Acts and resolutions of the General Assembly of the state of Georgia extra session, October, 1948 extra session, November, 1948 and 1949 regular session [volume 1]



Acts of the General Assembly of the State of Georgia Georgia Law, Georgia Georgia. Acts and resolutions of the General Assembly of the State of Georgia ATLANTA: FOOTE DAVIES, INC. 19490000 English

Page 1

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA EXTRA SESSION, OCTOBER, 1948 EXTRA SESSION, NOVEMBER, 1948 AND 1949 REGULAR SESSION 19490000 Compiled and Published by Authority of the State

Page 2

PRESS OF FOOTE DAVIES, INC. ATLANTA. GA.

Page 3

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA EXTRA SESSION, OCTOBER, 1948 BALLOTS IN ELECTIONS OTHER THAN PRIMARY ELECTIONS. Code 34-1904 amended. No. 1 (Senate Bill No. 1). An Act to amend Section 34-1904 of the Code of Georgia of 1933, as amended by the Act approved March 20, 1943, (Ga. Laws 1943, p. 292) by providing the method whereby candidates for electors of President and Vice-President of the United States shall qualify; by providing the method of printing the official ballot for general elections at which such presidential electors are to be elected; by providing for the method of certifying the names of candidates for electors to the Secretary of State; by providing that candidates for electors shall certify that they are not members of the Communist Party and do not believe in the principles of such Party; by providing that officials of political parties or candidates presenting petitions containing five per cent. of the registered voters shall verify said petitions; by providing that this Act does not require the recommendation or approval of grand juries, but immediately becomes effective

Page 4

upon its passage and approval; by repealing all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That Section 34-1904 of the Code of Georgia of 1933, as amended by the Act approved March 20, 1943, (Ga. Laws 1943, p. 292) be further amended by adding at the end of such section the following: Provided, further, however, that at any general election at which electors of President and Vice-President of the United States are to be elected, there shall be printed on the official ballot, in a separate column, the names of all candidates for State, national, and other offices to be filled at said election, except candidates for President and Vice-President and electors of President and Vice-President, who have qualified as hereinabove by this section required, under the official name of the political party nominating such candidates, which official name shall be printed directly above such separate column; and there shall also be printed on said official ballot, in separate column, the names of all candidates for electors of President and Vice-President of the United States notice of whose candidacy has been filed with the Secretary of State by the proper authorities of the political party nominating them twenty days before such general election, together with the names of the candidates for President and Vice-President nominated by the political party nominating such candidates for electors, each such list of nominees for electors and for President and Vice-President to be printed in a separate column under the official name of the political party nominating them, which official name shall be printed directly above each such separate column; Provided, further, that the requirements of this section as to the percentage of votes cast in the last general election and as to a petition signed by five per cent. of the voters shall not apply to candidates for electors of President and Vice-President of the United States, but no person shall be entitled to have his name entered on the ballot as a candidate for such elector except as the nominee of a political party which has nominated candidates for President and Vice-President; provided, further, that any political party or candidate desiring to have a name or names placed upon the general election ballot under the requirements of this section as to the percentage of

Page 5

votes cast in the last general election and as to a petition signed by five per cent. of the voters, shall accompany said petition with a sworn statement to the effect that each of the names appearing in said petition were duly qualified and registered voters at the last general election; provided, further, that the party authorities certifying the names of candidates for electors of President and Vice-President shall accompany such certification with an affidavit signed by each candidate for elector, stating that such candidate is not now and never has been a member of the Communist Party, and does not believe in or sympathize with the principles of such Communist Party, so that said section as amended shall read as follows: Matter to be Added. 34-1904. Ballots in elections other than primary elections . In all elections other than primary elections held under the auspices of a political party, it shall be the duty of the ordinary to provide and furnish at the expense of the county, and in case of purely municipal elections, at the expense of the municipality, official ballots for all such elections, having printed thereon, in separate columns, the names of the condidates of each political party, designating the names of the political party to which they belong, and also the names of any other candidates for the offices to be filled at said election; and in case of election for President and Vice-President of the United States, the names of the candidates for such offices may be added with the electors and party designation: Provided, however, it shall not be the duty of said officers to place the names of any candidates on said official ballots, unless notice of their candidacy shall be given in the following manner, to wit: All candidates for national and state offices, or the proper authorities of the political party nominating them, shall file notice of their candidacy, giving their names and the offices for which they are candidates, with the Secretary of State, at least 30 days prior to the regular election, except in cases where a second primary election is necessary. Provided, further, that such candidate shall also file a petition for that purpose signed by not less than five per cent. of the registered voters in that territory or that such political party shall have cast no less than five per cent. of the votes in the last general election next preceding for the election of such officer; but nothing in this proviso shall be construed as applying to special elections. The names of such candidates shall be filed with the Secretary of State as soon as possible after the determination of

Page 6

the result of said second primary. All candidates for district and county offices, either by themselves or by the proper authorities of the party nominating them, shall file notice of their candidacy with the ordinary of the county at least 15 days before the regular election, and all candidates for municipal offices shall file notice of their candidacy, either by themselves or by the proper authorities of the party nominating them, with the mayor or other chief executive officer of the municipality at least 15 days before the regular election. In the event of the resignation or death of any nominee of any political party prior to the regular election, at which the name of said nominee is to appear on the official ballot, said vacancy in nomination shall be filled in such manner as may be determined by the proper authorities of such party. Said officers shall also have printed on said ballots such language as may be necessary for the voters to express their desires as to any question or matter which may be submitted at any such election. In all other particulars such ballots shall be arranged, printed, and prepared for regular elections as provided in section 34-1903. Provided, further, however, that at any general election at which electors of President and Vice-President of the United States are to be elected, there shall be printed on the official ballot, in a separate column, the names of all candidates for State, national, and other offices to be filled at said election, except candidates for President and Vice-President and electors of President and Vice-President, who have qualified as hereinabove by this section required, under the official name of the political party nominating such candidates, which official name shall be printed directly above such separate column; and there shall also be printed on said official ballot, in separate column, the names of all candidates for electors of President and Vice-President of the United States notice of whose candidacy has been filed with the Secretary of State by the proper authorities of the political party nominating them twenty days before such general election, together with the names of the candidates for President and Vice-President nominated by the political party nominating such candidates for electors, each such list of nominees for electors and for President and Vice-President to be printed in a separate column under the official name of the political party nominating them, which official name shall be printed directly above each such separate column; Provided, further, that the requirements

Page 7

of this section as to the percentage of votes cast in the last general election and as to a petition signed by five per cent. of the voters shall not apply to candidates for electors of President and Vice-President of the United States, but no person shall be entitled to have his name entered on the ballot as a candidate for such elector except as the nominee of a political party which has nominated candidates for President and Vice-President; Provided, further, that any political party or candidate desiring to have a name or names placed upon the general election ballot and subject to the requirements of this section as to the percentage of votes cast in the last general election and as to a petition signed by five per cent. of the voters, shall accompany said petition with a sworn statement to the effect that each of the names appearing in said petition were duly qualified and registered voters at the last general election; Provided, further, that the party authorities certifying the names of candidates for electors of President and Vice-President shall accompany such certification with an affidavit signed by each candidate for elector, stating that such candidate is not now and never has been a member of the Communist Party, and does not believe in or sympathize with the principles of such Communist Party. Names of Candidates to show political party. Petition. Affidavit as to Membership in Communist Party. Section II. The provisions of this Act shall become operative and effective uniformly throughout the State immediately upon its passage and approval, and do not require the approval or recommendation of any grand jury. Operative without action of grand jury. Section III. The provisions of this Act shall apply to all certifications of candidacy and petitions which may be on file with the Secretary of State at the time of the approval of this Act, as well as to all certifications of candidacy and petitions filed with the Secretary of State subsequent to the time of approval of this Act. To apply to certifications and petitions on file at time of approval. Section IV. If any section or part of a section herein is declared unconstitutional, it is the legislative intent that the remaining portions of this Act remain effective. If part declared unconstitutional. Section V. That all laws or parts of laws in conflict herewith be, and the same are hereby repealed. Approved October 2, 1948.

Page 9

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA EXTRA SESSION, NOVEMBER, 1948 BUILDING SAFETY LAWMORATORIUM. No. 1 (Senate Resolution No. 4). A RESOLUTION. Whereas, on March 28, 1947, an Act was approved known as the Georgia Building Safety Law, the same appearing in the printed Acts of the General Assembly of 1947, at pages 1452-1460, inclusive; and Preamble. Whereas, This law after its enactment was found to be too drastic in many particulars, and utterly impossible of enforcement in others, and that without fault on the part of the enforcing agencies of this State, or on the part of the property owners; and Whereas, This General Assembly does not think that it is fair under the circumstances that citizens of this State who own property should be subjected to the penalties accruing against them under the terms of this law; Now, therefore, be it resolved by the General Assembly of Georgia:

Page 10

1. That the Insurance Commissioner be and he is hereby authorized to declare a moratorium with respect to the enforcement of said law and the rules and regulations promulgated pursuant thereto, as to all properties coming under the terms thereof, until the adjournment of the General Assembly at its 1949 session, except as to those structures which he shall find specifically to constitute a hazard to public safety. Insurance Commissioner authorized to declare moratorium. 2. That the General Assembly construes the second paragraph of section 8 of said law as not prohibiting the collection of license fees and occupation taxes levied against the occupants of buildings required by said law to be certified, nor as prohibiting officials of this State, and the counties and cities thereof, from issuing licenses to any person to carry on any business or occupation. Construction of section 8. 3. That the penalties imposed by section 12 of said law not be enforced except as to offenses occurring after the expiration of the moratorium above mentioned. Penalties imposed by section 12. 4. That the 1949 General Assembly be requested to review said law with the object of revising the same so as to eliminate all difficulties in its application and make it adequate for the purposes intended. Revision requested. Approved November 22, 1948. BEESMOVEMENT BETWEEN GEORGIA AND FLORIDA. No. 2 (House Resolution No. 5). A RESOLUTION. Whereas, the State of Florida last year enacted a State law placing an embargo on the ingress of bees into that State; and Preamble. Whereas, it is highly beneficial to those persons in the State of Georgia interested in bees to have the said bees move freely between the States; and Whereas, it is believed that a legislative committee composed of members of the two Houses of the Georgia General Assembly

Page 11

of the State of Georgia could work out a satisfactory agreement with the proper Florida officials. Now, therefore, be it resolved by the General Assembly of the State of Georgia: That a committee be, and the same is hereby appointed consisting of three members to be appointed by the Speaker of the House and three members to be appointed by the President of the Senate, the said committee to have as its object and purpose the formulating of a satisfactory agreement with the proper authorities of the State of Florida in order that bees may move freely between the two states. Committee to formulate agreement. Be it further resolved that said committee shall report back to the General Assembly at the next regular session in January 1949, and shall be paid regular per diem and expenses necessary in said investigation. Report. Expenses, etc. Approved November 23, 1948.

Page 13

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA REGULAR SESSION, 1949 STATE DEPOSITORY BOARD. Code 100-102, 100-105 repealed; 100-103, 100-106 amended. No. 1 (Senate Bill No. 3). An Act creating the State Depository Board; prescribing its powers and duties with reference to designation of State depositories and regulating of deposits therein by the State Treasurer; transferring to the Board certain of the Governor's duties relative to depositories; repealing and amending inconsistent laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section I. A State Depository Board (hereinafter called the Board) is hereby created, consisting of the Governor, the Comptroller General, and the Treasurer; a majority of whom shall constitute a quorum, and the acts of a majority of whom shall be the acts of the Board. Members. Section II. The Board may name and appoint as depositories of State funds, solvent banks and trust companies (whether organized

Page 14

under State or Federal Laws) of good standing and credit in any city, town, or community in this State. The Act approved March 31, 1937, found in published Laws of 1937, pages 499 and 500, providing for appointment of depositories by the Governor, is hereby repealed. Depositories. Act of 1937 repealed. Section III. Depositories appointed by the Board shall serve only during the pleasure of the Board and without definite term. There are hereby repealed Section 100-102 and Section 100-105 of the Code of 1933, providing for a term of four years for a depository, removal by the Governor and appointment of successor depositories. Depositories shall receive no salary or fees from the State. Code 100-102, 100-105 repealed. Section IV. The Board shall determine (and may from time to time change) (a) the maximum amount of State's moneys which the State Treasurer may deposit in a particular depository; and (b) the maximum and minimum proportion of the State funds which the Treasurer may maintain in a particular depository; provided depositories shall give security for State deposits as now required by law. To determine amounts deposited. Section V. The Board shall exercise an absolute discretion in performing its duties under the provisions of this Act. Discretion. Section VI. The State Treasurer shall hereafter deposit all State moneys in compliance with the determination of the Board as to the maximum amount and proportion of deposits in particular depositories. State Treasurer. Section VII. Existing depositories shall continue in office for their appointed term but shall otherwise be subject to the provisions of this Act. Existing depositories. Section VIII. Section 100-103 of the Code of Georgia of 1933, relating to the Governor's duties to make contracts for interest to be paid the State, and removal of a depository, and Section 100-106, relating to withdrawal of funds from an insolvent or embarrassed depository, are hereby amended by transferring to and vesting in the Board the authority and duties of the Governor under said sections. Code 100-103, 100-106 amended. Section IX. All laws and parts of laws inconsistent herewith are hereby repealed. Approved January 27, 1949.

Page 15

COWETA JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 2 (Senate Bill No. 9). An Act to amend an Act approved August 19, 1918, (Georgia Laws 1918, pages 373, 374, 375, 376 and 377), entitled An Act to abolish the fee system now existing in the Superior Courts of the Coweta Judicial Circuit, as applied to the office of Solicitor-General, and all fees hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for the payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph 1 of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerks of the superior courts of the counties composing said circuit and upon the Solicitor-General of said circuit in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of the Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit for the purpose of paying the salary of said Solicitor-General, and for other purposes, by fixing the salary of the Solicitor-General at a certain amount per annum, and to provide the manner and method of paying the same; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same, that the Act approved August 19, 1918, and entitled An Act to abolish the fee system now existing in the Superior Courts of the Coweta Judicial Circuit, as applied to the office of Solicitor-General, and all fees hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for the payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph 1 of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of fines, forfeitures and fees, including insolvent costs accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerks

Page 16

of the superior courts of the counties composing said circuit and upon the Solicitor-General of said circuit in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit for the purpose of paying the salary of said Solicitor-General, and for other purposes, be amended by striking from the said Act, Section 2 in its entirety and inserting in lieu thereof a new section to be known as Section 2, so that said Section 2 shall read as follows: Section II. The salary of the Solicitor-General of the Coweta Judicial Circuit shall be the sum of $5750.00 per annum, in addition to the salary of $250.00 per annum prescribed in Paragraph 1, Section 12, Article 6, of the Constitution of the State of Georgia, which said salary (additional to the constitutional salary of $250.00 per annum) shall be paid monthly, pro rata out of the general treasuries of the various counties composing said circuit in the following proportions, to wit: Carroll County shall pay the sum of $120.65; Meriwether County shall pay the sum of $77.86; Troup County shall pay the sum of $154.96; Heard County shall pay the sum of $30.43; Coweta County shall pay the sum of $95.26. It shall be and is hereby made the duty of the proper office or officer having control of county matters in each said county, to cause the part or portion of said salary so assessed against each of said counties to be paid to said solicitor-general in equal monthly installments, payable on the first day of each month. It is further made the duty of the ordinaries, county commissioners, or other county authorities having control of county matters to make provisions annually when levying taxes for expenses of the courts for the levying and collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salary chargeable against their respective counties, as herein set forth, and the power to levy taxes for such purposes is hereby delegated to said counties. Said salary of $5750.00 and the constitutional salary of $250.00 shall be in full payment for all services of said solicitor-general, except as provided by Section 5 of the Act of August 19, 1918. Salary. Amount each County to pay. Tax levy. Section III. This Act shall become effective on the first day of the next month following approval. Date effective Section IV. Be it further enacted by the authority aforesaid,

Page 17

that all laws and parts of laws in conflict herewith are hereby repealed. Approved January 27, 1949. COWETA JUDICIAL CIRCUITJUDGE'S SALARY SUPPLEMENTED. No. 3 (Senate Bill No. 8). An Act to supplement the salary of the Judge of the Superior Court of the Coweta Judicial Circuit two thousand ($2,000.00) dollars per annum. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same. Section 1. The Board of County Commissioners of Roads and Revenues or other authorities having control of expenditures of county funds of the Counties of Coweta, Heard, Carroll, Troup and Meriwether are hereby required to supplement the salary of the Judge of the Superior Court of the Coweta Judicial Circuit in the following amounts: Coweta County will pay the sum of $397.60 per annum; Carroll County will pay the sum of $503.60 per annum; Heard County will pay the sum of $127.00 per annum; Troup County will pay the sum of $646.80 per annum; and Meriwether County will pay the sum of $325.00 per annum. Amount each County to pay Section 2. Be it further enacted that it shall be the duty of the ordinaries, county commissioners, or other authorities having control of county matters to make provisions when levying taxes for the expenses of the courts for the levying and collecting of sufficient taxes in their respective counties for the purpose of paying the proportion of said salary chargeable against the respective counties as herein set forth, and the power to levy taxes for such purposes is hereby delegated to said counties. Tax levy. Section 3. Aforesaid amounts chargeable against each county shall be paid in equal monthly installments from the county treasuries of the respective counties on the last day of each month. Monthly payments. Section 4. This act shall become effective on the first day of the next month following enactment into law. Date effective. Approved January 28, 1949.

Page 18

PUBLIC OFFICERSCOMMISSIONS AND BONDS. No. 4 (Senate Bill No. 2). An Act to provide that it shall be the ministerial duty of the Secretary of State to furnish and prepare for and deliver to the Governor for his signature and seal of the Executive Department, all commissions, dedimus potestatems, and bonds for public officers which are required to be commissioned by the Governor; to provide that the Executive Secretary of the Executive Department send to the Secretary of State a copy of all appointments made by the Governor; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of same: Section I. That it shall be the ministerial duty of the Secretary of State to furnish and prepare for and deliver to the Governor for his signature and seal of the Executive Department, all commissions, dedimus potestatems, and bonds for all public officers which are required to be commissioned by the Governor. Secretary of State to deliver to Governor. Section II. That the Executive Secretary of the Executive Department submit to the Secretary of State a copy of all appointments to public office when made by the Governor, in order that said commissions, dedimus potestatems and bonds may be prepared and forwarded to the Governor for his signature and seal of the Executive Department. Executive Department to submit copy to Secretary of State. Section III. That all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved January 31, 1949. COWETA COUNTYTAX COMMISSIONER'S SALARYCLERICAL HELP. No. 5 (House Bill No. 47). An Act to amend an Act to abolish the offices of tax receiver and tax collector of Coweta County, Georgia; to create the office of

Page 19

Coweta County Tax Commissioner, approved February 22, 1933, Georgia Laws, 1933, pages 494-498, as amended by Act approved March 7, 1935, Georgia Laws of 1935, pages 616-617 and as amended by Act approved February 11, 1937, Georgia Laws of 1937, pages 1306-1309, by striking Section 7 of said Act, as amended, and substituting in lieu thereof a new Section 7, creating the office of Tax Commissioner of Coweta County, and providing for a salary of said tax commissioner of three thousand ($3,000.00) dollars per annum, and for clerical help at the expense of Coweta County in the amount of two thousand four hundred ($2,400.00) dollars per annum, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, That the Act approved February 22, 1933, Georgia Laws, 1933, pages 494-498, as amended by the Act approved March 7, 1935, Georgia Laws, 1935, pages 616-617 and as amended by Act approved February 11, 1937, Georgia Laws of 1937, pages 1306-1309, be and the same is hereby amended by striking from said Act as amended Section 7 thereof, and substituting in lieu of said stricken section a new section to be known as Section 7, which shall read as follows: Section 7 of Act of 1937 amended. Be it enacted by the General Assembly of the State of Georgia, That the office of Tax Commissioner of Coweta County be hereby created. Be it further enacted by the authority aforesaid, That said Coweta County Tax Commissioner shall receive and be paid, as full compensation for all duties performed by him as receiver and collector of State, county, school district, and any and all other taxes, including professional, poll, and special taxes, as well as costs for issuing tax fi. fas., a fixed salary of three thousand ($3,000.00) dollars per annum, to be paid in equal monthly installments of two hundred and fifty ($250.00) dollars each, and in addition thereto he shall receive and be paid the sum of two thousand four hundred ($2,400.00) dollars per annum, to be paid in equal monthly installments of two hundred ($200.00) dollars each, for the compensation of all clerical help employed by him in the performance of the duties of his office. Said salary and compensation for clerical help is to be paid by the Commissioner of Roads and Revenues of said county from the funds in the county treasury. Commissioner's salary. Clerical help.

Page 20

Section 2. Be it further enacted by the authority aforesaid, That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Repealing clause. Section 3. Be it further enacted that the publisher's certificate as to the publication of the notice of intention to apply for this legislation in compliance with Article 3, Section 7, Paragraph 15 of the Constitution of Georgia, hereto attached is made a part of this Act. Notice of intention. GEORGIA, COWETA COUNTY Personally appeared before me, A Notary Public, the undersigned, James J. Thomasson, who on oath says that he is the Owner and Publisher of the Newnan Times-Herald, a newspaper published in the County of Coweta, Georgia, in which Sheriff's and Ordinary's notices are published, and being the official organ of said County for the year 1948, and that citation attached below was published in said Newnan Times-Herald on December 2, 1948, December 9, 1948, December 16, 1948 and December 23, 1948. This the 7th day of January, 1949. (s) James Thomasson Owner-Publisher Newnan Times-Herald. Sworn to and subscribed before me, this the 7th day of January, 1949. (s) Virginia B. Arnold (L.S.) Notary Public, Coweta County, Georgia. NOTICE. Notice is hereby given that a bill will be introduced in the General Assembly of Georgia to increase the amount allowed the Tax Commissioner of Coweta County for clerical help in his office. No. 12712-2-9-16-23 Approved January 31, 1949.

Page 21

GWINNETT COUNTYCOMMISSIONERS' COMPENSATION. No. 6 (House Bill No. 43). An Act to amend an act entitled An Act to create a Board of County Commissioners of Gwinnett County, (Acts of 1915, pages 244 to 248 inclusive) approved August 16th, 1915; and all acts amendatory thereof, by amending section 8 of said act, as amended by Act approved March 10th, 1937, (Acts 1937 pages 1343 and 1344) to change the pay of each commissioner from five ($5.00) dollars per day to seven dollars and fifty ($7.50) cents per day; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. That the Act entitled an Act to create a Board of County Commissioners of Gwinnett County (Acts 1915, pages 244 to 248, inclusive), approved August 16th, 1915, and all Acts amendatory thereof, be and the same is hereby amended by amending section 8 of said Act, as amended by Act approved March 10, 1937, (Acts 1937 pages 1343 and 1344), by striking the word five in the second line of said section 8 of said act, and inserting and enacting in lieu thereof, the word seven, and inserting after the word dollars the words fifty cents so that said section 8 of said Act, when so amended, shall read as follows: Section 8 Act of 1937 Amended. Section 8. Be it further enacted that each of said commissioners shall receive seven dollars and fifty ($7.50) cents per day, for each day they sit for or devote to county purposes, to be paid out of the county treasury of said county, and shall receive no other or further compensation, except that the member of said board who acts as secretary thereof shall receive the salary herein provided for, in addition to his regular per diem. Compensation. Section 2. That all laws and parts of laws in conflict with this act be and the same are hereby repealed. Personally before me, the undersigned officer, authorized under the laws of Georgia to administer oaths, came C. F. GRISWELL and J. A. WHITE, who after being duly sworn, say on oath that they are the authors of this local Act to change the pay of each County Commissioner of Gwinnett County from Five ($5.00) Dollars per day to Seven Dollars and Fifty Cents ($7.50) per

Page 22

day: That notice to ask and apply for this local legislation was published in The News-Herald, a newspaper published in the City of Lawrenceville and in the County of Gwinnett, and the newspaper in which the Sheriff's advertisements for the County of Gwinnett are published, in three issues of said newspaper during a period of sixty days immediately preceding its introduction into the General Assembly of Georgia; that a copy of said notice is hereto attached, and the same has been published as provided by law. Affidavit of publication. C. F. Griswell J. A. White Sworn to and subscribed before me this the 12th day of January 1949. JOHN C. HOUSTON Notary Public Gwinnett County Georgia NOTICE OF LOCAL LEGISLATION Notice is hereby given of the intention of the undersigned to apply for a local amendment to the act creating the Board of County Commissioners of Gwinnett County, Georgia, the caption of which amendment is as follows: Notice. An Act to amend an Act entitled An Act to create a Board of County Commissioners of Gwinnett County, (Acts of 1915, pages 244 to 248, inclusive) approved August 16th, 1915; and all acts amendatory thereof, by amending section 8 of said act, as amended by Act approved March 10th, 1937, (Acts 1937, pages 1343 and 1344) to change the pay of each commissioner from five ($5.00) dollars per day to seven dollars and fifty ($7.50) cents per day, and for other purposes. C. F. Griswell J. A. White Approved January 31, 1949. COMMISSIONER OF REVENUE. No. 7 (House Bill No. 1). An Act to prevent the office of Commissioner of Revenue, of the State of Georgia, from being used for political purposes, and for other purposes.

Page 23

Be it enacted by the General Assembly of the State of Georgia as follows, to wit: Section 1. That from and after the passage of this Act, no person shall be appointed to the office of Commissioner of Revenue of the State of Georgia, who has held any elective office during a period of twelve months prior to his appointment. Restriction on appointment. Section 2. From and after the passage of this Act, no person holding the office of Commissioner of Revenue of the State of Georgia, shall be eligible to run for any elective office during the term of office or during a period of twelve months after the expiration of his term of office. Restriction on Commissioner as to elective office. Section 3. That all laws and parts of laws in conflict of this Act be, and the same is hereby repealed. Approved January 31, 1949. STATE HOUSING AUTHORITY BOARD CREATED. Code Chs. 99-11, 99-12. No. 8 (House Bill No. 8). An Act to create a State Housing Authority Board; to provide for its membership of three thereon; to transfer to such State Housing Authority Board the powers, duties, functions, obligations and liabilities imposed upon the State Housing Authority by the Act approved March 30, 1937, entitled Housing Authorities Law (Georgia Laws of 1937, pages 210-230) and by the Act approved March 31, 1937, entitled Housing Cooperation Law (Georgia Laws of 1937, pages 697-702, and by the Act amending the Act entitled Housing Cooperation Law Amended, approved March 23, 1939 (Acts of 1939, page 127), and by the Act approved February 12, 1943, entitled HousingState Director Created (Georgia Laws of 1943, pages 166-167), as amended by the Act entitled Redevelopment Law, (Georgia Laws of 1946, page 157), approved February 1, 1946, all of which laws as codified in Chapters 99-11 and 99-12 of the Annotated Pocket Part of the Code of Georgia, 1947 Supplement, and all other provisions of laws; to abolish the office of

Page 24

State Director of Housing; and to provide for the creation of the State Housing Authority Board, composed of three persons, the State Treasurer, the Comptroller General and the Governor, all of the State of Georgia; to provide that a majority vote of said Board shall control its acts and doings; to provide that the Budget Bureau be authorized to allocate money sufficient, necessary and proper to carry said Act, as amended, into effect; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. There is hereby created a State Housing Authority Board, consisting of the State Treasurer, the Comptroller General and the Governor, all of the State of Georgia, whom shall be members of said State Housing Authority Board. A majority vote of the members of said Board shall control its acts and doings. State Housing Authority Board. Members. Section 2. Immediately upon the passage and approval of this Act all the powers, duties, functions, liabilities and obligations vested in and imposed upon the State Housing Authority Board by the Act approved February 6, 1943, creating a State Director of Housing and all other Acts amending the State Housing Law, the Housing Cooperation Law and all other provisions of law, shall be transferred to and thereupon vested in said State Housing Authority Board created by this Act, composed of the State Treasurer, the Comptroller General and the Governor, all of the State of Georgia, which Board shall succeed thereto without interruption, provided that nothing contained in this Act shall be construed to impair the validity of any housing project or undertaking heretofore entered upon by virtue of the authority of said Acts. Transfer of powers, duties, etc. Existing projects. Section 3. The Budget Authority is hereby authorized to allocate from any funds in the treasury, not otherwise appropriated, such sums as are necessary and proper to carry this Act into effect. Funds. Section 4. The office of State Director of Housing created by the Act of November 12, 1943, is hereby repealed. State Director of Housing abolished. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 31, 1949.

Page 25

PARK LANDS IN HARRIS COUNTYCONVEYANCE. No. 1 (Senate Resolution No. 13). A RESOLUTION. Whereas, on the 25th day of February, 1946, The Georgia Pine Mountain Valley Rural Community Corporation conveyed to the State of Georgia, Department of State Parks, Historic Sites and Monuments, certain lands in Harris County, Georgia, for the purpose of being used by the State of Georgia as a State Park, said land conveyed being described in part as follows: Preamble. Tract No. 3A (20.150 Acres more or less): All that tract or parcel of land situate, lying and being in Harris County, Georgia, and being in land lot No. 230 in the 21st Land District of Harris County, Georgia, consisting of 20.150 acres, more or less, and more particularly described as follows: Beginning at the original northwest corner of said land lot No. 230, and extending thence north (88?) 57 minutes and no seconds east 1277.41 feet along the original north line of said land lot No. 230 to the west right-of-way line of the Central of Georgia Railroad; thence 257.09 feet along a curve on the west right-of-way line of said railroad, (said curve having an angle of deflection of 1 degree, 48 minutes and no seconds, and a radius of 8185.16 feet) cord of said curve being 257.00 feet in length and having a direction of south 41 degrees, 25 minutes and 15 seconds west; thence south 42 degrees, 19 minutes and 15 seconds west 694.60 feet along the west right-of-way line of said railroad; thence 549.02 feet along a curve on the west right-of-way line of said railroad, (said curve having an angle of deflection of 5 degrees, no minutes and no seconds, and a radius of 6291.35 feet), cord of said curve being 548.85 feet in length and having a direction of south 44 degrees, 47 minutes, and 15 seconds west; thence south 47 degrees, 19 minutes and 15 seconds west 366.10 feet along the west right-of-way line of said railroad to the original west line of said land lot No. 230; thence north no degrees, 37 minutes and no seconds east 1318.47 feet along the original west line of said land lot No. 230 to the point of beginning, according to a plat prepared by C. M. Smith, surveyor, on April 5, 1945. Description. Tract No. 3B (3.765 acres, more or less): All that certain

Page 26

tract or parcel of land situate, lying and being in Harris County, Georgia, and being in land lot No. 230 in the 21st Land District of Harris County, Georgia, consisting of 4.765 acres, more or less, and more particularly described as follows: Beginning at a point fixed 15.88 feet due west from a point 1455.71 feet due south from the original north-west corner of said land lot No. 230, and extending thence north 47 degrees, 19 minutes and 15 seconds east 460.36 feet along the east right-of-way line of the Central of Georgia railroad; thence 557.75 feet along a curve on the east right-of-way line of said railroad, (said curve having an angle of deflection of 5 degrees, no minutes and no seconds, and a radius of 6391.35 feet), cord of said curve being 557.58 feet in length and having a direction of north 44 degrees, 47 minutes and 15 seconds east; thence north 42 degrees, 19 minutes and 15 seconds east 694.60 feet along the east right-of-way line of said railroad; thence 350.02 feet along a curve on the east right-of-way line of said railroad to the original north line of said land lot No. 230, (said curve having an angle of deflection of 2 degrees, 25 minutes and 14 seconds and a radius of 8285.88 feet), cord of said curve being 350 feet in length and having a direction of north 41 degrees, 6 minutes and 45 seconds east; thence south 87 degrees, 38 minutes and 20 seconds east 20.39 feet along the original north line of said land lot No. 230 to the west right-of-way line of Georgia State Highway No. 1; thence south 39 degrees, 17 minutes and no seconds west 951.33 feet along the west right-of-way line of said highway; thence 503.58 feet along a curve on the west right-of-way line of said highway, (said curve having an angle of deflection of 3 degrees, 48 minutes and 30 seconds, and a radius of 7576.36 feet), cord of said curve being 503.52 feet in length and having a direction of south 37 degrees, 19 minutes and no seconds west; thence south 35 degrees, 28 minutes and 30 seconds west 146.47 feet along the west right-of-way line of said highway; thence south 49 degrees, 2 minutes and no seconds west 603.76 feet to the original west line of said land lot No. 230; thence north no degrees, 37 minutes and no seconds east 170.00 feet along the original west line of said land lot No. 230 to the point of beginning, according to a plat prepared by C. M. Smith, surveyor, on April 5, 1945. Tract No. 3C (0.611 acres, more or less): All that certain tract or parcel of land situate, lying and being in Harris County,

Page 27

Georgia and being in land lot No. 230 in the 21st Land District of Harris County, Georgia, consisting of 0.611 acres, more or less, and more particularly described as follows: Beginning at a point fixed 18.43 feet due west from a point 1692.55 feet due south from the original north-west corner of said land lot No. 230, and extending thence north 49 degrees, 2 minutes and no seconds east 440.69 feet; thence south 35 degrees, 28 minutes and 30 seconds west 253.62 feet along the west right-of-way line of Georgia State Highway No. 1; thence 277.23 feet along a curve on the west right-of-way line of said land lot No. 230, (said curve having an angle of deflection of 11 degrees, 18 minutes and no seconds, and a radius of 1405.69 feet), cord of said curve being 276.60 feet in length and having a direction of south 41 degrees, 7 minutes and 30 seconds west; thence north no degrees, 37 minutes and no seconds east 131.39 feet along the original west line of said land lot No. 230 to the point of beginning, all in accordance with a plat of the same made by Eitel Bauer, civil engineer, from the description embraced in said deed, which said plat is attached as a part of this resolution. Whereas, the total acreage purchased at the time by the State of Georgia, from the Georgia Pine Mountain Valley Rural Community Corporation was 398.981 acres, for the sum of thirty six hundred ($3,600.00) dollars, making an average price of nine ($9.00) dollars per acre for the whole tract. Whereas, in the plan of said Park, the State of Georgia, does not need the above described land, as shown on said plat, being 24.526 acres in lot No. 230 in the 21st District of said County, said tract being disconnected from the rest of said Park and lies on the west side of Highway No. 27, and is surrounded on three sides by the property of Cason J. Callaway, and on the east by said Highway. Whereas, the said Cason J. Callaway is desirous of obtaining said tract of land so that the same, along with his other holdings connected therewith, may be improved and beautified, and has offered the sum of One Thousand Dollars for same. Whereas, the acquisition and development of said lands by the said Cason J. Callaway will enhance the value of the State lands embraced in said Park, and will be of benefit to all of

Page 28

the citizens of the State and County, and will, of course, be subject to taxation, as provided by law. Be it therefore resolved, by the General Assembly of the State of Georgia, and hereby resolved that His Excellency, Herman Talmadge, Governor of Georgia, be and he is hereby authorized to grant and convey to the said Cason J. Callaway. the above described tract of land, at and for the sum of One Thousand Dollars, being the amount offered for the same. Governor authorized to convey. Approved January 31, 1949. VETERANSALLOCATION OF ACREAGE FOR COTTON AND WHEAT. No. 2 (House Resolution No. 54). A RESOLUTION. Be it resolved by the House of Representatives, the Senate concurring that the General Assembly of Georgia requests the two distinguished United States Senators and the ten distinguished Members of Congress to introduce appropriate legislation in the United States Congress to afford adequate and proper consideration to World War II veterans in the allocation of acreages for cotton and wheat production under the proposed legislation or administrative action affecting acreage allotments of such agricultural products. Federal legislation requested. Be it further resolved that a copy of this resolution be transmitted under the great seal of the State of Georgia to the two United States Senators and the ten members of Congress from the State of Georgia. Approved January 31, 1949.

Page 29

ATHLETIC ASSOCIATIONS OF UNIVERSITY OF GEORGIA AND GEORGIA SCHOOL OF TECHNOLOGY. No. 3 (House Resolution No. 49). A RESOLUTION. Be it resolved by the General Assembly of Georgia and it is hereby resolved by authority of same: Section 1. That the Athletic Associations of the University of Georgia and the Georgia School of Technology be and the same are hereby declared to be corporations, incorporated under charter issued by the Superior Court of the County in which said associations are located. Associations declared to be corporations. Section 2. That the Associations named are hereby declared, not to be agencies of the State and not subject to the limitations, restrictions and laws of general application imposed on State agencies by the Constitution of Georgia and the laws enacted by the General Assembly of Georgia in compliance with the Constitution of Georgia and that the Associations are authorized under their corporate charter issued by the Superior Court to make such rules and regulations for the financial operations of the Associations as they deem necessary. Not State agencies. Section 3. That the State Auditor of Georgia is not required to make an audit of the accounts of the Associations as is required of him in connection with the financial operations of State agencies. State Auditor's duties. Section 4. That whereas the said Associations are hereby authorized to operate as separate corporations and not as a part of the State and/or State Board of Regents of the University System of Georgia, a State agency, the Board of Regents is hereby authorized and directed to make the necessary agreements for the use by the Associations of any property, equipment or facilities belonging to the State and/or the State Board of Regents of the University System of Georgia and to fix the amount of compensation to be charged for use of same. Property of State. Agreements by Board of Regents. Section 5. Provided however that this resolution shall not apply to any tax money appropriated by the State of Georgia. Application. Approved January 31, 1949.

Page 30

COWETA COUNTYPENSIONS AND RETIREMENT PAY. No. 9 (House Bill No. 63). An Act authorizing the Board of Commissioners of Roads and Revenue for Coweta County to establish rules and regulations governing the payment of pensions to county employees of said county; to provide how county employees may make application for retirement pay; to provide how county employees may be classified; to provide the maximum amount of retirement pay or pension that any county employee may receive; to provide how present county employees may apply for retirement pay and how future county employees may be authorized to do so; to provide how qualified widows and minor children of county employees will be eligible for benefits or pensions; to provide for the naming of wives and minor children by county employees as beneficiaries; to provide for the method of raising funds for said purposes and the method and manner of how the same shall be raised; to authorize said Board of Commissioners of Roads and Revenue for Coweta County to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide how the widows and minor children of county employees killed in the service of the county may be subject to retirement pay or pension fund from said pension fund; to provide that employees of said county under the direct jurisdiction of the County Commissioners come under the terms of this Act; to provide that employees of the County School Department and elective officers, and all other employees not under the direct jurisdiction of the County Commissioners, shall be excluded from the terms of this Act; to provide a pension for regular veteran employees of Coweta County, notwithstanding any of the provisions of this Act; to provide that this Act shall take effect immediately on its passage by the General Assembly and approval by the Governor of Georgia; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Commissioners of Roads and Revenues for Coweta County, or other lawful county authority, in addition to their other duties and responsibilities placed upon them by law, are empowered to establish rules and regulations governing

Page 31

the payment of pensions to county employees of Coweta County, as in this Act set out. County Commissioners to establish rules and regulations. Section 2. Be it further enacted by the authority aforesaid, that it shall be the duty of the governing authorities of said county to pass on all applications from employees of Coweta County who may be injured, permanently disabled, or incapacitated by old age, or sickness, or otherwise qualified under the terms of this Act, for pension, or retirement pay from Coweta County; and to pay the same in the manner and form and under the conditions and limitations hereinafter set forth, and subject to the rules and regulations for the same which may be adopted by the Commissioners of Roads and Revenue for Coweta County. After granting of such pensions, the pension shall thereafter be paid under the supervision of said County Authorities who may discontinue the same in the manner hereinafter set out and prescribed. Payment subject to rules of Commissioners. Section 3. Be it further enacted by the authority aforesaid, that the County Commissioners, or other lawful County authority of Coweta County, shall be authorized to create a pension fund in the manner and form set out in this Act, and to discontinue the payment of the same in the manner and form hereinafter set out, and such other rules and regulations prescribed by the Commissioners of Roads and Revenue for Coweta County, Georgia. Creation of fund. Section 4. Be it further enacted by the authority aforesaid that the following classes of employees of said County shall be eligible to receive pensions or retirement pay under the conditions and limitations hereinafter set out, and the following classes of pensions or retirement pay are hereby established: Classes of employees eligible. (a). Any regular employee of Coweta County (male or female) who has reached the age of sixty (60) years, and who has served well and faithfully for a period of twenty-five (25) years or more (of which said service five (5) years or more must have been immediately preceding the right of said employee to have benefits under this Act) may, upon application to said Commissioners of Roads and Revenues for Coweta County, be retired from active service, on and/or after April 1, 1949, if in the opinion of the Commissioners of Roads and Revenue for Coweta County, such employee is entitled under the terms of this Act to said retirement, and said employee, if retired, shall receive for the

Page 32

remainder of his life one-half the amount of the average monthly salary paid such employee for a period of five years immediately preceding the time of such retirement, as a pension, provided however, that no pension shall exceed the sum of One Hundred Fifty 00/100 ($150.00) Dollars per month. (b). Any regular employee (male or female) of Coweta County who shall be permanently and totally disabled while in the performance of his duty as such employee, may be granted a pension by the Commissioners of Roads and Revenue for Coweta County in an amount not to exceed one-half the average monthly salary paid to such employee by said Coweta County for a period of five years immediately preceding the permanent and total disability; provided however, that such pension shall in no event exceed the sum of One Hundred Fifty 00/100 ($150.00) Dollars per month; provided further, that the permanent and total disability aforesaid shall be established by the sworn and written statement of at least two competent, reputable and practicing physicians of Coweta County, one of whom shall be a regularly appointed County Physician; and provided further, that said Commissioners aforesaid in regular meeting assembled, shall vote by a majority of said board in favor of granting said pension and retirement pay to such employee, and such action of said board shall be spread upon the minutes of such board. The pension provided for in this paragraph may be granted irrespective of the term of service of such employee on and/or after April 1, 1949. Section 5. Be it further enacted by the authority aforesaid, that all regular employees of Coweta County who may come under this Act as hereinbefore set out and as hereafter set out and who shall be eligible for a pension under the terms hereof, shall from and after the date hereinafter set out contribute four per cent (4%) of his or her monthly salary to the pension fund of said County. Said pension fund shall be paid over to the Treasurer of Coweta County as a trust fund for said employees who come under this Act and who may contribute to the same. Said pension fund shall be managed and administered by said Commissioners of Roads and Revenue of Coweta County, Georgia. Contributions to pension fund. Section 6. Be it further enacted by the authority aforesaid that said pension and retirement fund shall be maintained as follows: beginning on the first day of the month following the

Page 33

passage of this Act, there shall be deducted from the salaries and wages of the regular employees of Coweta County coming under the provisions of this Act the sum of four per cent of the monthly salary of such county employee, but not to exceed Twelve 00/100 ($12.00) per month, for each county employee, which shall be paid to the Treasurer of the County. If the pensioner desires that his widow or minor child or children succeed to his rights as pensioner upon his death after retirement on pension, or being eligible to retire, he may do so by designating his wife or minor child or children as beneficiary and by paying additional one per cent of his monthly salary, or an amount not to exceed Three 00/100 ($3.00) Dollars per month, in the said fund, which should entitle his widow and minor child or children, as the case may be, to sixty percent of the pension that he was drawing or entitled to at the time of his death, which shall be paid under the conditions as set out herein. Said one per cent shall be paid from the time the county employee becomes a member of the said fund. Provided, however, that before his wife or widow shall be eligible to a pension, she must be married to the member or pensioner at least five years before the pensioner becomes eligible for retirement. How deductions made. Beneficiaries. Contributions for beneficiaries. Section 7. Be it further enacted by the authority aforesaid that should any employee of said county, who has contributed to said fund die, resign, or be dismissed from the service of said county, seventy-five (75) per cent of the amount of his contribution to said pension fund shall be returned to said employee, or his estate, provided at the time of such dismissal, resignation, or death, no pension has ever been granted to such employee. And provided further, that said county employee, in case of death, has made no provision under the terms of Section Six (6) of this Act for his widow and minor children to receive other and further benefits. Should any employee of Coweta County, who resigned, or has been dismissed from the service of Coweta County, and who has been paid the amount hereby authorized to be paid to such resigned or dismissed employee, he or she shall not be eligible for a pension again unless and until such employee repays into such pension fund the amount that was heretofore withdrawn by him or her from said fund. After an employee is granted and begins to receive a pension, such employee shall no longer be required to contribute to the pension fund. Return of contributions at death, resignation, dismissal. Section 8. Be it further enacted by the authority aforesaid,

Page 34

that upon the effective date of this Act it shall be lawful for the said Commissioners of Roads and Revenue of Coweta County to deduct from the monthly salary of the employees who are eligible to receive pensions under this Act four per cent of said monthly salary, and an additional one per cent of said monthly salary provided said employee has designated his wife or minor child or children as beneficiaries to succeed to his right as pensioner upon his death, after retirement on pension, or being eligible to retire, and place the same with the Treasurer of said County as a pension fund aforesaid. The amount or amounts of money which each of said employees thus contributes to said pension fund and which is thus deducted from the salary of said employee shall not be subject to garnishment, or other process, nor shall it be subject to assignment by said employee. Contributions not subject to garnishment; not assignable. Section 9. (a). Be it further enacted by the authority aforesaid, that upon the death of any county employee who is eligible to receive a pension under the terms of this Act, and who has contributed to said pension in this Act set out, that it shall be lawful for the said Commissioners of Roads and Revenue for Coweta County to pay to the duly constituted executor, administrator, or other lawful representative of said deceased person such sum as said employee may have contributed to said pension fund less twenty-five (25) per cent thereof, and provided further that said deceased employee has made no provision under the terms of this Act, Section Six (6), for his widow and minor children to receive other and further benefits, and provided said deceased employee has never received any pension fund or retirement pay under the terms of this Act and the rules and regulations of the Commissioners in carrying out the terms of this Act. Return of contributions to representative. (b). Should a retired employee die without having received in retirement funds a sum equal to the amount he or she had paid into the retirement fund, then the difference between the amount paid into the fund by the employee and the amount received by the employee in benefits shall be paid in regular monthly installments or in a lump sum, at the discretion of the board, to the heirs-at-law of said deceased employee, or to any person, firm, or corporation designated by such employee in writing before his or her death, or to his personal representative, provided that such deceased employee has made no provision under the terms of Section Six (6) of this Act for his wife and minor child or children to receive other and further benefits. Payments where benefits received less than amount of contribution.

Page 35

Section 10. Be it further enacted by the authority aforesaid, that supplementing said pension fund contributed and paid as aforesaid by said employees of Coweta County, there shall be an amount appropriated by the Commissioners of Roads and Revenue of Coweta County, which shall be sufficient at all times to pay any and all pensions which may be granted under the terms and provisions of this Act. And the said Commissioners of Roads and Revenue for Coweta County are hereby authorized and empowered to levy taxes and appropriate money for the purpose of supplementing the said pension fund and paying pensions to its said employees, their widows and minor children, as provided under the terms and provisions of this Act. Fund to be supplemented by County. Taxes. Section 11. Be it further enacted by the authority aforesaid that nothing in this Act shall be construed to deprive any present employee of the Commissioners of Roads and Revenues for Coweta County of the number of years of service in the employ of said county which he or she has to his or her credit in determining the right of such employee to a pension at any time hereafter. The number of years which any employee of said county, who is eligible to a pension and who comes under the provisions of this Act, has heretofore served in the employ of Coweta County, shall be preserved and shall be counted and computed to his or her credit and in his or her behalf when said employee applies for a pension under the terms of this Act and under any of the classes herein established. How length of service computed. Section 12. Be it further enacted by the authority aforesaid, that upon the death of any pensioner of any of the classes set forth in this Act, his or her pension shall cease and determine and shall not continue to be paid to his or her heirs, (provided that said deceased employee has made no provisions under the terms of Section Six (6) of this Act for his widow and minor child to receive other and further benefits) executors and administrators. When pension to cease at death. Section 13. Be it further enacted by the authority aforesaid, that if any regularly appointed and acting County Policeman, or other regular employee of said County, shall be killed in the performance of such employee's duty as such policeman, or such other regular employee his widow (and in the event he leaves no widow, his dependent minor children) shall be eligible to receive a pension under the existing laws pertaining to pensions for employees of said County, such pension in no event to exceed

Page 36

the sum which said policeman, or other employee, would be eligible to receive under the terms of this Act setting out how such employees are to receive pensions; said sum to be paid to the widow, only so long as she remains unmarried; and in the event it is paid to dependent minor children, it shall be paid only during such dependency and such minority; provided that in no event shall any benefits be paid hereunder to a minor child of such deceased employee, who may have contracted marriage, or who may thereafter contract marriage, before said minority ceases. Pension for widow or dependent children of employee killed in performance of duty. Section 14. Be it further enacted by the authority aforesaid that the county employees who come under the terms of this Act, and who are to receive the pension and retirement benefits under this Act, are such regular employees of Coweta County hired by the Board of Commissioners of Roads and Revenue of Coweta County (namely: warden, deputy warden, guards, and other employees at County Public Works Camp; superintendent and other employees at County Farm; County Police; Clerk of the Board of County Commissioners; Assistant Clerk or clerical employees in the Commissioner's Office; and Janitors at the Court House and County Office (or Welfare) Building, who are under exclusive control and supervision of said County Commissioners and who receive their entire monthly salary or compensation from Coweta County through the Board of County Commissioners, and it is intended that this Act shall be mandatory in its application to such employees as in this Section named, that is, the employees directly employed by, and who are under the exclusive control and supervision of the Board of Commissioners of Roads and Revenues for Coweta County, Georgia. What employees included in plan. Act mandatory. Section 15. Be it further enacted by the authority aforesaid that county officers elected by the people, their deputies, and clerks in the various departments where the heads of such departments are elected by the people; employees of the County School Department, and elective officers; employees of the Welfare Department; and all the other personnel of Coweta County who are not directly under the control of the Board of County Commissioners of Roads and Revenue for Coweta County, are excluded from the terms of this Act. Employees excluded. Section 16. Be it further enacted by the authority aforesaid, that as to any of the employees that come under the terms of

Page 37

this Act, and as to which the Act is mandatory, upon their reaching the age of sixty (60) years and who have served twenty-five (25) years with the County, whether continuous or not, they may be retired by said Board of Commissioners of Roads and Revenue of Coweta County, Georgia, and receive on such retirement thereafter for the balance of the term of their natural lives the same monthly pay that they would be entitled to had they voluntarily applied for retirement. Retirement pay after 60. Section 17. Be it further enacted by the authority aforesaid, that the Commissioners of Roads and Revenues for Coweta County, shall have authority and power to enact by ordinance, resolution or other formal action, any and all reasonable rules and regulations which it may deem necessary for the proper administration and enforcement of this Act with reference to pensions and retirement fund. Authority of Commissioners. Section 18. Be it further enacted by the authority aforesaid that no employee of Coweta County shall become eligible to receive the benefits of the pension funds, or retirement pay under the terms of this Act (except as hereinafter specifically provided for regular veteran employees who have reached the age of sixty (60) years, and who have served Coweta County well and faithfully for a period of twenty-five (25) years' continuous service immediately preceding the passage of this Act, and who does not desire to qualify and become eligible to receive pension or retirement pay under the conditions and limitations set forth in Section 4, Sub-paragraphs (a) and (b) of this Act) until April 1, 1949, at which time the Commissioners of Roads and Revenue for Coweta County are authorized to commence the payment of pensions or retirement pay to employees qualifying under the terms of this Act. Participation voluntary. Section 19. Be it further enacted by the authority aforesaid that notwithstanding any of the terms, conditions and provisions of this Act, any regular veteran employee of Coweta County having reached the age of sixty (60) years, and who having served Coweta County well and faithfully for a period of twenty-five (25) years, or more, continuous service immediately preceding the passage of this Act, and who does not desire to qualify and become eligible to receive a pension or retirement compensation under the conditions and limitations as set forth in Section 4, Subparagraphs (a) and (b) of this Act, shall be entitled to receive a

Page 38

pension or retirement compensation in the sum of Fifty 00/100 ($50.00) Dollars per month, beginning on the first day of the month immediately following the passage of this Act, provided however, said employee's application for pension or retirement pay under this Section of said Act is approved by the Commissioners of Roads and Revenue for Coweta County and no limitation as to the duration or continuity of service, or any other provision of this Act as prescribed, laid down, or set forth in this Act shall apply to said regular veteran employee, and provided further however, that nothing in this Section shall be construed as conferring the right to a pension to any dependent of said regular veteran employee, or to his widow and minor child or children after his death, but the benefits conferred by this Section of this Act shall be limited to the said regular veteran employee qualifying under the terms of this Section, personally, for and during his natural life. Veteran employees. Retirement compensation. Section 20. Be it further enacted that where the pensioner has designated his wife and/or minor child or children as his beneficiary and at the time of his death his wife is dead, then sixty per cent of his said pension shall be paid to the guardian of the minor child or children, if there be such, until the youngest child reaches the age of eighteen years. The interest of any minor child or children in such pension shall cease when he reaches the age of eighteen years. Children as beneficiaries. Section 21. Be it further enacted by the authority aforesaid that the Commissioners of Roads and Revenue for Coweta County shall have authority to receive gifts or donations of money or property, real or personal, for the pension or retirement fund; to invest the pension or retirement funds in bonds that executors, administrators, or guardians are authorized to invest in under the laws of this State. Gifts to fund. Investments. Section 22. Be it further enacted by the authority aforesaid that this Act shall be liberally construed to effect the purposes hereof. Construction. Section 23. Be it further enacted by the authority aforesaid that all laws or parts of laws or parts of laws in conflicts with this Act be, and the same are hereby repealed. Repealing clause. Section 24. Be it further enacted by the authority aforesaid,

Page 39

that this Act shall become effective immediately upon its passage by the General Assembly and approval by the Governor. Effective date. Section 25. Be it further enacted that the publisher's certificate as to the publication of the notice of intention to apply for this legislation in compliance with Article 3, Section 7, Paragraph 15 of the Constitution of Georgia, hereto attached is made a part of this Act. NOTICE Georgia, Coweta County: By order of the Board of Commissioners of Roads and Revenue, Coweta County, Georgia, notice is hereby given that at the next regular session of the General Assembly of the State of Georgia, a bill will be introduced, providing as follows: An Act authorizing the Board of Commissioners of Roads and Revenue of Coweta County, Georgia, to establish rules and regulations governing the payment of pensions to county employees of said county; to provide how county employees may make application for retirement pay; to provide how county employees may be classified; to provide the maximum amount of retirement pay or pension that any county employee may receive; to provide how present county employees may apply for retirement pay; and how future county employees may be authorized to do so; to provide for the method of raising funds for said purposes and the method and manner of how the same shall be raised; to authorize said Board of Commissioners of Roads and Revenue for Coweta County, Georgia, to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide how the widows and minor children of Coweta County employees killed in the service of the County may be subject to retirement pay or pension from said pension fund; to provide that employees of said Coweta County under the direct jurisdiction of the County Commissioners come under the terms of this Act; to provide that employees of County School Department and elective officers and all other employees not under the direct jurisdiction of the County Commissioners are excluded from the terms of this Act; to provide that this Act shall take effect immediately on its passage by the General Assembly of Georgia and approval by the Governor of Georgia, and for other purposes.

Page 40

Copy of said Act on file in the office of the Board of Commissioners of Roads and Revenue, Coweta County, Georgia. This, the 1st day of December, 1948. Board of Commissioners Roads and Revenue Coweta County, Georgia ByT. W. Sewell, Chairman. GEORGIA, COWETA COUNTY: Personally appeared before me, a Notary Public, the undersigned, E. W. Thomasson, who on oath says that he is the owner and publisher of the Newnan Times-Herald, a newspaper published in the County of Coweta, Georgia, in which sheriff's and ordinary's notices are published, and being the official organ of said county for the year 1948, and that citation attached below was published in said Newnan Times-Herald on December 16th, 23rd, 30th, 1948, and January 6, 1949. This 7 day of January, 1949. E. W. Thomasson Owner-Publisher of Newnan Times-Herald Sworn to and subscribed before me, this, the 7 day of January, 1949. Lucile W. Bailey Notary Public, Coweta County, Georgia NOTICE. GEORGIA COWETA COUNTY By order of the Board of Commissioners of Roads and Revenue, Coweta County, Georgia, notice is hereby given that at the next regular session of the General Assembly of the State of Georgia, a bill will be introduced, providing as follows: An Act authorizing the Board of Commissioners of Roads and Revenue of Coweta County, Georgia, to establish rules and regulations governing the payment of pensions to county employees of said county; to provide how county employees may make application for retirement pay; to provide how county employees may be classified; to provide the maximum amount of retirement pay or pension that any county employee may receive; to provide how present county employees may apply for retirement

Page 41

pay; and how future county employees may be authorized to do so; to provide for the method of raising funds for said purposes and the method and manner of how the same shall be raised; to authorize said Board of Commissioners of Roads and Revenue for Coweta County, Georgia, to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide how the widows and minor children of Coweta County employees killed in the service of the county may be subject to retirement pay or pension from said pension fund; to provide that employees of said Coweta County under the direct jurisdiction of the County Commissioners come under the terms of this Act; to provide that employees of County School Department and elective officers and all other employees not under the direct jurisdiction of the County Commissioners are excluded from the terms of this Act; to provide that this Act shall take effect immediately on its passage by the General Assembly of Georgia and approval by the Governor of Georgia, and for other purposes. Copy of said Act of file in the office of the Board of Commissioners of Roads and Revenue, Coweta County, Georgia. This the 1st day of December, 1948. Board of Commissioners Roads and Revenue, Coweta County, Georgia. By T. W. ewell, Chairman. 131 12-16-23-30- 1-6 Approved February 1, 1949. CLAYTON COUNTYTAX COMMISSIONERSALARIESTAX INVESTIGATOR. No. 10 (House Bill No. 22). An Act to amend the Act abolishing the office of Tax Receiver and the office of Tax Collector of Clayton County, Georgia, and to create the office of County Tax Commissioner approved August 18, 1925 (Acts 1925 pp. 600-603) as amended by an Act approved March 12, 1941, (Acts 1941 pp. 824-827) and as amended by an Act approved February 16, 1943, (Acts 1943 pp. 890-894), and as amended by an Act approved March 6,

Page 42

1945 (Acts 1945 pp. 940-942); to authorize the County Tax Commissioner to employ the necessary office force for the proper transaction of the business of said office and to provide for their compensation; to fix the compensation of the County Tax Commissioner and provide how it shall be paid; to provide for a surety bond for said Tax Commissioner and for penalty for failure to make the same; to provide for employment of tax investigator by the grand juries and to fix his compensation; and for other purposes. Section 1. Be it enacted by the General Assembly and it is hereby enacted by the authority of the same that Section 2 of said Act as heretofore amended be amended by adding the following language at the end of said section That said Tax Commissioner shall be required to make a surety bond in the sum of Ten Thousand ($10,000.00) Dollars signed by a surety company licensed to do business in the State of Georgia, and upon failure of said Tax Commissioner to make such bond the said office shall be declared vacant, so that Section 2 of said Act as heretofore amended and as herein provided shall read as follows: Section 2 amended. Section 2. Be it enacted by the authority aforesaid that the Commissioner of Roads and Revenues of Clayton County shall levy and collect a tax for the maintenance of said office and pay the salary of said Tax Commissioner of and for said Clayton County, Georgia, and for Clerk hire and that Commissioner of Roads and Revenues of Clayton County shall pay out of the general funds of the County the premium on any bond or bonds furnished by said Tax Commissioner of and for Clayton County. That said Tax Commissioner shall be required to make a surety bond in the sum of Ten Thousand ($10,000.00) Dollars signed by a surety company licensed to do business in the State of Georgia, and upon failure of said Tax Commissioner to make such bond said office shall be declared vacant. Surety bond. Section 2. Be it enacted by the General Assembly and it is hereby enacted by the authority of the same that Section 3 of said Act as heretofore amended be amended by striking the following language from said Section The Commissioner of Roads and Revenues of Clayton County, Georgia, shall fix the compensation to be paid from county funds for such assistants and clerks. The compensation to be paid from county funds shall in no event be less than Three Hundred ($300.00) Dollars nor more than Nine

Page 43

Hundred ($900.00) per annum for the pay of such clerks and substituting in lieu thereof the following language The County Tax Commissioner shall have authority to fix their compensation and shall submit the names of such clerks or assistants and any amounts due them as compensation to the Commissioner of Roads and Revenues of said County who shall pay the same on the following first Tuesday of each month thereafter, providing further that the entire compensation paid such clerks and assistants shall not exceed the sum of Two Thousand ($2,000.00) Dollars per annum; so that Section 3 of said Act heretofore amended, when so amended as herein provided, shall read as follows: Section 3 amended. Section 3. Be it further enacted by the authority aforesaid that the County Tax Commissioner of and for Clayton County, Georgia, is authorized to employ such assistants and clerks as will be necessary to transact, do and perform the duties of the office and that compensation for the same shall be paid for by the county authority out of the general funds of said county. The County Tax Commissioner shall have authority to fix their compensation and shall submit the names of such clerks and assistants and any amounts due them as compensation to the Commissioner of Roads and Revenues of said county who shall pay the same on the following first Tuesday of each month thereafter, provided further that the entire compensation paid such clerks and assistants shall not exceed the sum of Two Thousand ($2000.00) Dollars per annum for the pay of such clerks, however, said Tax Commissioner may supplement said sum out of his salary; that the fees and commissions heretofore allowed the Tax Receiver and Tax Collector of Clayton County shall be paid to the County Treasurer of Clayton County to be accounted for by him as other county funds are accounted for, and all commissions, fees, compensation and other charges heretofore paid by the State of Georgia to the Tax Commissioner of said county for collecting any of its taxes, either special, ad valorem, occupation or other taxes or licenses of any nature whatsoever, shall be charged and collected by said Tax Commissioner of and for Clayton County, Georgia, and paid to the Commissioner of Roads and Revenues of Clayton County, Georgia, and they shall be accounted for by him as other county funds. Compensation of clerks and assistants. Section 3. Be it further enacted by the General Assembly that Section 7 of said Act as heretofore amended be amended by

Page 44

striking the following language from said section Eighteen Hundred ($1800.00) Dollars per annum and substituting in lieu thereof the following language Twenty Five Hundred ($2500.00) per annum so that Section 7 when so amended shall read as follows: Section 7. Be it enacted by the authority aforesaid that the salary of County Tax Commissioner of and for Clayton County, Georgia, be and the same is hereby fixed at Twenty Five Hundred ($2500.00) per annum, payable out of the general funds of said county. Provided further, that said Tax Commissioner shall not receive any fees or commissions, and any fees or commissions hereafter allowed said office shall be paid into the county treasury. Section 7 amended. Commissioner's salary. Fees and commissions. Section 4. Be it further enacted by the authority aforesaid that a new section to be known as Section 7-A be added to said Act which shall read as follows: Section 7-A. A tax investigator shall be employed by the Commissioner of Roads and Revenues of Clayton County for the purpose of investigating properties returned for taxation, and to search out properties that are not returned for tax purposes. He shall perform such other duties as may be assigned him by said Commissioner of Roads and Revenues or by the respective grand juries of the county, and he shall lay before each grand jury a report of his actions. He shall be paid a salary as recommended by the grand jury out of the general funds of said county and shall serve at the pleasure of said grand juries. Provided, further that said tax investigator shall not be employed until his employment is recommended by a grand jury. Section 7-A added. Tax investigator. Section 5. Be it further enacted that all laws or parts of laws in conflict herewith, be and the same are repealed. Repealing clause. GEORGIA, CLAYTON COUNTY. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in my paper on the following dates: December 24, 1948, December 31, 1948 and January 7, 1949 as provided by law. This the 11 day of January, 1949. (s) W. Loyd Matthews Owner and Publisher, Clayton County News and Farmer.

Page 45

Notice of intention to apply for local legislation. Notice is hereby given that the undersigned will apply to the 1949 Regular Session of the General Assembly of Georgia for passage of local legislation entitled An Act to amend the Act abolishing the office of Tax Receiver and the office of Tax Collector of Clayton County, Georgia, and to create the office of Tax Commissioner, approved August 18, 1925 (Acts 1925 pp. 600-603) as amended by an Act approved February 16, 1943 (Acts 1943 pp. 890-894), and as amended by an Act approved March 6, 1945, (Acts 1945 pp. 940-942); to authorize the County Tax Commissioner to employ the necessary office force for the proper transaction of the business of said office and to provide for their compensation; to fix compensation of the County Tax Commissioner and provide how it shall be paid; to provide for a surety bond for said Tax Commissioner and for penalty for failure to make the same; to provide for the employment of tax investigator by the grand juries and to fix his compensation; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 20th day of December 1948. Edwin S. Kemp, Rep-Elect Clayton County, Georgia. Approved February 1, 1949. DODGE COUNTYCOMMISSIONER'S CLERKSALARY. No. 11 (House Bill No. 133). An Act to amend an Act approved August 19, 1912 (Ga. L. 1912, p. 367) which Act created the office of Commissioner of Roads and Revenues for Dodge County, as amended by an Act approved August 20, 1925 (Ga. L. 1925, p. 630), as further amended by an Act approved August 5, 1929 (Ga. L. 1929, p. 593), as further amended by an Act approved December 29, 1937 (Ga. L. 1937-38, Extra Session, p. 800), as further amended by an Act approved February 3, 1939 (Ga. L. 1939, p. 555), by increasing the salary of the Clerk of the Commissioner

Page 46

of Roads and Revenues of Dodge County to $125.00 per month; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That an Act approved August 19, 1912 (Ga. L. 1912, p. 367) which Act created the office of Commissioner of Roads and Revenues for Dodge County, as amended by an Act approved August 20, 1925 (Ga. L. 1925, p. 630), as further amended by an Act approved August 5, 1929 (Ga. L. 1929, p. 593), as further amended by an Act approved December 29, 1937 (Ga. L. 1937-38, Extra Session, p. 800), as further amended by an Act approved February 3, 1939 (Ga. L. 1939, p. 555), is hereby amended by striking from Section 6 of said main Act of 1912, as amended aforesaid, the figure $100.00 and substituting in lieu thereof the figure $125.00, so that said Section 6 as amended shall read as follows: Section 6 amended. Section 6. Be it further enacted by the authority aforesaid that said Commissioner shall receive for his compensation, to be paid out of the County Treasury, a salary of $3,000.00 per annum for his services, to be paid monthly at the end of each month's service, which salary shall cover all expenses of said office except office expenses, such as stationery, books, and office supplies, clerk hire, and other expenses incurred while transacting business of county. Said Commissioner is authorized to employ a regular clerk to keep his minutes and books, and to perform such other duties as he may require, and said regular clerk shall receive a salary of $125.00 per month, to be paid at the end of each month's service. Said regular clerk shall not be ineligible to hold other official positions by reason of being such clerk, but shall be eligible to hold the office of County Registrar, etc., and to receive compensation therefor. He is authorized to employ such labor as he deems wise and expedient, as may be necessary for the best interest of the county, and shall fix such reasonable compensation for such services as he may think proper. Commissioner's salary. Clerk's salary, duties, etc. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Repealing clause. GEORGIA, DODGE COUNTY. I, E. T. Methvin, do certify that I am the publisher and editor

Page 47

of the Times-Journal, the newspaper in which the sheriff's advertisement for the County of Dodge were published during the year 1948. I further certify that I published in said Times-Journal the copy of the attached notice of intention to apply for local legislation in said newspaper on the 9, 16, 23, 30, days of December, 1948. This January 15, 1949. E. T. Methvin. 3. To authorize the Commissioner of Roads Revenues to increase the salary of the Clerk to the Commissioner to a maximum of $125.00 per month. Approved February 1, 1949. MILLEN CITY COURTAMENDMENTS. No. 12 (House Bill No. 19). An Act to Amend An Act to establish the City Court of Millen, in the City of Millen in and for the County of Jenkins; to define its jurisdiction and powers, to provide for the election of a Judge, Solicitor, and other officers thereof; to provide for pleading, practice and new trials therein, and writs of error therefrom and for other purposes, of the General Assembly of Georgia, approved March 12, 1943 (Act No. 300, Acts 1943, pp. 758-778); to provide for the repeal of the Amendatory Act established by the General Assembly of Georgia, on March 12, 1947 (Acts 1947, pp. 862-866); to provide for an increase in the term of office of the officers of said Court; to provide for a new Section to be known as 22 (a) providing for a public record of all criminal warrants for misdemeanor offenses in said county and the disposition thereof; to provide for the amendment of Sections 14, 18 and 20 to make practice and procedure of said Court uniform with new rules of practice and procedure adopted for the Superior Courts of this State; to provide for an increase in the salaries of the Judge and Solicitor of said Court by amending Sections 2 and 8 of said Act; providing

Page 48

for the increase of certain fees of the Sheriff and Clerk of said Court; to provide for the repealing of any and all laws in conflict therewith; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same; That the Act of the General Assembly of Georgia known as An Act to Establish the City Court of Millen in and for the County of Jenkins, and for other purposes, approved March 12, 1943 (Acts 1943, pp. 758-778) be amended by adding to Section 22 of said Act, a new section to be known as Section 22 (a) as follows: Section 22-A added. Section 22(a) Be it further enacted by authority of the same, That the Sheriff of said Court, his Deputy, or any other lawful officer, shall, after executing a criminal warrant for a misdemeanor offense committed in Jenkins County by arresting the defendant and taking bond or committing the defendant to jail, return said warrant to the Clerk of said City Court, who shall enter the same in a City Court Warrant Record to be kept by said Clerk, and such entry shall include the statement of the case, date issued, name of prosecutor, offense charged, whether bond given or defendant committed to jail, and also, at the proper time, shall be added the final disposition of the case. After such warrants are entered on said book the Clerk shall deliver them to the Solicitor for further disposition. The said Sheriff or other executing officer, shall not have the right to charge or collect costs in any such criminal misdemeanor case in which the warrant is not delivered to the Clerk as herein provided. The said Clerk shall receive the sum of ($0.25) Twenty Five Cents for each such warrant so entered, payable out of the Treasury of Jenkins County. Criminal warrants. Records. Section 2. Be it further enacted by the authority of the same, That Section 2 of said Act to establish the City Court of Millen in and for the County of Jenkins, etc. approved March 12, 1943, be amended by striking from the last clause of the second sentence in said Section the word Two, and inserting in its stead the word Four, also by striking from the last sentence of said Section the following words Nine Hundred Dollars, and inserting in lieu thereof the following words, Eighteen Hundred Dollars, so that when amended said section shall read as follows: Section 2. The Honorable L. P. Strickland of said County of Jenkins shall be the Judge of said Court from this date until

Page 49

January 1, 1945. His successor shall be elected at the general election in November, 1944, to serve for the term of two years, and all other terms thereafter shall be for a term of four years. Should a vacancy occur in the office of Judge the Board of Commissioners of Roads and Revenues for Jenkins County shall appoint some competent attorney to hold said office until an election shall be held under the call of said Commissioners to fill such vacancy, the calling and holding of such election shall be under such rules and regulations as govern the election for the filling of vacancies in county offices. The Judge of said City Court shall receive a salary of One Thousand Eight Hundred Dollars per annum to be paid in equal monthly instalments from the Treasury of Jenkins County, and shall receive no other compensation, but may practice law in any other court, except his own. Section 2 amended. Judge's term of office. Judge's salary. Section 3. Be it further enacted by the authority aforesaid, That Section 7 of said Act be amended by striking from said section, and the last clause of the second sentence the word Two, and inserting in lieu thereof the word Four, so, that when amended the said section shall read as follows: Section 7. Be it further enacted by the authority aforesaid, that Honorable D. A. Bragg shall be Solicitor of the City Court of Millen from this date until January 1, 1945. His successor shall be elected at the general election held for members of the General Assembly of Georgia in the regular election in November, 1944, to serve for the term of two years, and all other terms thereafter shall be for the term of four years. Should a vacancy occur in the office of Solicitor, the Board of Commissioners of Roads and Revenues shall appoint some competent attorney to hold said office until an election shall be held under the call of said commissioners to fill such vacancy, the calling and holding of such election shall be under such rules and regulations as govern the election for filling of vacancies in county-offices. Solicitor's term of office. Section 4. Be it further enacted by the authority of the same, that Section 8 of said Act to establish the City Court of Millen in and for the County of Jenkins, etc. approved March 12, 1943, be, and it is hereby amended by striking from the one and only sentence of Section 8 the following words: Seven Hundred Twenty Dollars, and inserting in lieu thereof the following words: Fifteen Hundred Dollars, so that when amended said Section 8 shall read as follows: Section amended.

Page 50

Section 8. The Solicitor of said City Court shall receive a salary of Fifteen Hundred Dollars per annum, payable monthly, out of the Treasury of Jenkins County, and in addition to this the Solicitor shall receive his regular fees from the State in the prosecution of cases before the Court of Appeals of Georgia, and may practice law in any court with the exception of representing defendants in criminal cases in the City Court of Millen. Solicitor's salary and fees. Section 5. Be it further enacted by the authority aforesaid, that Section 14 of said Act be amended by striking therefrom the following words: Where not inconsistent with this Act, and unless otherwise specifically provided by this Act, so that when amended said Section 14 shall read as follows: Section 14. Be it further enacted by the authority aforesaid, that in all matter of pertaining to service, pleading and practice, the law governing the Superior Court, shall be applicable to the said City Court. Section 14 amended. Service, pleading, practice as in Superior Courts. Section 6. Be it further enacted by the authority aforesaid, that Section 18 of said Act be amended by striking therefrom the following, beginning in the fourth sentence of said Section: And shall stand for trial at the first term unless a defense is filed in which event the second term shall be the trial term, unless a jury is demanded and it is necessary to continue the trial of the case to get a trial by jury. And striking all the remainder of said Section 18, and adding after the fourth sentence the following: The rules of practice and procedure that are now, or may hereafter be, conformable to civil actions in the Superior Courts of Georgia shall apply to and pertain to all civil actions brought in, or returnable to, the said City Court of Millen, so that when amended said Section 18 shall read as follows: Be it further enacted by the Authority aforesaid, That the terms of said City Court shall be monthly and quarterly for the trial and disposition of both civil and criminal business. The monthly terms shall be held on the third Mondays of each month in the year, and the quarterly terms on the third Mondays in January, April, July and October of each year, and said terms shall continue from day to day unless adjourned over to some other day in the discretion of the Judge, until the business is disposed of. When the monthly and quarterly sessions fall on the same day, the business of the monthly session shall be first disposed of and immediately upon the disposition of the business of the monthly term, the Judge shall convene the Court in quarterly session.

Page 51

Suits for not exceeding Two Hundred Dollars, principal, and all proceedings and issues when not over Two Hundred Dollars is involved, shall be returnable to the monthly session of said Court. The rules of practice and procedure that are now, or may hereafter be, conformable to civil actions in the Superior Courts of Georgia shall apply and pertain to all civil actions brought in, or returnable to the said City Court of Millen. Section 18 amended. Term. Practice and procedure as in Superior Courts. Section 7. Be it further enacted by the authority aforesaid, That Section 20 of said Act be amended by striking therefrom the following words: Except as otherwise provided in this Act. So that when amended said section shall read as follows: Be it further enacted by the authority aforesaid, That suits in said City Court shall in all respects be conformable to the mode of proceedings in the Superior Courts. But the processes to writs shall be annexed by the Clerk of said City Court, be attested in the name of the Judge thereof, and be directed to and served by the Sheriff of the City Court of Millen, or his lawful deputies, or to the Sheriff of Jenkins County, or his Deputies. Section 20 amended. Processes. Section 8. Be it enacted by the authority aforesaid, that Section 43 of said Act be amended by striking therefrom the following words: With the exception that he shall not receive anything for entering a bill of indictment, presentment, or an accusation on the minutes in case of a nolle prosequi, and also the following words: In Section 24-2727 of the Civil Code of 1933. So that when amended said Section shall read as follows: Section 43. Be it further enacted by authority aforesaid, that the Clerk of the City Court of Millen shall receive for his services in criminal cases in the City Court of Millen the same fees as are prescribed for Clerks of the Superior Courts for criminal cases in the Superior Courts. In addition to the fees herein prescribed the Clerk shall receive three per cent of all moneys collected by him as provided in this Act. Section 43 amended. Clerk's fees in criminal cases. Section 9. Be it further enacted by the authority aforesaid, That Section 44 of said Act be amended by striking therefrom the following words in the first sentence: With the exception that the Sheriff shall only be allowed the sum of Three Dollars per day for attending the regular monthly and quarterly session of said Court, and also striking from the second sentence the words Two Dollars, and substituting therefor the words Three Dollars. So, that when amended said Section shall read: Section

Page 52

44. Be it further enacted by the authority aforesaid, That the Sheriff of said City Court shall receive for his services in criminal cases the same fees as are allowed Sheriffs of the Superior Courts. If necessary for him to have a special bailiff or bailiffs in attendance before a quarterly term of said Court, he shall receive the sum of Three Dollars per day for services of each Bailiff. Riding Bailiffs shall be paid as in the Superior Court. Sheriff's fees in criminal cases. Section 10. Be it further enacted by the authority aforesaid, That Section 45 of said Act be amended by striking therefrom the following words: One-half of, in the first sentence of said paragraph, and One-half of, in the second sentence, and all of the last sentence as follows: The said Clerk shall retain the other half of said moneys so collected for the purpose of paying the cost of the Sheriff, Clerk and Justices of the Peace in criminal cases disposed of in the City Court of Millen. So, that when amended said section shall read as follows: Section 45. Be it further enacted by the authority aforesaid, That the costs in proceedings to forfeit bonds or recognizances, costs paid in settlement of criminal cases as provided by this Act, and all fines and forfeitures arising in said City Court shall be collected by the Clerk thereof. The said Clerk shall in each month make a monthly settlement of all moneys so collected by him and deliver said statement together with said moneys to the Board of Commissioners of Roads and Revenues for Jenkins County, monthly, in each month in the year. Said Commissioners shall place said moneys so collected to the credit of Jenkins County which shall become a part of the general funds of the county. Section 45 amended. Fines and forfeitures. Section 11. Be it further enacted by the authority aforesaid, That section 47 of said Act be amended by striking therefrom the following words: That the Clerk shall receive the sum of Three Dollars and the Sheriff the sum of Ten Dollars for writing jury summonses and delivering said summonses to jurors for each quarterly term of said Court, and the Clerk and Sheriff shall each receive a per diem of Four Dollars for attending Court while a jury is being used in said Court, but no per diem shall be paid for any other time, and substituting therefor the following words: That the Clerk and the Sheriff shall receive the same fees for drawing, writing and serving the jury summonses for each quarterly term of said Court as are received by the Clerk and Sheriff for a similar service in the Superior Courts of the State, and each

Page 53

shall receive a per diem of Five Dollars for attending court while a jury is in session, or when Court is in session without a jury. So, that when amended said section shall read as follows: Section 47. Be it enacted by the authority aforesaid, That the Clerk and the Sheriff shall receive the same fees for drawing, writing and serving the jury summonses for each quarterly term of said Court, as are received by the Clerk and Sheriff for a similar service in the Superior Courts of the State, and each shall receive a per diem of Five Dollars for the attending of Court while a jury is in session, or when Court is in session without a jury. Section 47 amended. Fees for jury summons as in Superior Courts. Section 12. Be it further enacted by the authority aforesaid, That Section 48 be amended by striking said section in its entirety, and substituting the following: Be it further enacted by the authority aforesaid, That the Board of Commissioners of Roads and Revenues for Jenkins County shall pay all bills arising from the operation of the City Court of Millen out of the general funds of the County, including the salaries of the Judge, Solicitor, the fees of the Clerk and Sheriff, and the costs of the Justices of the Peace, which said costs shall be determined by a monthly statement made by the Clerk thereof, and approved by the Judge, showing the fees of the Clerk, Sheriff, and the costs of the Justices of the Peace, and for making said statement the Clerk shall be paid a fee of each month of Seven Dollars and Fifty Cents. Section 48 amended. Payment of expenses. Section 13. Be it further enacted by the authority of the same, That, with reference to the provisions of Section 2 and 3 of this Act which increase the length of the terms of office of the Judge and Solicitor of said Court, it is the legislative intent of this Act that such increase in the length of the terms of office of said officers shall be effectual as of the next succeeding term following the passage and approval of this Act, that is, that the terms of such officers beginning January 1, 1951 shall be for the term of four years, and all terms of such officers thereafter shall be for a like period. All other provisions of this Act are to be effective as of the first of the next calendar month following the passage and approval of this Act. Effective dates of provisions of Act. Section 14. Be it further enacted by authority of the same, That this Act shall be effective and of force on the first of the next calendar month following its passage and approval by the Governor.

Page 54

Section 15. Be it further enacted by the authority aforesaid, That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Repealing clause. TO WHOM IT MAY CONCERN: Notice is hereby given, as provided by law, of intention to apply for the passage of a local or special bill in the next regular session of the General Assembly of Georgia, such bill being described as follows and having the following title: An Act to Amend. An Act to establish the City Court of Millen, in the City of Millen in and for the County of Jenkins; to define its jurisdiction and powers, to provide for the election of a Judge, Solicitor, and other officers thereof; to provide for pleading, practice and new trials therein, and writs of error therefrom and for other purposes, of the General Assembly of Georgia, approved March 12, 1943 (Act No. 300, Acts 1943, pp. 758-778); to provide for the repeal of the Amendatory Act established by the General Assembly of Georgia, on March 12, 1947, Acts 1947 pp. 862-866; to provide for an increase in the term of office of the officers of said Court; to provide for a new Section to be known as 22(a) providing for a public record of all criminal warrants for misdemeanor offenses in said county and the disposition thereof; to provide for the amendment of Sections 14, 18 and 20 to make practice and procedure of said Court uniform with new rules of practice and procedure adopted for the Superior Courts of this State; to provide for an increase in the salaries of the Judge and Solicitor of said Court by amending Sections 2 and 8 of said Act; providing for the increase of certain fees of the Sheriff and Clerk of said Court; to provide for the repealing of any and all laws in conflict therewith; and for other purposes. Georgia, Jenkins County. Personally appeared before the undersigned, an officer of said State duly authorized to administer oaths, Frank Edenfield, the deponent, who being duly sworn, deposes and upon oath says: Deponent says that he is manager of The Millen News, a newspaper in said County in which sheriff's sales are advertised, and as such is familiar with the articles appearing in the said The Millen News.

Page 55

Deponent further says that the notice hereto attached was published in The Millen News on November 11, 1948; November 18th, 1948; November 25th, 1948, and December 2nd, 1948. Deponent makes this affidavit to be used in the General Assembly of Georgia, and to show that said notice has been published according to law. (s) Frank Edenfield. Sworn to and subscribed before me, this the 10th day of December, 1948. (Clerk Seal) J. H. Simpson. To whom it may concern: Notice is hereby given, as provided by law, of intention to apply for the passage of a local or special bill in the next regular session of the General Assembly of Georgia, such bill being described as follows and having the following title: An Act to Amend. An Act to establish the City Court of Millen, in the City of Millen in and for the County of Jenkins; to define its jurisdiction and powers, to provide for the election of a Judge, Solicitor, and other officers thereof; to provide for pleading, practice and new trials therein, and writs of error therefrom and for other purposes, of the General Assembly of Georgia, approved March 12, 1943 (Act No. 300, Acts 1943, pp. 758-778); to provide for the repeal of the Amendatory Act established by the General Assembly of Georgia, on March 12, 1947, Acts 1947 pp 862-866; to provide for an increase in the term of office of the officers of said Court; to provide for a new section to be known as 22(a) providing for a public record of all criminal warrants for misdemeanor offenses in said County and the disposition thereof; to provide for the amendment of Sections 14, 18, and 20 to make practice and procedure of said Court uniform with new rules of practice and procedure adopted for the Superior Courts of this State; to provide for an increase in the salaries of the Judge and Solicitor of said Court by amending Sections 2 and 8 of said Act; providing for the increase of certain fees of the Sheriff and Clerk of said Court; to provide for the repealing of any and all laws in conflict therewith; and for other purposes. Approved February 1, 1949.

Page 56

SOUTHERN STATES EDUCATIONAL COMPACT. No. 4 (House Resolution No. 9-59C). A RESOLUTION. Giving legislative approval to a certain compact entered into by the State of Georgia and other Southern States by and through their respective Governors on February 8, 1948, as amended, relative to the development and maintenance of regional educational services in schools in the Southern States in the professional, technological, scientific, literary, and other fields, so as to provide greater educational advantages and facilities for the citizens in the several states who reside in such region; to declare that the State of Georgia is a part of the State compact, as amended, and that the agreements, covenants and obligations therein are binding upon said State. Preamble. Whereas, on the 8th day of February, in the Year of Our Lord, One Thousand Nine Hundred and Forty-eight, the State of Georgia, and the States of Florida, Maryland, Louisiana, Alabama, Mississippi, Tennessee, Arkansas, Virginia, North Carolina, South Carolina, Texas, Oklahoma, West Virginia, through and by their respective governors, entered into a written compact relative to the development and maintenance of regional educational services and schools in the Southern States in the professional, technological, scientific, literary, and other fields, so as to provide greater educational advantages and facilities for the citizens of the several States who reside within such region; and Whereas, the said compact has been amended in certain respects, a copy of which compact as amended is as follows: The Regional Compact. (as amended) Whereas, The States who are parties hereto have during the past several years conducted careful investigation looking toward the establishment and maintenance of jointly owned and operated regional educational institutions in the Southern States in the professional, technological, scientific, literary and other fields, so as to provide greater educational advantages

Page 57

and facilities for the citizens of the several States who reside within such region; and Copy of compact. Whereas, Meharry Medical College of Nashville, Tennessee, has proposed that its lands, buildings, equipment, and the net income from its endowment be turned over to the Southern States, or to an agency acting in their behalf, to be operated as a regional institution for medical, dental and nursing education upon terms and conditions to be hereafter agreed upon between the Southern States and Meharry Medical College, which proposal, because of the present financial condition of the institution, has been approved by the said States who are parties hereto; and Preamble. Whereas, The said States desire to enter into a compact with each other providing for the planning and establishment of regional educational facilities; Now, therefore, in consideration of the mutual agreements, covenants and obligations assumed by the respective States who are parties hereto (hereinafter referred to as States), the said several States do hereby form a geographical district or region consisting of the areas lying within the boundaries of the contracting States which, for the purposes of this compact, shall constitute an area for regional education supported by public funds derived from taxation by the constituent States and derived from other sources for the establishment, acquisition, operation and maintenance of regional educational schools and institutions for the benefit of citizens of the respective States residing within the region so established as may be determined from time to time in accordance with the terms and provisions of this compact. The States do further hereby establish and create a joint agency which shall be known as the Board of Control for Southern Regional Education (hereinafter referred to as the Board), the members of which Board shall consist of the Governor of each State, ex officio, and three additional citizens of each State to be appointed by the Governor thereof, at least one of whom shall be selected from the field of education. The Governor shall continue as a member of the Board during his tenure of office as Governor of the State, but the members of the Board appointed by the Governor shall hold office for a period of four years except that in the original appointments

Page 58

one Board member so appointed by the Governor shall be designated at the time of his appointment to serve an initial term of two years, one Board member to serve an initial term of three years, and the remaining Board member to serve the full term of four years, but thereafter the successor of each appointed Board member shall serve the full term of four years. Vacancies on the Board caused by death, resignation, refusal or inability to serve, shall be filled by appointment, by the Governor for the unexpired portion of the term. The officers of the Board shall be a Chairman, a Vice-Chairman, a Secretary, a Treasurer, and such additional officers as may be created by the Board from time to time. The Board shall meet annually and officers shall be elected to hold office until the next annual meeting. The Board shall have the right to formulate and establish bylaws not inconsistent with the provisions of this compact to govern its own actions in the performance of the duties delegated to it including the right to create and appoint an Executive Committee and a Finance Committee with such powers and authority as the Board may delegate to them from time to time. The Board may, within its discretion, elect as its Chairman a person who is not a member of the Board, provided such person resides within a signatory State, and upon such election such person shall become a member of the Board with all the rights and privileges of such membership. Board of Control for Southern Regional Education established. Members, vacancies, etc. It shall be the duty of the Board to submit plans and recommendations to the States from time to time for their approval and adoption by appropriate legislative action for the development, establishment, acquisition, operation and maintenance of educational schools and institutions within the geographical limits of the regional area of the States, of such character and type and for such educational purposes, professional, technological, scientific, literary, or otherwise, as they may deem and determine to be proper, necessary or advisable. Title to all such educational institutions when so established by appropriate legislative actions of the States and to all properties and facilities used in connection therewith shall be vested in said Board as the agency of and for the use and benefit of the said States and the citizens thereof, and all such educational institutions shall be operated, maintained and financed in the manner herein set out, subject to any provisions or limitations

Page 59

which may be contained in the legislative acts of the States authorizing the creation, establishment and operation of such educational institutions. Duties of Board. In addition to the power and authority heretofore granted, the Board shall have the power to enter into such agreements or arrangements with any of the States and with educational institutions or agencies, as may be required in the judgment of the Board, to provide adequate services and facilities for graduate, professional, and technical education for the benefit of the citizens of the respective States residing within the region, and such additional and general power and authority as may be vested in the Board from time to time by legislative enactment of the said States. Authority to make agreements. Any two or more States who are parties of this compact shall have the right to enter into supplemental agreements providing for the establishment, financing and operation of regional educational institutions for the benefit of citizens residing within an area which constitutes a portion of the general region herein created, such institutions to be financed exclusively by such States and to be controlled exclusively by the members of the Board representing such States provided such agreement is submitted to and approved by the Board prior to the establishment of such institutions. Supplemental agreements between States. Each State agrees that, when authorized by the Legislature, it will from time to time make available and pay over to said Board such funds as may be required for the establishment, acquisition, operation and maintenance of such regional educational institutions as may be authorized by the States under the terms of this compact, the contribution of each State at all times to be in the proportion that its population bears to the total combined population of the States who are parties hereto as shown from time to time by the most recent official published report of the Bureau of Census of the United States of America; or upon such other basis as may be agreed upon. Contributions from States. This compact shall not take effect or be binding upon any State unless and until it shall be approved by proper legislalative action of as many as six or more of the States whose Governors have subscribed hereto within a period of eighteen months from the date hereof. When and if six or more States shall have given legislative approval to this compact within

Page 60

said eighteen months' period, it shall be and become binding upon such six or more States 60 days after the date of legislative approval by the sixth State and the Governors of such six or more States shall forthwith name the members of the Board from their States as hereinabove set out, and the Board shall then meet on call of the Governor of any State approving this compact, at which time the Board shall elect officers, adopt bylaws, appoint committees and otherwise fully organize. Other States whose names are subscribed hereto shall thereafter become parties hereto upon approval of this compact by legislative action within two years from the date hereof, upon such conditions as may be agreed upon at the time. Provided, however that with respect to any State whose constitution may require amendment in order to permit legislative approval of the compact, such State or States shall become parties hereto upon approval of this compact by legislative action within seven years from the date hereof, upon such conditions as may be agreed upon at the time. When Compact binding. After becoming effective this compact shall thereafter continue without limitation of time provided, however, that it may be terminated at any time by unanimous action of the States and provided further that any State may withdraw from this compact if such withdrawal is approved by its legislature, such withdrawal to become effective two years after written notice thereof to the Board accompanied by a certified copy of the requisite legislative action, but such withdrawal shall not relieve the withdrawing State from its obligations hereunder accruing up to the effective date of such withdrawal. Any State so withdrawing shall ipso facto cease to have any claim to or ownership of any of the property held or vested in the Board or to any of the funds of the Board held under the terms of this compact. Termination of compact. Withdrawal of State. If any State shall at any time become in default in the performance of any of its obligations assumed herein or with respect to any obligation imposed upon said State as authorized by and in compliance with the terms and provisions of this compact, all rights, privileges and benefits of such defaulting State, its members on the Board and its citizens shall ipso facto be and become suspended from and after the date of such default. Unless such default shall be remedied and made good

Page 61

within a period of one year immediately following the date of such default this compact may be terminated with respect to such defaulting State by an affirmative vote of three-fourths of the members of the Board (exclusive of the members representing the State in default), from and after which time such State shall cease to be a party to this compact and shall have no further claim to or ownership of any of the property held by or vested in the Board or to any of the funds of the Board held under the terms of this compact, but such termination shall in no manner release such defaulting State from any accrued obligation or otherwise affect this compact or the rights, duties, privileges or obligations of the remaining States thereunder. Defaulting State. In witness whereof this compact has been approved and signed by Governors of the several States, subject, to the approval of their respective legislatures in the manner hereinabove set out, as of the 8th day of February, 1948. STATE OF FLORIDA By (s) Millard Caldwell Governor STATE OF MARYLAND By (s) William Preston Lane, Jr. Governor STATE OF GEORGIA By (s) M. E. Thompson Governor STATE OF LOUISIANA By (s) Jimmie H. Davis Governor STATE OF ALABAMA By (s) James E. Folsom Governor STATE OF MISSISSIPPI By (s) Fielding L. Wright Governor STATE OF TENNESSEE By (s) Jim McCord Governor

Page 62

STATE OF ARKANSAS By Ben Laney Governor COMMONWEALTH OF VIRGINIA By (s) William M. Tuck Governor STATE OF NORTH CAROLINA By (s) R. Gregg Cherry Governor STATE OF SOUTH CAROLINA By (s) J. Strom Thurmond Governor STATE OF TEXAS By (s) Beauford H. Jester Governor STATE OF OKLAHOMA By (s) Roy J. Turner Governor STATE OF WEST VIRGINIA By (s) Clarence W. Meadows Governor Therefore, Be It Resolved, and it is hereby resolved by the General Assembly of Georgia: Section I. That the said compact as amended, be, and the same is hereby approved and the State of Georgia is hereby declared to be a party hereto, and agreements, covenants, and obligations therein are binding upon the State of Georgia. Compact approved. Section II. That upon the approval of this compact as amended by the requisite number of States, the Honorable Herman Eugene Talmadge, Governor of the State of Georgia, is authorized to sign an engrossed copy of the compact as amended, and provide sufficient copies thereof so that every State approving the same shall have an engrossed copy. Copies to States. Section III. This resolution shall take effect upon its approval by the Governor. Approved January 31, 1949.

Page 63

RIVERDALE CORPORATE LIMITS EXTENDED. No. 13 (House Bill No. 41). An Act to amend an Act entitled an Act to incorporate the town of Riverdale, in the County of Clayton, to prescribe its limits, to provide for a Mayor and Council of said town, to prescribe their duties and powers and the manner of election; to provide for the government of said town, and for other purposes, approved July 30, 1908, (Acts 1908, pp. 897-900) and acts amendatory thereof, by striking therefrom Section 2 of said Act and substituting in lieu thereof a new Section 2 so as to extend and redefine the limits of said Town of Riverdale; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act approved July 30, 1908 (Acts 1908, pp. 897-900) entitled an Act to incorporate the town of Riverdale, in the County of Clayton, to prescribe its limits, to provide for a Mayor and Council, etc., and the Acts amendatory thereof, be and the same is amended by striking from said Act all of Section 2 therefrom and substituting a new Section to be numbered Section 2 extending and defining the corporate limits of the said Town of Riverdale and to read as follows: Section 2 amended. Section 2. The corporate limits of the Town of Riverdale shall be one-half mile in each direction from where Main Street intersects the center of the old right of way of the Southern Railroad. Limits. Section 2. That all laws or parts of law in conflict with this Act be, and the same are hereby repealed. Georgia, Clayton County. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in my paper on the following dates: December 24, 1948, December 31, 1948 and January 7, 1949 as provided by law. Constitutional publication. This the 11th day of January, 1949. (s) Loyd Mathews Owner and Publisher, Clayton County News and Farmer.

Page 64

Notice is hereby given that the undersigned will apply to the 1949 Regular Session of the General Assembly of Georgia for passage of local legislation entitled: An Act to amend an Act entitled an Act to incorporate the Town of Riverdale, in the County of Clayton; to prescribe its limits; to provide for a Mayor and Council of said town; to prescribe their duties and powers and the manner of their election; to provide for the government of said town; and for other purposes, approved July 30, 1908, (Acts 1908, pp. 897-900) and Acts amendatory thereof, by striking therefrom Section 2 of said Act and substituting in lieu thereof a new Section 2 so as to extend and redefine the limits of said Town of Riverdale; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 20th day of December 1948. Edwin S. Kemp, Rep. Elect Clayton County, Georgia. Approved February 2, 1949. PIERCE SUPERIOR COURT TERMS. No. 14 (House Bill No. 54). An Act to provide for holding four terms a year of the Superior Court of Pierce County; to prescribe the terms and time for commencing and holding said terms; to prescribe how, and when grand juries and petit juries shall be required to attend said court; to designate and name said terms of court; to provide for the transfer of pending suits and business from old terms to the new terms of said court; to repeal conflicting laws; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that on and after the passage and approval of this Act there shall be held in each year four terms of Superior Court in and for Pierce County, Georgia, in the Waycross Judicial Circuit. Four terms each year. Section II. Be it further enacted by the authority aforesaid

Page 65

that the terms of Pierce Superior Court shall be designated and held on the following times: When held. The January term shall be held on the second Monday of January each year. The May term shall be held on the first Monday of May of each year. The August term shall be held on the third Monday of August each year. The December term shall be held on the first Monday of December each year. Section III. Be it further enacted by the authority aforesaid that all of said terms of said court are hereby designated as trial terms, and any issue, cause, or proceeding of which the Superior Court of Pierce County has jurisdiction thereof may legally be heard, tried and determined at any of the said four terms of court. All terms trial terms. Section IV. Be it further enacted by the authority aforesaid that the May term and the December term of said Pierce Superior Court are hereby designated as grand jury terms and the officials of said court shall draw, select and subp[UNK]na grand jurors to serve at said May term and December term of said court, and the grand jurors so selected shall serve until the following grand jury term of said court unless they are discharged by the presiding judge. Grand jury terms. Section V. Be it further enacted by the authority aforesaid that the presiding judge of Pierce Superior Court may not require a trial jury to attend the January term and the August term of said court if the pending business in the opinion of said judge does not require the presence of a trial jury. Non-jury terms. Section VI. Be it further enacted by the authority aforesaid that all business, cases, pleadings, and processes now pending in the Superior Court in and for Pierce County, are hereby transferred and assigned to the next term of said court after the passage and approval of this act all as provided for by the laws of Georgia. Pending business transferred. Section VII. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this Act be and the same are repealed. Repealing clause.

Page 66

Georgia, Pierce County. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: Constitutional publication. A Bill to change the terms of Pierce Superior Court from two terms to four terms each year, two being grand jury terms, and to designate the times these four terms will be held, and for other purposes. This the 4th day of December, 1948. LEE S. PURDOM, State Senator, 46th District O. W. RAULERSON, State Representative Pierce County Georgia, Pierce County. This will certify that the attached advertisement has been published in The Blackshear Times, a newspaper published weekly in Pierce County, Georgia, in which paper the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appeared in the issue of December 23, 1948. Said advertisements having been published once a week for three weeks during a period of sixty days immediately preceding January 31, 1949. Dated at Blackshear, Georgia, this the 6th day of January 1949. (s) Dean Broome Editor and Publisher of The Blackshear Times a newspaper published in Pierce County, Georgia, being the official organ for publication for said county. Approved February 2, 1949. CHARLTON SUPERIOR COURT TERMS. No. 15 (House Bill No. 52). An Act to provide for the changing of the time for holding Superior Court in Charlton County from the first Mondays in

Page 67

March and October to the fourth Mondays in March and September, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the time for holding Superior Court in Charlton County be changed from the first Mondays in March and October, as presently constituted, to the fourth Mondays in March and September. When held. Section 2. Be it further enacted by the authority aforesaid that all petitions, processes, writs, bonds, subp[UNK]nas, and suits of every kind and character returnable to the terms formerly held on the first Mondays in March and October, now provided for, shall be returnable to the new terms to be held on the fourth Mondays in March and September. Section 3. Be it further enacted by the authority aforesaid that the attached copy of notice of intention to introduce this bill, certified to by the publisher thereof, be, and the same is hereby, made a part of this Act. Constitutional publication. Section 4. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this Act be, and the same are hereby, repealed. Repealing clause. Georgia, Charlton County. I hereby certify that the following notice was published, as required by law, three consecutive weeks, beginning December 9, 1948, in The Charlton County Herald, the newspaper in which the sheriff's advertisements for Charlton County are published: Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill, to be entitled An Act to change the time for holding Superior Court in Charlton County from the first Mondays in March and October to the fourth Mondays in March and September, and for other purposes. (s) A. J. Hopkins, Jr. Representative, Charlton County, Georgia.

Page 68

This 6th day of January, 1949. R. Ward Harrison Publisher of The Charlton County Herald. Approved February 2, 1949. WARM SPRINGS CHARTER AMENDMENTPARDON POWERS. No. 16 (House Bill No. 79). An Act to amend the charter, and all Acts amendatory thereto, of the City of Warm Springs, in the County of Meriwether, State of Georgia, heretofore made a body politic and corporate under the name of its predecessor, Town of Bullochville, by an Act of the General Assembly of the State of Georgia, approved December 20th, 1893, entitled An Act to incorporate the town of Bullochville, to define the corporate limits thereof, to provide a municipal government for said town, and to confer certain corporate powers and privileges on the same, and for other purposes; to amend said Act and the several Acts amendatory thereto, so as to effect the repeal of Section 15 of Act No. 511 of the General Assembly of Georgia of 1946, approved January 30th, 1946, conferring certain pardon powers upon the Mayor of the City of Warm Springs; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That Section 15 of Act No. 511, General Assembly of Georgia of 1946, approved January 30th, 1946, amending the charter of the City of Warm Springs, Georgia, said Section 15 reading as follows: Section 15. PARDON POWERS. Be it further enacted, That the Mayor of said City, or the Mayor pro tem. acting in case of disqualification or absence of the Mayor, shall have the right to remit or reduce fines and to release any person or persons imprisoned in the City jail or sentenced to hard labor on the work gang of said City, and to commute the sentence of such person or persons, subject always to the concurrence of a majority of the Police Committe, be and the same is hereby repealed and stricken in its entirety. Section 15, Act of 1946, Pardon Powers, stricken.

Page 69

Section 2. That all laws and parts of laws in conflict with the provisions of this amending Act be and the same are hereby repealed. Section 3. Copy of notice of intention to apply for this legislation and the certificate of the author of said bill, as required by the Constitution of Georgia, is hereto attached and expressly made a part hereof. Constitutional publication. Affidavit. Georgia, Meriwether County. Personally appeared before the undersigned officer authorized by law to administer oaths Brooks C. Robertson who being duly sworn says on oath: That he is a member of the General Assembly of Georgia, from Meriwether County, and is the author of the local bill, attached hereto, about to be introduced at the January, 1949 Session of said General Assembly, amending the charter of the City of Warm Springs, Georgia; that the Meriwether Vindicator is the newspaper published weekly in Meriwether County, Georgia, in which sheriff's advertisements appear; that the following notice was published in said newspaper in the issues thereof appearing November 19th, 1948, November 26th, 1948 and December 3rd, 1948; that the exact wording of the said notice so published in the Meriwether Vindicator on the foregoing dates is as follows: Notice of Intention to Apply for Local Legislation. Take notice that Hon. Brooks C. Robertson, Representative for Meriwether County, will introduce into the General Assembly of Georgia at its January, 1949 session, a local bill amending the charter of the City of Warm Springs, Georgia, so as to repeal Section 15 of the Act of January 30th, 1946 amending said charter; and this notice is given in compliance with Section 47-801 Code of Ga. Ann. 1933, as amended, and with Article III, Section VII, Paragraph XV, Constitution of the State of Georgia of 1945. NORRIS BLACK, Attys. for City of Warm Springs (s) Brooks C. Robertson Brooks C. Robertson

Page 70

Sworn to and subscribed before me this 7 day of January, 1949. (s) D. L. Blanton Notary Public, Georgia. State at Large. My Commission Expires Feb. 9, 1951 Approved February 2, 1949. PUBLIC SAFETY DEPARTMENTAMENDMENTS. No. 17 (House Bill No. 7). An Act to amend an Act entitled Public Safety Department, the same relating to the Department of Public Safety, approved March 19, 1937, (Ga. L. 1937, pp. 322-355) as amended by an Act approved March 17, 1939, (Ga. L. 1939, pp. 135-144) as amended by an Act approved March 27, 1941, (Ga. L. 1941, p. 279) as amended by an Act approved February 3, 1943, (Ga. L. 1943, pp. 196-202) as amended by an Act approved January 30, 1945, (Ga. L. 1945, pp. 117-120); to amend Section 3 of Article I by striking the words who shall be the highest ranking officer in the Uniform Division of the Georgia State Patrol, and to provide that the Director as appointed may be a member of the Uniform Division, and by striking the figures $4,800.00 and substituting in lieu thereof, the figures, $6,000.00; to amend Section 4 of Article I by striking the word Major appearing in the third line, and substituting in lieu thereof, the word Colonel; by amending Section 5 of Article I by providing for the rank of Lieutenant Colonel for the Deputy Director, and striking the figures $3,600.00 and substituting in lieu thereof the figures $4,800.00, and to provide that the Deputy Director as appointed may be a member of the Uniform Division; to amend Section 2 of Article 2 by striking the words one troop as appearing in paragraph two and substituting in lieu thereof the words one battalion, also by amending said section by giving the Commanding Officer the rank and pay of Major with an annual salary of $3,600.00, and increasing the strength of the battalion to not more than 350 officers and men, and increasing and changing the salaries of such officers and men; by striking and repealing Section 3 of Article 2 in its entirety and substituting in lieu thereof new provisions for enlistment or appointment; by striking and repealing

Page 71

Section 4 of Article 2 in its entirety and substituting in lieu thereof new requirements for promotion and to provide for hearing on demotion; by striking and repealing Section 5 of Article 2 in its entirety and substituting in lieu thereof new provisions for enlistment and dismissal, to establish a State Patrol Disciplinary Board; by striking and repealing Section 9 of Article 2 in its entirety and substituting in lieu thereof new provisions pertaining to uniforms and equipment; to repeal all laws and parts of laws in conflict herewith and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that: Act No. 220, relating to the Public Safety Department, the same having been approved March 19, 1937, (Ga. L. 1937, pp. 322-355) and all Acts amendatory thereto, be, and the same is hereby amended as follows: Section 1. Section 3 of Article I as amended, is hereby stricken in its entirety, and the following substituted in lieu thereof: Art. I, Sec. 3 amended. The Department of Public Safety as herein created shall appoint a person to be known as the Director of Public Safety of Georgia, and who shall under the direction of the Department of Public Safety exercise supervision and control over all the divisions and employees of the Department of Public Safety. It is hereby provided that the Directer as appointed may be a member of the Uniform Division of the Department of Public Safety and upon removal from such office without prejudice he shall revert to his original rank in the Uniform Division which he held when such appointment was made. Director of Public Safety. The Director of Public Safety of Georgia shall be appointed by the Board of Public Safety for a term of four years, and shall receive an annual salary of $6,000.00, payable monthly. The Director shall be required to furnish his own uniform. Term, salary. He shall be subject to removal by the Department of Public Safety only after charges have been preferred and a hearing granted, which hearing shall be made a matter of record. Removal. He shall be of good moral character and of sound physical condition, not less than 25 nor more than 55 years of age at the time of appointment, and shall have had at least three years' experience as a law enforcement officer, or as an officer of the

Page 72

United States Army or National Guard, or as an officer in some other organization of this State, another State, or of the United States. Qualifications. He shall before entering upon his duties give a bond in the sum of $10,000 conditioned upon the faithful discharge of his duties, to be approved by and payable to the Governor of Georgia and his successors in office, and shall take an oath before the Governor to faithfully uphold the Constitution and laws of Georgia and of the United States. Bond, oath. In the event of a vacancy in the office of Director of Public Safety by reason of death, resignation or other causes, the Deputy Director herein provided for shall immediately succeed to all the duties and perform all the functions of the Director of Public Safety until the vacancy is filled, but the Department of Public Safety shall be authorized to appoint a successor to such Director immediately upon the vacancy occurring. Vacancy. Section 2. Section 4 of article I as amended, is stricken in its entirety and the following inserted in lieu thereof: Art. I. Sec. 4 amended. The Director of Public Safety of Georgia shall be chargeable with the formation of the Uniform Division to be known as the Georgia State Patrol, and shall rank as Colonel in such division and be the chief officer thereof. He shall be charged with the creation and formation of a division of Crime Identification, Detection, Prevention, and Investigation. He shall be charged with enforcing and administering the provisions of the law licensing learners, operators and chauffeurs of motor vehicles as herein provided. Duties. Uniform Division. Section 3. Section 5 of Article I as amended, is stricken in its entirety and a new section substituted in lieu thereof, reading as follows: Art. I, Sec. 5 amended. The Director of Public Safety of Georgia is vested with authority to appoint a Deputy Director of Public Safety, whose term of office shall be four years, and who shall have the rank of Lieutenant Colonel. It is hereby provided that the Deputy Director as appointed may be a member of the Uniform Division of the Department of Public Safety and upon such removal from such office without prejudice he shall revert to his original rank in the Uniform Division which he held when such appointment was made. The Deputy Director shall receive an annual salary

Page 73

of $4,800.00 per year, payable monthly, and whose appointment shall be subject to confirmation by the Department of Public Safety. The Deputy Director shall be required to furnish his own uniform. Deputy Director of Public Safety. Salary. He shall perform such duties as he may be charged with by the Director of Public Safety, and in case of a vacancy shall act as Director of Public Safety of Georgia until an appointment is made to fill such vacancy, and shall during such time draw the same salary as that of Director. Duties. The Deputy Director shall take the same oath as that required of the Director of Public Safety, which oath shall be administered by the Director, and shall before entering upon his duties give a good and sufficient bond in the amount of $5,000.00 conditioned upon the faithful discharge of his duties to be approved by and payable to the Governor and his successors in office. Bond. Oath. The Deputy Director shall possess the same qualifications as those herein enumerated for the Director. Qualifications. The Deputy Director shall be subject to removal from office by the Department of Public Safety after charges preferred and a hearing thereon, which shall be made a matter of record. Removal. Section 4. Section 2 of Article 2 as amended, is hereby stricken in its entirety and a new section substituted in lieu thereof, reading as follows: The Uniform Division of the Department of Public Safety shall consist of: Art. 2, Sec. 2 amended. Uniform Division. (1) The Headquarters Staff (2) One Battalion (3) Recruits The Headquarters Staff shall be composed of the Director, Deputy Director, Commanding Officer with rank and pay of Major; Treasurer with the rank and pay of Captain; Drivers' License Bureau Supervisor, with the rank and pay of Lieutenant; Accident Reporting Division Supervisor, with rank and pay of Lieutenant; Suspension and Revocation Supervisor, with rank and pay of Lieutenant; Safety Education Supervisor with rank and pay of Lieutenant; and such noncommissioned officers and male clerical force as the Director deems necessary for use at headquarters. Staff.

Page 74

The salaries of the headquarters staff shall be on the same scale, and payable at such times as those of similar rank herein named. Salaries. The clerical duties at headquarters shall be performed by such headquarters staff, with the right in the Director of Public Safety to transfer any member of such headquarters staff to any other division or district for other duty he may see fit. Clerical duties. The Director of Public Safety shall appoint one of the officers of the headquarters staff to act as Treasurer and Disbursing Officer for the Department of Public Safety, and such officer shall give a good and sufficient bond in the amount of $10,000 conditioned for the faithful discharge of his duties, and for the faithful accounting of all funds coming into his hands, payable to the Governor of Georgia and his successors in office and to be approved by the Director of Public Safety. Treasurer. Bond. In the event a surety bond is given by any member or employee of the Department of Public Safety, the premium thereon shall be paid out of funds of the Department. One battlion of not more than 350 officers and men, in the discretion of the Director of Public Safety with the approval of the Department of Public Safety, which battalion as instituted, shall be composed of the following personnel, including the Commanding Officer and Treasurer herein named; said battalion to include not more than the following number of officers and noncommissioned officers with salaries as herein stated, payable monthly: Battlion. 1 Major at $3,600.00 per year. 6 Captains at $3,000.00 per year, each 8 1st Lieutenants at $2,600.00 per year, each 2 Sergeant Majors at $2,300.00 per year, each 35 Sergeants at $2,100.00 per year, each 35 Corporals at $1,800.00 per year, each All Troopers at $1,500.00 per year, each Said salaries to be increased by the Director of Public Safety, with the approval of the Board of Public Safety, not more than five per cent (5%) annually, for the first five years of enlistment; said five per cent (5%) to be figured on base pay as set forth in this Act, provided, however, the said salaries shall be maintained within the appropriation made by law. The provisions of this

Page 75

section granting an increase in salary of $25.00 per month, shall also apply to the members of the Georgia Bureau of Investigation. In addition to the above officers, noncommissioned officers, and troopers, the Director of Public Safety, with the approval of the Department of Public Safety, is authorized to make such promotions as may be necessary, from time to time, to provide a sufficient number of noncommissioned officers for the State Patrol. Promotions. No person in the employ of the Department of Public Safety shall take any part in the management, affairs, or political campaign of any candidate for public office, except he shall have a right as a citizen to express his opinion and to cast his vote. No person in the employ of the Department of Public Safety, shall, either directly or indirectly, contribute any money or other thing of value to any person, organization or committee for political campaign or election in county or state primaries or general elections. Any employee of the Department of Public Safety convicted of violation of this section shall terminate his connection with the Department. No participation in politics. The Director of Public Safety is authorized to employ the number of recruits as may be necessary, who shall not be members of the Uniform Division, and the Director shall prescribe the rules and regulations governing the training and enlistment of such recruits, subject to the approval of the Board of Public Safety. Recruits. Section 5. Section 3 of Article [II] as amended, is hereby repealed in its entirety and the following substituted in lieu thereof: Sec. 3 amended. No person shall be eligible for appointment as an officer or trooper of the Uniform Division of the Department of Public Safety designated as the Georgia State Patrol, unless he shall be a native born male citizen of the United States, preferably of Georgia, of good health and good moral character, and not less than 21 years of age, nor more than 40 years of age at the time of enlistment. It is hereby provided that any person or persons who are classed as specialists or experts in any particular field, in connection with police work shall be eligible for appointment or enlistment in the Uniform Division of the Department of Public Safety designated as the Georgia State Patrol without being required to meet the physical requirements under the rules and regulations of the Department of Public Safety. The age limits

Page 76

here given shall not apply to the Director and Deputy Director of the Department of Public Safety, but are as given elsewhere. Eligibility of officers and troopers. No former member of the National Guard of this State or of any other State, or of the Army, Navy or Marine Corps, or of any other law enforcement agency of the United States or the various States hereof, who has been discharged with a character less than Excellent, nor any former member of the Georgia State Patrol who shall have been discharged for cause, shall be eligible for appointment or reappointment to such Uniform Division of the Department of Public Safety. In addition to the other qualifications named, such applicants for appointment to the Uniform Division of the Department of Public Safety shall possess a high school education or its equivalent thereof and shall pass a mental and physical examination based upon the rules and regulations promulgated by the Director of the Department of Public Safety, which requirements may not be changed within 12 months of any examination for employment of recruits, enlistment of troopers or appointment of officers. The Director shall fix the salaries of all employees under this Chapter where not otherwise specified. Added qualifications. Section 6. Section 4 of Article 2 as amended, is hereby stricken in its entirety and the following substituted in lieu thereof: Any Trooper of the Uniform Division of the Department of Public Safety shall be eligible for promotion to the rank of Corporal, provided he has served a period of 24 months in the Georgia State Patrol, including the period of probation. Any noncommissioned or commissioned officer shall be eligible for promotion to a higher rank, provided he has served at least one year in the preceding rank, and provided that a Sergeant may be promoted to the rank of Lieutenant without having to serve in the rank of Sergeant-Major for a period of at least one year. Promotions. It is further provided that demotion from any rank or grade shall be heard by the State Patrol Disciplinary Board, hereinafter provided for, should the member being demoted desire such hearing. Demotions. Section 7. Section 5 of Article 2 as amended, is hereby stricken in its entirety, and the following provision added in lieu thereof: Art. 2, Sec. 5 amended. All the officers and troopers, excepting the Director and Deputy Director of the Department of Public Safety, shall be enlisted

Page 77

to serve until retirement, subject to removal by the Director of Public Safety for cause after charges preferred and a hearing granted before the State Patrol Disciplinary Board, which Board shall be composed of the Director, the Commanding Officer, a captain, a lieutenant, a sergeant, a corporal, and a trooper. The decision of such Board to be appealed to the Board of Public Safety, should the member desire such an appeal. At such hearing or on the appeal, the member being tried shall be entitled to representation by counsel. The charges as preferred shall consist of any of the following: Insubordination, irregularities, misconduct, malpractice, malfeasance, misfeasance, incompetence, incapability or inefficiency. Provided, that the Director may suspend any officer or trooper from duty for cause until such hearing, which must be had in not less than 30 days after order of suspension, and pending such hearing such officer or trooper shall not be allowed to wear the uniform of the Georgia State Patrol or to perform any duties thereof. It is further provided that all members of the State Patrol Disciplinary Board, as heretofore designated, below the rank of Commanding Officer, shall be appointed by the Director to serve for a period of six months and shall be changed each six months thereafter in the procedure of rotating from Division to Division. Removal. Hearing. Charges. Suspension. Section 8. Section 9 of Article 2 as amended, is hereby stricken in its entirety and a new section added in lieu thereof, as follows: Art. 2, Sec. 9 amended. The Director of the Department of Public Safety shall, within the limit of the appropriation, provide the members of the Uniform Division of the Department of Public Safety with proper uniforms, suitable to the season, and also with emergency and first aid outfits, weapons, horses, horse equipment, motor vehicles with radio equipment, if such be available, and all other necessary supplies and equipment for the purpose of carrying out the provisions of this Chapter, the same to remain the property of the State of Georgia. Uniforms, outfits and supplies. The uniforms, supplies and equipment authorized herein, shall be purchased by the State Purchasing Agent with the consent and approval of the Department of Public Safety, by bid let to the lowest and best bidder, in accordance with specifications named in the advertisement of bid. The advertisement of the letting of such contracts shall be published in some public journal of the State, published daily, and having a statewide circulation, in at least two issues, for not less than fifteen days before the

Page 78

time such bids are opened. The State Purchasing Agent shall have the right to reject any and all bids. Purchases. The Director of the Department of Public Safety shall provide a storeroom or rooms where all excess supplies of clothing, equipment and other articles shall be stored, and shall insure the same against loss by fire. Storeroom. All old and worn equipment must be delivered to the custodian or custodians of such storeroom or rooms, who need not be a member of the Uniform Division of the Georgia State Patrol and not subject to age limit, to be properly receipted for before new equipment shall be issued. Custodian. Section 9. All laws or parts of laws in conflict herewith be and the same are hereby repealed. Repealing clause. Approved February 2, 1949. MILK CONTROL ACT. No. 18 (Senate Bill No. 33). An Act to amend that Act of the General Assembly, approved the 30th day of March, 1937 (Georgia Laws, 1937, pages 247-264), and entitled An Act to declare an emergency concerning the production, distribution, and sale of milk; to define milk; to regulate the distribution and sale therof; to create and establish a Milk Control Board, provide for the appointment of its members, prescribe its duties, and define its powers; to provide for the appointment of a Director of Milk Control, prescribe his duties, and define his powers; to create a Milk Control Fund, and provide for its expenditure in the enforcement of this Act; to authorize such Board to fix prices of milk; to define consumers and to provide for them an adequate supply of wholesome milk; to define producers, producer-distributors, distributors, and milk stores, and provide for their licensing and the revocation of such licenses; to fix fees payable by licensees hereunder; to provide penalties for violation of this Act; to provide how and in which localities this Act shall be effective; and for other purposes; and all Acts amendatory thereof, including the Act approved the 17th day of March, 1939

Page 79

(Georgia Laws, 1939, pages 132-134); the Act approved the 27th day of March, 1941 (Georgia Laws, 1941, pages 256-257); and the Act approved the 9th day of March, 1945 (Georgia Laws 1945, pages 410-415); to provide further declarations of legislative policy; to eliminate the office of Director of Milk Control; to define what persons hereafter shall constitute the Milk Control Board and the Chairman thereof to perform duties heretofore provided for the Director; to define further the applicability of the Act to milk sheds and to provide for enlargement or reduction of geographical area in milk sheds; to prescribe the method by which the Board shall establish maximum or minimum prices of milk; to give the Act a short title; to repeal the time of termination; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That Act of the General Assembly, approved the 30th day of March, 1937 (Georgia Laws, 1937, pages 247-264), and entitled An Act to declare an emergency concerning the production, distribution, and sale of milk; to define milk; to regulate the distribution and sale thereof; to create and establish a Milk Control Board, provide for the appointment of its members, prescribe its duties, and define its powers; to provide for the appointment of a Director of Milk Control, prescribe his duties, and define his powers; to create a Milk Control Fund, and provide for its expenditure in the enforcement of this Act; to authorize such Board to fix prices of milk; to define consumers and to provide for them an adequate supply of wholesome milk; to define producers, producer-distributors, distributors, and milk stores, and provide for their licensing and the revocation of such licenses; to fix fees payable by licensees hereunder; to provide penalties for violation of this Act; to provide how and in which localities this Act shall be effective; and for other purposes; and all Acts amendatory thereof, including the Act approved the 17th day of March, 1939 (Georgia Laws, 1939, pages 132-134); the Act approved the 27th day of March, 1941 (Georgia Laws, 1941, pages 256-257); and the Act approved the 9th day of March, 1945 (Georgia Laws, 1945, pages 410-415); hereby is amended as follows: (a) By adding to Section 1 thereof the following language: As a further and subsequent matter of legislative determination, it is hereby declared that the production, sale, and distribution of milk and certain milk products in this State are attendant

Page 80

with serious conditions affecting milk producers, milk dealers, and consumers of milk; that milk is a most necessary human food, vital for promotion of the public health and for development of strength and vigor in the race, and a most fertile field for the growth of bacteria; that production and distribution of milk have been surrounded by more costly sanitary requirements than those of any other commodity in this State; that milk consumers are not assured of a constant and sufficient supply of pure and wholesome milk unless the high cost of maintaining sanitary conditions of production and standards of purity is returned to producers and distributors of milk and, if this is not done, large numbers will dispose of their herds and remaining producers will supply milk of lower quality because of financial inability to comply with sanitary requirements and to keep vigilant against contamination; that public health is menaced when milk dealers do not or cannot pay a price to producers commensurate with the cost of sanitary production or when consumers are required to pay excessive prices for this necessity of life; that milk dealers handle surpluses to meet the emergency requirements of normal variations in fluid consumption and to meet seasonal variations in production, which amounts in excess of fluid requirements must find a market in fluid use or in manufacture and tend to demoralize the industry; that milk producers must make delivery of their highly perishable commodity immediately after it is produced and generally must accept any market at any price; that, under the utilization method of payment prevailing in the milk industry, particularly in cities, the value of this market is unknown until the milk dealer sells the fluid milk and uses or disposes of the surplus; that usually only dealers have facilities for accurately weighing and testing milk; that the knowledge of weights, tests, and uses is usually in the exclusive possession of the dealer; that the producers' lack of control over their market is aggravated by the trade custom of dealers in paying weeks after delivery, keeping producers obligated to continue delivery in order to receive payment for previous sales, and permitting dealers to operate on producers' capital without giving security therefor, hence subjecting milk producers to fraud and imposition and denying to them the freedom of contract necessary to procure the cost of production; that public control of the milk industry in recent years is stabilizing the conditions therein and any relaxation of such control will cause a return to the unhealthful, uneconomic, deceptive, and destructive

Page 81

practices of the past with respect to this paramount industry upon which the health and welfare of the State largely depends; and that it is necessary, to preserve and to promote the strength and vigor of the inhabitants of this State, to protect the public health and welfare, and to prevent fraud and imposition upon consumers and producers, to treat the production, transportation, manufacture, processing, storage, distribution, and sale of milk in this State, as a business continuously affecting the public health and continuously affected with a public interest. New matter added to Sec. 1. (b) By striking from said Act and all Acts amendatory thereof, wherever the same shall appear therein, the word, Director, and substituting, in lieu thereof, the word, Chairman. Chairman substituted for Director. (c) By striking in their entirety all of Sections 3 and 4 of said Act as amended and inserting in lieu thereof new Sections 3 and 4 as follows: Secs. 3 and 4 stricken. 3. MILK CONTROL BOARD. There is hereby created a Milk Control Board to consist of five members appointed by the Governor and confirmed by a majority of the State Senate. One member, who, while serving in office, shall not be employed by or have any direct or indirect interest in any person, firm, or corporation engaged in the business of producing, buying, or selling milk, shall be designated by the Governor as Chairman and shall be appointed to serve for a term of six years ending on the 31st day of January, 1955. One member, who shall have had actual experience in the dairy industry as individual owner, active partner-owner, or active full-time owner, or active full-time manager of a dairy herein defined as a producer for a period of at least ten years immediately prior to appointment, shall be designated by the Governor as Producer Member and shall be appointed to serve for a term of six years ending on the 31st day of January, 1955. One member, who shall have had actual experience in the dairy industry as individual owner, active partner-owner, or active full-time manager of a dairy herein defined as a producer-distributor, but which during the last twelve months of such experience, actually produced at least three-fifths of the milk sold, for a period of at least ten years immediately prior to appointment, shall be designated by the Governor as Producer-Distributor Member and shall be appointed to serve for a term of four years ending on the 31st day of January, 1953. One member, who shall have had actual experience in the dairy industry as individual owner, active partner-owner,

Page 82

or active full-time manager of a business engaged in buying and selling milk for a period of at least ten years immediately prior to appointment and who is not eligible to be Producer Member or Producer-Distributor Member, shall be designated by the Governor as Dealer Member and shall be appointed to serve for a term of four years ending on the 31st day of January, 1953. One member, who, while serving in office, shall not be employed by or have any direct or indirect interest in any person, firm, or corporation engaged in the business of producing, buying, or selling milk, shall be designated by the Governor as Consumer Member and shall be appointed to serve for a term of two years ending on the 31st day of January, 1951. All members of the Board shall have been residents of the State of Georgia for a period of at least ten years prior to appointment. Having been a mere stockholder, officer, director, or otherwise connected with a milk business, except by active full-time participation, shall not qualify an individual to be a Producer Member, Producer-Distributor Member, or Dealer Member. Having been an officer of a corporation who actively on a full-time basis participated in management of a dairy business shall be considered as having been an active full-time manager. Successors to all members of the Board whose terms expire thereafter shall be appointed for terms of six years each. Interim appointments may be made to fill vacancies for unexpired terms. Each member shall serve until his successor is appointed and qualified. Except for the Chairman, each member of the Board shall be paid from the Milk Control Fund, for each day devoted to the affairs of the Board, a per diem at the rate now or hereafter prescribed as per diem for members of the General Assembly, but not in excess of One Hundred and Fifty ($150.00) Dollars in any one calendar month. All members shall be paid the necessary and usual travel and subsistence allowed to other State officers while engaged in business of the Board. The Chairman shall devote full time to the affairs of the Board and shall be vested with such authority as the Board shall direct not in conflict with this Act. The compensation of the Chairman shall be Six Thousand ($6,000.00) Dollars per annum, payable monthly. New Sec. 3. Milk Control Board. Chairman. Members. Qualifications. Per diem. Chairman's authority. Salary. 4. ASSISTANTS AND EMPLOYEES. The Chairman, with the approval of the Board, shall appoint and at pleasure remove such assistants and employees as may be necessary to carry out the provisions of this Act, prescribe their powers and duties, and

Page 83

fix their compensation, same to be paid from the Milk Control Fund. Assistants. (d) By adding to Section 5 thereof, as heretofore amended, the following language: Sec. 5 amended. Upon holding a similar favorable election within the territory proposed to be added to any existing milk shed, the Board may enlarge the geographical limits of any existing milk shed and thereupon the provisions of this law and all orders, rules, and regulations of the Board then in effect in said existing milk shed shall become effective in the milk shed as so enlarged. The Board, in its discretion at any time, may reduce the geographical limits of any existing milk shed. It is not the intention of this Act to limit its applicability to the geographical territory embraced in a milk shed; the specific intention of this Act is to provide for the complete economic regulation of all milk in any manner whatsoever handled, sold, distributed or consumed in any milk shed from the time of its production through its consumption, including any sales thereof outside of the milk shed prior to the milk entering the milk shed. Election to enlarge milk shed. Intention of Act. (e) By striking in its entirety all of Section 19 of said Act as amended and inserting in lieu thereof a new Section 19 as follows: 1. ORDERS FIXING PRICE OF MILK. (a) The Board may determine, from its knowledge of the milk industry and investigations of economic and other conditions therein, what prices for milk handled or sold in a milk shed within which this Act is applicable, adequately will protect the milk industry and insure a sufficient quantity of pure and wholesome milk to adults and minors, having special regard to the health and welfare of children, and be most in the public interest; the Board shall take into consideration all conditions affecting the milk industry, including the amount necessary to yield a reasonable return to the milk producer and to the milk dealer. In determining what is a reasonable return to the producer, the Board shall take into consideration that necessary cost incurred in maintaining dairy animals in a healthy condition, paying wages and supplying working conditions to employees sufficient for their subsistence at levels generally obtained, and for the safe-guarding of their health in defraying the ordinary fixed charges and operating expenses incidental to the ownership, control, and management of a herd of average numerical size, including a reasonable

Page 84

amount representing annual rent of land and equipment necessarily utilized therein and in addition to afford such producers a reasonable return in excess of their cost of production. In determining the reasonable return to the producer-distributor and distributor, the Board shall take into consideration reasonable average operating expenses in processing, storage transportation and delivery charges, and all necessary reasonable expenses connected therewith. Sec. 19 stricken. Determination of prices. (b) The Board, after making such determination and based thereon, may fix by official order the minimum prices, and may likewise fix the maximum prices, to be charged for milk handled within any milk shed to which this Act be applicable and wheresoever produced. Such prices so fixed by the Board may vary according to the kinds, grades, and classes of milk; the usages thereof; to the types of sales thereof; and to the localities in which such prices shall apply, but each price-fixing order issued by the Board shall be uniformly applicable to all persons subject thereto, and shall define the various classifications established by such order. When, in the judgment of the Board, it is necessary or advisable, in order to promote a proper balance, between the supply of and the demand for milk, to fix a lesser price for milk which is produced in excess of what is needed for fluid consumption, the Board may establish a quantity or quota applicable to each producer, or to certain classes of producers, or to producers producing for a certain market or markets. For that purpose the Board may require any distributor to supply necessary information about the quantities of milk received from producers during a specified period of time, and to determine a quota or quantity for each producer in accordance with rules to be adopted by the Board. The Board may determine the prices to be received by producers for milk within the quota and for milk in excess of it. Such prices also may include the amounts to be charged for containers lost or not returned and deposits in connection therewith; where a license is transporting milk in behalf of or as purchased from another licensee, the transportation charges in connection therewith; and any other charge reasonably related to the handling or sale of milk which the Board shall deem appropriate. When the Board shall establish a price order applicable to sales of milk in a milk shed, all transactions, whether within or without the milk shed, relating to milk subsequently handled within, or at any time intended for ultimate consumption within, the milk shed shall be in accordance

Page 85

with such order. Any person buying milk, any part of which is subsequently handled, consumed, or intended for ultimate consumption within a milk shed or any part of which is commingled with milk which is subsequently handled, consumed, or intended for ultimate consumption within a milk shed, from any producer in this State shall pay to such producer for all such milk bought such price as may be prescribed by the Board to be paid to producers for milk sold in such milk shed. The Milk Control Board shall have authority to determine any controversy between a producer and any person buying milk from such producer and to fix the amount payable, under its orders, by such person to such producer for the milk bought and sold and, upon proof of failure of the purchaser to pay the producer any amount so fixed, the Board shall revoke any and all licenses of such purchaser to buy, sell or otherwise handle any milk in any milk shed and may issue its orders barring all other licensees from dealing with such purchaser and make their licenses subject to revocation for any violation thereof. Orders fixing prices. Quotas. Authority of Board to determine controversies. (c) After the Board shall have fixed prices to be charged or paid for milk as aforesaid, it shall be unlawful and in violation of this Act for a producer, producer-distributor, distributor, or store to sell, or buy, or offer to sell or buy milk at any price less or more than such price or prices as shall be applicable to the particular transaction, and any method or device whereby milk is bought or sold or offered to be bought or sold at a price less or more than such price or prices as shall be applicable to the particular transaction, whether by any discount, rebate, free service, advertising allowance, donation, financial aid, free equipment, or a combined price for such milk together with another commodity or commodities, or service or services, which is less or more than the aggregate of the prices for the milk and the price or prices for such other commodity or commodities, or service or services, when sold or offered for sale separately or otherwise, shall be unlawful and in violation of this Act. Violations of Act. (d) The Board may, from time to time, alter, revise or amend an official order heretofore made with respect to the prices to be charged or paid for milk. Amendment of orders. (e) Before making, revising, or amending any order fixing the price to be charged or paid for milk, the Board shall issue its order to become effective at least twenty days thereafter unless objection thereto shall be filed as hereinafter provided; and,

Page 86

within five days after the order is issued, post a copy thereof before the courthouse door of each county courthouse being within the milk shed to which the order may be applicable and mail a copy thereof to all licensees of the milkshed to which the order may be applicable, advising them that the order shall become effective without further notice unless objection thereto shall be filed within fifteen days after the order was issued. If there shall not be any objection filed to said order as hereinafter provided, the same shall become final and fully effective without further notice upon the date therefor fixed in the order by the Board. Any person may object to any provision of a proposed order by filing with the Board, within fifteen days after the order was issued, a written objection setting forth specifically, but without requirement of technical formality, each provision of the order which is objectionable, how the order should be amended to meet the objection, and facts in support thereof. Within five days before the order would have become effective if objection had not been filed; the Chairman shall fix a date (at least ten days thereafter), time, and place (within the milk shed to which the order may be applicable) for hearing upon any objections filed; post a notice before the door of each county courthouse in the milk shed to which the order may be applicable advising that the effective date of the proposed order is deferred pending action on objections and stating the date, time, and place for hearing on objections; and give similar notice by mail to each licensee of the milk shed to which the order shall be applicable. Public hearing thereupon shall be held on the date and at the time and place designated, subject to continuance thereof from time to time by the official of the Board conducting the same, until concluded. The hearing shall be confined to receipt of evidence relative only to the issues raised by filed objections, but technical rules of evidence shall be liberally construed. Verbatim record of all testimony and evidence shall be made and retained in the permanent files of the Board. Arguments shall not be made at the hearing or be included in the record, but arguments may be submitted to or before the Board in writing or orally within any reasonable time limits prescribed therefor by the Board. Before acting upon any objection, each Board member not actually present throughout the hearing shall review the record of the hearing. Based upon the evidence before it, and strictly subject to review by any Superior Court of this State having jurisdiction for any action contrary thereto, the Board thereupon shall modify the proposed order

Page 87

in such manner as may be necessary to conform to the evidence received thereon and to eliminate any inconsistent provisions, issue a formal order to become effective in not less than ten days, and, within five days after such issuance, post a copy of the final order before the courthouse door of each county courthouse, within the milk shed to which the order shall be applicable and mail a copy thereof to each licensee of the milk shed within which the order shall be applicable. Notice of order. Objections. Hearing. Review by Superior Courts. (f) By striking in its entirety all of Section 24 of said Act as amended and inserting in lieu thereof a new Section 24 as follows: Sec. 24 amended. 24. Short Title. This Act may be cited for all purposes as Milk Control Act. Short title. Section 2. All laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 2, 1949. VIDALIA CORPORATE LIMITS. No. 19 (House Bill No. 158). An Act to amend an Act of the General Assembly (Georgia Laws 1922, pp. 1004-1062) approved August 8, 1922 and known as an Act to create a new charter for the City of Vidalia in the County of Toombs; to consolidate and declare the right and powers of said corporation; to provide for the regulation and control of the water, light and sewer systems; to repeal all conflicting laws and to consolidate and supersede all prior Acts or orders of incorporation or amendments; and for other purposes; to provide for the increasing of the territorial limits of the City of Vidalia; to provide for the exempting of fields and woodlands from city taxes; to provide that this Act shall not encroach upon the city limits of the City or Town of Charles, Georgia; to provide that this Act shall not include any territory beyond the limits of Toombs County, Georgia; to provide for the striking of Section 2 of the Act of the General Assembly of 1922 (Georgia Laws 1922, pp. 1004-1062) in its entirety, which provides as follows: Sec. 2. Be it further

Page 88

enacted that the corporate limits of said City shall be as follows: The center of the City of Vidalia shall be a point in the center of the main line of the Seaboard Air Line Railway and in the center of Morris Street where the same intersects with the main line of said railway in the City of Vidalia, and that the territorial limits of said City of Vidalia shall include all the territory within the following bounds: Beginning at a point three fourths (3/4) of a mile east of a point in the center of the main line of the Seaboard Air Line Railway and in the center of Morris Street where the same intersects the said railway in the City of Vidalia; and extending north three fourths (3/4) of a mile; thence west one and one-half (1) miles; thence south one and one-half (1) miles; thence east one and one-half (1) miles; thence north three fourths (3/4) of a mile to the point of beginning; and inserting in lieu thereof a new Section to be known as Section 2 and to provide as follows: That the center of the City of Vidalia shall be at a point in the center of the main line of the Seaboard Air Line Railway and in the center of Morris Street where the same intersects with the main line of said railway in the City of Vidalia, providing that the city limits of said City shall extend one and one-half (1) miles in every direction from the center of said City as hereby established; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that Section 2 of the Acts of the General Assembly of 1922, (Georgia Laws 1922, pp. 1004-1062) approved August 8, 1922, is hereby stricken and a new section enacted in lieu thereof to read as follows: Sec. 2, Act of 1922, amended. Section 2. The center of the City of Vidalia is hereby established at a point in the center of the main line of the Seaboard Air Line Railway and in the center of Morris Street where the same intersects with the main line of said railway in the City of Vidalia, and the territorial limits of said City from and after the passage of this Act shall extend one and one-half (1) miles in all directions, except it shall not encroach or infringe upon the corporate limits of the City or Town of Charles, Georgia. Nor shall it include any territory beyond the limits of Toombs County, Georgia. No fields or woodlands exceeding five acres shall be subject to taxation until the same are laid out in city lots. However, buildings will be subject to taxation and are not exempt by this Act. Limits defined. Taxation.

Page 89

Section 2. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Georgia, Toombs County. Before me, the undersigned attesting officer, qualified by law to administer oaths in Toombs County, Georgia, personally came H. M. Rhoden, who on oath deposes and says that he is the owner and publisher of the Lyons Progress, the county organ in which the legal advertisements for said county are published and that the attached advertisement was published in the Lyons Progress on the following dates: December 23, 1948, December 30th, 1948, and January 6th, 1949. (s) H. M. Rhoden. Sworn to and subscribed before me this the 8th of January, 1949. (s) Steve M. Hall N. P. Georgia State at Large. Notice of Local Legislation. Notice is hereby given that I intend to introduce legislation at the January 1949, Session of the General Assembly, extending the city limits of the City of Vidalia three-quarters of a mile from the present limits, and making the limits of the city circular with the point where the Seaboard Air Line crosses Morris Street as the center of the city. This the 21st day of December, 1948. Steve M. Hall, Representative-Elect, Toombs County. Approved February 2, 1949. WAYNESBORO CHARTER AMENDMENT ELECTIONS. No. 20 (House Bill No. 92). An Act to amend an Act entitled An Act to amend and renew the various Acts incorporating the town of Waynesboro, and which make the same a city, and all acts amendatory thereof, approved December 15, 1893 (Ga. Laws 1893, pages 348-353), and all Acts amendatory thereof, so as to change and provide for the hours for holding elections in said city.

Page 90

Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same, That Section 6 of the charter of the City of Waynesboro, being an Act to amend and renew the various Acts incorporating the Town of Waynesboro, and which make the same a city, and all Acts amendatory thereof, approved December 15, 1893 (Ga. Laws 1893, pages 348-353), and all Acts amendatory thereof, be, and the same is, hereby amended by striking the figure 9 where it appears in the third line of said Section 6, as published, and inserting in lieu thereof the figure 7; and by striking the figure 3 where it appears in the third line of said Section, as published, and inserting in lieu thereof the figure 6, so that said Section 6 as amended shall read as follows: Sec. VI. Be it further enacted, That the Mayor and Council shall by ordinance prescribe a voting place in the courthouse square, and the polls at all elections shall be opened at 7 a. m. and closed at 6 p. m. The person receiving the highest number of votes at such election for Mayor or Alderman shall be declared elected, and the managers shall so declare in writing. Elections. Hours. Section 2. Be it further enacted, That all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Notice of Local Bill. Georgia, Burke County. Notice is hereby given that at the request of the Mayor and Council of the City of Waynesboro, application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: A bill to amend an Act entitled An Act to amend and renew the various Acts incorporating the town of Waynesboro, and which make the same a city, and all Acts amendatory thereof, approved December 15, 1893 (Ga. Laws 1893, pages 348-353), and all acts amendatory thereof, by striking the figures 9 and 3 in Section 6 of said Act of 1893 and inserting in lieu thereof the figures 7 and 6 so as to provide that all elections in said city shall be opened at 7 a. m., and closed at 6 p. m. This 14th day of December, 1948. F. M. Cates, Representative from Burke County in House of Representatives of General Assembly of Georgia.

Page 91

Georgia, Burke County. I, Roy F. Chalker, publisher of The True Citizen, Waynesboro, Georgia, the newspaper in which the sheriff's advertisements for Burke County are published, hereby certify that the above notice was duly published in The True Citizen, at Waynesboro, Georgia, in its issues for December 16th, 23rd and 30th, 1948, and that the above clipping was taken from the issue of December 30, 1948. Roy F. Chalker. Sworn to and subscribed before me, this the 8th day of January, 1949. R. U. Harden N. P. Georgia State at Large. Approved February 2, 1949. MACON CITY COURTJUDGE PRO TEMPORE. No. 21 (House Bill No. 14). An Act to amend An Act to establish the City Court of Macon, in and for the County of Bibb; to define its jurisdiction and powers; to provide for the appointment of a judge, and the other officers thereof, and for other purposes, approved August 14, 1885, and all Acts amendatory thereof, by providing for the appointment of a Judge pro tempore and fixing his compensation, and for other purposes. Section 1. Be it enacted by the General Assembly, and it is enacted by authority of the same, That from and after the passage of this Act, Section 7 of the Act of 1915, page 109, amending the Act approved August 14, 1885, and reading as follows: Sec. 7. Be it further enacted, That whenever the Judge of said city court is, from providential causes, unable to discharge the duties of his office, or from any cause is disqualified from presiding, or whenever in the opinion of said judge the business of said court is congested, the said judge is hereby authorized and empowered to designate a judge of the superior court, or of a city court, to preside in said City Court of Macon, and it shall be lawful for the judge so designated to preside in said city court en banc or

Page 92

in divisions with the regular judge of said city court whenever the same, in the discretion of said city court judge, may be necessary, be and the same is hereby repealed, and the following enacted in lieu thereof: Sec. 7, Act of 1915, amended. Section 2. That whenever the judge of said city court is unable, from any cause, to discharge the duties of his office, or from any cause is disqualified or prevented from presiding; or whenever, in the opinion of said judge, the business of said court is congested, the said judge shall have the power to designate a judge of a superior court or a judge of a city court to preside in said City Court of Macon; and the said judge of the said City Court of Macon shall have the power and authority to appoint some competent attorney at law, resident of Bibb County, as judge pro tem. of said court, to preside in said court in his stead, in the trial of both civil and criminal cases, and the attorney so appointed as judge pro tem., when the appointment is entered upon the minutes of said court, shall exercise all the functions of the judge thereof. The compensation of said attorney for actual services as judge pro tem. and/or the presiding judge of the superior or city court shall be ten dollars ($10.00) per diem, to be paid as the other officers of said court are paid. New Sec. 7. Judge of other court may preside. Judge pro tem. Compensation. Section 3. Be it further enacted, that it shall be lawful for the said judge so designated and/or the said attorney at law so appointed as judge pro tem. to preside in said city court en banc or in divisions with the regular judge of said city court whenever same, in the discretion of said judge, may be necessary. Section 4. Be it further enacted, That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and county, Florence J. Scott who deposes and says that she is checking clerk for the Macon News and that advertisement as per attached clipping has been published in the Macon News on the following dates: December 9, 1948, December 16, 1948, and December 23, 1948. (s) Florence J. Scott.

Page 93

Sworn to and subscribed to before me this 23rd day of December, 1948. (s) Anna J. Harris Notary Public, Bibb County, Georgia. Notice is hereby given of the intention to apply to the 1949 session of the General Assembly of Georgia for the introduction and passage of a bill to amend an Act to establish the City Court of Macon in and for the County of Bibb, approved August 14, 1885, and all acts amendatory thereof, providing for the appointment of a Judge pro tempore of said Court and fixing the compensation of said Judge pro tempore, and for other purposes. This 9th day of December, 1948. CECIL A. BALDWIN. Approved February 2, 1949. MACONABANDONMENT OF ALLEY AND SALE OF LAND CONFIRMED. No. 22 (House Bill No. 13). An Act to amend an Act approved August 3, 1927, entitled An Act to reenact the charter of the City of Macon contained in the Act approved August 17, 1914, with certain changes in said Acts; to consolidate into one Act with such changes as may have become necessary or proper all Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof, and for other purposes, said Act described appearing on pages 1283-1357 of the published Acts of the General Assembly of Georgia of 1927, and to ratify and confirm the ordinance of the Mayor and Council of the City of Macon abandoning and closing that portion of the alley running from Cherry Street to Park Lane lying between lots six (6) and seven (7) in block sixty-three (63) of the City of Macon, and ratifying and confirming the sale of the strip of land embracing said abandoned alley by the City of Macon to William A. Snow; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia,

Page 94

and it is hereby enacted by authority of the same, that the action of the Mayor and Council of the City of Macon as shown by the minutes of its regular meeting on the 24th day of December, 1946, vacating, closing and abandoning the alley running from Cherry Street to Park Lane between Lots Six (6) and Seven (7) in Block Sixty-Three (63) of the City of Macon, be and the same is hereby ratified and confirmed. Action abandoning alley confirmed. Section II. Be it further enacted by the General Assembly of Georgia that the sale of the strip of land fronting ten (10) feet on Cherry Street and extending back in an even width two hundred ten (210) feet to Park Lane in the rear, and lying between Lots Six (6) and Seven (7) in Block Sixty-Three (63) of the City of Macon, being the strip of land embracing the aforesaid alley, by the City of Macon to William A. Snow by deed executed on the 21st day of January, 1947, be and the same is hereby ratified and confirmed. Sale of land to William A. Snow confirmed. Section III. Be it further enacted by the General Assembly of Georgia that all laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and county, Florence J. Scott who deposes and says that she is checking clerk for the Macon News and that advertisement as per attached clipping has been published in The Macon News on the following dates: December 18, 1948, December 25, 1948, January 1, 1949. Signed: Florence J. Scott. Sworn to and subscribed to before me this 3rd day of January, 1949. (s) Anna J. Harris Notary Public, Bibb County, Georgia. To whom it may concern: Notice is given that the undersigned will request the General Assembly of Georgia at its 1949 session to enact a law confirming the ordinance of the Mayor and Council of the City of Macon abandoning and closing that portion of the alley running from Cherry Street to Park Lane lying between lots six (6) and seven

Page 95

(7) in block sixty-three (63) of the City of Macon and selling the strip of land embracing said abandoned alley to the under-signed for a consideration of $150.00. (s) William A. Snow. Approved February 2, 1949. MACON ABANDONMENT OF ALLEY AND SALE OF LAND CONFIRMED. No. 23 (House Bill No. 12). An Act to amend an Act approved August 3, 1927, entitled An Act to reenact the charter of the City of Macon contained in the Act approved August 17, 1914, with certain changes in said acts; to consolidate into one Act with such changes as may have become necessary or proper all Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof, and for other purposes, said Act described appearing on pages 1283-1357 of the published Acts of the General Assembly of Georgia of 1927, and to ratify and confirm the ordinance of the Mayor and Council of the City of Macon abandoning and closing that portion of the alley running from Oak Street in a southwesterly direction to the twenty (20[UNK]) foot alley running from Broadway to Third Street between Lots 6 and 7, in Block Ninety (90) of the City of Macon, and ratifying and confirming the sale of the strip of land embracing said abandoned alley by the City of Macon to Macon Coca-Cola Bottling Company; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the action of the Mayor and Council of the City of Macon as shown by the minutes of its regular meeting on the 19th day of October, 1948, vacating, closing and abandoning the alley running from Oak Street to a twenty (20[UNK]) foot alley between Lots Six (6) and Seven (7) in Block Ninety (90) of the City of Macon, be and the same is hereby ratified and confirmed. Action abandoning alley confirmed. Section II. Be it further enacted by the General Assembly of

Page 96

Georgia that the sale of the strip of land fronting ten (10) feet on Oak Street and extending back an even width 240 feet between Lots Six (6) and Seven (7) in Block Ninety (90), of the City of Macon, to a twenty (20) foot alley in the rear, being the strip of land embracing the aforesaid alley, by the City of Macon to Macon Coca-Cola Bottling Company, by deed executed on the 10th day of November, 1948, be and the same is hereby ratified and confirmed. Sale to Macon Coca-Cola Bottling Company confirmed. Section III. Be it further enacted by the General Assembly of Georgia that all laws and parts of laws in conflict herewith are hereby repealed. Section IV. There is attached to and made a part of this Act a copy of the notice published in the Macon News, the newspaper in which the sheriff's advertisements for Bibb County are published, certified by the publisher thereof in which said publisher further certifies that said notice has been published as required by law. Constitutional publication. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for the above State and county, Florence J. Scott, who on oath says that she is checking clerk for the Macon News, the newspaper in which the sheriff's advertisements for Bibb County are published, and that an advertisement as per attached clipping has been published in the Macon News once a week for three weeks as required by law. The dates on which said notice was published are as follows: December 15, 1948, December 22, 1948, December 29, 1948. (s) Florence J. Scott. Sworn to and subscribed before me this 29th day of December, 1948. (s) Anna J. Harris Notary Public, Bibb County, Ga. To whom it may concern: Notice is given that the undersigned will request the General Assembly of Georgia, at its 1949 session, to enact a law confirming the ordinance of the Mayor and Council of the City of Macon abandoning and closing that portion of the alley running from

Page 97

Oak Street to the twenty-foot alley between lots 6 and 7 in block 90 of the City of Macon and selling the strip of land embracing said abandoned alley to the undersigned for a consideration of $3,260.90. Macon Coca-Cola Bottling Company. By Martin, Snow and Grant, its Attorneys at Law. Approved February 2, 1949. TOOMBS COMMISSIONERCOMPENSATIONCLERK'S SALARY. No. 24 (House Bill No. 102). An Act to amend the Acts of 1933, page 687, entitled An Act to create a Board of Commissioners of Roads and Revenues in and for the County of Toombs, etc., and to provide for the repeal of Section 7 of said Act which provides as follows: Section 7. Be it further enacted by the authority aforesaid, that said commissioner shall devote his entire time to the business and interest of said County of Toombs in the performance and discharge of his duties, and shall receive as compensation for his time and to cover all expenses incurred by him, for traveling in and over said county, owning and/or operating an automobile in the discharge of his duties, the cost of fuel and upkeep thereof, and any and all other pay, reimburse, for expenses, emoluments, perquisites, the sum of $2100.00 per annum, the same to be paid monthly or otherwise as said commissioner may elect; and to provide for a new Section 7 to read as follows: Section 7. Be it further enacted by the authority aforesaid, that said commissioner shall devote his entire time to the business and interest of said County of Toombs in the performance and discharge of his duties, and shall receive as compensation for his time and to cover all expenses incurred by him, for traveling in and over said county, owning and/or operating an automobile in the discharge of his duties, the cost of fuel and upkeep thereof, and any and all other pay, reimburse, for expenses, emoluments, perquisites, the sum of $3600.00 per annum, the same to be paid monthly or otherwise as said commissioner may elect, and to further

Page 98

provide for the repeal of Section 19 of said Act which reads as follows: Section 19. That said commissioner shall have authority to employ a competent clerk at a salary not to exceed $50.00 per month, and as authorized in his discretion may require a bond, and shall prescribe the duty of such clerk, and may, with or without cause, discharge such clerks at any time, and to provide in lieu thereof a new section to be known as Section 19 which shall read as follows: Section 19. That said commissioner shall have authority to employ a competent clerk at a salary not to exceed $100.00 per month, and as authorized in his discretion may require a bond, and shall prescribe the duty of such clerk, and may, with or without cause, discharge such clerks at any time. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same that Section 7 of the Acts of 1933 is hereby repealed. Sec. 7, Act of 1933, repealed. Section 2. A new section is hereby enacted to be known as Section 7 and is to provide as follows: New Sec. 7. Section 7. Be it further enacted by the authority aforesaid, that said commissioner shall devote his entire time to the business and interest of said County of Tooms in the performance and discharge of his duties, and shall receive as compensation for his time and to cover all expenses incurred by him, for traveling in and over said county, owning and/or operating an automobile in the discharge of his duties, the cost of fuel and upkeep thereof, and any and all other pay, reimburse, for expenses, emoluments, perquisites, the sum of $3600.00 per annum, the same to be paid monthly or otherwise as said commissioner may elect. Entire time required. Compensation. Section 3. That Section 19 of the Act of 1933 be and the same is hereby repealed and by inserting in lieu thereof a new Section to be known as Section 19 to provide as follows: Sec. 19 repealed. Section 19. That said commissioner shall have authority to employ a competent clerk at a salary not to exceed $100.00 per month, and as authorized in his discretion may require a bond, and shall prescribe the duty of such clerk, and may, with or without cause, discharge such clerk at any time. New Sec. 19. Clerk. Salary. Section 4. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed.

Page 99

Georgia, Toombs County. Before me, the undersigned attesting officer, qualified by law to administer oaths in Toombs County, Georgia, personally came H. M. Rhoden, who on oath deposes and says that he is the owner and publisher of the Lyons Progress, the county organ in which the legal advertisements for said county are published and that the attached advertisement was published in the Lyons Progress on the following dates: December 23, 1948, December 30, 1948, January 6th, 1949. Constitutional publication. H. M. RHODEN. Sworn to and subscribed before me this the 8th of January, 1949. STEVE M. HALL, N. P. Georgia State at Large. Notice of Local Legislation. Notice is hereby given that I intend to introduce legislation at the January, 1949 Session of the General Assembly raising the salary of the Commissioner of Roads and Revenue of Toombs County from the sum of Two Hundred Dollars per month to the sum of Three Hundred Dollars per month; and raising the salary of the Clerk of the Commissioner of Roads and Revenue from the sum of Sixty Five dollars per month to the sum of One Hundred Dollars per month. This the 21st day of December, 1948. STEVE M. HALL Representative-Elect Toombs County. Approved February 2, 1949. CAMILLA CHARTER AMENDMENTSTAXATIONELECTIONS. No. 25 (House Bill No. 5). An Act to amend the charter of the City of Camilla, to provide for an additional ad valorem tax for said city, and to provide for maximum levy of occupation tax on all businesses, occupations, professions, callings or trades in said city; and to amend

Page 100

the Act approved August 19th, 1919 (Georgia Laws 1919, page 867) so as to eliminate the ward system of electing aldermen from the City of Camilla; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act to create a new charter for the City of Camilla and for other purposes, approved August 19th, 1907, pp. 505-514, be and the same is hereby amended by striking that portion of paragraph one (1) of section 21 which reads, To assess and collect an ad valorem tax upon all property, both real and personal, within the limits of said city, not to exceed the constitutional limits, and inserting in lieu thereof the following: To assess and collect an ad valorem tax upon all property both real and personal, within the limits of said City, not to exceed ten mills per annum, for the purpose of providing revenue for the ordinary expenses of the municipal government; and to strike the figure $100.00 in said paragraph and inserting in lieu thereof the figure $500.00; so that as amend 1, paragraph one (1) Section 21 of the said Act shall read as follows: Sec. 21, Act of 1907, amended. Section 21. (1) To assess and collect an ad valorem tax upon all property, both real and personal, within the limits of said city, not to exceed ten mills per annum, for the purpose of providing revenue for the ordinary expenses of the municipal government; levy and collect a specific or occupation tax on all business, occupations, professions, callings or trades exercised within the city as may be deemed just and proper, not to exceed $500.00 for each business or occupation, and by ordinance to classify said business; to fix a license on theatrical exhibitions, circuses and shows of all kinds, on the sale of spirituous, malt or intoxicating liquors, on drays and hacks, hotels and boardinghouses, restaurants, fish stands, billiard and other kinds of tables, tenpin and bowling alleys, butcher shops, livery stables, auctioneers and upon all other classes or kinds of business legitimately coming within the police powers of the City. Ad valorem taxes. Occupation taxes. Licenses. Section 2. That sections 12 and 13 of the Act approved August 19, 1919 (Georgia Laws 1919 page 867) entitled An Act to Amend an Act to create a new Charter for the City of Camilla, and for other purposes be stricken in their entirety. Sec. 12, 13, Act of 1919, stricken. Section 3. Be it further enacted that all laws and parts of laws in conflict herewith, be and the same are hereby repealed.

Page 101

Section 4. Be it further enacted that the publisher's certificate as to the publication of the notice of intention to apply for this legislation in compliance with Article 3, Section 7, Paragraph 15 of the Constitution of Georgia, hereto attached is made a part of this Act. Constitutional publication. Notice of Local Bill. There will be introduced at the next session of the General Assembly to convene in January of 1949, a local bill affecting the City of Camilla, the caption of which is as follows: A bill entitled an Act to amend the Charter of the City of Camilla, to provide for an additional ad valorem tax for said city, and to provide for maximum levy of occupation tax on all businesses, occupations, professions, callings or trade in said city; and to amend the Act approved August 19, 1919 (Georgia Laws 1919, page 867) so as to eliminate the ward system of electing aldermen from the City of Camilla; and for other purposes. 12-10-17-24. Georgia, Mitchell County. Personally appeared before the undersigned officer duly authorized to administer oaths, Clare Culpepper, publisher of the Camilla Enterprise, official newspaper organ of Mitchell County, where sheriff's advertisements are published, who after being duly sworn deposes and says that the above stated notice of intention to introduce a local bill affecting the city of Camilla, the caption of which is set out above, was published on three separate occassions in said paper, to wit, on December 10th, 17th, and 24th, 1948, and the cost of said publication has been paid. (s) Clare Culpepper. Sworn to and subscribed before me, this the 6th day of January, 1949. (Notarial Seal) Hazel Bullard Notary Public, Georgia, State at Large. My Commission Expires Feb. 24, 1950. Approved February 2, 1949.

Page 102

FRANKLIN TREASURER'S SALARY, BOND. No. 26 (House Bill No. 17). An Act to amend an Act approved August 19, 1916, entitled An Act to fix the salary of the Treasurer of Franklin County, and for other purposes, as amended by an Act approved August 15, 1922 (Ga. L. 1922, p. 361), by striking from said Act, Section 1 as amended, relating to the compensation of the said Treasurer, and inserting in lieu thereof a new Section 1 so as to provide for a salary of $800.00 per annum payable quarterly at $200.00 per quarter, instead of $500.00 per annum, payable quarterly at $125.00 per quarter. New section to provide for annual premium on surety bond to be paid out of the treasury of Franklin County. And for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, That Section 1 of the Act approved August 19, 1916 (Ga. L. 1916, p. 412) amended by an Act approved August 15, 1922 (Ga. L. 1922, p. 362) be stricken and a new Section 1 be, and the same is hereby, enacted in lieu thereof so as to provide a salary of $800.00 per annum and annual premium on surety bond to be paid out of the Treasury of Franklin County, Georgia. Said Section when amended to read as follows: Sec. 1, Act of 1922, amended. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, That from and after approval of this Act, the compensation of the Treasurer of Franklin County shall be Eight Hundred ($800.00) Dollars per annum. The annual premium on the surety bond of such Treasurer to be paid out of the treasury of Franklin County quarterly. New Sec. 1. Treasurer's salary, bond. Section 2. Be it further enacted by the authority aforesaid, That all laws and parts of laws in conflict with this Act be, and are hereby repealed. Section 3. Be it further enacted that the publisher's certificate as to the publication of the notice of intention to apply for this legislation in compliance with Article 3, Section 7, Paragraph 15, of the Constitution of Georgia, hereto attached is made a part of this act. Constitutional publication.

Page 103

State of Georgia. County of Franklin. This is to certify that notice of intention to introduce the bill to which this statement is attached was published in the Carnesville Herald which is the county gazette in which legal advertisements appear. Said notice appeared in three issues of said gazette within 60 days immediately preceding introduction of this bill. Copy of said notice as published is attached hereto. Published in issues December 10, 17 and 24. Joe Jolly, Representative Franklin County Sworn to and subscribed before me this the 8th day of January 1949. W. B. Culpepper, N. P. Notice of Intended Legislation. In compliance with Code Section 2-1915 of the Annotated Code of Georgia, notice is hereby given that I will introduce legislation at the next session of the Georgia Legislation to amend an Act by an Act approved August 19, 1916, (Ga. L. 1916 page 374) as amended by an Act approved August 15, 1922 (Ga. L. 1922, page 361) fixing the salary of the Treasurer of Franklin County, so as to provide a salary of $800.00 per annum together with annual premium on surety bond, instead of $500.00 per annum and payment of annual premium on surety bond. This December 4, 1948. Joe T. Jolly, Representative Franklin County. Approved February 2, 1949. ALBANY MUNICIPAL PLANNING BOARD CREATED. No. 27 (House Bill No. 27). An Act amending an Act creating and establishing a new charter for the City of Albany, approved August 18, 1923, as amended, by striking from said Act, as amended, that portion of same relating to the creation of a City Planning Commission (Acts 1924, pp. 408, et seq.) and inserting in lieu thereof a new section providing for a Municipal Planning Board, and for other purposes.

Page 104

Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act creating and establishing a new charter for the City of Albany, approved August 18, 1923, as amended, be and the same is hereby amended by striking from said Act, as amended, that portion of the charter relating to the creation of a City Planning Commission (contained in Georgia Laws 1924, pages 408 et seq.) and inserting in lieu thereof a new section providing for a Municipal Planning Board to read as follows: There shall be created as part of the government of the City of Albany a Board to be known as the Municipal Planning Board, which Board shall consist of not less than three and not more than seven members, to be appointed by the Board of City Commissioners and to have such terms (not to exceed four years) as the Board of City Commissioners may determine. The Board shall elect one of its members Chairman and shall appoint a Secretary, who may be an employee of the City. City Planning Commission abolished. Municipal Planning Board created. The Planning Board shall have power to recommend or make suggestions to the Board of City Commissioners concerning the laying out, widening, extending and location of streets; sidewalks, and boulevards; the relief of traffic conditions; development of housing and sanitary conditions; and the establishment of zones or districts, to make suggestions concerning the use, height, area and bulk of buildings or structures; to study and propose such measures as may be advisable for the promotion of public interests, health, morals, safety, comfort, convenience and welfare of said city, and in addition thereto, shall have such additional authority as may be provided by law, or conferred upon said Board by ordinances passed by the Board of City Commissioners of the City of Albany. Powers, duties, etc. The Board of City Commissioners shall make such appropriations for carrying out the work of said Planning Board in like manner and form as appropriations are made to other departments of said city. The Municipal Planning Board shall have the authority to receive gifts, bequests and devises of money and property and to carry out the general purpose of same. When any gifts, bequests or devises are made to the said Municipal Planning Board, the said Board shall have full, complete and final control and disposition of same, and the said gifts shall not pass

Page 105

into the city treasury or otherwise be counted as part of the revenue of the city. Appropriations. Gifts. Section 2. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Notice of intention to introduce a local bill in the General Assembly of Georgia, to amend the charter of the City of Albany, Georgia, caption of which is as follows: Constitutional' publication. An Act entitled an Act amending an Act creating and establishing a new charter for the City of Albany, approved August 18, 1923, as amended, by striking from said Act that portion of same relating to the creation of a city planning commission (Acts 1924, pp. 408 et seq.) and inserting in lieu thereof a new section providing for a municipal planning board, and for other purposes. Georgia, Dougherty County. The undersigned does hereby certify that he is publisher of the Albany Herald, and does hereby certify that the above notice was published in the Albany Herald as required by law for local legislation and that said notice was published in the Albany Herald on November 17, 24 and December 1, 8, 1948, and that the Albany Herald is the Official Gazette of Dougherty County, Georgia. This the 4th day of January 1949. (s) James H. Grey Georgia, Dougherty County. Personally appeared before the undersigned attesting officer, James V. Davis and Adie N. Durden, who say under oath that an exact copy of the above notice to amend the charter of the City of Albany, Georgia, has been published as provided by law and that the above notice was published in the Albany Herald on the dates of November 17, 24, and December 1 and 8, 1948. This notice is attached to and made a part of the bill to amend the charter of the City of Albany, Georgia, in accordance with the foregoing caption, the undersigned being authors of the bill. (s) James V. Davis (s) Adie N. Durden

Page 106

Sworn to and subscribed before me, this the 11th day of January, 1949. (s) Nina L. Means (L. S.) Notary Public. Approved February 2, 1949. CLINCH BOARD OF COMMISSIONERSSALARIES OF CHAIRMAN AND CLERK. No. 28 (House Bill No. 36). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues in and for the County of Clinch; to provide for salary of the Chairman of said Board; to provide for the salary of the Clerk of said Board; to provide for the repeal of Sections 9 and 11 of the Acts of the Legislature of 1933 (Acts 1933, page 456); to provide for the repeal of Sections 1 and 2 of the Acts of the Legislature of 1937-38, Extra Session, page 788; to provide for a new Section to be known as Section 1 of this Act; to provide for a new Section to be known as Section 2 of this Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, that Sections 9 and 11 of the Acts of the Legislature of 1933, page 460, are hereby repealed. Be it further enacted that Sections 1 and 2 of the Acts of the Legislature of 1937-38, Extra Session, page 788, be and the same are hereby repealed in their entirety, and a new Section, to be known as Section 1 of this Act, is hereby enacted into law, and to read as follows: Secs. 1, 2, Act of 1937-38, repealed. Section 1. Be it enacted by the General Assembly of the State of Georgia that the salary of the Chairman of said Board of Commissioners of Roads and Revenues shall be fixed by said Commission at not less than One Hundred Twenty Five ($125.00) dollars per month not more than Two Hundred ($200.00) Dollars per month; and provided, however, that if the Chairman of said Board does not give his entire time to the duties of his office, then and in that event he shall receive only the compensation as provided

Page 107

for other members of said Board in this Section. Each member of said Board shall receive Five ($5.00) Dollars per day for every day he attends a Board meeting and in addition to that he shall receive not more than five (5) cents per mile for expenses for attending said Board meetings or in attending to the duties of his said office. All expense bills to be approved by the Board in writing before payment. For extra service when rendered when not attending Board meetings the members of said Board shall present an itemized bill for approval of the Board, for which service he is not to receive more than Five ($5.00) Dollars per day. New Sec. 1. Chairman's salary. Compensation if full time not given to office. Compensation of Board members. Be it further enacted that a new Section be enacted, and the same is hereby enacted, to be known as Section 2 of this Act, and to read as follows: Section 2. Be it further enacted by the authority aforesaid that there shall be a Clerk of the Board of Commissioners of Roads and Revenues for the County of Clinch, who must have some experience in bookkeeping and be familiar with the duties to be performed by said Clerk. Said Clerk shall be elected by said Board. Said Clerk's salary shall be fixed by said Board at not less than Sixty ($60.00) Dollars per month nor more than One Hundred ($100.00) Dollars per month. Said Board shall have authority to discharge and remove said Clerk at any time, with or without cause. Board's clerk. Section 3. Notice of intention to apply for this legislation has been published as provided by Article 3, Section 7, Paragraph 15 of the Constitution of 1945. There are attached hereto and made parts hereof a copy of said notice and the certificate by the publisher of said notice that said notice has been published as provided by law. Constitutional publication. Section 4. Be it further enacted, that all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Legislation. Notice is hereby given of intention to introduce a bill at the approaching regular session of the General Assembly of Georgia, January, 1949, amending the present law governing the salaries of the Chairman and Clerk of the Board of County Commissioners of Roads and Revenues, to read that the Chairman's salary shall not be less than $125.00 per month nor more than

Page 108

$200.00 per month; and the Clerk of said Board shall receive not less than $60.00 per month, nor more than $100.00 per month; said salaries to be fixed by the Board of County Commissioners of Roads and Revenues. This December 1st, 1948. IRIS F. BLITCH State Representative-Elect Clinch County, Georgia. GeorgiaClinch County: Personally appeared before me, an officer duly authorized to administer oaths in said State and county, Iverson H. Huxford, publisher of The Clinch County News, who, having been duly sworn, on oath deposes and says that the foregoing copy of public notice of intention to introduce legislation amending existing laws governing salaries of the Chairman and Clerk of the Clinch County Board of Commissioners of Roads and Revenues is a true and correct copy of same as was duly published in said Clinch County News, as required by law, in the issues of December 3-10-17, year 1948; and that said Clinch County News is the newspaper in which the official advertisements of the sheriff of said county are published. Iverson H. Huxford. Sworn to and subscribed before me this January 5, 1949. (Notarial Seal) G. J. Bradley, N.P. Notary Public, Georgia, State at Large. My Commission Expires April 30, 1951. Approved February 3, 1949. JENKINS ORDINARY'S COMPENSATION. No. 29 (House Bill No. 20). An Act to authorize and direct the proper authorities of the County of Jenkins, State of Georgia, having charge of the fiscal affairs of said county to pay the sum of Sixty Dollars ($60.00) monthly to the Ordinary of said county, in addition to

Page 109

the fees and compensation now allowed by law; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act, the proper authorities of the County of Jenkins, State of Georgia, having charge of the fiscal affairs of said county, are hereby authorized and directed to pay the sum of Sixty Dollars ($60.00) monthly to the Ordinary of said county, in addition to the fees and compensation now allowed by law. Additional compensation. Section 2. Be it further enacted by authority of the same, that this Act shall be effective and of force on the first of the next calendar month following its passage and approval by the Governor. Effective date. Section 3. That all laws and parts of laws in conflict with this Act be, and the same are hereby, repealed. Georgia, Jenkins County. Personally appeared before the undersigned, an officer of said State duly authorized to administer oaths, Frank Edenfield, the deponent, who being duly sworn, deposes and upon oath says: Constitutional publication. Deponent says that he is manager of The Millen News, a newspaper in said county in which sheriff's sales are advertised, and as such is familiar with the articles appearing in the said The Millen News. Deponent further says that the notice hereto attached was published in The Millen News on December 2nd 1948; December 9th 1948; December 16th 1948; and December 23rd 1948. Deponent makes this affidavit to be used in the General Assembly of Georgia, and to show that said notice has been published according to law. (s) Frank Edenfield. Sworn to and subscribed before me, this 30th. day of December 1948. Clerk Seal J. H. Simpson Clerk Superior Court Jenkins County, Ga.

Page 110

To whom it may concern: Notice is hereby given as provided by law, of intention to apply for the passage of a local or special bill in the next regular session of the General Assembly of Georgia, such bill being described as follows, and having the following title: An Act to authorize and direct the proper authorities of the County of Jenkins, State of Georgia, having charge of the fiscal affairs of said county, to pay the sum of Sixty Dollars ($60.00) monthly to the Ordinary of said county, in addition to the fees and compensation now allowed by law; to repeal all conflicting laws; and for other purposes. Approved February 3, 1949. BRANTLEY SUPERIOR COURTTERM. No. 30 (House Bill No. 32). An Act to provide for the changing of the time for holding the Superior Court of Brantley County, Georgia, from the second Monday in September to the third Monday in September, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section I. That the time for holding the Superior Court of Brantley County, Georgia, be changed from the second Monday in September, as presently constituted, to the third Monday in September. Term. Section II. Be it further enacted by the authority aforesaid that all petitions, processes, writs, bonds, subpoenas, and suits of every kind and character returnable to the terms formerly held on the second Monday in September, now provided for, shall be returnable to the new term to be held on the third Monday in September. Section III. Be it further enacted by the authority aforesaid that the attached copy of notice of intention to introduce this bill, sworn to by the author thereof, be, and the same is hereby, made a part of this Act. Constitutional publication.

Page 111

Section IV. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Georgia, Brantley County. In person before the undersigned authority appeared C. Winton Adams, Representative of Brantley County, to me well known, who, first being duly sworn, deposes and says that the following notice was published, as required by law, three consecutive weeks, beginning December 9, 1948, in The Brantley Enterprise, the newspaper in which the sheriff's advertisements for Brantley County are published: Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: An Act to provide for the changing of the time for holding the Superior Court of Brantley County, Georgia, from the second Monday in September to the third Monday in September, and for other purposes. (Signed) C. Winton Adams, Representative, Brantley County, Georgia. (s) C. Winton Adams. Sworn to and subscribed before me this 6th day of January, 1949. W. J. Summerall Notary Public, State of Georgia at Large Approved February 3, 1949. ALBANY CHARTER AMENDMENTSLIMITSBOARD OF CITY COMMISSIONERS. No. 31 (House Bill No. 59). An Act to amend the Act creating and establishing a new charter for the City of Albany, approved August 18, 1923, by striking Section 2 of said Act, as amended, defining the corporate limits of said city and providing the boundaries of the various wards

Page 112

and inserting in lieu thereof a new description of the territory to be included within the corporate limits of the City of Albany; to define the Police Limits; and to define the territory to be included within the various wards of the City of Albany; also by amending Section 3 of said Act by providing for a Mayor pro tem. and by providing that the Commissioners from each of the wards shall be elected from the city at large by all the voters of the city; by providing the effective date of the changes, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section I. That the Act approved August 18, 1923 (Ga. Laws 1923, pp. 370-418) as amended, creating and establishing a new charter for the City of Albany be, and the same is hereby amended by striking Section (2) Two of said Act, as amended, defining the corporate limits of said city, providing boundaries of the various wards, and inserting in lieu thereof a new section to read as follows: Sec. 2, Act of 1923, amended. Section 2. The corporate limits proper of the City of Albany shall be as follows: Beginning at a point on the east side of a public road, commonly known as the River Road where the same is intersected by the north property line of alley north of Holloway Avenue, commonly known as Holloway Alley, thence run south along the east side of said River Road a distance of 2409 feet, more or less, to a corner stone; thence run north 87 degrees 30 minutes east, a distance of 1700 feet to a corner stone; thence run south 2 degrees 30 minutes east 700 feet to a corner stone; thence run north 87 degrees 30 minutes east, 1156 feet, more or less, to the east low-water line of Flint River. Beginning again at a point on the east side of a public road, commonly known as the River Road, where the same intersects the north property line of Holloway Alley; thence run west along the north property line of Holloway Alley a distance of 2005.5 feet, more or less, to a point where the said line intersects the west side of the pavement on the Newton Road; thence run in a southwesterly direction along the west side of the pavement on the Newton Road a distance of 2288 feet, more or less, to a point where the said line intersects the north line of Lippitt Avenue; thence run in a westerly direction along the north property line of Lippitt Avenue a distance of 1754 feet, more or less, to a point where the said line intersects the west line of Harding Street projected south;

Page 113

thence run in a northerly direction along the west property line of Harding St. projected south a distance of 3258 feet, more or less, to a point where the said line intersects the south line of Gordon Avenue; thence run in a westerly direction along the south side of Gordon Avenue and Gordon Avenue projected west a distance of 6043 feet, more or less, to the west side of Magnolia Street in Avalon Subdivision; thence run north 2 degrees 43 minutes west along the west side of Magnolia Street and Magnolia St. projected north a distance of 12,685 feet to a corner stone; thence run north 87 degrees 7 minutes east a distance of 15,130 feet, more or less, to the east low-water line of the Muckafoonee Creek; thence run in a southeasterly direction along the east low-water line of the Muckafoonee Creek to the low-water line of the west side of Flint River; thence run north 87 degrees 30 minutes east 300 feet, more or less, to the east line of the low-water mark of the Flint River; thence run in a southerly direction along the east line of the low-water mark of the Flint River to a point where the same is intersected by the north line of Roosevelt Avenue projected east; thence run in an easterly direction along the north side of Roosevelt Avenue projected east 9180 feet, more or less, to the east line of Land Lot 231, First District of Dougherty County, Georgia; thence run in a southerly direction along the east line of Land Lots 231 and 230, 3849 feet, more or less, to the north side of Fourth Avenue in Isabella Heights projected east; thence run in a westerly direction along the north side of Fourth Avenue and Fourth Avenue projected east 1414 feet, more or less, to the east right-of-way line of the Georgia Northern Railway; thence run in a northwesterly direction along the east right-of-way line of the Georgia Northern Railway 700 feet, more or less, to a point where the north side of Whitney Avenue projected east intersects the said east right-of-way line of the Georgia Northern Railway; thence run in a westerly direction along the north side of Whitney Ave. projected east 7,956 feet, more or less, to the east low-water line of Flint River; thence run in a southerly direction along the east low-water line of Flint River to the monument first described above; provided, that for the purpose of the exercise by the authority of said city of police power and authority over offenses, matters or things affecting in any manner or degree the public health, peace, good order, safety, or morals and over persons offending against the laws or city ordinances, relative thereto, the corporate limits proper, as above defined, are hereby extended for a distance of one-half mile in

Page 114

every direction from said corporate limits proper, and within said extended corporate limits the power and authority to exercise such police power and authority is hereby vested in and conferred upon the Board of City Commissioners of said city, and all valid ordinances of said city heretofore or hereafter enacted, relative to or covering said offenses, matters or things or said offending person shall become and be operative and of full force and effect in and through the territory within said extended corporate limits, and said territory shall be known as the city's Police Limits, and the power and authority is hereby vested in and conferred upon any and all of the police or arresting officers of said city in the enforcement of said ordinances to make arrests, or execute warrants or other process of the city within said territory; and to make arrests therein for the violation of any State law relative to said offenses, matters, or things, or offending persons, and all summonses, subp[UNK]nas, warrants and writs issued by authority of said city shall be operative and have full force and effect in the said territory. New Sec. 2. Corporate limits. Police limits. Authority of city. That the limits of the City of Albany, for police purposes only, be and the same are hereby extended so as to include supervision and control over the properties of said city, including its waterworks system without the limits of the city. The jurisdiction of the Police Court shall include power over offenses, matters or things affecting any of the city's properties, including its waterworks system without the limits of the city. City's properties without the limits. The city proper shall be divided into wards as follows: The First Ward shall include all that part of the City of Albany lying east of Flint River and known as East Albany. The Second Ward shall include all that part of the City of Albany lying south of the center of Flint Avenue and Flint Avenue extended east of the center of Slappey Drive to the Flint River. Wards. The Third Ward shall include all that part of the City of Albany lying north of the center of Flint Avenue east of the center of Monroe Street to the Flint River. The Fourth Ward shall include all that part of the City of Albany lying north of the center line of Flint Avenue and Flint Avenue extended west of the center of Monroe Street to the center of Slappey Drive.

Page 115

The Fifth Ward shall include all that part of the City of Albany lying west of the center of Slappey Drive. Section II. Be it further enacted by the authority aforesaid that said Act, as amended, be further amended by striking Section Three (3) of said Act, as amended, relating to the Board of City Commissioners; providing for a Mayor and Mayor pro tem., providing for meetings and compensation of Commissioners, and for other purposes, and inserting in lieu thereof a new section reading as follows: Sec. 3 amended. Section 3. The municipal government shall consist of a Mayor, who shall be also a member of the Board of City Commissioners, and shall be elected from the city at large by all the voters of said city; a Mayor pro tem., who shall be also a member of the Board of City Commissioners, and shall be elected from the city at large by all the voters of said city; one commissioner from each of the five wards of the city as said wards now or may hereafter exist, all of whom shall be elected from the city at large by all the voters of said city. All of said commissioners, including the Mayor and Mayor pro tem., shall hold office for a term of two years from the second Monday in January in each year next following the dates of their election, and until their successors are elected and qualified. New Sec. 3. Officers. Terms. The first election under the terms of this Act shall be held on the first Monday in December, 1949, at which time a Mayor, Mayor pro tem., and Commissioners from the First and Fourth Wards shall be elected. An election shall be held on the first Monday in December, 1950, at which time Commissioners from the Second, Third and Fifth Wards shall be elected. On the first Monday in December in each year thereafter an election shall be held hereunder for the election of Commissioners to succeed those whose terms will expire on the second Monday in January next after said election. All of said elections to be under existing charter regulations of the City of Albany which are hereby continued in full force and effect. Election of Board members. Said Board of City Commissioners shall be the supreme governing body of the City of Albany, exercising all privileges herein conferred upon the corporation, unless otherwise specifically delegated. Election of members of the Board of City Commissioners shall

Page 116

be by vote of the people under the election regulations hereinafter prescribed. No person shall be eligible to represent any ward unless he has been a bona fide resident thereof at least three months prior to the election at which he offers himself as a candidate. If any Commissioner shall remove his domicile from his ward during his term of office, this shall operate to cause a vacancy in the office of Commissioner from that ward. The Mayor and Mayor pro tem. may reside in any ward. Qualifications. Each member of said Board of City Commissioners shall have been a resident of the City of Albany, or a resident of any new area taken into the city, for a period of two years immediately prior to the date as of which he is entitled to qualify; at least twenty-one years of age, and shall continue a bona fide resident of Albany during his term of office. A vacancy (which shall exist in cases of death, removal from the city or ward as hereinbefore provided, resignation, unexcused absence from Board meetings, as hereinafter provided) occurring on the said Board, shall be filled for the unexpired term at an election by the Mayor and remaining members of said Board, at least four members participating in the election, provided, at the time of such vacancy it is not exceeding six (6) months before the expiration of said Commissioner's term of office. If, however, said unexpired term is longer than six (6) months from the date of such vacancy, the Board shall, within fifteen (15) days, order an election, and such election shall be held and managed in the same manner as hereinafter provided for said elections, at which special election a successor for the unexpired term caused by said vacancy shall be elected. Vacancy. The Board of City Commissioners shall organize on the second Monday in January of each year. At the organizational meeting on the second Monday, 1950, and on the second Monday in January every two years thereafter, the Board shall by resolution declare the Mayor and Mayor pro tem. elected from the city at large by the voters of said city, to be the Mayor and Mayor pro tem. respectively of said City of Albany for a term of two years, and until their respective successor is elected and qualified. Organizational meeting. The Mayor shall preside at all meetings of the Commission, and in addition to all other duties heretofore given him or imposed upon the office of Mayor by charter authority of the General

Page 117

Assembly of Georgia, and/or municipal ordinance of the Board of City Commissioners of the City of Albany, Georgia, shall have a voice in all proceedings before the Board, and shall have a vote in each and all matters and proceedings whatsover, but not veto. He shall have all rights, powers and privileges now or hereafter conferred by law, charter, or valid municipal ordinance as said Mayor and/or Commissioner. Whenever from any cause the Mayor shall be absent, the Mayor pro tem. shall act. The Mayor pro tem. shall have a voice in all proceedings before the Board, and shall have a vote in each and all matters what-soever. Mayor's duties. Mayor pro tem. In the event that a member of the Board of City Commissioners shall be elected Mayor the first Monday in December, 1949, or at any election for Mayor thereafter, he shall resign the said position as such Commissioner so held within 30 days after being elected Mayor-Commissioner, as aforesaid. The Mayor shall be recognized as the official head of the city by the courts for the purposes of service of process and by the Governor and Federal authorities, for military and ceremonial functions. Mayor official head of city. In time of danger or emergency, the Mayor may, with consent of two Commissioners, take command of the police and govern the city by proclamation and maintain order and enforce laws. Each member of said Board of City Commissioners shall receive a salary of not exceeding six hundred ($600.00) dollars per annum, but the Mayor shall receive a salary not exceeding twelve hundred ($1200.00) dollars per annum, said salaries to be fixed by ordinance, payable in monthly installments on the first day of each month. Salaries. All appointments and elections by the Board of City Commissioners shall be viva voce and the vote recorded on the minutes of the Board. The Commission may determine its own rules of procedure, and shall have power to punish by execution and attachment for contempt of the Board in a penalty not to exceed fifty ($50.00) dollars or confinement in the city's prison or guardhouse not exceeding thirty (30) days, either or both in their discretion and may coerce the payment of said fines by imprisonment, and in this connection to pass all ordinances necessary in the premises, and shall have the power to adopt parliamentary rules for the conduct of business, and the Board shall keep minutes

Page 118

of the proceedings of and before said Board; a majority of the Board shall constitute a quorum to do business, but less than a majority may adjourn a meeting to a future day certain. Procedure of Board. All valid ordinances of the City of Albany existing and in force at the date upon which this Act takes effect with reference to procedure before the Mayor and Council shall continue of force and apply where applicable to procedure before the Board until by the Board altered or repealed. Each commissioner shall before qualifying and entering upon the discharge of his duties take and subscribe upon the minutes of the Board the following oath, to-wit: Existing ordinances. I do solemnly swear that I will faithfully and uprightly demean myself as a member of the Board of City Commissioners of the City of Albany during my continuance in office; that I will to the utmost of my skill and ability promote the interest and prosperity of the city, and that I will not willfully and knowingly use or be the cause of using tyrannical means toward any citizen or portions of citizens of the city, so help me God. Oath. The Board of City Commissioners shall provide by ordinance for the impeachment and trial of any member of the Board, who upon conviction of malpractice in office or any willful neglect or abuse the powers and duties of the same, shall be dismissed from office. Reasonable notice and fair hearing shall be given the accused. Impeachment. The Mayor or any member of the Commission, or the City Manager may call a special meeting of the Commission at any time upon twelve (12) hours written notice of the call to each member, such notice to be served in person or left at the member's residence or place of business, or a special meeting may be had at any time, provided all the members attend or answer the roll call. All meetings of the Board of City Commissioners shall be public and any citizen may have access to the minutes of the Board and other municipal records at all reasonable times; for each absence of a Commissioner from the regular meeting of the Commission, there shall be deducted from the pay of such Commissioner a sum equal to 2 per cent of the annual salary of the Commissioner. Absence from five consecutive regular meetings shall operate to vacate the office of a Commissioner unless absence is excused by the Commission by resolution setting forth the reason thereof and entered upon the minutes of the Board. Meetings.

Page 119

On the second Monday in January, 1950, the Board of City Commissioners shall elect (1) a City Manager, (2) a City Attorney, (3) a City Clerk and City Treasurer (which offices of City Clerk and Treasurer shall be performed respectively by one and the same person), (4) a Chief of the Fire Department, (5) a Marshal or Chief of Police, (6) a City Physician, and either at that time or thereafter at their pleasure, may elect (7) a Police Court Recorder, and all of said offices, and all officers, agents, and employees, now or hereafter elected by the said Board of City Commissioners, especially the members of the Police and Fire Departments, shall be for a term of two years, and until their successors are elected and qualified. But all incumbents shall be subject to removal, after 24 hours written notice of the nature of the charge, and for just cause, after a public hearing before the Board of City Commissioners, and only on a majority vote of the members of said Board of City Commissioners. The right of the accused to representation by counsel and right to list of witnesses on whose testimony charge is based, is preserved. The right of certiorari from the decision and judgment of said Board shall exist in all cases, and shall be exercised under the provisions of the laws of the State of Georgia in such cases made and provided. Public officials. Removal. Hearing. Certiorari. No member of the Board of City Commissioners shall be directly or indirectly interested in any contract made with the city, or receive profit or emolument for any purchase or sale of material or other article paid for out of the public revenues or for which the City becomes responsible, nor shall any member of the Board of City Commissioners knowingly accept any gift, free tickets or pass from any person, firm or corporation operating a public utility or engaged in a business of a public nature in the city, or from any person known to be endeavoring to secure a contract with the city; provided that this section shall not apply to cases wherein the general law permits certain officials receiving franks or passes. Contracts with city. Each resident of Albany, who is qualified and registered under the Constitution and laws of this State and qualified under the city charter, shall be permitted to vote in elections of the City of Albany. The Board of City Commissioners shall have the power to prescribe rules and regulations for holding elections, provided said rules and regulations are not in conflict with the city charter or State law. City elections.

Page 120

No candidate for a member of the Board of City Commissioners shall expend or promise any money, office, employment or other thing of value to secure a nomination or election. Campaigns. Section III. Be it further enacted that this law is to take effect September 1, 1949, provided, however, the Commissioner from the Fifth Ward shall continue in office until the second Monday in January, 1951, and until his successor is elected and qualified. Effective date. Section IV. Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are hereby repealed. Notice of intention to introduce a local bill in the General Assembly of Georgia to amend the charter of the City of Albany, Georgia, caption of which is as follows: Constitutional publication. An Act entitled and Act to amend the Act creating and establishing a new charter for the City of Albany, approved August 18, 1923, by striking Section 2 of said Act, as amended, defining the corporate limits of said city and providing the boundaries of the various wards and inserting in lieu thereof a new description of the territory to be included within the corporate limits of the City of Albany; to define the Police Limits; and to define the territory to be included within the various wards of the City of Albany; also by amending Section 3 of said Act by providing for a Mayor pro tem. and by providing that the Commissioners from each of the wards shall be elected from the city at large by all the voters of the city; by providing the effective date of the changes, and for other purposes. Georgia, Dougherty County. The undersigned does hereby certify that he is publisher of The Albany Herald, and does hereby certify that the above notice was published in The Albany Herald as required by law for local legislation and that said notice was published in The Albany Herald on November 17, 24 and December 1, 8, 1948, and that The Albany Herald is the official gazette of Dougherty County, Georgia. This the 4 day of January, 1949. (s) James H. Grey. Georgia, Dougherty County. Personally appeared before the undersigned attesting officer,

Page 121

James V. Davis and Adie N. Durden, who say under oath that an exact copy of the above notice to amend the charter of the City of Albany, Georgia, has been published as provided by law and that the above notice was published in The Albany Herald on the dates of November 17, 24 and December 1 and 8, 1948. This notice is attached to and made a part of the bill to amend the charter of the City of Albany, Georgia, in accordance with the foregoing caption, the undersigned being authors of the bill. (s) James V. Davis, (s) A. N. Durden. Sworn to and subscribed before me this 11th day of January, 1949. (Notarial Seal) (s) Nina L. Means Notary Public, Georgia, State at Large. My Commission Expires Jan. 13, 1951. Approved February 3, 1949. STATESBORO CHARTER AMENDMENTS. No. 32 (House Bill No. 96). An Act to amend an Act approved August 17, 1912, which act created a new charter for the City of Statesboro, Georgia Laws 1912, p. 1331, as amended by an Act approved July 28, 1920, Georgia Laws 1920, p. 1530, as further amended by an Act approved February 27, 1947, Georgia Laws 1947, p. 201, by repealing both of said amending acts; by amending Section 4 of said main act so as to have the general election on the first Friday in December; by amending Section 5 to require entrance fees of candidates for Mayor and Councilmen; by striking in its entirety Section 18 and substituting in lieu thereof a new section; by amending Section 50 to allow the Mayor and Councilmen the authority to abandon certain streets; by striking Section 61 in its entirety and substituting in lieu thereof a new Section 61; by adding a new paragraph to limit the length of public or private utility franchises; by adding a further new paragraph to provide for certain election procedures; and for other purposes.

Page 122

Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved July 28, 1920, Georgia Laws 1920, p. 1530, raising the amount of bonds which the Mayor and Council of the City of Statesboro were authorized to issue, is hereby repealed in its entirety. Act of 1920 repealed. Bond issues. Section 2. That an Act approved February 27, 1947, Georgia Laws 1947, p. 201, which act amended Sections 4, 5, 18 and 30 of the charter of the City of Statesboro, is hereby repealed in its entirety. Act of 1947 repealed. Section 3. That an Act approved August 17, 1912, Georgia Laws 1912, p. 1331, which created a new charter for the City of Statesboro is hereby amended by striking the word Saturday wherever it appears in Section 4 and substituting in lieu thereof the word Friday, and also substituting the year 1949 for the year 1912 in the second and fifth lines of said Section 4 so that Section 4 as amended shall read as follows: Act of 1912 amended. The general election for Mayor and councilmen shall be held on the first Friday in December, 1949 and on each first Friday in December thereafter as follows: The first election under the charter to be held on the first Friday in December 1949 shall be for the election of three councilmen, said councilmen to be elected for a period of two years from said date and until their successors are elected and qualified, after which time the Mayor and two councilmen shall be elected the next year and for a period of two years and three of said councilmen shall be elected thereafter for a period of two years, so that the terms of the Mayor and two councilmen shall expire one year and the terms of three councilmen shall expire the year thereafter. Election and terms of mayor and councilmen. Section 4. That Section 5 of the charter of the City of Statesboro is hereby amended by adding thereto a sub-paragraph to be known as Section 5 A. and reading as follows: Sec. 5 amended. Section 5 A. All candidates for the office of Mayor shall pay an entrance fee of $25.00 and all candidates for the office of Councilman shall pay an entrance fee of $15.00; said fees to be paid to the City Clerk at the time of the qualification of said candidates. Entrance fees, candidates for offices of mayor and councilman. Section 5. That Section 18 of the charter of the City of Statesboro is hereby stricken in its entirety and a new Section 18 is hereby substituted in lieu thereof to read as follows: Sec. 18 stricken.

Page 123

Section 18. That it shall be the duty of the City Clerk to keep the registration book, kept at the Council Chamber for the proper registration of the qualified voters of the City of Statesboro, open from 8:00 o'clock a. m. until 12:00 o'clock noon, and from 2:00 o'clock p.m. to 5:00 o'clock p.m. each and every day (Sunday and legal holidays excepted), at all times during the year with the exception of the period of thirty days before an election, and during said thirty-day period, said registration book shall remain closed in so far as registration of voters for the pending election is concerned. New Sec. 18. Registration book. Section 6. That Section 50 of the charter of the City of Statesboro is hereby amended by adding a sub-paragraph thereto to be known as Section 50 A and reading as follows: Sec. 50 amended. Section 50 A. The Mayor and the City Council of Statesboro are hereby given the authority to vacate, close or abandon certain streets or alleys or both when in the opinion of the said Mayor and City Council of the City of Statesboro the vacating, closing or abandonment of said streets or alleys will not inconvenience the general public. The said Mayor and City Council are hereby given the right to sell or alienate said streets or alleys or both and to give a title thereto as in other cases of sale of municipal property. Streets and alleys. Section 7. That the charter of the City of Statesboro is hereby amended by striking therefrom in its entirety Section 61 and substituting in lieu thereof a new Section 61 which shall read as follows: Sec. 61 stricken. Section 61. Be it further enacted that the Mayor and City Council of the City of Statesboro are authorized and empowered to issue bonds of said city in the sums and at such times as they may see proper, not to exceed in the aggregate of $150,000.00 of the denomination of $1,000.00 each, to become due and payable at such time or times not exceeding thirty years from the date of issue thereof, as said Mayor and Council shall determine, and bear interest not to exceed 6 percent. Said bonds to be sold, issued and hypothecated for the purpose of purchasing sites, erecting buildings, completing and equipping public school buildings in said city. New Sec. 61. Bond issues. Section 8. That the charter of the City of Statesboro is hereby amended by adding thereto a new section to be known as Section 80, and reading as follows: Sec. 80 added.

Page 124

Section 80. Be it further enacted that the Mayor and City Council of the City of Statesboro shall grant no franchise to any electric power company, gas company, telephone company, telegraph company or any other public or private utility which shall be for a period of longer than ten years; said franchise when granted shall contain no renewal or continuation privileges and at the expiration of said franchise, it shall be necessary for said utility companies to obtain a new franchise from the Mayor and City Council. Franchises. Section 9. That the charter of the City of Statesboro is hereby amended by adding a new Section to be known as Section 81 and reading as follows: Sec. 81 added. Section 81. Be it further enacted that from and after the passage of this act all candidates for election for membership to the City Council of the City of Statesboro shall at the time of his qualification for said office, announce the name of the incumbent against whom he is running, or the particular seat on said City Council which he seeks to fill, and said candidate is hereby required to run against a particular chosen opponent or incumbent or for a particular seat. Candidates for membership on City Council. Section 10. That all laws and parts of laws in conflict with the provisions of this act be, and the same are, hereby repealed. Georgia, Bulloch County. Personally, before the undersigned attesting officer, appeared D. B. Turner, who on oath states that he is editor and publisher of The Bulloch Times, a newspaper having a general circulation in Bulloch County, and the newspaper in which the sheriff's advertisements or sales were published during the year 1948. Constitutional publication. Deponent further states that the notice of proposed amendments to the Charter of the City of Statesboro attached to the left-hand column of this sheet was published in the Bulloch Times, the issues of December 9th, 16th, 23rd and 30th, 1948. (s) D. B. Turner (L.S.) Sworn to and subscribed before me, this 3 day of January, 1949. (s) W. M. Johnston Notary Public, Bulloch County, Georgia

Page 125

To Whom it may Concern: Pursuant to section 2-1915, 1933 code of Georgia, notice is hereby given that the undersigned, as Representatives in the General Assembly of Georgia from Bulloch county, will introduce in said General Assembly at the 1949 session a bill or bills to amend the charter of the City of Statesboro, to provide for the following: To change the date of the general election for mayor and councilmen for said city from the first Saturday in December of each year to the first Friday in December of each year. To require an entrance fee of Twenty-Five ($25) Dollars for all candidates for the office of mayor of the city of Statesboro, and an entrance fee of Fifteen ($15) Dollars for all candidates for the office of councilmen in the city of Statesboro. The keeping of the registration book in the council chamber of the city of Statesboro for the registration of voters for said city during the same hours as at present, by providing that the said registration book shall be kept open at all times during the year, with the exception of thirty (30) days before an election. Giving the Mayor and city council of Statesboro the authority to vacate or abandon certain streets of alleys in said city and giving the right to alienate or sell said streets or alleys in certain cases. To provide that a franchise or privilege to any public or private utility cannot be granted for more than ten (10) years at a time. Requiring that in all elections for a place on the City Council of Statesboro, that the candidate at the time of his qualification announce the name of incumbent he is running against, or the particular place on the city council he seeks to fill, and requiring the candidate to run against a particular chosen opponent or incumbent. To amend Section 61 of the charter of the city of Statesboro (Ga. Laws 1920, pages 1530-1531) to allow for an increase in the amount of bonds said city of Statesboro can issue for the purpose of purchasing sites, erecting buildings, completing and equipping school buildings in said city from $75,000.00 to $150,000.00. This December 7th, 1948. A. J. TRAPNELL. A. S. DODD, JR. Approved February 3, 1949.

Page 126

CITY COURT OF BLACKSHEARAMENDMENTS. No. 33 (House Bill No. 53). An Act to amend the Act to establish and create the City Court of Blackshear approved August 15, 1911; to provide for the rules of procedure and practice; to provide for fees and salaries of the officials of said court; to provide for the payment of court costs, fees and allowances; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. The Act creating and establishing the City Court of Blackshear as approved August 15, 1911, (Georgia Laws 1911, pages 210-229), subsequently amended by an Act approved August 6, 1914, (Georgia Laws 1914, pages 185-193), be and the same is amended by striking all portions of said Act as amended relating to costs, fees, allowances, and as especially as appears in Section Nine thereof, and substituting in lieu thereof the following to replace and take the place of the stricken portions, and of Section Nine: Sec. 9 amended. That the costs and fees for both criminal and civil business transacted in the City Court of Blackshear shall be the same which are now or which may hereafter be charged and allowed in the Superior Court of Pierce County. Costs and fees as in Superior Court. That in business and cases, including civil and criminal, said Clerk and said Sheriff of the City Court of Blackshear and their deputies shall receive for all services the same fees as are now or may be hereafter allowed the Clerk and Sheriff respectively for like or similar services in the Superior Court of Pierce County. They shall be amenable to the same processes and penalties as are the officers of the Superior Court of Pierce County, and they shall be entitled to the same remedies to enforce the collection of their fees, allowances, salaries and costs in the City Court of Blackshear as the Clerk and the Sheriff of the Superior Court of Pierce County are now or may hereafter be entitled to in said Superior Court. Clerk and sheriff as in Superior Court. Section 2. Be it further enacted by the authority aforesaid, that a new section be added to said Act of 1911, approved August 15, 1911, as appears in the Georgia Laws 1911, pages 210-229,

Page 127

creating and establishing the City Court of Blackshear, said section to be appropriately numbered and to be as follows: Rules of Practice and Procedure in the City Court of Blackshear: Practice and procedure as in Superior Court. That the same rules of practice and procedure to include pleading and all business transacted in the said City Court of Blackshear shall be the same as are now or may hereafter be in the Superior Court of Pierce County. Section 3. Be it further enacted by the authority aforesaid, that another new section be added and appropriately numbered to the Act to establish and create a City Court of Blackshear as approved August 15, 1911, and as appears in Georgia Laws 1911, pages 210-229, said new section to be as follows: That the Sheriff of the City Court of Blackshear shall receive, be paid and allowed a monthly salary of One Hundred Dollars for each and every month he serves after the approval of this Act as said Sheriff of the City Court of Blackshear. Said monthly payments as salary shall be in addition and as a supplement to the fees, costs and allowances he may receive from said court and he shall be paid this salary from the fines and forfeitures of said court if sufficient funds are available therein; and in the event sufficient funds are not available in said account of fines and forfeitures, then the county official or officials of Pierce County, Georgia, having charge of the fiscal affairs of said county is authorized and directed to pay said Sheriff the said salary from the general funds of Pierce County. Sheriff's compensation. Section 4. Be it further enacted by the authority aforesaid, that all laws acts, and portions of the same which are in conflict with this Act be and the same are hereby repealed. Georgia, Pierce County. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: A bill to amend an Act to establish the City Court of Blackshear, in and for Pierce County, Georgia, to define its jurisdiction; to provide for the election of a judge and solicitor and the appointment of a sheriff, clerk, and other officers for said court; to prescribe their salaries, fees and compensation; to define their powers and duties; to provide for pleadings and practice and new trials in said court, and for other purposes.

Page 128

This the 4th day of December, 1948. Lee S. Purdom, State Senator, 46th District O. W. Raulerson, State Representative Pierce County Georgia, Pierce County. This will certify that the attached advertisement has been published in The Blackshear Times, a newspaper published weekly in Pierce County, Georgia, in which paper the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appeared in the issue of December 23, 1948. Said advertisements having been published once a week for three weeks during a period of sixty days immediately preceding January 31, 1949. Dated at Blackshear, Georgia, this the 6th day of January, 1949. (s) Dean Broome Editor and Publisher of the Blackshear Times a newspaper published in Pierce County, Georgia, being the official organ for publication for said county. Approved February 3, 1949. COLUMBUSLAND SALE AUTHORIZED. No. 34 (House Bill No. 71). An Act to vest in the City of Columbus fee simple title to a certain tract of land in said city lying north of 14th Street and being a portion of Front Avenue (formerly Front Street) in said city, and to authorize said city under certain conditions to close the aforesaid portion of Front Avenue and to sell and convey the land comprised within said portion of Front Avenue; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same:

Page 129

Section 1. That there is hereby vested in the City of Columbus fee simple title to that certain tract of land in said city lying north of Fourteenth (14) Street and being that portion of Front Avenue (formerly Front Street) in said city more particularly described as follows: Title vested. All of Front Avenue lying north of a line described as follows: A line running east and west parallel with, and uniformly twenty-five (25) feet north of, an imaginary line drawn in westerly prolongation of that portion of the north line of Fourteenth (14th) Street which lies between the west line of Broadway and the east line of Front Avenue. Description. Section 2. That as the above described portion of Front Avenue is located entirely within the premises of the owner of the property abutting said portion of Front Avenue on the west, north and east and serves only the interests of said abutting owner, the Commission of the City of Columbus, with the consent of said abutting owner, is hereby authorized, by resolution adopted at a regular meeting, to close the above described portion of Front Avenue and to sell the land comprised within the limits of the above described portion of Front Avenue, executing in the name of said city, by its Mayor and City Clerk, a deed conveying fee simple title thereto. City authorized to convey land. Section 3. That all laws or parts of laws in conflict herewith are hereby repealed. Section 4. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication. Notice of Intention to Apply for Local Legislation City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1949, for the passage of a bill entitled as follows:

Page 130

An Act to vest in the City of Columbus fee simple title to a certain tract of land in said city lying north of 14th Street and being a portion of Front Avenue (formerly Front Street) in said city, and to authorize said city under certain conditions to close the aforesaid portion of Front Avenue and to sell and convey the land comprised within said portion of Front Avenue; and for other purposes. This the 23rd day of December, 1948. Wm. deL. Worsley City Attorney, City of Columbus, Georgia. Georgia, Muscogee County. Personally appeared before me, a notary public in and for said State and county, M. R. Ashworth, who on oath certifies and says that he is the publisher of the The Columbus Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia, in which the sheriff's advertisements for said County of Muscogee are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to-wit, on December 24, 1948, December 31, 1948, and January 7, 1949. (s) M. R. Ashworth. Sworn to and subscribed before me, this the 8th day of January, 1949. (Seal) (s) J. Gordon Young Notary Public, Muscogee County, Georgia. Approved February 3, 1949. WARREN COMMISSIONERSALARYCLERK'S SALARY. No. 35 (House Bill No. 51). An Act to amend the Act creating a Commissioner of Roads and Revenues of Warren County, Georgia, approved August 7, 1925 (Georgia Laws 1925, pages 789, 797), as amended by an Act of the General Assembly approved February 23, 1945 (Georgia Laws 1945, pages 723 and 724) by striking from Section 5

Page 131

thereof the figures $2100.00 and inserting in lieu thereof the figures $2400.00, and by striking the figures $400.00 and inserting in lieu thereof the figures $600.00, and by striking the figures $600.00 as they appear in line eight of said section and inserting in lieu thereof the figures $750.00; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section I. That the Act creating a Commissioner of Roads and Revenues of Warren County, Georgia, approved August 7, 1925 (Georgia Laws 1925, Pages 789-797), as amended by an Act of the General Assembly approved February 23, 1945 (Georgia Laws 1945, pages 723 and 724) be and the same is hereby amended by striking from Section 5 thereof the figures $2100.00 and inserting in lieu thereof the figures $2400.00, and by striking the figures $400.00 and inserting in lieu thereof the figures $600.00, and by striking the figures $600.00 as they appear in line eight of said section and inserting in lieu thereof the figures $750.00, so that said Section 5 when so amended shall read as follows: Sec. 5 amended. Section 5. Be it further enacted by the authority aforesaid, that the annual salary of said Commissioner shall be $2400.00, to be paid monthly by warrants on the County Treasurer and signed as other warrants, and he shall also be allowed the sum of $600.00 as expense account for automobile, gasoline, oil, etc., to be paid similarly, and he is authorized to pay a clerk out of the county funds a sum not exceeding $750.00 a year, to be paid monthly by warrants on the County Treasurer drawn and signed as other warrants are drawn and signed. Commissioner's compensation. Clerk's compensation. Section II. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Section III. Affidavit of the legal advertisement of this local Act is attached hereto and made a part hereof by reference. Constitutional publication. Georgia, Warren County. Personally appeared before the undersigned attesting officer, authorized under the laws of Georgia to administer oaths, Alva L. Haywood, who, after being duly sworn, on oath, says: That he is editor and co-owner of the Warrenton Clipper, a newspaper published in Warrenton, Warren County, Georgia, and

Page 132

that said newspaper is the official newspaper of said county and is the newspaper sheriff's advertisements are made in and for said county. That the following notice was published in the following weekly issues of said newspaper: December 17, 1948, December 24, 1948 and December 31, 1948. Alva L. Haywood. Sworn to and subscribed before me, this 3rd day of January, 1949. Joel H. Terrell N. P. Warren County, Georgia. Notice of intention to have a bill with local application introduced at the next regular session of the General Assembly of Georgia: Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia, commencing on the second Monday in January, 1949, for the passage of a bill captioned as follows: An Act to amend the Act creating a Commissioner of Roads and Revenues of Warren County, Georgia, approved August 7, 1925 (Georgia Laws 1925, pages 789-797), as amended by an Act of the General Assembly approved February 23, 1945 (Georgia Laws 1945, pages 723 and 724) by striking from Section 5 thereof the figures $2100.00 and inserting in lieu thereof the figures $2400.00, and by striking the figures $400.00 and inserting in lieu thereof the figures $600.00, and by striking the figures $600.00, as they appear in line eight of said section and inserting in lieu thereof the figures $750.00; and for other purposes. This bill, if passed, will increase the yearly salary of the Commissioner from $2100.00 to $2400.00, and his yearly allowance for traveling expenses, for the county, from $400.00 to $600.00, and the annual salary of the clerk of the Commissioner from $600.00 to $750.00. This the 15th day of December, 1948. Dec. 17 24 31 John F. Ricketson Approved February 3, 1949.

Page 133

ELBERT COMMISSIONER'S SALARY. No. 36 (House Bill No. 181). An Act to amend an Act entitled An Act to provide a Board of Commissioners of Roads and Revenues for the County of Elbert, approved February 27, 1875, as amended by an Act approved August 11, 1913, as amended by an Act approved August 16, 1920, as amended by an Act approved February 16, 1943, by striking the figure $2400.00 from Section II, and substituting in lieu thereof the figure $3600.00; and for other purposes. Be it enacted by the General Assembly of Georgia: Section I. That Section II of an Act approved February 27, 1875, as amended by an Act approved August 11, 1913, as amended by an Act approved August 16, 1920, as amended by an Act approved February 16, 1943, be, and the same is hereby amended by striking the figure $2400.00 in line three, and substituting in lieu thereof the figure $3600.00, so that said Section II as amended shall read as follows: Section II. Be it further enacted, that the said Commissioner shall receive as full compensation for his services, the sum of $3600.00 per annum. Commissioner's salary. Section 2. This bill shall be effective, as of the date of its passage and approval as required by law. Effective date. Section 3. This bill has been advertised as is required by Section 47-801 of the 1933 Code of Georgia and a certificate of the publisher is attached hereto and made a part of this bill. Constitutional publication. Section 4. That all laws and parts of laws in conflict with these provisions of this Act be and the same are hereby repealed. Guy T. Bell, Representative of Elbert County. State of Georgia, County of Elbert. Notice of Local Legislation. Notice is hereby given as required by law that there will be introduced in the next General Assembly of Georgia and offered for passage an Act to amend an Act entitled An Act to provide

Page 134

a Board of Commissioners of Roads and Revenues for the County of Elbert, approved February 27, 1875, as amended by an Act approved August 11, 1913, as amended by an Act approved August 16, 1920, as amended by an Act approved February 16, 1943, by striking the figure $2400.00 from section II, and substituting in lieu thereof the figure $3600.00; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section II of an Act approved February 27, 1875, as amended by an Act approved August 11, 1913, as amended by an Act approved August 16, 1920, as amended by an Act approved February 16, 1943, be, and the same is hereby amended by striking the figure $2400.00 and substituting in lieu thereof the figure $3600.00, so that said Section II as amended shall read as follows: Section II. Be it further enacted, that the said Commissioner shall receive as full compensation for his services, the sum of $3600.00 per annum. Section 2. that all laws and parts of laws in conflict with this provision of this Act be, and the same are hereby repealed. Guy T. Bell Representative of Elbert County. This is to certify that I, Gradus T. Christian, am the owner and publisher of the Elberton Star, the paper of which the sheriff's advertisements for Elbert County are published. I further certify that the above attached advertisement was run once a week in the Elberton Star on the following dates: January 4th, 11th, 18th, as is required by law, for local legislation; as set out in Code Section 47-801 of the 1933 Code of Georgia. Witness my hand [and] seal this 18th day of January, 1949. Gradus T. Christian, Owner and Publisher of the Elberton Star, Elberton, Georgia. Sworn to and subscribed before me this 18th day of January, 1949. (Notarial Seal) JULIA W. WEST Notary Public, Elbert Co., Ga. Approved February 3, 1949.

Page 135

HAWKINSVILLE CHARTER AMENDMENTS MAYOR AND ALDERMEN. No. 37 (House Bill No. 126). An Act to amend the charter of the City of Hawkinsville as amended; to abolish the commissioner-city manager form of government in said city; to provide for a form of government in said city composed of a Mayor and six Aldermen; to declare the rights and powers of said government; to amend and repeal such sections of said charter, as amended heretofore, as may be necessary to carry into effect the said mayor and aldermen form of government; to provide for a submission of this Act to a vote of the electors of said city for their approval or rejection; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act approved July 27, 1923, Georgia Laws 1923, pages 671, et seq., which Act provides for a commissioner-city manager form of government, and an Act approved December 18, 1902, Georgia Laws 1902, pages 446, et seq., which Act provides for a charter for the City of Hawkinsville with any and all Acts amendatory thereto, be and the same are hereby amended as follows: Section 1. That in lieu of the City Manager and Board of Commissioners of the City of Hawkinsville, there is hereby created and established a new form of government composed of a Mayor and six Aldermen to be known as a city council. Said city council is hereby given all the powers, rights and authority heretofore vested in the Board of Commissioners and the City Manager of the City of Hawkinsville, and also all the powers set out in the Act approved December 18, 1902, Georgia Laws 1902, pages 446 et seq., for the mayor and aldermen, except as otherwise provided herein. Mayor and aldermen in lieu of City Manager and Board of Commissioners. Section 2. The present City Manager and Board of Commissioners for the City of Hawkinsville, or their successors, shall continue in office until this Act shall have been approved by the electors of said city, as hereinafter provided, and until the Mayor and Alderman herein provided for shall have been elected to office and qualified for same. Incumbents to continue in office. Section 3. Within thirty days after this Act shall have been

Page 136

approved by the electors of the City of Hawkinsville, the City Clerk of the City of Hawkinsville shall call an election; which shall be advertised in the official newspaper of said city, providing for the election of the Mayor and six Aldermen; the Mayor so elected in such election shall hold his office until the first regular meeting of the Mayor and Aldermen to be held on the first Tuesday in January, 1951; the three Aldermen who shall receive in such election the highest number of votes shall hold office until the first Tuesday in January, 1950; the successors to be elected to the said three Aldermen receiving the highest number of votes as aforesaid shall be elected at a regular election to be held on the second Tuesday in December, 1949. The qualification and eligibility for office of Mayor and Aldermen are the same as set forth in the charter of 1902 of said city. Referendum. Mayor and aldermen. Election. Terms. Qualifications. Section 4. The Mayor of said city shall be its chief executive officer. He shall see that all laws, ordinances, resolutions, and rules of said city are faithfully and fully executed, and that all of the officers of said city faithfully execute the duties required of them. He shall have general supervision of affairs of said city, and shall preside at all meetings of the city council. Mayor's duties. Section 5. During the sickness, absence or disqualifications of the Mayor, the Mayor pro tem. shall act as mayor; said Mayor pro tem. shall be selected by the city council from among their numbers. Mayor pro tem. Section 6. The Mayor, or the Mayor pro tem. when acting for the Mayor, shall not have the right to vote on any question except in a case of a tie; the Mayor, or the Mayor pro tem. in his absence, shall have the right to veto any resolution or ordinance adopted by the city council, which veto shall be filed with the City Clerk in writing with reasons therefor within five days and be entered of record on the minutes of the council; said veto may be overridden by two-thirds of the whole number of Aldermen at the next regular session of said council. Veto power. Section 7. A majority of the Aldermen shall consist of a quorum, and a majority vote shall determine all questions before them. Any party shall have the right of an appeal from the judgment of the Mayor, or Mayor pro tem., to the Board of Aldermen, and the right of certiorari to the Superior Court. Procedure. Section 8. Said Mayor and Aldermen are hereby empowered and authorized to fix their annual compensation. Compensation.

Page 137

Section 9. The Board of Aldermen shall select a City Attorney and fix his compensation at their first regular meeting after they have taken office; and shall so elect and fix the salary of a City Attorney annually thereafter at their first regular meeting in January. City Attorney. Section 10. The said Aldermen shall elect a City Clerk at their first regular meeting after they have taken office and fixed his compensation; and shall so elect and fix the salary of the City Clerk annually thereafter at their first meeting in January thereafter. City Clerk. Section 11. Be it further enacted, that a special election in the City of Hawkinsville, to be held under the same rules and regulations as other city elections are now held, and the expenses thereof to be paid from the City Treasury, shall be called within forty-five days by the City Clerk of said city after this Act shall have been approved. The ballots for said election shall have written thereon the words For Mayor and Aldermen Form of Government, and Against Mayor and Aldermen Form of Government, and if a majority of those voting in said election shall vote For Mayor and Aldermen Form of Government this Act shall be in full force and effect. Referendum. Section 12. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Notice Local Legislation. (By Request in Petition.) To be introduced at the next session of the General Assembly of Georgia. An Act to repeal an Act amending the charter of the City of Hawkinsville, to be found in Georgia Laws 1923, beginning on page 671; to provide a new form of government, to be composed of a Mayor and six Aldermen; to declare the rights and powers of said government; to provide for the election of a Mayor and six Aldermen, authorize them to fix their compensation, to fix the manner of filling vacancies; to provide for a submission of this Act to a vote of the electors of said City of Hawkinsville for their approval or rejection; and for other purposes.

Page 138

The above Act will be offered as above stated by request of the people in form of petition. This December 20, 1948. D. C. Chalker, Representative, Pulaski County. Georgia, Pulaski County. Before me, an officer of said county, authorized to administer oaths, in person appeared D. C. Chalker, who, on oath, deposes and says that he is the elected and qualified Representative of Pulaski County, Georgia, and is the author of the Bill or Act to which this affidavit and the above notice is attached, and that the above and foregoing notice of local legislation has been published in three consecutive issues immediately preceding this writ, in the Hawkinsville Dispatch and News, a newspaper published in Hawkinsville, Pulaski County, Georgia, and being the official organ of said Pulaski County, Georgia, and has been published as required by law. D. C. Chalker. Sworn and subscribed to before me this January 15, 1949. (Notarial Seal). J. M. Butler, J. P. Approved February 3, 1949. EMPLOYEES RETIREMENT SYSTEM. No. 38 (House Bill No. 4). An Act to establish an employees retirement system; to determine membership and conditions of membership in said system; to provide for a Board of Trustees of said system and for the administration of its affairs; to prescribe the duties and powers of such Board; to provide for the selection of employees of the Board of Trustees; to provide for the management of the funds of said system; to provide a method of financing said system; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that: Section I. Definitions . The following words and phrases

Page 139

as used in this Act, unless a different meaning is plainly required by the context, shall have the following meanings: Definitions. (1) Retirement system shall mean the Employees' Retirement System of Georgia as defined in Section 2 of this Act. (2) Board of Trustees shall mean the board of trustees as provided for in Section 6 of this Act to administer the retirement system. (3) Employer shall mean the State of Georgia or any department, bureau, institution, board, or commission of the State authorized by law, or any county, city-county, or city board having its employees under a State merit system of personnel administration and all departments under a tenure system as established by law including a merit system for Public Safety Department employees unless, such county, city-county, or city board shall notify the Board of Trustees that such county, city-county, or city board will not participate in the benefits of the retirement system, such notice to be given in writing on or before the commencement date or before persons are employed by such county, city-county, or city board, provided however, that any employee of a county, city-county or city board having an existing local retirement system may elect to continue to participate in said existing local system but shall not participate in two systems, and his election shall be final on the commencement date of this Act. Any county, city-county or city employee who elects to become a member of this system, who was a member of an existing local retirement system, shall transfer to the Board of Trustees any equity he has in the local system. (4) Employee shall mean any regularly classified or unclassified worker, officer, elected or appointed, or employee of State agencies, and employees of the local boards in accordance with the provisions of Section 1, Subsection (3) under a State merit system of personnel administration including a merit system for Public Safety Department employees, and employees and officers of any other State department, bureau, board, institution, or commission of the State Government that have had twenty years continuous service in a State agency or that may hereafter operate under a merit system of personnel administration and all departments under a tenure system as established by law or that may become eligible for inclusion in the retirement system by Act of the General Assembly of the State of Georgia, who

Page 140

receives payment for performance of personal services from the State of Georgia or any department, bureau, institution, board, or commission of the State, or from the local boards that are classified as an employer under this Act, who is employed in a position normally requiring actual performance of duty during not less than nine months of the year, but shall not include members of the teachers' retirement system of Georgia. (5) Member shall mean any employee included in the membership of the retirement system as provided in Section 3 of this Act. (6) Service shall mean service rendered as an employee and paid for by the employee as defined in Section 1, Subsection 3 of this act. (7) Prior service shall mean service rendered prior to July 1, 1949, for which credit is allowable as provided in Section 4 of this Act. (8) Membership service shall mean service as an employee rendered while a member of the retirement system for which credit is allowable as provided in Section 4 of this Act. (9) Creditable service shall mean prior service plus membership service. (10) Regular interest shall mean interest compounded annually at such a rate as shall be determined by the Board of Trustees in accordance with Section 6, Subsection (14), of this Act. (11) Accumulated contributions shall mean the sum of all the amounts deducted from the compensation of a member and credited to his individual account in the annuity savings fund, together with regular interest thereon, as provided in Section 8, Subsection (1), of this Act. (12) Earnable compensation shall mean the full rate of regular compensation, payable to a member employee for his full normal working time, excluding any supplements from local funds; in cases where compensation includes maintenance, the Board of Trustees shall fix the value of that part of the compensation not paid in money. (13) Average final compensation shall mean the average annual

Page 141

earnable compensation of any employee during the last five years of creditable service, or, if he has had less than five years of creditable service, his annual earnable compensation during his total creditable service. (14) Annuity shall mean annual payments for life derived from the accumulated contributions of a member. (15) Pension shall mean annual payments for life derived from contributions of the State. (16) Retirement allowance shall mean the sum of the annuity and the pension, or any optional benefit payable in lieu thereof as provided in Section 5, Subsection (8), of this Act. All retirement allowances shall be payable in equal monthly installments; except that the Board of Trustees may pay, in lieu of a retirement allowance of less than ten dollars per month, a lump sum of equivalent actuarial value. (17) Retirement shall mean withdrawal from service with a retirement allowance granted under the provisions of this Act. (18) Beneficiary shall mean any person in receipt of a pension, an annuity, a retirement allowance or other benefit as provided by this Act. (19) Annuity reserve shall mean the present value of all payments to be made on account of an annuity, or benefit in lieu of an annuity, computed at regular interest upon the basis of the mortality tables last adopted by the Board of Trustees. (20) Pension reserve shall mean the present value of all payments to be made on account of a pension, or benefit in lieu of a pension, computed at regular interest upon the basis of the mortality tables last adopted by the Board of Trustees. (21) Actuarial equivalent shall mean a benefit of equal value when computed at regular interest upon the basis of the mortality tables last adopted by the Board of Trustees. (22) Commencement date affecting departments operating under a merit system of personnel administration at the time of the passage of this Act shall mean January 1, 1950, if funds are available as provided in Section 8, Subsection 6, of this Act, or as soon thereafter as the Board of Trustees shall determine, for the commencement of contributions by the Federal Government,

Page 142

by the State, and by members, for the annuities and pensions provided by this Act. (23) Commencement date affecting departments that may hereafter operate under a merit system of personnel administration or those agencies where funds are not available as provided in Section 8, Subsection 6 of this Act shall be as follows: If the employees of any State department, board, institution, bureau or commission of the State Government shall hereafter become eligible for inclusion in the Employees' Retirement System as provided in this Act, the commencement date for such State department, board, institution, bureau or commission shall be set by the Board of Trustees not less than six months or more than twelve months from the date such State department, board, institution, bureau, or commission becomes eligible for membership, and all other dates mentioned in the Act shall be set with the same relation to the commencement date as these dates are related to the commencement date in the original Act. Section 2. Name of Establishment . A retirement system is hereby established and placed under the management of the Board of Trustees for the purpose of providing retirement allowances and other benefits under the provisions of this Act for such employees of the State of Georgia and political subdivisions thereof as defined in Section 1, Subsection (3) of this Act. It shall have the power and privileges of a corporation, the right to sue and to be sued, and to implead and be impleaded, and shall be known as the Employees Retirement System of Georgia, and by such name all of its business shall be transacted, all of its funds invested and all of its cash and securities and other property held. Name of establishment. Section 3. Membership . (1) Any person who becomes an employee after January 1, 1950, shall become a member of the retirement system as a condition of his employment, except as herein otherwise provided. Membership. (2) Any person who was an employee on January 1, 1949, or becomes an employee prior to January 1, 1950, shall become a member unless prior to January 1, 1950, he files with the Board of Trustees on a form provided by the Board a notice of his election not to be included in the membership of the system and a duly executed waiver of all present and prospective benefits which would otherwise accrue to him by participating in the

Page 143

system. Such an employee who elects not to become a member may thereafter apply for and be admitted to membership, but without credit for service rendered after July 1, 1949, and prior to the time he becomes a member, and without prior service credit. Voluntary. (3) The membership of any member shall terminate if he retires under this retirement system, or withdraws his contributions, or if in a period of three consecutive years after becoming a member he renders less than one year of service. Notwithstanding the foregoing, the Board of Trustees may continue the membership of a member while in the armed forces of the United States or other emergency wartime service of the United States or the commissioned reserve corps of any other agency of the United States when such service is approved in writing by the Director of the State Department, or while a member is on leave of absence for further professional training when such leave is approved in writing by the Director of the State Department, and provided further that the member on leave for professional training shall contribute each month to the Employee's Retirement System the same basic percentage of his salary with the Department as he contributed the last month prior to the effective date of leave, and he shall be considered as being in the State service while on such leave. The Board of Trustees may continue the membership of a member if he ceases to be a member by reason of illness preventing him from rendering service for as much as one year in a period of three consecutive years, or if the failure of such employee to render service for the required time is due to absence on maternity leave. No benefit under the retirement system other than the payment of the contributions of such employee with allowable interest credits shall become payable to him or on his account while he is not in service as an employee and no contribution shall be made to this system by the State or other employer by reason of his service during any such time, except as herein otherwise provided. Termination of Membership. (4) Any member of the Georgia teachers retirement system who becomes an employee in an agency subject to the provisions of this Act may exercise the privilege of transferring his service credits as a member of the teachers retirement system to the credit of his membership in the Employees Retirement System, provided he files with the Board of Trustees of the Employees Retirement System an application of his election to transfer such

Page 144

service credit within ninety days after he becomes a member of such system. Likewise, any employee of an agency which is included in membership in the Employees Retirement System may transfer his service credit to the credit of his membership in the teachers retirement system in the event that he enters service as a teacher in the Georgia public schools. Credits transferable from teachers' retirement system. Section 4. Creditable Service . (1) The Board of Trustees shall fix and determine by appropriate rules and regulations how much service in any year is equivalent to one year of service, but in no case shall more than one year of service be creditable for all service in one calendar year. Creditable service. (2) Under such rules and regulations as the Board of Trustees shall adopt, each member who was an employee at any time during the calendar year 1949 shall file a detailed statement of all service as an employee rendered by him prior to July 1, 1949, for which he claims credit. So long as membership continues a prior service certificate shall be final and conclusive for retirement purposes as to such service; provided, however, that a member may, within one year from the date of issuance or modification of such certificate, request the Board of Trustees to modify or correct his prior service certificate. When membership ceases, such prior service certificate shall become void. Prior service certificates. (3) The prior service accumulations of a member shall be equal to the amount of the contributions he would have made had the retirement system been in operation, together with regular interest thereon to July 1, 1949, at the rate of regular interest in effect on that date, if he had made contributions during his prior service with respect to his earnable compensation as defined in Section 1, Subsection 12, including service in a county or other local department in this State which operates or operated a local retirement fund. In determining the earnable compensation of any member for the years of his prior service, the Board shall use the average annual earnable compensation of the member during the last five years of service immediately prior to July 1, 1949, or if he has less than five years of creditable service prior to July 1, 1949, his average annual earnable compensation during his total creditable service. Prior service accumulations. (4) Anything in this Act to the contrary notwithstanding, any employee who entered the armed forces of the United States directly from employment for which prior service is granted

Page 145

under the provisions of this Act during the time of war or who has been inducted into such armed forces in time of peace, shall be entitled to a prior service certificate for creditable service rendered prior to his service in the armed forces provided he again becomes an employee within one year after his discharge from the armed forces and elects to become a member within ninety (90) days after the effective date of this Act, or subsequent to the effective date of this Act, within sixty (60) days after the date of his reemployment. In addition to such prior service credit, he shall also be entitled to creditable service for all time he shall have served in the armed forces of the United States subject to a maximum period for such additional creditable service of five years. Where any portion of the last five years of service immediately prior to July 1, 1949, is represented by creditable service in the armed forces, earnable compensation during that period shall be considered as equal to that to which the employee would have been entitled had he remained continuously in his position just as though his employment had not been interrupted. Service in Armed forces of U. S. (5) Anything in this Act to the contrary notwithstanding, those State employees of a State agency that were transferred to an agency of the United States Government under a loan to the Federal Government during the war emergency, and those employees who were transferred from a State agency to an agency of the United States Government and whose work was continued under the supervision and control of the State agency, are entitled to prior service credit while so employed. Employees loaned to Federal Government. (6) Anything in this Act to the contrary notwithstanding, any employee who, prior to his employment in an agency subject to the provisions of this Act, was a teacher in the public schools of this State shall be entitled to a prior service certificate for creditable service rendered as a teacher in such public schools, provided he files with the Board of Trustees an application within ninety (90) days after the effective date of this Act. Such application shall contain satisfactory evidence of such service as a teacher, and earnable compensation for any portion of such services rendered during the last five years immediately prior to July 1, 1949. Former teachers. (7) Anything in this Act to the contrary notwithstanding, any employee, who, prior to his employment in agency subject to the

Page 146

provision of this Act, was an employee of any other State department, bureau, institution, board, or commission of the State Government shall be entitled to a prior service certificate for creditable service rendered as an employee in such State department, bureau, institution, board, or commission of the State Government provided he files with the Board of Trustees an application within ninety (90) days after the effective date of this Act. Such application shall contain satisfactory evidence of such service, and earnable compensation for any portion of such services rendered during the last five years immediately prior to July 1, 1949. Employees formerly of State agency not subject to Act. (8) Creditable service at retirement on which the retirement allowance of a member shall be based shall consist of the membership service rendered by him since he last became a member, after the commencement date, and if he has a prior service certificate in full force and effect, the amount of the service certified on his prior service certificate. Creditable service at retirement. Section 5. Service Retirement Benefits. Optional and Compulsory Service Retirement Benefits. (1) (a) Any member in service may retire on a service retirement allowance upon written application to the Board of Trustees setting forth at what time, not less than thirty days nor more than ninety days, subsequent to the execution and filing thereof, he desires to be retired, provided the member at the time so specified for retirement has attained age sixty or has thirty-five years of creditable service and notwithstanding that during such period of notification he may have separated from service. Service retirement benefits. (b) From and after July 1, 1950, until June 30, 1955, every employee covered under the terms of this Act shall be retired on the first day of the calendar month next succeeding that in which he attains the age of seventy-five (75) years. Every such employee who has attained the age of seventy-five (75) years, shall be retired forthwith. On and after June 30, 1955, every such employee who at that time has attained the age of seventy (70) years, shall be retired forthwith, and thereafter every such employee must be retired on the first day of the calendar month next succeeding that in which he attains the age of seventy (70) years, provided that nothing in this Act shall preclude the employment of persons with professional, scientific and/or technical skills who have attained the age of seventy (70), subject to

Page 147

the approval of the State Personnel Board, but such persons shall not be eligible to any pension benefits provided by this Act. (c) Anything in this Act to the contrary notwithstanding, after a member retires, should he accept employment from any State department, the payment of his retirement allowance shall be suspended during such time of employment, and further contributions shall not be made by him nor by the State on his behalf, provided, upon separation from State employment, for any cause, all rights shall be vested in said member the same as if he had continued under his option to retire. Allowance on Service Retirement. (2) Upon service retirement a member shall receive a service retirement allowance which shall consist of: Allowance on service retirement. (a) An annuity which shall be the actuarial equivalent of his accumulated contributions at the time of his retirement; and Annuity. (b) A pension equal to the annuity allowable at age of retirement, but not to exceed an annuity which would have been allowed at age sixty-five, computed on the basis of his contributions made prior to the attainment of age sixty-five; Pension. (c) If he has a prior service certificate in full force and effect, an additional pension which shall be equal to the annuity allowable at age of retirement, but not to exceed an annuity which would have been allowable at age sixty-five, by twice the amount of his prior service accumulations as defined in Section 4, Sub-section (3), of this Act, with regular interest thereon as from time to time in effect from the date of establishment until the date of his retirement, but not to exceed the attainment of age sixty-five. Additional pension. Disability Retirement Benefit. (3) Any member in service may be retired by the Board of Trustees on a disability retirement allowance upon written application to the Board of Trustees made by such member or by his employer, not less than thirty days or more than ninety days subsequent to the execution and filing thereof, provided such member has fifteen or more years of creditable service, and provided the Medical Board, after a medical examination of such member, shall certify that he is mentally or physically incapacitated for further performance of duty, and that such incapacity is likely to be permanent and that he should be retired. Disability retirement benefit.

Page 148

Allowance on Disability Retirement . (4) Upon disability retirement a member shall receive a service retirement allowance if he has attained age 60, or has thirty-five years of creditable service, otherwise he shall receive a disability retirement allowance which shall consist of: Allowance on disability retirement. (a) An annuity which shall be the actuarial equivalent of his accumulated contributions at the time of his retirement. (b) A pension equal to seventy-five per centum of the pension that would have been payable upon service retirement at age sixty had he continued in service to age sixty without further change in compensation. Re-Examination of Beneficiaries Retired on Account of Disability . (5) Once each year during the first five years following retirement of a member on a disability retirement allowance, and once in every three-year period thereafter, the Board of Trustees may require a disability beneficiary who has not yet attained retirement age to undergo a medical examination, such examination to be made at his place of residence or other place mutually agreed upon, by a physician or physicians designated by the Medical Board, and such a beneficiary may himself request such an examination. Should any disability beneficiary who has not yet attained retirement age refuse to submit to such medical examination, his pension may be discontinued by the Board of Trustees until his withdrawal of such refusal, and should his refusal continue for one year all his rights in and to his pension may be revoked by the Board of Trustees. Should the Medical Board report and certify to the Board of Trustees that a disability beneficiary is engaged in or is able to engage in a gainful occupation paying more than the difference between his retirement allowance and his average final compensation, the Board of Trustees may reduce his pension to an amount which, together with his annuity and the amount earnable by him, equals his average final compensation. Should his earning capacity be later changed, the amount of his pension may be further modified; provided that the new pension shall not exceed the amount of the pension originally granted nor an amount which, when added to the amount earnable by him together with his annuity, equals his average final compensation. Re-examination of beneficiaries retired on account of disability. Restoration of Beneficiaries to Membership . (6) If a beneficiary

Page 149

is restored to service and received annual compensation of not less than his average final compensation, his retirement allowance shall cease, and he shall again become a member of the retirement system and contribute thereafter. Anything in this Act to the contrary notwithstanding, any prior service certificate on the basis of which his creditable service was computed at the time of his retirement shall be restored to full force and effect, and upon his subsequent retirement he shall be credited with all his service as a member, but should he be restored to service on and after the attainment of age 50 his pension upon subsequent retirement shall not exceed the sum of the pension which he was receiving immediately prior to his last restoration to membership and the pension payable in respect to his service since his last restoration to membership. Restoration to membership. Return of Contribution . (7) If a member ceases to be an employee other than by death or by retirement under this retirement system, the amount of his contributions to this retirement system shall be payable to him upon his request, with no interest credits thereon if he has less than five years of membership service or with three-quarters of the regular interest credited thereon to the time he ceases to be a member, if he has five or more years but less than fifteen years of membership service, or with the full regular interest thereon to the time he ceases to be a member if he has fifteen years or more membership service. If a member dies, before becoming eligible to retire, the amount of his accumulated contributions, with interest credits, thereon, according to his length of service as in this subsection specified, shall be paid to the person, if any, nominated by him by written designation duly executed and filed with the Board of Trustees; otherwise, to the member's estate. Return of contributions. Optional Allowances . (8) Until the first payment of any member's retirement allowance becomes normally due, after said member becomes eligible to retire, he may elect to convert the retirement allowance, otherwise payable to him, into a modified retirement allowance of equivalent actuarial value in accordance with one of the optional forms named below; provided, however that if said member, after becoming eligible to retire and having exercised his elective right to receive a modified retirement allowance, dies before retirement, his optional election shall be effective, and he shall be considered as having elected to retire. Optional allowances.

Page 150

Option 1. A reduced retirement allowance payable during the life of the retired member, with the provision that if he dies before he has received in payments of his annuity the amount of his accumulated contributions at the time of his retirement, the balance of such amount shall be paid to the person, if any, nominated by him by written designation duly executed and filed with the Board of Trustees, otherwise to the retired member's estate. Option 2. A reduced retirement allowance payable during the life of the retired member, with the provision that after his death the reduced retirement allowance shall be continued throughout the life of and paid to the person nominated by him by written designation duly executed and filed with the Board of Trustees at the time of his retirement. Option 3. A reduced retirement allowance payable during the life of the retired member, with the provision that after his death one-half of the reduced retirement allowance shall be continued throughout the life of and paid to the person nominated by him by written designation duly executed and filed with the Board of Trustees at the time of his retirement; or Option 4. A reduced retirement allowance payable during the life of the retired member, with the provision that upon his death some other benefit shall be payable; provided, that the total value of the retirement allowance payable during his life and the succeeding benefit shall be computed to be of equivalent actuarial value to the retirement allowance which he would receive without optional modification and provided that the benefit shall be approved by the Board of Trustees. Time When Service Benefits Become Effective . (9) No member shall retire or receive benefits under this retirement system prior to the commencement date, but any person eligible for service retirement or disability benefits after January 1, 1949, and prior to the commencement date shall be entitled to the benefits provided by this Act, even though he is not an employee on the commencement date. Time when service benefits become effective. Section 6. Administration. Board of Trustees . (1) The administration and responsibility for the proper operation of the retirement system and for making effective the provisions of this Act are hereby vested in the Board of Trustees, which shall be

Page 151

organized immediately after a majority of the Trustees provided for in this Section 6 have qualified and taken the oath of office. Administration. (2) The Board of Trustees shall consist of seven members as follows: Board of Trustees. The State Auditor, ex officio; The State Insurance Commissioner, ex officio; The State Merit System Director, ex officio; One member appointed by the Governor for a term of four years except in the first instance his term shall be from date of appointment to June 30, 1951; Two members elected by the above trustees for a term of four years, except in the first instance one shall serve for a term from the date of election to June 30, 1950, and the other for a term from the date of election to June 30, 1952. These two members shall have had at least five years of creditable service with an agency included in this retirement system. Members. The seventh member shall be a citizen of this State, but not a member of the retirement system, nor who during the term of his office for which he is elected shall neither hold nor be a candidate for public office and who shall have had at least ten years experience in the investment of moneys and who shall be elected by the remaining trustees for a term of four years. The first such term shall be from the date of election to June 30, 1953. (3) If a vacancy occurs in the office of a trustee, the vacancy shall be filled for the unexpired term in the same manner as the original appointment or election. Vacancy. (4) The trustees shall serve without compensation, but shall be reimbursed from the expense fund provided for in Section 8, Subsection (5), of this Act, for all necessary expenses that they may incur through service on the Board of Trustees. Compensation, expenses. (5) Each trustee shall, within ten days after his appointment or election, take an oath of office that so far as it devolves upon him he will diligently and honestly administer the affairs of the Board of Trustees, and that he will not knowingly violate or willingly permit to be violated any of the provisions of law applicable

Page 152

to the retirement system. Such oath shall be subscribed to by the trustee making it and certified by the officer before whom it is taken, and shall be filed immediately in the office of the Secretary of State. Oath. (6) Five trustees at any meeting of the Board of Trustees shall constitute a quorum to transact business. Each trustee shall be entitled to one vote in the Board, and four votes shall be necessary for a decision by the Board. Meetings. (7) Subject to the limitations of this Act, the Board of Trustees may, from time to time, establish rules and regulations for the administration of the funds created by this Act and for the transaction of its business. Rules and regulations. (8) The Board of Trustees shall elect from its membership a chairman and shall employ a secretary who shall not be one of its members. The Board shall engage such actuarial and other services as shall be required to transact the business of the retirement system. The secretary and all other employees of the Board shall be governed by such rules of position classification, appointment, promotion, demotion, dismissal, transfer, qualification, compensation, seniority, privileges, tenure and other employment standards as may now or hereafter be established under such Merit System control as may be authorized by the Act approved February 4, 1943, (Georgia Laws 1943, pages 171-177), providing for the establishment of a Merit System Council, or any amendments thereof. Officers; employees of Board. (9) The Board of Trustees shall pay its pro rata share of the administrative costs of operating the Merit System of Personnel Administration in the manner prescribed in Section 3, paragraph (e) of the Merit System Act referred to in Subsection 8 of this Section 6. (10) The Board of Trustees shall keep in convenient form such data as shall be necessary for actuarial valuations of the various funds of the retirement system, and for checking the experience of the system. Duties. (11) The Board of Trustees shall keep a record of all of its proceedings, which shall be open to public inspection. It shall publish annually a report showing the fiscal transactions of the retirement system for the preceding year, the amount of the accumulated cash and securities of the system, and the last balance

Page 153

sheet showing the financial condition of the system by means of an actuarial valuation of the contingent assets and liabilities of the system. Records, reports. Legal Advisor . (12) The State Attorney General shall be the legal advisor of the Board of Trustees. Legal advisor. Medical Board . (13) The Board of Trustees shall designate a Medical Board of three physicians not eligible to participate in the retirement system. If required, other physicians may be employed to report on special cases. The Medical Board shall arrange for and pass upon all medical examinations required under the provisions of this Act, and shall report in writing to the Board of Trustees its conclusions and recommendations upon all the matters referred to it. Medical Board. Duties of Actuary . (14) The Board of Trustees shall designate an actuary who shall be the technical advisor of the Board on matters regarding the operation of the funds created by the provisions of this Act, and who shall perform such duties as are required in connection therewith. Actuary. (15) From time to time and at least in every five year period, the actuary shall make an actuarial investigation into the mortality, service and compensation experience of the members and the beneficiaries of the retirement system, and recommended for adoption by the Board of Trustees mortality, service and other tables needed in the operation of the system, and taking into account the results of such investigations the Board from time to time shall adopt for the system such mortality, service and other tables as it shall deem necessary for use in all calculations required in connection with this system. The Board shall also determine from time to time the rate of regular interest for use in all calculations required in connection with the system, limited to a minimum of 2 per centum and a maximum of 4 per centum, with rate of 3 per centum applicable until changed by the Board. Duties. (16) On the basis of regular interest and the tables last adopted by the Board of Trustees, the actuary shall make annual valuations of the contingent assets and liabilities of the retirement system. Section 7. Management of Funds . (1) The members of the Board of Trustees shall be the trustees of the retirement system,

Page 154

and shall have full power to invest and reinvest such assets, subject to all the terms, conditions, limitations and restrictions imposed by the laws of the State of Georgia upon domestic life insurance companies in the making and disposing of their investments; and, subject to like terms, conditions, limitations and restrictions, and trustees shall have full power to hold, purchase, sell, assign, transfer and dispose of any of the securities and investments in which any of the assets of the system are invested, including the proceeds of any investments and any money belonging to the system. Management of funds. (2) The Treasurer of the Board of Trustees who shall be appointed by the Board, and subject to the rules and regulations of the Board shall be the treasurer of the assets of the retirement system. All payments of the funds of the system shall be made by the Treasurer only upon vouchers signed by the Treasurer and countersigned by one other person designated by the Board of Trustees. The Treasurer of the Board of Trustees shall furnish the Board of Trustees a surety bond in a company authorized to do business in the State of Georgia in such an amount as shall be required by the Board, the premium to be paid from the expense fund provided for in Section 8, Subsection (5), of this Act; provided that if the Treasurer is a corporate trustee authorized to do business as such under the laws of this State, no such bond shall be required in the discretion of the trustees. Treasurer. (3) For the purpose of meeting disbursements for pensions, annuities and other payments, there may be kept available cash on deposit in one or more banks or trust companies organized under the laws of the State of Georgia or of the United States; provided that the sum on deposit in any one bank or trust company shall not exceed twenty-five per centum of the paid up capital and surplus of each bank or trust company; and provided, that each bank shall give a depository bond in an amount sufficient to cover the deposits or each bank shall place in trust a sufficient amount of Federal or State securities to cover the deposits. Deposits. (4) Except as otherwise provided in this Act, no trustee or employee of the Board of Trustees shall have any personal interest in the gains or profits from any investment made by the Board, or use in any manner, directly or indirectly, for himself

Page 155

or as an agent, the assets of the retirement system, except to make such payments as are authorized by the Board in accordance with the provisions of this Act. Section 8. Method of Financing . All of the assets of the retirement system shall be credited according to the purpose for which they are held among five funds to be known as the annuity savings funds, the annuity reserve fund, the pension accumulation fund, the pension reserve fund and the expense fund. Method of financing. Annuity Savings Fund . (1) The annuity savings fund shall be the fund in which shall be accumulated the contributions deducted from the compensations of members to provide for their annuities. Contributions to and payments from annuities savings fund shall be made as follows: Annuity savings fund. (a) Each employer shall cause to be deducted from the salary of each member for each and every payroll period five per centum of his earnable compensation, but the employer shall not have any such deduction made from the compensation of a member who elects not to contribute if he has attained age sixty-five and/or has completed thirty-five or more years of service. In determining the amount earnable by a member in a payroll period, the employer may consider the annual rate of compensation payable to such member on the first day of the payroll period as continuing throughout such payroll period, and it may omit the deduction from compensation for any period less than a full payroll period if an employee was not a member on the first or last day of the payroll period, and to facilitate in making of deductions the employer may modify the deductions required of any member but not more than one-tenth of one per centum of the annual compensations upon the basis of which such deductions are to be made. Each employer shall immediately pay to the Board of Trustees, in such manner as the Board shall prescribe, the amounts deducted, which shall be credited by the Board to the individual accounts in the annuity savings fund of the member from whose compensation the deductions were made. Payroll deductions (b) The deductions provided for herein shall be made notwithstanding that the minimum compensation provided for by law for any member shall be reduced thereby. Every member shall be deemed to consent and agree to the deductions made and provided for herein, and payment of salary or compensation

Page 156

less such deductions shall be a full and complete discharge and acquittance of all claims and demands whatsoever for the services rendered by such person during the period covered by such payment, except as to the benefits provided under this Act. (c) In addition to the contributions deducted from the compensation of members as hereinbefore provided, any member may, subject to the approval of the Board of Trustees, and such conditions as the Board may prescribe, redeposit in the annuity savings fund by a single payment or by an increased rate of contribution an amount equal to the total amount which he previously withdrew therefrom as provided in this Act, or any part thereof; or any member may, subject to the approval of the Board and such conditions as the Board may prescribe, deposit therein by a single payment or by an increased rate of contribution an amount computed to be sufficient to purchase an additional annuity which, together with his prospective retirement allowance, will provide for him a total retirement allowance of not more than one-half of his average final compensation at retirement but not exceeding age sixty-five. Such additional amounts so deposited shall become a part of his accumulated contributions; provided that upon retirement they shall be treated as excess contributions returnable to the member as an annuity of equivalent actuarial value and shall not be considered in computing the pension. Deposits in fund. (d) The contributions of a member withdrawn by him, or payable in the event of his death, shall be paid from the annuity savings fund, and any balance of the accumulated contributions standing to the credit of his individual account shall be transferred from the annuity savings fund to the pension accumulation fund. Upon the retirement of a member, his accumulated contributions shall be transferred from the annuity savings fund to the annuity reserve fund. (e) Notwithstanding the preceding provisions, no deductions shall be made from a member's salary if the employer's contribution as to such member is in default. Annuity Reserve Fund . (2) The annuity reserve fund shall be the fund in which shall be held the reserves on all annuities in force and from which shall be paid all annuities, and all benefits in lieu of annuities, payable as provided in this Act. Should a beneficiary be restored to membership, his annuity reserve

Page 157

shall be transferred from the annuity reserve fund to the annuity savings fund and credited to his individual account therein. Annuity reserve fund. Pension Accumulation Fund . (3) The pension accumulation fund shall be the fund in which shall be accumulated all reserves for the payment of all pensions and other benefits payable from contributions made by employers, as follows: Pension accumulation fund. (a) The contributions of employers of members shall consist of a percentage of the earnable compensation of members to be known as the normal contribution, and an additional percentage of such earnable compensation to be known as the accrued liability contribution. The rate per centum of such contribution shall be fixed on the basis of the liabilities of the retirement system as shown by actuarial valuation, as provided for in Section 6, Subsection (15), of this Act. Until the first valuation, the percentage normal contribution rate shall be 2.73 per centum of each member's earnable compensation and the percentage accrued liability contribution rate shall be 4.10 per centum of each member's earnable compensation. Accrued liability contribution. Normal contribution. (b) The percentage normal contribution rate shall be determined after each actuarial valuation. Until all accrued liability contributions have been completed, the percentage normal contribution rate shall be determined on the basis of regular interest and the tables last adopted by the Board of Trustees, as the uniform and constant percentage of the earnable compensation of the average new entrant member which, if contributed on the basis of his prospective earnable compensation throughout his entire period of active service, would be sufficient to provide for the payment of any pension payable on his account. After all accrued liability contributions have been completed, the normal contribution rate shall be the rate per centum of the earnable compensation of all members obtained by deducting from the total liabilities of the pension accumulation fund the amount of the funds in hand standing to the credit of the pension accumulation fund, and dividing the remainder by one per centum of the present value of the prospective future earnable compensation of all members. How rates computed. (c) Immediately following the first actuarial valuation, the percentage accrued liability contribution rate shall be computed as the rate per centum of the total earnable compensation of

Page 158

all members which is equivalent to 4 per centum of the total liability of the pension accumulation fund in excess of the funds in hand standing to the credit of the pension accumulation fund, which is not dischargeable by the normal contributions payable in respect of members during the remainder of their active service. The amount of funds for the credit of each annual accrued liability contribution account shall be at least 3 per centum greater than the amount placed to the credit of each accrued liability contribution account in the previous year and in no event shall the accrued liability contribution in any year be less than the amount which when combined with the normal contributions and the amount of funds in hand standing to the credit of the pension accumulation fund, will provide all payments and transfers from the pension accumulation fund as required by this Subsection (3) during the year then current. The accrued liability contribution shall be discontinued as soon as the amount of the funds standing to the credit of the pension accumulation fund equals the present value, as actuarially computed, and approved by the Board of Trustees, of the total liabilities of the pension accumulation fund less the present value of the normal contributions to be made at the normal contribution rate then in force in respect of all persons who are at that time members. Percentage accrued liability contribution rate. (d) In addition to the 5 per centum contribution of each member for an annuity savings fund as provided for in Section 8, Subsection (1a) of this Act, the cost of pensions under this retirement system shall be borne by appropriation from the State and Federal funds and shall consist of the normal and accrued liability contributions based on the earnable compensation as defined in Section 1, Subsection (12), of all contributing members. Appropriations. (e) All interest and dividends earned on the funds of the retirement system shall be credited to the pension accumulation fund. Once each year the Board of Trustees shall transfer from the pension accumulation fund to the annuity savings fund, the annuity reserve fund, and the pension reserve fund, respectively, amounts sufficient to allow regular interest on the balances of the individual accounts of members in the annuity savings fund and to allow regular interest on the mean amounts of the reserves in the annuity reserve fund and the pension reserve fund. Earnings on funds.

Page 159

(f) All pensions, or benefits in lieu of pensions, payable to or on account of members entitled to credit for prior service shall be paid from the pension accumulation fund. Upon the retirement of a member not entitled to credit for prior service, an amount equal to his pension reserve shall be transferred from the pension accumulation fund to the pension reserve fund. The Board of Trustees in its discretion may transfer from time to time to the pension accumulation fund the amount of any surplus which may develop in the reserves held in the annuity reserve fund or the pension reserve fund as shown by actuarial valuation, or may transfer from time to time from the pension accumulation fund the amount of any deficit which develops in the reserves held in the annuity reserve fund or the pension reserve fund as shown by actuarial valuation. Payments. Pension Reserve Fund . (4) The pension reserve fund shall be the fund in which shall be held the reserves on all pensions granted to members not entitled to credit for prior service, and from which such pensions, and benefits in lieu thereof, shall be paid. If a beneficiary receiving a pension from the pension reserve fund is restored to membership, his pension reserve shall be transferred from the pension reserve fund to the pension accumulation fund. If the pension of a disability beneficiary receiving a pension from the pension reserve fund is reduced as a result of an increase in his earning capacity, the amount of the reduction in his pension shall be transferred annually from the pension reserve fund to the pension accumulation fund. Pension reserve fund. Expense Fund . (5) The expense fund shall be the fund to which shall be credited the State and/or Federal funds to pay the administrative expense of the retirement system, and from which shall be paid all expenses incurred in the administration and operation of the system. Expense fund. Requests for Funds . (6) On or before June 1 of each year, the percentage normal and accrued contribution rates as determined on the basis of the last actuarial valuation shall be certified by the Board of Trustees to the Director or chief administrative officer of each State department, bureau, institution, board or commission having members in its employ and they shall, in their annual budget make provision for funds with which to pay to the Board of Trustees in an amount equal to the aforesaid percentages of the earnable compensation of all contributing

Page 160

members under their administration, and for an additional amount as expense for the operation of the Act; provided that the percentage contribution rates for pensions beginning on the commencement date and until changed, as herein provided, shall be as set forth in Subsection (3), Paragraph (a), of this Section 8. Requests for funds. Date of Commencement of Contribution. (7) No contributions to the retirement system shall be made by a State agency or by members prior to the commencement date, except the contribution of the State agencies for an expense fund to pay the expenses of setting up and operating the retirement system prior to that date. On January 1, 1950, or as soon thereafter as the Board of Trustees shall determine, herein defined as the commencement date, the Board of Trustees shall notify all employers, and the employers shall notify the members, that contributions will commence on said date; and thereupon the provisions of this Act with reference to such contributions will go into effect. In determining the commencement date, the Board of Trustees shall be governed by the money made available by the State to carry this Act into effect. Date of commencement of contribution. Section 9. Exemptions from Execution . The right to a pension, an annuity or a retirement allowance, to the returns of contributions, the pension, annuity or retirement allowance itself, any optional benefit or any other right accrued or accruing to any person under the provisions of this Act, and the moneys in the various accounts created by this Act, are hereby exempt from any State, county or municipal tax, and exempt from levy and sale, garnishment, attachment or any other process whatsoever, and shall be unassignable except as in this Act specifically otherwise provided. Exemption from execution, etc. Section 10. Protection Against Fraud : Errors . Any person who shall knowingly make any false statements or shall falsify or permit to be falsified any record or records of the retirement system in any attempt to defraud the system as a result of such act shall be guilty of a misdemeanor, and on conviction thereof by any court of competent jurisdiction shall be punished by a fine not exceeding $500.00 or imprisonment not exceeding twelve months, or both, such fine and imprisonment to be at the discretion of the court. Should any change or error in the records result in any member or beneficiary receiving from the retirement system more or less than he would have been entitled

Page 161

to receive had the records been correct, the Board of Trustees shall have the power to correct such error and to adjust as far as practicable the payments in such manner that the actuarial equivalent of the benefit to which such member or beneficiary was correctly entitled shall be paid. Fraud. Errors in records. Section 11. Guaranty . The maintenance of annuity reserves and pension reserves as provided in this Act, the crediting of regular interest to the various funds as provided in Section 8 of this Act, and the payment of all pensions, annuities, retirement allowances, refunds and other benefits granted under the provisions of this Act, are hereby made obligations of the pension accumulation fund. All assets of the pension accumulation fund, and all income, interest and dividends derived from deposits and investments shall be used for the payment of said obligations and for no other purposes. Guaranty. Section 12. Limitation on Membership . Except as specifically provided in this Act, no other provision of law under any other statute which provides wholly or partly at the expense of the State of Georgia for pensions or retirement benefits for employees in the State, their widows or their dependents, shall apply to members or beneficiaries of this retirement system, their widows or their dependents. Limitation on membership. Section 13. It shall be the duty of each employer responsible for the payment of compensation to contributing members under this retirement system, to deduct and collect from each member's salary the amount provided in this Act, and to make monthly report thereof in such manner and form as required by the chief fiscal officer of his department. Such deductions may be deducted from future payments or reimbursement check to the employer, and it shall be the duty of the chief fiscal officer to make monthly remittance of employees' contributions to the Board of Trustees created by this Act. Should any employer fail to make collections from employees and fail to make reports as required in this section, it shall be the duty of the State department to withhold from said employer failing to comply herewith all funds allotted to such employer until said employer has fully complied with the provisions of this section by making collections of the sums required of employees by this Act and reports thereof. Employer's duty to make deductions. Section 14. If any provision of this Act or any rule or regulation

Page 162

made thereunder or the application thereof to any person or circumstances is held invalid by a court of competent jurisdiction, the remainder of the Act, rule, or regulation shall not be affected thereby. The invalidity of any section or sections or parts of any section or sections shall not affect the validity of the remainder of the chapter. All laws or parts of laws in conflict or inconsistent herewith are hereby repealed. If part of Act invalid. Section 15. Anything in this Act to the contrary notwithstanding, that the enforcement officers under the jurisdiction of the Department of Public Safety shall receive the benefits herein provided for at the age (56) fifty-six instead of the age of (60) sixty as provided for other members. Department of Public Safety. Section 16. Effective Date of Act . This Act shall become effective upon its approval but neither a State agency nor any other employer or member shall be obligated to make contributions for the pensions and annuities provided herein until after the State agency or other employer has made provision in its annual budget for funds for the contribution of the State agency or other employer for its part of such pensions and annuities as stated in this Act. Effective date. Approved February 3, 1949. CARROLL TAX COMMISSIONERSALARYCLERICAL HELP. No. 39 (House Bill No. 141). An Act to amend the Act of 1931, page 405, and the amendatory Act thereto approved February 26, 1935, entitled an Act to consolidate the office of Tax Receiver and Tax Collector in Carroll County, Georgia, and the amendment to said Act approved February 28, 1939, by amending aforesaid Act so as to increase the salary of the Tax Commissioner to the sum of $3,000.00 annually, payable in monthly installments, together with salary for his assistant to be increased to the sum of $2,200.00 per annum, payable in monthly installments; and for other purposes. Section 1. Be it enacted by the General Assembly of the

Page 163

State of Georgia, and it is hereby enacted by the authority of the same that the Act of 1931, page 405, together with all amendatory Acts thereto, creating the office of Tax Commissioner of Carroll County, Georgia, and relating to the salary and his clerical helpers and travelling expenses for aforesaid office, be amended in the following particulars: Act of 1931 amended. Section 2. Be it further enacted by the authority aforesaid that from and after the approval of this Act the Tax Commissioner of Carroll County, Georgia, shall be paid the sum of $3,000.00 per annum, in equal monthly installments on the first day of each month by the Board of Commissioners of Roads and Revenues of Carroll County, Georgia. Salary. Section 3. Be it further enacted by the authority aforesaid, that the sum of $2,250.00 shall be paid to the Tax Commissioner of Carroll County, Georgia, payable in equal monthly installments by the Board of Commissioners of Roads and Revenues of Carroll County, Georgia, for clerical help in the office of Tax Commissioner of Carroll County, Georgia, and travelling expenses of said Tax Commissioner, or his assistant in connection with the duties of his office as Tax Commissioner of Carroll County, Georgia. Clerical help. Section 4. Be it further enacted that notice with reference to said local bill has been given as required by the Constitution of the State of Georgia by advertising said notice in the official organ of Carroll County, Georgia, as required by law, and attached hereto is a copy of said notice asking for local legislation which has been duly certified to by the Editor of the official organ of Carroll County, Georgia, that legal notice has been given by advertising same as required by law. Constitutional publication. Section 5. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict, or inconsistent with this Act are hereby repealed and superseded by above provisions upon approval of aforesaid bill. Georgia, Carroll County. In person appeared before the undersigned authority duly authorized by law to administer oaths, Stanley Parkman, who first being duly sworn, deposes and says on oath that he is Editor of the Carroll County Georgian, the official organ of Carroll

Page 164

County, Georgia, for the year 1948; that, as such, notice of intention to ask for local legislation for Carroll County, Georgia, to increase the salary of the Tax Commissioner of Carroll County, Georgia, was duly published once a week for four weeks during the month of December, 1948, in the following issues, to-wit: December 9th, 16th, 23rd and 30th, 1948, a copy of which is attached hereto, pasted hereon and made a part hereof. Legislation. Notice is hereby given that a bill will be introduced in the General Assembly of Georgia to increase the salary of the Tax Commissioner of Carroll County. (s) Stanley Parkman. Sworn to and subscribed before me this January 17, 1949. (Notarial Seal) (s) Ruth Smith Notary Public. Approved February 3, 1949. SOPERTON LIMITS EXTENDED. No. 40 (House Bill No. 101). An Act to amend an Act of the General Assembly of the State of Georgia, approved August 17, 1920, entitled an Act to Incorporate the City of Soperton in the County of Treutlen, formerly Montgomery County, Georgia, to define the corporate limits of the City of Soperton, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act the charter of the City of Soperton heretofore granted by the General Assembly of Georgia (Acts of the General Assembly 1920, pages 1511 to 1530) be amended as follows: Section 1. That Section 1 of said charter commencing on the 10th line thereof and continuing through the 14th line thereof reading as follows: Beginning at the Macon, Dublin and Savannah R. R. Company's depot in said town and extending three-quarters of a mile from said depot in every direction, or the

Page 165

boundaries as defined by said Act incorporating said Town of Soperton, or any Acts amendatory thereof, be repealed and stricken from said charter, and that the following paragraph or lines be substituted in lieu thereof, to-wit: Beginning at the center of the concrete marker now permanently established on the western side of Second Street in said City of Soperton (which marker is thirteen and one-half (13) inches in diameter and on which the words Center of Soperton are inscribed), which marker designates the point or site on which the depot of the Macon, Dublin and Savannah Railroad Company was formerly situated, and extending therefrom one (1) mile in every direction. Sec. 1, Act of 1920, amended. Section 2. That Section 2 of said charter reading as follows: Be it further enacted, That the starting point from which the boundaries of said city shall be measured is beginning at the Macon, Dublin and Savannah Railroad Company's depot, be repealed and stricken from said charter, and that the following paragraph be substituted in lieu thereof and made Section 2 of said charter, to wit: Sec. 2 amended. Section 2. Be it further enacted, That the starting point from which the boundaries of said City of Soperton shall be measured is the center of the concrete marker now permanently established on the western side of Second Street in said city designating the point or site on which the depot of the Macon, Dublin and Savannah Railroad Company was formerly situated, said concrete marker being 13 inches in diameter, on which marker the words `Center of Soperton' are inscribed. Section 3. That Section 3 of said charter reading as follows: Be it further enacted, That the boundaries of said city shall be as follows: Beginning at said starting point and extending three-quarters of a mile in every direction, be repealed and stricken from said charter, and that the following paragraph be substituted in lieu thereof and made Section 3 of said Charter, to-wit: Sec. 3 amended. Section 3. Be it further enacted, That the boundaries of said City of Soperton shall be as follows: Beginning at said starting point and extending one (1) mile in every direction. Limits extended. Section 4. Be it further enacted that all laws and parts of

Page 166

laws in conflict with this Act be, and the same are hereby, repealed. Section 5. Notice of intention to apply for passage of this bill and affidavit of publication as required by the Constitution of Georgia is hereto attached and expressly made a part hereof. Notice of Intention to Apply for Passage of an Act Entitled: To amend an Act of the General Assembly of the State of Georgia, approved August 17, 1920, entitled an Act to incorporate the City of Soperton in the County of Treutlen, formerly Montgomery County, Georgia, to define the corporate limits of the City of Soperton, and for other purposes. Georgia, Fulton County: Personally appeared before the undersigned officer, Hugh Gillis, Representative from Treutlen County, who on oath says that the above notice was published for three consecutive weeks within the last sixty days in The Soperton News, the official newspaper organ of Treutlen County. Hugh Gillis. Sworn to and subscribed before me this, the 13 day of January, 1949. George L. Smith, II, N. P. Ga. State at Large. Approved February 3, 1949. PELHAMSTREET AND SIDEWALK IMPROVEMENTS. No. 41 (House Bill No. 6). An Act to amend the charter of the City of Pelham so as to empower said city to grade, drain, pave, macadamize, curb, gutter or improve and to repave, regrade, recurb, redrain and remacadamize for travel or drainage, or otherwise permanently improve any of the sidewalks, streets, alleys or ways of said city and to assess any part or all of the cost of making such improvements against the abutting property and the owners thereof, either in projects of one or more blocks, either assessing

Page 167

the cost on the basis of one or more blocks at the same rate per foot frontage; provided such improvements shall be approved by the owners of the majority of the foot frontage affected on the basis of separate projects for each block, or separate projects for two or more blocks to be improved at the same time, in the discretion of the Mayor and Council; to provide that executions to enforce the payment of such assessments against the abutting property owners and the abutting property be issued and levied like executions for taxes due said municipality, and that said property shall be sold as provided by Section 92-4401 of the Code of Georgia of 1933; to provide that to an execution issued under the provisions of this Act the defendant shall have the right to file an affidavit of illegality; to provide that the powers, rights and privileges herein conferred or extended shall be cumulative and that all laws and acts enacted with reference to the City of Pelham, and all ordinances in force in said city, not in conflict with this Act, shall remain in full force and effect, and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Mayor and Council of the City of Pelham shall have full power and authority in their discretion to grade, drain, pave, macadamize, curb, gutter or improve and to repave, regrade, recurb, redrain and remacadamize, for travel or drainage, or otherwise permanently improve any of the sidewalks, streets, alleys or ways of said city, with whatever material they may think best, and in any manner they may see fit, and to assess any part or all of the cost of improving such sidewalks on the land and the owners thereof abutting the sidewalk so paved or improved according to the frontage owned by them thereof; and to assess any part or all of the cost of improving such streets, alleys or ways against the owners of the property abutting on each side of the streets, alleys or ways so graded, paved, macadamized or improved, according to the frontage owned by each on such streets, alleys or ways, and the Mayor and Council shall, in their discretion, have the right and authority in making any of such improvements to consider each block as a separate project, or to combine two, or more, or all of the blocks to be so improved at the same time under separate projects, assessing the cost of such improvements as herein provided according to

Page 168

blocks, or assessing the cost of two, or more, or all the blocks to be so improved at the same time on the basis of separate projects at the same rate per foot frontage for such project; and the Mayor and Council is hereby authorized and empowered to pass all necessary ordinances to carry out the provisions of this section, provided, however, that before any such improvements be undertaken and/or assessments made therefor that same shall be approved by the owners of the majority of the foot frontage affected, on the basis of separate projects for each block to be so improved, or on the basis of separate projects for two, or more, or all of the blocks to be so improved at any one time, in the discretion of the Mayor and Council. Street and sidewalk improvements. Assessments. Section II. That said City of Pelham is hereby empowered to enforce the payment of the assessments provided for by Section 1 of this Act by executions against the abutting property owners and the abutting property, which said executions shall be issued and levied like executions for taxes under existing ordinances, or such as may hereafter be made applicable to the subject, and said property shall be sold in the same manner, and shall be subject to all of the incidents of purchase by the city and redemption by the owners, etc., as provided by Section 92-4401 of the Code of Georgia of 1933; provided, however, that to an execution issued under the provisions of this section the defendant shall have the right to file an affidavit denying that the whole, or any part, of the amount for which the execution is issued is due, and the reason why same is not due, which amount so admitted to be due shall be paid before the affidavit is received, and said affidavit shall be received for the balance, and said affidavit so received, shall be returned to the Superior Court of Mitchell County, and there tried and the issue determined as in cases of illegality, subject to all the pains and penalties provided for under cases of illegalities filed for delay. Affidavit of illegality. Executions. Section III. Be it further enacted that the provisions of this Act shall not be construed to alter, amend, repeal or modify the Act approved July 17, 1925, Georgia Laws, 1925, pages 1340 to 1351, inclusive, providing for the improvement of the sidewalks and streets of the City of Pelham by issuing Street Improvement Bonds; that all powers, rights and privileges herein conferred or extended are cumulative of those presently existing through and by reason of the present charter of the City of

Page 169

Pelham, and all acts amendatory thereto, and that all laws and acts enacted with reference to the said City of Pelham, and all ordinances in force in said city, not in conflict with this Act, shall remain in full force and effect. Provisions cumulative. Section IV. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act are hereby repealed. Section V. Evidence that said bill has been properly advertised in accordance with the Constitution of the State of Georgia is attached hereto and by reference expressly made a part hereof. Constitutional publication. Georgia, Mitchell County. I, Clare Culpepper, do hereby certify that I am publisher and associate editor of the Camilla Enterprise, a newspaper in which the sheriff's advertisements for Mitchell County, Georgia, are published, and I further certify that the attached copy of notice of intention to apply for the passage of a local bill, amending the charter of the City of Pelham, in the County of Mitchell and State of Georgia, was published in said newspaper in the following issues, to-wit; December 10, 1948; December 17, 1948; and December 24, 1948. This January 7, 1949. Clare Culpepper. Notice of intention to apply for the passage of a local bill, amending the Charter of the City of Pelham, Georgia. Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia or any adjourned session thereof for the passage of a bill amending the charter of the City of Pelham, Georgia, so as to empower said city to grade, drain, pave, macadamize, curb, gutter or improve for travel or drainage the sidewalks, streets, alleys or ways of said city, and to assess any part or all of the cost thereof against the abutting property and the owners thereof, provided such improvements shall be approved by the owners of the majority of the foot frontage affected; and to provide that executions to enforce payment of such assessments be issued and levied and the property sold as provided by section 92-4401 of the Code of Georgia of 1933; to provide that powers conferred by this act shall be cumulative, and all laws and ordinances in force in

Page 170

said city, not in conflict with this act shall remain in full force and effect, and for other purposes. This 8th day of December, 1948. F. B. Hand. Approved February 3, 1949. BULLOCH TAX COMMISSIONERCLERICAL HELP No. 42 (House Bill No. 94). An Act to amend Section 8 of an Act approved March 24, 1937, to abolish the offices of Tax Receiver and Tax Collector of Bulloch County Tax Commissioner, as amended by the Acts approved February 22, 1943, and the several Acts amendatory thereof so as to provide the sum of Five Hundred ($500.00) to the County Tax Commissioner from the County Treasury for aid in securing clerical help. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, That Section 8 of the Act to abolish the offices of Tax Receiver and Tax Collector of Bulloch County, Georgia, and to create the office of Bulloch County Tax Commissioner, as amended by an Act of the General Assembly approved February 22, 1943, be and the same is hereby amended by striking from said Section 8 of said Act approved March 24, 1937, as amended by the Act approved February 22, 1943, the following language. And whatever clerical help it may be necessary for him to have to perform the duties of said office, and adding to Section 8 of said Act the following: The Tax Commissioner is to receive the sum of Five Hundred ($500.00) for aid in securing clerical help, to be paid from the county treasury, so that said Section 8 as amended by this Act shall read: Sec. 8 amended. That said Bulloch County Tax Commissioner shall receive and be paid, as full compensation for all duties performed by him as receiver and collector of county school district, school, and school bonds, and any and all similar taxes, and performing any and all duties required as receiver or collector of county taxes, the sum of Fifteen Hundred ($1500.00) per annum, payable in equal monthly installments. The Tax Commissioner, out of

Page 171

his salary, fees, and commissions provided for in this Act, shall pay his bond to the State. The Tax Commissioner is to receive the sum of five hundred ($500.00) for aid in securing clerical help, to be paid from the County Treasury. Said salary to be paid by the the Commissioners of Roads and Revenue of said County from the funds in the County Treasury. Said Tax Commissioner shall give his time to the duties of his office. New Sec. 8. Tax Commissioner's compensation. Clerical help. Section 2. Be it further enacted by the authority aforesaid, that the provisions of this Act shall be retroactive as of January 1, 1947, due to irregularities in the passing of a bill entitled Bulloch Tax Commissioner's Clerical Help, at the 1947 session of the General Assembly as shown by the Acts of 1947, page 277. Retroactive. Section 3. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Georgia, Bulloch County. Personally before the undersigned attesting officer, appeared D. B. Turner, who on oath states that he is editor and publisher of The Bulloch Times, a newspaper having a general circulation in Bulloch County, and the newspaper in which the sheriff's advertisements or sales were published during the year 1948. Deponent further states that the notice regarding Bulloch Tax Commissioner's Clerical Help, attached to the left-hand column of this sheet was published in the Bulloch Times, the issues of December 16th, 23rd and 30th, 1948. D. B. Turner. Sworn to and subscribed before me, this 6th day of January, 1949. Hattie Powell Notary Public, Bulloch County, Georgia. Notice of Special Legislation. To the People of Bulloch County: You are hereby notified that we will, at the 1949 session of the Georgia legislature, introduce a bill to amend an act of the General Assembly of Georgia as approved February 2, 1943, and the acts amendatory thereof, which bill will amend said act so

Page 172

as to provide the sum of five hundred ($500.00) to the county tax commissioner from the county treasury for aid in securing clerical help, which five hundred ($500.00) per year shall be retroactive as of January 1, 1947. This the 15th day of December, 1948. A. S. Dodd Jr. A. J. Trapnell. Bulloch County Representatives. Approved February 3, 1949. WARREN SUPERIOR COURTDEPUTY CLERK. No. 43 (House Bill No. 49). An Act To provide for payment of $90.00 per quarter to the Clerk of the Superior Court of Warren County, Georgia, for the purpose of hiring a deputy clerk, and fixing the effective date thereof, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same. Section I. That from and after the passage of this Act the deputy clerk of the Clerk of the Superior Court of Warren County, Georgia, shall receive as compensation from the Commissioner of Roads and Revenue or other fiscal authority, of said county, a salary of $30.00 per month or $90.00 per quarter. Salary. Section II. This sum shall be paid by the fiscal authority of said county to said Clerk of the Superior Court for the purpose of hiring a deputy clerk in said county. Section III. This Act shall take effect as of January 1, 1949. Effective date. Section IV. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section V. Affidavit of the legal advertisement of this local Act is attached hereto and made a part hereof by reference. Constitutional publication. Georgia, Warren County. Personally appeared before the undersigned attesting officer

Page 173

authorized under the laws of Georgia to administer oaths, Alva L. Haywood, who, after being duly sworn, on oath, says: That he is editor and co-owner of the Warrenton Clipper, a newspaper published in Warrenton, Warren County, Georgia, and that said newspaper is the official newspaper of said county and is the newspaper sheriff's advertisements are made in and for said county. That the following notice was published in the following weekly issues of said newspaper; December 17, 1948, December 24, 1948 and December 31, 1948. Alva L. Haywood. Sworn to and subscribed before me, this 4 day of January, 1949. Jewell Johnson N. P., Ga. State at Large. Notice of intention to have a bill with local application introduced at the next regular session of the General Assembly of Georgia: Notice is hereby given that application will be made to the next regular session of the General Assembly of Georgia for the passage of a bill entitled as follows: An Act to authorize the Commissioners of Roads and Revenues or other proper officers of Warren County, Georgia, to pay to the Clerk of the Superior Court of Warren County, the sum of ninety dollars per quarter for the purpose of paying a deputy clerk in said county. This the 15th day of December, 1948. J. Allen Poole, Clerk. Superior Court, Warren County, Ga. December 17 24 31. Approved February 4, 1949. COLUMBUSSALE OF LAND CONTIGUOUS TO MOTTS GREEN. No. 44 (House Bill No. 72). An Act amending that certain Act of the General Assembly of Georgia, approved February 28, 1939, entitled An Act to authorize

Page 174

the City of Columbus to sell and convey any part, parts or all of the tract of land in said city known as `Motts Green,' including the part of said tract on which is located the public municipal library; to authorize said city, under certain conditions, to close Mott Street and to sell and convey the land comprised in said street; to sell and convey a certain unopened fifty-foot right-of-way reserved across said Motts Green; to provide for the disposition of the funds to be derived from any such sale or sales; vesting the Commission of the City of Columbus with full authority and discretion, subject to certain specified limitations, in all matters connected with the purpose of this Act; providing, in case the present public library building is sold, for the erection or acquisition of another library building; providing for the selection of a site for such new library building; and for other purposes, this amendment vesting in the City of Columbus fee simple title to a certain tract of land in said city, contiguous to the east line of Motts Green, and being a part of Broadway, formerly Broad Street, laid off but never opened or used as a street; empowering said city to sell and convey all or any part of said tract of land upon the same conditions as relate to the sale and conveyance of Motts Green, as set forth in said Act of February 28, 1939; and ratifying and confirming the deed of conveyance dated July 9, 1947, and recorded in Deed Book 257, Folio 433, in the office of the Clerk of the Superior Court of Muscogee County, Georgia, conveying a tract of land which included the aforesaid part of Broadway, formerly Broad Street, heretofore executed and delivered by the City of Columbus, Georgia, to Muscogee Manufacturing Company; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That that certain Act of the General Assembly of Georgia, approved February 28, 1939, entitled An Act to authorize the City of Columbus to sell and convey any part, parts or all of the tract of land in said city known as Motts Green, including the part of said tract on which is located the public municipal library; to authorize said city, under certain conditions, to close Mott Street and to sell and convey the land comprised in said street; to sell and convey a certain unopened fifty-foot right of way reserved across said Motts Green; to provide for

Page 175

the disposition of the funds to be derived from any such sale or sales; vesting the Commission of the City of Columbus with full authority and discretion, subject to certain specified limitations, in all matters connected with the purpose of this Act; providing, in case the present public library building is sold, for the erection or acquisition of another library building; providing for the selection of a site for such new library building; and for other purposes, be, and it is, hereby amended by adding thereto a new section, to be known as Section 7, and to read as follows: Sec. 7, Act of 1939, amended. Section 7. That there is hereby vested in the City of Columbus fee simple title to that certain tract of land in said city contiguous to the east line of Motts Green, heretofore laid off as a part of Broadway formerly known as Broad Street, but never opened or used as a street, said tract hereby granted to said city being particularly described as follows: Title vested in City. All that tract or parcel of land in the City of Columbus, Muscogee County, Georgia, beginning at an iron stake located on the west line of Broadway (formerly Broad Street) one hundred seventy and fifty-five one-hundredths (170.55) feet north no degrees no minutes east (N 0 00[UNK] E) from an iron stake located at the northwest corner of the intersection of Mott Street with Broadway, and running thence north no degrees no minutes east (N 0 00[UNK] E) two hundred sixty-five and thirty-five one-hundredths (265.35) feet to an iron stake located at the northwest corner of the tract of land herein described; thence south eightynine degrees fifty-six minutes east (S 89 56[UNK] E) one hundred eight and seventy-five one-hundredths (108.75) feet to an iron stake located at the northeast corner of the tract of land herein described; thence south no degrees three minutes west (S 0 03[UNK] W) eighty (80) feet to an iron stake; thence south forty-one degrees forty-nine minutes west (S 41 49[UNK] W) nine (9) feet to an iron stake; thence south thirty-five degrees thirty-eight minutes west (S 35 38[UNK] W) along the northwesterly side of the present paved sidewalk forty-one and eight-tenths (41.8) feet to an iron stake; thence southwesterly along the northwesterly side of said paved sidewalk and along a twenty-five degree (25) curve to the left sixty and five-tenths (60.5) feet to an iron stake; thence continuing southwesterly along the northwesterly and westerly side of said paved sidewalk, and along a thirty degree thirty minute (30 30[UNK]) curve to the left one hundred eleven and two-tenths (111.2) feet to the point of beginning. Description.

Page 176

The City of Columbus is hereby authorized to convey fee simple title to all or any part of the tract of land described next above, upon the conditions set forth in this Act relating to the sale of Motts Green. Section 2. That the deed of conveyance dated July 9, 1947, and recorded in Deed Book 257, Folio 433, in the office of the Clerk of the Superior Court of Muscogee County, Georgia, conveying a tract of land which included the aforesaid part of Broadway, formerly Broad Street, heretofore executed and delivered by the City of Columbus, Georgia, to Muscogee Manufacturing Company (pursuant to the aforesaid Act of the General Assembly of Georgia approved February 28, 1939, and an Act of the General Assembly of Georgia approved March 24, 1947, appearing in Georgia Laws 1947, pp. 17, et seq., of which last mentioned Act this Act is a reenactment), be, and said deed of conveyance hereby is, ratified and confirmed and made valid and binding in all respects, and said deed of conveyance shall operate, and shall be held to have operated, to pass a good and sufficient title to the purchaser, in accordance with the terms of said deed, to the same extent as if the title to all of said tract of land had been vested in said city prior to the execution and delivery of said deed and the passage of this Act. Deed of conveyance confirmed. Section 3. That all laws or parts of laws in conflict herewith are hereby repealed. Section 4. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the bill, providing for this Act, into the General Assembly. Certificate of Publication. Notice of Intention to Apply for Local Legislation, City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1949, for the passage of a bill entitled as follows:

Page 177

An Act Amending that certain Act of the General Assembly of Georgia, approved February 28, 1939, entitled An Act to authorize the City of Columbus to sell and convey any part, parts or all of the tract of land in said city known as Motts Green, including the part of said tract on which is located the public municipal library; to authorize said city, under certain conditions, to close Mott Street and to sell and convey the land comprised in said street; to sell and convey a certain unopened fifty-foot right-of-way reserved across said Motts Green; to provide for the disposition of the funds to be derived from any such sale or sales; vesting the Commission of the City of Columbus with full authority and discretion, subject to certain specified limitations, in all matters connected with the purpose of this Act; providing in case the present public library building is sold, for the erection or acquisition of another library building; providing for the selection of a site for such new library building; and for other purposes, this amendment vesting in the City of Columbus fee simple title to a certain tract of land in said city, contiguous to the east line of Motts Green, and being a part of Broadway, formerly Broad Street, laid off but never opened or used as a street; empowering said city to sell and convey all or any part of said tract of land upon the same conditions as relate to the sale and conveyance of Motts Green, as set forth in said Act of February 28, 1939; and ratifying and confirming the deed of conveyance dated July 9, 1947, and recorded in Deed Book 257, Folio 433, in the office of the Clerk of the Superior Court of Muscogee County, Georgia, conveying a tract of land which included the aforesaid part of Broadway, formerly Broad Street, heretofore executed and delivered by the City of Columbus, Georgia, to Muscogee Manufacturing Company; and for other purposes. This the 23rd day of December, 1948. Wm. deL Worsley. City Attorney, City of Columbus, Georgia. 12-24, 31 1-7 Georgia, Muscogee County. Personally appeared before me, a notary public in and for said State and county, M. R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, Muscogee County, Georgia,

Page 178

in which the sheriff's advertisements for said County of Muscogee are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit, on December 24, 1948, December 31, 1948, and January 7, 1949. (s) M. R. Ashworth. Sworn to and subscribed before me, this the 8th day of January, 1949. (Notary Seal) (s) J. Gordon Young Notary Public, Muscogee County, Georgia. Approved February 4, 1949. MIDVILLE CHARTER AMENDMENTS. No. 45 (House Bill No. 89). An Act to amend an Act approved August 16, 1915, incorporating the City of Midville as amended under an Act approved March 24, 1937, in the following particulars: To change the time for holding the annual election for the Mayor and Council of Midville and to provide the time when the newly elected Mayor and Council shall take office; and to authorize the Mayor and Council to levy, assess and collect ad valorem taxes not to exceed twenty (20) mills on the dollar for current annual expenses instead of the present maximum limit of ten (10) mills on the dollar, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, That Section 3 of the Act incorporating the City of Midville, approved August 16, 1915, appearing on pages 704-713, of the 1915 Acts of the General Assembly of Georgia, as amended in Section 1 of an amendatory Act approved March 24, 1937, as appears at pages 1986-1988, in the Acts of the General Assembly of Georgia of 1937 which provides as follows: Sec. 3 amended. Be it further enacted by the authority aforesaid, that the Mayor and two Councilmen shall be elected for a period of two years on the first Wednesday in January, 1938, and two Councilmen

Page 179

shall be elected for a period of one year on the same date, and thereafter two Councilmen shall be elected to serve for a term of two years on the first Wednesday in January of each year thereafter, and the Mayor shall be elected for two years thereafter, be stricken and in lieu thereof there be substituted the following paragraph to be hereafter known as Section 3 to wit: Be it further enacted by the authority aforesaid that the Mayor and two Councilmen shall be elected for a period of two years on the second Wednesday in December, 1949, and that two Councilmen shall be elected for a period of two years on the second Wednesday in December, 1950, and thereafter the annual election for the Mayor (when applicable) and Councilmen of Midville shall be held on the second Wednesday in December of each year. The term of the newly elected Mayor and Councilmen as elected under this Act shall begin on the first Monday in January of each year subsequent to their election. Mayor and Councilmen. Elections. Section 2. Be it further enacted by the authority aforesaid that Section 8 of the original charter of the City of Midville be stricken and there be substituted therefor and in lieu thereof the following paragraph to be known as Section 8, to wit: Section 8. Be it further enacted by the authority aforesaid that on or before the first Monday in January, subsequent to the date of election or as soon thereafter as practicable, the persons who have been certified to have been elected as Mayor and/or Councilmen by the election managers shall appear at the council chamber and take and subscribe the following oath: `I,....., do solemnly swear that I will truly perform the duties of Mayor (or Alderman, as the case may be) of the City of Midville, to the best of my skill and ability, so help me God'; and the term of office for the Mayor and Councilmen elected on the second Wednesday in December, 1949, and annually thereafter shall commence on the first Monday in January following the date of election and be for a term of two years hence, that is, until the first Monday in January two years thereafter. The term of the present elected Mayor and Councilmen of Midville shall expire on the first Monday in January, 1950, and 1951, respectively. Oath. Terms. Section 3. That Section 16 of the original Act incorporating

Page 180

the City of Midville appearing in the Acts of 1915, approved August 16, 1915, appearing in the Acts of 1915 at pages 709-710, as amended in an Act of the General Assembly, approved March 24, 1937, appearing in the Acts of 1937, pages 1986-1989, be amended by striking the words ten (10) mills at the fifth line of Section 16 of the amended Act, following the words to exceed, and substituting therefor the words twenty (20) mills, so that said section as amended shall read as follows: Section 16. Be it further enacted by the authority aforesaid, that Mayor and Council shall have full power and authority by ordinances to assess, levy and collect an ad valorem tax on all property, real and personal, within the incorporate limits of said city, said tax not to exceed twenty (20) mills on the dollar for current annual expenses; that they shall have power and authority to tax, license, regulate and control all taverns, hotels, cafes, restaurants, boarding houses (when boarders are taken for less time than a month), livery stables, drays, carts, buggies, carriages and other vehicles run for hire, auctioneers, vendue masters, itinerant trades, theatrical performances, shows, circuses and exhibitions of all kinds, itinerant lighting rod dealers, immigrant agents, clocks and stove peddlers, and peddlers of all kinds, itinerant dealers in jewelry and all other traveling or itinerant vendors of goods, wares, merchandise, liniments, nostrums, of any nature whatsoever. Every kind of billiards, pool or bagatelle agent, except for public use, every keeper of a shooting gallery, tenpin alley, or keeper of any other table, stand or place for the performance of any game or plays, whether played with sticks, balls, rings or other contrivances, upon the keeper of flying horses, bicycles, velocipedes, skating rinks, and upon insurance agents of every kind, express agents, express companies, loan agents, merchants and agents for any other business or calling whatsoever; keepers of slaughter houses, beef markets, and green groceries; upon every junk shop, pawn broker and upon all other establishments, businesses, callings, or avocations not heretofore mentioned, and which under the laws of Georgia are subject to license to tax. Ad valorem taxes. Licenses. Section 4. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 181

Notice of Intention to Introduce Local Law. Georgia, Burke County. Notice is hereby given that at the request of the Mayor and Council of the City of Midville, I will introduce at the 1949 regular session of the General Assembly of Georgia a local bill to amend the charter of the City of Midville approved August 16th, 1915 as amended under an Act approved March 24th, 1937, which appear in the Acts of the General Assembly of Georgia in Acts of 1915, pages 704-13 and Acts of 1937, pages 1986-88, in the following particulars viz: Constitutional publication. 1. To amend Section 1 of the original charter as amended in 1937 to provide that the annual election of the Mayor and Council of the City of Midville shall be held on the second Wednesday in December 1949, and on the second Wednesday in December annually thereafter, instead of being held on the first Wednesday in January of each year as at present provided. 2. To amend Section 8 of the original charter to provide that the newly elected Mayor and Council of the City of Midville shall take office and be sworn in on the first Monday in January following the election instead of the present provision that such newly elected Mayor and Council shall take office and be sworn in on the day following the election or as soon thereafter as practicable. 3. To amend Section 16 of the original charter granted in 1915 as amended in Acts of the General Assembly of Georgia of 1937, pages 1986-88, to provide that the Mayor and Council of the City of Midville shall have full powers and authority by ordinances to assess, levy and collect an ad valorem tax on all the corporate limits of the City property, real and personal, in the City of Midville, said to not to exceed twenty (20) mills on the dollar for current annual expenses, instead of present maximum limit of ten (10) mills on the dollar. This December 20, 1948. F. M. Cates, Representative in General Assembly from Burke County. Georgia, Burke County. I, Roy F. Chalker, publisher of The True Citizen, Waynesboro,

Page 182

Georgia, the newspaper in which the sheriff's advertisements for Burke County are published, hereby certify that the above notice was duly published in The True Citizen, at Waynesboro, Georgia, in its issues for December 23rd and 30th, 1948, and January 6, 1949, and that the above clipping was taken from the issue for January 6, 1949. (s) Roy F. Chalker. Sworn to and subscribed before me, this the 8th day of January, 1949. (s) R. U. Harden N. P. Georgia State at Large. Approved February 4, 1949. ELBERTON CHARTER AMENDMENTS. No. 46 (House Bill No. 80). An Act to amend an Act incorporating the City of Elberton approved December 19, 1896, by prescribing the duties of the Mayor; by providing for a City Recorder and a Recorder's Court, and to further provide for amending an Act approved August 5, 1921, authorizing the Mayor and Council of the City of Elberton to divide said city into wards, and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, That from and after the passage of this Act, an Act incorporating the City of Elberton, approved December 19, 1896 (Acts of 1896, page 148) be, and the same is hereby amended by striking therefrom Sections 6, 9, 10 and 11 in their entirety, and inserting in lieu thereof the following new Sections 6, 9, 10, 11. Section 6. Be it further enacted by the authority aforesaid that at the first meeting of City Council after their election and qualification, they shall elect one of their number as Mayor pro tem., and shall also fix the salary of the Mayor of the city for the ensuing year. The Mayor shall be the presiding officer of said City Council at all of its deliberations, and he shall name such

Page 183

standing committees from the members of Council as the City Council shall prescribe. In the absence or disqualification of the Mayor, the Mayor pro tem. shall exercise all of the functions of the office of Mayor. When presiding, said Mayor pro tem. shall be allowed a vote on all questions whether there be a tie or not. The Council, including the Mayor pro tem., shall constitute the legislative body of said city, any three of which shall constitute a quorum for the transaction of any and all business, but no ordinance shall be declared passed and become a law of the city unless it receives at least three votes in favor of its passage. New Sec. 6. Mayor and Mayor pro tem. Section 9. Be it further enacted by the authority aforesaid that after the passage of this Act, the Mayor's Court for the trial of offenders against the laws of the city shall be known as the Recorder's Court, and at the first meeting of the City Council after their election and qualification, they shall elect a City Recorder for the ensuing year, and until his successor is elected and qualified, to hold said court. His salary shall be fixed by said City Council, and he shall take such oath as may be prescribed by that body. Any vacancy in the office of City Recorder shall be filled by the City council. Such Recorder, and in his absence the Mayor, and in the absence of the Recorder and the Mayor, then the Mayor pro tem., and in the absence of all three, any one or more members of the Council may hold said court, and may exercise all the powers conferred by law upon the Recorder, and may punish for any violation of a city law by a fine not exceeding One Hundred Dollars, imprisonment in the city jail, or imprisonment in the county jail by permission of the county authorities, not exceeding sixty days, or work on the street chain-gang, or other public work under the supervision of the Chief of Police or the Superintendent of the Street Department, not exceeding sixty days, any one or more, or all of these, at the discretion of the trial court. When sitting at a court for the trial of offenders the said court shall have the power to punish for contempt by fine not exceeding Fifty Dollars, imprisonment or work in the manner already prescribed in this section for not exceeding fifty days, one or both, at the discretion of the trial court. There may be an appeal in any case from the Recorder's Court to Council, and judgment therein may be reviewed by certiorari to the Superior Court of Elbert County. New Sec. 9. City Recorder. Powers. Contempts. Appeals. Section 10. Be it further enacted by the authority aforesaid

Page 184

that the Recorder of said City shall be authorized to issue warrants for offenses committed within the corporate limits of said city against any law or ordinance of said city or this State, and when the offense is against the State the Recorder may hear evidence and commit to jail or take bond for appearance before the State court having jurisdiction of the offense, as a Justice of the Peace could do. If the offense charged in the warrant be one against the laws or ordinances of the city, the arresting officer shall carry the case before the Recorder's court and none other, and the same shall there be disposed of as other cases of arrest not made under warrant. All warrants issued by the Recorder, or those acting in his stead, shall be directed to the Chief of Police of Elberton, any policeman or marshal thereof, and to all and singular the Sheriffs, Deputy-Sheriffs and Constables of this State, and any one of said officers shall have the same authority to execute said warrant as the sheriffs of this State have to execute criminal warrants. Warrants. Section 11. Be it further enacted by the authority aforesaid that the Recorder, or those holding the Recorder's Court in his stead, shall have the power and authority to subpoena witnesses to attend the Recorder's Court under the same rules and regulations that regulate and govern the superior courts of this State, to compel their attendance, and to punish any witness who has been subpoenaed and fails to attend, under the provisions for contempt already provided for in this charter. Subpoenas. Section 2. Be it further enacted by the aforesaid authority that an Act of the General Assembly of Georgia approved August 5, 1921 (Acts 1921, page 932) entitled An Act to authorize and direct the Mayor and Council of the City of Elberton, Georgia to divide said city into five wards, and for other purposes stated therein, be, and the same is hereby amended by striking from Section 1 of said Act, beginning in line one on page 934, the following, to wit: The said Mayor and Council shall have full power and authority to provide by ordinance for the nomination and election of Councilmen from all wards. Provided, however, that each Councilman shall be nominated by a vote of the qualified voters of said city residing within the ward from which such Councilman is to be nominated and voting at a precinct within such ward, and provided, further, that Sec. 1, Act of 1921, amended. Section 3. Be it further enacted by the authority aforesaid

Page 185

that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Section 4. Notice of intention to apply for passage of this bill and affidavit of publication as required by the Constitution of Georgia is hereto attached and expressly made a part hereof. Notice of Local Legislation. Notice is hereby given as required by law that there will be introduced in the next General Assembly of Georgia and offered for passage an Act to amend an Act incorporating the City of Elberton, approved December 19, 1896, by providing for the Mayor to be the presiding officer of the City Council; by providing for a City Recorder and prescribing his duties, and by providing for a Recorder's Court for the city, and also to amend an Act approved August 5, 1921 authorizing the Mayor and Council of the City of Elberton to divide the city into wards by eliminating the provisions for the holding of primary elections in said wards. This November 2nd, 1948. Fred Herndon, Mayor; T. T. Thornton Jr., Mayor Pro Tem. John C. Fortson, J. H. O. Cosby, D. V. Bailey, George M. Johnson, Members of Council. Georgia, Elbert County: The undersigned, G. T. Christian, after being duly sworn, deposes and says: Deponent is the owner and publisher of the Elberton Star, the newspaper wherein sheriff's advertisements for Elbert County are published; that the above and foregoing notice of intention to apply to the General Assembly of Georgia for an amendment to the charter of the City of Elberton was published in said paper on the following date, to-wit: November 23rd, 1948, December 7th, 1948, and December 21st, 1948. (Seal) (s) G. T. Christian

Page 186

Sworn to and subscribed before me, this 11th day of January, 1949. (Notarial Seal) (s) John W. Williford Notary Public, Elbert County, Georgia My Commission Expires June 8, 1952. Approved February 4, 1949. BULLOCH COMMISSIONERSSALARIESCLERICAL HELP. No. 47 (House Bill No. 95). An Act to amend Section 3, Section 5, and Section 13 of an Act approved August 11, 1924, creating the Board of County Commissioners for the County of Bulloch, as amended by the Acts approved March 23, 1937, and the several Acts amendatory thereof, so as to increase the salary of the Chairman of said Board of County Commissioners from Three Thousand ($3000.00 per year to Forty-eight Hundred ($4800.00) per year, and so as to increase the salary of the two members of said Board from Three Hundred ($300.00) per year to Six Hundred ($600.00) per year, and provide the sum of Fifteen Hundred ($1500.00) per year to the Chairman of the Board of County Commissioners for clerical help, and provide that the term for both the Chairman and other members of said Board of County Commissioners, beginning January 1, 1953, will be for a term of four (4) years, and provide for the vesting in the Board of County Commissioners the right to provide additional help for the Clerk of the Superior Court of Bulloch County, and to fix their salaries. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, That the Act approved August 11, 1924, creating the Board of County Commissioners of Bulloch County, as amended by the Acts approved March 23, 1937, and the several Acts amendatory thereof, be amended as follows: By striking all of said Section 3 of said Act of 1924, and inserting in lieu thereof the following Section, so that said Section when amended shall read as follows: Sec. 3, Act of 1924, stricken.

Page 187

Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, That the term of office for the members of the Board of Commissioners of Roads and Revenues of said County shall be four (4) years, beginning January 1, 1953. New Sec. 3. Terms. Section 2. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, That the Act approved August 11, 1924, creating the Board of County Commissioners of Bulloch County, as amended by the Acts approved March 23, 1937, and the several Acts amendatory thereof, be amended as follows: By striking all of said Section 5 of the Acts of 1924, and Sections 1 and 2 of the Acts approved March 23, 1937, and inserting in lieu thereof the following section, so that said section when amended shall read as follows: Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, That the salary of the Chairman and Clerk of said Board shall be Forty-eight Hundred ($4800.00) per annum. The Chairman of said Board shall have the right to expend the sum of Fifteen Hundred ($1500.00) per year for clerical help, to be paid from the county treasury. The Chairman and Clerk is hereby required to devote all his time to the duties of his office and at his own expense, and provide his means of transportation over the county. The salary of the other two members of said Board shall be six hundred ($600.00) per year, two hundred ($200.00) of which is retroactive as of January 1, 1947, due to irregularities in the passing of a bill entitled Bulloch Commissioners' Powers and Salaries, Terms of Office, at the 1947 session of the General Assembly as shown by the Acts of 1947, page 426, and one hundred ($100.00) of which is retroactive as January 1, 1949. Salaries. Clerical help. Section 3. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, That the Act approved August 11, 1924, creating the Board of County Commissioners of Bulloch County, as amended by the Acts approved March 23, 1937, and the several Acts amendatory thereof be amended as follows: By adding to Section 13 of said Act the following: And to vest in the Board of County Commissioners the right to provide additional help for the Clerk of the Superior Court of Bulloch County, to fix their salaries, so that said Section 13 as amended by this Act shall read: Acts of 1924 and 1937 amended.

Page 188

Be it further enacted by the authority aforesaid, That said Board shall have full authority to employ such overseers, agents, guards, and other employees as they may find necessary to properly carry on the public work of the county, and shall fix and pay the salaries of such employees by proper warrants upon the county treasury. And to vest in the Board of County Commissioners the right to provide additional help for the Clerk of the Superior Court of Bullock County, to fix their salaries. Board's authority as to employees. Additional help for clerk of Superior Court. Section 4. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Georgia, Bulloch County. Personally before the undersigned attesting officer, appeared D. B. Turner, who on oath states that he is editor and publisher of The Bulloch Times, a newspaper having a general circulation in Bulloch County, and the newspaper in which the sheriff's advertisements or sales were published during the year 1948. Deponent further states that the notice regarding Bulloch Commissioners' powers and salaries, terms of office, attached to the left hand column of this sheet was published in the Bulloch Times, the issues of December 16th, 23rd, and 30th, 1948. D. B. Turner L. S. Sworn to and subscribed before me, this 6 day of January, 1949. (Notarial Seal) Hattie Powell Notary Public, Bulloch County, Georgia. Notice of Special Legislation. To The People of Bulloch County: Take notice that we will, at the 1949 session of the General Assembly of Georgia, introduce a bill to amend the act of the General Assembly of Georgia, creating the Board of Commissioners of Roads and Revenues of Bulloch County, as provided in the act approved August 11, 1924, and acts amendatory thereof, which bill would amend the Act so as to provide the sum of Fifteen ($1,500.00) Hundred per year to the chairman of the board of county commissioners for clerical help, which Fifteen ($1,500.00) Hundred per year is retroactive as of January 1, 1947, and which bill will affect the Chairman of said Board of

Page 189

County Commissioners for clerical help, increase his salary from three ($3,000.00) thousand per year to Forty-eight ($4,800.00) Hundred per year, said increase being retroactive as of January 1, 1949; and which bill will affect the two members of said Board of County Commissioners so as to raise their salary from Three ($300.00) Hundred per year to Six ($600.00) Hundred per year each, Two ($200.00) Hundred year year being retroactive as of January 1, 1947, and One ($100.00) Hundred per year being retroactive as of January 1, 1949. The bill will further provide that the terms of both the chairman and other members of said Board of County Commissioners, beginning January 1, 1953, will be for a term of four years. The bill also providing, vesting in the Board of County Commissioners the right to provide additional help for the Clerk of the Superior Court of Bulloch County and to fix their salaries, said additional help to be paid from funds arising from fees charged in said Clerk's office. This the 15th day of December, 1948. A. S. Dodd, Jr. A. J. Trapnell Bulloch County Representatives. Approved February 4, 1949. WARREN TAX RECEIVER'S COMPENSATION. No. 48 (House Bill No. 50). An Act to authorize the Commissioner of Roads and Revenues and the County Treasurer of Warren County, Georgia, to pay to the Tax Receiver of Warren County, Georgia, the sum of Three Hundred Fifty Dollars per year, payable annually on or before December 20th of each year, in addition to the fees and compensations now paid to said officer; to provide the effective date; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. That from and after the passage and approval of this Act, the Commissioner of Roads and Revenues and the

Page 190

Treasurer of Warren County, Georgia, are hereby authorized and directed to pay to the Tax Receiver of Warren County, Georgia, the sum of Three Hundred Fifty ($350.00) Dollars per year, payable annually on or before December 20th of each year, in addition to the fees and compensations now paid to said officer. Additional compensation. Section 2. This Act shall take effect as of January 1, 1949, and shall expire on January 1, 1953. Effective dates. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 4. Affidavit of the legal advertisement of this local Act is attached hereto and included herein by reference. Georgia, Warren County. Personally appeared before the undersigned attesting officer authorized under the laws of Georgia to administer oaths, Alva L. Haywood, who, after being duly sworn, on oath, says: That he is editor and co-owner of the Warrenton Clipper, a newspaper published in Warrenton, Warren County, Georgia, and that said newspaper is the official newspaper of said county and is the newspaper sheriff's advertisements are made in and for said county. That the following notice was published in the following weekly issues of said newspaper: December 17, 1948, December 24, 1948 and December 31, 1948. Notice of intention to Have A Bill with Local Application Introduced at the Next Regular Session of the General Assembly of Georgia. Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia commencing on the second Monday in January, 1949, for the passage of a bill captioned as follows: To authorize the Commissioner of Roads and Revenues and the County Treasurer of Warren County, Georgia, to pay to the Tax Receiver of Warren County, Georgia, the sum of Three Hundred Fifty Dollars per year, payable annually on or before December 20th of each year in addition to the fees and compensations now paid to said officer; to provide the effective date; and for other purposes. This bill, if passed, would approximately re-imburse me for

Page 191

the loss in commissions I have suffered in the last several years as Tax Receiver. This the 13th day of December, 1948. Clifford L. Cason. December 17, 24, 31. Alva L. Haywood. Sworn to and subscribed before me, this 3rd day of January, 1949. Joel H. Terrell N. P. Warren County, Ga. Approved February 4, 1949. BUTTS COMMISSIONERSAMENDMENTS. No. 49 (House Bill No. 58). An Act to amend an Act creating the Board of Commissioners of Roads and Revenues of Butts County, Georgia (Ga. Laws 1941, pages 793-798) as amended by an Act of the General Assembly (Ga. Laws 1943, pages 841-843) by striking from Sec. 1, which Section relates to the creation of the Board, the following words of the last sentence of said Section: and each shall be ineligible to hold any other office or employment of the county during his term as a member of said Board and substituting in lieu thereof the following words and not more than one (1) shall be eligible to hold any other office or employment of the county during any period of time and by inserting the word and between the words county and legally of the fourth line of said section; by striking from said Act all of Sec. 6, which Section relates to the compensation of the Commissioners, and substituting in lieu thereof a new Sec. 6, which will read as follows: Each Commissioner shall receive as compensation for his services $300 per annum and the Chairman of said Board shall be allowed as reimbursement to him for monies expended by him for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $50 per

Page 192

month. The other two Commissioners shall be allowed as reimbursement to them for monies expended by them for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $25 per month; by striking Sec. 9, which Section relates to the quorum of said Board, and substituting in lieu thereof a new Sec. 9, which new Sec. 9 shall read as follows: A majority of said Board shall constitute a quorum for the transaction of any business that may come before said Board; to provide for a referendum by the registered voters of Butts County; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That Section 1 of the said Act of 1941 (Ga. Laws 1941, pages 793-798) approved February 24, 1941, be and the same is hereby amended by striking from said Act in Section 1 of the last sentence the words and each shall be ineligible to hold any other office or employment by the county during his term as a member of said Board and substituting in lieu thereof the following words and not more than one (1) shall be eligible to hold any other office or employment of the county during any period of time and by inserting the word and between the words County and legally of the fourth line in said Section so that the said Section as amended shall read as follows: Sec. 1, Act of 1941, amended. Section 1. There is hereby created a Board of Commissioners of Roads and Revenues for Butts County, Georgia. Said Board shall consist of three (3) members who shall be freeholders and qualified voters of said county and legally qualified to hold public office, and not more than one (1) shall be eligible to hold any other office or employment of the county during any period of time. New Sec. 1. Members. Other county office. Section 2. That Sec. 6 of the said Act of 1941 (Ga. Laws 1941, pages 793-798) approved February 24, 1941 be and the same is hereby amended by striking from said Act all of Sec. 6 and substituting in lieu thereof a new Sec. 6 which will read as follows: Sec. 6 stricken. Section 6. Each Commissioner shall receive as compensation for his services $300 per annum and the Chairman of said Board shall be allowed as reimbursement to him for monies expended

Page 193

by him for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $50 per month. The other two Commissioners shall be allowed as reimbursement to them for monies expended by them for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $25 per month. New Sec. 6. Salaries and expenses. Section 3. That Sec. 9 of the Act of 1943 (Ga. Laws 1943, pages 841-843) which amended Sec. 9 of the Act of 1941 (Ga. Laws 1941, pages 793-798) be and the same is hereby amended by substituting in lieu thereof a new Sec. 9, which new Sec. 9 will read as follows: Sec. 9 stricken. Section 9. A majority of said Board shall constitute a quorum for the transaction of any business that may come before said Board. Quorum. Section 4. This Act shall not become effective until it is approved by a majority vote of the registered voters of Butts County voting at an election called by the Board of Commissioners of Roads and Revenues of Butts County within 60 days after the passage and approval of this Act. If this Act is approved in said referendum, then it shall become effective immediately upon a declaration by the Board of Commissioners to that effect, and if it is not approved in said referendum, then this Act shall be null and void. Referendum. Section 5. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Georgia, Butts County. Personally appeared before the undersigned, an officer authorized to administer oaths, J. D. Jones, who deposes and says he is the editor and publisher of the Jackson Progress-Argus, the official newspaper for Butts County, and that the attached notice of local legislation was published on December 2, 9, 16, 23, 1948. Constitutional publication. J. D. Jones, Editor Jackson Progress-Argus.

Page 194

Sworn to and subscribed before me this 8th day of January, 1949. (Notarial Seal) Alfred D. Fears. Notice of Local Legislation. Notice is hereby given that at the 1949 session of the General Assembly of Georgia there will be introduced a local bill to be entitled: A Bill To be entitled an Act to amend an Act creating the Board of Roads and Revenues of Butts County, Georgia (Ga. Laws 1941, pages 793-798) as amended by an Act of the General Assembly (Ga. Laws 1943, pages 841-843) by striking from Sec. 1, which section relates to the creation of the Board, the following words of the last sentence of said section; and each shall be ineligible to hold any other office or employment of the county during his term as a member of said Board and substituting in lieu thereof the following words and not more than one (1) shall be eligible to hold any other office or employment of the county during any period of time and by inserting the word and between the words county and legally of the fourth line of said section; by striking from said Act all of Sec. 6, which section relates to the compensation of the Commissioners, and substituting in lieu thereof a new Sec. 6, which will read as follows: Each Commissioner shall receive as compensation for his services $300 per annum and the Chairman of said Board shall be allowed as reimbursement to him for monies expended by him for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $50 per month. The other two Commissioners shall be allowed as reimbursement to them for monies expended by them for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $25 per month by striking Sec. 9, which relates to the quorum of said Board, and substituting in lieu thereof a new Sec. 9, which new Sec. 9 shall read as follows: A majority of said Board shall constitute a quorum for the transaction of any business that may come before said Board. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same:

Page 195

Section 1. That section 1 of the said Act of 1941 (Ga. Laws 1941, pages 793-798) approved February 24, 1941, be and the same is hereby amended by striking from said Act in section 1 of the last sentence the words and each shall be ineligible to hold any other office or employment by the county during his term as a member of said Board and substituting in lieu thereof the following words And not more than one (1) shall be eligible to hold any other office or employment of the county during any period of time and by inserting the word and between the words county and legally of the fourth line in said Section as amended shall read as follows: Section 1. There is hereby created a Board of Commissioners of Roads and Revenues for Butts County, Georgia. Said Board shali consist of three (3) members who shall be freeholders and qualified voters of said county and legally qualified to hold public office, and not more than one (1) shall be eligible to hold any other office or employment of the county during any period of time. Section 2. That Sec. 6 of the said Act of 1941 (Ga. Laws 1941, pages 793-798) approved February 24, 1941 be and the same is hereby amended by striking from said Act all of Sec. 6 and substituting in lieu thereof a new Sec. 6 which will read as follows: Section 6. Each Commissioner shall receive as compensation for his services $300 per annum and the Chairman of said Board shall be allowed as reimbursement to him for monies expended by him for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $50 per month. The other two Commissioners shall be allowed as reimbursement to them for monies expended by them for traveling expenses incurred in attending to the business of the county and/or of the Board an additional sum not to exceed $25 per month. Section 3. That Sec. 9 of the Act of 1943 (Ga. Laws 1943, pages 841-843) which amended Sec. 9 of the Act of 1941 (Ga. Laws, pages 793-798) be and the same is hereby amended by substituting in lieu thereof a new Sec. 9, which new Sec. 9 will read as follows: Section 9. A majority of said Board shal constitute a quorum

Page 196

for the transaction of any business that may come before said Board. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Harvey Hodges, Representative-Elect of Butts County. The foregoing bill was drafted after several conferences with the newly elected Commissioners of Roads and Revenues of Butts County. It was decided as a result of these conferences that it was to the best interest of the county as a whole to make the amendments of the laws affecting Butts County as provided for in this bill. I shall be very glad to discuss this proposed amendment with any citizen of Butts county at any time before the passage of said bill. 12-2-4tc B. H. Hodges, Representative-Elect of Butts County. Approved February 4, 1949. CARTERSVILLECHARTER AMENDMENTSOFFICERSCITY CLERK. No. 50 (House Bill No. 29). An Act to amend an Act granting a new charter to the City of Cartersville in Bartow County, Georgia, approved February 8th, 1937, and any and all amendatory acts thereof; to provide for the way and manner in which the office of the City Clerk of the City of Cartersville shall be filled; to provide for the filling of said office by popular election by the registered voters of said city, instead of election or appointment by the Mayor and Board of Aldermen of said city; and to provide for and define the qualifications, duties, authority, salary, and term of office of said officer; to repeal all acts in conflict herewith; and to provide for a referendum submitted

Page 197

to the registered voters of said city on the same; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the act granting a new new city charter to the City of Cartersville in Bartow County, Georgia, approved February 8th, 1937, and any acts amendatory thereof, be and are hereby amended and revised as follows: By striking the words beginning on the sixth (6th) line of Section 33 of said new charter, City Clerk, who shall be exofficio Treasurer of the city; Deputy City Clerk, in the discretion of the Board in their entirety, so that said act when amended shall read as follows: Sec. 33, Act of 1937, amended. Section 33. It shall be the duty of the Board of Aldermen, as soon after they are qualified as practicable, at a regular, or called, meeting, as they may elect, to appoint the following officers, to serve during the current term, and till their successors are appointed and qualified, namely: City Manager, Recorder; Chief of Police, who shall be City Marshal; policemen, such number as the Board may deem necessary; Chief of Fire Department; firemen, such number as the Board may deem necessary; City Attorney. The Board shall have authority to provide for such other officers as may be necessary for the efficient conduct of the city's business and the proper operation of the public utilities, streets, sewers, public weighing, public health, public buildings and property, cemetery; and any and all other thing or things pertaining to the welfare of the city and its inhabitants. In addition to the powers and duties prescribed and defined by this Act, the Board of Aldermen shall have authority to prescribe and define the powers and duties of all officers provided for in this section, not inconsistent with this Act, or with the laws of the State of Georgia. The Board of Aldermen shall fix the salaries of all officers provided for in this section, and shall have authority to increase or decrease any of said salaries as conditions may require; to provide for the payment thereof. All other employees of the city shall be appointed by the City Manager and it shall be his duty to employ such laborers, skilled and unskilled, as may be necessary, for the proper construction, upkeep and operation of the various properties, utilities, institutions, interests of every kind and nature, of the city. Provided, further, that this section shall have no application to superintendents,

Page 198

principals and teachers of the city schools. Provided, further, that the Board of Aldermen shall have authority to remove or discharge any officer appointed by them, for malpractice or misconduct in office, neglect of duty or inefficiency or other good cause, after reasonable notice and an opportunity to be heard. New Sec. 33. Officers of city. Board of Aldermen to prescribe duties. Employees of city. By further amending said Act as follows: By adding a new section at the end of Section 33 of said charter to be known as Section 33A, which new section shall read as follows: Sec. 33A added. Section 33A. A City Clerk shall be elected at the same time, on the same day, in the same election, for the same term, and in the same manner as the Mayor and Board of Aldermen of the City of Cartersville are now elected. City Clerk. No person shall be eligible to the office of the City Clerk under this Act until he has attained the age of 25 years, and who is not a qualified voter of said city, duly registered at the time of his election; nor shall any person be eligible who has been convicted of any crime involving moral turpitude; and no person shall be eligible to serve as City Clerk who shall not be a graduate of an accredited high school, or in lieu of such high school education shall have had at least two (2) years experience in bookkeeping or accounting. Qualifications. The salary of the City Clerk shall be $250.00 per month, and shall be paid monthly from the fiscal funds of the city. Salary. The Mayor and Board of Aldermen shall provide such clerical help as may be essential and necessary to the efficient operation of the office of the Clerk and the completion of all duties which may be required of the Clerk. Clerical help. The duties and authority of the City Clerk shall be those defined and set out in the existing charter of the City of Cartersville and those which may now or hereafter be prescribed by ordinance or otherwise by the Mayor and Board of Aldermen. Duties. Be it further enacted by the authority aforesaid that the question of whether this Act shall become effective shall be submitted to the registered voters of the City of Cartersville who were eligible to vote in the last general city election held for any purpose, and it shall be the duty of, and upon the passage and approval of this Act by the Governor, shall be mandatory

Page 199

upon the Board of Registrars of said city to place upon the ballot for this purpose the following words: For election of a City Clerk by the registered voters of the City of Cartersville and Against the election of the City Clerk by the registered voters of the City of Cartersville. If a majority of the voters so voting in said election vote for the election of a City Clerk as aforesaid this Act shall then become effective for the next election held thereafter for the election of officers of the City of Cartersville; and if a majority so voting shall vote against the election of a City Clerk, then, and in that event, this Act shall be of no force and effect. Referendum. It shall be the duty of and shall be mandatory upon the Board of Registrars of the City of Cartersville to call an election on this question within sixty (60) days from the date this Act is approved by the Governor, for the purpose of submitting this Act in a referendum to the qualified voters of the City of Cartersville. Be it further enacted by the authority aforesaid that this Act shall in no event affect the present tenure of office by the present City Clerk of the City of Cartersville, and this Act shall become effective only after approval of the registered voters of the City of Cartersville, as provided herein, and shall be operative beginning with the city election which shall be held in December, 1949, if the same shall be approved by said voters. Be it further enacted that all Acts and parts of Acts which are in conflict with the provisions of this act are hereby repealed. Be it further enacted by the authority aforesaid that notice of intention to seek the passage of this Act has been properly given in accordance with the Constitution of this State as appears from the affidavit of J. L. Davis, author of the Act, and Milton L. Fleetwood, publisher of the Weekly Tribune News, the official organ for Bartow County, Georgia, for the year 1948, hereto attached and made a part of this Act. Constitutional publication. Georgia, Bartow County: Personally appeared before the undersigned officer who is duly qualified to administer oaths in this State, Milton L. Fleetwood, who after being duly sworn, deposes and says on oath that the

Page 200

attached notice was duly published in the Weekly Tribune-News, the newspaper in which the sheriff advertisements for Bartow County are published, under dates of November 11, 1948, November 18, 1948, and November 25, 1948, and December 2, 1948. (s) Milton L. Fleetwood. Sworn to and subscribed before me, this 8th day of January, 1949. (s) Ann Nelson N.P. Bartow County, Georgia. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bills; to wit: An Act to amend an Act granting a new charter to the City of Cartersville, in Bartow County, Georgia, approved February 28, 1937; to provide for the way and manner in which the office of the City Clerk of the City of Cartersville shall be filled; to provide for the filling of said office by popular election by the registered voters of said city, instead of election or appointment by the Mayor and Board of Aldermen of said city, and to provide for and define the qualifications, duties, authority, salary, and term of office of such officer and to provide for a referendum, submitted to the registered voters of said city on the same; and for other purposes. Also, an Act to amend an Act creating a new city charter for the City of Cartersville approved February 28, 1937; to provide for home rule for the City of Cartersville by the registered voters of said city; to provide for changes and amendments to the city charter by referendum of the registered voters of said city; to provide for the passage and repeal of the city ordinances of said city by referendum submitted to the registered voters of said city; to provide for a referendum on the same; and for other purposes. This 10th day of November, 1948. J. L. Davis Representative in the General Assembly from Bartow County. Georgia, Bartow County: Personally appeared before the undersigned officer, who is duly

Page 201

qualified to administer oaths in this State, J. L. Davis, who after being duly sworn, deposes and says on oath that he is one of the duly elected representatives in the General Assembly from Bartow County, and that the attached copy is a true and correct copy of a notice published in the Weekly Tribune-News, the newspaper in which the sheriff's advertisements for Bartow County are published, and that said notice has been published as provided by law, and that said notice has been published once a week for three (3) weeks during a period of sixty (60) days immediately preceding the introduction into the General Assembly of Georgia of the attached and foregoing bill, and affiant further says that he is the author of said bill. (s) J. L. Davis Affiant. Sworn to and subscribed before me, this 8th day of January, 1949. (s) Ann Nelson N. P. Bartow County, Georgia. Approved February 4, 1949. MONROE CHARTER AMENDMENTSRETIREMENT SYSTEM. No. 51 (House Bill No. 42). An Act to amend an Act approved December 3, 1896 providing a new charter for the City of Monroe, Georgia, and Acts amendatory thereof, to provide for a system of retirement payment for certain employees of the City of Monroe, Georgia, and to provide for a retirement fund within said plan and to provide for the payment by city employees into said fund and for contributions into said fund from the City Treasury of said city, and for a Retirement Board to administer said retirement fund, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that there is hereby created a system of retirement for employees of the City of Monroe, Georgia, and benefits to such

Page 202

employees due to any accident or illness resulting from occupational hazards, a method of providing a fund for the payment of all such benefits which shall be deposited with the Clerk of the City of Monroe, who shall be custodian thereof, and who shall keep said fund separate and apart from all other funds of said city, and which fund shall be used exclusively for the purposes provided for in this Act, and which shall be collected, administered and disbursed according to the provisions of this Act. Retirement system created. Section 2. From and after the passage and approval of this Act, the City of Monroe shall levy each payday, upon the salaries or per diem of each and every employee of said city who are subject to the provisions of this Act, as set out in section 14a and who will benefit hereunder, a tax of 3% of the salary or per diem due and payable to said employees up to and including $200.00 per month, and nothing for salaries or per diem in excess of $200.00 per month, which tax shall be deducted each payday from the salary or per diem of such employees by said city. Provided, however, that such assessment in no case shall be assessed against the salary or per diem of any employee for a longer period of time than thirty years. The said sums so collected and deducted by said city shall be paid over to the Clerk of the City of Monroe, who shall act as the Secretary of the Retirement Board hereinafter provided for. In like manner, the City of Monroe shall each month, through its Mayor and Council, appropriate from the funds of said city and pay into the retirement fund hereby created, a sum of money equal to the aggregate amount of said tax on said salaries and per diem of all of the employees affected thereby, and in addition thereto, said city shall, within thirty days after the passage and approval of this Act, appropriate and pay to the Secretary of said Board, the sum of $3,000.00 initial payment, and each month thereafter pay an additional sum of $500.00 until the initial and deferred payments of said city aggregate the sum of $10,000.00. The City of Monroe shall underwrite any temporary deficit which may show up in said funds from time to time. Salary deductions. City to match. Section 3. All payments of money to the Secretary of the said Retirement Board made under the provisions of this Act shall constitute a retirement fund and same shall be disbursed by a board hereinafter provided for, as it may direct, according

Page 203

to the terms and provisions of this Act. Employees making payments to said retirement fund shall never have any greater interest in, or right to payment from said retirement fund than is expressly provided for in this Act. Retirement fund. Section 4. Any funds on hand in excess of those required for immediate use may be invested by said Board hereinafter provided for, in United States Bonds, State of Georgia Bonds, or in other form of security in which it is lawful for guardians to invest their ward's money under the laws of this State. Investments. Section 5. The general administration and responsibility for the proper operation and disbursement of said retirement fund according to the provisions of this Act, is hereby vested in a Retirement Board, consisting of the Mayor and one Councilman, said Councilman to be chosen by a majority vote of the City Council of Monroe, the City Clerk, one employee to be chosen by a majority vote of the city employees affected hereby, assembled for such purpose and presided over by the City Clerk, who shall certify the elected member, and a fifth member to be selected from among the private citizens of said city by the aforementioned four. The terms of office of the members of said Board to be as follows: The Mayor and Councilman and City Clerk to serve during their terms of office, it being expressly understood that the term of said Mayor and Councilman and City Clerk on the Retirement Board shall be determined by the office and not by the individual. The Board member elected by the employees and the private citizen member chosen as above provided, shall each be for a term of two years and until a successor has been selected and qualified. Said Retirement Board shall establish reasonable rules and regulations for the purpose of administering this Act. The Secretary of said Board, who shall be the City Clerk, shall give bond payable to said Retirement Board in such amount as may be prescribed by said Board, and any reasonable expense necessarily incurred in providing such bond shall be paid out of said retirement fund. The Secretary of said Retirement Board shall keep the minutes of all meetings of the Board, recording all of the official acts of said Board, which minutes shall be a part of the permanent public records of the City of Monroe, to be kept in the office of the Clerk of said City of Monroe. Retirement Board. Members. Terms. Secretary. Duties. Section 6. Any employee of said city, subject to the provisions

Page 204

of this Act, who is dissatisfied with the action of said Retirement Board, shall have the right to appeal to a jury in the Superior Court of Walton County within thirty days from the date of such action of the Board, provided such employee shall post a good and solvent bond for the payment of all court costs incurred on account of such appeal, if the appellant in said proceeding shall be cast in the cost, and should such appellant not be so cast in the cost the same shall be paid from said retirement fund. Appeal from action of Board. Section 7. If a vacancy shall occur in the office of a Board member, the vacancy shall be filled for the unexpired term within thirty days and in the same manner as the office was previously filled, provided however, that the actions of the remaining members of the Board shall in the meantime be binding in all business which they may transact as a Board. Vacancy on Board. Section 8. The members of the Retirement Board shall serve without compensation. Compensation of Board members. Section 9. Each member of the Retirement Board shall before assuming office, take and subscribe to an oath of office and file of record a copy of the same with the City Clerk of said city, the oath of office shall state in substance: That so far as it devolves upon me as a member of the Retirement Board of the City of Monroe, I will diligently and honestly administer the affairs of said Board, and will not knowingly or wilfully violate or permit to be violated any of the provisions of the law applicable to the retirement system. The oath may be taken and subscribed to before any officer authorized by law to administer an oath. Oath of members. Section 10. It shall be the duty of all board members to attend all board meetings, but three members shall constitute a quorum and any action incurred in by any three members of said Board present at any regularly held or specially held meeting shall be binding. Any member of the Board who wilfully and unduly neglects the duties of his office may be removed by the remaining members of the Board. Their duties. Section 11. Money shall be withdrawn from the fund created by this Act only on checks executed by the person or persons selected by a majority of the Board and countersigned by the

Page 205

Secretary of said Board, and in amounts authorized by a majority of said Board members, within the provisions of this Act. Section 12. Retirement Eligibility. (a) To be eligible for retirement, an employee must have attained the age of 65 years, or must have been an employee of said city an aggregate of 30 years, and must have paid into the retirement fund the required percentage of his salary or wages for at least five years, except as provided in paragraph (e) of this section. Retirement eligibility. (b) No person employed by the City of Monroe on the day of the passage of this Act shall be compelled by the Retirement Board to retire until said person has reached the age of 65 years. (c) Any person who will have completed 30 years of service with said city at the time of the passage of this Act, but who has not become 65 years of age at such time, shall be required to work five years longer, unless the 65th birthday of said person is reached during the five year period, or unless such person becomes totally or permanently disabled. (d) Any employee who is at the time of the passage of this Act already 65 years of age or over, and has completed 30 years service with said city, can participate in the retirement plan by continuing to work an additional five years and making the regular contributions to the funds, as required by this Act. (e) Any employee who is at the time of the passage of this Act already 65 years of age or over, and has completed 30 years of service with said city, is eligible for retirement at any time, at his option, and said Board shall retire said employee after being notified by him of his desire to retire and said employee shall receive such retirement income and benefits as are provided in paragraph a, section 13 of this Act, said benefits being the same as such employee would have received had he been contributing to said fund for five years before his retirement. (f) Any employee of said city may be permitted to work beyond age 65 if he or she so desires upon submission of satisfactory health certificate and approval by the Board. In such cases the joint contributions to the fund shall continue and the amount of monthly pension shall be increased proportionately at the age selected for retirement. Section 13. Retirement Benefits. (a) Any employee retiring

Page 206

under the provisions of this Act shall receive monthly benefits for the remainder of life in a sum equal to not more than $100.00 per month based upon a monthly salary at retirement age of not more than $200.00 per month; provided the employee has completed thirty years of service. For salaries of under $200.00 per month the amount of monthly pension shall be one-half of the salary received at retirement age. For illustration, if the salary received be $100.00 per month and thirty years of service has been completed the amount of the monthly payment for life will be $50.00. If the employee has not, at the time of retirement, completed an aggregate of thirty years of service to the City of Monroe, then the Retirement Board shall cause to be paid to said employee a monthly sum equal to the same percentage of the retirement monthly payment set forth above for thirty aggregate years of service at retirement that his years of service bear to thirty years. For illustration, if the monthly retirement for life based upon thirty years of service is $100.00 and the retiring employee has had an aggregate of only fifteen years of service the monthly income for life would be $25.00. Said benefits shall be paid to said retired employee from the retirement fund herein provided for on the first day of each calendar month until the death of said employee. Retirement benefits. (b) The Retirement Board in its discretion may provide for the payment of monthly benefits in case of total or permanent disability of an employee due to accident or disease resulting from occupational hazard. The amount of such benefits and their duration shall be fixed by the Retirement Board. The monthly payments however shall not exceed the maximum amount fixed in paragraph (a) of this section at retirement age. Disability benefits. (c) Should an employee die without actually receiving any cash benefits hereunder the amount he or she has contributed to said retirement fund, less five per centum, shall be paid to his heirs at law, or to any person, firm, or corporation designated by such employee in writing before his or her death, or to his personal representative. Return of contributions. (d) Should a retired employee die without having received in retirement benefits a sum equal to the amount he or she has paid into the retirement fund then the difference between the amount paid into the fund by the employee and the amount received by the employee in benefits shall be paid in regular

Page 207

monthly installments or in a lump sum, at the discretion of the Board, to the heirs at law of said deceased employee or to any person, firm, or corporation designated by such employee in writing before his or her death, or to his personal representative. Payments after death of employee. (e) Should there be more than one heir at law of a deceased employee entitled to benefits, or should one or more heirs at law be not sui juris, the Retirement Board at their option, may designate some person, firm, or corporation to receive said benefits for the use and benefit of all the heirs at law of said deceased employee. Section 14. Any employee leaving the service of the City of Monroe for any reason other than retirement by the Retirement Board, shall be refunded the actual amount of money he or she has paid into the retirement fund, less five per centum, which said five per centum shall remain in said fund; provided, however, that any employee who leaves the service of the City of Monroe and withdraws the amount of his contributions to the retirement fund as in this section provided and subsequently returns to the employment of said city shall not receive credit for the time of service represented by such withdrawal until and unless he shall have repaid said sum plus five per cent thereof into said retirement fund. Employees leaving city service. Section 14A. Employees subject to the provision of this Act shall be all regularly employees of the City of Monroe who are employed on a salary or per diem basis, such as firemen, policemen, clerks, mechanics and persons of skill. Occasional employees and day laborers may or may not be included subject to the rules established regarding them by the Board; provided however, the Mayor or Councilmen or Recorder, City Attorney, City Physician and school teachers, or non-salaried members of any board, bureau or commission, shall not be considered employees and therefore are not subject to the provisions of this Act. Employees subject. Section 15. Immediately upon the passage of this Act, the Retirement Board named, elected, and appointed, shall qualify as herein provided and at once establish a service record of all employees of said city who are to participate in the benefits of this Act. The Secretary of said Board shall at once establish said records which he shall keep and maintain as provided by

Page 208

this Act. Said Retirement Board shall fix the salary of such officer if it shall be determined by said Board that a salary is to be paid and the same shall be paid out of the retirement fund upon proper check in like manner as other payments are made from such fund. Secretary of Board. Compensation. Section 16. The retirement fund and the benefits provided for this Act shall not be subject to garnishment or to any other legal process or proceeding for debt owing by an employee or person receiving or entitled to payments therefrom. Garnishment, etc. Section 17. City of Monroe shall have the right to make or adopt ordinances, resolutions or regulations further governing and regulating the operation of the retirement plan. Powers of city as to retirement plan. Section 18. This Act shall in no wise alter, change, modify or affect any provisions or authority for the removal or discharge of any employee of the City of Monroe in effect prior to the passage of this Act. Removal or discharge of employees. Section 19. That the charter of the City of Monroe be and the same is hereby amended as provided in this Act. Section 20. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice of intention to apply for passage of local bill. Notice is hereby given of an intention to apply to the Legislature of the State of Georgia at the 1949 regular session for the passage of a local bill entitled: Constitutional publication. An Act to amend an Act approved December 3, 1896, providing a new charter for the City of Monroe, Georgia, and Acts amendatory thereof, to provide for a system of retirement payment for certain employees of the City of Monroe, Georgia, and to provide for a retirement fund within said plan and to provide for the payment by city employees into said fund and for contributions into said fund from the city treasury of said city, and for a Retirement Board to administer said retirement fund, and for other purposes. George J. Hearn, Mayor, City of Monroe.

Page 209

L. D. Wall, City Clerk. Dec. 10-17-24. I, Ernest Camp, hereby certify that I am the owner and publisher of the Walton Tribune, a newspaper in which the sheriff's advertisments for Walton County were published, and that the above and foregoing notice of intention to apply for a passage of a local bill, was published in the said Walton Tribune on the publication days of December 10th, December 17th, and December 24th, 1948, said three weeks being within a period of sixty days immediately preceding the meeting of the General Assembly of Georgia, all as provided by law. This January 4th, 1949. (s) Ernest Camp. Approved February 4, 1949. FRANKLIN TAX COMMISSIONER'S COMPENSATION. No. 52 (House Bill No. 16). An Act to amend an Act approved August 14, 1931, entitled An Act to abolish the offices of Tax Receiver and Tax Collector of Franklin County, Georgia; to create the office of county Tax Commissioner of Franklin County, Georgia, to fix the term and compensation of said officer; etc., (Ga. L. 1931, p. 469), as amended by an Act approved March 23, 1937 (Ga. L. 1937 p. 1330) as amended by an Act approved January 30, 1946 (Ga. L. 1946, p. 274), by striking from said Act Section 9 as amended, relating to the compensation of the Tax Commissioner, and inserting in lieu thereof a new Section 9 so as to provide a salary of $2400.00 per annum payable monthly at $200.00 per month, instead of $1800.00 per annum, payable monthly at $150.00 per month, the said $2400.00 to be in addition to all fees, commissions and percentages now allowed or to be later allowed by State laws to said county Tax Commissioner, which are to be retained by him, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same:

Page 210

Section 1. That Section 9 of the Act approved August 14, 1931 (Ga. L. 1931, p. 469) abolishing the office of Tax Receiver and Tax Collector of Franklin County, Georgia, and creating the office of county Tax Commissioner, as amended by an Act approved March 23, 1937 (Ga. L. 1937, p. 1330), as amended by an Act approved January 30, 1946 (Ga. L. 1946, p. 274), be stricken and a new Section 9 be, and the same is hereby, enacted in lieu thereof so as to provide a salary of $2400.00 per annum, payable monthly at $200.00 per month. The said amounts are in addition to all fees, commissions, and percentages allowed by State laws to said county Tax Commissioner, for receiving and collecting State taxes. Said Section when amended to read as follows: Sec. 9 amended. Section 9. Be it further enacted by the authority aforesaid, that the compensation of the county Tax Commissioner of Franklin County, Georgia, for all duties performed by him as receiver and collector of State, county, school district, and any and all other taxes, shall be the sum of $2400.00 per annum payable $200.00 monthly from the treasury of said county and also all fees, commissions and percentages now allowed or to be later allowed by State laws to said Commissioner for receiving and collecting State taxes. Compensation. Section 2. That Section 14 of the Act approved August 14, 1931 (Ga. L. 1931, p. 469) abolishing the offices of Tax Receiver and Tax Collector of Franklin County, Georgia, and creating the office of county Tax Commissioner, as amended by Act approved March 23, 1937 (Ga. L. 1937, p. 1330), as amended by an Act approved January 30, 1946 (Ga. L. 1946, p. 274), be stricken and a new Section 14 be, and the same is hereby, enacted in lieu thereof so as to provide that all fees, commissions, percentages, now allowed or to be later allowed by State laws for receiving and collecting State taxes shall be retained by said county Tax Commissioner, said Section, when so amended, to read as follows: Sec. 14 amended. Section 14. That all fees, commissions, percentages, now allowed or to be later allowed by State laws to said county Tax Commissioner for receiving and collecting State taxes, shall be retained by said commissioner. Fees, etc. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 211

Section 4. Be it further enacted by the authority aforesaid that this Act shall become effective and operative on date of approval. Effective date. Section 5. Be it further enacted that the publisher's certificate as to the publication of the notice of intention to apply for this legislation in compliance with Article 3, Section 7, Paragraph 15 of the Constitution of Georgia hereto attached is made a part of this Act. Constitutional publication. State of Georgia, County of Franklin. I hereby certify that notice of intended legislation in connection with the bill to which this statement is attached was published in The Carnesville Herald, which is the official gazette of Franklin County, Georgia, three consecutive times during the 60 days immediately preceding its introduction in the General Assembly of Georgia. It was published December 10th, 1948, December 17th, 1948, and December 24th, 1948. Copy of said publication of notice is attached to said bill herewith. This the 5th day of January, 1949. Joe Jolly, Representative Franklin County. Sworn to and subscribed before me this the 8th day of January 1949. W. B. Culpepper, N. P. Notice of Intended Legislation. In compliance with Code Section 2-1915 of the Annotated Code of Georgia, notice is hereby given that I will introduce legislation at the next session of the Georgia Legislature, to amend an Act approved August 14, 1931 (Ga. L. 1931, page 469) as amended by an Act approved March 23, 1937 (Ga. L. 1937, page 1330) as amended by an Act approved January 30, 1946 (Ga. L. 1946, page 274) fixing the salary of Tax Commissioner of Franklin County, so as to provide a salary of $2400.00 per annum, payable $200.00 per month payable from the county Treasurer of Franklin County, together with all fees, commissions

Page 212

and percentages for receiving and collecting State taxes, instead of $1800.00 per annum payable $150.00 per month. This December 4, 1948. Joe T. Jolly, Representative-Elect, Franklin County. Approved February 4, 1949. WARRENTON CHARTER AMENDMENTSTAXATIONWATER TO NON-RESIDENTS. No. 53 (Senate Bill No. 4). An Act to amend the charter of Warrenton, Georgia, to wit: The Act Incorporating the Town of Warrenton, Georgia, approved December 12th, 1859, and various amendatory Acts thereof, so as to repeal Section 6 thereof, in its entirety, and to substitute a new Section 6 therefor, providing for the method of taxation of the residents of the City of Warrenton, Georgia, the method for returning and assessing property therein, and for the issuance of executions therefor in the event of default in the payment thereof; to add a new Section to said Act to be known as Section 6 (a), which will grant authority to the Mayor and Council of the City of Warrenton, Georgia, the authority to sell water to any non-resident of the City of Warrenton, Georgia, at the city limits of said city, provided that the expense of running the water and the maintenance of said pipe so running the water is borne by such non-resident; and for other purposes. Section 1. Be it and it is hereby enacted by the General Assembly of the State of Georgia, that the Act incorporating the Town of Warrenton, Georgia, approved December 12, 1859, and various amendatory Acts thereof, be and the same is hereby amended by striking therefrom and repealing Section 6 thereof in its entirety, which reads as follows: Sec. 6 amended. Section 6. And be it further enacted, That all white persons residing within the corporate limits of said town, on the first

Page 213

days of February, eighteen hundred and sixty, and on the same day in each year thereafter, who are subject by the laws of this State to pay a poll tax, shall pay a poll tax to said town of fifty cents every year that they are residents of said town, at the times mentioned; and all owners of slaves held or employed in said town, and all owners of other taxable property of whatever description (all lots or fields of five acres or more, which are owned or held for farming purposes excepted), in said town, shall pay a tax, such as the commissioners may assess, which tax shall at no time exceed in amount one-third of the State tax on same; and all free persons of color, residing or who may reside within the incorporation of said town, shall each pay such tax annually as may be required of them by the Commissioners; Provided, the tax of such persons shall at no time be larger in amount than the State tax. Between the first day of February and the first day of March, in each year, all persons who are by this Act made subject to pay a town tax, shall make a true and just return, under oath, of all the taxable property owned and held by them, or over which they have control, either as agents, administrators, trustees, or executors or in any other way, in the said corporate jurisdiction on the first day of February of that year, with a fair and marketable valuation of the same, according to their judgment; and also, all their liability to tax, according to the laws of this State of whatever kind. The Tax Collector and Receiver shall make out a full and legible digest of all tax returns, and he shall proceed to collect the tax after the tenth day of March, all of which shall be paid to him by the first day of April. The Receiver and Collector of Tax shall attend one day to receive tax returns and one day to collect the tax, at some convenient place, which days and place shall be appointed by the Commissioners; and five days notice thereof shall be given at each time of the day and place, by advertisement on the courthouse door, and at two or more public places in the town. If any person who is required to pay tax, shall fail, neglect, or refuse to make the required return to the Receiver, or to pay his or her tax within the time specified in this act, the Tax Receiver and Collector shall issue an execution for the same; which execution shall be signed by the Collector and Receiver, and be in the name of the Commissioners; it shall be directed to the Marshal, commanding

Page 214

him to levy on the goods, chattels, tenements and lands of the defendant, or so much thereof as may be sufficient to satisfy the demand and cost; which execution shall bind all the property of the defendant, or so much thereof, from the date thereof, until the same is satisfied. The cost on all executions, which may be issued by said Receiver and Collector, shall be the same as on tax collector's executions, by the laws of this State. After making a levy, the Marshal, shall proceed to advertise and sell in such manner as the ordinance of the town may direct. If any execution shall be returned by the Marshal, no property found, then, and in that case, a capias ad satisfaciendum against the body of the defendant may issue, from which he or she shall not be discharged, except by virtue of the laws of this State made for the relief of honest debtors. Should any such defendant fail or refuse to give security for his or her appearance before the Inforior or Superior Court of Warren County, to take the benefit of said Act, then he or she shall be committed to the common jail of the county of Warren, there to remain until discharged by due course of law. And to substitute therefor a new section to be known as Section 6, and to read as follows: Section 6. That all persons resident of, or domiciled in, the corporate limits of the City of Warrenton, Georgia, shall, between the first day of February and the first day of May in each year, make an itemized return, on a blank or blanks to be furnished at the city office, of the City of Warrenton, Georgia, of all property, both real and personal, that such person may own, or in which he has an interest, which return shall state the fair market value of said property, under oath; and also all their liability to pay tax according to the ordinances of the City of Warrenton, Georgia, or the laws of the State of Georgia, as to the liability to pay tax to the City of Warrenton, Georgia. The Mayor and Commissioner, or Council, of the City of Warrenton shall have authority by proper ordinances to provide penalties for failure to return said property, and to provide for the appointment of assessors, to assess property, or to reassess property so returned at a fair marketable valuation, to provide for the determination of a tax rate, ad valorem, on property so returned or assessed, to provide for the payment of the taxes, and the collection thereof by execution and levy in the event of default

Page 215

or failure to pay, and to prescribe the time and manner of paying said taxes by ordinance. The millage rate to be fixed by the mayor and council, or commissioners, of the City of Warrenton, to be charged ad valorem, against the property of any resident, or person domiciled therein, shall be sufficient to provide funds to meet the annual current operating expenses, but in no event, shall said millage rate, ad valorem, exceed twenty mills for all purposes, exclusive of the tax voted and levied to pay an authorized bonded indebtedness. New Sec. 6. Tax returns. Assessments. Rates. Tax executions shall issue in the name of the City of Warrenton, Georgia, under the direction of the City Clerk and shall be levied and/or collected by the Marshal of the City of Warrenton. The Mayor and Council or Commissioners, shall by proper ordinance provide the procedure of collection, wherein it may not be covered by the general law of this State. Executions The costs of all executions shall be paid to the Clerk of the City of Warrenton, for issuing, and to the Marshal for levying and/or collecting the execution, which shall be the same rate as is prescribed for the county officers of Warren County, or in event that said officers are on a salary, the amount fixed by the State law for the payment to county officers on a fee basis. Section 2. Be it also enacted that there shall be added to said Act of December 12, 1859, a new section to immediately follow the above section, to be numbered Section 6 (a), and to read as follows: Section 6 (a). The Mayor and Council, or commissioners, of the City of Warrenton, Georgia shall have the right to within their discretion, execute a contract with a non-resident or non-residents of the City of Warrenton, Georgia, to sell to him, or them, water, at a rate to be fixed by said city officials, at the city limits of said city, or in the event of the city water pipeline bringing water into the City of Warrenton from without the city limits, at the point nearest his or their property, at said water pipeline, owned by the city, provided that the user or purchaser of said water shall agree to pay all expense of tapping said water pipeline and making the connection, and also for the expense of installing a meter, and for the expense of running said line from the meter to his property, including any and all repairs to said line so run. Water to non-residents. Section 3. Each and every part hereof shall be considered a

Page 216

separate enactment and the unconstitutionality of one part of this act shall not affect any other part hereof. If part unconstitutional. Section 4. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 5. Affidavit of the legal advertisement of this local Act is attached hereto and made a part hereof by reference. Approved February 4, 1949. WARRENTON CHARTER AMENDMENTSCOMPENSATION OF MAYOR AND COMMISSIONERS. No. 54 (Senate Bill No. 15). An Act to amend an Act entitled The Act incorporating the Town of Warrenton, Georgia, approved December 12, 1859, and various amendatory Acts thereof, and the amendment thereto approved December 5, 1899, by adding a new section to the Act of December 5, 1899, provide for a salary of ($5.00) five dollars per month to the members of the Council or Commission of the City of Warrenton, Georgia, for each regular monthly meeting that such member of Council attends: And to amend Section Two of the amendatory Act of December 5, 1899, by changing the salary of the Mayor of the City of Warrenton, Georgia from $100.00 per annum to the sum of $300.00 per annum: and for other purposes. Section I. Be it and it is hereby enacted by the General Assembly of the State of Georgia, that the charter of the City of Warrenton, Georgia, as approved December 12, 1859, and amended by Act approved December 5, 1899, be and the same is hereby amended by striking the figures of ($100.00), one hundred dollars per annum, in Section 2 of the Act approved December 5, 1899, and substitute in lieu thereof the figures ($300.00), three hundred dollars per annum, so that, said section when amended will read as follows: Sec. 2, Act of 1899, amended. Section 2. Said Mayor shall be ineligible to said office after four years, or two terms; shall be and is hereby constituted chief executive of said town and shall be paid a salary of ($300.00) per annum; he shall see that all laws and ordinances of said town

Page 217

are observed and faithfully carried out and executed; he shall examine and audit all accounts against said town before payment; he shall have power to convene the council together at any time the emergency of the case requires it, or in his judgment it is necessary. Mayor. Salary. Duties. Section II. Be it and it is hereby enacted by the General Assembly of the State of Georgia that the Act amending the charter of the City of Warrenton, Georgia, approved December 5, 1899 is hereby amended by adding a new section to be known as Section 16 (a) The members of the City Council, or the Commissioners of the City of Warrenton, Georgia, by whatever name called, shall be paid ($5.00) five dollars per month for each regular meeting of the City Council as City Commissioners that such Councilman, or Commissioner of the City of Warrenton, Georgia attends. Sec. 16 (a) added. Compensation of Commissioners. Section III. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Section IV. Affidavit of the legal advertisement of this local Act is attached hereto and made a part hereof by reference. Approved February 4, 1949. DARIEN CHARTER AMENDMENTSELECTIONSVOTERS' LISTS. No. 55 (House Bill No. 120). An Act to amend an Act entitled an Act to provide a new charter for the City of Darien, superseding all previous Acts, defining its limits and conferring additional powers on said corporation, and for other purposes, approved August 14, 1909, as amended by an Act approved August 10, 1929, and other Acts amendatory thereof, by striking therefrom Section 4 thereof, as amended, providing for the election of Mayor and Aldermen, and inserting in lieu thereof a new section providing for the election of Mayor and Aldermen and restricting voting to residents of the City of Darien; and further to provide qualifications for voters in all municipal elections; to provide for permanent registration of voters; to provide for a Board of Registrars

Page 218

for said city and for their compensation; to provide for purging of registration books and preparation of voters' lists after notice and hearing; to confer power to regulate and supervise municipal elections generally to Mayor and Aldermen; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that an Act entitled an Act to provide a new charter for the City of Darien, superseding all previous Acts, defining its limits, conferring additional powers on said corporation, and for other purposes, approved August 14, 1909; as amended by an Act approved August 10, 1929, be and the same is hereby amended by striking from said Act all of Section 4 thereof, as amended, and inserting in lieu thereof the following corresponding and additional sections, to-wit: Sec. 4 amended. Section 4. Be it further enacted by the authority aforesaid, that an election shall be held on the first Tuesday in November 1949, and every two years thereafter for the purpose of electing the Mayor and four Aldermen for said city, such election to be held under the same rules as govern elections for members of the General Assembly from McIntosh County, Georgia, except as hereinafter provided; and all persons qualified to vote for members of the General Assembly who have been residing within the limits of the City of Darien at least six months next preceding said election and who shall have registered to vote in said election as hereinafter provided, shall be qualified to vote in said election. Any freeholder of the City of Darien entitled to vote in said election shall be deemed qualified as a candidate in said election for the office of Mayor or Alderman. Any person desiring to become a candidate in said election shall file his name in writing at least thirty days before the date of said election with the Clerk of said city and shall state whether he is a candidate for Mayor or for Alderman. The Mayor and Alderman shall fix reasonable entrance fees for candidates. The person receiving the plurality of votes for Mayor shall be declared elected Mayor, and the four persons receiving the highest vote for Alderman shall be deemed elected Aldermen. Nothing herein shall prevent any party or organization from holding primary elections to name candidates for said offices. The managers of election shall be selected by the Mayor and Aldermen, and the rate of pay not to exceed four dollars per day shall be fixed by the Mayor and

Page 219

Aldermen. On the day following the elections, managers shall make their returns to the Mayor and Aldermen, and the Mayor and Aldermen shall declare the result after consolidating the vote. In cases of tie votes the Mayor and Aldermen shall order runover elections to be held within ten days. New Sec. 4. Election for Mayor and Aldermen. Section 4-A. Be it further enacted by the authority aforesaid that any person duly registered and qualified to vote for Mayor and Aldermen of the City of Darien shall be qualified to vote in any general or special election held in and for the City of Darien. Qualification of voters. Section 4-B. Be it further enacted by the authority aforesaid that the power and authority to supervise, regulate, conduct, and generally to oversee all municipal elections, general or special, for the City of Darien is hereby granted to the Mayor and Aldermen of said city. They may by ordinance or otherwise designate places and hours for holding elections and dates for holding special elections; name managers and provide for their pay; provide entrance fees for candidates; receive and declare the results of all elections; and in general to make all rules governing elections not contrary to the Constitution and laws of this State of general application. Supervision and control of municipal elections. Section 4-C. Be it further enacted by the authority aforesaid that it shall be the duty of the City Clerk to keep a book to be known as the permanent registration book of the electors of the City of Darien, and the electors of said city shall sign said book upon taking an oath contained therein, which shall be substantially as follows: I do solemnly swear that I have resided within the limits of the City of Darien for 6 months, and the State of Georgia for 12 months next preceding this date, or (as the case may be) that I will have resided within the limits of the City of Darien for 6 months next preceding..... and the State of Georgia for 12 months next preceding.....; and that I am duly registered and qualified to vote for members of the General Assembly from McIntosh County, Georgia, or (as the case may be) I am duly registered and will be qualified to vote for members of the General Assembly from McIntosh County, Georgia, on..... The City Clerk is hereby authorized to administer said oath. The City Clerk shall keep said permanent registration book open during such hours as his office shall be required to be kept open by the Mayor and Aldermen to enable electors to register therein, except

Page 220

that said registration book shall be closed thirty days before any general or special election as hereinafter provided. No person registering in said permanent registration book shall be required to again register, so long as he remains a resident of said city, and does not disqualify himself otherwise, except that if any such elector shall fail to vote in two consecutive elections his name shall be removed from said book and he shall be required to register again before being entitled to vote. Registration. Voter's oath. Section 4-D. Be it further enacted that whenever any general or special election is to be held in said city, it shall be the duty of the City Clerk to close said registration book thirty days before said election, and when said registration book is so closed the clerk shall deliver same to the Board of Registrars of the City of Darien, hereinafter provided for; and after any such election is held the registration book shall again be opened and shall remain open for the permanent registration of voters as herein provided. Section 4-E. A Board of Registrars of the City of Darien is hereby created, to be composed of three residents of the City of Darien who are freeholders and qualified voters of said city, the first Board to be appointed by the Mayor and Aldermen by proper resolution prior to the closing of the registration book after this section goes into effect, and the term of office of said Board of Registrars shall be until the regular meeting of the Mayor and Aldermen in 1950 at which other city officials appointed by the Mayor and Aldermen are named and until their successors are appointed and qualified. Thereafter the Mayor and Aldermen shall appoint the Board of Registrars at the same time and in the same manner as other officers are appointed, and they shall hold office during the term of the Mayor and Aldermen appointing them and until their successors are appointed and qualified. If any vacancy shall at any time exist in said Board of Registrars the Mayor and Aldermen may fill such vacancy at any meeting of the Mayor and Aldermen when a quorum is present. Board of Registration. Appointment. Terms. Section 4-F. Be it further enacted that after the registration book closes before any election the Clerk shall deliver said registration book to the Board of Registrars, and it shall be the duty of the Registrars to proceed to examine said book and from it to make out two or more lists of the qualified voters of the City of Darien for the coming election. Said Registrars shall place no

Page 221

name on said lists that does not appear on the registration book as given to them unless it be made to appear that said name was illegally withheld from said book; and they shall be satisfied that all names taken from said book are names of qualified voters for the coming election before they place said names on the lists prepared by them, and they shall purge said registration book of any names or persons who are not qualified electors of the City of Darien; except that the names of all persons who are registered pursuant to the provisions of this Act but not qualified to vote in the coming election because they shall not have then arrived at voting age or shall not then have resided in the State or city, or both, the required length of time shall not be placed on the voters' lists but shall not be stricken from the permanent registration book. Voters' lists. Purging registration book. Section 4-G. Be it further enacted by the authority aforesaid, that in preparing said lists and in investigating the qualifications of voters, said Registrars shall have the same power to subp[UNK]na and compel the attendance of witnesses, hear evidence under oath, and punish for contempt that the Mayor of said city has under the charter of said city while holding his court. Before striking any name from said registration book said Registrars shall give three days notice to such person, calling on him or her to appear before the Registrars, giving time and place for appearance, to show cause why his or her name should not be stricken. Said notice shall be served personally by the Marshal or a policeman of said city, or by mailing the same to the last known address of the voter. At the time and place fixed by the notice the voter shall have the right to appear and be heard by the registrars. If the voter does not appear at the time and place designated in the notice, and it shall appear to the registrars that his name should be stricken, the same shall be stricken. If the voter appears and after a hearing it shall appear that he is qualified his name shall remain on the book; otherwise his name shall be stricken by said Registrars. Powers of Registrars. Hearings Section 4-H. Be it further enacted by the authority aforesaid, that said Registrars, after they have completed said lists, shall certify the same to be complete and correct lists of the registered voters of said city for the coming election, and on the day on which said election is to be held, at the time of opening the polls, shall place one of said lists in the hands of the managers

Page 222

at each voting place. Said managers shall permit no person to vote whose name does not appear on said list. Section 2. Be it further enacted by the authority aforesaid that notice of intention to seek the passage of this Act has been properly given in accordance with the Constitution of this State, as appears from the affidavit of the publisher of the McIntosh News, the official organ for McIntosh County, hereto annexed and made a part of this Act. Section 3. Be it further enacted by the authority aforesaid that all laws in conflict herewith be and the same are hereby repealed. Constitutional publication. Georgia, McIntosh County. Personally appeared before the undersigned officer, M. Edenfield, who says under oath that he is the author of the above notice and the bill described therein and that the above and foregoing is a true and correct copy of the notice which has been published once a week for three weeks during the period of sixty days immediately preceding the introduction of said bill into the General Assembly in accordance with the provisions of Sec. 2-1915 of the Georgia Code Annotated. This 15th day of January, 1949. (s) M. Edenfield. Sworn to and subscribed before me, this 15th day of January, 1949. (Seal) (s) Rena Poppell Notary Public, State at Large. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following bill: An Act to amend an Act entitled an Act to provide a new charter for the City of Darien, superseding all previous Acts, defining its limits and conferring additional powers on said corporation, and for other purposes, approved August 14, 1909, as amended by an Act approved August 10, 1929, and other Acts amendatory thereof, be striking therefrom Section 4 thereof, as

Page 223

amended, providing for the election of Mayor and Aldermen, and inserting in lieu thereof a new section providing for the election of Mayor and Aldermen and restricting voting to residents of the City of Darien; and further to provide qualifications for voters in all municipal elections; to provide for permanent registration of voters; to provide for a Board of Registrars for said city and for their compensation; to provide for purging of registration books and preparation of voters' lists after notice and hearing; to confer power to regulate and supervise municipal elections generally to Mayor and Aldermen; and for other purposes. This 22nd day of December, 1948. (Signed) M. Edenfield. Georgia, McIntosh County. Personally appeared before the undersigned officer, Bessie Lewis, who says under oath that she is the publisher of McIntosh County News and that the above and foregoing is a true and correct copy of notice of intention to apply for passage of local bill as the same appeared in the issues of McIntosh County News on the dates of December 30, 1948, January 6, 1949, and January 13, 1949, the said newspaper being published in the City of Darien, said county and being the official gazette of said county. (s) Bessie Lewis. Sworn to and subscribed before me this 14 day of January, 1949. (Seal) (s) J. L. Bartt Clerk, Superior Court McIntosh Co., Ga. Approved February 4, 1949. CLAYTON COUNTY PLANNING COMMISSION AND BOARD OF ZONING APPEALS. No. 56 (House Bill No. 138). An Act to create and establish for Clayton County, Georgia, a Planning Commission and Board of Zoning Appeals; to authorize the Commissioner of Roads and Revenues, or other

Page 224

governing authority to create a county Planning Commission; to authorize said Planning Commission to exercise authority conferred upon them by law with reference to zoning property in said county; to provide that said commission may recommend to the Commissioner of Roads and Revenues, or other governing authority a comprehensive plan of zoning; to provide that said Commissioner or other governing authority may adopt the comprehensive zoning plan; to provide for said county authorities a manner and method for carrying out the terms of this Act; to provide that said county authorities may make rules and regulations governing the zoning of property in Clayton County; to provide a method of electing the personnel to the county Planning Commission and Board of Zoning Appeals; to provide authority for the Commissioner of Roads and Revenues, or other governing authority for Clayton County to appropriate funds for the personnel in carrying out the terms of this Act; to provide for the regulation of subdivisions, roads and streets; to provide for issuing building permits; and for other purposes. Be it enacted by the General Assembly of Georgia and there is hereby enacted by authority of the same: Section 1. In addition to all other powers the governing authority of Clayton County, Georgia, is hereby authorized and empowered to make, adopt, promulgate, and from time to time, amend, extend, and add to regulations effective in the unincorporated portions of the county restricting height, number of stories, and size of buildings and other structures, the percentage of lot that may be occupied, the size of yards, courts and other open space, the density of population, the location and use of buildings and other structures, and the use, conditions of use, or occupancy of land for trade, industry, residence, recreation, transportation, agriculture, grazing, soil and water conservation, forestry, flood control or other purposes; to provide for county planning; to provide for the regulation of subdivision of land; and to establish set-back lines for buildings and structures along the streets and roads, including power and authority to divide the unincorporated portions of the county into districts of such number, shape, and area as may be deemed best suited to carry out the purposes of this Act; and within such districts they may regulate and restrict the erection, construction, reconstruction, alteration, repair or use of buildings and structures, and the use,

Page 225

conditions of use or occupancy of land; and in that case may adopt official zoning regulations including a map or maps indicating the districts, and the regulations in one district may differ from those in other districts. Zoning regulations authorized. Section 2. Such regulations shall be made in accordance with a comprehensive plan designed for the purpose, among others, of lessening congestion in the roads and streets; protecting the development of both urban and non-urban area; securing safety from fire, flood, erosion, and other dangers; providing adequate light and air; promoting the health and general welfare; encouraging such distribution of population and such classification of land uses and distribution of land development and utilization as will tend to facilitate economic and adequate provisions for transportation, communications, roads, airports, water supply, drainage, sanitation, education, recreation or other public requirements; conserving and developing the natural resources; fostering the State's agricultural and other industries; protecting the food supply. Such regulations shall be made with reasonable consideration, among others, to the character of the districts and their peculiar suitability for particular uses, and to the minimum and maximum amounts of land required for particular uses, and with a general view of promoting desirable living conditions and the sustained stability of neighborhoods, protecting property against blight and depreciation, securing economy in governmental expenditures, and encouraging the most appropriate use and management of land in the county. To follow comprehensive plan. Section 3. The governing authority undertaking to exercise the powers conferred in this Act such authority shall appoint a board of not less than three or more than seven members to be known as the County Planning Commission and to have such terms (not to exceed four years) as the said governing authority may determine. Any citizen of the county may be appointed to membership on the Commission except members of the county governing authority. The Commission shall elect one of its own members chairman and shall appoint a secretary, who may be an officer or employee of the county. The Commission shall make its own rules of procedure and determine its time of meeting. If the said county governing authority desires it may, instead of appointing a planning board for the county, form a regional planning board in conjunction with the governing authorities of another county or counties and thereupon may delegate to such

Page 226

regional planning board any or all of the powers and duties which under the terms of this Act are conferred on the County Planning Commission. The county governing authority may provide for reimbursement of the members of the planning commission for actual expenses incurred and shall provide for the filling of vacancies in the membership of such Board, and for the removal of any member for cause, on written charges, after a public hearing. County Planning Commission. Regional planning board. Section 4. Said governing authority may employ the services of a competent engineer or expert in county planning and zoning and such other employees as are necessary. All State officials, departments, and agencies having information, maps and data pertinent for county zoning and planning are hereby authorized and directed to make such available for the use of the Planning Board as well as to furnish such technical assistance and advice as they may have available for the purposes. Employees. Cooperation with State agencies. Section 5. The said Planning Commission shall have the authority to cooperate with the planning and zoning boards of other counties, cities, villages, or other municipalities, either within or without such county, and with municipal and State authorities, with a view to co-ordinating and integrating the planning and zoning progress and to adopt such rules as may be thought proper to effect such co-operation. Cooperation with other planning and zoning boards. Section 6. The council or other governing authority of any municipality located in whole or in part within the limits of the county may designate such County Planning Commission as the official planning board of said municipality and in the event of such designation and acceptance thereof by the County Planning Commission shall have all the powers and duties provided by law for the municipal planning board in said municipality or municipalities. May serve municipalities of county. Section 7. The County Planning Commission shall make for certification to the governing authority of the county a zoning plan, or plans, including both the full text of the zoning regulations, and the maps representing the recommendations of the Board for the regulation by districts or zones of the location, height, bulk and size of buildings and other structures, percentage of lot which may be occupied, size of lots, courts and other open spaces, the density and distribution of population, the location and use of buildings and structures for trade, industry, residence,

Page 227

recreation, public activities or other purposes and the use of land for trade, industry, recreation, agriculture, forestry, soil conservation, water-supply conservation, or other purposes. When the efforts of such Board shall have reached the stage of tentative plans, the Board shall hold at least one public hearing on each tentative plan separately submitted, notice of which hearing shall be given by publishing notice thereof in the official organ of the county at least fifteen days before the date of the hearing. The notice shall contain the time and place of hearing, and shall specify the place and time at which the tentative texts and maps of the zoning regulations may be examined. For the purpose of its public hearing or hearings the Commission shall have the power to summon witnesses, administer oaths and compel the giving of testimony. If, after such public hearing or hearings, the Planning Board, in the light of developments at such hearing or hearings sees fit to make changes in its plan no further hearings shall be required. Zoning plan. Hearings on tentative plan. Section 8. After receiving the certification of a zoning plan from the Planning Commission and before the promulgation of any zoning regulations, the governing authority of the county shall hold a public hearing thereon, of which notice shall be given by publication once a week for the two weeks immediately preceding such hearing in the official organ of the county. Regulations. Hearing. Such notice shall state the place at which the text and maps as certified by the Planning Commission may be examined. No change in or departure from the text or maps, as certified by the Planning Board, shall be made unless such change or departure shall first be submitted to the Planning Commission for its consideration and recommendation. The Planning Commission shall have thirty days from and after such submission within which to send its report to the county governing authority, provided, however, that no approval, disapproval or suggestion of the Planning Board shall have more than advisory effect or shall in any wise bind the governing authority of the county. Section 9. The governing authority of the county, may from time to time, amend the number, shape, boundary or area of any district, or districts, or any regulation of, or within such district or districts, or any other provisions of any zoning regulations, but no such amendments shall be made or become effective until the same shall have been proposed by or be first submitted for approval, disapproval or suggestions to the Planning Commission.

Page 228

Any proposal, approval, disapproval or suggestions of the Planning Commission shall have advisory effect only and not be binding on the said governing authority of the county, and unless such Planning Commission shall have transmitted its report upon the proposed amendment within thirty days after the submission thereof to it, the governing authority of the county shall be free to proceed to the adoption of the amendment without further awaiting the receipt of the report of the Planning Commission. Before finally adopting any such amendment, the governing authority of the county shall hold a public hearing thereon, notice of which shall be given once a week for two weeks in the official organ of the county. Amendment by county of regulations. Section 10. The governing authority exercising the power conferred by this Act shall provide for a Board of Zoning Appeals of three or five members and for the manner of appointment thereof. None of the members of the Board shall be employees or officials of the county. The governing authority shall fix the terms of the members of such Board, which term shall be of sufficient length and so arranged that the term of not more than one member shall expire each year. The said governing authority may remove any member for cause on written charges after a public hearing. Any vacancy shall be filled by the said governing authority for the unexpired term. The said governing authority may appoint associate members of such Board and in the event that any member be temporarily unable to act, due to absence from the county, illness, interest in a case before the Board, or any other cause, his place may be taken during such temporary absence or disability by any associate member designated for such member. The governing authority may specify and provide general rules to govern the organization, procedure and jurisdiction of such Board of Zoning Appeals, which rules shall not be inconsistent with the provisions of this Act, and the Board of Zoning Appeals may adopt supplemental rules of procedure, not inconsistent with this Act or such general rules. The Board shall elect one of its members as Chairman and shall appoint a Secretary, who may be an employee of the county. Meetings of the Board shall be held at the call of the chairman and at such other times as the Board may determine. The members of such Board shall have the power to summon witnesses, administer oaths and compel the giving of testimony. All meetings of the Board shall be open to the public. The Board shall keep

Page 229

minutes of its proceedings, showing the vote of each member upon each question, or if absent or failing to vote, indicating such fact, and shall keep records of its examinations and other official actions, all of which shall immediately be filed in the office of the Board and shall be a public record. Board of Zoning Appeals. Members. Terms. Meetings. Appeals to the Board of Zoning Appeals may be taken by any officer, department, or board of the county and also by any person or persons having a substantial interest in any decision of an administrative officer or agency seeking to function under authority of or enforce any ordinances pursuant to this Act. Such appeals shall be taken as provided by the rules of Board of Zoning Appeals and shall be evidenced by filing with the Secretary a written notice of appeal specifying the grounds thereof, and what modification of its decision is sought. The officer or agency from whose decision the appeal is taken shall forthwith transmit to the Secretary of the Board of Zoning Appeals all documents pertinent to the decision appealed from. The filing of such appeal shall stay all proceedings in furtherance of the actions or decisions appealed from, until it shall be passed upon by the Board of Zoning Appeals. After such decisions proceeding in conformity herewith shall not be further stayed except as herein provided. The Board of Zoning Appeals shall fix a reasonable time for the hearing of such appeal, give such notice as it may deem necessary to acquaint persons interested in the decision, as well as due notice to the parties to the appeal, and decide the same within a reasonable time. Upon the hearing any party may appear in person or by attorney. Appeals to Board. The Board of Zoning Appeals shall have the following powers: 1. To hear and decide appeals where it is alleged by appellant that there is an error in any order, requirement, decision or determination made by an administrative official or agency in the enforcement of this Act or of any regulation adopted pursuant thereto. Powers. 2. To authorize upon appeal in specific cases such variance from the terms of such regulations as will not be contrary to the public interest, where, owing to special conditions full demonstration on the basis of the facts presented, literal enforcement of the provisions of the regulation will result in great practical difficulties or unnecessary hardships, and so that the spirit of the regulation shall be observed and substantial justice done.

Page 230

3. To permit in appropriate cases, in harmony with the general purposes and intent of such regulations, a building or premises to be erected or used for public utility or public services purposes in any location which is reasonable necessary for public convenience and welfare. In exercising the above mentioned powers such Board, may, in conformity with the provisions of this Act, reverse or affirm, wholly or partly or may modify the order, requirement decisions or determination appealed from and may take such order, requirement, decision and determination as ought to be made, and to that end shall have all the powers of the officer or agency from whom the appeal is taken. A majority of the Board of Zoning Appeals shall constitute a quorum and a majority vote of the members hearing the appeal shall be sufficient to determine the appeal. Any person or persons who may have a substantial interest in any decision of the Board of Zoning Appeals, or any officer, board or bureau of the said county, may appeal from any decision of the said Board of Zoning Appeals to the Superior Court in and for said county by filing with the Clerk of the said court a petition in writing setting forth plainly, fully and distinctly wherein such decision is contrary to law. Such appeal will be filed within thirty days after the decision of the Board of Zoning Appeals is rendered. Appeals to Superior Court. Upon the filing of such an appeal the Clerk of the Superior Court shall give immediate notice thereof to the Secretary of the Board of Zoning Appeals, and within thirty days from the time of such a notice the Board of Zoning Appeals shall cause to be filed with the said Clerk a duly certified copy of the proceedings had before the said Board of Zoning Appeals, including a transcript of the evidence heard before it, if any, and the decision of the said Board. Thereafter at the next term of the Superior Court, or in vacation upon ten days notice to the parties, the judge of said court shall proceed to hear and pass upon the said appeal. The findings of fact by the said Board of Zoning Appeals shall be final and conclusive on such appeal. In determining the questions presented by the appeal the court shall determine only whether the decision of the Board of Zoning Appeals, is correct as a matter of law. Any party at interest who is aggrieved by the judgment rendered

Page 231

by the Superior Court upon such appeal may have the same reviewed by appeal in the same manner as now provided by law for fast bills of exception to other judgments, orders and decrees of the Superior Courts. Bills of exceptions. The filing of an appeal in the Superior Court from any decision of the said Board of Zoning Appeals shall not ipso facto act as a supersedeas, but a supersedeas may be granted by the court upon such terms and conditions as may seem reasonable and proper. Supersedeas. In the event that the decision of the Board of Zoning Appeals shall be reversed by the Superior Court the said Board of Zoning Appeals shall be cast with the costs and the same shall be paid by the county. Costs. Section 11. In lieu of a separate board of zoning appeals for any county, it may join with one or more counties having similar zoning and planning authority in the establishment of a joint board of adjustment of five members having all of the jurisdiction, powers and incidence of the boards of zoning appeals for the several respective counties. Such joint board of zoning appeals may hold its hearings at such place or places in any of the counties within its jurisdiction as it may determine but the jurisdiction for appeal from such joint board of zoning appeals shall lie in the superior court of the county in which the particular question arose. The several counties shall have the authority to defray the proper expense of such joint board of zoning appeals and apportion such expenses among the participating counties. Boards for several counties. The council or other governing authority of any municipality located in whole or in part within the limits of any county may designate the county board of zoning appeals as the official municipal board of zoning appeals of said municipality and in the event of such designation and acceptance thereof by the governing authority of the county, the county board of zoning appeals shall have all of the powers and duties as provided by law for the municipal board of zoning appeals; and in the event there is not legislation for a municipal board of zoning appeals the power and authority granted the county board of zoning appeals shall obtain. Section 12. The lawful use of a building or structure, or the lawful use of any land, as existing and lawful at the time of the promulgation of zoning regulations, or in the case of an amendment,

Page 232

of zoning regulations, then at the time of such amendment, may, except as hereinafter provided, be continued although such does not conform with the provision of such regulations or amendment, and such use may be extended throughout the same building provided no structural alteration of such building is proposed or made for the purpose of such extension. The governing authority of such county may provide in any zoning regulations for the restoration, reconstruction, extension or substitution of nonconforming uses upon such terms and conditions as may be set forth in the zoning regulations. Such governing authority may in any zoning regulations provided for the termination of nonconforming uses, either by specifying the period or periods in which non-conforming uses shall be required to cease, or by providing a formula or formul[UNK] whereby the compulsory termination of non-forming uses be so fixed as to allow for the recovery or amortization of the investment in the non-conformance. Non-conformance. Section 13. The said Planning Commission shall study the resources, possibilities and needs of the county and shall prepare a master plan and maps for the systematic future development of the said county and from time to time in the manner hereinbefore provided make such recommendations to the governing authority as may be deemed advisable. Master plan. Section 14. The County Planning Commission shall recommend to the governing authority of the county regulations to govern the subdivision of land in the several districts and zones of the county and after receiving such recommendation the county governing authority shall adopt rules and regulations, but they shall not be bound to adopt any of the regulations recommended by the Planning Commission. Before such regulations are adopted a public hearing with notice thereof given as provided in Section 8 hereof shall be afforded. Subdivision. Section 15. After the adoption of such rules and regulations before any street or road is opened or extended by private authority or before any new subdivision for residence, business, or industrial use is made, the person or persons proposing to open or extend such streets or roads or make such new subdivisions shall submit a detailed plan of the same with such other data as may be required by such regulations to the Planning Commission who shall carefully examine them with regard to their nature and purpose, the width, character and location of such streets, alleys and roads in such subdivisions and the size, material, location, grades

Page 233

and manner of laying of water mains and sewer lines and shall then transmit such plan with its recommendation thereon in writing to the governing authority of such county and this authority shall either approve or disapprove such plan. If it be disapproved the reasons for such disapproval shall be stated in writing and a reasonable opportunity given the applicant to meet such objections. It shall be unlawful to lay out or open any such street, alley, road or subdivision without the approval of the governing authority of the county. Such approval of the governing authority of the county of such plan shall be deemed an acceptance of the dedication shown thereon on behalf of the public, but shall not impose any duty on the county concerning maintenance or improvement. The method of appeal provided in Section 10 shall apply to applications for approval of plans denied under this action. Roads, streets and utilities in subdivisions. Section 16. In case any building or structure is erected, constructed, reconstructed, altered or repaired, converted or maintained, or any structure or land is used in violation of this Act, or of any regulations duly made under the authority conferred hereby, or in the event of the violation by any person or persons of any of the provisions of this Act, such violation in respect shall be held to be a misdemeanor under the laws of the State, and the offender upon conviction shall be punished as for a misdemeanor and any court of the said county having jurisdiction of misdemeanor cases shall have jurisdiction to try such offenders and upon conviction to so punish them; and provided further that each day that any structure or land is used in violation of the Act or of any regulation of amendment thereof, enacted or adopted by the governing authority of the county under the authority granted by this Act, such authority, the County Attorney or any owner of real estate within the district in which such buildings, structure of land is situated, may, in addition to other remedies provided by law, institute injunction, abatement or any appropriate action or actions, proceeding or proceedings to prevent, enjoin, abate or remove such unlawful erection, construction, reconstruction, alteration, maintenance, or use. Violations. In case of contempt by any party, witness or other persons before either the Planning Commission or the Board of Zoning Appeals, such Board may certify such fact to the Superior Court of the county wherein such contempt occurs and the judge of

Page 234

said court, either in term time or vacation, after hearing, may punish such person as for a contempt of the Superior Court. Contempts. Section 17. The governing authority of the county is empowered to appropriate out of the general county funds, such monies, otherwise unappropriated, as they may deem fit to finance the work of the County Planning Board and the Board of Zoning Appeals and to enforce the zoning regulations and restrictions which are adopted; and to accept grants of money, for those purposes, from either private or public sources, State or Federal. Appropriations. Section 18. The Commissioner of Roads and Revenue is hereby authorized to require a use or building permit to be issued by his office before any new construction work is started. Said Commissioner is granted the further right to require a reasonable fee to be charged for the issuance of said permits, said fees to be used to help defray the expenses carrying out the provisions of this Act. It is further provided that no permit shall be required for the repair of any homes or businesses now in existence, or for the construction of barns or other farm buildings used solely for agriculture purposes located adjacent to an existing farm house owned by the person so building, except all building lines shall be observed as provided by the rules and regulations of the Planning Commission. Use or building permits. Section 19. If any portions or provisions of this Act may be found unconstitutional, such invalidity shall not affect any other portion or provisions of this Act. If part unconstitutional. Section 20. All Acts and parts of Acts in conflict with this Act be and the same are hereby repealed. Georgia, Clayton County. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in my paper on the following dates: December 24, 1948, December 31, 1948 and January 7, 1949 as provided by law. Constitutional publication. This the 14th day of January, 1949. Loyd Mathews Owner and Publisher, Clayton County News and Farmer.

Page 235

Notice is hereby given that the undersigned will apply to the 1949 Regular Session of the General Assembly of Georgia for the passage of local legislation entitled: An Act to create and establish for Clayton County, Georgia, a Planning Commission and Board of Zoning Appeals; to authorize the Commissioner of Roads and Revenues, or other governing authority to create a County Planning Commission; to authorize said Planning Commission to exercise authority conferred upon them by law with reference to zoning property in said county; to provide that said Commission may recommend to the Commissioner of Roads and Revenues, or other governing authority a comprehensive plan of zoning; to provide that said Commissioner or other governing authority may adopt the comprehensive zoning plan; to provide for said county authorities a manner and method for carrying out the terms of this Act; to provide that said county authorities may make rules and regulations governing the zoning of property in Clayton County; to provide a method of electing the personnel to the County Planning Commission and Board of Zoning Appeals; to provide authority for the Commissioner of Roads and Revenues, or other governing authority for Clayton County to appropriate funds for the personnel in carrying out the terms of this Act; to provide for the regulation of subdivisions, roads and streets; to provide for issuing building permits; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 20th day of December 1948. Edwin S. Kemp, Rep-Elect Clayton County, Georgia. Approved February 4, 1949. HALL CITY COURTJUDGE'S AND SOLICITOR'S COMPENSATIONPRACTICE AND PROCEDURE. No. 57 (House Bill No. 122). An Act to amend An Act to establish a City Court in the County of Hall, and to provide for the appointment of a Judge and

Page 236

Solicitor thereof, designated as Act No. 291, contained on pages 939 to 947, inclusive, of Volume II of Georgia Laws 1890-91; to repeal all laws and parts of law amendatory thereto which are in conflict herewith, so as to fix the salaries of the Judge and Solicitor of said court at the sums of $2,400 and $1,800 respectively; providing the time and manner of paying said salaries; ratifying actions taken by the County Commissioners in compliance with the provisions hereof; establishing the same rules of practice in said court as those established for superior courts; establishing the effective date of this Act; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same, that An Act to establish a City Court in the County of Hall, and provide for the appointment of a Judge and Solicitor thereof, designated as Act No. 291, contained on pages 939 to 947 inclusive, of Volume II of Georgia Laws, 1890-1891, and all amendments thereto which are in conflict herewith, be and the same are hereby amended by fixing the salary of the Judge of said court at $2,400 per annum, and the salary of the Solicitor of said court at $1,800 per annum, said salaries to be paid monthly by the proper authorities of Hall County. Salary of Judge and of Solicitor. Section II. Be it further enacted by the authority aforesaid that Section XII of said Act be and the same is hereby amended to read as follows: Sec. XII amended. Section XII. In all civil cases the Clerk shall annex to every petition a process (unless the same shall be waived), signed by the Clerk or his deputy, and bearing teste in the name of the Judge of the court, and directed to the Sheriff or his deputy, requiring the defendant or defendants to answer the petition within thirty days after the serving of the petition and process. If the period of time between the appearance day of the case and the day on which the next regular term of court is scheduled by law to begin is thirty days or more, the same shall be deemed returnable to that terms. Process. If the period of time between the appearance day of a case and the day on which the next regular term of court is scheduled by law to begin is less than thirty days, the case shall be deemed to be returnable to the next regular term of court thereafter. No

Page 237

petition shall abate for lack of service until so ordered by the court in which it was filed. Return term. Section III. Be it further enacted by the authority aforesaid that Section XXI of said Act be and the same is hereby deleted from said Act. Sec. XXI deleted. Section IV. Be it further enacted by the authority aforesaid that this Act shall become effective upon its approval, and any and all actions done or taken by the Commissioners of Roads and Revenues under and by virtue of Act No. 68, Georgia Laws 1947, Pages 281 and 282, are hereby ratified and confirmed, said Act being identical with the provisions hereof. Effective date. Section V. Be it further enacted that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Georgia, Hall County. Personally appeared before the undersigned attesting officer authorized by law to administer oaths, Charles Smithgall, who after being duly sworn, says upon oath that he is publisher of the Gainesville Daily Times, the newspaper in which sheriff's advertisements are printed in Hall County, and the newspaper in which the following notice appeared: Notice of Local Legislation. Notice is hereby given that the undersigned will introduce in the 1949 General Assembly an Act to amend An Act to establish a City Court in the County of Hall, and to provide for the appointment of a Judge and Solicitor thereof, designated as Act No. 291, contained on pages 939 to 947, inclusive, of Volume II of Georgia Laws 1890-91; to repeal all laws and parts of laws amendatory thereto which are in conflict therewith, so as to fix the salaries of the Judge and Solicitor of said court at the sums of $2400 and $1800 respectively; provide the time and manner of paying said salaries; establishing the same rules of practice in said court as those established for superior courts; establishing the effective date of said Act; repealing all laws in conflict therewith, and for other purposes. A. R. Barton Hammond Johnson, Jr. Representatives Hall County.

Page 238

Deponent further says that he makes this affidavit to be attached to and made part of the bill described in the above advertisement, and that this advertisement was duly printed in the Gainesville Daily Times once a week for three weeks during a period of sixty days immediately preceding the introduction of said bill into the General Assembly. Charles Smithgall. Sworn to and subscribed before me this 8th day of January, 1949. (Notarial Seal) Rosella Steffensen Notary Public. My Commission expires Dec. 15, 1952. Approved February 4, 1949. MARIETTA CHARTER AMENDMENTS. No. 58 (House Bill No. 163). An Act to amend an Act of the General Assembly of Georgia, approved August 15, 1904, (Acts, 1904, pages 519-533), entitled an Act to create a new charter for the City of Marietta in the County of Cobb, and the Acts amendatory thereof, so as to authorize and empower the Mayor and Council of the City of Marietta to adopt ordinances and resolutions, to ratify and to carry out the powers, acts, rights and privileges as to all matters contained in this Act and the charter of said city as amended; to amend further said Act of 1904 and any amendatory Acts thereof by repealing and amending Section 3 of said Act of 1904 as it pertains to the election of Mayor and Councilmen so as to provide for, ratify and confirm seven (7) Councilmen for said city; to amend further said Act of 1904 and any amendatory Acts thereof by amending Section 19 of the said Act of 1904 and by repealing conflicting provisions so as to provide for and authorize the Mayor and Council in their discretion to employ, appoint (or ratify the appointment or employment of) the necessary employees, officers or agents for said city with the like power to fix their compensation, tenure of term or service and discharge; to amend said Act of 1904 and

Page 239

all amendatory Acts thereof by amending Section 20 thereof by striking the words a salary of not more than $500.00 in the fifteenth line of Section 20 and by substituting therein and therefor the words a salary of not more than $1200.00; to amend further said Act of 1904 and all amendatory Acts thereof by amending Section 25 of same pertaining to taxation and salaries of Councilmen by striking and substituting new provisions therefor; to amend further said Act of 1904 and the amendatory Acts thereof by amending Section 25 thereof by striking and repealing the words $50.00 per annum therein and by substituting therein and therefor the words $10.00 per Council meeting; to amend further said Act of 1904 and all amendatory Acts thereof by repealing in their entirety Sections 26 and 27 of the said Act of 1904 and the Acts amendatory thereof, especially the Act to amend an Act as approved August 18, 1925, pertaining to the Marietta business license tax as approved March 18, 1926, (Georgia Laws, 1926, page 132), and especially an Act or law being House Bill No. 226, (Georgia Laws, 1947, page 299), by substituting in the place and stead of said Sections 26 and 27 of the said Act of 1904 as amended, new Sections 26 and 27; to amend further the said Act of 1904 and the amendatory Acts thereof by amending or repealing Section 31 thereof so as to provide for, authorize and ratify seven (7) wards and seven (7) Councilmen in said City with the Mayor and Council thereof empowered to adopt ordinances or resolutions to provide for or ratify same; to amend or repeal Section 1 and Section 2 of the Georgia Laws, 1926, page 134, as approved March 15, 1926, being an Act to amend an Act approved August 7, 1920, with reference to the system of public schools in the City of Marietta by substituting new provisions therefor so as to provide that the Mayor and Council of the City of Marietta shall have power to levy and collect an ad valorem tax annually in addition to that now allowed by law to the City of Marietta not to exceed 72c per one hundred dollars on all taxable property in the City of Marietta for the purpose of supporting and maintaining the public schools of said city; to amend the Act known as An Act to authorize the Mayor of the City of Marietta to designate... any member of the City Council... to preside over the Mayor's Court, (Georgia Laws, 1941, pages 1592-1594), by adding a new section thereto to be designated Section 1-A so as to provide for

Page 240

the appointment of someone other than a Councilman to preside and act as City Recorder with the powers of the City Recorder subject to the terms and provisions of the said Act of 1941; to provide that on account of and under the election in and for the City of Marietta, Georgia, as held on March 10, 1948, in which the question: Shall the City of Marietta come under the provisions of the Municipal Home Rule Law of 1947 and retain its present charter with the right to amend the same under the terms of said Act? and in which election a majority of the voters participating in said election voted in the affirmative, any and all applicable provisions of the said Municipal Home Rule Law of 1947, being House Bill No. 2 (Georgia Laws, 1947, pages 1118-1130), known as the Act to provide for municipal home rule, especially the powers and rights and privileges as set forth in sub-sections (a), (b), (c), (d), (e) of Section 6 and as set forth in sub-sections (a), (b), (c), (d), (e), (f), (g), (h), (i) of Section 4 of the said Home Rule Law of 1947 were conferred or are hereby conferred upon the City of Marietta, including the power to legislate upon, provide for and control such matters as enumerated together with the power of the Mayor and Council to ratify and confirm any acts or doings taken in or by the said city, its Mayor and Council or by any subsidiary agency thereof in pursuance of the said Home Rule Law; to provide that the Mayor and Council shall be empowered and authorized to submit any or all provisions hereof or any matter or question of public concern not in conflict with any general laws of Georgia in a referendum to the qualified voters of the City of Marietta in a special election under similar terms or provisions and in a similar manner as provided for in Statute 69-102 of the 1933 Georgia Code or any applicable law; to provide that Statute 69-101 of the 1933 Georgia Code pertaining to a referendum to repeal charters, shall not apply to the City of Marietta; to provide that the Mayor and Council shall be authorized and empowered to enact any and all ordinances and resolutions as may be necessary to carry out the intent, purposes and powers hereinbefore referred to and as hereby conferred and to make the necessary classifications, rates, license fees, assessments, with power to provide for the enforcement and collection of the licenses, taxes, assessments and charges hereinbefore mentioned together with the power to adopt ordinances providing for penalties for violations for any of the

Page 241

charter provisions as amended; to provide that in the event any word, phrase, clause, sentence, classification, paragraph, section or any part thereof of this Act should be declared illegal, void, contrary to the laws of Georgia or unconstitutional, the invalidity, illegality or unconstitutionaliy of same by exclusion of same shall not vitiate or affect the remaining parts or provisions not held invalid or unconstitutional as such remaining valid and constitutional parts and provisions are hereby enacted and shall be given liberal construction, force and effect; to provide for proof of notice of intent to apply for the passage of local legislation and proof of publication thereof as required by the Constitution and laws of Georgia; to provide that all laws and parts of law in conflict with the provisions of this Act be and the same are hereby repealed; to provide for penalties; to provide for an effective date or dates hereof; and to provide for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of same, as follows: Section 1. The Mayor and Council of the City of Marietta, Georgia, are hereby empowered and authorized to adopt ordinances and resolutions as may be proper or necessary to carry out and effect the powers, conditions, acts, rights, actions, conditions and privileges in regard to all lawful and constitutional matters and things contained in, provided for or referred to in this Act and the said city charter as amended and likewise they are also authorized to confirm and ratify same. Powers of Mayor and Council as to provisions of Act. Section 2. Section 3 of the Act of 1904 as approved August 15, 1904, (Georgia Laws or Acts, 1904, pages 519-533), being an Act entitled an Act to create a new charter for the City of Marietta in the County of Cobb is hereby repealed in its entirety and the new section is substituted therefor, as follows: Sec. 3, Act of 1904, repealed. The present Mayor and Councilmen of the City of Marietta shall continue in office during the terms for which they were elected and on the second Tuesday in December, 1949, and biennially on said day an election shall be held in said city for a Mayor and seven (7) Councilmen. Said election shall be held by a justice of the peace and two freeholders of said city, or by three freeholders of said city in the event no justice is present to act; but no person who is a candidate for office at said election shall act as a manager or clerk thereof. The polls shall

Page 242

be opened at 7 a. m., and kept open until 6 p. m., and the person receiving the highest number of votes for the office voted for shall be declared duly elected, and the managers of the election shall give a certificate to that effect, which shall be recorded by the Clerk of Council on the book of minutes, or other book kept for that purpose. Said record shall be evidence of the result of said election, and the authority of those elected to act. No person shall be allowed to vote in said elections except he be eligible under the provisions of the Constitution of said State to vote for the members of the General Assembly, and unless he shall have bona fide and continuously resided in said city as a citizen thereof for six months next preceding said election at which he offers to vote, and shall have registered for said election as hereinafter provided. Any person voting at any such election in violation of the provisions of this Act shall be guilty of misdemeanor, and upon conviction thereof shall be so punished. New section. Elections for Mayor and Councilmen. Section 3. Section 19 of the said Act of 1904 (Georgia Laws, 1904, pages 519-533) with any amendatory Act thereto, pertaining to said section, is hereby repealed and a new section is substituted therefor, as follows: Sec. 19. Act of 1904, repealed. The Mayor and Council at their first meeting after said election or as soon thereafter as is practicable shall proceed to appoint or elect a Treasurer (who shall not be a Councilman), a Clerk of Council, a Marshal, Deputy Marshals, Policemen, Street Overseer, Sexton, and in their discretion the Mayor and Council may appoint or elect such other officers, employees, agents or persons as may be necessary to carry on the activities, duties and functions of the city government with power in the Mayor and Council in their discretion to determine and fix the salaries or compensation, term of appointment or employment, nature of services, powers, rights, limitations and conditions thereof and for the discharge of any and all of them and the Mayor and Council are hereby authorized to confirm or ratify at any time the appointment of or the employment of any such persons or parties who shall likewise be subject to the provisions hereof. New section. City officials and employees. Section 4. Section 20 of the said Act of 1904 (Georgia Laws, 1904, pages 519-533) with any amendatory Act thereof pertaining thereto is hereby amended by striking out and repealing the words: a salary of not more than $500.00 in the 15th line

Page 243

of said Section 20 or elsewhere in said Act of 1904 as amended and by substituting therein and therefor the words: a salary of not more than $100.00 per month so that the said Section 20, as amended, shall provide for and read a salary of not more than $100.00 per month, in said sentence, section and Act and said section is thus amended and any provisions in conflict herewith are repealed; but the said Section 20, as amended, shall not become effective for and during the term of the present Mayor and it shall become effective only and after January 2, 1950. Sec. 20, Act of 1904, amended. Effective date. Section 5. Section 25 of the said Act of 1904 (Georgia Laws, 1904, pages 519-533) with any amendatory act thereof pertaining thereto is hereby repealed and a new section substituted therefor, as follows: Sec. 25, Act of 1904, amended. The Mayor and Council of the City of Marietta shall have authority to make such contracts as they may deem necessary for said city and to purchase, hold and sell real and personal property. For the purpose of raising revenue for the support and maintenance of the general purposes of the government of the City of Marietta the Mayor and Council of said city shall have full power and authority to levy and collect annually an ad valorem tax of not exceeding 50c on the one hundred dollars upon all taxable propery, real and personal, or otherwise, as subject to said tax by said city, within the corporate limits of said city and upon all money and choses in action whose owner resides within the corporate limits of said city which are subject to taxation by the said city under the laws of the State of Georgia; and, in addition thereto, the Mayor and Council shall have power and they are hereby authorized to levy and collect an ad valorem tax annually in addition to that now allowed by law to the City of Marietta for general purposes of city government, or otherwise, not to exceed 72c per one hundred dollars on all taxable property in the City of Marietta, as may be subject to an ad valorem tax by said city, for the purposes of supporting and maintaining the public schools of said city; and, in addition thereto, the Mayor and Council of said city are hereby authorized to levy and collect annually an ad valorem tax on all taxable property in said city for the purposes of providing a sinking fund for the purpose of paying the principal of any bonds heretofore issued by the said city or as may hereafter be issued by the city authorities; and to provide a fund for the

Page 244

payment of the annual interest on said bonds a greater ad valorem tax may be levied and collected annually on all taxable property in said city by the Mayor and Council. The Mayor and Council of the City of Marietta shall have power and they are hereby authorized to provide by ordinances for the return of all taxable property in the City of Marietta as may be subject to taxation by said city and to provide penalties for neglect or refusal by the property owners or agents thereof to comply with the ordinances. New section. Taxes. Section 6. All expenditures of the Mayor and Council including the salaries of the city officers, agents and employees shall be paid out of the general funds of said city upon the order of the Mayor and Council by warrant drawn by the Clerk of Council upon the City Treasurer and countersigned by the Mayor or in his absence by the Mayor pro tem. The Councilmen shall each receive a salary of not more than $10.00 per council meeting, payable quarterly. City expenditures. Salaries of Councilmen. Section 7. Sections 26 and 27, respectively, of the said Act of 1904 (Georgia Laws, 1904, pages 519-533) pertaining to business license taxes for the City of Marietta and the amendatory Acts thereof, especially the Act to amend an Act as approved August 18, 1925, pertaining to Marietta business license tax as approved March 18, 1926 (Georgia Laws, 1926, page 132), and especially an Act or Law being House Bill No. 226 (Georgia Laws, 1947, page 299) are hereby repealed by substituting in the place and stead of said Sections 26 and 27 of the said Act of 1904 as amended, new Sections 26 and 27, as follows: Secs. 26, 27 repealed. Section 26. Be it further enacted by the authority aforesaid that the Mayor and Council of the City of Marietta shall have full power and authority to make, set, assess, levy, enforce, and collect such fair and reasonable business license, business license taxes, occupation and use assessments and lay such business license, business license tax, occupation and use taxes on the inhabitants of said city, both individual and corporate, and those who transact or offer to transact business therein, as said city may deem expedient for the safety, benefit, convenience and advantage of said city and by ordinances may enforce the payment of terms and conditions of such assessments, business license tax and taxes in such manner as said Mayor and Council may prescribe including the right to arrest, fine, imprison violators.

Page 245

The right of said Mayor and Council to provide for, to levy, enforce, and collect such business license, business license tax, occupation and use taxes shall apply to and include all individuals, firms and corporations, of every character, transacting business of any sort, in said city except such as may be exempted by law. They, the said Mayor and Council, shall also have full power and authority to provide for, to assess, to levy, enforce and collect such fair and reasonable business license, business license tax, occupation and use taxes against all persons, individual or corporate, granted a franchise or franchises by the City of Marietta, or any other governmental authority, except such as may be exempted by law, for the use, for business purposes, of the streets, lanes, highways and sidewalks of said city, or the land below or the area above such streets, lanes, highways and sidewalks of said city. New Sec. 26. Licenses and occupation taxes, etc. Section 27. The said Mayor and Council shall also have full power and authority to provide for, to enforce, to levy and collect the costs of sanitary and health services, necessary in the operation of said city, from all individuals, firms and corporations residing in or doing business in said city, benefiting from such service. Section 8. Section 31 of the said Act of 1904 (Georgia Laws, 1904, pages 519-533) together with any amendatory Acts thereof pertaining to wards and Councilmen for said city be and the same are hereby repealed and a new section is substituted therefor, as follows: Sec. 31 repealed. The Mayor and Council of the City of Marietta shall have power and authority to lay off said city into seven (7) wards and to provide for the election of a councilman for each ward. The present First and Seventh Wards, respectively, and the respective Councilmen for same are hereby confirmed, ratified and authorized, as they were provided for and ratified in said city elections therefor in 1948 under the Home Rule Law of 1947, and Nov. 2, 1948 election. Wards. Result of 1948 election confirmed. Section 9. Section 1 and Section 2 of Georgia Laws, 1926, page 134, as approved March 15, 1926, being a law or Act to amend an Act as approved August 7, 1920, with reference to taxation to support the system of public schools in the City of Marietta are hereby repealed. Secs. 1, 2, Act of 1926, repealed.

Page 246

Section 10. The Act known as An Act to authorize the Mayor of the City of Marietta to designate.. any member of City Council.. to preside over the Mayor's Court, (Georgia Laws, 1941, pages 1592-1594), is hereby amended by adding a new section thereto to be designated Section 1-A, as follows: The Mayor of the City of Marietta shall be authorized to appoint some person other than a Councilman to preside and act as City Recorder with the powers of the City Recorder subject to the terms and provisions of the said Act of 1941 provided, however, this section shall not become effective during the current term of the present Mayor and Councilmen. City Recorder. Section 11. On account of and under the election in and for the City of Marietta as held on March 10, 1948, in which the question: Shall the City of Marietta come under the provisions of the Municipal Home Rule Law of 1947 and retain its present charter with the right to amend the same under the terms of said Act? and in which election a majority of the voters participating in said election voted in the affirmative on said question, any and all applicable provisions of the said Municipal Home Rule Law of 1947, being House Bill No. 2 (Georgia Laws, 1947, pages 1118-1130), known as the Act to provide for municipal home rule, especially the powers, rights and privileges as set forth in Sub-sections (a), (b), (c), (d), (e), (f), (g), (h), (i), of Section 4 and as set forth in Sub-sections (a), (b), (c), (d), (e), of Section 6 of the said Home Rule Law of 1947 were conferred on or are hereby ratified and conferred upon the City of Marietta including the power to legislate upon, provide for and control such matters as enumerated in said sub-sections, together with the power and authority of the Mayor and Council to ratify and confirm any acts or doings taken in or by the said city, its Mayor and Council or by any auxiliary or subsidiary agency thereof in pursuance of said Home Rule Law. Home rule. Section 12. The Mayor and Council of said city are hereby empowered and they shall have authority in their discretion to submit any or all of the provisions hereof or any matter or question of public concern not in conflict with any general laws of the State of Georgia in a referendum to the qualified voters of the City of Marietta in a special election under similar terms or

Page 247

provisions and in a similar manner as provided for in Statute 69-102 of the 1933 Georgia Code or any applicable law. Referendum. Section 13. The Statute or Code Section 69-101 of the 1933 Georgia Code pertaining to a referendum to repeal charters is hereby amended to provide that Section 69-101 shall not apply to the City of Marietta and the said Code Section or Statute as thus amended shall conclude and read when amended provided, however, this Statute shall not apply to the City of Marietta. Code 69-101 not to apply to City of Marietta. Section 14. The Mayor and Council of the City of Marietta shall be authorized and they are hereby empowered to enact and adopt any and all ordinances and resolutions as may be necessary to carry out the intent, purposes and powers hereinbefore referred to and as hereby conferred and to make the necessary classifications, rates, license fees, assessments, with the power and authority to provide for notices, assessments, arbitrations, the levy and collection of the licenses, taxes, assessments and charges hereinbefore mentioned or as otherwise provided for by law, together with the power to adopt any and all ordinances incidental or necessary thereto and any ordinances providing for penalties for the violation of the terms and provisions of this Act and the city charter as amended. Powers of Mayor and Council as to provisions of Act. Section 15. In the event any word, phrase, clause, sentence, classification, paragraph, section or any part of this Act should be declared illegal, void, contrary to the laws of Georgia or unconstitutional, the invalidity, illegality or unconstitutionality of same by exclusion of any such part shall not vitiate or affect the remaining parts or provisions of this Act not held invalid or unconstitutional as such remaining valid and constitutional parts and provisions are hereby enacted so as to provide for separable and divisible clauses and provisions which shall be given liberal construction, force and effect. If part unconstitutional. Section 16. It appears that the following notice of intent to apply for passage of local legislation was published as required by Georgia laws and the Constitution in the Marietta Journal, Constitutional publication. City of Marietta, Cobb County, Georgia: Notice of Intent to Apply for Passage of a Local Bill, Amending Charter of City of Marietta; And for Other Purposes. Notice is hereby given that application will be made at the

Page 248

January, 1949, session of the Georgia General Assembly for the passage of a bill to amend the charter of the City of Marietta (Ga. Laws 1904, p. 519, and the amendatory Acts thereof) to consolidate the various amendments; to add new provisions as applicable to municipalities by virtue of the Ga. Constitution of 1945 as amended; and to repeal sections of the said charter, or Acts 1904, p. 519, and as subsequently amended, Ga. Laws 1926, p. 132, providing for license and business taxes, by substituting new sections therefor, providing for business licenses, occupation for, pro-taxes, or similar licenses; and for other purposes. City of Marietta, Georgia By: Sam J. Welsch, Mayor. Attest: R. A. Watkins, City Clerk. Section 17. It appears that the authors of this Act, namely, Harold S. Willingham and Raymond M. Reed, have made the following affidavit with regard to the publication of the notice of intent to apply for local legislation for City of Marietta: Georgia, Cobb County. Before the undersigned attesting officer, personally came Harold S. Willingham and Raymond M. Reed, who after being duly sworn, respectively, say respectively that they personally know that the Notice of intent to apply for passage of a local bill, amending charter of City of Marietta, and for other purposes, as set forth in Section 16 hereof, was published in the Marietta Daily Journal as provided by law, in the November 12, December 10, December 23, 1948, issues, and January 10, 1949, issue of said newspaper, and in the Cobb County Times issue of January 13, 1949; that both the Marietta Daily Journal and Cobb County Times, two separate newspapers of general circulation, are published in Marietta, Cobb County, Georgia; and that, in view of a rotation system, the Cobb County sheriff's advertisements were published in the Marietta Daily Journal in 1948 and in the Cobb County Times in the year of 1949. Raymond M. Reed H. S. Willingham

Page 249

Sworn to and subscribed to before me, this, January 15, 1949 (Notarial Seal) Thelma D. Myers, Notary Public, Cobb County, Ga. My commission expires Sept. 14, 1952. Section 18. Except as otherwise specifically provided for in this Act, the same shall become effective upon the passage of this Act by the General Assembly and upon the approval thereof by the Governor. Effective date. Section 19. All laws and parts of law in conflict with or contrary to the provisions of this Act be and the same are hereby repealed. Approved February 4, 1949. DEPARTMENT OF COMMERCE ESTABLISHEDAGRICULTURAL AND INDUSTRIAL DEVELOPMENT BOARD ABOLISHED. Code 40-210140-2112 repealed. No. 59 (Senate Bill No. 1). An Act to abolish the Agricultural and Industrial Development Board of Georgia; to create within the Executive Department a Department of Commerce; to establish for the operation of said Department of Commerce a Board of Commissioners and to provide for the appointment and terms of office of a Chairman and members of the Board; to provide for the appointment of a Secretary of the Board, his term of office, compensation and duties; to provide for the powers and duties of the Board; to authorize employment by the Board of assistants and independent agents for aid and counsel; to provide for the payment of expenses of the Board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. There is hereby created and established, as a part of the Executive Branch of the State of Georgia, a department which shall be known as the Department of Commerce. Department of Commerce created.

Page 250

Section 2. The Department of Commerce shall be under the direction and supervision of a Board of Commissioners of the Department of Commerce (hereinafter referred to as the Board) which shall be composed of five individuals appointed by the Governor. In making appointments, the Governor shall select citizens who are fairly representative of the fields of manufacturing and processing, wholesale and retail distribution, agriculture, labor, advertising and promotion. Board of Commissioners of Department. Qualifications of members. Section 3. The first Board of Commissioners appointed hereunder shall hold office as follows: two members to serve for a term of three years; one member to serve for a term of four years; two members to serve for a term of five years. All of said terms shall date from January 1, 1949. The Governor in making said appointments shall designate the holders of the respective terms. Terms. Successors to the persons so appointed shall hold terms of office for four years from the expiration of the previous term. Section 4. Any member of the Board may be removed from office by the Governor for neglect of duty or malfeasance in office. Upon the removal of a member of the Board from office, or upon the resignation or death of a member of the Board, the Governor shall appoint a new member for the unexpired term of the member who was so removed, or who resigned or died. A member of the Board once removed from office for cause shown shall not thereafter be appointed or reappointed or serve as a member of the Board or as Secretary of the Board. Removal. Section 5. The Governor shall, when he first appoints the members of the Board, designate and appoint one of such members as Chairman of the Board, who shall hold such office of Chairman for a term of four years from the date of his appointment. Whenever the term of office of the Chairman of the Board shall expire, the Governor shall appoint a member of the Board to serve as Chairman for a term of four years; provided that the Governor may reappoint as Chairman the member of the Board whose term of office as Chairman has expired; and provided further that no member of the Board shall be appointed to the office of Chairman whose unexpired term as a member of the Board shall be less than four years. Chairman. Section 6. Any three members of the Board shall constitute

Page 251

a quorum, which shall be authorized to transact the business of the Board and discharge the duties and exercise the powers of the Board enumerated in this Act. Quorum. Section 7. The members of the Board shall receive no compensation for their services, but shall be entitled to receive actual expenses incurred by them while attending meetings of the Board and for travel to and from said meetings, however, said Board shall be limited to not more than two meetings per month or twenty four meetings per year, and each of said meetings to be limited to not more than forty eight hours. Compensation. Limitation on meetings. Section 8. The Board shall maintain an office and keep permanent and complete records of its proceedings, meetings, hearings, orders, and decisions; also, shall employ such assistants, technical, clerical, or otherwise, and such other employees as the Board, in the exercise of its discretion, shall deem necessary or proper to the effectual discharge of the duties and the exercise of the powers of the Board enumerated in this Act; discharge any such employees; fix, prescribe, and change the compensation and duties of any such employees: provided, however, no person shall be employed in the Department at a salary in excess of $3,600.00 per annum without the approval of the Governor. Employees of Board. Section 9. There is hereby created the office of Secretary of the Board of Commissioners of the Department of Commerce. Secretary. Section 10. The Secretary shall be appointed by the Governor for a term of four years; and may be reappointed at the expiration of any four year term. Appointment. Section 11. The Secretary may be removed from office by the Governor, upon notice and hearing, for neglect of duty or malfeasance in office. Opon the removal of the Secretary from office for cause shown, or upon the resignation or death of the Secretary, the Governor shall appoint a new Secretary for a term of four years from the date of appointment. If a person is removed from the office of Secretary for cause shown, he shall not thereafter be appointed or reappointed or serve as Secretary or as a member of the Board. Removal. Vacancy. Section 12. The Secretary shall be paid an annual salary of $5,000.00, and shall, in addition, be entitled, upon approval by the Board, to receive from the State his reasonable expenses for

Page 252

travel on the business of the Board either within or without the State of Georgia. Salary and expenses. Section 13. (a) The Secretary shall devote his full time and services to the Board and to the business thereof, and shall be responsible to the Board for the execution of their directions and the carrying out of their policies. Duties. (b) The Secretary shall attend all meetings of the Board and keep accurate records of all meetings and business transacted by the Board. (c) The Secretary shall perform such other acts and duties as may be assigned to him or required of him by the Board or by law. (d) The Secretary shall, subject to the general supervision of the Board, have charge of all of the employees of the Department of Commerce and may assign and prescribe the duties of each of such employees. Section 14. The Board shall have the duties and powers hereinafter set out: (a) To investigate, study, and undertake ways and means of promoting and encouraging the prosperous development and protection of the legitimate interest and welfare of Georgia business, industry and commerce, within and outside of the State. Duties and powers of Board. (b) To make and prepare plans and establish long-term policies for the promotion, establishment, development, and expansion of commerce and industry in the State. (c) To promote and encourage the location, establishment, and development of new businesses and industries within the State, and the development and expansion of businesses and industries now or hereafter located in the State. New industries. (d) To promote and encourage the establishment, maintenance, development and expansion of markets for the products of Georgia business, industry, and agriculture. Markets. (e) To promote and encourage the use of the commercial, industrial, and agricultural facilities and resources of the State by persons, businesses, and industries located within or outside of the State; and particularly to promote and encourage the expansion

Page 253

and development of industries processing or using agricultural, timber, timber products, and natural resources of the State. Industries using agricultural products. (f) To establish, develop, and maintain an effective business information service, both for the direct assistance of business and industry of the State and for the encouragement of industries outside the State to use commercial, industrial and agricultural facilities within the State. Business information service. (g) To promote and encourage the establishment, development and maintenance of commerce and trade between this State and other States and foreign countries; to plan for the removal of, and to devise and put into operation ways and means of removing, trade barriers of any kind which in any way hamper, burden, restrict, or interfere with the free flow of commerce and trade between this State and other States. Trade barriers. (h) To plan and conduct a program of information and publicity designed to attract tourists, visitors, and other interested persons from outside the State to this State and also to encourage and coordinate the efforts of other public and private organizations or groups of citizens to publicize the facilities and attractions of the State for the same purposes. Publicity. (i) To plan for and establish a long-term policy in regard to the establishment, development, and maintenance of aviation and aviation facilities in the State; to promote and encourage the use of aviation facilities of the State for air commerce in the State and between the State and other States, and foreign countries; to co-operate, counsel, and advise with the Aeronautics Advisory Board and the State Highway Board in regard to the planning, construction, development, and maintenance of airports, landing fields, and air navigation facilities in the State; to co-operate, counsel and advise with municipalities and other political subdivisions of the State, and with other departments, boards, bureaus, commissions, agencies or establishments, whether Federal, State, or local, or public or private, for the purpose of promoting and obtaining coordination in the planning for, and in the establishment of, development, maintenance and protection of a system of air routes, airports, and landing fields in the State, and of other aviation facilities in the State. Aviation. Section 15. The Board shall also have the following duties and power:

Page 254

(a) To conduct and make such surveys and investigations, to gather and compile such information, and to make and prepare such reports, plans, and maps as may be necessary or proper effectually to discharge the duties and exercise the powers of the Board enumerated in this Act. Surveys and investigations. (b) To engage in and promote and encourage research designed to further new and more extensive uses of the agricultural and natural resources or other products or resources of the State, and designed to develop new products and industrial processes. Research. (c) To study trends and developments in business, industry, and agriculture in the State, and analyze such trends and developments and the reasons therefor; to study coasts and other factors underlying the successful operation of businesses and industries in the State; and to make recommendations regarding circumstances promoting or hampering industrial or agricultural development. (d) To collect and compile and publish periodically a census of business and industry in the State with the co-operation of other agencies, and to analyze and publish information relating to current conditions of business, industry, and agriculture in the State. Publications. (e) To compile, publish, and make available for distribution to interested persons the results of any and all studies, surveys, and investigations, any and all information gathered, and any and all reports made and plans and maps prepared. (f) To co-ordinate any of its activities, efforts, or functions with those of any other agency or agencies of the Federal government, this State, other States, and local governments, having duties, powers, or functions similar to those of the Board, and to co-operate, counsel, and advise with such agencies. Cooperation with other agencies, etc. (g) To co-operate, counsel, and advise with, and to encourage and promote coordination in the efforts of other organizations or groups within the State, public or private, engaged in publicizing the advantages, attractions, or resources of the State. (h) To co-operate, counsel, and advise with municipal, county, regional, or other local planning agencies in the State for the purpose of promoting coordination between the State and localities

Page 255

as to plans, policies, development of commerce, industry, or agriculture, publicity, and other related activities and functions. Section 16. The Board shall make from time to time in writing recommendations to the Governor and to the General Assembly concerning the improvement of conditions under which business, industry, and agriculture are carried on in the State, and the elimination of any restrictions or burdens imposed by law or otherwise which adversely affect or retard the legitimate development and expansion of commerce, business, industry, trade, or agriculture in the State. Recommendations to Governor and General Assembly. Section 17. The Board may accept grants and gifts from the Federal Government, the State Government, any county, municipal, or local government, any board, bureau, commission, agency or establishment of any such government, any other organization, public or private, and any individual or groups of individuals. Grants and gifts. Section 18. All funds received by the Board from grants or gifts made to and accepted by the Board pursuant to Section 19 of this Act shall be used by the Board to pay the expenses and costs of the operation of the Board. How used. Section 19. (a) The Act approved March 19, 1943 (Acts 1943, pp. 113-117, Georgia Code of 1933, Secs. 40-2104 through 40-2112, inclusive) entitled An Act to create and establish a Board to be known as the Agricultural and Industrial Development Board of Georgia; to provide for the appointment and terms of office of a Chairman and Members of the Board; to define its functions and duties; to authorize the establishment of advisory councils, the appointment of committees to aid in the promotion of the development of the State's resources; the employment of assistants and independent agencies for aid and counsel; to provide for the payment of expenses of the Board, its members and compensation of those employed by the Board; to authorize said Board to advertise and promote the agricultural, industrial, historic, recreational, and natural facilities and assets of the State; to repeal conflicting laws; and for other purposes is hereby repealed. Code 40-2101-2112 repealed. Agricultural and Industrial Development Board abolished. (b) All appropriations made for the use of said abolished Agricultural and Industrial Development Board of Georgia and all funds received by said Agricultural and Industrial Development Board of Georgia from grants and gifts made and accepted

Page 256

pursuant to Section 5 of said Act approved March 19, 1943, referred to and repealed by Subsection (a) of this Section, which have not been expended and which are in the custody, control, or possession of, or otherwise belong to, the said Agricultural and Industrial Development Board on the effective date of this Act, are hereby granted and transferred to the Board of Commissioners of the Department of Commerce for use by the said Board of Commissioners for the purposes set out in this Act. Appropriations and funds transferred. Section 20. All law or parts of laws in conflict with this Act are hereby repealed. Section 21. This Act shall become effective immediately upon its passage by the General Assembly and approval by the Governor. Effective date. Section 22. If any clause, section, provision, or portion of this Act shall be held invalid or unconstitutional by any court or competent jurisdiction, such holding or judgment shall not affect or invalidate any other clause, section, provision, or portion hereof. If part unconstitutional. Approved February 7, 1949. ATLANTA CHARTER AMENDMENTSGROUP INSURANCE OF CITY EMPLOYEES. No. 60 (House Bill No. 144). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several acts amendatory thereof and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that the Act described in the caption to this Act be and the same is hereby further amended, as follows: Section 1. Notice of the intention to apply for the passage of this local bill has been published in the newspapers in which the sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements

Page 257

for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section II. That Section 6-325 of the Official Code of the City of Atlanta of 1942 be and the same is hereby amended by striking from the fourth line of the first sentence of said section the words and numerals 90 days and inserting in lieu thereof the words and numerals 6 months, and by striking the words and numerals $60 appearing in the fifth line of the first sentence of said section and inserting in lieu thereof the words and numerals $100, so that as amended said section shall read as follows: All employees of the city, including heads of departments, their assistants and employees of the several departments, except policemen and firemen, who have served for a period of 6 months or more, and who receive a salary or wage of at least $100.00 per month, shall have a total insurance on their lives of $1,000 each: Provided, that the payment by said employees shall not exceed 70 cents per month, and whatever sum is necessary over and over 70 cents per month to pay said group insurance will be paid by the city on its employees, except those employed by the Department of Education, whose part shall be paid by the Department of Education from appropriations made to said Department annually. Said group insurance shall be managed by a Board of Trustees, consisting of seven trustees to be elected by the employees as follows: Four by the members of the Department of Education and three by the employees outside the Department of Education. The Secretary of said Board shall be the City Comptroller, ex officio, and the Treasurer thereof shall be the City Treasurer, ex officio. Said Board shall have power to pass regulations putting these provisions into effect and with reference to management of funds, meetings of the Board and such other matters as may properly come under its supervision. Group life insurance for city employees. Board of Trustees. Section III. Be it further enacted that a new section be added, to be known as Section 6-325.2, as follows:

Page 258

In addition to the group life insurance provided for in Section 6-325 of the Official Code of the City of Atlanta of 1942, the City of Atlanta is authorized to contract to purchase additional group life insurance not to exceed $1,500 on the lives of certain employees of the City of Atlanta, in such groups of employees and in such classifications of amounts of insurance as it deems proper (provided that not less than seventy-five (75%) per cent. of the eligible employees in any such group or classification shall elect to be insured), and the city is authorized to contribute part of the cost of such insurance in the same manner and under the same conditions as set forth in Section 6-325 of the Official Code of the City of Atlanta of 1942. No officer or employee shall be compelled to take such additional insurance but if he voluntarily elects to do so, the Comptroller shall be authorized to deduct the contributions of such officer or employee from the salary or wages of the officer or employee so insured. Additional insurance. Section IV. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, author of the attached bill, who after being duly sworn, says that the notice attached hereto has been published in the newspapers in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. Constitutional publication. The following is a printed copy of the published notice. Notice. Georgia, Fulton County. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, to amend the charter of the City of Atlanta, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28th, 1874, and the several acts amendatory thereof, and for other purposes.

Page 259

This November 19, 1948. City of Atlanta By J. C. Savage, City Attorney, 803 C S Natl. Bank Bldg. Nov. 18, 25, Dec. 2, 8. This the 18th day of January, 1949. M. M. (Muggsey) Smith Sworn to and subscribed before me this the 18th day of January, 1949. R. E. Jones, Notary Public. Approved February 7, 1949. MUSCOGEE COMMISSIONERSAMENDMENTSREFERENDUM. No. 61 (Senate Bill No. 14). An Act to amend an Act entitled, An Act to create a Board of Commissioners of Roads and Revenues in the County of Muscogee, and to define their powers, approved August 24, 1872, as amended by an Act approved February 26, 1875, as amended by an Act approved October 13, 1885, and as amended by an Act approved August 2, 1923; by providing for the election of two additional Commissioners by providing for a change in the length of tenure of office of said Commissioners; by providing for a referendum; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section I. The Act entitled, An Act to create a Board of Commissioners of Roads and Revenues in the County of Muscogee, and to define their powers, approved August 26, 1872, to be found on page 451 of Georgia Laws of 1872, as amended by an Act approved February 26, 1875, to be found on page 262 of the published Laws of the General Assembly of Georgia of 1875, as amended by an Act approved October 13, 1885, to be found on page 448 of the published Acts of the General Assembly of Georgia of 1884-5, and as amended by an Act approved August 2, 1923, to be found on page 288 of the published Acts of the

Page 260

General Assembly of Georgia of 1923, is hereby amended by striking therefrom Section 2 of said Act as amended which is found in Georgia Laws of 1923, page 290 as follows: Section 2. The successors of the aforesaid Commissioners shall be elected by the qualified voters of Muscogee County biennially at the general State election, one of said Commissioners to be elected at each biennial election, and each shall be elected to serve for a term of six years; Provided, however, that members of said commissioners now in office shall continue in office until the dates hereinafter set out, respectively, or until their successors shall have been elected and qualified under the provisions of this Act, to wit: The term of S. J. McMath, expiring on or about August 1st, 1924, shall be, and the same is, hereby extended until January 1st, 1925; the term of Rhodes Browne, expiring on or about August 1st, 1925, shall be, and the same is, hereby extended until January 1st, 1926; the term of Charles M. Woolfolk, expiring on or about August 1st, 1926, shall be, and the same is, hereby extended until January 1st, 1927; and in order to conform the present terms of said Commissioners so as to provide that one vacancy shall be filled every two years, at the general State elections to be held in 1924 two members of said commission shall be elected, one to serve for four years from the 1st day of January, 1925, and the other to serve for five years from the 1st day of January, 1926. In voting for said two Commissioners at the election in 1924, the ballots shall be so arranged that the voters shall vote for candidates to fill the term of Commissioner thus expiring on January 1st, 1925; and on the same ballot separately for candidates to fill the term of the Commissioner expiring January 1st, 1926. At the general election in 1926 one member of said commission shall be elected for a term of six years, and so on biennially, thereafter members of said commission shall be elected for the term of six years or until their successors are elected and qualified. At the general election in 1924 the candidate for membership on said commission to fill the term expiring January 1st, 1925, receiving the highest number of votes shall be deemed duly elected, and likewise the candidate to fill the term expiring January 1st, 1926, receiving the highest number of votes shall be deemed duly elected, and likewise at each biennial election the candidates receiving the highest number of votes shall be deemed duly elected. Sec. 2. Act of 1923, stricken.

Page 261

All said elections for members of said commission shall be held under the laws governing the election of county officers, and returns thereof shall be made in the same manner, and the Governor of the State shall duly commission the successful candidates upon taking the oath of office hereinafter prescribed. and by substituting in lieu thereof as Section 2 the following: Section 2. Paragraph A. The members of the Board of Commissioners of Roads and Revenues of Muscogee County shall be elected by the qualified voters of Muscogee County biennially at the general State election, and each shall be elected to serve for a term of four years; provided, however, that members of said commission now in office shall continue in office until their present terms expire, or until their successors shall have been elected and qualified under the provisions of this Act. New Sec. 2. Biennial elections. Paragraph B. It is further provided that two additional Commissioners shall be elected by a special election to be called for that purpose. The terms of each of these commissioners shall expire December 31, 1952. If this Act shall pass in the referendum which is provided for hereafter, then it shall be mandatory upon the Ordinary of Muscogee County to call said special election within sixty days after this Act shall become effective. This is the only election for Commissioners where the terms shall not be for four years. In all future elections for Commissioners, the terms of said Commissioners so elected shall be for four years. Special election. Paragraph C. The terms of the present Commissioner, T. G. Reeves, expires December 31, 1950. His successor shall be elected for four years and his term will expire in 1954 along with the term of the present Commissioner, Wimberly Jenkins. The term of the present Commissioner, Cliff Livingston, expires December 31, 1952. His term expires at the same time as will the terms of the two newly elected Commissioners. Therefore, in 1952 and every four years thereafter, there shall be an election of three Commissioners. In 1954 and every four years thereafter, there shall be an election for two Commissioners. Terms. Paragraph D. All said elections for members of said commission shall be held under the rules governing the election of county officers and returns thereof shall be made in the same manner and the Governor of the State shall duly commission the successful candidates upon taking the oath of office hereinafter described. Returns.

Page 262

Section II. That the provisions of this Act shall not become effective until the same shall have been submitted to and approved by a majority of the qualified voters of Muscogee County participating in said election at a special election to be called not more than thirty days after the approval of this Act by the Governor of the State of Georgia. Said election shall be held under the rules governing elections for members of the General Assembly. The ballot used in said election shall have printed thereon the following: Referendum. 1. For increasing the number of the members of the Board of Commissioners of Roads and Revenues of Muscogee County to five, and decreasing the tenure of office to 4 years. 2. Against increasing the number of the members of the Board of Commissioners of Roads and Revenues of Muscogee County to five and decreasing the tenure of office to 4 years. Those favoring the increase in the number of Commissioners shall vote, For increasing the number of the members of the Board of Commissioners of Roads and Revenues of Muscogee County to five, and decreasing the tenure of office to 4 years. Those opposed to the increase in the number of commissioners shall vote, Against increasing the number of the members of the Board of Commissioners of Roads and Revenues of Muscogee County to five, and decreasing the tenure of office to 4 years. Should a majority of the qualified voters of Muscogee County participating in said election vote, For increasing the number of the members of the Board of Commissioners of Roads and Revenues of Muscogee County to five, and decreasing the tenure of office to 4 years then this Act shall be of full force and effect and the Ordinary shall call said special election as herein before provided. If a majority of the qualified voters of Muscogee County participating in said election shall vote, Against increasing the number of the members of the Board of Commissioners of Roads and Revenues of Muscogee County to five, and decreasing the tenure of office to 4 years then this Act shall not become effective and the Ordinary shall so declare and publish.

Page 263

Section III. All laws and parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Section IV. Affidavit of publication is attached hereto and made a part hereof. Approved February 7, 1949. HOSPITALS AND HEALTH CENTERSGRANTS IN AID OF CONSTRUCTION. No. 62 (House Bill No. 3). An Act to authorize the State of Georgia to make grants to assist in the construction of public hospitals and public health centers; to designate the State Board of Health as the agency to administer such grants; to prescribe the general conditions under which such grants shall be made by the State Board of Health; to authorize the State Board of Health to promulgate reasonable regulations for use in the administration of such a construction program; to appropriate a sum sufficient to the State Board of Health to make such grants; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the State of Georgia be hereby authorized to make grants to any county, municipality, or any combination of the same, or any Hospital Authority to assist in the construction of public hospitals, or public health centers. Grants authorized. (a) Grants made pursuant to this Act shall be in an amount equal to one-third (1/3) of the allowable cost of construction of such hospitals or health centers provided that such a grant shall not exceed $350,000.00. Amounts. (b) In the event the ratio of Federal grants authorized under Public Law 725 is increased by act of the Congress, the ratio of State grants authorized under this Act may bear a reduced per centum of the cost of such construction, provided that the aggregate of Federal and State grants shall not be less than 66 2/3 per centum of the total allowable cost of such construction. Ratio, State and Federal grants.

Page 264

(c) Any grants made pursuant to this Act shall be in the following sequence of priority: Priority of consideration. (1) First consideration shall be given to the projects which shall have been approved for Federal aid, which have awarded construction contracts and on which construction was begun prior to January 1, 1949. (2) Second consideration shall be given to projects which shall have been approved for Federal aid and which on January 1, 1949 shall have had final working drawings and specifications approved by the United States Public Health Service. (3) Third consideration shall be given in date sequence of approval for Federal funds by the Surgeon General to projects which shall have been approved for Federal aid prior to January 1, 1949. (4) Fourth consideration shall be given to projects in a manner of priority approved by the Surgeon General of the United States Public Health Service. (d) No part of the net earnings of hospitals constructed with the assistance of a grant under this act shall inure to the benefit of any private corporation or individual. (e) Any grant made pursuant to this Act shall be contingent on the approval for that project of a Federal grant approved by the Surgeon General of the U. S. Public Health Service under the provisions of Public Law 725. Section 2. That in order to assist the several counties, municipalities or any combination of the same; or any Hospital Authorities created under the Hospital Authorities Law, there is hereby authorized to be appropriated for the fiscal year ending June 30, 1949 and for each of the succeeding fiscal years, the sum of $3,000,000.00 for the construction of public hospitals and public health centers. Sums appropriated pursuant to this section for any given fiscal year for construction authorized by this Act and remaining unobligated at the end of such year shall remain available for such purpose for the next fiscal year (and for such year only), in addition to sums appropriated for such next fiscal year. Appropriation. Section 3. That the State Board of Health is to be the sole agency for the administration of these State funds and that the

Page 265

administration of these funds will be done in direct conjunction with the administration of Federal funds under Public Law 725. State Board of Health to administer. Section 4. That the terms hospital, public health center, construction, or cost of construction whenever used or referred to in this Act, shall have the same meaning as the definition contained in Public Law 725. Definitions. Section 5. That the establishment of hospital service areas, the determination of relative need, the priority of projects, and the standards of construction shall be consistent with Public Law 725, and the Federal regulations prescribed thereunder. Federal standards and regulations to be followed. Section 6. That in order to carry out the intent and administration of this Act, the State Board of Health is authorized to prescribe regulations not inconsistent with this Act, which shall have the binding force and effect of law. Regulations of State Board of Health. Section 7. For each project of construction pursuant to this Act, there shall be submitted to the State Board of Health an application for these State funds. Procedure. (a) Upon approving an application under this section, the State Board of Health shall certify to the State Budget Bureau that such application has been approved and such certification shall constitute an obligation of the State of Georgia. (b) Any appropriation under this Act shall be made to the State Board of Health to be used solely for payments due applicants for work performed or purchases made in carrying out approved projects. Any such funds received and not expended for the purposes of this Act shall be repaid to the State Treasurer. (c) Payments to the sponsor of a construction project shall be made in installments as construction progresses at intervals to be determined in the discretion of the State Board of Health. (d) If any hospital for which funds have been paid under this section shall at any time within 20 years after the completion of construction be sold or used for any purpose contrary to the provisions under which the grant was made, and such change in use is not approved by the State Board of Health, the State of Georgia shall be entitled to recover from either the transferor or the transferee such per centum of the then value of such hospital as the State grant bore to the total construction cost of that hospital,

Page 266

as determined by agreement of the parties or by action brought in court in the due process of law. Recovery by State, sale of aided hospital. Section 8. In the event any clause, sentence or part of this Act be declared unconstitutional, only that part so declared shall be affected and the remainder of said Act shall continue in full force and effect. If part unconstitutional. Section 9. To repeal all laws or parts of laws in conflict with the provisions of this Act. Approved February 7, 1949. MOUNTAIN JUDICIAL CIRCUIT CREATED. No. 63 (House Bill No. 35). An Act to create and organize a new judicial circuit for the State of Georgia, to be called the Mountain Judicial Circuit, and to be composed of the counties of Habersham, Rabun, Stephens, Towns and Union; to provide a Judge and a Solicitor-General for said circuit; to fix the terms of courts in said counties of said circuit; to amend Section 24-2501 of the Georgia Code of 1933 which divides the State into 33 judicial circuits by adding thereto the Mountain Judicial Circuit; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. That from and after the passage of this Act a new judicial circuit of the superior courts of this State be and the same is hereby created, to be known as the Mountain Judicial Circuit, composed of the Superior Courts of the counties of Habersham, Rabun, Stephens, Towns and Union. Mountain Judicial Circuit created. Section 2. That the terms of court for said counties shall be regularly held as follows: Terms. Habersham: First Mondays in March and June; Second Monday in August, and third Monday in November. Rabun: Fourth Mondays in February and August; Second Monday in June, and first Monday in December. Stephens: Second Mondays in February, May, July and November. Towns: Fourth Mondays in March and September. Union: First Mondays in April and October.

Page 267

That the grand juries of the counties of this circuit shall convene as heretofore provided by law for such counties; and whenever in the opinion of the Judge of said courts, it is expedient or necessary to have a grand jury, he may, in his discretion, draw, call and empanel a grand jury for services at any terms of court. Grand juries. Section 3. That the offices of Judge and of Solicitor-General of the Superior Courts of the Mountain Judicial Circuit be, and the same are hereby created; such officers to have the same jurisdictions, powers, salary, fees and compensations as now provided by law. Judge and Solicitor-General. Section 4. That for the Mountain Judicial Circuit, provided for by this Act, the Governor of this State shall appoint and commission both a Judge and a Solicitor-General of the several counties of the Mountain Judicial Circuit, to exercise the functions of their respective offices for a term ending on December 31, 1952, and until their successors are elected and qualified as now provided by law. Appointment. Section 5. That all proceedings and litigation, civil, equitable and criminal now pending in the counties of the newly created Mountain Judicial Circuit, including all pleadings, petitions, indictments, special presentments, summons, processes, motions, writs, mesne and final proceedings, together with all books and records of any kind or character belonging to, issued, returnable, field, pending or commenced in the several counties of the circuit to which they belonged before the passage of this Act, shall relate to, become a part of and are hereby transferred and placed in the Mountain Judicial Circuit and its jurisdiction. Business now pending. Section 6. That, whereas, the said several counties within the proposed Mountain Judicial Circuit are now within and a part of the Northeastern Judicial Circuit, in and over which there are in commission a Judge and a Solicitor-General; that said Judge and Solicitor-General, may, upon the passage and approval by the Governor of this Act, select within three days from the approval of this Act, by filing with the Governor a statement in

Page 268

writing setting out the judicial circuit in which they will perform their respective duties as Judge and Solicitor-General, for the remainder of their respective terms. Upon their selection the Governor shall then make any necessary appointments. Incumbents to select. Section 7. Section 24-2501 of the Georgia Code of 1933 which section enumerates the 33 judicial circuits of Georgia and the counties composing each circuit is hereby amended by striking the figures 33 in the first sentence and inserting in lieu thereof the figures 34 and by striking from the list of counties composing the Northeastern Circuit the words Habersham, Rabun, Stephens, Towns, Union and by adding after the words Toombs Circuit, composed of the counties of Glascock, Lincoln, Taliaferro, Warren and Wilkes (Acts 1910, p. 63.), the following words: Mountain Circuit, composed of the counties of Habersham, Rabun, Stephens, Towns and Union, so that said section as amended shall read as follows: Code 24-2501 amended. 24-2501. (4870) Number of judicial circuits. The entire State is divided into 34 judicial circuits, in reference to the jurisdiction and sessions of the superior courts, as follows, to wit: (Acts 1910, p. 63; 1911, p. 81; 1916, p. 62; 1919, pp. 109, 110; 1923, pp. 68, 76.) New section. Alapaha Circuit, composed of the counties of Atkinson, Berrien, Clinch, Cook and Lanier. (Acts 1919, p. 109; 1920, p. 19.) Albany Circuit, composed of the counties of Baker, Calhoun, Decatur, Dougherty, Mitchell and Grady. (Acts 1870, p. 37; 1904, p. 63; 1907, p. 67; 1916, p. 62.) Atlanta Circuit, composed of the county of Fulton. (Acts 1869, p. 20.) Atlantic Circuit, composed of the counties of Bryan, Liberty, McIntosh, Tattnall, Evans and Long. (Acts 1897, p. 45; 1909, p. 107; 1914, p. 33; 1919, p. 110; 1920, p. 48.) Augusta Circuit, composed of the counties of Burke, Columbia, and Richmond. (Acts 1870, p. 38; 1919, p. 110.) Blue Ridge Circuit, composed of the counties of Cherokee, Cobb, Fannin, Forsyth, Gilmer and Pickens. Brunswick Circuit, composed of the counties of Appling, Camden, Glynn, Wayne and Jeff Davis. (Acts 1905, p. 55; 1909, p. 94.)

Page 269

Chattahoochee Circuit, composed of the counties of Chattahoochee, Harris, Marion, Muscogee, Talbot and Taylor. Cherokee Circuit, composed of the counties of Bartow, Catoosa, Dade, Gordon, Murray and Whitfield. Cordele Circuit, composed of the counties of Dooly, Wilcox, Crisp and Ben Hill. (Acts 1906, p. 50; 1917, p. 69.) Coweta Circuit, composed of the counties of Carroll, Coweta, Heard, Meriwether and Troup. (Acts 1874, p. 43.) Dublin Circuit, composed of the counties of Laurens, Johnson and Twiggs. (Acts 1911, p. 81; 1912, p. 101.) Eastern Circuit, composed of the county of Chatham. Flint Circuit, composed of the counties of Butts, Henry, Monroe and Lamar. (Acts 1899, p. 49; 1920, p. 38; 1923, p. 68.) Griffin Circuit, composed of the counties of Spalding, Pike, Upson and Fayette. (Acts 1923, p. 68.) Macon Circuit, composed of the counties of Bibb, Crawford, Houston, and Peach. (Acts 1924, p. 39.) Middle Circuit, composed of the counties of Emanuel, Jefferson, Washington, Toombs and Candler. (Acts 1905, pp. 57, 62; 1911, p. 81; 1913, p. 64; 1914, p. 29; 1919, p. 110.) Mountain Circuit, composed of the counties of Habersham, Rabun, Stephens, Towns and Union. Northeastern Circuit, composed of the counties of Dawson, Hall, Lumpkin and White. (Acts 1880-1, p. 112; 1905, p. 58.) Northern Circuit, composed of the counties of Elbert, Hart, Madison, Oglethorpe and Franklin. (Acts 1910, p. 63; 1911, p. 87.) Ocmulgee Circuit, composed of the counties of Baldwin, Greene, Jasper, Jones, Morgan, Putman, Wilkinson and Hancock. (Acts 1909, p. 102; 1911, p. 81; 1912, p. 101.) Oconee Circuit, composed of the counties of Dodge, Montgomery, Pulaski, Telfair, Bleckley, Wheeler and Treutlen. (Acts 1871-2, p. 32; 1906, p. 28; 1907, p. 70; 1911, p. 81; 1912, pp. 38, 41; 1917, p. 44.)

Page 270

Ogeechee Circuit, composed of the counties of Bulloch, Effingham, Jenkins and Screven. (Acts 1919, p. 110.) Pataula Circuit, composed of the counties of Clay, Early, Miller, Quitman, Randolph, Terrell and Seminole. (Acts 1920, p. 52.) Piedmont Circuit, composed of the counties of Gwinnett, Barrow, Jackson and Banks. (Acts 1923, p. 76.) Rome Circuit, composed of the counties of Chattooga, Floyd and Walker. (Acts 1869, p. 20.) Southern Circuit, composed of the counties of Brooks, Colquitt, Echols, Lowndes and Thomas. (Acts 1905, pp. 45, 60; 1916, p. 62; 1919, p. 68.) Southwestern Circuit, composed of the counties of Lee, Macon, Schley, Stewart, Sumter and Webster. (Acts 1905, p. 52.) Stone Mountain Circuit, composed of the counties of Clayton, DeKalb, Newton and Rockdale. The judge of the Stone Mountain Circuit, when the business of said circuit does not require his attention, may aid in the disposition of the business of the Atlanta circuit. (Acts 1884-5, p. 108; 1887, p. 49; 1890-1, p. 95; 1897, p. 119.) Tallapoosa Circuit, composed of the counties of Douglas, Haralson, Polk and Paulding. (Acts 1890-1, p. 8.) Tifton Circuit, composed of the counties of Tift, Irwin, Worth and Turner. (Acts 1916, p. 62; 1917, p. 69.) Toombs Circuit, composed of the counties of Glascock, Lincoln, Taliaferro, Warren, Wilkes and McDuffie (Acts 1910, p. 63.) Waycross Circuit, composed of the counties of Pierce, Coffee, Charlton, Ware, Bacon and Brantley. (Acts 1909, p. 94; 1914, p. 23; 1919, p. 68; 1920, p. 34.) Western Circuit, composed of the counties of Clarke, Oconee and Walton. (Acts 1911, p. 87; 1914, p. 27; 1923, p. 76.) Section 8. That all laws and parts of law in conflict with this Act be and same are hereby repealed. Approved February 7, 1949.

Page 271

SAVANNAH BEACH, TYBEE ISLANDCHARTER AMENDMENTS. No. 64 (Senate Bill No. 60). An Act to revise, alter and amend the several Acts incorporating the Mayor and Councilmen of the Town of Tybee, now known, under the Acts of the General Assembly approved August 1, 1929, as Savannah Beach, Tybee Island, which have heretofore been amended; providing for the holding of an election for Mayor and Councilmen on the second Tuesday in June, 1949; providing the qualifications of candidates for Mayor; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that, Whereas, the present Mayor and Councilmen of Savannah Beach, Tybee Island, are holding over in their respective offices because no regular general election was held in the year 1948; Therefore, be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that a special election is hereby called to be held on the second Tuesday in June, 1949, for the election of a Mayor and Councilman for the Town of Savannah Beach, Tybee Island. Said election shall be held on said date and shall be conducted in the same manner and in compliance with existing laws as general elections for Mayor and Councilmen for the Town of Savannah Beach, Tybee Island, have been held heretofore as set forth by the several Acts incorporating the Mayor and Councilmen of the Town of Savannah Beach, Tybee Island. Only those persons will be qualified to vote in said election who shall have been on the Registrar's lists and/or voters' lists of the Town of Savannah Beach, Tybee Island, as provided by the general laws of the State of Georgia approved February 1st, 1946. Special election for Mayor and Councilman. Section II. Be it further enacted by authority of the same that the officials charged with keeping of the registration lists and/or voters' lists of the Town of Savannah Beach, Tybee Island, Georgia, be and the same are hereby required and directed to open said voters' lists and/or registration lists to all persons who may be qualified to vote in the Town of Savannah Beach, Tybee Island, under existing laws for the purpose of registering

Page 272

as qualified voters those persons who may qualify as such for a period commencing immediately after the passage of this Act and continuing until thirty (30) days prior to the second Tuesday in June, 1949, at which time said voters' lists and/or registration lists shall be closed for further registration. Registration. Section III. Be it further enacted by authority of the same that the persons and/or officials charged, under existing law, with keeping the voters' lists and/or registration lists and with the duty of permitting persons who are qualified to register as voters on said voters' lists and/or registration lists shall, as soon as said lists are opened for registration under the provisions of this Act, make said voters' lists and/or registration lists available at all times up until the closing of the same for both classes of voters, namely; property owners who live in Chatham County outside the corporate limits of said town, and permanent residents who live within the corporate limits of said town to register and qualify as voters in said called election. The persons and/or officials charged with this duty, as aforesaid, shall keep said voters' and/or registration lists open and available for registration at all times at the customary place and in the customary manner at the Town of Savannah Beach, Tybee Island, and shall, also be authorized to keep said lists open for the same purpose at some other place in the City of Savannah, Chatham County, for the registration of persons who live outside the corporate limits of the Town of Savannah Beach, Tybee Island, and it is hereby declared to be the duty of the Mayor and Councilmen of Savannah Beach, Tybee Island, to enforce this provision of the Act to the extent that, if it is necessary, there shall be a duplication of registration and some official designated to perform this service for the convenience of both classes of voters, both at Savannah Beach, Tybee Island, Georgia, and at some place in the City of Savannah, Chatham County, Georgia. Registration also in Savannah. Section IV. Be it further enacted by authority of the same that after said election called for the second Tuesday in June, 1949, that in all future general elections for Mayor and Councilmen of Savannah Beach, Tysbee Island, and in all special elections which may be called for the election of Mayor and Councilmen aforesaid, that no person shall be permitted to qualify as a candidate for Mayor who shall not have been a bona fide resident within the corporate limits of Savannah Beach, Tybee Island, for a period of at least twelve (12) months before qualifying

Page 273

as a candidate for Mayor and shall have maintained his, or her, domicile within the corporate limits of the Town of Savannah Beach, Tybee Island, for said period of twelve (12) months. Any such candidate for Mayor shall, also, have been a registered and qualified voter of the Town of Savannah Beach, Tybee Island, as provided by law. Residence qualifications of Mayor. Section V. Be it further enacted by authority of the same that, in addition to the other qualifications for voters now existing, persons entitled to vote shall, also, include all persons who are otherwise qualified to vote and who have attained the age of eighteen (18) years. Qualifications of voters. Section VI. Be it further enacted by authority of the same that on the first Monday in July succeeding the second Tuesday in June, 1950, and on the first Monday in July after each succeeding general election, or as soon thereafter as practicable, the persons elected shall appear at the Council Room and subscribe the following oath before any notary public, or officer of this State, qualified by law to administer an oath, to-wit: I..... do solemnly swear that I will faithfully and honestly perform the duties of Mayor (or Councilman as the case may be) of the Town of Savannah Beach, Tybee Island, to the best of my skill and ability, without favor or affection, so help me God, which oath, together with the certificate of election shall be recorded on the minutes of said Mayor and Councilmen. Oath of Mayor and Councilmen. Section VII. Be it further enacted by authority of the same that it is the intention and the purpose of this Act that the various classes of voters and all persons concerned will view this Act with a spirit of tolerance and finally become convinced that, taking all factions, cliques and classes into utmost consideration, the results obtained herefrom shall be fair and equitable and that this Act will restore peace and harmony. Legislative intent. Section VIII. Be it further enacted by authority of the same that all primary laws and all laws relative to primaries contained in the Acts incorporating the Mayor and Councilmen of Savannah Beach, Tybee Island, and the several Acts amendatory thereof and supplementary thereto be and the same are hereby repealed. Laws relating to primary elections repealed.

Page 274

Section IX. Be it further enacted by authority of the same that all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 8, 1949. Advertisement and publisher's affidavit attached to enrolled copy. BRIBERYPUNISHMENT. Code 26-4102. No. 65 (House Bill No. 45). An Act to amend Section 26-4102, of the Code of Georgia of 1933, which reads as follows: 26-4102. (271 P.C.) Punishment for bribery.If any person shall, directly or indirectly, give or offer to give any money, goods, or other bribe, present, or reward; or give or make any promise, contract, or agreement for the payment, delivery, or alienation of any money, goods, lands, or other bribe; or use any promises, threats, persuasions, or other like sinister, unfair, or fraudulent practices in order to obtain or influence the opinion, judgment, decree, or behaviour of any member of the General Assembly or officer of this State, referee, or arbitrator, in any matter or cause pending, or which shall pend before him, such person, and the officer, referee, or arbitrator, who shall accept or receive such bribe, shall be guilty of a misdemeanor., and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. Section 26-4102 of the Code of Georgia of 1933 fixing the penalty for bribery and particularly as affected by the Act of 1865-1866, page 233, be and the same is hereby amended by striking the said section in its entirety and by inserting in lieu thereof the following section, to be known as Section 26-4102 of the Code of Georgia of 1933, and shall read as follows: Code 26-4102 stricken. 26-4102. Punishment for bribery.If any person shall, directly or indirectly, give or offer to give any money, goods, or other bribe, present, or reward; or give or make any promise, contract, or agreement for the payment, delivery, or alienation of

Page 275

any money, goods, lands, or other bribe; or use any promises, threats, persuasions, or other like sinister, unfair, or fraudulent practices in order to obtain or influence the opinion, judgment, decree, or behaviour of any member of the General Assembly or officer of this State, referee, or arbitrator, in any matter or cause pending, or which shall pend before him, such person, and the officer, referee, or arbitrator, who shall accept or receive such bribe, shall be guilty of a felony, and upon conviction shall be punished by imprisonment in the penitentiary for not less than one year nor more than twenty years. New section. Felony. Section 2. Be it further enacted that if this Act or any portion thereof shall be declared invalid, the remainder of this Act shall remain in full force and effect. If part unconstitutional. Section 3. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Approved February 8, 1949. SODOMYPUNISHMENT. Code 26-5902 amended. No. 66 (House Bill No. 44). An Act to repeal Section 26-6902 [26-5902] of Chapter 26 of the Code of 1933, which provides for the punishment for one found guilty of the offense of sodomy, and to enact in lieu thereof a section to be known as 26-6902 [26-5902] of Chapter 26 of the Code of 1933 to provide for the punishment of persons committing the offense of sodomy, and for other purposes. Be it enacted by the General Assembly of Georgia, and by the authority of same it is hereby enacted as follows: Section 1. Be it enacted that Section 26-6902 [26-5902] of Chapter 26 of the Code of 1933 which reads as follows: Punishment of sodomy. The punishment of sodomy shall be imprisonment at labor in the penitentiary for and during the natural life of the person convicted is hereby repealed, and in lieu thereof is hereby enacted the following to be known as Section 26-6902

Page 276

[26-5902] of Chapter 26 of the Code of 1933 to read as follows: Code 26-5902 repealed. Punishment. 26-6902. [26-5902] Punishment of sodomy. The punishment of sodomy shall be as follows: (a) Where committed on a person under the age of sixteen years, a sentence to the penitentiary for not less than ten years nor more than thirty years; (b) Where committed on a person sixteen years or more, by sentence to the penitentiary for not less than one year nor more than ten years; (c) Where previous conviction or plea of guilty of the offense of sodomy is alleged in the indictment and proven on the trial, by sentence to the penitentiary for not less than ten nor more than thirty years. Section 2. It is further enacted that any and all laws in conflict with this be, and are, hereby repealed. Approved February 8, 1949. STATE HIGHWAY DEPARTMENTCONTRACTS WITH COUNTIES. No. 67 (House Bill No. 174). An Act to amend the Act approved March 18, 1937 (Georgia Laws 1937, pp. 912-918) empowering the State Highway Department to contract with counties, by amending Section 12 of said Act, on page 916, by adding thereto a provision that all contracts let by the State Highway Department to counties for road work provide that such work must be done by convict labor and not otherwise; and for other purposes. Be it enacted by the General Assembly of Georgia: Section I. That the Act approved March 18, 1937 (Georgia Laws 1937, pp. 912-918) empowering the State Highway Department to contract with counties, is hereby amended by adding to Section 12 of said Act, as found on page 916, the following language: Sec. 12, Act of 1937, amended.

Page 277

That all such contracts made by the State Highway Department with the counties shall not be sublet or transferred to any other person, firm or corporation, but shall be performed by the counties with convict labor or other county forces, and not otherwise. That the State Highway Department will not be liable and will not be authorized to pay out any funds upon a contract for construction executed between the State Highway Department and the counties unless the work is performed by convict labor, or county forces. This provision shall apply to and give authority for construction of roads and bridges on the State highway system on the same terms and conditions as for the construction of rural post roads and bridges. This provision is not to interfere with the authority of the State Highway Department in planning, furnishing plans and specifications and engineering supervision over roads and bridges being constructed by counties with convict labor or other county forces under contract with the State Highway Department. Added matter. So that said Section 12 when so amended will read as follows: Section 12. The State Highway Board is hereby empowered to contract with the counties for the construction of rural post roads and bridges upon such terms as they are empowered to contract for the construction of any roads on the State highway system. That all such contracts made by the State Highway Department with the counties shall not be sublet or transferred to any other person, firm or corporation, but shall be performed by the counties with convict labor or county forces, and not otherwise. That the State Highway Department will not be liable and will not be authorized to pay out any funds upon a contract for construction executed between the State Highway Department and the counties unless the work is performed by convict labor, or county forces. This provision shall apply to and give authority for construction of roads and bridges on the State highway system on the same terms and conditions as for the construction of rural post roads and bridges. This provision is not to interfere with the authority of the State Highway Department in planning, furnishing plans and specifications and engineering supervision over roads and bridges being [Illegible Text] by counties with convict labor or other county [Illegible Text] contract with the State Highway Department. New Sec. 12. Contracts with counties.

Page 278

Section II. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Approved February 8, 1949. CEREBRAL PALSY ACT. No. 68 (House Bill No. 9). An Act to provide for a survey of cerebral palsied children who are citizens of the State of Georgia, to authorize the State Department of Public Welfare to formulate and put into effect a program and facilities for the care and treatment of such children as a part of the State Welfare Department's institution, crippled children and welfare programs and duties, and to establish and maintain a hospital for the treatment of such children as may be benefited by such treatment, and for the establishment of a custodial home for the care of such children as are beyond rehabilitation, and for the establishment of diagnostic centers, and for the stimulus of specialized training of physicians, therapists and nurses, and for the propagation of better knowledge of cerebral palsy for the general medical practitioners, and for the special education of cerebral palsied children in special schools and homes and health centers and clinics throughout the State of Georgia, and for other purposes. Section 1. Short title . This Act may be cited and shall be known as the Cerebral Palsy Act. Short title. Section 2. It shall be the duty of the State Department of Public Welfare as a part of its institution, welfare and crippled children services and duties to formulate and put into effect plans and programs and facilities for the care and treatment of children residing in Georgia suffering from cerebral palsy and all other handicapping conditions. State Department of Public Welfare. Section 3. The State Department of Public Welfare shall have the power and is hereby authorized, within the limits of money available, from any and all sources: (1) To formulate, put into effect and administer a detailed plan or plans for the purposes specified in Section 2, and make such rules and regulations as may be deemed necessary or desirable

Page 279

for the administration of such plans and the provisions of this Act. To formulate and put into effect such systems of training for necessary personnel as the Department may deem advisable to effectuate the purposes and provisions of this Act. (2) To establish and maintain a hospital for the care and treatment of cerebral palsied children residing in the State of Georgia, and, for such purposes, shall have the right to purchase a suitable site and to erect thereon a suitable building or buildings and to properly equip same for the treatment of children residing in Georgia suffering from cerebral palsy, and to secure and maintain a staff of doctors, nurses and therapists necessary for such treatment, the scope of the original investment and the location of the hospital to be determined by the State Department of Public Welfare. Hospital. (3) To acquire or build a custodial home for the lifetime care of children residing in the State of Georgia incapable of improvement or rehabilitation, the scope and size and location of such home to be determined by the State Department of Public Welfare. Custodial home. (4) To create and maintain diagnostic centers over the State of Georgia, geographically, where cerebral palsied children may be brought for examination and diagnosis. Diagnostic centers. (5) To establish and maintain small homes, throughout the State, where children suspected of suffering from cerebral palsy may be temporarily quartered for the purpose of examination and diagnosis. Small homes. (6) To stimulate the education of the practicing physicians of the State with further knowledge of the diagnosis and treatment of children suffering from cerebral palsy, by correspondence correspondence or by courses of instruction or by clinics, or in any manner to be determined by the State Department of Public Welfare. Education of physicians, nurses, etc. (7) To provide for the training of nurses and therapists skilled in the treatment of children suffering from cerebral palsy. (8) To provide for the special education of children suffering from cerebral palsy, to include private instruction and hospitals and homes and clinics and to include the establishment of special classes with special teachers in the existing public school systems of the State. Special classes.

Page 280

(9) To make a survey of the State for the purpose of identifying all children residing in the State now suffering from cerebral palsy, making a list of same with their names and addresses, and maintaining a permanent roster thereof for the use of the State Department of Public Welfare in carrying out the purposes of this Act. Survey. (10) To cooperate with other existing agencies and bodies, both public and private, for the purpose of carrying out the intent of this Act. Cooperation with other agencies. Section 4. Source of income . The State Department of Public Welfare shall request of the State Legislature such funds as shall be necessary to inaugurate the functions provided for by this Act and for the continuous maintenance thereof. The State Department of Public Welfare is also authorized to accept grants in aid from any governmental body, Federal, county or municipal, in addition to appropriations from the State of Georgia. The Department of Public Welfare is also authorized to receive donations from private sources or charitable bodies and shall be authorized to accept suitable lands and buildings which might in the opinion of the State Department of Public Welfare be suitable for the purposes to carry out the provisions of this Act. Sources of income. Section 5. Debts . The State Department of Public Welfare shall not have authority to pledge the faith and credit of the State to carry out the provisions of this Act, but can only spend such funds as may legally come into its hands. Debts. Section 6. Act liberally construed . This Act, being necessary for the welfare of the State and its inhabitants, shall be liberally construed to effect the purposes hereof. Construction of Act. Section 7. Alternative method . The foregoing sections of this Act shall be deemed to provide an additional and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws, and shall not be regarded as in derogation of any powers now existing. Alternative method. Section 8. All laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Approved February 8, 1949.

Page 281

STATESBORO CITY COURT JUDGE'S SALARY AND TERM. No. 69 (House Bill No. 98). An Act to amend Section 2 an Act approved August 10, 1903, creating the City Court of Statesboro, as amended by the Acts approved August 1, 1906, and August 1, 1922, and the several Acts amendatory thereof so as to increase the salary of the Judge of said court, and change the term beginning January 1, 1951, to a six (6) year term, ending December 31, 1956, and each term thereafter shall be for a period of four (4) years. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Section 2 of the Act creating the City Court of Statesboro, approved August 10, 1903, as amended by an Act of the General Assembly approved August 1, 1906, and August 1, 1922, be and the same is hereby amended by striking all of said Section 2 of said Act approved August 10, 1903, as amended by said Act approved August 1, 1906, and August 1, 1922, and all of said Section 1 and 2 of said amendatory Acts of 1922, and inserting in lieu thereof the following Sections, so that said Section, when amended shall read as follows: Be it enacted by the authority aforesaid, That there shall be a Judge of said City Court of Statesboro, whose term of office beginning January 1, 1951, will be for a term of six (6) years, ending December 31, 1956, and each term thereafter shall be for a term of four (4) years, and whose election, and qualifications shall be and remain as now fixed by law, and who shall receive a salary of twenty two hundred ($2200.00) per annum, two hundred ($200.00) per year being retroactive as of January 1, 1947, due to irregularities in the passing of a bill entitled Statesboro City Court, Judge's Salary, Terms of Office, at the 1947 session of the General Assembly as shown by the Acts of 1947, page 274, and two hundred ($200.00) per year being retroactive as of January 1, 1949, which shall be paid to him monthly by the treasurer of the County of Bulloch, or other proper authorities having charge of said county funds, and it shall be the duty of the Commissioner of Roads and Revenues of said county, or other proper officers, to make provisions annually in levying taxes for this purpose. The Judge shall receive no other compensation but may practice law in any court except his own. Act of 1922 amended. Judge's salary; term of office.

Page 282

Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Georgia, Bulloch County. Personally before the undersigned attesting officer, appeared D. B. Turner, who on oath states that he is editor and publisher of The Bulloch Times, a newspaper having a general circulation in Bulloch County, and the newspaper in which the sheriff's advertisements or sales were published during the year 1948. Deponent further states that the notice regarding Statesboro City Court, Judge's salary, Terms of office attached to the lefthand column of this sheet was published in the Bulloch Times, the issues of December 16th, 23rd, and 30th, 1948. D. B. Turner, L.S. Sworn to and subscribed before me, this 6th day of January, 1949. (Notarial Seal) Hattie Powell Notary Public, Bulloch County, Georgia. Notice of Special Legislation. To the people of Bulloch County: You are hereby notified that we will, at the 1949 session of the Georgia legislature, introduce a bill to amend the act of the General Assembly creating the City Court of Statesboro, in Bulloch County, Georgia, as approved August 10, 1903, and the acts amendatory thereof, which bill will affect the Judge of said court so as to increase his salary from eighteen hundred ($1,800.00) per year to twenty-two hundred ($2,200.00) per year, $200.00 per year being retroactive as of Jan. 1, 1947, and two hundred ($200.00) per year being retroactive as of Jan. 1, 1949, and which bill will strike from said section II as amended the words said salary shall not be increased or diminished during the term of said judge. The bill will further provide that the term beginning January 1, 1951, will be for a term of six years, ending December 31, 1956, and each term thereafter shall be for a period of four years.

Page 283

This the 15th day of December 1948. A. S. Dodd, Jr. A. J. Trapnell, Bulloch County Representatives. Approved February 8, 1949. CLAXTON CHARTER AMENDMENTS. No. 70 (House Bill No. 198). An Act to amend an Act incorporating the City of Claxton, approved July 28, 1911, and all Acts amendatory thereto; fixing salaries and terms of offices of the Mayor and Councilmen; fixing salaries of Clerk, Marshal, Attorney and other officers and employees; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by said authority, that Sections two (2) and three (3) of the amendatory Act (Georgia Laws 1931, pp. 715, et seq.) approved August 24, 1931, and Section five (5) of the amendatory Act (Georgia Laws 1943, pp. 1354, et seq.) approved March 2, 1943, amending the Act establishing a new charter for the City of Claxton, be and the same are hereby repealed. Section 2. Be it further enacted and it is hereby enacted by said authority, that the last eighteen words as orginally written in Section five of the Act establishing a new charter for the City of Claxton (Georgia Laws 1911, pp. 942, et seq.) approved April 28, 1911, be and the said eighteen words are hereby stricken therefrom; and the following inserted in lieu thereof: and who shall hold their respective offices for two years or until their successors are elected and qualified. So that when so amended said Section five of said Act approved July 28th, 1911, shall be and read as follows: Be it further enacted that the government of said city shall be and is vested in a Mayor and five Councilmen, who shall exercise all corporate rights and powers conferred by this Act upon said City of Claxton, and who shall hold their respective offices for two years or until their successors are elected and qualified. Sec. 5, Act of 1911, amended. Mayor and Councilmen, terms of office.

Page 284

Section 3. Be it further enacted and it is hereby enacted by said authority, that all the words as originally written in the first sentence of Section seven of the Act establishing a new charter for the City of Claxton (Georgia Laws 1911, pp. 942, et seq.) approved April 28, 1911, be and the same are hereby stricken, and that in lieu of said stricken words the following words are hereby substituted, so that the first sentence of said Section seven shall be and read: Be it further enacted, and it is hereby enacted by said authority, that on the first Thursday in December, next and every two years thereafter, an election shall be held in said city, at the city hall, or such other place as the Mayor and Councilmen may designate, for the election of a Mayor, whose term shall run for two years, or until his successor shall be elected and qualified; that on the first Thursday in December, next, an election shall be held in said city, at the city hall, or such other place as may be designated by the Mayor and Councilmen, for the election of five Councilmen; Provided that the three candidates in said election receiving the largest number of votes shall be elected for terms of two years each, and the two candidates in said election receiving the next largest number of votes shall be elected for terms of one year each; That annually thereafter on said date that an election shall be held for the election of Councilmen, at which election there shall be elected Councilmen to succeed Councilmen whose term will expire at the end of the current year, and all Councilmen thus elected in said elections to be held on and after the election to be held the first Thursday in December 1950, shall be elected for a term of two years; provided further that Mayor and Councilmen shall be qualified to run in any of said elections to succeed themselves. Sec. 7 stricken. Election for Mayor and Councilmen. Section 4. Be it further enacted and it is hereby enacted by said authority, that all of the words as originally written in Section forty-one (41) of the Act establishing a new charter for the City of Claxton (Georgia Laws 1911, pp. 942 et seq.) approved July 28, 1911, be and the same are hereby stricken and the following words are hereby substituted in lieu of said stricken words, so that said Section forty-one shall be and read, to-wit: Be it further enacted, and it is hereby enacted by said authority, that the compensation of the Mayor shall be fixed in the discretion of the Mayor and Councilmen, and shall not exceed three hundred dollars per annum; That the compensation of the Councilmen

Page 285

shall be fixed by the Mayor and Councilmen, and shall not exceed one hundred dollars per annum each; That the compensation of the Clerk, Marshal, Attorney, Superintendent of Waterworks and any and all other officers and employees of said City of Claxton shall be fixed by the Mayor and Councilmen as in their discretion is just and proper. Sec. 41 stricken. New section. Compensation of Mayor, Councilmen, and other city officials. Section 5. Be it further enacted, and it is hereby enacted by said authority, that all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Georgia, Evans County. I, R. E. L. Majors, editor and publisher of The Claxton Enterprise, the newspaper in which the sheriff's advertisements for the City of Claxton, Evans County, Georgia, are published, hereby certify that the advertisement attached hereto was duly published in three issues of said newspaper as provided by law, to wit: On November 25th, 1948; December 2nd, 1948; and December 9th, 1948. This the 15th day of January, 1949. (s) R. E. L. Majors Editor and Publisher, The Claxton Enterprise, Claxton, Evans County, Georgia. Sworn to and subscribed before me, This 15th day of January, 1949. (s) Steve M. Hall N. P. Ga. State at Large. Notice. This is to notify all interested parties that legislation will be introduced at the next session of the General Assembly of Georgia, amending the charter of the City of Claxton, Georgia, with reference to the terms, salaries, and methods of election of the Mayor and Council, and with reference to the salaries of the Clerk, Attorney, Marshal, Superintendent of Waterworks, and other appointive employees of the City of Claxton. A copy of

Page 286

said proposed amendment will be available for inspection at the City Hall. R. L. Williams, Mayor, City of Claxton. (4) 3t. Approved February 8, 1949. PULASKI COMMISSIONER'S SALARY. No. 71 (House Bill No. 125). An Act to amend An Act to create the office of Commissioner of Roads and Revenues in and for Pulaski County, Georgia; to provide the method of election of such officer; prescribe his duties and powers; fix his salary and term of office; provide for the management of the affairs of said county, and for other purposes (Georgia Laws 1919, page 729, et seq.) and all amendments thereto, by striking the words and figures two thousand ($2,000.00) dollars in line three of section five of said Act, and inserting in lieu thereof the words and figures three thousand ($3,000.00) dollars; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same. Section 1. Be it enacted that an Act creating the office of Commissioner of Roads and Revenues of Pulaski County, Georgia, and all amendments thereto be amended by striking the words and figures two thousand ($2,000.00) dollars in line three of section 5 of said (Georgia Laws 1919, page 729 et seq.) and inserting in lieu thereof the words and figures three thousand ($3,000.00) dollars, so that said section as amended shall read as follows: Section 5. Be it further enacted by the authority aforesaid, That said Commissioner shall receive a salary of three thousand ($3,000.00) dollars per annum to be paid out of the county treasury monthly at the end of each month's service. Said Commissioner shall be required to give his undivided attention and his time to the duties of said office. Commissioner's salary. Section 2. Be it further enacted that all laws and parts of

Page 287

laws in conflict with this Act be, and the same are hereby repealed. Notice of Local Legislation. (By Recommendation of Grand Jury.) To be introduced at the next session of the General Assembly of Georgia an Act, entitled an Act to amend an Act creating the office of Commissioner of Roads and Revenues in and for Pulaski County, and amendments thereto, said Act to be found in Georgia Laws 1919, page 729, et seq. by increasing the salary of said Commission from $2,000.00 annually to $3,000.00 annually; and for other purposes. Constitutional publication. D. C. Chalker, Representative Pulaski County. Georgia, Pulaski County. Before me, an officer authorized by law, to administer oaths, in person appeared D. C. Chalker, who, on oath, deposes and says that he is the elected and qualified Representative of Pulaski County, is the author of the bill or Act to which the above notice is attached, and that the above and foregoing notice of local legislation, is a true and correct copy of a notice which was published in the Hawkinsville Dispatch and News, a newspaper published in Hawkinsville, Pulaski County, Georgia, and being the official organ of said Pulaski County, Georgia, the publications appearing in said paper in the three consecutive issues thereof within sixty days next preceding this affidavit, and that the notice has been published as required by law. D. C. Chalker Sworn and subscribed to before me this January 15, 1949. J. M. Butler, J. P. Approved February 8, 1949. DARIENCLOSING OF ALLEY AUTHORIZED. No. 72 (House Bill No. 121). An Act to authorize the Mayor and Aldermen of the City of Darien to close the alleyway in Block Number 99 in the City of

Page 288

Darien from Northway Street east to a point twenty-five feet west of the western boundary line of lots numbered Five and Eight of Block Number 99, and to authorize said Mayor and Aldermen to dispose of said portion of said alleyway so closed by public or private sale; and for other purposes. Section 1. Be it enacted by the General Assembly, and it is hereby enacted by the authority of the same, that the City of Darien, acting by and through its Mayor and Aldermen, be and it is hereby authorized to close that portion of the alleyway in Block 99 of said city between Northway Street and a point twenty-five feet west of the western boundary line of lots numbered Five and Eight of Block 99. The Mayor and Aldermen of said city are hereby authorized to sell and dispose of said portion of said alleyway hereby closed at public or private sale, to make a proper conveyance to the purchaser, and thereby divest the City of Darien of all title to said property. Description. Sale. Section 2. Be it further enacted by the authority aforesaid that notice of intention to seek the passage of this Act has been properly given in accordance with the Constitution of this State, as appears from the affidavit of the publisher of the McIntosh News, the official organ for McIntosh County, hereto annexed and made a part of this Act. Constitutional publication. Section 3. Be it further enacted by the authority aforesaid that all laws in conflict herewith be and the same are hereby repealed. Georgia, McIntosh County. Personally appeared before the undersigned officer, M. Edenfield, who says under oath that he is the author of the above notice and the bill described therein and that the above and foregoing is a true and correct copy of the notice which has been published once a week for three weeks during the period of sixty days immediately preceding the introduction of said bill into the General Assembly in accordance with the provisions of Sec. 2-1915 of the Georgia Code Annotated. This 15th day of January, 1949. (s) M. Edenfield.

Page 289

Sworn to and subscribed before me, this 15th day of January, 1949. (Notary Seal) (s) Rena Poppell Notary Public State at Large. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act entitled an Act to authorize the Mayor and Aldermen of the City of Darien to close the alleyway in Block 99 in the City of Darien from Northway Street east to a point twenty-five feet west of the western boundary line of lots numbered Five and Eight of Block 99, and to authorize said Mayor and Aldermen to dispose of said portion of said alleyway so closed by public or private sale; and for other purposes. This 22nd day of December, 1948. (s) M. Edenfield. Georgia, McIntosh County. Personally appeared before the undersigned officer, Bessie Lewis, who says under oath that she is the publisher of McIntosh County News and that the above and foregoing is a true and correct copy of notice of intention to ask for passage of local bill as the same appeared in the issues of McIntosh County News on the dates of December 30, 1948, January 6, 1949, and January 13, 1949, the said newspaper being published in the City of Darien, said county and being the official gazette of said county. (s) Bessie Lewis Sworn to and subscribed before me this 14th day of January, 1949. (Clerk Seal) J. L. Britt Clerk, Superior Court, McIntosh County, Georgia. Approved February 8, 1949.

Page 290

MORROW CHARTER AMENDMENTFRANCHISES. No. 73 (House Bill No. 136). An Act to amend an Act to create and incorporate the City of Morrow, in the County of Clayton and grant a charter to that municipality under that name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for said city, and to declare the rights, powers, privileges and liabilities of said corporation, etc., approved March 2, 1943 (Georgia Laws 1943, pp. 1453-1457), and amended by Act approved February 23, 1945 (Georgia Laws 1945, pp. 730-731) by adding to Section 10 of said Act at the end thereof the power and authority to grant franchises; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same: Section 1. That Section 10 of an Act approved March 2, 1943 (Georgia Laws 1943, pp. 1453-1457) be amended by adding the following language at the end of said section to read as follows: Sec. 10, Act of 1943, amended. Said Mayor and Council shall also have full power and authority to grant franchises over, under and upon its streets, alleys, lanes, sidewalks, parks, and other public places to any person, firm or corporation for the furnishing of water, electric light and power, gas and sewerage or any of them to the city and its residents; and to make such contracts with such persons, firms or corporation for the furnishing of water, electric light and power, gas and sewerage or any of them as the Mayor and Council may deem proper. So that Section 10 when so amended shall read as follows: Section 10. The Mayor and Council shall have the authority to construct waterworks and sewers, paying for them out of the public funds of the city or by charges for the use of such privileges. They shall have the authority to enact reasonable sanitary regulations and to enforce the same. Said Mayor and Council shall also have full power and authority to grant franchises over, under and upon its streets, alleys, lanes, sidewalks, parks, and other public places to any person, firm or corporation for the furnishing of water, electric light and power, gas and sewerage or any of them to the city and its residents; and to make such contracts with such persons, firms or corporation for the furnishing of water, electric light and power,

Page 291

gas and sewerage or any of them as the Mayor and Council may deem proper. New Sec. 10. Waterworks and sewers. Franchises. Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Clayton County. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in may paper on the following dates: December 31, 1948; January 7, 1949 and January 14, 1949 as provided by law. This the 15th day of January, 1949. Loyd Matthews Owner and Publisher, Clayton County News and Farmer. Notice is hereby given that the undersigned will apply to the 1949 Regular Session of the General Assembly of Georgia for the passage of local legislation entitled: An Act to amend an Act to create and incorporate the City of Morrow in the County of Clayton and grant a charter to that municipality under that name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for said city, and to declare the rights, powers, privileges and liabilities of said corporation, etc., approved March 2, 1943 (Georgia Laws 1943, pp. 1453-1457), and amended by Act approved February 23, 1945 (Georgia Laws 1945, pp. 730-731) by adding to Section 10 of said Act at the end thereof the power and authority to grant franchises; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This the 31st day of December, 1948. Edwin S. Kemp, Representative Elect, Clayton County. Approved February 8, 1949.

Page 292

BAKER COUNTY SHERIFFBOND INCREASED. No. 74 (House Bill No. 57). An Act to increase the bond of the Sheriff of Baker County to $6,000; to repeal an Act approved March 26, 1947, (Ga. L. 1947, p. 760) which attempted to increase said bond from $3,000 to $6,000; to provide an effective date for this Act; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. The amount of the bond of the Sheriff of Baker County be, and the same is hereby increased to the sum of $6,000. Increase. Section II. That the Act approved March 26, 1947, (Ga. L. 1947, p. 760) and all other laws in conflict with this Act are herewith repealed. Section III. That this Act becomes effective immediately upon its passage and approval by the Governor. Effective date. Section IV. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Newton, State of Georgia. January 17, 1949. Personally appeared before me, a notary public for said State, for says that John H. Crouch is publisher of the Albany Journal, the official organ for Baker County, and that the following signature is his own. He attests that the attached advertisement, shown below, ran three times in the Albany Journal. (Seal) (s) S. C. Clancy, Notary Public. John H. Crouch, publisher Albany Journal. (His signature) John H. Crouch. Advertisement of Local Bill. Notice is hereby given of intention to pass a local bill increasing

Page 293

the bond of the Sheriff of Baker County to $6,000 and to repeal all laws and parts of laws in conflict herewith. J. M. Ethredge, Representative, Baker County. Approved February 8, 1949. MACONLAND SALE CONFIRMED. No. 75 (House Bill No. 183). An Act to authorize, ratify, and confirm action of the Mayor and Board of Aldermen of the City of Macon, abandoning and closing a portion of a twenty-foot alley running northwesterly and southeasterly through Square 89, as shown on the plan of the said City of Macon, in dimensions being twenty feet in width by two hundred eight and five-tenths feet, more or less, in length; authorizing, ratifying, and confirming the sale of the strip of land constituting the abandoned portion of said alley, to the Georgia Southern and Florida Railway Company, a corporation of the State of Georgia; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Mayor and Council of the City of Macon be and they are hereby authorized to close and abandon a portion of a twenty-foot alley running northwesterly and southeasterly through Square 89 as shown on the plan of the said City of Macon, in dimensions being twenty feet in width by two hundred eight and five-tenths feet, more or less, in length, which portion is more particularly described as follows: The portion of said 20 foot alley (closed) extending through the southeasterly half of said Square 89 and being bounded on the northeast by the southwesterly lines of Lots 7 and 8 in said Square 89, on the northwest by the southeasterly line of a 10 foot alley passing northeastwardly and southwestwardly through said Square 89, on the southwest by the northeasterly line of Lot 2 in said Square 89 and on the southeast by the northwesterly line of Fifth Street which is also the southeasterly line, extended, of Lot 8 in said Square 89; containing 4,170 square feet, more

Page 294

or less; and being shown in yellow outline on blueprint of Drawing No. 15164, dated April 19, 1946, last revised October 5, 1948, prepared in the office of Chief Engineer MWS of Georgia Southern and Florida Railway Company at Knoxville, Tennessee, and that the action of the said Mayor and Council of the said City of Macon as shown by the minutes of its regular meeting on the 14th day of December, 1948, closing and abandoning the said described portion of alley and property be and the same is hereby ratified and confirmed. Description. Action closing confirmed. Section 2. Be it further enacted by the General Assembly of Georgia that a sale of the strip of land which is a portion of a twenty-foot alley running northwesterly and southeasterly through Square 89 as shown on the plan of the said City of Macon, in dimensions being twenty feet in width by two hundred eight and five-tenths feet, more or less, in length, which portion is more particularly described as follows: The portion of said 20 foot alley (closed) extending through the southeasterly half of said Square 89, and being bounded on the northeast by the southwesterly lines of Lots 7 and 8 in said Square 89, on the northwest by the southeasterly line of a 10 foot alley passing northeastwardly and southwestwardly through said Square 89, on the southwest by the northeasterly line of Lot 2 in said Square 89 and on the southeast by the northwesterly line of Fifth Street which is also the southeasterly line, extended, of Lot 8 in said Square 89; containing 4170 square feet, more or less; and being shown in yellow outline on blue print of drawing No. 15164, dated April 19, 1946, last revised October 5, 1948, prepared in the office of Chief Engineer MWS of Georgia Southern and Florida Railway Company at Knoxville, Tennessee, by the Mayor and Council of the City of Macon to the Georgia Southern and Florida Railway Company be and the same is hereby authorized; and that the sale of said property by said Mayor and Council of the said City of Macon to said Georgia Southern and Florida Railway Company by deed executed December 15, 1948, be and the same is hereby ratified and confirmed. Sale to Georgia Southern and Florida Railway Co. confirmed. Section 3. Be it further enacted by the General Assembly of Georgia that all laws and parts of laws in conflict herewith are hereby repealed. Section 4. Attached hereto and by reference made a part hereof is a copy of a notice of intention to apply for passage of this bill,

Page 295

certified by the author to the effect that said notice has been published in the newspaper in which the sheriff's advertisements for the locality affected are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Constitutional publication. State of Georgia, Fulton County. Personally appeared before me, a notary public within and for the above State and county, Lawton Miller, who deposes and says on his oath that he is the author of the bill, the intention to apply to the Legislature of the State of Georgia for which has been duly advertised, according to law, copy of said advertisement being attached hereto and made a part hereof; said advertisement having appeared in the Macon News, the official gazette of Bibb County, Georgia, on the following dates: December 20, 1948; December 27, 1948; January 3, 1949. (Signed) Lawton Miller. Sworn to and subscribed before me, this 18 day of January, 1949. (Seal) (s) Joe N. Burton Notary Public, Georgia, State at Large. Georgia, Bibb County. To whom it may concern: You are hereby notified that the City of Macon, through its proper governing authority, intends to apply to the General Assembly of Georgia, which convenes in January, 1949, for the passage of an Act to be entitled: An Act to authorize, ratify, and confirm action of the Mayor and Board Aldermen of the City of Macon, abandoning and closing a portion of a twenty foot alley running northwesterly and southeasterly through square 89, as shown on the plan of the said City of Macon, in dimensions being twenty feet in width by two hundred eight and five-tenths feet, more or less, in length; authorizing, ratifying, and confirming the sale of the strip of land constituting the abandoned portion of said alley, to the Georgia Southern and Florida Railway

Page 296

Company, a corporation of the State of Georgia; and for other purposes. Viola Ross Napier Clerk, Mayor and Board of Aldermen of the City of Macon, Georgia. Approved February 8, 1949. THOMASVILLEHOURS OF CITY ELECTIONS. No. 76 (House Bill No. 74). An Act to amend an Act entitled an Act to reincorporate the Town of Thomasville as the City of Thomasville, etc., approved October 8, 1889, and the several Acts amendatory thereof so as to provide that in all elections of the City of Thomasville the polls shall open at seven o'clock a. m. and be closed at six o'clock p. m., city time. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage and approval of this Act, the Act of the General Assembly of Georgia, approved October 3, 1889, as set forth on pages 754 to 764 of the published Acts of the General Assembly of Georgia for 1888-1889, and the several amendatory Acts thereof be amended by striking from Section 4 of said Act of 1889 the language: Sec. 4, Act of 1888-1889, stricken. The polls shall be opened at eight o'clock a. m. and closed at five o'clock p. m., city time and substituting in lieu of said language the following: At all elections held for any purpose by the governing body of the City of Thomasville, the polls shall be opened at seven o'clock a. m. and closed at six o'clock p. m., city time. New section. Hours of city elections. Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. I, Lee E. Kelly, do certify that I am business manager of the Times-Enterprise Company; that the Times-Enterprise Company is the publisher of the Thomasville Times-Enterprise Weekly Edition; and that Thomasville Times-Enterprise Weekly Edition is

Page 297

the newspaper in which sheriff's advertisements for Thomas County, Georgia, are published. Constitutional publication. I do further certify that the notice attached below this certificate of local legislation was published in the Thomasville Times-Enterprise Weekly Edition on the 17th, 24th and 31st days of December, 1948. Witness my signature this 10th day of January, 1949. (s) Lee E. Kelly. NOTICE OF LOCAL LEGISLATION Notice is hereby given to whom it may concern that after three (3) weeks' publication of this notice, and within sixty (60) days hereof, there will be introduced for passage by the Legislature of Georgia a bill with the title and caption as follows: An Act to amend an Act entitled An Act to reincorporate the Town of Thomasville as the City of Thomasville, etc., approved October 3, 1889, and the several acts amendatory thereof so as to provide that in all elections of the City of Thomasville the polls shall open at seven o'clock a. m. and be closed at six o'clock p. m., city time. This 15th day of December, 1948. Approved February 8, 1949. RANDOLPH COMMISSIONERSELECTION. No. 77 (House Bill No. 130). An Act to amend an Act approved February 13, 1935, Georgia Laws 1935, pp. 778-784, as amended by an Act approved March 11, 1943, Georgia Laws 1943, pp. 1103-1105, and as amended by an Act approved January 25, 1945, Georgia Laws 1945, pp. 498-499, to create a Board of Commissioners of Roads and Revenue for the County of Randolph, State of Georgia: to provide for the appointment, qualification and election of the members thereof: to prescribe their terms of office, their powers, duties, and compensation: to provide for the appointment of a clerk by said Board: to provide that each Commissioner shall reside in the road district from which he is elected: to provide

Page 298

that one Commissioner shall be elected by each road district for the territory embraced in said district and shall be nominated and elected by the voters residing within the territory comprising his respective district; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act approved February 13, 1935, Georgia Laws 1935, pp. 778-784, as amended by an Act approved March 11, 1943, Georgia Laws 1943, pp. 1103-1105, and as amended by an Act approved January 25, 1945, Georgia Laws 1945, pp. 498-499, entitled an Act to create a Board of Commissioners of Roads and Revenues for the County of Randolph, State of Georgia: to provide for the appointment, qualifications, and election of the members thereof; to prescribe their terms of office, their powers, duties, and compensation; to provide for the appointment of a clerk for said Board; and for other purposes; be and the same is hereby amended by repealing the last sentence in Section 2 of said amending Act approved January 25, 1943, as same appears on page 499 of the Acts of 1945, which reads as follows: One Commissioner shall be elected whose residence is in each road district for the territory embraced in said district, and shall be nominated and elected by all voters legally qualified to vote in general elections residing within the County of Randolph, State of Georgia. Sec. 2, Act of 1945, amended. And substituting in lieu thereof a new sentence, which shall read as follows: One Commissioner whose residence is in the district represented by him, shall be elected for each road district and shall be nominated and elected by the qualified voters only who reside within the territory comprising the Commissioner's respective district, so that said section, as amended, shall read as follows: Section 2. Be it enacted by the authority aforesaid, that for the purpose of this Act the County of Randolph shall be divided into five road districts, as follows: General Militia District Number 718, known as the Cuthbert District, shall constitute district number one; General Militia Districts numbers 947 and 934, locally known as the Fifth and Carnegie Districts, shall constitute district number two; General Militia Districts Numbers 1131 and 954, locally known as Coleman and Springvale Districts, shall constitute district number three; General Militia Districts Numbers

Page 299

1566 and 777, locally known as the Benevolence and Brooksville Districts, shall constitute district number four; and General Militia Districts Numbers 1334 and 998, locally known respectively as Shellman and the Fourth shall constitute district number five. One Commissioner whose residence is in the district represented by him, shall be elected for each road district and shall be nominated and elected by the qualified voters only who reside within the territory comprising the Commissioner's respective district. Road districts designated. Election of Commissioners. Section 3. All laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Section 4. Attached hereto and made a part hereof is the following copy of the notice of intention to apply herefor, accompanied by the affidavit of the author that said notice was published as provided by law: Constitutional publication. (a) Notice of intention to ask local legislation changing method of electing members of the Board of Commissioners of Roads and Revenues for the County of Randolph. In accordance with Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia, notice is hereby published of the intention to introduce a Bill into the next Session of the general assembly and apply for the passage thereof, providing for the repeal of the last sentence of Section II of an Act, as shown on page 499, Georgia Laws, 1945, which reads as follows: One Commissioner shall be elected whose residence is in each road district, and shall be nominated and elected by all voters legally qualified to vote in general elections residing within the County of Randolph, State of Georgia. And substituting in lieu thereof a sentence which shall read as follows: One Commissioner whose residence is in the District represented by him, shall be elected for each road district and shall be nominated and elected by the qualified voters only who reside within the territory comprising the Commissioner's respective district. W. H. Lockett, Representative, Randolph County.

Page 300

(b) Georgia, Fulton County. Personally before the undersigned, an officer authorized by law to administer oaths, appeared W. H. Lockett, who being duly sworn says on oath: That he is a member of the House of Representatives of the General Assembly, representing Randolph County, and that he is the author of the attached bill, and that the above and foregoing is a copy of the notice of intention to ask for said local legislation, which notice was published once a week for three weeks in the Cuthbert Times, the newspaper in which the sheriff's advertisements for Randolph County are published, in the issues of December 2nd, 1948, December 9th, 1948, and December 16th, 1948, thereof, which was during a period of sixty days immediately preceding said bill's introduction into the General Assembly, as provided by law. (s) W. H. Lockett. Sworn to and subscribed before me, this 17th day of January, 1949. (s) Marian Denson Notary Public, Georgia, State at Large. My Commission Expires Jan. 14, 1951. State of Georgia, County of Randolph. Personally before me the undersigned officer authorized by law to administer oaths, appeared Sherwood Broome, who being duly sworn, certifies, deposes and says on oath as follows, to wit: That he is the publisher of the Cuthbert Times which is the newspaper in which the sheriff's advertisements for Randolph County are published and that there was published once a week for three weeks in the issues of December 2nd, 1948, December 9th, 1948 and December 16th, 1948, of said newspaper, a notice of intention to apply for local legislation changing the method of electing the members of the Board of Commissioners of Roads and Revenues for the County of Randolph, State of Georgia; and that the following is a copy of said notice: Notice of intention to ask local legislation changing method of electing members of the Board of Commissioners of Roads and Revenues for the County of Randolph. In accordance with Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia, notice is hereby published

Page 301

of the intention to introduce a Bill into the next session of the General Assembly and apply for the passage thereof, providing for the repeal of last sentence of Section II of an Act, as shown on page 499, Georgia Laws 1945, which reads as follows: One Commissioner shall be elected whose residence is in each road district, and shall be nominated and elected by all voters legally qualified to vote in general elections residing within the County of Randolph, State of Georgia. And substituting in lieu thereof a sentence which shall read as follows: One Commissioner whose residence is in the district represented by him shall be elected for each road district and shall be nominated and elected by the qualified voters only who reside within the territory comprising the Commissioner's respective district. W. H. Lockett Representative, Randolph County. (s) Sherwood Broome Publisher of the Cuthbert Times. Sworn to and subscribed before me, this 18th day of January, 1949. (Seal) (s) J. E. McDonald Notary Public, Randolph County, Georgia. Approved February 8, 1948. AUGUSTAVOTERS' LISTSCHARTER AMENDMENTS. No. 78 (House Bill No. 177). An Act to amend the charter of the City of Augusta and the City Council of Augusta by an Act approved January 31, 1798, (Georgia Laws, 1798), as amended by the various amendatory Acts thereof so as to provide that all registered and qualified voters who reside within the said City of Augusta as appears upon the voters' list of Richmond County, Georgia, shall be deemed to be registered and qualified to vote in any and all elections held by said City of Augusta; to provide for the publication of said list by the Clerk of the City of Augusta and the City Council of Augusta; to provide that the City Council

Page 302

of Augusta shall arrange with the Board of Commissioners of Roads and Revenues of Richmond County and the officer or officers of said county whose duty it is to prepare and furnish to election managers holding county elections a list of such qualified voters, and to compensate said officer or officers in an amount agreed upon; to provide for arbitration pursuant to Chapter 7-2 of the Code of Georgia in the event of a disagreement as to such compensation; to prohibit election managers from making any mark or notation on such list except under instruction from said county officer or officers; to repeal in its entirety an Act approved August 15, 1927, entitled An Act to amend the Charter of the City Council of Augusta providing for permanent registration of voters in the City of Augusta (Georgia Laws 1927, pp. 806-808) together with all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section I. That in addition to the existing provisions of the charter of the City of Augusta, Inc., and the City Council of Augusta by an Act approved January 31, 1798 (Georgia Laws, 1798), as amended by the various amendatory Acts thereof, there is hereby added thereto the following provisions, to wit: (a) That all voters who, thirty days before each city election, are registered and qualified to vote in State and county elections and reside within the City of Augusta, shall be deemed to be registered and qualified to vote in all city elections. At least twenty days before each city election the Clerk of the City of Augusta shall procure and publish once as a paid advertisement in a daily newspaper published in the city the names of all such voters in each ward. Voters' list. Publication. (b) That said list of voters shall be obtained by the City Council of Augusta from the Board of Commissioners of Roads and Revenues of Richmond County, Georgia, and the officer or officers of said county whose duty it is to prepare and furnish to election managers holding county elections such lists of voters. The said lists shall include all voters qualified to vote in the said State and county elections who reside in the City of Augusta and include such additional identifying data about such voters as required by the City Council of Augusta and in the possession of such Commissioners and the other county officers. How list obtained.

Page 303

(c) That the said Board of Commissioners of Roads and Revenues of Richmond County and the officer or officers of said county supplying such lists, shall be compensated for the same upon a basis mutually agreeable between said parties. If such parties are unable to agree upon said compensation, the amount of the same shall be submitted to arbitration pursuant to Chapter 7-2 of the Code of Georgia of 1933, and the award of said arbitrators shall be binding upon all parties, and the compensation provided by said arbitrators paid. Compensation for list. Arbitration. (d) That no mark or notation shall be made upon such lists by said election managers, Clerk of the City Council of Augusta, or others except in accordance with instructions from said county Commission, county officer or officers, as provided by law. When list to be marked. Section II. Be it further enacted by the authority aforesaid, that the Act approved August 15, 1927, entitled An Act to amend the charter of the City Council of Augusta; to provide for the permanent registration of voters in the City of Augusta; to authorize the appointment by Council of a registrar; to provide the duties and compensation of such registrar; to punish false registration; to provide for the purging of the list of voters; and for other purposes (Georgia Laws 1927, pages 806-808), be, and the same is hereby repealed in its entirety. Act of 1927 repealed. Section III. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Section IV. A copy of the notice of intention to apply for this local legislation and the certificate of the publisher are attached hereto and made a part of this Act and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Constitutional publication. Personally appeared before the undersigned, an officer duly authorized to administer oaths, William S. Morris, who having been sworn deposes and says that he is the publisher of the Augusta Chronicle, a newspaper of general circulation in Augusta, Richmond County, Georgia, also the legal gazette for sheriff's advertisements, and that the following notice appeared in the Augusta Chronicle on December 30, 1948, January 3, 1949, January 10, 1949:

Page 304

Notice. Notice is hereby given that the following local legislation will be introduced by the undersigned at the 1949 session of the General Assembly of Georgia. An Act. An Act to amend the charter of the City of Augusta, in this State; and the several Acts amendatory thereof, so as to prescribe a mode whereby the registered and qualified voters' list of Richmond County, Georgia, showing the registered and qualified voters who reside within the city limits of the City of Augusta as appear upon the voters' list of Richmond County, Georgia, is to be used in elections of the City of Augusta, and to make this the official list of voters in the City of Augusta, Georgia; that all voters, who, thirty days before each city election are registered and qualified to vote in State and county elections and reside within the city shall be deemed to be registered and qualified to vote in said city election; that City Council of Augusta and the Board of Commissioners of Roads and Revenues of Richmond County, shall make such rules and regulations and arrangements for putting the foregoing into effect, and for other purposes. (s) John C. Bell, Member, General Assembly. (s) W. S. Morris. Sworn to and subscribed before me this 15 day of January, 1949. (s) F. H. Pierce. Notary Public. State at Large, Georgia. Approved February 8, 1949. CAIRO CITY COURTAMENDMENTS. No. 79 (House Bill No. 21). An Act to amend an Act entitled, An Act to establish the City Court of Cairo, in and for the County of Grady; to define its jurisdiction and powers; to provide for the election of a Judge and Solicitor thereof, also other officers thereof; to provide for

Page 305

their compensation, powers and duties, and for other purposes, approved August 8, 1906, and all acts amendatory thereof; so as to fix the salary of the Judge of the City Court of Cairo, to fix rules of practice and procedure in said court so as to conform to the rules and practice and procedure in the superior courts, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same, that all of Section five (5) of the Act creating the City Court of Cairo, approved August 8, 1906, as amended, and all amendments to said section, including Section 5 (a) and Section 5 (b) and Section 5 (c), approved February 10, 1939, be and the same are hereby stricken and repealed, and there are inserted in said Act approved August 8, 1906, as amended, and in lieu and in place of Section Five (5) thereof, the following two sections to be known and designated as Section 5(a) and Section 5 (b), to-wit: Section 5(a). The salary of the Judge of the City Court of Cairo is hereby fixed at the sum of three thousand dollars ($3000.00) per annum, payable monthly out of the treasury of Grady County, Georgia. Judge's salary. Section 5(b). The Board of Commissioners of Roads and Revenues of Grady County, Georgia, are hereby authorized to levy and have collected a special and extra tax over and above all taxes now or hereafter authorized by law for the purpose of paying the salary of the Judge of the City Court of Cairo. Tax to cover. Section 2. Be it further enacted by the authority aforesaid, that all of Section 32 of the Act creating the City Court of Cairo, approved August 8, 1906, be and the same is hereby stricken and repealed, and there is hereby inserted in said Act creating the City Court of Cairo, approved August 8, 1906, the following section, to be known and designated as Section 32, to-wit: Sec. 32, Act of 1906, repealed. Section 32. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same that all laws pertaining to and applicable to practice and procedure in the superior courts of the State of Georgia shall be applicable to the City Court of Cairo and shall obtain therein, except that nothing contained herein shall change or vary the procedure of trying criminal cases in said City Court of Cairo as provided in Section 27 of said Act creating said City Court of Cairo. New Sec. 32. Practice and procedure as in Superior Courts.

Page 306

Section 3. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of same, that Section 13 of the Act creating the City Court of Cairo, approved August 8, 1906, as amended, and all amendments to said section including Section 5 of the Act approved August 19, 1919, be and the same is hereby repealed and there is hereby inserted in said Act approved August 8, 1906, as amended, and in lieu and in place of said Section 13 thereof, the following section to be known and designated as Section 13, to-wit: Section 13. Be it further enacted, that the terms of the City Court of Cairo shall be held quarterly on the second Mondays in January, April, July and October; and shall continue in session from day to day unless adjourned by order of the judge until ten days before the date of the convening of a subsequent term. Said court shall be open at any time for the trial of criminal cases when a jury trial is waived. Terms. Section 4. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of same, that Section 3 of the Act creating the City Court of Cairo, approved August 8, 1906, as amended, is hereby amended by adding thereto the following, to-wit: That accusations must be filed upon all warrants returnable to said City Court of Cairo within ninety days after the arrest of, or giving of bond by, the defendant; and if said accusation is not filed within the time aforesaid, the defendant may not be tried in the City Court of Cairo upon the charge for which the warrant issued, except upon indictment by the grand jury. Accusations. Section 5. Be it further enacted by the authority aforesaid and it is hereby enacted by the authority of same, that the certificate of publication of notice of intention to apply for the passage of local legislation, to wit: Constitutional publication. Certificate of Publication of Notice to Apply For Local Legislation. Georgia, Grady County: I, H. H. Wind, do hereby certify that I am the editor and publisher of the Cairo Messenger, a newspaper in which the sheriff's advertisements for Grady County, Gerogia, are published. I do further certify that the following notice of local legislation, to wit:

Page 307

Georgia, Grady County: To Whom It May Concern: You are hereby notified that the undersigned intends to introduce in the 1949 session of the General Assembly of the State of Georgia a local or special bill entitled: An Act to amend an Act entitled, `An Act to establish the City Court of Cairo, in and for the County of Grady; to define its jurisdiction and powers; to provide for the election of a Judge and Solicitor thereof, also other officers thereof; to provide for their compensation, powers and duties, and for all other purposes', approved August 8, 1906, and all acts amendatory thereof; so as to fix the salary of the Judge of the City Court of Cairo, to fix rules of practice and procedure in said court so as to conform to the rules of practice and procedure in the superior courts, and for other purposes. This the 6th day of December, 1949. P. M. Baggett, Representative-Elect, Grady County, Georgia. was published in said Cairo Messenger in the issues thereof published on December 10th, December 17th, and December 24th, 1948. (s) H. H. Wind Sworn to and subscribed before me on this the 10 day of January, 1949. (s) Mrs. E. F. Willis Notary Public, Ordinary of Grady Co., Ga. is hereby incorporated in and made a part of this Act. Section 6. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of same that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Approved February 8, 1949.

Page 308

BANKSAPPLICATION FOR CHARTER. Code 13-905 amended. No. 80 (House Bill No. 37). An Act to amend Title 13 of the Code of Georgia, of 1933, and particularly Section 13-905, relating to the examination by, and certificate of the Superintendent of Banks, as to his approval or disapproval of application for bank charter; by striking therefrom the figure 30 wherever the same appears therein, and substituting in lieu thereof the figure 90, so as to provide that the Superintendent of Banks shall within 90 days sign a certificate approving the granting of a charter for a bank or notify the Secretary of State of his refusal to approve the granting of a charter for a bank, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section 13-905 of the Code of Georgia is hereby amended by striking therefrom the figure 30 wherever the same appears therein, and substituting in lieu thereof the figure 90, so that, as hereby amended, said section shall read as follows: Code 13-905 amended. 13-905. Examination by and certificate of Superintendent.The Superintendent of Banks shall ascertain from the best source of information at his command whether the character and general fitness of the persons named as subscribers to the stock of such bank are such as to command the confidence of the community in which such bank is proposed to be located, and whether the public convenience and advantage will be promoted by its establishment. If so satisfied he shall within 90 days after the application shall have been filed with him for examination issue under his hand and official seal a certificate approving the granting of the charter for such bank and shall transmit a copy of such certificate of approval to the Secretary of State, who shall enter the same of record in his office. The said Superintendent shall also keep on file a duplicate of said certificate in his own office. If the Superintendent shall not be satisfied that the establishment of the bank, as proposed, is expedient and desirable, he shall within 90 days after the filing of said application with him notify the Secretary of State, in writing, that he refuses to approve the granting of a charter, and upon such notice any applicant aggrieved may avail himself of the right of mandamus, as provided

Page 309

in section 13-701: Provided, however, that no charter shall be granted or issued by the Secretary of State unless the approval herein provided for shall have been first obtained by the applicant. New section. Examination of application by Superintendent of Banks. Certificate of approval. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Approved February 8, 1949. SUPERINTENDENT OF BANKSMANDAMUS. Code 13-1701 amended. No. 81 (House Bill No. 65). An Act to amend Section 13-1701 of the Code of Georgia, pertaining to proceedings in the nature of a mandamus against the Superintendent of Banks, by striking therefrom the period at the end of the first sentence of said section, and inserting in lieu thereof a colon, followed by the following words, to wit, Provided, however, that all such proceedings shall be brought within twelve months after the failure or refusal of the Superintendent to do the act or thing which it is contended should be done., and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section 13-1701 of the Code of Georgia is hereby amended by striking therefrom the period at the end of the first sentence of said section and inserting in lieu thereof a colon, followed by the following words, to wit: Provided, however, that all such proceedings shall be brought within twelve months after the failure or refusal of the Superintendent to do the act or thing which it is contended should be done., so that said section, as hereby amended, shall read as follows: 13-1701. Superintendent subject to mandamus . In the event the Superintendent of Banks should refuse to issue any permit authorizing the incorporation of any bank, or the amendment, renewal or surrender of the charter of any bank, or authorizing any bank to begin business, or any other permit, authority or certificate required to be given or furnished by him

Page 310

before any act or thing shall be permitted or done, or should refuse to do any act or thing authorized or required by this Title to be done, the person or persons affected by such failure or refusal, or the bank so affected, may institute appropriate proceedings in the nature of a mandamus against the Superintendent in the superior court of the county in which such bank is sought to be incorporated or have its charter amended, renewed or surrendered, to compel him to issue such permit or authority, or to do any such act or thing authorized or required to be done hereunder, which proceeding shall be tried as in other cases of mandamus: Provided, however, that all such proceedings shall be brought within twelve months after the failure or refusal of the Superintendent to do the act or thing which it is contended should be done. Service of such proceeding shall be made on the Superintendent of Banks by second original as now prescribed by law. Code 13-1701 amended. New section. Superintendent subject to mandamus. Limitation. Section 2. That all laws or parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Approved February 8, 1949. RICHMOND COMMISSIONERS' CLERK. No. 82 (House Bill No. 178). An Act to amend an Act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Richmond, to define their powers and duties, and for other purposes, approved August 19, 1907, (Acts 1907, page 324), as amended by the Act, approved August 16, 1920, (Acts 1920, page 606), and also as amended by an Act, approved August 15, 1927, (Acts 1927, page 649), and also as amended by an Act, approved August 20, 1929, (Acts 1929, p. 711), by striking Section 6 of said Act and inserting in lieu thereof the following language to be known as Section 6, to wit: Section 6. Be it further enacted that said Board of Commissioners shall have the power and authority to elect a Clerk, who shall have an office at the courthouse and observe from 9:00 a.m. to 2:00 p.m., and from 3:30 p.m. to 5:00 p.m. as

Page 311

his office hours. Said Clerk shall keep minutes of the proceedings of said Board, and perform such other clerical work as the Board may require. He shall have authority to administer oaths. Said Clerk may also at the discretion of the Commissioners of Roads and Revenue serve as ex-officio purchasing agent for Richmond County, and ex-officio custodian of the courthouse of Richmond County. Said Clerk shall be elected for the term of one year, subject to removal at the pleasure of the Board. He shall give bond in the sum of five thousand dollars ($5,000.00), payable to said Board and its successors in office, for the faithful performance of his duties as Clerk, ex-officio purchasing agent, and ex-officio custodian of the court-house. Said Clerk shall receive as compensation a sum not to exceed five thousand dollars ($5,000.00) per annum, payable monthly out of the treasury of Richmond County, Georgia, and to be fixed by the Board of Commissioners of Roads and Revenues of Richmond County. He shall receive no further compensation for any services rendered the county; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act the Act of 1907 entitled, An Act to create a Board of Commissioners of Roads and Revenues for the County of Richmond; to define their powers and duties, and for other purposes, approved August 19, 1907, page 324, as amended by the Act, approved August 16, 1920 (Acts 1920, page 606), and also as amended by the Act, approved August 15, 1927 (Acts 1927, page 649), and also as amended by the Act, approved August 20, 1929 (Acts 1929, page 711), be amended by striking Section 6 in said Act at page 715, and inserting in lieu thereof the following language to be known as Section 6, to-wit: Sec. 6, Act of 1929, stricken. Section 6. Be it further enacted that said Board of Commissioners shall have the power and authority to elect a Clerk, who shall have an office at the courthouse and observe from 9:00 a.m. to 2:00 p.m., and from 3:30 p.m. to 5:00 p.m. as his office hours. Said Clerk shall keep minutes of the proceedings of said Board, and perform such other clerical work as the Board may require. He shall have authority to administer oaths. Said clerk may also serve at the discretion of Commissioners of Roads and Revenue as ex-officio purchasing agent for Richmond County, and ex-officio

Page 312

custodian of the courthouse of Richmond County. Said Clerk shall be elected for the term of one year, subject to removal at the pleasure of the Board. He shall give bond in the sum of $5,000.00, payable to said Board and its successors in office, for the faithful performance of his duties as clerk, ex-officio purchasing agent, and ex-officio custodian of the courthouse. Said Clerk shall receive as compensation a sum not to exceed five thousand dollars ($5,000.00) per annum, payable monthly out of the treasury of Richmond County, Georgia, and to be fixed by the Board of Commissioners of Roads and Revenues of Richmond County. He shall receive no further compensation for any other services rendered the county. So that said Section 6 shall read as follows: Section 6. Be it further enacted that said Board of Commissioners shall have the power and authority to elect a Clerk, who shall have an office at the courthouse and observe from 9:00 a.m. to 2:00 p.m., and from 3:30 p.m. to 5:00 p.m. as his office hours. Said Clerk shall keep minutes of the proceedings of said Board, and perform such other clerical work as the Board may require. He shall have authority to administer oaths. Said Clerk may also serve at the discretion of the Commissioners of Roads and Revenue as ex-officio purchasing agent for Richmond County, and ex-officio custodian of the courthouse of Richmond County. Said Clerk shall be elected for the term of one year, subject to removal at the pleasure of the Board. He shall give bond in the sum of $5,000.00, payable to said Board and its successors in office, for the faithful performance of his duties as clerk, ex-officio purchasing agent, and ex-officio custodian of the courthouse. Said Clerk shall receive as compensation a sum not to exceed five thousand dollars ($5,000.00) per annum, payable monthly out of the treasury of Richmond County, Georgia, to be fixed by the Board of Commissioners of Roads and Revenues of Richmond County. He shall receive no further compensation for any other services rendered the county. New Sec. 6. Clerk, duties, salary, etc. Section 2. Be it further enacted by the authority aforesaid that this Act shall be retroactive to January 1, 1949 upon its adoption and approval. Retroactive. Section 3. That attached hereto is a certification of publication, incorporated herein and by reference is made a part of this Act. Constitutional publication.

Page 313

Section 4. Be it further enacted that all laws and parts of laws in conflict with this amendment be and the same are hereby repealed. (s) John C. Bell (s) Rodney S. Cohen, Jr. (s) W. Roscoe Coleman As Representatives from Richmond County, Georgia, in the House of Representatives of Georgia. Affidavit. State of Georgia, Richmond County. Personally appeared before the undersigned, an official duly authorized to administer oaths, William S. Morris, who having been sworn, deposes and says that he is publisher of The Augusta Chronicle, a newspaper, general circulation in Augusta, Richmond County, Georgia, and also the official gazette for the sheriff's advertisements in Richmond County, Georgia, and that the following advertisement ran in The Augusta Chronicle on December 7th, 14th, and 21st, 1948. State of Georgia, Richmond County. Notice. Notice is hereby given that the following local legislation will be introduced by me at the 1949 session of the General Assembly of Georgia. An Act. To amend an act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Richmond, to define their powers and duties, and for other purposes, approved August 19, 1907 (Acts 1907 page 324), as amended by the Act, approved August 16, 1920, (Acts 1920, page 606), and also as amended by an Act, approved August 15, 1927, (Acts 1927, page 649), and also as amended by an Act, approved August 20, 1929, (Acts 1929, page 711), by striking Section 6 of said Act and inserting in lieu thereof the following language to be known as Section 6, to wit:

Page 314

Sec. 6. Be it further enacted, that said Board of Commissioners shall have the power and authority to elect a Clerk, who shall have an office at the courthouse and observe from 9:00 a.m. to 2:00 p.m., and from 3:30 p.m. to 5:00 p.m. as his office hours. Said Clerk shall keep minutes of the proceedings of said Board, and perform such other clerical work as the Board may require. He shall have authority to administer oaths. Said Clerk shall also serve as ex-officio purchasing agent for Richmond County, and ex-officio custodian of the courthouse of Richmond County. Said Clerk shall be elected for the term of one year, subject to removal at the pleasure of the Board. He shall give bond in the sum of $5,000.00 payable to said Board and its successors in office, for the faithful performance of his duties as Clerk, ex-officio purchasing agent, and ex-officio custodian of the courthouse. Said Clerk shall receive as compensation a sum not to exceed five thousand dollars per annum, payable monthly out of the treasury of Richmond County, Georgia, and to be fixed by the Board of Commissioners of Roads and Revenues of Richmond County. He shall receive no further compensation for any other services rendered the county; and for other purposes. John C. Bell. Member, General Assembly. (s) W. S. Morris Publisher, The Augusta Chronicle. Sworn to and subscribed before me this 23rd day of December, 1948. (s) A. M. LeRoy Notary Public Richmond County, Georgia. Approved February 8, 1949. GUARDIANSINVESTMENTS. Code 49-215 amended. No. 83 (House Bill No. 38). An Act to amend Section 49-215 of the Code of Georgia, relating to the investment by guardians of the funds of their wards in bonds or other securities issued by this State and in bonds or

Page 315

other obligations issued by the United States Government or bonds of certain corporations which are guaranteed by the United States Government, by inserting therein, between the words the bonds of which corporation are guaranteed by the United States Government., and the words No person, firm, corporation or association shall be liable to account, the following language, to wit: The deposit by a guardian of the funds of his ward in his hands, at interest, in any bank which is insured by the Federal Deposit Insurance Corporation, shall be deemed an investment, and is authorized to the extent that said deposit is insured by said corporation., and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section 49-215 of the Code of Georgia is hereby amended by inserting therein, between the words the bonds of which corporation are guaranteed by the United States Government., and the words no person, firm, corporation, or association shall be liable to account, the following language, to wit: The deposit by a guardian of the funds of his ward in his hands, at interest, in any bank which is insured by the Federal Deposit Insurance Corporation, shall be deemed an investment, and is authorized to the extent that said deposit is insured by said corporation., so that said section, as hereby amended, shall read as follows: Code 49-215 amended. 49-215. Investment in securities issued by State or United States; return; interest.Any guardian, in his discretion, may invest any funds of his ward in his hands in bonds, or other securities issued by this State. In every such case his return shall set forth the time of such purchase, the price paid, and the name of the person from whom purchased. Guardians are also authorized to invest trust funds in the bonds or other obligations issued by the United States Government, and in the bonds of any corporation created by an act of Congress, the bonds of which corporation are guaranteed by the United States Government. The deposit by a guardian of the funds of his ward in his hands, at interest, in any bank which is insured by the Federal Deposit Insurance Corporation, shall be deemed an investment, and is authorized to the extent that said deposit is insured by said corporation. No person, firm, corporation, or association shall be liable to account for a greater rate of interest than the amount actually received on said investment. Investments.

Page 316

Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 8, 1949. LUMBER CITY MAYOR AND COUNCILELECTIONSTERMS. No. 84 (House Bill No. 157). An Act to amend an Act and an amendment thereto entitled: An Act to create a new charter for the Town of Lumber City, in the County of Telfair, and to incorporate said town, etc., contained in the Acts of 1909, pages 1024 et seq., approved August 14, 1909; and the amendment thereof in an Act entitled, An Act to amend an Act entitled `An Act to create a new charter for the Town of Lumber City,' etc., contained in the Acts of 1924, pages 655 et seq., approved August 11, 1924; so as to provide one-year terms for three members of Council and two-year terms for three members of Council first elected under the provisions of this Act, and thereafter for two-year terms for all members of Council, and to provide two-year terms for the Mayor of said town; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that Sections 4 and 5 of the Act of the General Assembly of Georgia creating a new charter for the Town of Lumber City in the County of Telfair and incorporating said townActs 1909, pages 1024 et seq., approved August 14, 1909and Paragraph 2 of Section 1 and Section 2 of the Act of the General Assembly of Georgia amending said Act creating and incorporating the Town of Lumber CityActs 1924, pages 655 et seq., approved August 11, 1924be and the same are hereby repealed and the following substituted therefor, to wit: Section 2. Be it further enacted by the authority aforesaid that the first election for Mayor of said Town of Lumber City shall be held to elect a successor at the end of the term of the present Mayor, on the first Tuesday in December, 1949, for a term of two years and until a successor is elected and qualified,

Page 317

and elections for Mayor shall be held on the first Tuesday in December each two years thereafter. Election of Mayor. Term. Section 3. Be it further enacted by the authority aforesaid that on the first Tuesday in December, 1949, at the election for Mayor of said town, there shall be six Councilmen elected as successors to those now in office and whose terms will expire on the first Tuesday in January, 1950. Three of said Councilmen shall be elected for a term of one year, and three of said Councilmen shall be elected for a term of two years and until their successors are elected and qualified. Of those running for Councilmen in said election the three who receive the highest number of votes shall be elected to and shall hold terms of two years each; the three receiving the next number of votes in said election shall be elected to and shall hold terms of one year each. Thereafter, on the first Tuesday in December each year, an election shall be held for the election of three Councilmen for terms of two years each and until their successors are elected and qualified. Election of Councilmen. Terms. Section 4. Be it further enacted by the authority aforesaid that in case of a vacancy in the office of Mayor or Councilmen, by removal, resignation or death, the Town Council themselves shall select and elect some proper person for said vacancy, and, by resolution, declare him chosen to fill the vacancy. Vacancy. Section 5. Be it further enacted by the authority aforesaid that on the first Tuesday in January of each year, beginning with the year 1950, or as soon thereafter as possible, the newly elected Councilmen and, each two years, the newly elected Mayor shall enter upon the discharge of their duties as Mayor or Councilmen, as the case may be, after taking and subscribing before some officer authorized by law to administer oaths in this State the following oath of office, to wit: I do solemnly swear that I will well and truly demand myself as Mayor, or Councilman, as the case may be, of the Town of Lumber City for the ensuing term, and that I will faithfully enforce the charter and ordinances of said Town of Lumber City to the best of my skill and ability, without fear or favor, so help me God. Should the Mayor or any Councilman be absent from such meeting, he or they shall take said oath of office as soon as possible thereafter. Oath of Mayor and Councilmen. Section 6. Be it further enacted by the authority aforesaid that nothing in this Act amending the charter of the Town of Lumber City shall be held to have the effect of shortening or

Page 318

extending the term of office of the present Mayor or any member of Council of said Town of Lumber City now in office. Construction of Act. Section 7. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 8. Be it further enacted by the authority aforesaid that the General Assembly of Georgia finds that notice of the intention to apply to this session of the General Assembly for the passage of this Act has been published in the newspaper in which the sheriff's advertisements for the County of Telfair, in which the Town of Lumber City is located, are published, once a week for three weeks during a period of sixty days immediately preceding the introduction of this Act into the General Assembly, as evidenced by a copy of said notice duly certified by the publisher thereof attached hereto and made a part of this Bill. Constitutional publication. To whom it may concern: Notice is hereby given that at the next session of the General Assembly of Georgia, beginning in January, 1949, application will be made for the introduction and passage of a Bill to amend the charter of the Town of Lumber City, Telfair County, Georgia, contained in the Acts of 1909, pages 1024 et seq., approved August 14, 1909, as amended by an Act of the General Assembly of Georgia contained in the Acts of 1924, pages 655 et seq., approved August 11, 1924, so as to provide for two-year terms for the Mayor and Councilmen of said town and to provide one-year terms for three of the members of Council, to be elected in the general election for officers of said town in December, 1949, and for terms of two years for three of such Councilmen, elected in said election, and that annually thereafter there be three members of Council elected at each election, so that thereafter in each year the terms of three of the Councilmen will expire and there will be three Councilmen elected each year, and providing further that the term of office of the Mayor elected in such election in December, 1949, shall be for two years, and the Mayor shall be elected each two years thereafter. This December 2nd, 1948. By direction of the Mayor and Council of the Town of Lumber City. N. A. Mercer Clerk.

Page 319

Georgia. Telfair County I, W. L. Bowen, do certify that I am editor and publisher of The Telfair Enterprise, the newspaper published in McRae, Telfair County, Georgia, in which are published the sheriff's advertisements for the County of Telfair, the locality of the Town of Lumber City; that the foregoing copy of notice is a true and complete copy of the notice to amend the charter of the Town of Lumber City published in said The Telfair Enterprise once a week for three weeks during a period of sixty days, as follows, to wit, in the issues of said newspaper of December 2nd and 16, 1948 and 30th, 1948. In witness whereof, I have hereunto subscribed my name, this 12 day of January, 1949. (s) W. L. Bowen Editor and publisher of The Telfair Enterprise Approved February 8, 1949. MOUNTAIN VIEW INCORPORATEDREFERENDUM No. 85 (House Bill No. 110). An Act to create and incorporate the City of Mountain View, in the County of Clayton, Georgia, and grant a charter to that municipality under that name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for said city, and to declare the rights, powers, privileges and liabilities of said corporation; to authorize said city to levy and collect a tax for purposes authorized herein; to authorize the construction of waterworks, sewers, streets, parks, and to provide for the payment of the same; to provide for granting franchises to persons, firms or corporations for construction and maintenance of public utilities; to declare and define the police powers of said city; to declare and define the duties and powers of the officers of said city; to provide for the election of a Mayor and Council of said city; to provide for passage of ordinances and granting licenses for the conduct of business; to provide for a referendum before this Act becomes effective; and for other purposes.

Page 320

Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section I. That the City of Mountain View, in Clayton County, be and the same is hereby incorporated as a city under the name and style of the City of Mountain View. Incorporation. Section II. That the corporate limits of said city shall include the following described area, all of which shall be within the corporate limits of said municipality: Beginning at a point in the center of the right-of-way of the Central of Georgia Railroad, where said right-of-way intersects the Fulton County line; running thence west along the Fulton County line 4950 feet, more or less, to the center of Landers Drive; thence southeasterly along the center of Landers Drive 3365 feet, more or less, to the center of the College Park Public Road; thence east along the center of said College Park Public Road 370 feet, more or less, to the center of Mud Creek; thence following the center of Mud Creek 2340 feet south to a made corner; thence due east 6535 feet, more or less, to the center of the Ballard Public Road; thence northerly along the center of the Ballard Public Road 5940 feet, more or less, to the Fulton County line; thence west along the Fulton County line 3430 feet, more or less, to the center of the right-of-way of the Central of Georgia Railroad and the point of beginning. All of the described area being in the 13th District of Clayton County, Georgia. Corporate limits. Section III. That the municipal government of said city shall be vested in a Mayor and four (4) Councilmen, who are hereby constituted a body corporate under the name and style of the City of Mountain View; and by that name and style shall have perpetual succession; shall be capable of contracting, buying and holding property, suing and being sued; shall have all the incidental rights usually conferred upon municipalities and all the rights hereinafter conferred. Upon the approval of this Act as hereinafter provided, an election shall be called for the election of a Mayor and Council, who shall hold their office until their successors are elected and qualified, the Mayor and one Councilman being elected for a term expiring January 1, 1950, and three Councilmen elected for a term expiring January 1, 1951, after which said officers shall be elected for a term of two years, and until their successors are elected and qualified. On the first Saturday in December of each year beginning in 1950 there shall

Page 321

be an election held for the election offices expiring on January 1st immediately following. Said election to be held at some public place designated by the Mayor and Council of said city and shall be held between the hours of 1 and 8 o'clock p. m., and shall be conducted by three persons who are registered voters and reside in said city, said persons to be named by said Mayor and Council. Said elections shall otherwise be conducted as are elections for members of the General Assembly of Georgia. The Mayor and Council shall have the authority to adopt the necessary ordinances providing for the rules and regulations to govern the holding of all elections, governing registration, voting, declaring the results, filing and hearing contests, and all other matters connected therewith. Mayor and Councilmen. Powers. Elections. Section IV. The Mayor and Councilmen shall each take and subscribe the following oath in their minute book: Oath of Mayor and Councilmen. I do swear that I will faithfully and impartially administer the laws of the City of Mountain View to the best of my skill and ability. Section V. Said Mayor and Council shall hold regular monthly meetings and any call meetings, when so desired to conduct the government of the city. They shall have authority to enact any ordinance or laws for the government of the city permitted by this charter in the following manner: Meetings. Any proposed law or ordinance shall be submitted in written form to the Mayor and Council at a regular meeting, at which time it shall be read. At the next regular meeting it shall again be read and voted upon, a majority vote of said Mayor and Council being required to pass such a law or ordinance. The Mayor shall vote on all laws and ordinances and upon their passage they shall be recorded in the minute book of said city. The Mayor and three Councilmen shall constitute a quorum to transact other business for said city; and in the absence of the Mayor such other business may be transacted by four Councilmen, they designating one of their number as Mayor pro tem. Ordinances. Section VI. Said Mayor and Council shall have the authority to define offenses against the government of the city; to prescribe penalties, and provide for the enforcement of its laws; to elect a marshal and such other employees as may be needed, fix their salaries, and require them to give such bond as they may deem proper for the faithful performance of their duties. Said marshal

Page 322

shall be elected annually at the first meeting of the Council each year, and he and such other employees as may be elected shall hold their office at the pleasure of the Council; said Marshal shall arrest all persons violating laws of said city, with or without warrant or summons and bring them before the Mayor for trial. He shall be the ministerial officer of the Mayor's court and shall enforce its sentences and collect its fines. He shall enforce all the laws of said city and orders of the Mayor and Council. Marshal. Section VII. Said Mayor and Council shall have the right to require a license to conduct any and/or all types and kinds of business or businesses in said city, and set the cost and/or fee for such license; but no ad valorem tax shall ever be levied until such taxation has been approved by the majority of voters residing in said city, who are qualified and properly registered to vote in Clayton County elections, at a referendum called for that purpose. If such ad valorem tax is voted, the Mayor and Council are hereby authorized to set up the necessary method for making tax returns, issuing fi. fas., collecting such fi. fas. by selling real or personal property to satisfy the same, and authorizing the marshal to make and execute deeds of title to the purchaser of such property at such tax sale. All of such sales shall be held on the first Tuesday in each month, between the hours of 10:00 a. m. and 4:00 p. m. at the place of holding the elections for said city. Personal property may be sold by advertising the same by posting three notices in said city 10 days before such sale, and real property may be sold after advertising the same for four weeks in a newspaper published in said county. Licenses. Ad valorem taxes. Executions, sales. Section VIII. At the first meeting of the Mayor and Council in each year they shall determine what licenses are to be issued and the cost thereof, and if an ad valorem tax levy has been authorized, they shall order all property in said city to be returned for taxation, and the returns entered in a return book kept for this purpose, and all property in the said city limits shall be taxable that year. All fines, license fees, taxes and other city funds shall be deposited and held by the Mayor, subject to orders of the Council. He shall give a bond to the City Council in the sum of $1,000.00 for the faithful performance of his duties. This authority to receive and disburse funds may be delegated, by a majority vote of said Mayor and Council, to any one who is qualified to hold office in the city under this charter, or this authority may be delegated by said Mayor and Council by a

Page 323

majority vote of that body, to any one who is a registered voter as described hereinabove. City funds. Mayor's bond. Section IX. The Mayor shall hear and try all cases against persons charged with violations of the laws of said city and upon conviction may impose a fine not to exceed fifty ($50.00) dollars or in lieu thereof, imprisonment at labor on the streets or public works not exceeding 25 days, or both, at his discretion. If the Mayor is disqualified the Council shall elect a Mayor pro tem., to serve in his place. Anyone dissatisfied with the Mayor's decision may appeal to the Council and be tried by them and their decision shall be final. Mayor's Court. Section X. The Mayor and Council shall have the authority to construct waterworks and sewers, paying for them out of the public funds of the city or by charges for the use of such privileges. They shall have the authority to enact reasonable sanitary regulations and to enforce the same. Said Mayor and Council shall also have full power and authority to grant franchises over, under and upon its streets, alleys, lanes, sidewalks, parks, and other public places to any person, firm or corporation for the furnishing of water, telephones, electric light and power, gas and sewerage or any of them to the city and its residents; and to make such contracts with such persons, firms or corporation for the furnishing of water, electric light and power, gas and sewerage or any of them as the Mayor and Council may deem proper. Water and sewerage, etc. Franchises. Section XI. The Mayor's and Councilmen's salaries shall be fixed annually and shall be paid out of the public funds of the city, if any, and all other legal or necessary expenses of the government of said city, not otherwise provided for, shall likewise be paid. In case there is a vacancy in the office of Mayor or Council, the Council shall have the right to elect a successor to said Mayor or Councilman who shall serve until the next election. Salaries of said Mayor and Council shall be fixed by a majority vote of said Council. Salaries. Section XII. The Mayor and Council shall have the authority to pass regulations and ordinances for the general protection and welfare of said city, and such other rights and privileges as are usually granted such municipalities. General powers. Section XIII. The Ordinary of Clayton County, Georgia, is hereby authorized and directed upon the approval of this Act to

Page 324

call an election and supervise the same, on or before June 1, 1949, and submit to the registered and qualified voters residing in said city limits, by referendum the following proposal: Referendum. For: The Incorporation of the City of Mountain View. Against: The Incorporation of the City of Mountain View. Said Ordinary shall provide ballots and hold said election under such rules and regulations as he may deem proper, and if a majority of those voting favor the said incorporation, then in that event this charter shall be of full force and effect immediately, and in event of such adoption it shall be the duty of the said Ordinary to call another election within 60 days for the election of a Mayor and Council who shall hold office as hereinbefore provided. Any person qualified to vote in the last general election and who resides within the city limits, or proposed city limits shall have the right to vote in either or both elections. B. A. Moody, J. W. Easley, J. Edgar Moss, and J. P. Walton are herein named as a Board of Registrars to assist the Ordinary in preparing a voters' list for holding the first election herein mentioned, and all whose names appear on the said voters' list shall be eligible to vote for said Mayor and Council provided they register in a book provided by said registrars at least 30 days before the election for the first Mayor and Council is held. Section XIV. The elections referred to in the preceding paragraph shall be held and paid for in the same manner as if said Ordinary was calling a special election for county matters. Section XV. Be it further enacted, that all laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Clayton County. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in my paper on the following dates: December 24, 1948, December 31, 1948 and January 7, 1949 as provided by law. Constitutional publication. This the 11th day of January, 1949. (s) Loyd Mathews Owner and Publisher, Clayton County News and Farmer.

Page 325

Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to create and incorporate the City of Mountain View, in the County of Clayton, Georgia, and grant a charter to that municipality under that name and style; to prescribe and define the corporate limits thereof; to provide a municipal government for said city, and to declare the rights, powers, privileges and liabilities of said corporation; to authorize said city by referendum to levy and collect a tax for purposes authorized herein; to authorize the construction of waterworks, sewers, streets, parks, and to provide for the payment of the same; to provide for granting franchises to persons, firms or corporations for construction and maintenance of public utilities; to declare and define the police power of said city; to declare and define the duties and powers of the officers of said city; to provide for the election of a mayor and council of said city; to provide for passage of ordinances and granting licenses for the conduct of business; to provide for referendum before this Act becomes effective; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 20th day of December 1948. Edwin S. Kemp, Rep.-Elect, Clayton County, Georgia. Approved February 9, 1949. UNION COUNTY TAX COMMISSIONER. No. 86 (House Bill No. 256). An Act to abolish the offices of Tax Collector and Tax Receiver in Union County, Georgia: to create the office of Tax Commissioner (Director of Taxes) effective on the passage and approval of this Act; to prescribe his duties, fix his salary and term of office; to name a Tax Commissioner (Director of Taxes) and fix his term of office, duties and salary; to provide

Page 326

for the election of his successor in office; make provision for filling a vacancy in the office and for other purposes. Section 1. Attached to and made a part of this bill is a copy of the notice of the author's intention to introduce the same which has been published in the official gazette of Union County, Georgia, in three different issues of that paper during the sixty days immediately preceding the introduction thereof, together with a certificate and affidavit from the editor and publisher of the North Georgia News, the official gazette of Union County, Georgia, showing such publication. Constitutional publication. Section 2. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that effective from and after the passage and approval of this act, the offices of Tax Collector and Tax Receiver of Union County, Georgia, are hereby abolished, and the duties of the two offices aforesaid are hereby consolidated into one office. Offices of Tax Collector and Tax Receiver abolished. Section 3. Be it further enacted by the authority aforesaid that the office of Tax Commissioner (Director of Taxes) of Union County, Georgia, is hereby created in lieu of said abolished offices, and the rights, duties, and liabilities of the Tax Commissioner (Director of Taxes) of Union County, Georgia, shall be the same as the rights, duties, and liabilities of the Tax Collector and Tax Receiver as they now exist, except as hereinafter provided for and fixed. Office of Tax Commissioner created. Section 4. Be it further enacted by the authority aforesaid that Homesley Harkins, a citizen of Union County, Georgia, is hereby named Tax Commissioner (Director of Taxes) for said county for a term beginning with the passage and approval of this Act and terminating December 31, 1952, with full power and authority to discharge all of the duties imposed upon that office and to receive the full salary provided for the office. At the general election to be held in 1952 a Tax Commissioner (Director of Taxes) shall be elected by the qualified voters of said county, in the same manner and under the same rules and regulations governing the election of other county officers, for a full term of four years, and quadrennially thereafter, and at the same time and in the same manner as other county officers are elected and the person elected in 1952 shall take office on January 1, 1953. Should a vacancy occur by death, resignation

Page 327

or otherwise, the vacancy shall be filled as now provided by law for filling a vacancy in the office of Tax Collector. Tax Commissioner named. Election of successor. Section 5. Be it further enacted by the authority aforesaid, that it shall be the duty of the Tax Commissioner (Director of Taxes) herein named, on the passage and approval of this Act, to take over all of the books, papers, records, and accounts both of the Tax Receiver and the Tax Collector, and such officers are hereby required to deliver them to him; the said Tax Commissioner (Director of Taxes) shall then proceed to collect all past due taxes, and where it is necessary to issue executions for any tax in default, he is hereby expressly authorized to issue proper executions for the collection of same. Duties of present Tax Receiver and Tax Collector. Section 6. Be it further enacted by the authority aforesaid, that the Tax Collector in office on the passage and approval of this Act shall pay over, at that time, all money due by him, to the proper authority for which it has been collected, and shall make and file with both the State of Georgia and County of Union a full and complete report to that date, and furnish the Tax Commissioner (Director of Taxes) with a verified copy of the same, showing all taxes then due for the year 1948, and all taxes due for all previous years. Report of Tax Collector. Section 7. Be it further enacted by the authority aforesaid, that it shall be the duty of the Tax Commissioner (Director of Taxes) to perform all of the several duties now or which may hereafter be imposed by law upon the offices of Tax Collector and Tax Receiver. The Tax Commissioner (Director of Taxes) shall be and is hereby required to visit each of the several militia districts other than the one in which the county site is located, once during the month of January, and to spend a minimum of one day in each of the several militia districts of the county during the month of February, for the purpose of receiving tax returns, and the performance of such other duties as now are vested in the Tax Receiver, and in addition to these visits he shall be and is required to keep his office open at the courthouse at the county site each Saturday during the months of January and February and each day during the month of March, except Sundays and legal holidays. And for the purpose of collecting taxes annually the Tax Commissioner (Director of Taxes) shall, during the month of October, make a visit to each of the several militia districts of the county, other than the one in which the county site is located, and during the month of November shall spend a

Page 328

minimum of one day in each such militia districts, and in addition to these visits he shall be and is required to keep his office open at the courthouse at the county site each Saturday during October and November and daily from December 1 to December 20. With respect to the visits which the Tax Commissioner (Director of Taxes) is required to make annually to the several militia districts for the purpose of receiving tax returns and making tax collections, he shall give notice, at least ten days in advance, of the time and place thereof in each newspaper published in the county, the expense of which publication shall be paid from county funds at the rate of other legal advertising as fixed by law. Duties of Tax Commissioner. Section 8. Be it further enacted by the authority aforesaid, that the Tax Commissioner (Director of Taxes) is vested with all authority with respect to taxes in default, and the collection of same, as would be vested in the Tax Collector except for this Act. Taxes in default. Section 9. Be it further enacted by the authority aforesaid, that in addition to the bond which the State shall require from the Tax Commissioner (Director of Taxes) he shall give bond payable to the County of Union in such amount as shall be required by the officer in charge of the fiscal affairs of the county, which bond, however, shall never be less than double the estimated annual tax to be collected by him, and such bond shall be approved and recorded as now provided for the bond of a tax collector. Bond. Section 10. Be it further enacted by the authority aforesaid, that the compensation to be paid to the Tax Commissioner (Director of Taxes) shall be an annual salary of eleven hundred ($1,100.00) dollars, which amount shall be paid monthly in equal amounts to him by the officer in charge of the fiscal affairs of the county, and the same shall be in lieu of all commissions, fees, and other compensations now received by the Tax Receiver and Tax Collector, both from the State of Georgia and the County of Union. Upon receipt of commissions from the State, or other compensation for tax service rendered the State, the same shall be by the Tax Commissioner (Director of Taxes) paid over to the County Treasurer and become a part of the funds of Union County. In addition to the salary herein provided for, the Tax Commissioner (Director of Taxes) shall be furnished at the expense of the

Page 329

County of Union necessary stationery and postage, but the expense for postage shall in no one calendar year exceed the sum of fifty ($50.00) dollars, and he shall also be authorized in addition to the salary herein provided for to retain and keep all fees now allowed for the preparation of applications for homestead exemptions allowed to taxpapers. All other commissions, fees, and compensations now or hereafter payable to him or his office, either from the State, the County of Union or any political division thereof, shall be by the Tax Commissioner (Director of Taxes) promptly paid over to the proper officer in charge of the fiscal affairs of the County and become a part of the funds of Union County, Georgia. Salary. Expenses. Commissions, fees, etc. Section 11. Be it further enacted by the authority aforesaid, that the Tax Commissioner (Director of Taxes) shall be required to take the oath of office required of other county officers for the faithful performance of his several duties required by this Act and by other applicable laws. Oath. Section 12. Be it further enacted by the authority aforesaid, that if any part of this Act should be declared invalid the remaining parts of the same shall remain of full force and effect. If part invalid. Section 13. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this act be and the same are hereby repealed. Notice of Special or Local Legislation. Georgia, Union County. Notice, as required by Article 3, Section 7, Paragraph 15 of the Constitution of 1945, is hereby given that I will at the next regular session of the General Assembly of Georgia, which convenes in regular session on Monday, January 10, 1949, introduce and urge the passage of a local or special Act abolishing the offices of Tax Collector and Tax Receiver in Union County, Georgia, effective upon the passage and approval of the Act; to create the office of Tax Commissioner (Director of Taxes); to name the first Director and fix his term in office; to provide for the election of his successor in office as other county officers are elected, and for the same term; to prescribe the duties of the Tax Commissioner (Director of Taxes), fix his salary, make provision for filling a vacancy; to repeal any law in conflict therewith, and for other purposes. Constitutional publication.

Page 330

This January 3, 1949. W. T. Meeks, Jr., Representative in the General Assembly from Union County, Ga. Georgia, Union County. Personally appeared before me, the undersigned officer, duly authorized to administer oaths, V. I. Butt, who after being duly sworn, deposes and says: that he is the owner and publisher of the North Georgia News, published in Blairsville, Union County, Georgia, and that said paper is the official county gazette of said county, and that the above advertisement of notice of special or local legislation has been advertised for three weeks in said paper, same having been published in the issues for January 7, 1949, January 14, 1949, and January 21, 1949, as required by law. V. Ira Butt, Owner and publisher, North Georgia News, Blairsville, Union County, Georgia. Sworn to and subscribed before me this 22nd day of January, 1949. (Notarial Seal) Pat Haralson Notary Public, Georgia State at large. Approved February 9, 1949. MACON PENSION AND RETIREMENT PLANCHARTER AMENDMENTS. No. 87 (House Bill No. 84). An Act to amend an Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and

Page 331

for other purposes; said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia, of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing, or reenacting any section or sub-section of said Act or Acts; so as to add thereto a new section to be known as section 43; to provide for the pension and retirement of certain officers and employees of the City of Macon who may now or hereafter may be an officer or employee of said city; to make certain exceptions: to prescribe the terms of such retirement and pension system; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia, approved August 3, 1927, to be found in Ga. Laws 1927, page 1283 et seq., as the same has heretofore been amended, be further amended by adding thereto a new section to be known as Section 43 and which said section shall read as follows: Sec. 43 added. Section 43. a. The following pension and retirement plan shall be optional as to all officers and employees of the City of Macon who are eligible to participate in the same. All officers and employees who are in the employ of the city at the effective date of this plan and who desire to participate in said plan must signify their intention to do so in writing to the Pension Committee hereinafter provided for within 90 days after the effective date of the plan. Officers and employees who are employed by said city after the effective date of the plan and who desire to participate in the plan, must signify their intention to do so in writing to said Pension Committee within 7 months after date of employment. No present or future officer or employee, who does not signify his intention to participate in this plan within the time limits hereinabove set forth, shall after the expiration of said time limits be eligible to participate in this plan and there shall be no waiver or exception to this provision. Pension and retirement plan. Notice of intention to participate. All officers and employees of the city, whether employed, elected, or appointed, shall be eligible to participate in this pension and retirement plan, except the following: Employees eligible to participate. 1. Officers and employees of the Macon Hospital, Macon Hospital Commission, Board of Water Commissioners, Fire and Police

Page 332

Departments, Board of Health, Board of Public Welfare, and any and all other boards of like kind and character acting as quasi entities apart from the City of Macon but exercising some municipal function; 2. All casual or temporary employees and contractors and their employees whose work with the City of Macon is casual or temporary or by the job; 3. Officers and employees whose city employment is part time, and the majority of whose income is not derived from city employment; 4. The Mayor, Aldermen, the City Attorney, or Attorneys or any assistants to City Attorneys, and Judge of the Recorder's Court; 5. Persons who are initially employed by the City of Macon after the passage of this Act who have reached their 45th birthday; 6. Officers or employees who have not been in the employ of the city for at least sixth months; b. All officers and employees of the City of Macon, who, in the manner set out in Section 43 a. hereof, elect to come under the provisions of this plan, shall from the date of said election to participate in this plan until retirement, pension, death, resignation, or discharge, pay into a pension and retirement fund, to be kept by the Treasurer of the city separate and apart from other funds of the city, a sum of money equal to 5% of their respective gross monthly compensation from the city, such amounts to be deducted from each pay roll account of such employee when transferred to said special fund. The City of Macon shall pay monthly into said pension and retirement fund from its general funds an amount equal to the total monthly officer and employee contributions. Pay roll deductions. c. Said pension and retirement plan and fund shall be administered by a Pension Committee to consist of six persons, three of whom shall be appointed by the Mayor and Council from among their own members, and three to be selected by officers and employees subject to the plan from among themselves, said election to be held in the following manner, to wit: Pension Committee. By per capita vote of officers and employees who come within

Page 333

the purview of this Act, both active and retired, at meetings to be held in the City Hall, of which meetings all those who are entitled to vote shall be notified either in person or by mail five days in advance of said meetings, and shall begin their term of office immediately upon their election, said term of office being two years, taking effect immediately upon election, said election being compulsory every two years. The first election of said three members shall be held 120 days after the passage of this Act. The Pension Committee shall select a chairman from one of their number, and such Chairman shall have, in addition to the prerogatives of a presiding officer, the right to vote on any matter coming before such committee. In the event of a tie vote of the Pension Committee, the motion shall be lost. Any person aggrieved by the action of said Pension Committee shall be entitled to apply to the Superior Court of Bibb County for the writ of certiorari and have action of the Pension Committee reviewed as in other cases to which the writ is applicable. Election of Committee. Certiorari from action of Committee. d. Any officer or employee, subject to the terms hereof, shall, as a condition to pension and retirement, have contributed continuously during employment to such plan and fund from the date of said officer's or employee's election to participate in said plan as herein limited until date of pension or retirement, and except where the retirement and pension is due to disability arising out of and in the course of employment and except where expressly otherwise provided in this plan, shall have contributed for a period of 25 years; with respect to officers and employees in the employ of the city at the effective date of this pension plan, prior years of service to the city shall be counted as a part of his service record for all purposes of this plan and no contribution to the pension fund shall be required of such officer or employee for or on account of such prior service. The Mayor and Council shall pay into such pension and retirement fund such sums as may be necessary to pay the pensions herein provided for. Contributions as condition precedent to pension and retirement. e. Contribution by officers and employees of the city to the pension fund provided for in this Act shall not constitute a contract between the contributors and the city. The pension and retirement benefits payable hereunder are: Benefits. 1. After 25 years or more of service, whether continuous or not, an officer or employee who shall have reached the age of 65

Page 334

years may voluntarily retire and shall, upon retirement, receive monthly thereafter until death or re-employment by the city a pension equal to 50% of his average gross monthly compensation from the city based upon a period of 4 years next preceding retirement, and an additional one per cent of his gross monthly compensation for each additional year of service over 25 years, provided, however, that such amount shall not exceed $125.00 per month. At 65, after 25 years of service. 2. After 10 years or more of continuous service, such officer or employee who shall have reached the age of 65 years, may voluntarily retire, and shall receive monthly thereafter until death or re-employment by the city, a pension equal to 25% of his or her average gross monthly compensation from the city over a period of 4 years next preceding retirement, provided such amount shall not exceed $62.50 per month, and for each additional year of service up to 25 years, shall receive an increase of 2% per year of such average monthly compensation over a period of four years, provided such increase shall not exceed $5.00 per month and provided further that such pension shall not exceed $125.00 per month. It is expressly provided that this provision set forth in this item shall apply solely to officers and employees in the employ of the city at the effective date of this plan. After 10 years. 3. Whenever an officer or employee becomes permanently and totally disabled or in the opinion of three qualified physicians appointed by the Pension Committee, is unable efficiently to perform the particular duties required by his office, and such disability results from causes arising out of and in the course of his employment, such officer or employee, regardless of his or her age, shall be retired and shall receive monthly thereafter during the period of disability or until death a pension equal to 50% of his or her average gross monthly compensation received from the city over a period of four years next preceding retirement or during the entire period of employment, whichever is the shorter, provided that pensions payable hereunder shall not in any event exceed $125.00 per month. Total disability pension. 4. After 15 years or more of continuous service, where such officer or employee becomes permanently and totally disabled, or in the opinion of three qualified physicians appointed by the Pension Committee is unable to perform efficiently the duties of

Page 335

his particular office, and such disability results from causes arising other than out of and in the course of employment, such officer or employee shall be retired and shall receive monthly during the period of such disability or until death, a sum equal to 35% of his gross average monthly compensation from the city over a period of four years next preceding retirement, provided that the pension payable hereunder shall not exceed the following amounts for his period of service as follows: Years Service Maximum Pension 15 years $50.00 16 years $55.00 17 years $60.00 18 years $65.00 19 years $70.00 20 years $75.00 5. Any officer or employee who is partially disabled under the terms and conditions set forth in paragraphs 3 or 4, next preceding, where such disability exceeds 30% and renders him incapable of performing the duties of the office then held by him, shall be entitled to a pension under the applicable terms and conditions set forth in paragraphs 3 or 4, provided, however, that his monthly pension shall be reduced proportionately as the degree of his disability lacks total and permanent disability. Pension for partial disability 6. Any officer or employee who voluntarily retires from the employ of the city before he or she is eligible for a pension shall be refunded an amount equal to 75% of the amount which such employee has paid into said fund provided application therefor is made in writing to the Pension Committee herein created within 90 days from date of retirement from the employ of the city. Any officer or employee subject to the terms hereof who is discharged for cause as herein defined or is convicted of a felony or offense involving moral turpitude shall forfeit all payments previously made into said pension fund and shall not be entitled to any refund therefrom. Discharge for cause as herein used shall mean discharge for wilful inefficiency in performance of official duties, insubordination, misconduct in office, or conduct unbecoming an officer or employee of the city, to be judged by the Pension Committee herein created. Should an officer or employee of the city who has voluntarily retired pursuant to the terms hereof and has withdrawn 75% of his contributions be subsequently re-employed, he shall not be eligible for pension

Page 336

or retirement hereunder until he shall have repaid the sums so withdrawn. Return of contributions. Forfeiture of contributions. 7. No persons, other than the pensioned officer or employee, shall ever receive any claim or right to any pension granted hereunder except that if death ensues within a peried of two years from the time of accident or injury defined in subparagraph 3 hereof, the surviving widow, or if none, the surviving minor child or children of said officer or employee shall be entitled to receive 50% of the monthly pension otherwise payable to such officer or employee until the death or remarriage of said widow, or until the youngest of said children reach the age of 18 years, provided, however, that where there are no minor children no such pension shall be paid to a widow for longer than a period of five years, unless prior to the expiration of such five year period, such widow shall reach the age of 65 years, in which case the five year limitation shall not apply. In the event of a widow and minor child or children surviving said officer or employee, upon the death of the widow, the right to said pension shall survive and vest in the minor child or children until such minor child or the youngest of such minor children shall reach the age of 18 years. No pension shall be paid to any widow who married an officer or employee after his retirement on pension. Pensions for widows and minor children of employees. 8. Should any officer or employee who has been retired and pensioned hereunder, be subsequently re-employed by the city, pension payments shall be suspended during the term of his re-employment, but shall be resumed upon termination of his re-employment. It shall be optional with such re-employed officer or employee whether he shall resume his contributions to this plan and fund and thereby become entitled upon termination of his re-employment to an additional pension based upon his added years of service, provided he should be eligible therefor, or whether he shall refuse to resume his contributions, in which latter event, upon termination of re-employment, the pension payments to be then resumed will not exceed those in effect at the time of the re-employment of such officer or employee. Re-employment. 9. No officer or employee shall receive any pension or retirement benefit hereunder during the time such officer or employee is receiving benefits from the city or its insurance carrier under the Workman's Compensation Law. Workmen's compensation. 10. The time that an officer or employee served in the armed

Page 337

forces of his country during World War II shall be included in the computation of years of service, as if such officer or employee had been in the employ of the city during such period, provided, however, that such employee or officer must have been in the employ of the city immediately preceding induction or entrance into such service. For the purpose of this Act, the phrase during World War II shall include any time actually served in the armed forces by an officer or employee provided that no credit shall be given for time served prior to January 1, 1940 or subsequent to December 31, 1946. Service in the armed forces counted. 11. Any officer or employee who is discharged for cause, or who is convicted of any offense involving moral turpitude as defined by the laws of the State of Georgia shall thereupon immediately forfeit any right to any benefits under the terms hereof, and all payments made by such officer or employee shall be retained by the pension fund without liability for refund, and if any officer or employee of the city who has theretofore been placed upon pension and retired, shall subsequent to such pension and retirement be convicted of an offense involving moral turpitude as the same are defined by the laws of the State of Georgia, then the pension payments to such officer or employee shall thereafter cease and determine. Forfeiture of contribution, cessation of pension payments. f. The Pension Committee, with the advice and consent of the Mayor and City Treasurer, shall have the right from time to time to invest pension funds in the same manner and means authorized for general municipal funds, but the pension fund shall at all times be kept in a sufficiently liquid condition to meet full and prompt payment of all pension payments due hereunder. Investment of pension funds. g. This plan shall become effective immediately upon the passage and approval of this Act and shall apply to officers and employees of the City of Macon not excepted hereinabove, who are presently or may hereafter become officers or employees of the City of Macon; provided, however, that if an officer or employee of the city, presently in the employ of the city, is subject to a valid pre-existing pension or retirement plan of the City of Macon, such officer or employee shall elect as between such prior plan and the terms of this Act; provided further, that this Act shall not be so applied as to increase pensions of officers or employees whose employment by the city ceased prior to the adoption of this Act. Effective date Election between plans.

Page 338

h. Any officer or employee who has elected to come under the provisions hereof shall have the right at any time to withdraw from participation in the plan, and to receive 75% of the amount paid by him into the fund without interest; provided, however, that he shall not thereafter be eligible for a pension nor again resume participation in the plan until he shall have paid into the fund the entire amount so withdrawn by him and, in addition, such an amount as would have been paid by him into said fund had he not withdrawn from participation. Notwithstanding paragraph e, above, future changes in the plan shall not effect or disturb the vested interest and rights of retired employees. Withdrawal from plan. Section II. Be it further enacted that a copy of the evidence of advertising required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945 (Code Section 2-1915) is hereto attached and made a part hereof. Constitutional publication. Section III. Be it further enacted that all acts or parts of acts in conflict herewith be and the same are hereby repealed. Georgia, Bibb County. To whom it may concern: Notice is hereby given that application will be made to the 1949 session of the General Assembly of Georgia for the passage of the following Bill, to wit: An Act to amend an Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation: to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes; said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia, of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing, or re-enacting any section or sub-section of said Act or Acts; so as to add thereto a new section to be known as Section 43; to provide for the pension and retirement of certain officers and employees of the City of Macon who may now

Page 339

or hereafter may be an officer or employee of said City; to make certain exceptions; to prescribe the terms of such retirement and pension system; and for other purposes. This 21st day of December, 1948. Viola Ross Napier, City Clerk. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for the above State and county, Peyton Anderson, who deposes and on oath says that he is publisher of The Macon Telegraph and News, an officer of the same duly authorized by said Macon Telegraph and News to make this affidavit; that advertisment, as per attached clipping, has been published in The Macon News on the following dates: December 24, 1948. December 31, 1948. January 7, 1949. (s) Peyton Anderson. Sworn to and subscribed before me this 7th day of January, 1949. Bert Struby, Notary Public, Bibb County, Georgia. My Commission expires 4-29-52. Approved February 9, 1949. BRUNSWICK CHARTER AMENDMENTS. No. 88 (House Bill No. 139). An Act to amend the charter of the City of Brunswick: to provide that the City Manager need not be a resident of said city; to increase the maximum fee that may be charged for annual registration license for engaging in business, callings, trades or professions; to prohibit the abolition of the pension system for city employees without an election of the voters of said city; to authorize the levy, collection and disbursement by said

Page 340

city of a tax for the support of the public schools of said city within the limits of the Constitution of the State of Georgia; to authorize and empower the City Commission to install a system of civil service for the various departments of said city; to authorize and empower the City Commission to create the office of Deputy Clerk of the Police Court; repealing all provisions of the Act amending the charter of the City of Brunswick approved March 27, 1947; amending the pension system of the City of Brunswick as to eligibility for retirement and as to the maximum amount of contribution to be required of employees under said pension system and enlarging and expanding said pension system; providing that the Mayor of the City of Brunswick shall be elected by the Commission from its membership; providing that females shall be eligible to election as members of the City Commission: enlarging the corporate limits of the City of Brunswick to include Goodyear Park Subdivision and the area eastwardly from the present corporate limits to Mackay's River; ratifying and confirming the authority for zoning said city and the ordinances adopted by the City Commission pertaining thereto; authorizing the City Commission to contract for group insurance for its employees and to appropriate treasury funds for a portion of the premiums for such insurance; authorizing the City Commission to close all or portions of Colson Street south of New Street and north of Dart Homestead Tract, Section 2; authorizing the City Commission to utilize any portion of Hanover Square for a street or streets; authorizing and empowering the Commission of said city to adopt plumbing, electrical, fire prevention, building and any other standard code by incorporating the same by reference in the ordinance or ordinances adopting the same; providing for additional voting places in municipal elections besides the voting place in the Brunswick City Hall; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act the Act entitled An Act to amend the charter of the City of Brunswick; to provide that the City Manager need not be a resident of said city; to increase the maximum fee that may be charged for annual registration license for engaging in business callings, trades and professions; to prohibit the abolition of the pension

Page 341

system for city employees without an election of the voters of said city; to authorize the levy, collection and disbursement by said city of a tax for the support of the public schools of said city within the limits of the Constitution of the State of Georgia; to authorize and empower the City Commission to install a system of civil service for the various departments of said city; to authorize and empower the City Commission to create the office of Deputy Clerk of the Police Court; and for other purposes, adopted and approved March 27, 1947 (Georgia Laws 1947, pages 854-858), is hereby repealed in its entirety. Act of 1947 repealed. Section 2. That from and after the passage of this Act Sections three and four of the Act entitled An Act to amend an Act to consolidate and amend the several Acts incorporating the City of Brunswick, etc., approved February 25, 1876 (Georgia Laws 1876, page 159) be repealed and the following enacted in lieu of said sections: That all other persons, firms, companies and corporations be required to pay for their registration and license a sum not exceeding one thousand dollars. Secs. 3, 4, Act of 1876, repealed. Registration license. Section 3. That from and after the passage of this Act the pension system for city employees of said city, now in force and as hereafter amended and expanded, shall not be abolished except after an election by the voters of the city wherein the abolition of such pension system shall be voted upon and a majority of those voting at such election shall vote in favor of abolishing the same. Any such election shall be held in the same manner and under the same terms, rules and regulations as are now or hereafter provided for special elections in the charter of said city. Pension system to be abolished only after election. Section 4. That from and after the passage of this Act the City Commission of said City shall have full authority, and it shall be the duty of said City Commission to levy and collect a tax of not more than is limited by the Constitution of the State of Georgia for such purposes annually, the amount of such tax levy as herein limited shall be fixed by a majority of the city members of the Board of Education of Glynn County, on all the taxable property within said city for the support of the public schools of said city. Said taxes shall be levied and the collection thereof enforced in the same manner as is provided for the levy and collection of taxes generally by said City Commission. All monies arising from the levy of such tax shall be paid

Page 342

over by said City Commission to the Board of Education of Glynn County, Georgia, to be by said Board used in the support of the public schools of said city. It shall be the duty of the Treasurer of said city to keep a separate account of all monies raised from such tax levy, and said Treasurer shall pay over said sums within at least sixty days to the Treasurer of the Board of Education. It shall be unlawful for said City Commission to appropriate or use any monies so derived for any other purpose or subject. School taxes. Section 5. That from and after the passage of this Act, the Commission of the City of Brunswick shall have full power and authority to install a system of civil service for the various departments of said city providing that persons affected shall serve during good behavior and efficient service, together with the right, in its discretion, to create any board or boards for the conduct of the same; to make all necessary rules and regulations; to exclude therefrom certain persons, officers or groups of employees in its discretion and generally to do all things necessary to carry out the purpose of this section; provided, however, that the same shall not apply to those officers which are elected by vote of the people or vote of the City Commission (but shall include those appointed by the City Manager and subject to confirmation by said City Commission, if otherwise included), and provided further that the terms and provisions of this section shall apply only to those employees not now covered by civil service provisions or tenure of office provisions. Civil service. Section 6. That from and after the passage of this Act the Commission of the City of Brunswick shall have the power and authority to create the office of Deputy Clerk of the Police Court of said city, such Deputy Clerk to perform all duties and have all the authority now possessed by the Clerk of the Police Court as such. The person so named as Deputy Clerk shall be elected by said City Commission and may be any deputy marshal or other officer of the City Police Force, or any other person, and shall be elected for one year, and shall hold office until his successor is elected. Deputy Clerk of Police Court. Section 7. That the pension provision in the charter of the City of Brunswick be enlarged and expanded to include the following additional class of employees of said City of Brunswick

Page 343

deemed to be eligible to be granted pensions, and the following additional class of pensions is hereby established: (c) Any regular employee of the City of Brunswick, who has served well and faithfully for a period of thirty (30) years or more (of which five years service must have been continuous and immediately before his retirement), shall upon application to said Board of Pensions, be retired from active service, and said employee shall receive monthly for the balance of his life as a pension, one-half of the amount of the average monthly salary or wages paid to him for the three years next prior to time of his retirement, provided, however, that such pension shall in no event exceed the sum of one hundred fifty ($150.00) dollars per month. Having served the time required, such employee's retirement and pensioning, if requested by such employee, shall be mandatory upon the Board of Pensions. Pension provisions expanded. Section 8. That from and after the passage of this Act, all regular city employees who elect to accept the benefits of the pension system of said city, who are employed subsequent to the adoption of this Act shall, in addition to the requirements as to length of service, be required to have attained the age of fifty-five (55) years before being eligible to be granted a pension. Age requirement for pension. This provision shall also apply to any employee who is now an employee of said city and has elected to accept the benefits of the pension system, and who hereafter for a period of six (6) months or over ceases to be an employee of said city and withdraws his contribution to the pension fund. The provisions of this section of this Act shall not apply to any regular employee of said city who is at the time of the adoption of this Act contributing to the city pension fund, except where such employee comes within the terms of the provision made in the sentence immediately preceding this sentence in this section of this Act. Section 9. That from and after the adoption of this Act, Section 9 of the Act entitled An Act to amend the Charter of the City of Brunswick, Georgia: To confer certain additional powers therein named with respect to certain lots, alleys and streets upon its City Commission; to amend the regulations concerning tax assessments; to provide for and authorize the pensioning of city employees; to confer the right to acquire by gift, purchase, or the exercise of the right of eminent domain water works and water distribution systems and facilities, lands, easements

Page 344

and the like, and for other purposes. adopted and approved February 5, 1941, (Georgia Laws 1941, pages 1193, 1199), is hereby amended by striking the words at the end of said Section 9 as follows: All employees of the City of Brunswick who have not rejected this Act as above provided shall contribute to the pension fund of the City of Brunswick such amounts as may be fixed by the Board of Pensions, not to exceed two per centum of the wages received by such employee from the city, and such payment may neither be deducted from the compensation received by such employee or paid under such other rules and regulations as the said Board of Pensions may establish, and substituting in lieu of said stricken words the following, to wit: All employees of the City of Brunswick who have not rejected this Act as above provided shall contribute to the pension fund of the City of Brunswick such amounts as may be fixed by the Board of Pensions, not to exceed five per centum of the wages received by such employee from the city, and such payment may either be deducted from the compensation received by such employee or paid under such other rules and regulations as the said Board of Pensions may establish. Sec. 9, Act of 1941, amended. Contributions to pension fund. Section 10. That from and after the passage of this Act the Act approved March 22, 1935, amending the charter of the City of Brunswick (Georgia Laws 1935, page 971-973), be and the same is hereby repealed in its entirety, and the following adopted in lieu thereof: Act of 1935 repealed. (a) The Commission shall at its first meeting and immediately after qualifying, elect one of the Commissioners as Mayor of the City of Brunswick. The Commissioner so elected shall continue to hold the title of Mayor for two years thereafter, or until the expiration of his then term as Commissioner in the event such term as Commissioner expires in less than two years, and successors shall be elected by the Commission for each two years. The provisions of this section of this Act shall not apply so as to shorten the term of the present Mayor, who is the Commissioner at Large, but he shall serve during the years 1949, 1950, and 1951. Mayor. (b) The Commission shall at its first meeting and immediately after qualification, elect a Manager for said city. Such Manager must be an American citizen, not less than twenty-five

Page 345

years of age, but he need not have been a resident of said city previously to his election. City Manager. Section 11. That from and after the passage of this Act the qualification for election to the City Commission shall be the same as they are now, except that females having the other required qualifications shall also be eligible to election as members of said City Commission. Females eligible as members of City Commission. Section 12. That from and after the passage of this Act, that Section 1 of the Act approved February 11, 1937, entitled An Act to amend the charter of the City of Brunswick; and for other purposes (Georgia Laws 1937, pages 1517-1519) be stricken and in lieu thereof the following enacted: That the corporate limits of the City of Brunswick shall continue to be, and the same are hereby defined as follows, to wit: The northern boundary line shall begin at the intersection of a certain creek, commonly called Dart's Narrows, or cut, and the waters of Back River, and shall run thence due west and along that line traced, surveyed and marked by Charles S. Wylly and E. A. Meader, surveyors, and reported on the 19th day of September, 1896, by said surveyors to the Mayor and Council of the City of Brunswick, and by said Mayor and Council on the 31st day of October, 1896, finally adopted as and declared to be the true northern boundary line of the corporate limits of said city to the point where said line intersects the easterly line of Hampton Avenue (as shown on the map of Goodyear Park Subdivision made by Smith Gillespie, and approved by the City Planning Board and the Commission of the City of Brunswick); and running thence northerly along said easterly line of Hampton Street to the northerly line of 4th Street; thence running westerly along said northerly line of 4th Street to the westerly line of North Cleburne Avenue; thence running southerly along said westerly line of North Cleburne Avenue to its point of intersection with the said Wylly-Meader true northern boundary line of the corporate limits of said city; thence running due west along said true northern boundary line to the point where said line intersects the western line of the right-of-way of the Atlantic Coast Line Railroad Company; thence northerly along said right-of-way line to the southern side of Seventh Street; thence westerly along the southern side of Seventh Street and as said line is prolonged westerly to the center line of the Brunswick and Altamaha Canal; thence south and along the center line of said canal to

Page 346

the point where the center line of said canal would be intersected by the northern line of Second Street if prolonged westerly; thence south 72 degrees, 37 minutes, 26 seconds west to the channel of Turtle River; thence southwardly and eastwardly along the channel of said Turtle River and the south line of the channel of St. Simons Sound to the outer sea buoy in the open sea; thence westerly along the northern line of the channel of St. Simons Sound to the mouth of said Back River; thence up said river to the point or place of beginning. Sec. 1, Act of 1937, stricken. Corporate limits defined. Section 13. That there is hereby ratified and confirmed the amendment to the charter of the City of Brunswick, Georgia, empowering the City Commission of said city, to regulate and restrict the number of stores and sizes of buildings and other structures, percentage of lots that may be occupied, sizes of yards, courts and other open spaces, the density of population, and the location and use of buildings, structures, streets and land, for trade, industry, residence, recreation or other purposes; to authorize zoning and ordinances pertaining thereto; all of which was contained in that certain Act of the General Assembly of Georgia, approved August 15, 1927, and being Sections 1 through 11, both inclusive, of the Act entitled An Act to amend the charter of the City of Brunswick; to authorize zoning, and ordinances pertaining thereto; to create a Park and Tree Commission; and for other purposes, (Georgia Laws 1927, pages 929-933); and there are hereby ratified and confirmed the ordinances and amendments thereto adopted by the Commission of the City of Brunswick in pursuance of said charter powers. Zoning ordinances ratified. Section 14. Be it further enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that the charter of the City of Burnswick and the several Acts amendatory thereof and supplementary thereto incorporating the City of Burnswick, be and the same are hereby amended to provide that the Commission of the City of Brunswick shall have power to enter into contracts of insurance with any insurance company authorized to transact business in this State, insuring its employees or any class or group thereof under a policy or policies of group insurance, or more than one class of such insurance, and may contract with any such insurance company or companies granting annuities or pensions, and for any and all such purposes may appropriate use of the treasury funds sufficient to pay the difference between the amount collected

Page 347

from or contributed by city employees and the total amount of premium charges incident to the issuance and continuation of such policy or policies. Group insurance for city employees. Section 15. That at any time after the passage of this Act the City of Brunswick, acting by and through its City Commission, shall have the right and authority to close the following street or any portion or portions of said street in the City of Brunswick, Glynn County, Georgia, as identified and described according to the well-known maps and plan of said city, to wit: Colson Street from the southerly line of New Street (which is an extension on L Street southeasterly to K Street) to the northerly line of the remaining portion of Dart Homestead Tract, Section Two (2). In closing said street and any portion or portions thereof the City of Brunswick may retain title to such closed portions thereof, or may, in the discretion of the City Commission, convey any portion or portions thereof to the abutting property owner or owners. Closing of Colson Street authorized. Section 16. From and after the passage of this Act the Commission of the City of Brunswick shall have authority to utilize any portion or portions of Hanover Square, as the same is identified and described according to the well-known maps and plan of the City of Brunswick, Glynn County, Georgia, for a street, streets, highway or extension of existing streets or highways. Use of Hanover Square. Section 17. From and after the passage of this Act the Commission of the City of Brunswick is hereby authorized and empowered to adopt by ordinance, the conditions, provisions, limitations and terms of a plumbing code, and electrical code, a fire prevention code, a building code, and any other standard code which contains rules and regulations printed as a code in book or pamphlet form, by reference to such code, or portions thereof, alone, without setting forth in such ordinance the conditions, provisions, limitations, and terms of such code. When any such code, or portion thereof, shall have been incorporated by reference into any ordinance, as aforesaid, it shall have the same force and effect as though it has been spread at large in such ordinance without further or additional posting or publication thereof; provided, that not less than three copies of such standard code, or portions thereof, shall have been filed for use and examination by the public in the office of the Secretary of the City Commission of Brunswick prior to the adoption thereof. Any such ordinance may be amended or supplemented in like

Page 348

manner from time to time; provided, that three copies of such ordinance, as amended or supplemented, together with three copies of each such standard code, or portions thereof, shall have been filed for use and examination by the public in the office of the Secretary of said Commission prior to the adoption thereof. All provisions of the charter of the City of Brunswick, as amended from time to time, and particularly the provisions of Section 18 of the Act of the General Assembly of Georgia entitled An Act to Amend the charter of the City of Brunswick, to change the corporate name of said city, to abolish the offices of Mayor and Aldermen and certain other offices of said City created by legislative enactment, to provide for a commission-manager form of government for said City, and for other purposes, approved August 11, 1920 (Georgia Laws 1920, page 760, 771), shall continue in full force and effect, except that such standard codes adopted by reference need not be published in full. Building codes. Section 18. From and after the passage of this Act, the election superintendents in any municipal election, general, primary, or special, to be held in the City of Brunswick, may provide, in addition to the Brunswick City Hall, other places for voting, by setting up voting booths in one or more precincts or wards as well as in the said City Hall. Provision of voting booths. Section 19. Be it further enacted, that should any clause, portion or section of this Act be declared unconstitutional or invalid by any court of the State for any reason, it shall not invalidate any other portion thereof, but shall affect only that part so declared to be unconstitutional or invalid. If part invalid. Section 20. Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Section 21. That attached hereto and made a part hereof, as required by the Constitution of the State of Georgia, now of force, is the certificate under oath of C. H. Leavy, Jr., editor and publisher of The Brunswick News, the newspaper in which the sheriff's advertisements for Glynn County, Georgia, in which county the City of Brunswick is located, certifying that the notice of intention to apply for local legislation, a copy of which is attached to said certificate, was published in behalf of said city in the issues of said newspaper of December 30, 1948, and January 4, 1949, and January 10, 1949. Constitutional publication.

Page 349

State of Georgia, County of Glynn. Personally appeared before the undersigned, an officer authorized to administer oaths under the laws of Georgia, C. H. Leavy, Jr., who having been first duly sworn on oath, deposes and says that he is the editor of The Brunswick News, a newspaper in which are published sheriff's advertisements for Glynn County, Georgia, (in which lies The City of Brunswick), that he is also the publisher of said newspaper; that the notice of intention to apply for local legislation, copy of which is attached below this certificate, was published in The Brunswick News in the issues of December 30, 1948, January 4, 1949 and January 10, 1949; and that this certificate is made by the undersigned as required by Article III, Section VII, Paragraph 15 of the Constitution of the State of Georgia, ratified August 7, 1945. C. H. Leavy, Jr. Sworn to and subscribed before me on this the 10th day of January, 1949. (Seal of Notary) Mildred P. Parker Notary Public, Glynn County, Georgia. Dec. 30, 1948 Notice of Local Legislation. Notice is hereby given that at the approaching session of the General January, 1949, there will be introduced for passage a bill entitled: An Act to amend the charter of the City of Brunswick: to provide that the City Manager need not be a resident of said city; to increase the maximum fee that may be charged for annual registration license for engaging in business, callings, trades or professions; to prohibit the abolition of the pension system for city employees without an election of the voters of said city; to authorize the levy, collection and disbursement by said city of a tax for the support of the public schools of said city within the limits of the Constitution of the State of Georgia; to authorize and empower the City Commission to install a system of civil service for the various departments of said city; to authorize and empower the City Commission to create the office of Deputy Clerk of the Police Court: repealing all provisions of the act amending the charter of the City of Brunswick approved March 27, 1947; amending the pension system of the City of

Page 350

Brunswick as to eligibility for retirement and as to the maximum amount of contribution to be required of employees under said pension system and enlarging and expanding said pension system; providing that the Mayor of the City of Brunswick shall be elected by the Commission from its membership; providing that females shall be eligible to election as members of the City Commission; enlarging the corporate limits of the City of Brunswick to include Goodyear Park Subdivision and the area eastwardly from the present corporate limits to Mackay's River; ratifying and confirming the authority for zoning said city and the ordinances adopted by the City Commission pertaining thereto; authorizing the City Commission to contract for group insurance for its employees and to appropriate treasury funds for a portion of the premiums for such insurance; authorizing the City Commission to close all or portions of Colson Street south of New Street and north of Dart Homestead Tract, Section 2; authorizing the City Commission to utilize any portion of Hanover Square for a street or streets; authorizing and empowering the Commission of said city to adopt plumbing, electrical fire prevention, building and any other standard code by incorporating the same by reference in the ordinance or ordinances adopting the same; providing for additional voting places in municipal elections besides the voting place in the Brunswick City Hall; and for other purposes. This December 28, 1948. 12-30 1-4, 10 Approved February 9, 1949. STATESBORO CITY COURTSOLICITOR'S SALARY. No. 89 (House Bill No. 93). An Act to create the City Court of Statesboro, approved August 10, 1903, as amended by an Act approved August 14, 1906, and as amended by an Act approved August 27, 1931; and as amended by an Act approved March 23, 1937; so as to increase the salary of the Solicitor of said court. Section 1. Be it enacted by the General Assembly of the

Page 351

State of Georgia, and it is hereby enacted by authority of the same, that the Act approved August 10, 1903, creating and establishing the City Court of Statesboro as amended by an Act of the General Assembly approved March 23, 1937, be and the same is hereby amended by striking from Section 1 of said Act approved March 23, 1937, by striking from said section the expression sixteen hundred ($1600.00) wherever it may appear in said section and inserting in lieu thereof the expression two thousand ($2000.00) per annum, so that said section when amended shall read as follows: The salary of said Solicitor shall be the sum of two thousand ($2000.00) per annum to be paid out of the treasury of Bulloch County which shall be in full for all services rendered by him, and for which he shall receive no other compensation than a salary of two thousand ($2000.00) per annum as provided herein, and which salary shall be in lieu of all fees, fines, forfeitures and insolvent costs. Sec. 1, Act of 1937, amended. Solicitor's salary. Section 2. Be it further enacted by the authority aforesaid that two hundred ($200.00) per year being retroactive as of January 1, 1947, due to irregularities in the passing of a bill entitled Statesboro City Court, Solicitor's Salary at the 1947 session of the General Assembly, as shown by the Acts of 1947, page 307, and two hundred ($200.00) per year being retroactive as of January 1, 1949. Retroactive. Section 3. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Georgia, Bulloch County. Personally before the undersigned attesting officer, appeared D. B. Turner, who on oath states that he is editor and publisher of The Bulloch Times, a newspaper having a general circulation in Bulloch County, and the newspaper in which the sheriff's advertisements or sales were published during the year 1948. Deponent further states that the notice regarding Statesboro City Court Solicitor's salary attached to the left-hand column of this sheet was published in the Bulloch Times, the issues of December 16th, 23rd, and 30th, 1948. (s) D. B. Turner L. S.

Page 352

Sworn to and subscribed before me, this 6 day of January, 1949. (Notarial Seal) (s) Hattie Powell Notary Public, Bulloch County, Georgia. Notice of Special Legislation To the people of Bulloch County: You are hereby notified that we will, at the 1949 session of the Georgia legislature, introduce a bill to amend the Act of the General Assembly of Georgia as approved March 23, 1937, and the acts amendatory thereof, which bill will amend particularly section I of said acts so as to increase the salary of the Solicitor of the City Court of Statesboro from sixteen hundred ($1600.00) to two thousand ($2000.00) per year, two hundred ($200.00) per year being retroactive as of January 1, 1947, and two hundred ($200.00) per year being retroactive as of January 1, 1949. This the 15th day of December, 1948. A. S. Dodd Jr. A. J. Trapnell Bulloch County Representatives. Approved February 9, 1949. BANKSBUSINESS ON HOLIDAYS AND OUTSIDE HOURS. Code 14-1809.2. No. 90 (House Bill No. 66). An Act to amend Title 14 of the Code of Georgia of 1933 as the same has been heretofore amended, relating to bills and notes and to public holidays, by adding thereto a new section, to be numbered 14-1809.2, so as to provide that any financial institution may, at its option, outside of regular banking hours on any day or at any time on a day which is in whole or in part a holiday, pay, certify, or accept negotiable or non-negotiable instruments including demand instruments dated on the holiday on which it is presented for payment, certification

Page 353

or acceptance, and transact any other business which would be valid if done on a business day during regular banking hours, provided, however that the transaction of business on Sundays is not authorized, and that no financial institution which remains open for business on all or a part of any holiday shall be required hereby to do or perform any act on that day in its capacity as a collection agent which would not be required of it if it were closed on such holiday or part holiday, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Title 14 of the Code of Georgia is hereby amended, by adding thereto a new Code section to be numbered and to read as follows: 14-1809.2 Transaction of business on holidays and outside of banking hours.Notwithstanding any existing provisions of law relative to the time of maturity or presentment of negotiable instruments, any financial institution doing business in this State may, at its option, outside of regular banking hours on any day, or at any time on a day which is in whole or in part a holiday, pay, certify, or accept negotiable or non-negotiable instruments including demand instruments dated on the holiday on which it is presented for payment, certification or acceptance, and transact any other business which would be valid if done on a business day during regular banking hours: Provided, however, that nothing herein contained shall authorize the transaction of business on Sundays. Code 14-1809.2. Transaction of business on holidays and outside banking hours. Nothing herein contained shall require any financial institution which remains open for business on all or a part of any holiday to do or perform any act on that day in its capacity as a collection agent which would not be required of it if it were closed on such holiday or part holiday. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 9, 1949.

Page 354

BACON SUPERIOR COURTTERMS. No. 91 (House Bill No. 99). An Act to amend an Act as appears in the Laws of 1933, page 64, approved on March 21, 1933, designating and prescribing the terms of the Superior Court of Bacon County; to provide that the May term of court shall be held on the fourth Monday in May, to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That from and after the passage of this Act there shall be held in each year two terms of the Superior Court of Bacon County, Georgia, in the Waycross Judicial Circuit, as provided for hereinafter. Two terms. Section 2. Be it further enacted by the authority aforesaid, that the two said terms of said court shall begin on the fourth Monday of May and the third Monday of November of each year, and that both shall be grand jury terms. Dates. Section 3. Be it further enacted by the authority aforesaid, that all petitions, processes, writs, bonds, subpoenas, and suits of every kind and character returnable to the term formerly held on the third Monday of May of said court now provided for shall be returnable to the new term to be held on the fourth Monday of May. Section 4. Be it further enacted by the authority aforesaid, that the attached copy of notice of intention to introduce this Bill, certified by the publisher thereof, be, and the same is hereby, made a part of this Act. Constitutional publication. Section 5. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict with this Act be, and the same are hereby, repealed. Georgia, Bacon County. I hereby certify that the following notice was published, as required by law, three consecutive weeks, beginning December 9, 1948, in The Alma Times, the newspaper in which the sheriff's advertisements for Bacon County are published:

Page 355

Notice. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act to amend an Act as appears in the Laws of 1933, page 64, approved on March 21, 1933, designating and prescribing the terms of the Superior Court of Bacon County; to provide that the May term of court shall be held on the fourth Monday in May, to repeal conflicting laws, and for other purposes. (Signed) A. J. Tuten, Representative, Bacon County, Georgia. This 5th day of January, 1949. (Signed) Lee Broome Publisher of the Alma Times. Approved February 9, 1949. HENRY COUNTY COMMISSIONERSELECTIONS. No. 92 (House Bill No. 111). An Act to amend An Act to create a Board of Commissioners of Roads and Revenues of Henry County, approved August 8th 1921, and Acts amendatory thereof, by striking from section 1 of said Act, the last line of said section, which reads But they shall be elected by the qualified voters of the entire county, and by inserting in lieu thereof the following, to wit: but said Commissioners shall be elected by the qualified voters of the Commissioner's district in which said district candidate resides, and which district he is to represent as a member of said Board. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, the Act Creating the Board of Commissioners of Roads and Revenues of Henry County approved August 8th 1921, and the Acts amendatory thereof, be and the same are hereby amended as follows: Act of 1921 amended. By striking from Section 1 of said Act, the last line of said

Page 356

Section which reads but they shall be elected by the qualified voters of the entire county, and by inserting in lieu thereof as follows, to wit: But said Commissioner shall be elected by the qualified voters of the Commissioner's district in which district said candidate resides, and which district he is to represent as a member of said Board, so that the whole of said section as thus amended will read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that a Board of Commissioners of Roads and Revenues for Henry County, Georgia is hereby created. That said Board shall consist of five persons who shall reside in said county, and in the Commissioner's districts from which they are elected respectively, but said Commissioners shall be elected by the qualified voters of the Commissioner's district in which district said candidate resides, and which he is to represent as a member of said Board. Commissioners. Election by district. Section 2. Be it further enacted, that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Georgia, Henry County. I, Frank J. Linch, do hereby certify that I am the owner, editor and publisher of The Weekly Advertiser, a newspaper, published in and having a general circulation in Henry County, and in which the Sheriff of Henry County advertises his sales. I further certify that the following notice, a copy of which is pasted herein below advertising An Act to amend an Act to create a Board of Commissioners of Roads and Revenues of Henry County, approved August 8th 1921, and Acts amendatory thereof, by striking from Section 1 of said Act, the last line of said section, which reads but they shall be elected by the qualified voters of the entire county, and by inserting in lieu thereof the following, to-wit: But said Commissioners shall be elected by the qualified voters of the Commissioner's district in which said district the candidate resides, and which district he is to represent as a member of said Board was advertised by Edward E. McGarity, Representative from Henry County in the General

Page 357

Assembly to meet in January 1949, for a period of once a week for three weeks within sixty days prior to the execution of this certificate. (Said advertisement run on Dec. the 9th, 16th and 23rd, 1948.) Notice of Local Legislation. The undersigned hereby gives notice that he will introduce a Bill in the next General Assembly of Georgia to be held in January 1949, an Act to amend an Act to create a Board of Commissioners of Roads and Revenues of Henry County, approved August 8, 1921, and Acts amendatory thereof by striking from Section 1 of said Act, the last line of said Section which reads, but they shall be elected by the qualified voters of the entire county, and by inserting in lieu thereof the following, to wit: But said Commissioners shall be elected by the qualified voters of the Commissioner's district in which said district the candidate resides and which district he is to represent as a member of said Board. This 8th day of December, 1948. Edward E. McGarity, Representative, Henry County. This 13th day of January, 1949. Frank J. Linch Sworn to and subscribed before me: this 13th day of January, 1949. (Notarial Seal) Thos J. Brown, Jr. Notary Public, Henry County, Georgia. Approved February 9, 1949. WAYNESBORO TERRITORIAL EXTENSION. No. 93 (House Bill No. 90). An Act to amend the charter of the City of Waynesboro being an Act to amend and renew the various Acts incorporating the Town of Waynesboro, and which make the same a city, and all Acts amendatory thereof, approved December 15, 1893 (Ga. Laws 1893, pages 348-353), as amended by an Act approved December 9, 1895, being an Act to extend the corporate limits of said city (Ga. Laws 1895, page 331), and as amended by an

Page 358

Act approved August 11, 1908, being an Act further extending the corporate limits of said city (Ga. Laws 1908, pages 967-968) and as amended by an Act approved August 15, 1910, being an Act dividing the territory embraced within the corporate limits of said city into wards and for other purposes (Ga. Laws 1910, pages 1232-1234), and so as to further extend the corporate limits of said city, to take in additional territory adjacent to present boundary or corporate limits of said city, to designate the wards in which said additional territory shall be, to define the laws for governing all territory within the extended limits, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act that Section 1 of the charter of the City of Waynesboro being an Act to amend and renew the various Acts incorporating the Town of Waynesboro, and which make the same a city, and all Acts amendatory thereof, approved December 15, 1893 (Ga. Laws 1893, pages 348-353), as amended by an Act approved December 9, 1895, being an Act to extend the corporate limits of said city (Ga. Laws 1895, page 331), and as amended by an Act approved August 11, 1908, being an Act further extending the corporate limits of said city (Ga. Laws, 1908, pages 967-968), as amended by an Act approved August 15, 1910, being an Act dividing the territory embraced within the corporate limits of said city into wards and for other purposes (Ga. Laws 1910, pages 1232-1234), be, and is hereby further amended by extending the corporate limits of said city to take in additional territory adjacent to present boundary or corporate limits of said city to include all the area on the southwest of said city lying between the present corporate limits of said city as defined by said Acts and the following described lines: Beginning at a point on present corporate limits of said city where Town Branch also known as Maple Branch crosses the Waynesboro-Louisville Public Road also known as State Highway No. 24, thence in general southerly direction along the center of the run of Maple Branch to where its flows into McIntosh Creek, thence in general easterly direction along the center of run of McIntosh Creek to the eastern boundary or right-of-way line of State Highway No. 21 between Waynesboro and Millen, thence from center of run of McIntosh Creek in a northerly direction along the eastern boundary or right-of-way line of said State Highway No. 21 to a point on said right-of-way line at present

Page 359

corporate limits of said city on the south of said city one thousand yards from middle or center of Burke County courthouse square, which additional area lying between the present corporate limits of said city and said lines hereinbefore defined in this section shall be in the First Ward of said city; and further extending the corporate limits of said city to take in additional territory adjacent to the present boundary or corporate limits of said city to include all the area on the northeast of said city lying between the present corporate limits of said city as defined by said Acts and the following described lines: Beginning at a point on the boundary line or present corporate limits of said city one thousand yards in an easterly direction from middle or center of Burke County courthouse square one hundred feet south of center of Seventh Street known also as Waynesboro-McBean Public Road and extending in general easterly direction parallel to the meanderings of Waynesboro-McBean Public Road and one hundred feet south of center line of said road to a point eight hundred and ten feet east of the center line of the Savannah Atlanta Railway, extending thence from said point north thirty-six and one-half degrees west a distance of eighteen hundred and eighty feet more or less to the northeast corner of present properties of Knox Metal Products, Inc., thence north eighty-six and one-half degrees west a distance of five thousand two hundred and ten feet to center line of Central of Georgia Railway at a point where Fourteenth Street (otherwise known as Peachtree Road), if extended, would strike said railway, thence south forty-three and one-half degrees west a distance of nine hundred and twenty-five feet to the present corporate limits of said city at the northwest corner of Rowland Park as shown in the Act approved August 11, 1908 (Ga. Laws 1908, pages 967-968), which latter described area appearing in this Section shall be in the Second Ward of said city. Acts amended. New territory. Section 2. Be it further enacted, that all territory and areas and the inhabitants and things within said extended limits shall be subject to all the laws and ordinances now of force and hereafter to be passed or enacted for the government of said city. Laws and ordinances applicable. Section 3. Be it further enacted, that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed.

Page 360

Georgia, Burke County. Notice is hereby given that at the request of the Mayor and Council of the City of Waynesboro, I will introduce for passage at the 1949 regular session of the General Assembly of Georgia a local Bill to amend the charter of the City of Waynesboro so as to further extend the corporate limits of said city, as follows: Constitutional publication. By extending the corporate limits of said city to take in additional territory adjacent to present boundary or corporate limits of said city to include all the area on the southwest of said city lying between the present corporate limits of said city and the following described lines: Beginning at a point on present corporate limits of said city where Town Branch also known as Maple Branch crosses the Waynesboro-Louisville Public Road also known as State Highway No. 24 thence in general southerly direction along the center of run of Maple Branch to where it flows into McIntosh Creek, thence in general easterly direction along the center of run of McIntosh Creek to the eastern boundary or right-of-way line of State Highway No. 21 between Waynesboro and Millen, thence from center of run of McIntosh Creek in a northerly direction along the eastern boundary or right-of-way line of said State Highway No. 21 to a point on said right-of-way line at present corporate limits of said city on the south of said city one thousand yards from middle or center of Burke County courthouse square, which additional area lying between the present corporate limits of said city and said lines hereinbefore defined in this section shall be in the First Ward of said city; and further extending the corporate limits of said city to take in additional territory adjacent to the present boundary or corporate limits of said city to include all the area on the northeast of said city lying between the present corporate limits of said city and the following described lines: Beginning at a point on the boundary line or present corporate limits of said city one thousand yards in an easterly direction from middle or center of Burke County courthouse square one hundred feet south of center of Seventh Street known also as Waynesboro-McBean Public Road and extending in general easterly direction parallel to the meanderings of Waynesboro-McBean Public Road and one hundred feet south of center line of said road to a point eight hundred and ten feet east of the center line of the Savannah Atlanta Railway, extending thence from said point north thirty-six and one-half degrees west a distance of eighteen hundred and eighty

Page 361

feet more or less to the northeast corner of present properties of Knox Metal Products, Inc., thence north eighty-six and one-half degrees west a distance of five thousand two hundred and ten feet to center line of Central of Georgia Railway at a point where Fourteenth Street (otherwise known as Peachtree Road), if extended, would strike said railway, thence south forty-three and one-half degrees west a distance of nine hundred and twenty-five feet to the present corporate limits of said city at the northwest corner of Rowland Park as shown in the Act approved August 11, 1908 (Ga. Laws 1908, pages 967-968), which latter described area appearing in this section shall be in the Second Ward of said City. This Bill will contain the same provisions as the Waynesboro Territorial Extension Act passed by the General Assembly of Georgia at its 1947 Regular Session and approved March 24, 1947 (Ga. Laws 1947, pages 66-68), and the territory described in this Bill will be the same as that described in said 1947 Act. This 14th day of December, 1948. F. M. Cates, Representative from Burke County in House of Representatives of General Assembly of Georgia. Georgia, Burke County. I, Roy F. Chalker, publisher of The True Citizen, Waynesboro, Georgia, the newspaper in which the sheriff's advertisements for Burke County are published, hereby certify that the above and foregoing notice was duly published in The True Citizen, at Waynesboro, Georgia, in its issues for December 16th, 23rd and 30th, 1948, and that the above clipping was taken from the issue for December 30, 1948. (s) Roy F. Chalker. Sworn to and subscribed before me, this the 8th day of January, 1949. (s) R. U. Harden N. P., Georgia State at Large. Approved February 9, 1949.

Page 362

GAINESVILLE CIVIL SERVICE SYSTEM. No. 94 (House Bill No. 124). An Act to amend the charter of the City of Gainesville and the Acts amendatory thereof: to provide for the establishment of a Civil Service Board and to designate the personnel thereof; to define the duties and authority of said board and the members thereof; to establish certain rules and regulations governing the employees of said city and the Civil Service Board; to provide the method and manner of employment, government and discharge of employees of said city and the manner of appeals from decisions of said Board, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same that: Section 1. There is hereby deleted from Section 19 of the Charter of the City of Gainesville, which is set forth on pages 844-845 of Georgia Laws, 1922, the following provision beginning on line 5 of said Section: He shall have the appointment subject to confirmation by the Commission of all heads of departments of said city, except the Secretary and Recorder. His appointment of employees below the grade of heads of departments shall not be subject to confirmation by the Commission. He shall have the right to remove heads of departments and other employees (except the Secretary of the Commission and the Recorder) without the consent of the Commission and without assigning any reason therefor, except that in case he removes the head of any department he shall state to the Commission in writing the cause of such removal. Sec. 19, Act of 1922, amended. Section 2. There is hereby created a Civil Service Board as a part of the governmental functions of the City of Gainesville, which shall be composed of five members, two of which shall be selected by the employees of the City of Gainesville falling within the provisions of this Act, two of which shall be appointed by the Commissioners of the City of Gainesville, and one of which shall be elected by the four mentioned above. Neither any member of the City Commission of the City of Gainesville nor any city employee shall be eligible to serve as a member of said Board. Civil Service Board. Section 3. Immediately upon approval of this Act the employees of the City of. Gainesville, by secret ballot, shall select

Page 363

from nominations made one member of the Board to serve for a period of one year and another member of the Board to serve for two years, which election shall be reported to the City Clerk by the chiefs of the Fire and Police Departments; and the Commissioners of the City of Gainesville shall also elect one member of the Board to serve for a period of one year and another to serve for a period of two years. Annually thereafter the City Commission and the city employees aforesaid shall each elect one member of the Board to serve for a two year term. As soon as practicable after the selection of the four members of the Board as above provided, they shall meet, assume the oath of office and proceed to select the fifth member of the Board to serve for a period of two years, and each two years thereafter a fifth member of the Board shall be so selected, who shall assume the oath of office which shall be the same for all Board members: Election and terms. I do solemnly swear that as a member of the Gainesville Civil Service Board, I will, to the best of my ability, carry out the provisions of the Act of the General Assembly creating said Board; that in the performance of my duties I will not allow personal, family or political considerations to influence my vote or actions, but will to the best of my ability adopt fair and reasonable rules and regulations governing the employees of the City of Gainesville, and fairly and impartially administer said rules and regulations. So help me God. Oath of members. In the event that any person selected by the Commissioners or city employees as aforesaid shall refuse to serve, additional selections shall be made in the same manner until the four members of the Board to be named by them shall have been elected and qualified. In the event that the four members of the Board shall be unable, for a period of 30 days, to agree upon and elect a fifth member to serve with them, the Mayor of said City shall designate the fifth member who shall have the same powers and duties as though elected by the remaining members of the Board. When the personnel of the Board shall have been qualified they shall elect from their number a Chairman, and all clerical work required by the provisions of this Act or by any rules or regulations adopted by the Board shall be performed by the Secretary of the City Commission or his assistants. Neither said Secretary nor the members of the Board shall receive any compensation for the performance of the duties required by the provisions of this Act. Fifth member of Board. Compensation of members. Section 4. From and after the effective date of this Act the

Page 364

Civil Service Board herein created shall appoint, regulate, govern and control all personnel of the Police and Fire Departments and all other monthly salaried employees of the City of Gainesville (except the City Manager, Secretary of the City Commission, Recorder, City Attorney and employees of the Board of Education, who shall be elected, regulated, governed and controlled by majority vote of the City Commission and the Board of Education respectively) under civil service rules and regulations adopted by said Board, which said rules and regulations shall be subject to repeal, amendment, modification or addition by said Board in its discretion, save and except that no rule, regulation, resolution, ordinance or practice shall be adopted which is in conflict with the provisions of this Act. Employees subject. Excepted employees. Section 5. All weekly-paid and temporary employees of the City of Gainesville shall be employed, controlled and removed by the City Manager. Provided, however, that no person may be employed on a temporary basis for longer than 120 days, and no position which would normally be filled with a monthly salaried employee shall be filled with a weekly-paid employee. Weekly-paid and temporary employees. Section 6. The following rules shall be observed and complied with by the Civil Service Board in regulating, governing and controlling the employees made subject to its control by the provisions of this Act, and where the word Employee or Employees is used herein it shall mean those employees made subject to the control of the Civil Service Board by the provisions of this Act. Rules. Rule 1. No employee shall be given or refused employment, suspended, tried or discharged because of his vote or failure to vote in any primary or election. Rule 2. No employee shall take an active part in any primary or election, and all employees are hereby prohibited from contributing any money to any candidate, soliciting votes, or prominently identifying themselves in a political race with or against any candidate for office. Rule 3. A speedy and public trial shall be given an employee under charges or suspension. Rule 4. No employee, unless he be a probationary employee as hereinafter mentioned, shall be discharged until after trial or opportunity therefor, except for a violation of the provisions of

Page 365

Section 23 of this Act, and except in those instances when the City Commission shall have determined, as shall be evidenced by written resolution spread upon its minutes, that a reduction in the number of employees is required by the financial condition of the City. Then and in this event employees in the department or departments affected shall be laid off according to seniority rules, and when their positions are again filled, such laid-off employees shall be tendered re-employment in such positions before any examinations are held to fill their positions. Rule 5. No employee shall be suspended for a period exceeding fifteen days without an opportunity for trial, unless such trial can not be had for causes beyond the control of the Board, or at the instance of the employee, in either of which events the Board may continue in force any previous suspension of such employee pending trial. Rule 6. All qualifications being equal, promotions shall be from the ranks if compatible with the public interest, to be judged of by the Board. Rule 7. No employee shall be discharged for actions taken in obedience to an order or command of a superior office, but nonobedience or disobedience shall be sufficient cause for discharge on conviction by the Board. Rule 8. No employee shall be suspended, tried, or discharged for enforcing the ordinances of the city, or for preferring charges for their violation. Rule 9. Upon the trial of any employee he shall be confronted with the witnesses against him; he may cross-examine such witnesses and be represented by counsel in his discretion. Rule 10. The right of petition to the Board and the City Commission is hereby expressly granted to each employee and to any group of said employees. Rule 11. All charges against an employee, except for violation of Section 23 of this Act, shall be in writing and shall be sufficiently specific to enable him to intelligently defend same; but the decision of the Board on objections made to the sufficiency of such charges shall be final. Rule 12. All rules and regulations promulgated by the Board, shall, before becoming effective, be communicated to each employee,

Page 366

and each employee affected thereby shall be furnished a copy of this Act. Rule 13. If a suspension made without pay be not finally sustained, the employee shall forthwith be paid all moneys which would have been paid to him except for such charges, suspension or trial, and he shall be immediately restored to his original position and duties without penalty. Section 7. The Civil Service Board herein created is hereby given the same and like right, power and authority to compel the presence and attendance of witnesses by subp[UNK]na, attachment or arrest, and to punish for contempt, and to enforce its decisions as is afforded the Recorder of the City of Gainesville in all matters before such Recorder. All subp[UNK]nas, attachments and decisions shall be issued by the Secretary of the Board, shall bear teste in the name of the Chairman of the Board, and be in writing or print; and all decisions of the Board shall be entered on the minutes of the Board which shall be open to inspection by the public during regular office hours. All testimony before the Board shall be rendered under oath. Any person may serve a subp[UNK]na for the appearance of witnesses which service shall be in person or by leaving at the residence or most notorious place of abode of such witness. Either the Board or the employee about to be tried may engage a stenographer to take down the testimony and evidence offered in the trial of any case, and in the event that the Board shall engage a stenographer, the cost of his services shall be paid by the City of Gainesville from the general funds. Subpoenas, contempts, etc. Section 8. The City attorney or his assistant shall represent the public and prosecute any and all charges before the Board when requested to do so by the Chairman of the Board, and to continue such representation before any court having or assuming jurisdiction of the subject matter. City Attorney to represent. Section 9. It shall be the duty of the Commissioners of the City of Gainesville, and the heads of each department of the city to prefer charges against any employee for a violation of the civil service rules governing said employees when, in either of their opinions, there is sufficient grounds to warrant an investigation of such charges or when, in either of their opinions, such charges need to be preferred or are true. All charges in every instances shall be signed by the official preferring the same and served upon the employee by the Chief, Assistant or Acting Chief

Page 367

of the Police Department. A copy of said charges shall also be handed immediately to the Secretary of the Board who shall issue a summons bearing teste in the name of the Chairman, requiring the employee under charges to appear at the time, date and place named in such summons to defend the charges against him; provided, however, that no hearing or trial on the merits of such charges shall be had or held by the Board in less than three days following the service of such summons on the employee. The Chairman of the Board shall notify the remaining members of the Board of the charges, the time, place and date of the hearing, and it shall be the duty of the Chief, Assistant or Acting Chief of the Police Department to see that all witnesses needed or required for said hearing or trial, both for the city and the employee have been subpoenaed. Charges against employee. Hearing. Section 10. When any charge shall be preferred against an employee, as herein provided, and there shall be witnesses whose testimony is desired by the employee, the Board or the person bringing the charges, upon such charges, and such witness or witnesses are non-residents of the City of Gainesville, or if residents are female, or for other good cause shown cannot appear in person upon the trial of such charges, the side desiring the testimony of such witness may take and use the sworn depositions of such witness upon giving the other side such notice as shall be prescribed by the Chairman of the Board, having in mind the exigencies of the occasion and the importance of such testimony. Depositions. Section 11. If an employee under charges shall refuse to stand trial or shall abscond and shall not be present at the trial thereof, the Board may discharge said employee as by default. Discharge for refusal to stand trial. Section 12. The Board shall cause its Secretary to establish and keep accurate minutes of each meeting of said Board, and all rules and regulations, decisions and findings of the Board shall be entered in such minutes. A copy of the minutes of any meeting, certified by the Secretary, shall be admissible in evidence in connection with any appeals under Section 13 hereof and shall be conclusive evidence of the action taken by the Board at such meetings or hearings. Records of Board as evidence. Section 13. Any employee dissatisfied with the decision of the Board shall have and he is hereby given the right to make application within 10 days to the Superior Court of Hall County for the issuance of the writ of certiorari to review the decision of the

Page 368

Board. In the event no appeal shall be filed within 10 days the same shall be forever barred. In case an application for the issuance of the writ of certiorari is sanctioned, such writ shall be directed to the Chairman of the Board (naming him) who shall cause all papers and all evidence before the Board to be transmitted to the Superior Court in accordance with such writ, together with a certified copy of the minutes containing the decision complained of; provided that the right to apply for such writ shall not exist and said writ shall not be granted in the case of a probationary employee or in case any employee is discharged for violation of the provisions of Section 23 of this Act. Certiorari from decision of Board. Section 14. The Board, the Chairman thereof and the City Manager shall have and be given the right and authority to suspend any employee before trial, with or without pay, for a period not exceeding 15 days when charges have been made and filed against such employee. The same and like authority may be granted by the Board to the heads of the various departments of the city to be exercised by said department heads only in their respective departments. Any employee may be suspended, with or without pay, pending the final outcome of any appeal or certiorari, subject however to the provisions of Rule 13 set out in Section 6 hereof. Suspension before trial. Section 15. The employment of all persons for service with the city in any of the positions set forth in Section 4 hereof shall, after the effective date hereof, be competitive in all respects. Upon the occurrence of any vacancy in any of the positions mentioned in Section 4 hereof, or when additional employees are required for similar positions, the Chairman of the Board shall cause notice thereof to be given in the newspaper which is the official organ for the City of Gainesville, and invite all persons interested to complete application blanks which shall be furnished them free of charge by the Secretary of said Board. Said notice shall specify the time and place for holding an examination, which shall not be less than 10 days from the time and date of the published notice. Time for making and filing applications for examinations shall expire three days before the time and date set for such examination, which fact shall likewise be published in said notice. Competitive basis of employment. Applications for examination. Section 16. When any application is made and filed with the Secretary of said Board it shall be his duty to immediately arrange with the City Physician for a physical examination of the

Page 369

applicant to determine his physical fitness for the position for which he has applied. Such examination shall be the same for all applicants and the result thereof shall be certified to the Chairman of the Board. Physical examination. Section 17. On the date set apart for the examination all applicants shall appear in person before the Board or the Secretary of the Board to stand such examination and inquiry as may be prescribed by the Board, save and except that the Board may postpone the date of such examination if necessary by giving notice of the new date to each applicant. Examination questions and inquiries shall be the same for all applicants taking each examination save those touching on the habits, character and morals of the applicant, and the Board shall assign a relative weight or value to each of the subjects or questions in the examination for purposes of grading the applicants. The same method of grading shall be used with respect to all applicants but there shall be added to the grade of each honorably discharged disabled war veteran 10 points and to the grade of any other honorably discharged veteran of any war 5 points. Examinations. Section 18. Upon the completion of the examination it shall be the duty of the Board, subject to the provisions of Section 25 hereof, to appoint one of the three physically qualified applicants receiving the highest grade to fill the vacancy, or if there be more than one vacancy or in case such examination is for the purpose of adding more employees, then from the three physically qualified applicants receiving the highest grade in the examinations for the positions they seek shall be elected or appointed to such positions. In the event that no applicant successfully passes such examination, or there shall be less applicants passing the examination than there are positions to be filled, then additional examinations shall be held until the positions are filled. Provided that the Board may in its discretion hold examinations from time to time in advance of actual vacancies for the purpose of establishing eligible lists of persons for city employment, such examinations shall be held however in the manner hereinbefore prescribed, and no person shall be required to accept a position different from that for which he applied, nor shall he lose his position on the eligible list because of his refusal to accept a position different from that for which he applied. Appointments. Eligible lists. Section 19. Each new employee of said city who is subject to the provisions of this Act shall be considered to be on probation

Page 370

for a period of 12 months following his employment, during which period he shall be known as a probationary employee and shall be subject to dismissal should his services, in the opinion of the Board, be unsatisfactory for any reason, and from such dismissal there shall be no appeal. Each new employee shall be paid the minimum salary for his position for the first three months of his employment and beginning with the first of his tenth month shall be paid the maximum salary for his position. Between the date of his employment and the first of his tenth month he shall be given quarterly increases in compensation of one third of the difference between his minimum and maximum compensation. Probation of new employees. Section 20. Immediately after the effective date of this Act, the Board shall fix and establish the minimum and maximum salaries and the hours of work for each position covered by this Act, which shall be made known to all employees. Changes in salaries and working hours may be made by the Board when in its opinion such changes are necessary or when the financial condition of the city requires that the City Commission reduce the amount of funds allocated to any or all of the various departments, but no change shall take effect, except in time of dire public emergency, until the expiration of sixty days from the date same is approved by the Board and notice given to all affected employees. Salary scales. Section 21. Nothing in this Act shall be construed to prevent the promotion of any employee to the position of an officer, or an officer to a higher position, or change of an officer, fireman or other employee from one line of duty to another without an examination, whether for the purpose of filling vacancies or other reasons. On the contrary, the Board is given the authority to promote or change the duty assignment of any employee as the public good requires, to be judged of by the Board, except that no employee on a monthly salary shall be transferred to a weekly salaried position without his consent. Promotions and changes of duty assignment. Section 22. In any and all cases of dire public emergency or unusual conditions which may in the opinion of the City Manager require such authority, he shall have the right and authority to take complete command of any and all departments of the city in person, and he may in such cases temporarily draft the employees of one department for and into the service of another department; he may in such cases call for volunteers for service with any department and assign them to full or partial

Page 371

duty therein; he may in such cases engage and employ additional men for temporary service in any department with or without the approval of the Board; he may in such cases temporarily relieve from office any employee or officer with or without cause during the existence of such emergency; he may in such cases make such temporary promotions as he deems proper, and temporarily demote any officer or employee accordingly; he may in such cases give such orders as he determines best for the public interests direct to the members of any department or through the heads thereof, and if any orders so given during such emergency be not obeyed implicitly by those to whom directed or given, such officer shall be charged with nonobedience or disobedience to an order of a superior officer and upon conviction by the Board, he or they shall be discharged and forever disbarred from holding any office or position in the city government; provided that any employee who may be temporarily relieved from his office or duty as aforesaid, shall upon the termination of the existing emergency be immediately restored to his office and duties at the time of his relief and shall be paid all moneys which shall have accrued to him during such period unless charges shall be brought and sustained against him by the person who caused his relief. Public emergencies. Section 23. No employee of the City of Gainesville shall be, become or remain a member of any organization within any department affiliated directly or indirectly with another organization which holds, claims or exercises the right to demand of any of its members obedience to an order to strike for any cause; and if any member of any department of said city shall violate the provisions of this section it shall be the duty of the Board to immediately discharge such employee from the service of said city by resolution of the Board, and such discharge shall be final in every respect and there shall be no appeal from such discharge. Affiliation with certain organizations cause for discharge. Section 24. This Act shall become effective immediately, and anything herein contained to the contrary notwithstanding, shall require no employee of the City of Gainesville on the effective date to subject himself to an examination either mental or physical. On the contrary, all employees of said City on the effective date shall be considered fully qualified civil service employees just as though their positions had been obtained by competitive examinations and appointments in the manner hereinbefore set out. Effective date. Present employees, how affected.

Page 372

Section 25. Anything herein contained to the contrary notwithstanding, the Board shall not be required to appoint any applicant to any position as the result of an examination taken by such or even to permit the taking of an examination by any applicant not meeting the following requirements: (a) Each applicant shall be a white resident of the City of Gainesville, (b) each applicant must be between the ages of 21 and 35 years inclusive, and (c) each applicant must possess a high school education or its equivalent. General qualifications of applicants. Section 26. Payment of any and all expenses incurred by said Board on account of the provisions of this Act, such as the printing of blanks and forms, medical examinations, stenographers fees, etc., shall be made by the City of Gainesville from its general funds. Expenses of Board. Section 27. Should any portion, paragraph or phrase of this Act or the application thereof to any person or circumstances be adjudged by competent authority to be invalid for any reason, the adjudging of such portion as invalid shall in no way affect the remainder of same, and to this end the provisions of this Act are declared to be severable. Provisions of Act severable. Section 28. All laws and parts of laws in conflict with the provisions of this Act or any of them are hereby expressly repealed. Georgia, Hall County. Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, Charles Smithgall, who after being duly sworn, says upon oath that he is publisher of the Gainesville Daily Times, the newspaper in which sheriff's advertisements are printed in Hall County, Georgia, and the newspaper in which the following Notice appeared: Constitutional publication. Notice of Local Legislation. Notice is hereby given that the undersigned will, at the 1949 session of the Georgia General Assembly introduce a Bill to amend the charter of the City of Gainesville and the Acts amendatory thereof; to provide for the establishment of a Civil Service Board and to designate the personnel thereof; to define the duties and authority of said Board and the members thereof; to establish certain rules and regulations governing the employees of

Page 373

said city and the Civil Service Board; to provide the method and manner of employment, government and discharge of employees of said city and the manner of appeals from decisions of said Board, and for other purposes. Hammond Johnson, Jr. A. R. Barton Representatives Hall County. Deponent further says that he makes this affidavit to be attached to and made a part of the Bill described in the above advertisement, and that said advertisement was duly printed in the Gainesville Daily Times once a week for three weeks during a period of sixty days immediately preceding the introduction of said Bill into the General Assembly. (s) Charles Smithgall. Sworn to and subscribed before me this 8th day of January, 1949. (Notarial Seal) (s) Rosella Steffensen Notary Public My Com. Expires Dec. 15, 1952. Approved February 9, 1949. STATE HIGHWAY DEPARTMENTCONTRACTS. No. 95 (House Bill No. 175). An Act to provide that the State Highway Director and/or State Highway Department, be prohibited from negotiating contracts for highway construction; to provide that all contracts for the construction of roads, highways, and bridges be let by public bid; to provide for the number of bidders participating in the bids; to provide the method of advertising for bids; and for other purposes. Be it enacted by the General Assembly of Georgia: Section I. That the State Highway Director and/or the State Highway Department be and they are hereby prohibited from negotiating contracts with any person, firm, or corporation for the construction of highways, roads, and bridges except contracts

Page 374

with counties for work to be performed by convict labor or county forces, and not otherwise. Highway Director and Highway Department to negotiate contracts only with counties. Section II. That all contracts, with the exception of contracts with counties to be performed with convict labor or county forces, shall be let by public bid with not less than three bidders on any one given contract participating in the bids. Contracts to be by public bid. Section III. That the State Highway Department and/or the State Highway Director shall advertise all contract lettings for at least two weeks; the public advertisement shall be inserted once a week in such newspapers and/or other publications as will assure adequate publicity; the first insertion to be two weeks prior to the opening of bids, the second to follow one week after the first publication. Advertisement. Section IV. That said Highway Department shall be authorized to execute supplemental agreements to said original contract covering changes and/or revised or new unit prices and items and supplementing the original contract not to exceed a 20% increase in cost of the project and to execute extension agreements affecting the length of the project which may be increased by adding sections of said project or by relocation of said project not to exceed 20% of the total length of the project or 20% of total contract cost. Supplemental and extension agreements. Section V. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 9, 1949. MACON MUNICIPAL COURTAMENDMENTS. No. 96 (House Bill No. 185). An Act to amend an Act establishing the Municipal Court City of Macon, approved August 16, 1913, and Act amendatory thereof, approved July 20, 1929, and Act amendatory thereof, approved March 15, 1935 and Act amendatory thereof, approved July 20, 1929, and Act amendatory thereof, approved March 23, 1937; to regulate and define the procedure in said court including costs and methods of appeal; and for other purposes.

Page 375

Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that Section 12 of the Act approved August 16, 1913, said Act being the Act establishing the Municipal Court City of Macon, and said Section 12 being the section of said Act dealing with the power of appointing a Judge pro hac vice in said court be and the same is hereby amended so as to vest the power of appointing a Judge pro hac vice, under certain conditions, in the Judge of the Municipal Court City of Macon instead of in the Judge of Bibb Superior Court so that Section 12 of said Act as amended shall read as follows: Sec. 12, Act of 1913, amended. Section 12. Be it further enacted by the authority aforesaid, that in the event the Judge of said Municipal Court City of Macon is from providential causes unable to discharge the duties of his office, or from any cause is disqualified or prevented from presiding, the Judge of said Municipal Court City of Macon shall have the power to appoint some competent and disinterested attorney at law resident of Bibb County to preside in said court in his stead, and the attorney so appointed, when the appointment is entered upon the minutes of said court, shall exercise all the functions of the Judge thereof. The compensation of said attorney for actual service as presiding Judge shall be ten dollars per diem, to be paid as the other officers of said court are paid. Judge pro hac vice. Section 2. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Section 2 of the Act of the General Assembly of Georgia approved March 23, 1937 (Acts 1937, p. 1195) be and the same is hereby amended by adding thereto a provision that when it becomes necessary to have a case reported in the Municipal Court City of Macon the Judge of said court may designate a competent and disinterested stenographer to report said case and the compensation of said reporter shall be ten cents per hundred words for taking down and ten cents per hundred words for writing out the record of the said case and if not paid by the parties liable therefor it shall be taxed as cost in said case and fi. fa. issued therefor for the use and benefit of the reporter so reporting said case and paid to him when collected as compensation for reporting said case, so that said Section 2 when amended shall read as follows. Sec. 2, Act of 1937, amended. The Judge of the Municipal Court City of Macon shall have

Page 376

the same authority as the Judge of the Superior Court to order a case reported, and he may direct the case reported when either party or counsel request it, or when, in the discretion of the Judge, the ends of justice require that the case be reported. Whenever a case is reported in said court under the rule, either by agreement of parties or counsel, or by direction of the court under the rule, the cost of such reporting shall be taxed equally against the parties to the case and shall be assessed as cost in the case under the same rules as prevail in the superior courts, save that the charge for reporting shall be at the rate of ten cents per hundred words for taking down the testimony and evidence and ten cents per hundred words for writing it out. If either party or his counsel object to the case being reported, the party so objecting shall not be charged with any expense of reporting the same, unless the Judge, on preliminary investigation, shall determine that the case is one that should be reported and shall direct it reported under the rule. The Judge of the Municipal Court City of Macon shall have the right to designate a competent and disinterested stenographer to report any case tried in said court and the compensation to be paid said reporter shall be at the rate of ten cents per hundred words for taking down the testimony and evidence and ten cents per hundred words for writing it out, and if not paid by the parties liable therefor, the same shall be taxed as costs in the case and fi. fa. issued therefor for the use and benefit of the said reporter so reporting said case and paid to him as compensation for reporting said case. Reporting of cases. Reporting of cases. Section 3. Be it further enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section 1 (e) of the Acts of the General Assembly approved March 15, 1935 (Acts 1935, p. 534) be and the same is hereby amended by adding thereto the following specific provisions: Sec. 1 (e), Act of 1935, amended. That an appeal direct shall lie by bill of exceptions and writ of error to the Court of Appeals of Georgia or the Supreme Court of Georgia from the judgment, order or ruling of the Municipal Court City of Macon in the same manner judgments, orders and rulings of the Superior Courts are now reviewed in all warrants to evict intruders, dispossessory warrants, and in all petitions for discharge in bail trover cases. That the figures, $7.50, be stricken out and provision added that the costs in cases appealed be

Page 377

taxed at the rate of ten cents per hundred words for making up the transcript of the record and copying the bill of exceptions, and that it be taxed as a part of the costs in the case, so that Section 1 (e) as amended shall read as follows: In all warrants to evict intruders, dispossessory warrants, and in all petitions for discharge in bail trover cases, and in all other cases tried in said Municipal court City of Macon, wherein the amount involved, exclusive of interest, hire and cost is more than $50.00, an appeal shall lie by bill of exceptions and writ of error to the Court of Appeals of Georgia or to the Supreme Court of Georgia from the judgment order or ruling of said Municipal Court City of Macon in the same manner judgments, orders, and rulings of the superior courts are now reviewed; provided, however, that the bill of exceptions shall be tendered within thirty (30) days from the judgment, order, or ruling complained of, and certified and filed within ten (10) additional days. Exceptions pendente lite shall be presented, certified and ordered filed within thirty (30) days from the date of the rendition of the judgment, order, or ruling complained of. The costs on appeals for transcript of the record and copying the bill of exceptions to the Court of Appeals and the Supreme Court shall be at the rate of ten cents per hundred words and shall be taxed as a part of the costs in said case against the party liable therefor. Provided further, that the procedure and method of review and appeal as provided for in this Act shall not be exclusive, but shall be cumulative, and nothing herein contained shall be construed to abolish the writ of certiorari. Writ of error. Section 4. Be it further enacted that all acts had and done in the Municipal Court City of Macon under and by virtue of the Act of 1946, pp. 295-298 are hereby ratified and confirmed as legal. Section 5. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. State of Georgia, Fulton County. Personally appeared before me, a notary public within and for the above State and county, came W. Horace Vandiver, who deposes and on oath says that he is the author of the Bill, and

Page 378

that it was the intent in advertising this Bill to carry out the laws of this State, and that it was the further intent to apply to the General Assembly of Georgia during the 1949 regular session, to enact this Bill into law, and that said notice was duly advertised in the Macon News, the legal and official gazette of Bibb County, Georgia, and that said advertisements were duly advertised as follows: Constitutional publication. December 28, 1948; January 4, 1949; and January 11, 1949. Said advertisement is attached hereto and made a part hereof. W. Horace Vandiver. Sworn and subscribed to before me this 20th day of January 1949. (Notarial Seal) Joe N. Burton Notary Public. To whom it may concern: Notice is hereby given of the intention to apply to the General Assembly of Georgia at its 1949 session in January to enact the following law: An Act to amend an Act establishing the Municipal Court City of Macon approved August 16th, 1913, and Acts amendatory thereof to regulate and define the procedure in said court including costs and methods of appeal and for other purposes. R. Douglas Feagin. Approved February 9, 1949. BANK DIRECTORSQUALIFICATIONS Code 13-2002 Amended. No. 97 (House Bill No. 83). An Act to amend Section 13-2002 of the Code of Georgia, as heretofore amended, pertaining to the qualifications of directors of banks, by striking therefrom the first sentence of said section and inserting in lieu thereof the following words: Every director must, during his whole term of service, be a

Page 379

citizen of the United States, and at least 80 per cent. of the directors must be citizens of the State of Georgia and residents of the city or town in which the bank is located or within 25 miles thereof, and must continue so to reside during their continuance in office, and by striking from said section the words Provided that this section shall not apply to directors in office on January 1, 1920, and inserting in lieu thereof the words Provided, that this section shall not apply to directors in office on the effective date of this Act, and for other purposes. Be it enacted by the General Assembly of Georgia. Section 1. That Section 13-2002 of the Code of Georgia as heretofore amended is hereby amended by striking therefrom the first sentence of said section, and inserting in lieu thereof the words: Every director must, during his whole term of service, be a citizen of the United States, and at least 80 per cent. of the directors must be citizens of the State of Georgia and residents of the city or town in which the bank is located or within 25 miles thereof, and must continue so to reside during their continuance in office, and by striking from said section the words Provided that this section shall not apply to directors in office on January 1, 1920, and inserting in lieu thereof the words Provided, that this section shall not apply to directors in office on the effective date of this Act, so that said Code section as hereby amended shall read as follows: Code 13-2002 amended. 13-2002. Qualifications of Directors.Every director must, during his whole term of service, be a citizen of the United States, and at least 80 per cent. of the directors must be citizens of the State of Georgia and residents of the city or town in which the bank is located or within 25 miles thereof, and must continue so to reside during their continuance in office. Every director must own in his own right and unpledged capital stock having a par value of at least $1000 of the bank of which he is a director, upon which all installments which are due shall have been paid in full, unless the capital of the bank shall not exceed $25,000, in which case he must own stock having a par value of at least $500. Any director who ceases to be the owner of the number of shares herein required, or who pledges the same, or who fails to pay any installment due thereon when the same becomes due, or who becomes in any other manner disqualified,

Page 380

shall vacate his place as a member of the board: Provided, that this section shall not apply to directors in office on the effective date of this Act, and said directors shall be qualified to succeed themselves as often as they may be reelected, without reference to the provisions of this section. New section. Qualifications of directors of banks. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are hereby, repealed. Approved February 9, 1949. DeKALB COUNTY COMMISSIONERSALARY. No. 98 (House Bill No. 290). An Act to amend an Act approved August 21, 1906, which is entitled, An Act to authorize the election of a Commissioner of Roads and Revenue for the County of DeKalb; to prescribe his power, duties and compensation; to repeal the Act approved December 18, 1902, creating a Board of Commissioners of Roads and Revenues for said county, and for other purposes, and all Acts amendatory thereof and, also to amend an Act approved March 20, 1943, entitled, An Act to create and establish for DeKalb County a DeKalb County Waterworks Advisory Board; to define and prescribe the powers and authority of such Board; to provide qualifications for membership on said Board; to determine the method of appointment of members of said Board; to fix the compensation to which the members of said Board shall be entitled; to provide that the Commissioners of Roads and Revenues of DeKalb County shall be the administrator of said waterworks system; and for other purposes, and all Acts amendatory thereof so as to fix the salary of the Commissioners of Roads and Revenues of DeKalb County, Georgia, and to provide how the same shall be paid and the proportion to be paid from the receipts of the DeKalb County waterworks system, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. That the Act approved August 21, 1906, (Georgia Laws, 1906, page 405) and all Acts amendatory thereof, and the

Page 381

Act approved March 20, 1943 (Georgia Laws 1943, page 941) and all Acts amendatory thereof be and the same are hereby amended so that from and after the passage of this Act, the salary of the Commissioner of Roads and Revenues of DeKalb County, Georgia shall be twelve thousand ($12,000.00) dollars per annum, which shall be paid monthly as follows: Three-fourths of said salary shall be paid out of the county treasury upon warrants drawn upon the county treasury as other warrants are drawn and one-fourth of such salary shall be paid from the receipts of the DeKalb County waterworks system and such sums shall constitute an administrative expense of said system. The salary so fixed shall constitute the entire compensation to which the Commissioner of Roads and Revenues of said County shall be entitled either as such Commissioner or as the administrator of the DeKalb County waterworks system. Former Acts amended. Commissioner's salary. Section 2. Be it further enacted by the authority aforesaid that the provisions of the Act approved March 25, 1947, (Georgia Laws, 1947, pages 516 and 517) and any action, taken pursuant thereto, are hereby ratified and approved. Act of 1947 ratified. Section 3. Be it further enacted by the authority aforesaid that if any section or portion of this Act be declared unconstitutional the remaining sections or portions hereof shall not be affected thereby and the remaining provisions of the Act shall not be invalidated but shall remain in full force and effect. If part unconstitutional. Section 4. Notice of the intention to apply for the passage of this local Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, namely, in the DeKalb New Era, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Section 5. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me the undersigned W. H. McWhorter, Representative from DeKalb County, Georgia, author

Page 382

of attached Bill who after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. Constitutional publication. The following is a printed copy of the published notice: Notice of intention to apply for local legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next1949 session of the General Assembly of Georgia for local legislation, the title of such Bill or Bills to be as follows: An Act to amend an Act approved August 21, 1906, which is entitled, An Act to authorize the election of a Commissioner of Roads and Revenue for the County of DeKalb; to prescribe his power, duties and compensation; to repeal the Act approved December 18, 1902, creating a Board of Commissioners of Roads and Revenues for said county, and for other purposes, and all Acts amendatory thereof and, also to amend an Act approved March 20, 1943, entitled, An Act to create and establish for DeKalb County a DeKalb County Waterworks Advisory Board; to define and prescribe the powers and authority of such Board; to provide qualifications for membership on said Board; to determine the method of appointment of members of said Board; to fix the compensation to which the members of said Board shall be entitled; to provide that the Commissioners of Roads and Revenues of DeKalb County shall be the administrator of said waterworks system; and for other purposes, and all Acts amendatory thereof so as to fix the salary of the Commissioner of Roads and Revenues of DeKalb County, Georgia, and to provide how the same shall be paid and the proportion to be paid from the receipts of the DeKalb County waterworks system, and for other purposes. This the 24th day of December, 1948. (s) A. McCurdy, as County Attorney for DeKalb County, Georgia.

Page 383

This the 24th day of January, 1949. (s) W. H. McWhorter. Sworn to and subscribed before me this the 24th day of January, 1949. (s) Gwendolyn B. Painter Notary Public. Approved February 9, 1949. DODGE COUNTY PROBATION OFFICER. No. 99 (House Bill No. 132). An Act to repeal an Act approved February 23, 1945 (Ga. L. 1945, p. 790) entitled An Act to provide for the appointment of a Probation Officer for Dodge County; to fix his compensation; to provide for the manner of his appointment; to fix the source of his compensation, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act approved February 23, 1945 (Ga. L. 1945, p. 790) entitled An Act to provide for the appointment of a Probation Officer for Dodge County; to fix his compensation; to provide for the manner of his appointment; to fix the source of his compensation, and for other purposes, is hereby repealed in its entirety. Act of 1945 repealed. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Georgia, Dodge County. I, E. T. Methvin, do certify that I am the publisher and editor of the Times-Journal, the newspaper in which the sheriff's advertisements for the County of Dodge were published during the year 1948. Constitutional publication. I further certify that I published in said Times-Journal the copy of the attached notice of intention to apply for local legislation

Page 384

in said newspaper on the 9, 16, 23, 30, days of December, 1948. This January 15, 1949. E. T. Methvin. Notice of local legislation. Georgia, Dodge County: In accordance with the Constitution and laws of the State of Georgia, notice is hereby given that the following described legislation affecting Dodge County, Georgia, will be introduced and endorsed for passage by me before the General Assembly of Georgia at its regular 1949 meeting. And that such legislation will be prepared in proper form in order to accomplish the following results: 1. To repeal the Acts of the General Assembly of Georgia of 1945, page 790 and 791 which provided that the Judge of Superior Court shall appoint a Probation Officer for Dodge County, fix his compensation and the source thereof and for other purposes. (In order that people may be fully informed this is the Bill which requires that the Probation Officer in Dodge County be one of the law enforcement officers (deputy sheriffs) serving under the Sheriff of the County, or even the Sheriff himself, and provides a salary of $150.00 per month to be paid by the county.) Approved February 9, 1949. BIRTHESTABLISHING TIME AND PLACE. No. 100 (House Bill No. 30). An Act to amend an Act entitled an Act to provide for the filing of a petition to the superior court or the court of ordinary by any person desirous of establishing the time and place of his birth, and of securing the issuance of a certificate of birth; Ga. Laws 1943, p. 424, by striking in its entirety Section 3. Be it enacted by the authority of the General Assembly of Georgia and it is hereby enacted by the authority of the same: Sec. 3, Act of 1943, amended.

Page 385

Section 1. That the Act entitled an Act to provide for the filing of a petition to the superior court or the court of ordinary by any person desirous of establishing the time and place of his birth, and of securing the issuance of a certificate of birth, Ga. Laws 1943, p. 424, is hereby amended by striking in its entirety Section 3 which reads as follows: Filing of affidavit: Every applicant shall file with his petition an affidavit from the publisher or a representative of the publisher of the official organ publishing sheriff's advertisements in the county in which said petition is filed, or, if no newspaper is published in such county, then of a newspaper of general circulation in an adjoining county, which affidavit shall state the applicant has deposited with such publisher a sufficient sum of money to pay for publishing in one issue of such newspaper a notice which shall contain the name of the petitioner, the purpose for which the petition is filed, and the date that said petition was filed. The cost of publishing said notice shall not exceed the sum of one dollar and twenty-five ($1.25) cents. The hearing on the petition and the entering of judgement under the terms of this Act shall not be delayed due to notice not having been published, but said notice shall be published in the earliest edition possible of said paper after such notice has been filed for publication. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Approved February 9, 1949. MERIWETHER, HARRIS, AND TALBOT PLANNING DISTRICTWARM SPRINGS MEMORIAL AREA. No. 101 (House Bill No. 169). An Act to establish a Planning District for Meriwether, Harris and Talbot Counties; to provide a Planning Commission for said District; to adopt an overall plan for the orderly development for the Warm Springs Memorial Area located in said counties; to define the powers and duites of said Commission; to define the relationship between said Commission and the governmental units in said counties and to define their rights,

Page 386

powers and duties; to grant to the governmental authorities of the counties of Meriwether, Harris and Talbot the power to pass zoning and planning laws and to adopt plans outlined by the Planning Commission of said counties; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. That there is hereby established a Planning District including the counties Meriwether, Harris and Talbot to be known as the Planning District of said counties and the Warm Springs Memorial Area. Planning District and Memorial Area established. Section 2. That there is hereby established as a planning authority for said District and Warm Springs Memorial Area a Planning Commission. The said Commission shall be composed of nine members as follows: The Chairman of the Board of Commissioners of Roads and Revenues of Meriwether, Harris and Talbot Counties and two citizens of Meriwether County, two citizens of Harris County and two citizens of Talbot County. Planning Commission. Section 3. The two citizens of Meriwether County shall be appointed by the Board of Commissioners of Roads and Revenues of Meriwether County. The two citizens of Harris County shall be appointed by the Commissioners of Roads and Revenues of Harris County, and the two citizens of Talbot County shall be appointed by the Board of Commissioners of Roads and Revenues of Talbot County. Their term of office shall be for four years. The first members of said Board selected from the citizens of the counties shall be appointed at the first regular meeting of the Boards of Commissioners of Roads and Revenues held after the passage and approval of this Act. In case of a vacancy occurring from death, resignation, change of residence or other cause, before the expiration of the term for which any such member has been appointed a successor shall be appointed by the Board of Commissioners of Roads and Revenues of the county where the vacancy occurs for the unexpired term. Should a vacancy occur on the Commission by reason of death, resignation, change of residence, the election of a new Chairman, or any cause, the person elected and selected as Chairman of the Board of Commissioners of Roads and Revenues shall succeed to and become a member of the Planning Commission hereby created. Appointment, terms, vacancies.

Page 387

Section 4. The Commission shall elect from its members a Chairman, Vice-Chairman, Secretary and Treasurer, and shall adopt its own rules and procedure and rules for the conduct of its business, including rules, notice and hearing, not inconsistent with the terms of this Act. No member shall receive any compensation for his service on the Planning Commission but he shall be entitled to be reimbursed from the funds set aside to the Commission for his necessary traveling and other expenses incurred in the work of the Commission. Officers of Commission. Section 5. The Commission shall have power to receive gifts, donations, and any and all funds which may be set aside to it from appropriations made by the State, the National Government, or by the county boards of roads and revenues of said counties, and they shall have power to spend said funds for carrying on the work of the Planning Commission, to employ necessary clerical assistance and for other purposes necessary or proper to carry out the provisions of this Act. Powers; gifts, funds, etc. Section 6. The Commission each year shall adopt a budget and submit it to the Commissioners of Roads and Revenues of Meriwether, Harris and Talbot Counties for their approval. The budget as submitted shall reveal to the Commissioners of Roads and Revenues the purpose for which funds are needed together with an estimate of the funds which will be available to the Planning Commission from sources other than the counties. After the Commissioners of Roads and Revenues of the three counties approve said budget then the funds necessary to meet said budget shall be provided by Meriwether, Harris and Talbot Counties, pro rata, in proportion to the total amounts shown on their respective tax digests. The Commission shall keep books of account which shall be audited by the County Auditor at the time of auditing other county officers. The Commission shall make annual reports to the Commissioners of Roads and Revenues of said three counties showing all its receipts and disbursements. Budget. Accounts, audits, annual reports. Section 7. Any municipality in either Meriwether, Harris or Talbot Counties may contribute to the maintenance of the Commission and its operation if it so desires but no such municipality shall be required to do so. Contributions by municipalities. Section 8. It shall be the duty of the Planning Commission of said District and Area to make and amend a master plan for

Page 388

the physical and well-ordered development of the District and the Warm Springs Memorial Area. Such master plan with the accompanying maps, plats, charts and descriptive matter, shall show the Commission's recommendations for the development of the district, and of Warm Springs Memorial Area, including among other things the following: The general location, character and extent of streets, highways, viaducts, subways, bridges, water ways, boulevards, parkways, playgrounds, squares, parks, aviation fields, public and private parking space and other public ways, grounds and open spaces; the general location of public buildings, schools and other public property; the general location and extent of public utilities and terminals, whether publicly or privately owned, for lights, water, gas, transportation, communication, power and other purposes; and the relocation, widening, narrowing, vacating, abandoning, change of use or extension of any of the foregoing features of the plan; the use of land areas for residential, business, industry or other purposes including the location, size and kind of building, yards and other matters of a similar nature. Master plan. Section 9. Before adopting the master plan, or any part thereof, or any amendment, extension or addition thereto, the Planning Commission of said District and Area shall hold at least one public hearing. At least seven days prior notice of the time and place of each hearing shall be given by publication in newspapers of general circulation in the District. At least seven days notice of the hearing shall be given in writing to the governmental authority of the governmental unit or units involved. The adoption of the plan and of any part, amendment, extension or addition thereto, shall be by resolution of the Commission carried by the affirmative votes of not less than five members. Public hearing notice; adoption of plan. Section 10. The Planning Commission of said District and Area shall act in an advisory capacity only and the adoption by the Planning Commission of said District and Area of the master plan, or any part thereof, or any amendment, addition or extension thereto, shall constitute a recommendation only and shall have no binding effect on either Meriwether, Harris or Talbot Counties. Either of said counties may adopt such master plan, or such part thereof, or such amendment or extension thereto, as it sees fit and by such procedure and rules adopted by the Board of Commissioners of Roads and Revenues of such county. Upon adoption of such master plan or part thereof by such county,

Page 389

such county shall not thereafter change such plan or part thereof without first referring such proposed change back to the Planning Commission of the District and Area for its recommendations except changes to permit a nonconforming use of a single tract in designated area need not be referred back to the Commission. When a proposed change has been referred back to the Commission, failure of the Commission to report its recommendations with respect to such change within thirty days after its receipt shall be deemed to constitute approval by the Commission of such change. The recommendation of the Commission with respect to a proposed change shall be advice only and after the receipt of the Planning Commission's recommendation or its failure to report in thirty days as herein provided, such county may then adopt such changes, or not as it sees fit and by such procedure and rules as it may require. Advisory capacity only; power of counties. Changes in plan. Section 11. Whenever the master plan or any part thereof shall be adopted by either of said counties, the enforcement, within its territorial limits of said plan or part thereof so adopted shall rest solely with the Board of Commissioners of Roads and Revenues of such counties. Enforcement. Section 12. The laws of this State as they now or may hereafter be conferred upon counties and the officers, boards and commissions thereof, powers with regard to the regulating, zoning and uses of lands shall remain of force in such counties. Laws to remain of force. Section 13. For the purpose of empowering and authorizing the Boards of Commissioners of Roads and Revenues of Meriwether, Harris and Talbot counties to adopt and put into effect the master plan, and to regulate the use of lands located in such counties, and in the Warm Springs Memorial Area there is hereby given and granted to the Boards of Commissioners of Roads and Revenues of Meriwether, Harris and Talbot Counties separately the power and authority to pass zoning and planning laws whereby such county may be zoned or districted for various uses prohibiting and regulating the use for which said zones or districts may be set apart and regulating the plan or development and improvement on real estate therein. Zoning and planning. Section 14. The Planning Commission of said District and Area and any county or municipality participating in the master plan or in any part thereof shall have authority to contract with one another for the furnishing of such services and

Page 390

assistance as may be necessary or proper under the provisions of this Act. Section 15. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. State of Georgia, County of Fulton. Personally appeared before the undersigned, Hon. Obe Hill, who after being duly sworn deposes and says that he is one of the duly elected Representatives from Meriwether County, Georgia in the General Assembly of Georgia and that the following notice, copy of which is hereto attached, was published in the Meriwether Vindicator, the newspaper in which advertisements of sheriff of said county are published, on the following dates to wit: November 18, 1948, December 2, 1948 and December 23, 1948, being once a week for three weeks during a period of 60 days immediately preceding the introduction of said intended legislation into the General Assembly, all as provided by law: Constitutional publication. Notice of intention to apply for passage of local bill. Notice is hereby given that the undersigned will introduce into the General Assembly of Georgia at its 1949 session, legislation creating a Planning Commission for the counties of Meriwether, Harris and Talbot and providing for the empowering of those counties, through their governing bodies, to pass zoning and planning laws. This notice is given in conformity with Section 47-801 of the 1933 Code of Georgia, Annotated. Obe Hill Representative, Meriwether County. Notice of intention to apply for passage of local Bill. Notice is hereby given that the undersigned will introduce into the General Assembly of Georgia at its 1949 session legislation creating a Planning Commission for the counties of Meriwether, Harris, and Talbot and providing for the empowering of those counties, through their governing bodies, to pass zoning and planning laws.

Page 391

This notice is given in conformity with Section 47-801 of the Code of Georgia, Annotated. Obe Hill, Representative, Meriwether County. Further deponent sayeth not. (s) Obe Hill Representative, Meriwether County, Georgia. Subscribed and sworn to before me this 17th day of January, 1949. (Seal) (s) D. L. Blaton Notary Public, Georgia, State at Large. (Official title.) My Commission Expires Feb. 9, 1951. State of Georgia, Fulton County Personally appeared before the undersigned, Hon. H. C. Callier, who after being duly sworn deposes and says that he is the duly elected representative from Talbot County, Georgia in the General Assembly of Georgia and that the following notice, copy of which is attached hereto, was published in the Talbotton New Era, the newspaper in which sheriff's advertisements for said county are published, on the following dates, to wit: November 18, 1948, December 2 1948 and December 23, 1948: Notice of intention to apply for passage of local Bill. Notice is hereby given that the undersigned will introduce into the General Assembly of Georgia at its 1949 session, legislation creating a Planning Commission for the counties of Meriwether, Harris and Talbot and providing for the empowering of those counties, through their governing bodies, to pass zoning and planning laws. This notice is given in conformity with section 47-801 of the 1933 Code of Georgia, Annotated. Obe Hill, Representative, Meriwether County.

Page 392

Further deponent sayeth not. (s) H. Chris Callier Representative, Talbot County, Ga. Subscribed and sworn to before me this 17th day of January, 1949. (Seal) (s) D. L. Blanton Notary Public, Georgia, State at Large. (Official title.) My Commission Expires Feb. 9, 1951. Notice of intention to apply for passage of local Bill. Notice is hereby given that the undersigned will introduce into the General Assembly of Georgia at its 1949 session legislation creating a Planning Commission for the counties of Meriwether, Harris and Talbot and providing for the empowering of those counties, through their governing bodies, to pass zoning and planning laws. This notice is given in conformity with Section 47-801 of the Code of Georgia, Annotated. Obe Hill Representative, Meriwether County. State of Georgia County of Fulton Personally appeared before the undersigned, Hon. W. D. Sivell, who after being duly sworn deposes and says that he is the duly elected Representative from Harris County, Georgia in the General Assembly of Georgia and that the following notice, copy of which is attached hereto, was published in the Harris County Journal, the newspaper in which sheriff's advertisements for said Harris County are published, on the following dates, to wit: November 18, 1948, December 2, 1948 and December 23, 1948: Notice of intention to apply for passage of local Bill. Notice is hereby given that the undersigned will introduce into the General Assembly of Georgia at its 1949 session, legislation creating a Planning Commission for the counties of Meriwether, Harris and Talbot and providing for the empowering of those counties, through their governing bodies, to pass zoning and planning laws.

Page 393

This notice is given in conformity with Section 47-801 of the 1933 Code of Georgia, Annotated. Obe Hill, Representative, Meriwether County. Further deponent sayeth not. (s) W. D. Sivell Representative, Harris County, Georgia. Subscribed and sworn to before me this 17th day of January, 1949. (Seal) (s) D. L. Blanton Notary Public, Georgia, State at Large. (Offical title.) My Commission Expires Feb. 9, 1951. Notice of intention to apply for passage of local Bill. Notice is hereby given that the undersigned will introduce into the General Assembly of Georgia at its 1949 session legislation creating a Planning Commission for the counties of Meriwether, Harris and Talbot and providing for the empowering of theose counties, through their governing bodies, to pass zoning and planning laws. This notice is given in conformity with Section 47-801 of the Code of Georgia, Annotated. Obe Hill Representative, Meriwether County. Approved February 9, 1949. SAVANNAH MUNICIPAL COURTJUDGESSALARIES. No. 102 (Senate Bill No. 48). An Act Amending the Act creating and establishing the Municipal Court of Savannah in the City of Savannah approved August 13, 1915, and the Acts amendatory thereto, including the Act approved August 20, 1927, by increasing the salary

Page 394

of the Chief Judge of the Municipal Court of Savannah and ex-officio Judge of the City Court of Savannah and by providing for and defining the Senior Judge and the Junior Judge of said Municipal Court of Savannah and fixing and establishing the salaries of said Senior Judge and Junior Judge; by repealing that certain Act approved March 9, 1933, amending the Act creating and relative to the Municipal Court of Savannah and incorporated in the Acts of 1933 pages 357 to 360, inclusive; providing for the filling of vacancies in the office of Chief Judge, Senior Judge and Junior Judge; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section Fifteen (15) of the Act approved August 20, 1927, amending the Act creating the Municipal Court of Savannah and incorporated in the Acts of 1927 on page 462 be and the same is hereby repealed by striking said Section Fifteen (15) in its entirety and inserting in lieu thereof a new Section Fifteen (15) to read as follows: Sec. 15, Act of 1927, amended. Section 15. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act the Chief Judge of the Municipal Court of Savannah and ex-officio Judge of the City Court of Savannah shall receive a salary of $7,500.00 per annum, which shall be paid in monthly installments by the Commissioners of Chatham County and ex-officio Judges thereof, who are hereby directed and authorized to pay the same out of the treasury of Chatham County. Chief Judge's salary. Section II. Be it further enacted by authority of the same that that certain Act of the General Assembly of the State of Georgia amending the several Acts creating and relative to the Municipal Court of Savannah approved March 9, 1933 and incorporated in the Acts of 1933 on pages 257 to 360, inclusive; be and the same is hereby repealed in its entirety. Act of 1933 repealed. Section III. Be it further enacted by authority of the same that that certain Act creating and establishing the Municipal Court of Savannah, approved August 13, 1915, and subsequently amended, be and the same is hereby altered, amended and revised, as follows: Act of 1915 amended.

Page 395

Section IV. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act the existing associate Judges of said Court shall be known as the Senior Judge and the Junior Judge. The Senior Judge of said Municipal Court of Savannah is hereby defined as the Judge of said Court having the longest term of service as such Judge, and the Junior Judge of said Court is hereby defined as the Judge having the lesser length of service as such Judge. Senior Judge and Junior Judge. Section V. Be it further enacted by authority of the same that the salaries of said Senior and said Junior Judges shall be as follows: The Senior Judge shall receive a salary of $5,000.00 per year, and the Junior Judge shall receive a salary of $4,500.00 per year. Said salaries shall be paid by the Commissioners of Chatham County and ex-officio Judges thereof out of the county treasury on a monthly basis. Salaries. Section VI. Be it further enacted by authority of the same that, in the event of the death or resignation of the Chief Judge of the Municipal Court of Savannah and ex-officio Judge of the City Court of Savannah, his successor for the unexpired term shall be elected and appointed by the County Commissioners and ex-officio Judges of Chatham County. In the event of the death or resignation of the Senior Judge of the Municipal Court of Savannah or the death or resignation of the Junior Judge of the Municipal Court of Savannah his successor for his unexpired term shall likewise be elected and appointed by the County Commissioners and ex-officio Judges of Chatham County. Appointment of successors. Section VII. Be it further enacted by authority of the same that any and all laws affecting the Municipal Court of the City of Savannah inconsistent herewith are repealed, including any portion of the Acts of 1915, 1916, 1927 and 1933. Approved February 9, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 396

THOMASVILLE BOARD OF EDUCATIONDISPOSAL OF UNNEEDED PROPERTY. No. 103 (House Bill No. 184). An Act to amend Act No. 124, approved November 30, 1900 (Georgia Laws 1900, page 451), establishing a system of public schools in the City of Thomasville by adding to section 5 a provision giving the Board of Education for the City of Thomasville power to rent, lease, or sell real and personal property not needed for school purposes; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That Act No. 124, approved November 30, 1900 (Georgia Laws 900, Pages 451-455), entitled An Act to establish a system of public schools in the City of Thomasville, Thomas County, Georgia, and to provide for the maintenance and support of same by local taxation and otherwise; to provide for the government of the same; to provide for a Board of Education for said public schools in said city; to authorize and require the County School Commissioner of Thomas county to pay over to the Treasurer of the Board of Education for the use of said public school such part of the State school funds as may be the just pro rata share of the said City of Thomasville, to be determined by the school census of said City of Thomasville, and for other purposes be and the same is hereby amended by striking from line twenty-three of section five the words Mayor and Aldermen and substituting in lieu thereof the words Board of Commissioners for the City of Thomasville; by striking from line twenty-four of section five the words Said Board and substituting in lieu thereof the words Said Board of Education; and by adding to section five the following: Sec. 5, Act of 1900, amended. Whenever said Board of Education shall determine that any real or personal property is not needed for school purposes, said Board shall have authority to rent or lease said property upon such terms and conditions as the Board shall deem advisable; or to sell said property at public or private sale in the discretion of the Board, and to convey said property by warranty deed. A copy of the action of the Board in this connection shall be spread upon the minutes.

Page 397

So that Section Five as amended shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that said Board of Education shall have authority to establish, and from time to time modify a system of public schools for said City of Thomasville, to be open not less than eight (8) and not more than ten (10) scholastic months in each year. Said Board of Education, as soon after their election as practicable, shall make provisions for the opening of said public schools. Said Board of Education shall have authority to purchase, build, engage and rent buildings for the school purposes and to accept gifts and donations of property, money and other things for school purposes under this Act; and all deeds taken to real property shall to the Board of Education for the City of Thomasville, and their successors in office. Said Board shall have the authority to employ a Superintendent and other teachers for said public schools, and to prescribe their duties and to suspend or discharge them for good causes, to prescribe the terms upon which pupils shall be admitted to said public schools, and to make such rules and regulations and bylaws as they deem right and proper for the maintaining a system of public schools for said city. Said Board of Education shall have the power to fix the compensation of all teachers employed in said public schools, and to pay same. Said Board shall keep the minutes of each meeting, which shall be open to the inspection of the Board of Commissioners for the City of Thomasville, or any citizen of said city. Said Board of Education shall regulate the curriculum and the books to be used in said school. Whenever said Board of Education shall determine that any real or personal property is not needed for school purposes, said Board shall have authority to rent or lease said property upon such terms and conditions as the Board shall deem advisable; or to sell said property at public or private sale in the discretion of the Board, and to convey said property by warranty deed. A copy of the action of the Board in this connection shall be spread upon the minutes. Board of Education. Powers, duties, etc. Disposition of surplus property. Section 2. That all laws or parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. I, Lee E. Kelly, do certify that I am business manager of the Times-Enterprise Company; that the Times-Enterprise Company is the publisher of the Thomasville Times-Enterprise Weekly Edition; and that Thomasville Times-Enterprise Weekly Edition

Page 398

is the newspaper in which sheriff's advertisements for Thomas County, Georgia, are published. Constitutional publication. I do further certify that the notice attached below this certificate of local legislation was published in the Thomasville Times-Enterprise Weekly Edition on the 17th, 24th and 31st days of December, 1948. Witness my signature this 10th day of January, 1949. (s) Lee E. Kelly. Notice of local legislation. Notice is hereby given to whom it may concern that after three (3) weeks' publication of this notice, and within sixty (60) days hereof, there will be introduced for passage by the Legislature of Georgia a bill with the title and caption as follows: An Act to amend Act No. 124, approved November 30, 1900 (Georgia Laws 1900, page 451), establishing a system of public schools in the City of Thomasville by adding to section 5 a provision giving the Board of Education for the City of Thomasville power to rent, lease, or sell real and personal property not needed for school purposes; to repeal all laws in conflict herewith; and for other purposes. This 15th day of December, 1948. Approved February 9, 1949. CHATHAM COUNTY COMMISSIONERSAMENDMENTS. No. 104 (House Bill No. 145). An Act to amend an Act approved 21st February 1873, entitled An Act to create and organize Commissioners of Chatham County, who shall be ex-officio judges, to define their jurisdiction and duties, and for other purposes, and the several Acts amendatory thereof and supplementary thereto by increasing the number of Commissioners from five (5) to seven (7) and by prescribing additional qualifications: and for other purposes.

Page 399

Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, that an Act approved February 21, 1873, entitled An Act to create and organize Commissioners of Chatham County, who shall be ex-officio judges, to define their jurisdiction and duties, and for other purposes and the several Acts amendatory thereof and supplementary thereto and for other purposes, be and the same are hereby amended as follows: Section 2. Be it enacted by authority of the same that from and after the passage of this Act, Section I of the Act approved 21 February 1873, entitled An Act to create and organize the Commissioners of Chatham County, who shall be ex-officio judges, to define their jurisdiction and duties, and for other purposes be amended by striking the word and figure. Five (5) as same appears in the fourth line of Section I, page 235 of the Acts of 1873, and substituting in lieu thereof the word and figure Seven (7) so that said section, when amended, shall read as follows: Sec. I, Act of 1873, amended. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that there shall be created and organized in the County of Chatham, State of Georgia, seven (7) Commissioners of Chatham County, which Commissioners shall be styled Commissioners of Chatham County and Ex-officio Judges. Seven Commissioners. Section 3. That on and after the passage of this Act, Section 4 of the Act approved 21 February 1873 entitled An Act to create and organize the Commissioners of Chatham County, who shall be ex-officio judges, to define their jurisdiction and duties and for other purposes be amended by striking the word three as same appears in the first and fourth lines of Section 4, page 235 of the Acts of 1873, and substituting in lieu thereof, the word four, so that said section, when amended, shall read as follows: Sec. 4 amended. Section 4. That it requires four Commissioners and ex-officio judges to constitute a quorum, but in no case shall any certificate be issued for the payment of any dues against the County without the consent of four Commissioners and Ex-officio Judges. Quorum. Section 4. That on and after the passage of this Act the two additional County Commissioners as provided in Section I of this Act shall be known as Commissioners of Chatham County at Large. Said Commissioners shall be bona fide residents of

Page 400

Chatham County, residing outside of the corporate limits of the City of Savannah, Georgia. Commissioners at Large. Section 5. That at the first general election after the passage of this Act, the two Commissioners at Large shall be elected by a majority of the qualified voters of Chatham County and upon taking the prescribed oath of office, shall hold office until January 1st, 1953, or until their successors are elected and qualified. That thereafter said Commissioners at Large shall be elected and hold office as provided by law for the Commissioners of Chatham County. Their election. Section 6. That on and after the passage of this Act and upon the election and qualification of said Commissioners at Large, they shall be vested with all of the authority, powers, rights and privileges accorded by law to the Commissioners of Chatham County, Georgia, and subject to the same laws and limitations. Any vacancy occurring in said offices shall be filled as prescribed by laws applicable to the Commissioners of Chatham County. Said Commissioners at Large shall be paid from the treasury of the county as compensation for their services, compensation equal to that received by the Commissioners of Chatham County. Their powers, etc. Compensation. Section 7. That on and after the passage of this Act and before entering upon the discharge of their duties as County Commissioners of Chatham County, Georgia, the said Commissioners at Large and Ex-officio Judges shall each take and subscribe to the following oath: I do solemnly swear that I will impartially discharge the duties of Commissioner and Ex-officio Judge for the County of Chatham, which oath shall be taken before the Judge of the Superior Court of said county, or the Judge of the Court of Ordinary of said county, or, in their absence, before the Clerk of the Superior Court of said county. Oath of Commissioners. Section 8. Should any section or provision of this Act be held to be unconstitutional and invalid such section or provisions shall not affect the validity of this Act as a whole or any part thereof other than the part so held to be unconstitutional. If part unconstitutional. Section 9. All Acts or parts of Acts which are in conflict with the provisions of this Act are hereby repealed.

Page 401

Affidavit. State of Georgia Fulton County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Owen H. Page, Jr., who upon oath deposes and says that the clipping attached hereto entitled, Notice of intention to apply for the passage of a local Bill, has been published once a week for three weeks, in the regular issues of December 15, 22, and 29, 1948, in the Savannah Evening Press, a public gazette published daily in the City of Savannah and of general circulation in Chatham County, Georgia; in which the sheriff's advertisements for the locality affected are published; and said notice has been published once a week for three weeks as provided by law. Constitutional publication. Notice of intention to apply for passage of local Bill. December 15, 1948. Georgia, Chatham County. To whom it may concern: This is to notify the general public in the County of Chatham that a Bill will be introduced and offered for passage at the next session of the General Assembly of the State of Georgia which convenes on the 10th day of January, 1949, entitled An Act to amend an Act creating and organizing the Commissioners and Ex-Officio Judges of Chatham County, and the several Acts amendatory thereof and supplementary thereto; and for other purposes. Spence M. Grayson. Senator-elect, First Senatorial District Owen H. Page Jr. Sworn to and subscribed before me this 11th day of January, 1949. (Notarial Seal) Frances L. Williams Notary Public of Fulton County. Approved February 9, 1949.

Page 402

CATOOSA TAX COMMISSIONERS' COMPENSATION. No. 105 (Senate Bill No. 45). An Act to amend an Act approved February 10, 1937, entitled An Act to abolish the office of Tax Receiver and Tax Collector of Catoosa County, Georgia, and to create the office of County Tax Commissioner of Catoosa County, Georgia; to fix the term and compensation of said office, etc., by striking therefrom all of Section 5 of said Act and substituting for said section a new section to be numbered 5, fixing the compensation of said County Tax Commissioner; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that a certain Act approved February 10, 1937, and published in Georgia Laws for 1937, pages 1267-1271, creating the office of Tax Commissioner of Catoosa County, Georgia, be, and the same is hereby amended by striking therefrom all of Section 5 and substituting therefor a new Section 5 as follows: Section 5. Be it further enacted by the authority aforesaid, that the compensation of the County Tax Commissioner of Catoosa County, Georgia, shall be, as full compensation for any and all the duties performed by him as receiver and collector of county, school district, and special taxes, a fixed salary of three thousand ($3000.00) per annum, to be paid in monthly installments of ($250.00) each; and in addition thereto the sum of one thousand ($1000.00 dollars per annum, to be paid in monthly installments of $83.33 each, for clerical help necessary for the performance of the duties of said office. The said Tax Commissioner shall be entitled to the commissions now allowed tax collectors on all State, professional, and special taxes collected by him. Sec. 5, Act of 1937, amended. Compensation. Section 2. Be it further enacted by the authority aforesaid, that the compensation for the County Tax Commissioner of Catoosa County, Georgia, as provided in Section 1 of this Act shall be paid as therein provided from and after the passage and approval of this Act. Effective date. Section 3. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 9, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 403

SAVANNAH CITY COURTSALARIES. No. 106 (Senate Bill No. 54). An Act to amend the several Acts creating and relative to the City Court of Savannah; repealing any part of the Act approved August 20, 1923, and the Act approved February 22, 1933, which may be in conflict with the provisions hereof; establishing, fixing and creating the salaries of the Judge of the City Court of Savannah, the Clerk of the City Court of Savannah and the Sheriff of the City Court of Savannah; repealing all laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act the salary of the Judge of the City Court of Savannah shall be $8,500.00 per year. Judge's salary. Section 2. Be it further enacted by authority of the same that the salary of the Clerk of the City Court of Savannah shall be $4,800.00 per year. Clerk's salary. Section 3. Be it further enacted by authority of the same that the salary of the Sheriff of the City Court of Savannah shall be $4,800.00 per year and shall receive the additional sum of $600.00 per year as expenses for the operation of an automobile in the transaction of the business of the Sheriff's office. Sheriff's salary and expenses. Section 4. Be it further enacted by authority of the same that the salaries shall be paid to said Judge of the City Court of Savannah, the Clerk of the City Court of Savannah and the Sheriff of the City Court of Savannah by the Commissioners of Chatham County and Ex-officio Judges thereof out of the treasury of the County of Chatham and shall be paid on a monthly basis. How paid. Section 5. Be it further enacted by authority of the same that all laws or parts of laws in conflict with or inconsistent with the provisions of this Act, including the Act approved August 20, 1923, and the Act approved February 22, 1933, affecting the City Court of Savannah be and the same are hereby repealed. Approved February 9, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 404

CHEROKEE COMMISSIONER'S SALARY. No. 107 (House Bill No. 248). An Act to amend an Act creating the office of Commissioner of Roads and Revenues of Cherokee County, approved August 9, 1915, as amended by an Act approved August 12, 1918, as amended by an Act approved August 3, 1920, and as further amended by an Act of the Georgia Legislature of 1924, Georgia Laws 1924, pp. 299,300, to provide for the fixing of the salary of the Commissioner of Roads and Revenues of said county; to provide for the repealing of Section 2 of said amended Act of 1924, approved August 6, 1924; and to provide for a new section to be known as Section 2 of said amended Act; and to provide for the repealing of all laws and parts of law in conflict with this Act; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same that from and after the passage of this Act Section 2 of the amended Acts of the Georgia Legislature of 1924, pp. 299-300, approved August 6, 1924, is hereby stricken in its entirety, which reads as follows: Sec. 2, Act of 1924, stricken. Sec. 2. Be it further enacted by the authority aforesaid, That Section Two (2) of said amended Act of August 3, 1920, be amended by striking from said section, in line five (5), the figures $1,800.00, and from line six (6) of said section the figures $2,500.00, and inserting in lieu thereof the figures $2,750.00. Also further amend Section Two (2) of said Act by striking therefrom the words, the amount of said salary to be fixed by the grand jury of the county, and, which words appear in lines six (6) and seven (7) of said section, so that when amended will allow and provide for a fixed salary for said Commissioner of Roads and Revenues in the sum $2,750.00 per annum, same to be paid monthly, as heretofore, at the end of each month's service. Section 2. Be it further enacted by the authority aforesaid that a new section to be known as Section 2 of the amended Acts of the Georgia Legislature of 1924, pp. 299, 300, approved August 6, 1924, is hereby created, which section shall read as follows: Section 2. That from and after the passage of this Act the salary of the Commissioner of Roads and Revenues of Cherokee

Page 405

County is hereby fixed at the sum of $3,600.00 per annum, and shall be paid in equal monthly installments. New Sec. 2. Commissioner's salary. Section 3. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Notice of intention to apply for local legislation. Notice is hereby given of intention to apply for local legislation at the next regular session of the General Assembly of the State of Georgia, which convenes within sixty days after the first publication of this notice, so as to amend an Act entitled An Act creating the office of Commissioner of Roads and Revenue of Cherokee County, Georgia, approved August 9, 1915, as amended by an Act approved July 24, 1919, and as further amended by an Act approved February 12, 1945, and other Acts amendatory to said original Act, so as to increase and fix the annual salary of the Commissioner of Roads and Revenue of Cherokee County, and also to increase and fix the annual salary of the Clerk to the Commissioner of Roads and Revenue of Cherokee County, and to provide for the payment of the same, and for other purposes. Amendments germane to said legislation may be offered and enacted as provided by law. This 29th day of December, 1948. Henry C. Cagle, Representative Cherokee County, Ga. Georgia, Cherokee County. In person before the undersigned attesting officer, authorized by law to administer oaths, appeared Ralph D. Owens, who on oath deposes and says that he is publisher of the Tribune Printing Company, and publish the North Georgia Tribune, a weekly newspaper in which legal advertisements are carried. I published in said paper during the weeks of December 31, 1948, January 7th, 1949 and January 14th, 1949, an advertisement Notice of intention to apply for local legislation, a copy of which appears on the front page of the attached tear sheet. Ralph D. Owen Sworn to and subscribed to before me this 20th day of Jan. 1949. (Notarial Seal) C. B. Holcomb C.S.C. Approved February 9, 1949.

Page 406

EASTERN JUDICIAL CIRCUITJUDGE'S SALARY No. 108 (Senate Bill No. 58). An Act providing for a salary of one thousand ($1,000.00) dollars per year to be paid to the Judge of the Superior Court of the Eastern Judicial Circuit of Georgia by the Commissioners of Chatham County, in addition to that now provided for by the Constitution of the State, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia by authority of Article VI, Section XII, Paragraph I (Code Section 2-4701) of the Constitution of the State of Georgia, that the County Commissioners of Chatham County, Georgia, and Ex-officio Judges thereof, are hereby authorized to supplement the present salary of the Judge of the Superior Court of the Eastern Judicial Circuit of Georgia, which lies wholly within the County of Chatham, in the sum of one thousand ($1,000.00) dollars per year, out of county funds in addition to amounts now being paid under the Constitution of Georgia, that is to say, one thousand ($1,000.00) dollars per annum in addition to the salary of six thousand ($6,000.00) dollars per annum paid by the State under Article VI, Section XII, Paragraph 1, of the Constitution of 1945, and in addition to the five thousand ($5000.00) dollars per annum paid by Chatham County under the Constitutional Amendment adopted by the General Assembly in 1927 (Georgia Law, 1927, p. 111) and ratified Nov. 6, 1928, such supplemental salary if so fixed shall be paid to the incumbent Judge and charged as a court expense of Chatham County, Georgia. Section 2. This Act shall be effective, in all respects, on approval by the Governor. Effective date. Section 3. An affidavit showing publication of advertisement of notice of intention to introduce this Bill with a copy of the notice attached, and also a publisher's certificate to the same effect, is attached hereto and made a part hereof as Exhibit A and Exhibit B. Constitutional publication. Section 4. Be it further enacted that all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 9, 1949.

Page 407

CANDLER BOARD OF COMMISSIONERSAMENDMENTS. No. 109 (House Bill No. 234). An Act to amend an Act approved March 23, 1933 (Ga. L. 1933, p. 430) entitled An Act to provide for the creation of a Board of Road and Revenue Commissioners in and for the County of Candler; to define the powers and duties of said Board; to prescribe the qualifications, method of selection, compensation and term of office of the members thereof; to provide when this Act shall become effective; and for other purposes, as amended by an Act approved March 3, 1943 (Ga. L. 1943, p. 843), by repealing in its entirety Section 5 relating to the oath of the members and the bond of the members and inserting in lieu thereof a new Section 5 to provide for oath and for bond of Chairman and for bond of other two members; by repealing in its entirety Section 6 relating to the pay of the members and inserting in lieu thereof a new Section 6 to increase the salary of the two members of the Board besides the Chairman; by amending Section 7 so as to increase the salary of the Clerk of said Board; by repealing in its entirety Section 13 relating to the pay of the Chairman and inserting in lieu thereof a new Section 13 so as to set a new method of compensation for the Chairman of said Board; by adding a new section to be known as Section 17 to require the Board to publish an itemized statement of receipts and disbursements in the local newspapers; to provide the effective date of this Act; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved March 23, 1933 (Ga. L. 1933, p. 430) entitled An Act to provide for the creation of a Board of Road and Revenue Commissioners in and for the County of Candler; to define the powers and duties of said Board; to prescribe the qualifications, method of selection, compensation and term of office of the members thereof; to provide when this Act shall become effective; and for other purposes, as amended by an Act approved March 3, 1943 (Ga. L. 1943, p. 843), is hereby amended by repealing in its entirety Section 5 relating to the oath of the members and bond of the members

Page 408

and inserting in lieu thereof a new Section 5 which shall read as follows: Sec. 5, Act of 1933, repealed. Section 5. Be it further enacted by the authority aforesaid, that the members of said Board of Road and Revenue Commissioners herewith named, and their successors in office, shall, before assuming the duties of their office, take and subscribe the following oath of office: `I do solemnly swear that I will well and truly discharge the duties of Commissioner of Roads and Revenues of Candler County in all matters requiring my official action, to the best of my knowledge and ability; and I will so act as in my judgment will be most conducive to the welfare and best interest of the entire county; so help me God.' The Chairman of said Board shall give bond in the sum of $25,000.00 payable to the Ordinary of said County of Candler and his successors in office conditioned for the faithful performance of his duties as such Chairman, which bond shall be filed, approved and recorded by said Ordinary in his office. The other two members of the said Board shall give bond in the sum of $10,000.00 each, payable to the Ordinary of said County of Candler and his successors in office, conditioned for the faithful performance of their duties as Commissioners, which bonds shall be filed, approved and recorded by said Ordinary in his office. The premiums on the bonds as set out in this section shall be paid from the general funds of Candler County. New Sec. 5. Oath and bond. Section 2. That the said Act of 1933 as amended by the said Act of 1943 is further amended by repealing in its entirety Section 6 relating to the pay of the Board members and inserting in lieu thereof a new Section 6 which shall read as follows: Sec. 6 repealed. Section 6. Be it further enacted by the authority aforesaid, that the compensation of the members of said Board of Commissioners, other than the Chairman of said Board, shall be $300.00 each per annum, which compensation shall be paid from the general funds of Candler County. New Sec. 6. Compensation. Section 3. That the said Act of 1933 as amended by the said Act of 1943 is further amended by striking from line 11 of Section 7 as appearing in said amendatory Act of 1943 the words and figure exceed $65.00 and inserting in lieu thereof the words and figures be less than $75.00 nor more that $100.00, and by adding at the end of said Section 7 the following words: The compensation as set out in this Section shall be fixed each

Page 409

year by the members of said Board, so that said Section 7 as amended shall read as follows: New Sec. 7. Section 7. Be it further enacted by the authority aforesaid that said Board of Commissioners shall be authorized to elect a Clerk of said Board, whose duty it shall be to keep in permanent form a complete record of the official acts of said Board, including the receipt and disbursement of all county funds, to perform generally the duties of a secretary to said Board and to perform such other duties as may be required of him by said Board. Said Clerk shall receive for his services such compensation as may be fixed by said Board, but not to be less than $75.00 nor more than $100.00 per month, and shall give such bond with good security for the faithful performance of his duties as such Clerk as may be required by said Board; provided, however, that the Chairman of said Board of Commissioners may in the descretion of said Board be designated as ex-officio clerk and to receive such compensation, within the above prescribed limits, as may be fixed by the Board. The compensation as set out in this section shall be fixed each year by the members of said Board. Clerk. Salary bond, etc. Section 4. That said Act of 1933 as amended by said Act of 1943 is further amended by repealing in its entirety Section 13 relating to the pay of the Chairman of the Board and inserting in lieu thereof a new Section 13 which shall read as follows: Sec. 13 repealed. Section 13. Be it further enacted by the authority aforesaid that the compensation of the Chairman of the Board of Road and Revenue Commissioners of Candler County shall be not less than $1,200.00 nor more than $2,400.00 per annum, the exact compensation to be set each year by the members of the said Board. The compensation as set out in this section shall be paid from the general funds of Candler County. New Sec. 13. Chairman's compensation. Section 5. That said Act of 1933 as amended by said Act of 1943 is further amended by adding a new section to be known as Section 17 and which shall read as follows: Sec. 17 added. Section 17. Be it further enacted by the authority aforesaid that the Board of Road and Revenue Commissioners of Candler County is hereby required to publish in the newspapers in which the sheriff's advertisements for said county are published, an itemized statement every six months showing the receipts and disbursements of said Board and the balance of monies on hand including cash and bonds. Published statement of monies.

Page 410

Section 6. That this Act shall become of full force and effect immediately upon approval by the Governor of Georgia. Effective date. Section 7. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Affidavit of the author. Before me an officer authorized to administer oaths, came F. H. Sills, who upon being sworn, deposes and says that the attached copy of notice of local legislation was published in the Metter Advertiser on January 6, January 13 and January 20, 1949. He further says that the Metter Advertiser is the newspaper in which the sheriff's advertisements are published. He further states that he is the author of the bill to which this notice applies. This 25 day of Jan. 1949. (s) F. H. Sills Sworn to and subscribed before me, this 25 day of Jan., 1949. (Seal) (s) Joe N. Burton Notary Public. Notice of Local Legislation. Notice is hereby given that the undersigned will, during the 1949 session of the Georgia General Assembly, introduce and undertake to pass, a Bill to amend the Act of 1933 creating the Board of Commissioners of Roads and Revenue of Candler County, amending section 5 by requiring the Chairman of the Board of Commission to give a bond of $25,000 and the other two members of the Board of Commissioners a bond of $10,000 each, instead of five thousand dollars each as provided in the Act of 1933. Premium on bond to be paid by county funds, and to add new section to be known as Section 16, requiring the Board of Commission to publish in the local newspaper, carrying the sheriff's advertisements, itemized statements every six months showing the receipts and disbursements, and the balance on hand, whether cash or bonds, and to make the repealing clause now appearing as section 16, section 17. Constitutional publication.

Page 411

Also to change the compensation of the County Commissioners and the Clerk of the Board as follows: The Chairman of the Board's compensation shall be raised to a minimum of $1,200 and a maximum of $2,400, the salary to be set each year by the members of the Board. The compensation of the other two members to be set at $25.00 per month each, and the Clerk of the Board's salary to be set at a minimum of $75.00 and a maximum of $100.00 to be set each year by the Board members. F. H. Sills, Representative, Candler Co. Approved February 9, 1949. WARREN COUNTYORDINARY'S COMPENSATION. No. 110 (Senate Bill No. 59). An Act to provide for payment of $120.00 per quarter to the Ordinary of Warren County, Georgia, providing an effective date thereof; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same. Section I. That from and after the passage of this Act, the Ordinary of Warren County, Georgia, shall receive as compensation from the Commissioner of Roads and Revenue or other fiscal authority, of said county, a salary of $40.00 per month or $120.00 per quarter, in addition to any other fees. Section II. This Act shall take effect as of January 1, 1949. Section III. All laws and parts of laws in conflict with this Act be and the same are repealed. Section IV. Affidavit of the legal advertisement of this local Act is attached hereto and made a part hereof by reference. Approved February 9, 1949.

Page 412

AUGUSTA POLICE DEPARTMENTOFF-DUTY DAY. No. 111 (House Bill No. 117). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Georgia Laws, 1798), as amended by an Act approved March 3, 1943 (Georgia Laws, 1943, pages 1239-1256), designated as Augusta Charter Amendments, and as amended by the various other amendatory Acts thereof so as to provide that each and every member of the Augusta Police Department, Augusta, Georgia, who receives a regular salary, shall have one full day of twenty-four (24) hours off duty and as an off day each week (the week being seven calendar days) without any deduction in his regular salary, as such member; provided, however, that such twenty-four (24) hours off duty may be cancelled in case of an emergency, but in the event it is so cancelled, the twenty-four (24) hours off duty so cancelled shall be given to such member within thirty days from the date so cancelled, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Georgia Laws, 1798) as amended by an Act approved March 3, 1943 (Georgia Laws, 1943, pages 1239-1256 inclusive), and as amended by the various other amendatory Acts thereof, is hereby amended as follows: By adding immediately after Section 27 of the Act approved March 3rd, 1943, (Georgia Laws, 1943, pages 1239-1256 inclusive), designated as Augusta Charter Amendments as amended, a new section to be designated as Section 27(a) to read as follows: Sec. 27a added to Act of 1943. Section 27(a) That each and every member of the Augusta Police Department, Augusta, Georgia, who receives a regular salary, shall have one full day of twenty-four (24) hours off duty and as an off day each week (the week being seven calendar days) without any deduction in his regular salary, as such member; provided, however, that such twenty-four (24) hours off duty may be cancelled in case of an emergency, but in the event it is so cancelled, the twenty-four (24) hours off duty so cancelled shall

Page 413

be given to such member within thirty days from the date so cancelled. Off-duty day. Be it further enacted by the authority aforesaid that all laws and parts of law in conflict with this Act be and the same are hereby repealed. Accompanying this Bill and added hereto as provided by Section 2-1915 of the Civil Code of Georgia as amended (Annotated Pocket Part) is an affidavit by the foregoing authors to the effect that the notice of the intention of the aforesaid authors to apply for the passage of the aforesaid Bill has been published as required by said section of said Code preceding the introduction of this Bill and said affidavit is respectively referred to. State of Georgia: Richmond County: Personally appeared before me, the undersigned attesting officer, Rodney Cohen, Jr., Roscoe Coleman and John Bell, who first being duly sworn under oath say that they are the Representatives of Richmond County, Georgia in the House of Representatives of Georgia, 1949 session, and that this affidavit is made for the purpose of attaching it to a Bill that is being introduced by them in the House of Representatives of Georgia, entitled An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Georgia Laws, 1798), as amended by an Act approved March 3, 1943 (Georgia Laws, 1943, pages 1239-1256), designated as Augusta Charter Amendments, and as amended by the various other amendatory Acts thereof so as to provide that each and every member of the Augusta Police Department, Augusta, Georgia, who receives a regular salary, shall have one full day of twenty-four (24) hours off duty and as an off day each week (the week being seven calendar days) without any deduction in his regular salary, as such member; provided, however, that such twenty-four (24) hours off duty may be cancelled in case of an emergency, but in the event it is so cancelled, the twenty-four (24) hours off duty so cancelled shall be given to such member within thirty days from the date so cancelled, and for other purposes, and that they are the authors of said Bill and that prior to introducing said Bill they gave notice of their intention to apply for the passage of such Bill by having such notice published in the public gazette of Richmond County, Georgia, in

Page 414

which sheriff's advertisements for said county are published once a week for three weeks during the period of sixty days immediately preceding its introduction in the General Assembly, all as provided by Section 2-1915 of the Civil Code of Georgia, 1933, as amended and said notice has been published as provided by law. Rodney Cohen, Jr. roscoe Coleman John C. Bell As Representatives from Richmond County, Georgia, in the House of Representatives of Georgia. Sworn to and subscribed before me, this 14 day of January, 1949. J. N. Cowan, N. P. Notary Public, State at Large, Georgia. Affidavit of Publication. Attorney or Agency. Wilmer D. Lanier. Business. Attorney. State of Georgia, Richmond County. Personally appeared Pat H. Rice, who being duly sworn says that he is the General Manager of The Augusta Chronicle, a daily newspaper published in Augusta, in said State and county, and that the advertisement, Notice of legislation for Augusta Fire Dept., duly appeared in said newspaper on the following dates, to wit: Dec. 16, 23, 30, 1948. Pat H. Rice Sworn to and subscribed before me this 12th day of January 1949. Jack E. Webb Notary Public, Richmond County, Georgia. Notice of Intention to Apply for Local Legislation. To whom it may concern: Notice is hereby given that it is the intention of the undersigned

Page 415

to apply to the 1949 General Assembly of Georgia, next, for the passage of a Bill: (1) to provide that each and every member of the Augusta Police Department, Augusta, Georgia, who receives a regular salary, shall have one full day of twenty-four (24) hours off duty and as an off day each week (the week being seven calendar days) without any reduction in his regular salary, as such member; provided, however, that such twenty-four (24) hours off duty may be cancelled in case of an emergency, but in the event it is so cancelled, the twenty-four (24) hours off duty, so cancelled shall be given to such member within thirty days from the date so cancelled. (2) To amend or either repeal, either or both, all existing laws necessary in order to provide the law of twenty-four (24) hours off duty above mentioned. This 15th day of Dec., 1948. Roscoe Coleman As Representative Elect from Richmond County, House of Representatives. Rodney S. Cohen, Jr. As Representative Elect from Richmond County, House of Representatives. John C. Bell As Representative Elect from Richmond County, House of Representatives. Henry P. Eve As State Senator Elect, 18th Senatorial Dist. of Georgia. Approved February 9, 1949. DEKALB COUNTY PENSION SYSTEM. No. 112 (House Bill No. 285). An Act to create a system of pensions and retirement pay for officers and employees of DeKalb County; to authorize the County Commissioner of said county to establish rules and regulations governing the payment of pensions and retirement

Page 416

pay to county officers and employees of said county; to establish a Pension Board and to define its powers and duties; to provide how county officers and employees may apply for and obtain pensions; to provide the maximum amount of retirement pay or pension that any officer or employee may receive; to provide how and when present officers and employees may apply for retirement pay, and future officers and employees may be authorized to do so; to provide a method for raising funds for the purpose of paying pensions and retirement pay to officers and employees; to authorize the Commissioner of said county to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide that officers and employees of said county shall make contribution from their wages for the support of the pension fund and the payment of pensions and retirement pay; to provide how and under what conditions pensions may be granted; to provide for disability pensions and to define the meaning of the term disability; to provide for refunds to county officers and employees in the event such officers and employees sever their connection with the county; to provide exceptions to the application of this Act and exemptions therefrom; and for other purposes so as to create a complete system of pensions and retirement pay for the officers and employees of DeKalb County, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. That there is hereby authorized and created a Pension Board for DeKalb County, to consist of five (5) members, one of whom shall be the County Commissioner of said county; a second shall be named by the County Commission; two shall be officers or employees of the county elected by the officers and employees, subject to the provisions of this Act, at an election to be held on May 1, 1949, and biennially thereafter on the first day of May. Said election shall be conducted with the use of secret ballots at some convenient place in the courthouse in DeKalb County, under the supervision of three (3) managers appointed in the first instance by the Ordinary. The polling place shall be open from 7 a.m. until 7 p.m. and every officer and employee of DeKalb County subject to the provisions of this Act shall be entitled to one (1) vote at said election. A fifth member of the Board shall be appointed by the four first named and

Page 417

shall be a citizen of DeKalb County, not less than thirty (30) years of age, and experienced in business or professional work. In case of a tie the Judge of the Superior Court shall appoint the fifth member. The elected and appointed members of said Board shall serve terms of two (2) years and until their successors are elected and qualified. All members of the Board shall take an oath to perform faithfully their duties under this Act and to administer the terms thereof. Appointments and elections to fill vacancies shall be made as in the first instance of election or appointment. Pension Board. Members. Election. Section 2. The members of said Pension Board shall serve without pay, shall elect its own Chairman and Vice-Chairman, and hold at least one meeting during each month, same to be held in the courthouse, and open to the public. Special or call meetings may be held when needed. Correct minutes of all meetings of said Board shall be kept, and a certified copy or extract from said minutes, duly authenticated by the Secretary of said Board, shall be admissible as evidence in any court of law in this State. Compensation. Meetings. Section 3. A majority of the members of the Pension Board shall constitute a quorum for all purposes. A quorum of said Pension Board shall be necessary for the transaction of any business or the conduct of any hearing before said Board, and the majority of the members present shall be sufficient, to act upon all matters coming before the Board, provided no pension shall be granted without the affirmative vote of at least three members of the Board. Quorum. Section 4. On or before the effective date of this Act it shall be the duty of the Commissioner of Roads and Revenues of DeKalb County to promulgate rules consistent with but not inconsistent with this Act, providing for a pension to each officer or employee entitled thereto, and providing a system of procedure for granting pensions based upon years of service or physical disability. Said rules shall further provide the manner and time within which said application shall be made, and shall provide an orderly procedure whereby applications may be heard and determined, and pensions may be paid in accordance with the provisions of this Act. When so adopted such rules shall be administered by the Pension Board. Commissioner to promulgate rules. Payment of pensions provided for in this Act shall be made

Page 418

exclusively from the pension fund hereinafter provided for and no obligation is created by the county to pay pensions except from said fund and the county authority shall not be required to supplement said pension fund or to contribute a larger amount than that provided for in Section 13 of this Act. Section 5. All county officers and employees of DeKalb County who are employed or hold office on the effective date of this Act are subject to the terms and provisions thereof. Employees and officers, as the terms shall be used herein, shall include salaried officers and employees of DeKalb County and employees and deputies of county officers by whatever name or title employed or deputized. Who subject to provisions. In the event the county in cooperation with other governmental subdivisions contributes to the salaries or to the funds from which salaries are paid in the maintenance or operation of any agency, authority or department, the employees of such agency, authority or department shall be included in this Act provided, that DeKalb County and the co-operating governmental subdivision shall pay into the pension fund, the employer's contribution required under Section 13 hereof in proportion to contributions made to the salaries of such employees. Section 6. Effective May 1st, following the passage of this Act, it shall be the duty of the Treasurer of DeKalb County to deduct from the salary of wage paid to each officer, employee, or deputy, subject to the provisions hereof, except as provided hereafter, three (3) per cent of the amount of such salary or wage of employee but not to exceed the sum of $6.00 per month from each employee. It shall further be the duty of said Treasurer, to hold in a special fund to be held by the Treasurer, subject to the orders of the Pension Board as provided hereafter for the payment of pensions, all of the sums so deducted from the salary and wages of officers and employees, together with such sums as may be appropriated by the governing authorities of DeKalb County in aid of and in addition to the amounts withheld from the salaries of officers and employees. Contributions. Pension fund. Section 7. On and after May 1, 1952, any full-time officer or employee as defined herein, who has contributed to the pension fund in accordance with the terms and provisions hereof, may, upon the completion of twenty-five (25) years of service, the last five (5) of which shall be continuous, and who has attained the

Page 419

age of 60 years, apply for and obtain a pension in the amount of one-half () of the average salary of such officer or employee for the last five years of service, provided the amount of such pension shall in no event exceed the sum of one hundred ($100.00) dollars per month. Pension at 60. Section 8. After the passage of this Act, any officer or employee of DeKalb County who has served not less than ten (10) years, and who, as a result of illness or injury, shall become disabled to such extent that such officer or employee is no longer able to perform the duties of his office or employment, may apply for and obtain a disability pension based upon the years of service which such employee shall have attained, and in proportion to that pension to which such officer or employee would be entitled had he served DeKalb County for the full period of twenty-five (25) years, and thus be entitled to receive a normal pension. For example, an employee having served fifteen (15) years who becomes so disabled, shall be entitled to 15/25 or 3/5 of that total pension to which such employee would be entitled had he served twenty-five (25) years or longer, as provided in the preceding section relating to pensions by reason of length of service. Disability pension. Section 9. Provisions of this Act relating to continuous service and the minimum length of service shall not apply to employees totally injured in line of duty, but such employee when otherwise qualified, shall be entitled to a disability pension of one-half salary or wage, but not to exceed one hundred ($100.00) dollars per month, notwithstanding the length of service. Total disability. Section 10. Full-time service rendered in DeKalb County by an officer, or employee, while in the employment of DeKalb County, as an officer, or as an employee, or as a deputy of an officer, or service rendered as an employee or deputy of a county officer while serving under the fee system, and service in any of the schools in DeKalb County, shall be included in the service for which a pension is granted, both disability and by reason of length of service. Part-time employment shall not be counted. Likewise, full-time service rendered while in the employment of any municipality wholly or partly within the county, if such employment is followed immediately by employment by DeKalb County, shall be included in the service for which a pension may be granted, both disability and by reason of length of service; provided, that both employee and DeKalb County shall pay into the pension fund a sum equal to the amount which would have

Page 420

been paid thereinto had the employee been employed for said period by DeKalb County; provided further, that such employment begins within a period of five years from the date this Act becomes effective. How service under fee system, in school system, with municipality counted. Section 11. May 1, 1952, attainment of the age of sixty-five (65) years shall be conclusive evidence of disability so as to entitle an employee who has met the other requirements as to minimum years of service, continuity, etc., without further proof of disability. In all such cases, however, the amount of pension to be paid shall be based upon the length of service as provided in the preceding sections hereof. Pension at 65. Section 12. Whenever an application for disability pension has been filed, the applicant shall submit therewith a signed certificate from a licensed, practicing physician of Georgia, certifying to the disability of such applicant for a pension. Immediately thereupon the Pension Board shall order the applicant to be examined by the County Physician or some other physician named by the Board who likewise shall certify the physical ability or disability of the applicant. In the event the certificates of the respective physicians shall agree upon disability, such facts shall be conclusive as to the physical or mental condition of the applicant and the Board shall thereupon enter an order granting a pension in the proper amount. In the event the certificate tendered by the applicant and the certificate of the County Physician or physician appointed by the Board shall disagree as to the condition of the applicant, then and in that event the Pension Board shall conduct a hearing for the purpose of determining the true condition of the applicant. Such hearing shall be conducted informally by the examination of witnesses for and in opposition to such application who shall be sworn. Copies of documents may be received as evidence in lieu of the original at the discretion of the Board, and affidavits may be received in lieu of original testimony. All such affidavits shall be filed with the Board at the time of the hearing. The decision of the Board after a hearing shall be final as to the physical or mental condition of the applicant, but the proceedings shall be subject to review by writ of certiorari from the Superior Court of DeKalb County. The Chairman of the Pension Board shall be authorized to acknowledge service on any such writ, and to answer same on behalf of the Pension Board. Examinations of applicant for disability pension. Hearing. Certiorari. Section 13. The authorities in charge of county affairs for

Page 421

DeKalb County shall appropriate to the Pension Board annually, to be paid in monthly installments, a sum equal to the amount of the contributions of all officers and employees coming within the provisions of this Act. County to pay into pension fund. DeKalb County shall also pay into said pension fund in addition to the foregoing the sum of three thousand ($3000.00) dollars annually for a period of five (5) years. Section 14. The county authorities in charge of the affairs of DeKalb County are authorized hereby and empowered to levy taxes and appropriate money for the purpose of supplementing the pension fund and paying pensions to officers and employees as provided under the provisions of this Act, and in accordance with the provisions requiring DeKalb County to appropriate sums equal to the amount of the contributions of officers and employees. Taxes. Section 15. The Pension Board shall have authority to invest money which is held for the purpose of paying pensions, but which is not needed for the immediate payment thereof, in securities of the United States, or of the State, of DeKalb County, or any other county or municipality of the State of Georgia, and shall have the right to manage said investment so as to produce interest and return for the benefit of the pension fund. Investment of funds. Section 16. It shall be the duty of the Pension Board to designate some employee of the county to act as Clerk of the Pension Board, and as such, to keep all of the records, books and minutes of said Board. For such services the said Clerk may be paid from the pension fund a salary not to exceed twenty-five ($25.00) per month. Clerk of Pension Board. Section 17. In any hearing before the Pension Board the Clerk thereof shall have the authority to issue subp[UNK]nas in the name of the Board, requiring the attendance of witnesses and the production of documents for the purpose of being used as evidence before said Board. Subp[UNK]nas shall be issued at the request of the applicant or the Board, and any witness failing to attend or to produce any record required of him, without legal excuse, shall be guilty of contempt, and may be fined for same before the Judge of the Superior Court of DeKalb County. Subpoenas Section 18. Any officer or employee who shall return to the service of DeKalb County after an absence therefrom, whether under resignation, leave of absence or discharge, shall be entitled

Page 422

to credit against his service for all periods of time he has served as an officer or employee, or as a deputy of an officer of DeKalb County, provided such officer or employee shall restore to the pension fund all sums which he may have withdrawn therefrom on the date of his resignation or discharge from county service, together with interest thereon at the rate of 3% per annum. Said sum may be paid in equal installments over a period not to exceed twenty-four (24) months, provided, however, no pension shall be granted to any officer or employee, until all sums due by said officer or employee to the pension fund shall have been paid. Employee re-entering service of county. Section 19. Any officer, employee or deputy of DeKalb County who shall have served in the armed forces of the United States during World War I or World War II and who, at the time of induction into said armed forces, was an officer, employee or deputy of DeKalb County, shall be entitled to have credit against his service with said county all of the time represented by the period of said service. Any officer or employee of DeKalb County who shall hereafter be inducted into the armed forces of the United States by conscription or under any compulsory military plan, shall likewise be entitled to credit for service during the period he was absent from county service and in the armed forces of the United States; provided such employee shall within six (6) months after his discharge from the armed service, return to the service of DeKalb County, and pay to the pension fund a sum equal to the amount of the contribution which said officer or employee would have made to the pension fund had he continued in county service and had not been inducted into the armed forces of the United State, such payment to be made in not more than twelve (12) equal monthly installments. Military service shall not be construed to interrupt continuous service. Service with armed forces of U. S. Section 20. Should any officer, deputy or employee of said county who has contributed to the pension fund, die, resign, or be discharged from the service of said county, without having applied for and received a pension of any kind, or having received as pension aggregate amounts less than the contribution made by such officer, deputy, or employee, after deducting as administrative expenses the amount hereafter provided, such officer, deputy, or employee, or in the event of his death, his widow, and if no widow, minor children, and if no minor children, then his personal representative, as the case may be, shall be entitled to a refund of the contribution of such officer, deputy, or employee,

Page 423

as required by this Act, after deducting therefrom one half of one percent (%) for each year said officer or employee has been in the service of DeKalb County, which sum shall be withheld by the Pension Board as a contribution on the part of such officer, deputy or employee toward administration of the pension fund. Application for all refunds shall be made within two (2) years by person entitled thereto. Return of contributions. Section 21. The Pension Board shall have the right at intervals of not less than one year, to require an examination of all officers and employees receiving disability pensions under the provisions of this Act. In the event any such officer or employee receiving a disability pension shall be found, as a result of such examination not to be disabled, the Pension Board may, after hearing thereon, and an opportunity to such officer or employee to be heard, remove such officer or employee from the list of those entitled to a disability pension, provided, in all cases where an employee is thus removed from the list of those entitled to a disability pension, it shall be a prerequisite to such removal from the pension list, that such employee shall be tendered a position with DeKalb County having the same or equal pay with that position which such employee held at the time the disability pension was granted. Removal from disability pension list. Section 22. No contribution shall be required of any officer, deputy or employee during the time that such party is receiving a pension under the provisions of this Act. No contribution from pensioner. Section 23. No officer or employee receiving a pension under the terms of this Act shall thereafter become an employee or officer of any department of government, whether National, State, or municipal, or of another county. Such officer or employee, notwithstanding the provisions of this section, may accept employment with or be elected to any department or office of government as provided herein, but no pension shall be payable to such officer or employee during the period of employment by such government. Restriction on pensioner as to other employment. Section 24. Notwithstanding any other provision or clauses of this Act, no officer, deputy or employee of DeKalb County shall be required to make any contributions to said pension fund, and no contribution whatsoever shall be deducted from his salary or wages for any purpose named in this Act, for a period of ninety (90) days after the commencement of his or her employment

Page 424

as an officer, employee of DeKalb County. Likewise, no pension rights, shall accrue to any such new officer, employee, or deputy during said ninety (90) day period, which period is hereby defined as a probationary period during which no pension rights shall inure. In the event such new officer, employee or deputy shall retain his connection with DeKalb County after such ninety (90) day period, then the full amount of contribution required by this Act of other employees, officers and deputies during said ninety (90) day period shall be deducted from the salary of such new officer, employee or deputy, and paid into the said pension fund so that the full amount of contributions required for participation in the pension fund shall thus be equalized for the entire period of service of such officer, employee or deputy. After such payment or deduction, such new officer, employee or deputy, if otherwise qualified shall acquire a pension status and his period of service shall date from the date of his employment as an officer, employee or deputy of DeKalb County for the purpose ascertaining thereafter the amount of any pension to be paid or which may become payable to such officer, employee or deputy. It is the intention of this provision to eliminate from the operation of the pension fund all temporary employees and all new officers, deputies and employees until they have demonstrated their aptitude and fitness for service, and until they have become permanent, as evidenced by the satisfactory completion of a ninety (90) day probationary period. Probationary period. Section 25. In computing the salary of officers, employees or deputies for the purpose of determining the amount of contribution of such officer, employee or deputy and paying pensions, there shall be added to the salary or wage paid by DeKalb County and the amount of any salary or wage paid by the State of Georgia or the United States, provided the maximum of pension and the total amount of the deduction from the salary or wage of such officer, employee or deputy shall not exceed the maximum provided in the other sections of this Act. Basis of computation of amount of contribution. Section 26. No elective officer shall be eligible for a pension hereunder if he shall be defeated for re-election to the office held by him, after reaching the retirement age provided for herein. Elective officers. Section 27. The Act approved March 28, 1947 (Georgia Laws 1947, pages 1550 et seq.) and any action taken pursuant thereto are hereby ratified and approved. Act of 1947 ratified.

Page 425

Section 29. Any person becoming eligible hereunder shall pay into the pension fund a sum equivalent to the contribution required of an eligible employee from the date of his or her employment, or the date the pension fund was activated, whichever was the later and DeKalb County shall make a like contribution to the pension fund. Section 29. Should any provision of this Act be held unconstitutional without such unconstitutionality being of such nature as to void the entire Act or to defeat its beneficent purposes, then and in that event it is the legislative intent that the various provisions of this Act shall be separately enacted and those provisions which are held to be constitutional shall nevertheless remain in force, notwithstanding the unconstitutionality of one or more provisions hereof. Legislative intent. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith are hereby repealed. Georgia, DeKalb County: Personally appeared before the undersigned, W. H. McWhorter, Representative from DeKalb County, Georgia, author of the attached Bill who after being duly sworn, says that the notice attached hereto has been published in the newspapers in which the sheriff's advertisements for DeKalb County are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. Constitutional publication. The following is a printed copy of the published notice: Notice of intention to apply for local legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 session of the General Assembly of Georgia for local legislation, the title of which Bill or Bills to be as follows: An Act to create a system of pensions and retirement pay for officers and employees of DeKalb County: to authorize for County Commissioner of said county to establish rules and regulations

Page 426

governing the payment of pensions and retirement pay to county officers, and employees of said county; to establish a Pension Board and to define its powers and duties; to provide how county officers and employees may apply for and obtain pensions; to provide the maximum amount of retirement pay or pension that any officer or employee may receive; to provide how and when present officers and employees may apply for retirement pay, and future officers and employees may be authorized to do so; to provide a method for raising funds for the purpose of paying pensions and retirement pay to officers and employees; to authorize the Commissioner of said county to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide that officers and employees of said county shall make contributions from their wages for the support of the pension fund and the payment of pensions and retirement pay; to provide how and under what conditions pensions may be granted; to provide for disability pensions and to define the meaning of the term disability; to provide for refunds to county officers and employees in the event such officers and employees sever their connection with the county; to provide exceptions to the application of this Act and exemptions therefrom; and for other purposes so as to create a complete system of pensions and retirement pay for the officers and employees of DeKalb County. This the 28th day of December, 1948. (s) J. A. McCurdy, as County Attorney for DeKalb County. This the 24th January, 1949. (s) W. H. McWhorter. Sworn to and subscribed before me this the 24th day of January, 1949. (s) Gwendolyn B. Painter, Notary Public. Approved February 9, 1949.

Page 427

COBB COUNTYFEE SYSTEM ABOLISHEDSALARY OF CLERK OF SUPERIOR COURT, SHERIFF, ORDINARY. No. 113 (House Bill No. 283). An Act to change the compensation of the Clerk of the Superior Court, the Sheriff and the Ordinary of Cobb County from the fee system to the salary system as provided by Article XII, Section II, Paragraph II, of the Constitution of the State of Georgia of 1945; to make provision for the appointment, selection, and employment of assistant deputies and clerical help in the offices of the officials of Cobb County above enumerated; to make provisions regulating the carrying out of said changes; to regulate the disposition of fees and costs; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That the compensation of the Clerk of the Superior Court, the Sheriff and the Ordinary of Cobb County which is now based upon a fee system be abolished and the officials herein named shall hereafter be paid salaries as herein provided instead of the present fee system as now exists in Cobb County as provided by Article XII, Section II, Paragraph II, of the Constitution of the State of Georgia of 1945. Fee system abolished. Section 2. That the salary of the Clerk of the Superior Court, the Sheriff and the Ordinary of Cobb County shall be $7,500.00 each per annum, each of said officials to be paid monthly from funds in the county treasury. Salaries of Clerk of Superior Court, Sheriff, Ordinary. Section 3. That the Ordinary of said county shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the Commissioner of Roads and Revenues and the Advisory Board of Cobb County. Ordinary's clerical help. Section 4. That the Clerk of the Superior Court of Cobb County shall have a Deputy Clerk whose salary shall be $4,800.00 per annum to be paid monthly from the funds in the county treasury. Said Deputy Clerk shall offer for said office and be

Page 428

elected to same at the same time as the said Clerk of the Superior Court offers and is elected. That in the event the office of the Clerk of the Superior Court becomes vacant by death, resignation or otherwise, the vacancy shall be filled for the remaining unexpired term thereof by the said Deputy Clerk who shall in such event enter upon the performance of said duties upon taking the oath of office prescribed by law for the Clerk of the Superior Court of Cobb County. That in addition to said Deputy Clerk the Clerk of the Superior Court of Cobb County shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the Commissioner of Roads and Revenues and the Advisory Board of Cobb County. Deputy Clerk of Superior Court. Section 5. That the Sheriff of Cobb County shall have one Chief Deputy whose salary shall be $4,800.00 per annum to be paid monthly from the funds in the county treasury. Said Chief Deputy shall offer for said office and be elected to same at the same time as the said Sheriff offers for office and is elected. That in the event the office of the Sheriff becomes vacant by death, resignation or otherwise, the vacancy shall be filled for the remaining unexpired term thereof by the said Chief Deputy who shall in such event enter upon the performance of said duties upon taking the oath of office prescribed by law for the Sheriff of Cobb County. That in addition to the said Chief Deputy the said Sheriff shall be authorized and empowered to name and appoint additional deputies as shall be approved from time to time by the Commissioner of Roads and Revenues and the Advisory Board of Cobb County. The salaries of said additional deputies shall be set by the Commissioner of Roads and Revenues and Advisory Board of Cobb County provided, however, that said salaries shall not exceed $3,000.00 per annum per each additional deputy approved by the said Commissioner of Roads and Revenues and Advisory Board of Cobb County. In addition to the said Chief Deputy and other deputies above provided for, the Sheriff of Cobb County shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation to be paid to

Page 429

each shall first be approved by the Commissioner of Roads and Revenues and the Advisory Board of Cobb County. Chief Deputy Sheriff. Sheriff's clerical help. Section 6. That all fees, costs, percentages, forfeitures, penalties, allowances and all other perquisites of whatever kind, which are now or may hereafter be allowed by law to be received or collected as compensation for service by any official herein named, shall be received and diligently collected by all of said officials and each of them, for the sole use of Cobb County, and shall be held as public monies belonging to Cobb County and accounted for and paid over to the county treasurer on the first Tuesday in each month at which time a detailed itemized statement shall be made by the officer, under oath, showing such collections and the sources from which collected, and the County Treasurer of Cobb County shall keep a separate account showing the sources from which said funds were paid. Fees, costs, etc. Section 7. That the fee system now existing in Cobb County shall be abolished, as to the offices named herein, at the expiration of the present terms of the officials named herein, which shall be on December 31st, 1952, and thereafter such officials named herein shall be paid salaries as herein provided. Effective date. Section 8. That all laws and parts of laws in conflict with this Act be, and they are, hereby repealed. Affidavit of Publisher. Cobb County, State of Georgia. Before me, an officer authorized to administer oaths, came Leo Aikman, editor and advertising manager of the Cobb County Times, who deposes and says that the following and attached notice of intent to apply for passage of a local Bill, changing the compensation of the Clerk of the Superior Court, the Sheriff, and the Ordinary of Cobb County from the fee system to the salary system; and for other purposes, was published in the Cobb County Times in its editions of January 6, 13, and 20, 1949. Notice of Intent to Apply for Passage of a Local Bill, Changing the Compensation of the Clerk of the Superior Court, the Sheriff, and the Ordinary of Cobb County from the Fee System to the Salary System; and for other purposes. Notice is hereby given that application will be made at the 1949 session of the Georgia General Assembly for the passage

Page 430

of a Bill to change the compensation of the Clerk of the Superior Court, the Sheriff and the Ordinary of Cobb County from the fee system to the salary system as provided by Article VII, Section II, Paragraph II, of the Constitution of the State of Georgia of 1945; to make provisions regulating the carrying out of said changes; to regulate the disposition of fees and costs; to provide for referendum; and for other purposes. Cobb County Citizens Planning Commission. Morgan McNeel, Chairman. Lemon Awtrey, Vice-Chairman Attest: Walter Kelly, Secretary. Deponent further says that the Cobb County Times is a newspaper of general circulation in Cobb County, Georgia, is published weekly, and is the newspaper in which the sheriff's notices are published. This 25th day of January, 1949. (s) Leo Aikman Leo Aikman, Editor, Cobb County Times. Subscribed to and sworn to before me, a notary public, this 25th day of January, 1949. (s) Sidney N. Bremer Sidney N. Bremer, Notary Public, Georgia, State at Large. Approved February 9, 1949. THOMASVILLEPENSIONS AND RETIREMENT. No. 114 (House Bill No. 75). An Act to amend the charter of the City of Thomasville, Georgia, so as to provide for a retirement plan for the city employees of the City of Thomasville, Georgia, with certain exceptions therein designated; to provide a retirement fund within said plan; to provide for payment by city employees into said fund; to provide for contributions into said fund from the city treasury of said city; and for other purposes.

Page 431

Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act, the City of Thomasville, Georgia, be, and it is hereby empowered as follows: Section 1. The City of Thomasville, Georgia, shall have the power and authority to grant a pension to employees in any, each, and all departments of the City of Thomasville, except such as are hereby expressly excluded. Pensions authorized. Section 2. The City of Thomasville shall, on and after the passage of this Act, have the power to provide for and grant pensions or other compensation to employees in each and all departments thereof (except as herein expressly excluded) where and when such employees have performed such services and made such contributions as shall be prescribed by the governing body of said city. Said city shall have the further authority to provide for the return of contributions made by employees under any plan adopted hereunder, to said employees, or, in case of their death, to such other persons as such city through its governing body may prescribe. General powers of City as to pensions. Section 3. The City of Thomasville, Georgia, by proper ordinance or ordinances, passed by the governing authority of said city, except as otherwise provided in this Act, is hereby vested with full and complete power, authority, and discretion to determine when and to what amount of pension is to be paid, and to determine any and all facts relating to the granting, refusal, suspension, or revocation of pensions, compensation, or other gratuities under this Act. Section 4. Be it further enacted that the City of Thomasville, Georgia, is empowered to establish, to serve without pay, a board of trustees whose duty it shall be to manage the pension fund. This board shall make all rules and regulations for the payment of said funds to those entitled to receive them, not in conflict with this Act or any lawful ordinance passed in pursuance thereof. Board of Trustees. Section 5. The City of Thomasville, Georgia, is authorized and empowered to levy and collect a tax not to exceed five (5) per cent on the salaries of all its employees in all departments affected by this Act, provided, however, this tax shall apply only to so much of the compensation of any employee as is not

Page 432

in excess of $200.00 for any calendar month, and may provide that the City Treasurer shall retain such sums from the salaries of said employees. Said City of Thomasville, Georgia, is authorized and empowered to levy a tax on all the taxable property of said city, ad valorem, not to exceed but to equal all revenue raised or received from city employees by reason of the tax herein authorized; and the City of Thomasville, through its governing body, may, in the sole discretion of said governing body, appropriate from any revenues of said city, not specifically directed by law to be applied to other purposes, a sum equal to all revenue and contributions raised or received from all city employees, and such further sums as may be deemed necessary for the sound inauguration and administration of the system authorized by this Act. All of said funds shall be turned over to the City Treasurer and shall be kept in a separate fund and shall be disbursed under the terms of this Act, and all valid ordinances passed and adopted in pursuance thereof. Tax on salary of employees. Ad valorem tax to match salary tax. Section 6. Be it further enacted by the authority aforesaid that this Act, or any ordinance passed in pursuance thereof, shall not create a contractual relation between the City of Thomasville, Georgia, and any employee thereof. In case there shall at any time be less funds on hand than are needed to carry out the terms of this Act, the actual funds on hand shall be prorated among the beneficiaries. Relation between City and employees not contractual. Section 7. Be it further enacted that none of the funds herein mentioned shall be subject to attachment, garnishment, judgment, or other legal process; nor shall be assignable, but shall be paid to the beneficiary. Funds not subject to attachment, etc., not assignable. Section 8. Be it further enacted that in case there should accumulate more funds than should be needed for immediate use, the authority entrusted with the pension fund is empowered to invest such excess in United States, Georgia, or municipal bonds, but not otherwise. Investments. Section 9. The term employee as used in this Act shall be deemed to embrace and include all persons performing regular service in the employ of the City of Thomasville, Georgia, in any, each and all departments thereof, except the Mayor, members of the Board of Commissioners, the City Attorney, the City Auditor, the City Physician, the Recorder, all employees of the public school system, and any casual or part-time employees.

Page 433

Casual or part-time employees as herein used shall be construed to mean any and all employees whose wages are calculated on an hourly basis. Casual or part-time employees, or certain classes thereof, may or may not be included as the governing body of the City of Thomasville may determine. Definitions. Employees excluded. Section 10. The intention of this Act is to authorize and empower the City of Thomasville, Georgia, through its governing authority to provide a pension system for employees of such city, and to prescribe by ordinance or ordinances the conditions and methods by which the pension system shall be handled, and to prescribe all of the regulations with respect to same not in conflict with the provisions of this Act. Legislative intent. Section 11. The City of Thomasville may, in its discretion, in providing said pension system, insure such pension payments by purchasing group annuity and disability insurance. Group insurance. Section 12. Be it further enacted that in the event the present Federal Social Security Act is amended to include municipal employees, then the said City of Thomasville may, in its discretion, substitute, in whole or in part, said social security payments by the municipality and employees, and the benefits accruing therefrom, in lieu of said pension plan as outlined herein. If Federal Social Security Act amended to include municipal employees. Section 13. Should any section, paragraph, or clause of this Act be declared unconstitutional or invalid, the remainder of the Act shall not be affected thereby. If part unconstitutional. Section 14. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 15. This Act shall become effective immediately upon its passage. Effective date. I, Lee E. Kelly, do certify that I am business manager of the Times-Enterprise Company; that the Times-Enterprise Company is the publisher of the Thomasville Times-Enterprise Weekly Edition; and that Thomasville Times-Enterprise Weekly Edition is the newspaper in which sheriff's advertisements for Thomas County, Georgia, are published. Constitutional publication. I do further certify that the notice attached below this certificate of local legislation was published in the Thomasville Times-Enterprise

Page 434

Weekly Edition on the 17th, 24th and 31st days of December, 1948. Witness my signature this 10th day of January, 1949. Lee E. Kelly. Notice of Local Legislation. Notice is hereby given to whom it may concern that after three (3) weeks' publication of this notice, and within sixty (60) days hereof, there will be introduced for passage by the Legislature of Georgia a Bill with the title and caption as follows: An Act to amend the charter of the City of Thomaville, Georgia, so as to provide for a retirement plan for the city employees of the City of Thomasville, Georgia, with certain exceptions therein designated; to provide a retirement fund within said plan; to provide for payment by city employees into said fund; to provide for contributions into said fund from the city treasury of said city; and for other purposes. This 15th day of December, 1948. Approved February 9, 1949. DODGE COUNTYAUDIT OF CERTAIN COUNTY OFFICERS. No. 115 (House Bill No. 131). An Act to amend an Act approved August 19, 1912 (Ga. L. 1912, p. 367) entitled An Act to create the office of Commissioner of Roads and Revenues in and for Dodge County, provide the methods of the election of such officer, prescribe his duties and powers, fix his salary and term of office, provide for the management of county affairs, and for other purposes, as amended by an Act approved March 11, 1943 (Ga. L. 1943, p. 948), as further amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 584), by striking in its entirety Section 4 (a) which section as set forth in the said Act approved February 12, 1945 relates to the audit of certain county books and accounts and provides that the auditor shall be selected by the Judge of the Superior Court, and inserting in lieu thereof a new section to be known as Section 4 (a); and for other purposes.

Page 435

Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved August 19, 1912 (Ga. L. 1912, p. 367) entitled An Act to create the office of Commissioner of Roads and Revenues in and for Dodge County, provide the methods of the election of such officer, prescribe his duties and powers, fix his salary and term of office, provide for the management of county affairs, and for other purposes, as amended by an Act approved March 11, 1943 (Ga. L. 1943, p. 948), as further amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 584), is hereby amended by striking in its entirety Section 4 (a) which section as set forth in the said Act approved February 12, 1945 relates to the audit of certain county books and accounts and provided that the auditor shall be selected by the Judge of the Superior Court, and inserting in lieu thereof a new section to be known as Section 4 (a) and which shall read as follows: Sec. 4 (a), Act of 1945, amended. Section 4 (a) Said Commissioner shall annually on or before April 1st in each year employ the service of a certified public accountant of the State of Georgia who shall audit the books and accounts of the Commissioner of Roads and Revenues, Treasurer, Tax Commissioner and Sheriff. The report of said audit shall be in writing and manually signed by a certified accountant, and when received by the Commissioner of Roads and Revenues shall be published in the official organ in Dodge County, Georgia, to be selected by said Commissioner of Roads and Revenues, with the cost of such publication at regular fees of legal advertisements to be paid out of the county treasury as other expenses of the county are paid. Audit of accounts of Commissioner, Treasurer, Tax Commissioner and Sheriff. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Dodge County. I, E. T. Methvin, do certify that I am the publisher and editor of the Times-Journal, the newspaper in which the sheriff's advertisements for the County of Dodge were published during the year 1948. Constitutional publication. I further certify that I published in said Times-Journal the copy of the attached notice of intention to apply for local legislation

Page 436

in said newspaper on the 9th, 16th, 23rd, and 30th days of December, 1948. This January 15, 1949. (s) E. T. Methvin. 2. To repeal the Acts of the General Assembly of Georgia 1945, pages 584 and 586 authorizing the Judge of Superior Court of Dodge County to select a certified public accountant to annually audit the books and account of the Commissioner, Treasurer, Tax Commissioner and Sheriff of Dodge County and to re-enact the law as made by the General Assembly of Georgia as found in Acts 1943, pages 948 and 950 which provided that such accountant should be named by the Commissioner of Roads and Revenues. Approved February 9, 1949. COBB COUNTY COMMISSIONER'S SALARY. No. 116 (House Bill No. 284). An Act to amend an Act approved August 7, 1924, known as An Act to create a Commissioner of Roads and Revenues for Cobb County, Georgia; to provide for the election of same; to define his powers and duties; to fix his compensation; and for other purposes (Ga. Laws 1924, p. 314), as amended by an Act of the General Assembly approved January 29, 1943 (Ga. Laws 1943, p. 892), as amended by an Act of the General Assembly approved March 6, 1945 (Ga. Laws 1945, p. 840), by striking all of Section 3 from said Act as amended and inserting in lieu thereof a new Section 3, relating to the compensation of said Commissioner, and to fix same at $7,500.00 per annum effective upon the approval of the within Act; also to make provision for the allowance of certain traveling expenses to said Commissioner, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved August 7, 1924, known as An Act to create a Commissioner of Roads and Revenues for Cobb County, Georgia; to provide for the election of same; to

Page 437

define his powers and duties; to fix his compensation; and for other purposes (Ga. Laws 1924, p. 314), as amended by an Act of the General Assembly approved January 29, 1943 (Ga. Laws 1943, p. 892), as amended by an Act of the General Assembly approved March 6, 1945 (Ga. Laws 1945, p. 840), is hereby amended by striking from said Act as amended, in its entirety, Section 3, and inserting in lieu thereof a new section to be known as Section 3 which shall read as follows: Sec. 3, Act of 1945, amended. Section 3. Be it further enacted by the authority aforesaid that the compensation of said Commissioner shall be $7,500.00 per annum payable monthly at the end of each month, effective upon the approval of the within Act by the Governor of the State of Georgia. In addition to such compensation the Advisory Board of Cobb County is hereby authorized and empowered to reimburse said Commissioner for ordinary and necessary traveling expenses incurred by him outside of the limits of Cobb County when so traveling in the conduct of or in connection with the business or affairs of said County. Commissioner's salary and expenses. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Affidavit of Publisher. Cobb County, State of Georgia. Before me, an officer authorized to administer oaths, came Leo Aikman, editor and advertising manager of the Cobb County Times, who deposes and says that the following and attached notice of intent to apply for passage of a local Bill amending an Act creating a Commissioner of Roads and Revenues for Cobb County; and for other purposes, was published in the Cobb County Times in its editions of January 6, 13, and 20, 1949: Notice of Intent to Apply for Passage of a Local Bill Amending an Act Creating a Commissioner of Roads and Revenues for Cobb County; and for other Purposes. Notice is hereby given that application will be made at the 1949 session of the Georgia General Assembly for the passage of a Bill to amend an Act approved August 7, 1924, known as An Act to create a Commissioner of Roads and Revenues for Cobb County, Georgia; to provide for the election of same; to define

Page 438

his powers and duties; to fix his compensation; and for other purposes (Ga. Laws 1924, p. 314) as amended by an Act of the General Assembly approved January 29, 1943 (Ga. Laws, 1943, p. 892) as amended by an Act of the General Assembly approved March 6, 1945, (Ga. Laws, 1945, p. 840) by striking all of Section 3 from said Act as amended and inserting in lieu thereof a new Section 3. Cobb County Citizens Planning Commission. Morgan McNeel, Chairman Lemon Awtrey, Vice-Chairman Attest: Walter Kelly, Secretary. Deponent further says that the Cobb County Times is a newspaper of general circulation in Cobb County, Georgia, is published weekly, and is the newspaper in which the sheriff's notices are published. This 25th day of January, 1949: Leo Aikman Leo Aikman, Editor, Cobb County Times. Subscribed to and sworn to before me, a notary public, this 25th day of January, 1949. Sidney N. Bremer, Notary Public, Georgia, State at Large. Approved February 9, 1949. CLERK OF SUPERIOR COURT AND DEPUTIESSALARY IN CERTAIN COUNTIES. No. 117 (House Bill No. 91). An Act to amend an Act entitled Clerk of Superior Court, Salary for, approved March 20, 1937, (Georgia Laws 1937, pages 604-608), as amended by the Acts approved March 3, 1943, (Georgia Laws 1943, pages 438-441) by striking and repealing Section 2 and substituting in lieu thereof a new Section 2 to read as follows:

Page 439

Section 2. The salary of the Clerk of the Superior Court (whether he be ex-officio clerk of other courts or not) in all such counties as are described in section 1 of the Act of 1943, (Georgia Laws 1943, pages 438-441), is hereby fixed at the sum of forty-eight hundred ($4,800.00) per annum, effective as of January 1, 1949; and the salary of his chief deputy clerk or first assistant shall be one hundred eight-five ($185.00) per month; and the salary of his second assistant, shall be one hundred thirty-five ($135.00), per month each effective January 1, 1949, the county Board of Commissioners of Roads and Revenues of each of said counties, if there be such, (whether that body shall consist of one or more commissioners), or if there be no such board, then by the Ordinary or other county authority of each of said counties having charge of the roads and revenues of said county, shall pay the salaries so fixed to the Clerk, the Chief Deputy Clerk and the second Assistant Clerk upon the warrants drawn from said county. Salary of Clerk, deputies and assistants in certain counties. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Georgia, Bulloch County. Personally, before the undersigned attesting officer, appeared D. B. Turner, who on oath states that he is editor and publisher of the Bulloch Times, a newspaper having a general circulation in Bulloch County, and the newspaper in which the sheriff's advertisements or sales were published during the year 1948. Deponent further states that the notice regarding Clerk of Superior Court; compensation in certain counties, attached to the left-hand column of this sheet was published in the Bulloch Times, the issues of December 16th, 23rd, and 30th, 1948. (s) D. B. Turner (L.S.) Sworn to and subscribed before me, this 6th day of January, 1949. (Seal) (s) Hattie Powell Notary Public, Bulloch County, Georgia. Notice of Special Legislation. To The People of Bulloch County: Take notice that we will, at the 1949 session of the General

Page 440

Assembly of Georgia, introduce a Bill to amend the Act of the General Assembly of Georgia, as approved March 3, 1943, which bill will affect the Clerk of the Superior Court and City Court of Statesboro, Bulloch County, so as to fix the Clerk's salary at forty-eight ($4,800.00) per year, effective as of January 1, 1949, and which Bill will fix the salary of the Clerk's chief deputy clerk or first assistant at one hundred eighty-five ($185.00) per month and the salary of the clerk's second assistant at one hundred thirty-five ($135.00) per month, effective January 1, 1949. A. S. Dodd, Jr. A. J. Trapnell Bulloch County Representatives. Approved February 9, 1949. CHATHAM COUNTYSALARY OF COUNTY OFFICIALS. No. 118 (Senate Bill No. 57). An Act fixing, prescribing and establishing compensation and/or salaries of the elective county officials of and in the County of Chatham, including the Ordinary, Clerk of the Superior Court, County Sheriff, Tax Collector and Tax Receiver; repealing all laws in conflict with the provisions of this Act; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act that certain Act to change from the fee to the salary system in certain counties of Georgia the Clerk of the Superior Court, the Ordinary, the County Sheriff, the Tax Collector and the Tax Receiver, etc., approved August 18, 1927, and incorporated in the Acts of 1927 of the General Assembly of the State of Georgia on pages 207 to 209 inclusive, be and the same is hereby repealed. Act of 1927 repealed. Section II. Be it further enacted by authority of the same that that certain Act of the General Assembly of the State of Georgia entitled An Act to amend that certain Act adopted and approved August 18, 1927; etc., by providing that the salaries of Clerk of the Superior Court, County Sheriff, Ordinary, Tax

Page 441

Collector and Tax Receiver in certain counties of Georgia, shall be determined and fixed by the County Commissioners and Ex-officio Judges of said county and for other purposes, which Act was approved February 17, 1933, and incorporated in the Acts of 1933 on pages 244 and 245, inclusive, be and the same is hereby repealed in its entirety. Act of 1933 repealed. Section III. Be it further enacted by authority of the same that that certain Act entitled An Act to amend an Act approved February 7, 1933, relative to the salaries of county officers and the method of determining and fixing the same, etc., which Act was approved March 28, 1927, and incorporated in the Acts of the General Assembly of the State of Georgia of 1947 on pages 1644 and 1645, inclusive, be and the same is hereby repealed in its entirety. Act of 1947 repealed. Section IV. Be it further enacted by authority of the same that from and after the passage of this Act the salaries and/or compensation of the elective county officers, as named hereafter, shall be as follows: Ordinary $7,500.00 per year Clerk of Superior Court 7,000.00 per year Sheriff of Chatham County 7,000.00 per year Tax Collector 8,500.00 per year Tax Receiver 7,000.00 per year Said salaries shall be paid to said elective county officers out of county funds and/or county treasury by the County Commissioners and Ex-officio Judges of Chatham County on the monthly basis. Salaries. Section V. Be it further enacted that said salaries as enumerated in Section 4 shall be in lieu of all fees received by the respective officers from all sources and any fees received by said officers under existing or future laws shall be paid into the treasury and shall become the property of said county. Fees. Section VI. Be it further enacted by authority of the same that all laws, or parts of laws, in conflict with the provisions of this Act be and the same are hereby repealed, particularly and especially the Act approved August 18, 1927, the Act approved February 17, 1933, and the Act approved March 28, 1947. Approved February 9, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 442

BANKS FORFEITURE OF CHARTER. Code 13-1601 amended. No. 119 (House Bill No. 39). An Act to amend Chapter 13-16 of the Code of Georgia of 1933, relating to the forfeiture of charters of banks, and particularly Section 13-1601, relating to the causes of forfeiture, by adding to said Section 13-1601 a sub-paragraph, to be numbered 5, which shall provide that a bank charter is subject to forfeiture for failure of the applicants to organize and proceed to business within a period of 24 months from the date of the certificate of incorporation, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Chapter 13-16 of the Code of Georgia of 1933, entitled Forfeiture of charter, and particularly Section 13-1601 thereof, is hereby amended by adding to said section a sub-paragraph, to be numbered 5 which shall read as follows: Code 13-1601 amended. 5. For failure of the applicants to organize and proceed to business within a period of 24 months from the date of the certificate of incorporation, so that said section, as amended hereby shall read as follows: 13-1601. Causes of forfeiture. Bank charters are subject to forfeiture on the same general ground as are those of other corporations, and also New 13-1601. 1. For the violations of any of the provisions of their charters. 2. For the violation of any obligation imposed by law. 3. Whenever it is demanded by specific enactment. 4. For refusal or neglect for a period of 30 days, after the written order of the Superintendent of Banks, to comply with any requirement lawfully made upon it by such Superintendent. 5. For failure of the applicants to organize and proceed to business within a period of 24 months from the date of the certificate of incorporation. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Approved February 9, 1949.

Page 443

FORT VALLEY BOARD OF WATER AND LIGHT COMMISSIONERS AMENDMENTS REFERENDUM. No. 120 (House Bill No. 151). An Act, to amend an Act, entitled An Act to amend, revise, and consolidate the several Acts granting corporate authority to the Town of Fort Valley; to confer additional powers upon the Mayor and City Council of Fort Valley; to have same incorporated as a city; to extend the corporate limits of said city; and for other purposes (Georgia Laws 1907, pages 651-666); and also to amend an Act entitled An Act to amend the charter of the City of Fort Valley; to provide for the creation of a Board of Water and Light Commissioners of said city; to enlarge and extend the limits of said city so as to take in and include the city cemetery, and for other purposes (Georgia Laws 1909, pages 900-902); and also to amend an Act approved March 6, 1945 (Georgia Laws 1945, pages 885-888), which said Act approved March 6, 1945 also amended the charter of the City of Fort Valley by providing for additional powers for the Mayor and Council and the Board of Water and Light Commissioners, by providing for investment and deposit by the Board of Water and Light Commissioners of revenue derived from the operation of the public utilities under their charge, and in conjunction with the Mayor and City Council to expend or invest revenue derived from said public utilities in the promotion of the common welfare of said city and its citizens, particularly for the benefit of the Fort Valley Consolidated School District, and by providing that neither the Mayor and City Council of Fort Valley nor the Board of Water and Light Commissioners, nor the city itself may sell, lease, or otherwise dispose of the electric-distribution system or the water-pumping, storing or distribution system or grant any franchise for the sale of electric current or service of less than 100 horsepower to any single consumer, or grant any franchise to pump, store, or distribute water within or without the limits of the said city, unless not less than 75% of the qualified voters of said city vote in favor of such grant or privilege or franchise, sale, lease, or other disposition at an election called for that purpose by the Mayor and City Council of Fort Valley after publication of notice of such election in the official newspaper of Peach County once a week for four

Page 444

weeks next preceding the election date, stating the time and place of the election and the purpose for which held, by providing that the present Mayor of the City of Fort Valley, and his successors in office, shall be, by virtue of their office, a member of the Board of Water and Light Commissioners with the right and power of other members of said Board, as now provided by law, to cast a vote to decide any issue where the other four members of said Board are evenly divided on the issue, but providing further that the presence of said Mayor shall not be necessary in determination of a quorum at any meeting of said Board; to provide for a referendum election under which this Act must be approved by a majority vote of the qualified voters of the City of Fort Valley, Georgia, at an election called for that purpose in order for this Act to have the force and effect of law; by providing that notice of said election shall be published not less than twice in the Fort Valley Leader Tribune during a period of not more than 30 days prior to said election; by providing that results of said election shall be forwarded to the Secretary of State, as a permanent record, by the City Clerk; by providing that the Mayor and City Council of Fort Valley shall pay, out of the city treasury, all expenses of said referendum election, including advertisement and publication of notice thereof, as well as publication of notice of introduction of this Bill or Act in the General Assembly of Georgia; by providing that the same rules and regulations which apply to election of Councilmen and the Mayor shall apply to said referendum; by providing that the Mayor and Council may provide for any additional notice of said referendum election; by providing that all persons qualified by law to vote for Mayor and Councilmen at the 1948 election shall be qualified to vote in this referendum election; to repeal conflicting laws; and for other purposes. Be is enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. On and after the passage of this amendment to the charter of the City of Fort Valley, the Mayor of the City of Fort Valley shall be, by virtue of his office, a member of the Board of Water and Light Commissioners of the City of Fort Valley, with the right and powers of other members of said Board of Water and Light Commissioners as now provided by

Page 445

law to cast a vote in the event of a tie vote (that is, a vote on any measure where two members of said Board of Water and Light Commissioners vote for and two against said measure); provided, however, that the presence of said Mayor at any meeting of said Board of Water and Light Commissioners shall not be necessary or have any effect on the determination of a quorum for the proper and legal transaction of any business of said Board of Water and Light Commissioners. Mayor to be member of Board of Water and Light Commissioners. Vote. Section 2. Be it further enacted that, within 90 days after the approval of this Act, the Mayor and Council of Fort Valley or the City Clerk, shall call an election which shall be a referendum as to whether or not this Act shall have the force and effect of law and become a part of the charter of the City of Fort Valley. In the event that this Act is approved by a majority vote of the qualified voters of the City of Fort Valley, then this amendment to the charter of the City of Fort Valley, same shall become a part of and be a legal, valid, binding amendment to said city charter, and the Mayor shall thereby be elected a member of the Water and Light Commissioners; and in the event this Act is not approved by a majority vote of the qualified voters of the City of Fort Valley, then this Act, or amendment to said city charter, shall be void and of no effect. The ballots shall be so worded as to enable the voter to vote For or Against on this question: Referendum. Shall the charter of the City of Fort Valley be so amended as to make and elect the Mayor an ex-officio member of the Board of Water and Light Commissioners, and also amended in the particulars as provided in Act of General Assembly amending charter of the City of Fort Valley, as same has been advertised in the Fort Valley Leader-Tribune to be this day voted upon? Notice of said election, and a copy of the title of this Act, shall be published not less than twice in the Fort Valley Leader-Tribune during a period of not more than 30 days prior to said election: and the results of said election shall be forwarded to the Secretary of State, as a permanent record, by the City Clerk. Section 3. All necessary regulations as to holding this election including the time and place of holding said election, and any additional notice of said election and the subject-matter thereof,

Page 446

shall be determined by the Mayor and Council of the City of Fort Valley; and all expenses of the passage of this Bill and of election, including printing of ballots, advertising, publication of notice, and paying of clerks and managers, shall be paid by the Mayor and Council out of the city treasury. The same rules which apply to holding elections for Mayor and Councilmen shall apply to said referendum election as to time of opening and closing the polls; selection of election managers or clerks or both; and determination of the result of said election. Management of referendum. Section 4. All persons who are qualified under the law to vote for Mayor and Councilmen at the 1948 election shall be considered as qualified voters in said referendum election. Who qualified to vote therein. Section 5. The notice of intention to apply for the passage of this Bill has been published in accordance with the Constitution of this State, and the required certificate of the publisher obtained in accordance with the provisions of the Constitution of this State: and both the notice and the certificate of said published are attached hereto and are expressly made a part hereof. Constitutional publication. Section 6. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Notice of Local Bill Affecting City of Fort Valley, Georgia. To whom it may concern: Please take notice that it is my intention to apply for passage of a local Bill affecting the City of Fort Valley, and to introduce same in the General Assembly at the January, 1949, session thereof. A complete copy of said proposed Bill is on file in the Clerk's office of the City of Fort Valley where it may be inspected by any persons interested. This notice is given in accordance with paragraph 15 of Section 7 of Article 3 of the 1945 Constitution of Georgia; under which this advertisement and referendum, as appears in said Bill, are required. The title to said Bill is as follows and said title is a correct description of the contents of said Bill.

Page 447

An Act, to amend an Act, entitled An Act to amend, revise, and consolidate the several Acts granting corporate authority to the Town of Fort Valley; to confer additional powers upon the Mayor and City Council of Fort Valley; to have same incorporated as a city; to extend the corporate limits of said city; and for other purposes (Georgia Laws 1907, pages 651-666); and also to amend an Act entitled An Act to amend the charter of the City of Fort Valley; to provide for the creation of a Board of Water and Light Commissioners of said city; to enlarge and extend the limits of said city so as to take in and include the city cemetery, and for other purposes (Georgia Laws 1909, pages 900-902); and also to amend an Act approved March 6, 1945 (Georgia Laws 1945, pages 885-888), which said Act approved March 6, 1945 also amended the charter of the City of Fort Valley by providing for additional powers for the Mayor and Council and the Board of Water and Light Commissioners, by providing for investment and deposit by the Board of Water and Light Commissioners of revenue derived from the operation of the public utilities under their charge, and in conjunction with the Mayor and City Council to expend or invest revenue derived from said public utilities in the promotion of the common welfare of said city and its citizens, particularly for the benefit of the Fort Valley Consolidated School District, and by providing that neither the Mayor and City Council of Fort Valley nor the Board of Water and Light Commissioners, nor the city itself, may sell, lease, or otherwise dispose of the electric-distribution system or the water-pumping, storing or distribution system or grant any franchise for the sale of electric current or service of less than 100 horsepower to any single consumer, or grant any franchise to pump, store, or distribute water within or without the limits of said city, unless not less than 75% of the qualified voters of said city vote in favor of such grant or privilege or franchise, sale, lease, or other disposition at an election called for that purpose by the Mayor and City Council of Fort Valley after publication of notice of such election in the official newspaper of Peach County once a week for four weeks next preceding the election date, stating the time and place of the election and the purpose for which held, by providing that the present Mayor of the City of Fort Valley, and his successors in office, shall be, by virtue of their office, a member of the Board of

Page 448

Water and Light Commissioners with the right and power of other members of said Board, as now provided by law, to cast a vote to decide any issue where the other four members of said Board are evenly divided on the issue, but providing further that the presence of said Mayor shall not be necessary in determination of a quorum at any meeting of said Board; to provide for a referendum election under which this Act must be approved by a majority vote of the qualified voters of the City of Fort Valley, Georgia, at an election called for that purpose in order for this Act to have the force and effect of law; by providing that notice of said election shall be published not less than twice in the Fort Valley Leader-Tribune during a period of not more than 30 days prior to said election; by providing that results of said election shall be forwarded to the Secretary of State, as a permanent record, by the City Clerk; by providing that the Mayor and City Council of Fort Valley shall pay, out of the city treasury, all expenses of said referendum election, including advertisement and publication of notice thereof, as well as publication of notice of introduction of this Bill or Act in the General Assembly of Georgia; by providing that the same rules and regulations which apply to election of Councilmen and the Mayor shall apply to said referendum; by providing that the Mayor and Council may provide for any additional notice of said referendum election; by providing that all persons qualified by law to vote for Mayor and Councilmen at the 1948 election shall be qualified to vote in this referendum election; to repeal conflicting laws; and for other purposes. Sam M. Mathews Representative Peach County. Georgia, Peach County. This will certify that the attached advertisement has been published in the Fort Valley Leader-Tribune, a newspaper published weekly in Peach County, Georgia and in which the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appeared in the issue of January 6, 1949. Said advertisement having been published once a week for three weeks

Page 449

on the following dates, to wit: December 23, 1948, December 30, 1948, January 6, 1949. Dated at Fort Valley, Georgia, this the 13th day of January, 1949. Margaret C. Jones (Mrs.) Editor and Publisher of the Fort Valley Leader-Tribune, a newspaper published in Peach County, Georgia; being the official organ of said county in which sheriff's advertisments are published. Approved February 9, 1949. MACON JUDICIAL CIRCUITSALARY OF COURT REPORTER. Code 24-3104 amended. No. 121 (House Bill No. 150). An Act to amend Section 24-3104 of the Code of Georgia of 1933, relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Macon Judicial Circuit in lieu of the compensation provided in Code Section 24-3104, and to prescribe his duties, including assistance to the Solicitor-General in drawing bills of indictment; to provide for the levy and collection of a tax by the authorities of Crawford, Houston and Peach Counties comprising a part of said Macon Judicial Circuit to pay a portion of the salary of said court reporter; to authorize the judges of the circuit to enforce the payment of said salary out of fees, costs and funds, of the said counties comprising a part of said Macon Judicial Circuit, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section I. That from and after the passage of this Act, the official court reporter of the Macon Judicial Circuit, shall be paid a salary of $130.00 per month, exclusive of Bibb County, in lieu of all compensation in criminal cases provided in Code Section 24-3104, which compensation includes assistance to the Solicitor-General in drawing bills of indictment. Crawford County shall

Page 450

pay $30.00 monthly, Houston County shall pay $50.00 monthly and Peach County shall pay $50.00 monthly; provided that the payment of said salary may be enforced by the judges of the circuit out of court fees, costs and funds, if the county is delinquent in the payment of same. The authorities of each of said counties are authorized to levy and collect a tax to defray its part of such salary, which shall be paid in addition to the compensation of the reporter in civil cases, provided in Code Section 24-3103. Reporter's salary. Amount each county to pay. Section II. The appointment, removal, oath of office, and duties of the court reporter shall be the same as now provided in Code Section 24-3101. Section III. The notices of intention to apply for the passage of this Bill have been published in accordance with the Constitution of this State, and the required certificates of the publishers obtained in accordance with the provisions of the Constitution of this State; and both the notices and the certificates of said publishers are attached hereto and expressly made a part hereof. Constitutional publication. Section IV. That all laws and parts of laws in conflict herewith are hereby repealed. Georgia, Peach County. This will certify that the attached advertisement has been published in the Fort Valley Leader-Tribune, a newspaper published weekly in Peach County, Georgia and in which the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisement appears in the issue of January 6, 1949. Said advertisement having been published once a week for three weeks on the following date, to wit: December 23, 1948, December 30, 1948, January 6, 1949. Dated at Fort Valley, Georgia, this 14th day of January, 1949. (s) Margaret C. Jones (Mrs.) Editor and Publisher of the Fort Valley Leader-Tribune, a newspaper published in Peach County, Georgia; being the official organ of said county in which sheriff's advertisements are published.

Page 451

Notice of Local Bill affecting Crawford, Houston and Peach Counties, Georgia. To whom it may concern: Please take notice that it is our intention to apply for passage of a local Bill affecting the counties of Crawford, Houston and Peach, and to introduce same in the General Assembly at the January, 1949, session thereof. A complete copy of said proposed Bill is on file in the Clerk's office of the Superior Courts of Crawford, Houston and Peach Counties where it may be inspected by any persons interested. This notice is given in accordance with paragraph 15 of Section 7 of Article 3 of the 1945 Constitution of Georgia; under which this advertisment and referendum, as appears in said Bill, are required. The title to said Bill is as follows and said title is a correct description of the contents of said Bill. Macon Judicial Circuit reporter's salary. No. 24-3104. An Act to amend Section 24-3104 of the Code of Georgia of 1933, relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Macon Judicial Circuit in lieu of the compensation provided in Code Section 24-3104, and to prescribe his duties, including assistance to the Solicitor-General in drawing bills of indictment; to provide for the levy and collection of a tax by the authorities of Crawford, Houston and Peach Counties comprising a part of said Macon Judicial Circuit to pay a portion of the salary of said court reporter; to authorize the judges of the circuit to enforce the payment of said salary out of fees, costs and funds, of said counties comprising a part of said Macon Judicial Circuit, and for other purposes. Sam M. Mathews, Rep. Peach County. H. A. Aultman, Rep.-Elect Houston County, Ga. J. Frank Hartley, Rep.-Elect Crawford County, Ga. John S. Harris, Senator -Elect 23rd State Senatorial District. 12-23-3t

Page 452

Georgia, Houston County. This will certify that the attached advertisement has been published in the Houston Home Journal, a newspaper published weekly in Houston County, Georgia and in which the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appears in the issue of January 6, 1949. Said advertisement having been published once a week for three weeks on the following dates, to wit: December 23, 1948, December 30, 1948, January 6, 1949. (s) C. C. Etheridge Editor and Publisher of the Houston Home Journal, a newspaper published in Houston County, Georgia; being the official organ of said county in which sheriff's advertisements are published. Notice of Local Bill affecting Crawford, Houston and Peach Counties, Georgia. To whom it may concern: Please take notice that it is our intention to apply for passage of a local Bill affecting the counties of Crawford, Houston and Peach, and to introduce same in the General Assembly at the January, 1949, session thereof. A complete copy of said proposed Bill is on file in the Clerk's office of the Superior Courts of Crawford Houston and Peach counties where it may be inspected by any persons interested. This notice is given in accordance with paragraph 15 of Section 7 of Article 3 of the 1945 Constitution of Georgia; under which this advertisement and referendum, as appears in said Bill, are required. The title to said Bill is as follows and said title is a correct description of the contents of said Bill. Macon Judicial Circuit reporter's salary. No. 24-3104. An Act to amend Section 24-3104 of the Code of Georgia of 1933, relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Macon Judicial Circuit in lieu of the compensation provided in

Page 453

Code Section 24-3104, and to prescribe his duties, including assistance to the Solicitor-General in drawing bills of indictment; to provide for the levy and collection of a tax by the authorities of Crawford, Houston and Peach Counties comprising a part of said Macon Judicial Circuit to pay a portion of the salary of said court reporter; to authorize the judges of the circuit to enforce the payment of said salary out of fees, costs and funds, of the said counties comprising a part of said Macon Judicial Circuit, and for other purposes. Sam M. Mathews Rep. Peach County. H. A. Aultman, Rep.-Elect, Houston County, Ga. J. F. Hartley, Rep.-Elect, Crawford County, J. H. Harris Senator 23rd District. Georgia, Crawford County. This will certify that the attached advertisement has been published in the Georgia Post, a newspaper published weekly in Crawford County, Georgia, and in which the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appears in the issue of January 6, 1949. Said advertisement having been published once a week for three weeks on the following dates, to wit: December 23, 1948, December 30, 1948, January 6, 1949. Dated at Knoxville, Georgia, this 14th day of January, 1949. (s) C. B. H. Moncrief Editor and publisher of The Georgia Post, a newspaper published in Crawford County, Georgia; being the official organ of said county in which sheriff's advertisements are published. Notice of Local Bill affecting Crawford, Houston and Peach Counties, Georgia. To whom it may concern: Please take notice that it is our intention to apply for passage of a local Bill affecting the counties of Crawford, Houston and

Page 454

Peach, and to introduce same in the General Assembly at the January, 1949, session thereof. A complete copy of said proposed Bill is on file in the Clerk's office of the Superior Courts of Crawford, Houston and Peach counties where it may be inspected by any persons interested. This notice is given in accordance with paragraph 15 of Section 7 of Article 3 of the 1945 Constitution of Georgia; under which this advertisement and referendum, as appears in said Bill, are required. The title to said Bill is as follows and said title is a correct description of the contents of said bill. Macon Judicial Circuit reporter's salary. No. 24-3104. An Act to amend Section 24-3104 of the Code of Georgia of 1933, relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Macon Judicial Circuit in lieu of the compensation provided in Code Section 24-3104, and to prescribe his duties, including assistance to the Solicitor-General in drawing bills of indictment; to provide for the levy and collection of a tax by the authorities of Crawford, Houston and Peach Counties comprising a part of said Macon Judicial Circuit to pay a portion of the salary of said court reporter; to authorize the judges of the circuit to enforce the payment of said salary out of fees, costs and funds, of the said counties comprising a part of said Macon Judicial Circuit, and for other purposes. Sam M. Mathews, Rep., Peach County. H. A. Aultman, Rep.-elect Houston County, Ga. J. F. Hartley, Rep.-elect Crawford County, Ga. J. H. Harris Senator 23rd District. Approved February 9, 1949.

Page 455

CONTRACTSBENEFICIARY'S RIGHT OF ACTION. Code 3-108 amended. No. 122 (Senate Bill No. 143). An Act to amend Section 3-108 of the Code of Georgia of 1933 providing who are parties to actions on contracts, by providing that a beneficiary of a contract made between other parties for his benefit may maintain actions against the promisor or other parties of interest, on such contracts. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section I. That Section 3-108 of the Code of Georgia of 1933, which provides who may be parties to action on contracts be and the same is hereby amended by adding a new sentence to read as follows: Code 3-108 amended. The beneficiary of a contract made between other parties for his benefit may maintain an action against the promisor on said contract, so that said section, as so amended, shall read as follows: Matter added. 3-108. Parties to Actions on Contracts. As a general rule, the action on a contract, whether express or implied, or whether by parol or under seal, or of record, shall be brought in the name of the party in whom the legal interest in such contract is vested, and against the party who made it in person or by agent. The beneficiary of a contract made between other parties for his benefit may maintain an action against the promisor on said contract. New section. Section II. Be it further enacted by authority aforesaid that all laws or parts of law in conflict with this Act be, and the same are, hereby repealed. Approved February 9, 1949.

Page 456

CLAYTON COUNTY COMMISSIONERSALARY, CLERK, ADVISORY BOARDAMENDMENTS. No. 123 (House Bill No. 137). An Act to amend an Act to create a Commissioner of Roads and Revenue of Clayton County, Georgia; to fix his compensation and provide his expense account; to fix his bond and to prescribe his duties and powers; to provide for a Clerk and for said Commissioner to fix his duties, bond and compensation; to provide for said Commissioner to co-operate with the municipalities located within said county in the grading, paving and maintaining the streets within said municipalities; to provide for the appointment of an Advisory Board for said Commissioner; to fix their powers, duties and compensation; to provide for their successors to be appointed by the grand juries; to provide for their qualifications and terms of office; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same. Section 1. That Section 4 of the Act approved February 22, 1943 (Acts 1943, p. 884) be stricken in its entirety and a new section 4 substituted in lieu thereof which shall read as follows: Sec. 4, Act of 1943, stricken. Section 4. Be it enacted by the authority aforesaid, that the Commissioner shall have his office in the courthouse in Jonesboro, and shall keep same open for business at all times, except Sundays and holidays. Whenever it shall be necessary for him to be away from his office on county business, he shall leave a competent clerk in charge of said office. New Sec. 4. Commissioner's office hours. Section 2. Be it enacted by the authority aforesaid that Section 5 of the Act approved February 22, 1943 (Acts 1943, p. 885) be amended by striking the following language from said paragraph Give bond with good security to be approved by the Ordinary of the county in the sum of five thousand dollars and substituting in lieu thereof the following language Give a surety bond signed by a surety company licensed to do business in this State to be approved by the Ordinary in the sum of twenty-five thousand ($25,000.00) dollars, so that said section when so amended shall read as follows: Sec. 5 amended. Section 5. Be it enacted by the authority aforesaid that said

Page 457

Commissioner shall before entering upon the duties of his office, make and subscribe to an oath before the Ordinary of said county, to faithfully discharge his duties, and to carry out the provisions of this Act to the best of his skill and knowledge and to the best interest of the entire County of Clayton, he shall before entering upon the duties of said office, give a surety bond signed by a surety company licensed to do business in this State to be approved by the Ordinary of the county in the sum of twenty-five ($25,000.00), payable to the Ordinary and his successor in office and conditioned upon the faithful discharge of the said Commissioner of his duties and carrying out the conditions thereof, which bond may be sued upon in the name of the Ordinary, either on his own motion or by direction of the grand jury of the county. The said Commissioner is authorized to pay the annual premium due on said bond out of the public funds of the county. Commissioner's oath, bond. Section 3. Be it further enacted by the authority aforesaid that Section 6 of the Act of the General Assembly approved February 22, 1943 (Acts 1943, p. 885) be amended by striking the following language from said section Twenty-four hundred ($2400.00) dollars, and substituting in lieu thereof forty-eight hundred ($4800.00) dollars so that said section when so amended shall read as follows: Sec. 6 amended. Section 6. Be it further enacted by the authority aforesaid that the salary of said Commissioner shall be forty-eight hundred ($4800.00) dollars per annum, to be paid monthly. The county shall furnish said Commissioner with gasoline and oil for his automobile when used for county purposes and he shall be allowed (5) cents per mile for the use of his automobile when used for county purposes, said allowance shall not exceed six hundred ($600.00) dollars per year. Commissioner's salary and expenses. Section 4. Be it further enacted by the authority aforesaid that Section 9 of the Act approved February 22, 1943 (Act 1943, p. 887) be amended by striking the following language from said section Not to exceed twelve hundred ($1200.00) dollars, and by further striking the following language from last sentence of said section If said Clerk shall furnish a bond signed by a surety company, and substituting in lieu thereof the following language Said Clerk shall furnish a bond signed by a surety company, licensed to do business in the State of Georgia, so that said section when so amended shall read as follows: Sec. 9 amended.

Page 458

Section 9. Be it further enacted by the authority aforesaid that said Commissioner is empowered and required to employ and engage the services of a clerk who shall hold office of Clerk at the will of said Commissioner and shall draw a salary to be fixed by said Commissioner. Said Clerk shall before entering upon the duties of said office furnish a bond payable to said Commissioner or his successors in office in the sum of five ($5000.00) thousand dollars, conditioned upon the faithful performance of his duties as Clerk, said Clerk shall be at least 21 years of age and not related to said Commissioner by blood or marriage. It shall be the duty of said clerk to attend all meetings of said Commissioner on the first Tuesday in each month and at such times as the Commissioner may require and to keep a minute of the proceedings in a book kept for that purpose. He shall draw all warrants against the county funds which said warrants shall be signed by him and the said Commissioner. All warrants drawn against the county funds shall specify the funds against which they are drawn, and the Clerk of said Commissioner shall keep a book which may be the stub of such warrant, which shall show the amount of the warrant drawn, to whom payable and on which fund drawn and for what consideration. Said Clerk shall devote his entire time to the duties of said office and shall keep reasonable office hours in the office of said Commissioner of Roads and Revenues at the courthouse of said county. Said Clerk shall furnish a bond signed by a sure y company, licensed to do business in the State of Georgia, the premium of said bond shall be paid from the public funds of said county. Said Clerk shall perform such other duties as may be required by said Commissioner. Commissioner's Clerk. Duties. Warrants. Clerk's bond. Section 5. Be it further enacted by the authority aforesaid that Act approved February 22, 1943 (Acts 1943, p. 889) be amended by adding a new section to be known as Section 12-A to follow Section 12 of said Act, which shall read as follows: Sec. 12-A added. Section 12-A. Be it further enacted by the authority aforesaid that said Commissioner shall co-operate in every manner possible to assist in the grading, paving and maintaining the roads and streets in the various municipalities of said county, and in the grading and maintaining the public parks, playgrounds and school grounds in said county. When such work is done in the various municipalities it shall be performed under the direction of the authorities of such municipalities. Road and street improvements, etc., in municipalities.

Page 459

Section 6. Be it further enacted by the authority aforesaid that said Act approved February 22, 1943, (Acts 1943, p. 889) be amended by adding a new section to be known as Section 12-B, which shall read as follows: Sec. 12-B added. Section 12-B. Be it enacted by the authority aforesaid that upon the approval of this Act, there is hereby created an Advisory Board for the office of county Commissioner, which shall be composed of five members. Said members shall be at least 21 years of age, and freeholders in said county, and who have resided in said county at least two years. They shall hold their office for the term appointed and until their successors are appointed and qualified. Should a vacancy occur the grand jury then in session or one subsequently impaneled shall name a member or members to fill such vacancies for the balance of such term. The members of the Advisory Board herein named shall hold their office for the terms named, and their successors shall be appointed for a 5 year term by the grand jury in session next prior to the end of the terms of such members. It shall be the duty of said Board to meet with the Commissioner at his request, or upon their own motion at any time. The Commissioner shall be the chief administrative officer of the county, and his action shall be final and binding on any matters under any authority of law, until and unless the same is modified or revoked by a majority vote of the entire Advisory Board, which shall in such cases be final and binding upon said Commissioner. Said Advisory Board members shall receive the sum of $10.00 per diem for each day's service, said sum being limited to $200.00 in any calendar year. Said Board shall designate one regular meeting day of each month, and may designate one of its members as their chairman to serve at their pleasure. The Commissioner and Clerk shall attend all meetings of said Board, the Clerk keeping a minute book of all the actions taken by said Board, which book shall be open to public inspection at any time. The following members are hereby declared to be members of said Advisory Board for their respective district and for the term specified, and their successors shall be chosen from their respective districts: Forest Park Militia District, Weyman W. Jones, for term of one year. Lovejoy-Panhandle Militia District, S. H. Price, for term of two years. Jonesboro Militia District, J. B. Pulliam, for the term of three years. Oak Militia District, Carey H. Webb, for the term of four years. Ellenwood-Adamson

Page 460

Militia Districts, W. R. Whittaker, for the term of five years. All terms shall end on December 31, and their successors shall take office beginning January 1st. The Ordinary shall prescribe the oath and administer the same to each member of said Board and their successors. Should any of the members herein named refuse to serve, then in that event the grand jury next in session shall name a member from such district to serve for the time such member refusing to serve was appointed. Advisory Board. Duties, term, compensation, etc. Members designated. Terms, oath. Section 7. Be it further enacted by the authority aforesaid that said Act approved February 22, 1943, (Acts 1943, p. 889) be amended by adding a new section to be known as Section 12-C, which shall read as follows: Sec. 12-C added. Section 12-C. At the beginning of each year said Advisory Board shall meet with the Commissioner and adopt a budget for the operation of the county for that year, and upon the adoption of such budget, said Commissioner shall have the right to borrow such money as may be necessary for the operation of the county, not to exceed 75% of the anticipated revenues of said county for that year. The anticipated revenues for this purpose shall be construed to be the amount anticipated from any source, such as ad valorem taxes, licenses, fines and forfeitures, gasoline tax money, and any and all other moneys received by the county during the last calendar year, that are reasonably expected to be continued during the current year. In adopting a budget for the year, the Commissioner and Advisory Board shall set aside at least 10% of the revenues not otherwise appropriated by law to the improvement of recreational facilities sponsored by the various municipal corporations, and schools, in said county. This fund shall be known as the youth recreational fund and shall be expended upon application of such municipalities and schools, such schools and municipalities agreeing to match said funds from other sources. All such applications shall be filed with the Commissioner's office not later January 15 of each year to participate in that year's program. Should any such funds not be used in the calendar year, the same shall revert to the general funds of the county. Budget. Youth recreational fund. Section 8. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed.

Page 461

Georgia, Clayton County. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in may paper on the following dates: December 24, 1948, December 31, 1948, and January 7, 1949, as provided by law. Constitutional publication. This the 14th day of January, 1949. Loyd Mathews. Owner and Publisher, Clayton County News and Farmer. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for the passage of local legislation entitled: An Act to amend an Act to create a Commissioner of Roads and Revenues of Clayton County, Georgia; to fix his compensation and provide his expense account; to fix his bond and to prescribe his duties and powers; to provide for a Clerk and for said Commissioner to fix his duties, his bond and compensations; to provide for said Commissioner to co-operate with the municipalities located within said county in the grading, paving and maintaining the streets within the municipalities; to provide for the appointment of an Advisory Board for said Commissioner; to fix their powers, duties, and compensation; to provide for their successors to be appointed by the grand juries; to provide for their qualifications and terms of office; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 20th day of December 1948. Edwin S. Kemp, Rep.-Elect, Clayton County, Georgia. Approved February 9, 1949. BLACKSHEAR CHARTER. No. 124 (House Bill No. 55). An Act to amend, consolidate, create, revise and supersede the several Acts incorporating the City of Blackshear, in the County

Page 462

of Pierce, and State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide a municipal government therefor; to define the territorial limits of said city; to confer and define extraterritorial limits and jurisdiction; to provide for the powers thereof; to provide for a Mayor and Council and to define their powers and duties; to provide the punishment of violators of the ordinances, rules and regulations of said municipality; to define the special powers and duties of the Mayor; to provide for elections of Mayor and Aldermen and define their qualifications, terms of office, their meetings and methods of appointing and electing officers and employees of said city, the method and manner of filling vacancies; to provide for election managers, their oaths and duties, their compensation; to provide for registration of voters and preparation of lists of voters; to define method of holding elections, for declaring the results thereof; to provide for the selection of a Mayor pro tem., to define his qualifications, duty and term of office; to provide for registrars, to define their duties, compensation and term of office; to provide for appeals from decisions of registrars, Mayor's Court, City Council, arbitrators and other appeals; to provide for the appointment or election of a Clerk, Marshal, Chief of Police, Treasurer, Health Officer, City Attorney and other officers and employees, to define their duties and powers, to provide for salary and compensation of officers and employees of Blackshear; to provide for the reading and consideration of orders, ordinances, rules and regulations, how they may be adopted, be approved, be vetoed, and how the same may become valid; to grant and provide for eminent domain and define how and when exercised; to provide for bonds of offenders; to provide for return of property for tax purposes, to establish values, to appoint appraisers to define their duties and qualifications, to provide for appeals from tax assessor's decision and to provide for arbitration of property values for tax purposes; to provide for raising revenue by taxes, licenses and otherwise; to provide for the collection of the same by execution and otherwise; to provide for street and lane paving, to assess costs thereof and the collection of the same; to provide for the issuance of bonds, revenue certificates and similar forms of indebtedness, their sale and lien; to provide for sewer and water connections, the installation of sanitary equipment and fixtures, to provide penalties for refusal or noncompliance; to provide for extension of

Page 463

water and sewer mains and system; to provide for dog tax and treatment, prescribing the penalties therein; to provide for general police protection and sanitary and health measures and requirements; to provide for a street tax; to provide for zoning regulations and ordinances; to provide for a jail, guard house and other places of detention; to provide for and define a Mayor's Court, to specify its jurisdiction and powers and appeal therefrom; to provide for fire zone or fire limits; to provide for public schools; to provide for hospital and treatment of sick; to provide for subdivisions of land; to provide for assistance for arresting officers; to provide for building permits; to provide for traffic and railroad train regulations as well as speed, parking and travel; to provide for franchise; to provide for sales by officers and passage of title and possession; to provide stock laws; to define and provide punishment for vagrancy; to provide for a cemetery; to provide for abatement of nuisances, the use of fire arms and fire works; to provide fees and costs of officers and collection thereof; to provide for ownership, rental, use, distribution of public service and utilities; to provide when and how claims or demands are filed; to provide for supervision of Sabbath Day activities; to provide for supervision of sale, storage and dispensing of malt or alcoholic drinks or beverages; to provide for punishment for violation of any orders, ordinances, rules, regulations of Blackshear; to provide for severance of enactment of charter, to define, prescribe, and enumerate the rights, powers, authority and governmental jurisdiction of the City of Blackshear, its Mayor, Council and other officers and employees as well as to provide powers, rights and authority to enforce and carry out the rights and privileges granted; to repeal conflicting laws and ordinances: and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act, the inhabitants of the territory now embraced in the corporate limits of the City of Blackshear, Pierce County, Georgia, hereinafter described, be, and they are hereby continued incorporated under the name and style of the City of Blackshear and by that name shall be and are hereby invested with all the rights, powers, and privileges incident to municipal corporations in this State, and all the rights, powers, titles, property, easements and hereditaments now belonging or in any way appertaining to the said City of Blackshear as heretofore

Page 464

incorporated, with power to govern themselves by such ordinances, rules, regulations and resolutions for the transaction of its business and the welfare and proper government of said city as may be promulgated under the terms and provisions of this charter not in conflict with the Constitution or laws of this State or of the United States. That said City of Blackshear, as a municipality, shall have perpetual succession and is vested with the rights to contract, and be contracted with, to plead and be impleaded, to buy, own, enjoy and sell property of all kinds, to have and use a common seal and do all other things and acts as may be necessary or needful to promote the municipal corporate purposes of said city, and to exercise such rights, powers, functions, privileges and immunities as ordinarily belonging to municipal corporations generally under the law as those hereinafter enumerated. Incorporation. (a) Be it further enacted that said City of Blackshear as created by this Act is hereby made responsible as a corporate body for all the legal debts, liability and undertakings, and shall succeed to all the rights of said City of Blackshear as heretofore incorporated, and all existing valid ordinances, rules, bylaws, resolutions, rules and regulations of the City as hereinbefore incorporated which are not inconsistent with or repugnant to this Act remain unaffected hereby and are hereby continued and confirmed, however the City Council may repeal, alter or amend any of such ordinances, rules, resolutions or regulations as provided for herein. (b) That said corporate body under the name and style of City of Blackshear shall have all the rights, powers and privileges to purchase, acquire by gift, lease or otherwise, to receive, hold, possess, enjoy, and retain in perpetuity or for any term of years or dispose of in any manner known to law, any interest in any real or personal property of whatsoever kind or nature or description within or without the limits of the City of Blackshear for corporate purposes. The said city, through its Mayor and Council as hereinafter provided for, shall have special power to make and enter into contracts and agreements, as it may deem necessary for the welfare of the city or its citizens and specially to make contracts with public or private electric light or power plants, waterworks plants or gas plants or any other public convenience or necessary company for their products, service and convenience; to assess values of property, to levy and collect taxes, licenses, or

Page 465

other assessments thereon, and to remove nuisances and to have full power, control and supervision over all the streets, lanes, highways, sidewalks and alleys of this City. Section 2. Be it further enacted by the authority aforesaid that the corporate limits of the City of Blackshear shall be as follows: The city limits shall extend one mile in every direction from the center of the railroad crossing where Grady Street crosses the main line of the Atlantic Coast Line Railroad Company and being known as the Squire Davis crossing located near the residence of O. S. Williams and being the same crossing as specified in former acts incorporating the City of Blackshear; said City of Blackshear and its territory shall be all the territory and space embraced in said area using a mile as a radius and the said point on said crossing as the center. General powers. City limits. Section 3. Be it further enacted by the authority aforesaid that for the purpose of protecting the peace, good order, morals, health, well being and property of said city and the inhabitants thereof, its corporate limits and its jurisdiction shall extend for one mile beyond its limits as now defined and specified in the preceding section, the primary purpose of this section is to grant power, and authority for police and sanitary purposes, within said zone thus created. The City Council themselves, or through and by the city employees shall have the power and authority to abate and remove nuisances and any and all things that may be deleterious to the health, good order, peace, or well being of the City of Blackshear, to preserve order, to supervise and protect city property, to serve writs, warrants, and other legal papers, to make arrests and to do any and all other acts or things necessary to carry out the intent of this section. Said City Council may exercise full police power of the State in said zone and may adopt ordinances, resolutions and regulations as they may deem expedient for the purpose of regulating matters and people within said zone for police, sanitary and purposes aforesaid, as well as prohibiting, regulating and supervising all acts and things and various kinds of businesses therein which may tend to debauch or affect the morals, health or peace or become a source of disorder, disease or annoyance of the inhabitants of the City of Blackshear. Police and health limits. Section 4. Be it further enacted by the authority aforesaid that the government, supervision, powers, and control of said City of Blackshear shall be vested in a Mayor and six Aldermen to be

Page 466

known as City Council. That the Mayor and Aldermen shall be elected from the city at large in the manner hereinafter provided. The term of the Mayor shall be for two years and the term of each Alderman shall be for the term of two years. City Council. (a) The present Mayor shall continue in office as the Mayor of the City of Blackshear under this charter until the expiration of the term for which he was elected, and until his successor is elected and qualified; and the present Aldermen of the City of Blackshear shall continue in office as Aldermen of the City of Blackshear until the expiration of the terms for which they were elected, and until their successors are elected and qualified, and they and their successors shall have and exercise all the rights, powers, privileges and duties hereby conferred on the Mayor and Aldermen of the City of Blackshear created by this Act. Present incumbents. (b) Be it further enacted by the authority aforesaid that the Mayor and Aldermen shall constitute the City Council of said city and as such shall have full power and authority from time to time to make laws, rules, bylaws, ordinances, regulations and orders as to them may seem right and proper relating to drainage, ditches, bridges, streets, railroad crossings, street railways, automobiles, bicycles, carriages, drays, hacks, wagons, livery stables, warehouses, storehouses, hitching places, markets, slaughter houses, sleeping apartments, restaurants, cafes, opera houses, picture shows, and all other kinds of shows and circuses, dance halls, skating rinks, bowling alleys, billiard rooms and all other places of amusement, garages, shops, mills, ginneries, factories, barber shops, soda founts, beer saloons, telegraph and telephone companies, gas companies, water and light and electrical companies, booths, stands, tents, stores, business houses, filling stations, common carriers, all sales and displays in said city, for the preserving of the peace, good order and dignity of said government. The enumeration of powers shall not be considered restricted to said powers alone, but shall include all and every other thing incident to municipal government by this Act or Acts heretofore passed, but shall be construed an addition to and in aid of such other powers that are not referred to in this Act. General powers. (c) That said City Council shall have the authority and power to negotiate for loans, to borrow money on behalf of the City of Blackshear, to pledge the property and assets of said city as security, and to execute such and all instruments they deem necessary for any loan made to said city. Loans.

Page 467

(d) That the Mayor and three Aldermen shall constitute a quorum for the transaction of any business before the City Council at its regular meeting, and the Mayor and four Aldermen shall constitute a quorum for the transaction of any business at a called meeting, and that a majority of the votes of those present shall determine all questions coming before council. Quorum. (e) That said Council shall hold regular meetings at least once a month at stated times and places in said city. Meetings. (f) That said City Council may hold such special meetings to be called by the Mayor, or in his absence by the Mayor pro tem., or if two or more Aldermen request the Mayor in writing that such a special meeting be called, it shall be mandatory upon the Mayor or Mayor pro tem. in the absence of the Mayor to comply with such request. Notice of all special meetings of City Council shall be given each Alderman when said officer is in said city and can be located. Special meetings. (g) That at any meeting any Alderman shall have the right to call for an aye and nay vote upon any question requiring action by Council and such aye and nay vote will be taken if three Aldermen vote for same and the vote will be shown on the minutes of City Council. Upon the request of four Aldermen a secret written vote may be taken on any question coming before Council for determination. Procedure. (h) That all meetings of City Council shall be public and the public shall be allowed at all times to witness and hear the deliberations of City Council, except when City Council resolves itself by a majority vote into executive session then the public shall be excluded. Meetings public. Section 5. Be it further enacted by the authority aforesaid that general elections of said city shall be held annually on the first Wednesday of December, the next general election shall be held in 1949, and at such general elections city officials as are elected by the voters of said city at such elections will be elected to fill the vacancies in terms of office which expire on December 31 of the year of the general election. In the event a general election is not held for any reason at the regular time provided for herein, it shall be the duty of City Council to order a special election as early as practicable thereafter and said election will be held as a special election. General elections.

Page 468

Section 6. Be it further enacted by the authority aforesaid that the City Council shall have the power and authority to call a special election for the purpose of filling any vacancy caused for any reason in any office for which the holder thereof is elected by the voters of said city. Said special election should be held as soon as practicable, and not less than ten days from the date of vacancy, notice of the time of the special election shall be published once in a local newspaper, and said special election to be held under the same rules and regulations as general elections. Special election to fill vacancy. Section 7. Be it further enacted by the authority aforesaid that all elections, general and special, or upon any question to be submitted to the voters of said city shall be held by at least three persons, citizens and electors of the City of Blackshear, who are qualified to hold and superintend city elections, the said election shall be held at the city hall and at such other polling places as may be designated by City Council, the poll shall open at eight o'clock a.m. and close at six o'clock p.m., Eastern Standard Time, and no count of votes shall begin until after the polls are closed. The election holders or managers shall be appointed by City Council and shall take the following oath: We and each of us do solemnly swear that we will faithfully and impartially conduct this election, prevent all illegal voting, tally and declare the results of said election to the best of our skill, power and ability, so help us God. Election regulations. (b) The election holders or managers shall elect one of their number as chairman, and upon all questions coming before them a majority vote will determine the issue. Managers. (c) The said election managers shall determine who are voters from the voters' list prepared by the registrars of the City of Blackshear and shall keep an accurate record and tally of all votes cast in any election. After all votes are counted the election managers shall declare and publish the number of votes received by each person at said election and declare the results of said election. Appeal may be made from any official act of said election managers or to any election contest to City Council and if appellant is dissatisfied with the decision of City Council, he shall have the right to certiorari to the Pierce Superior Court. Declaration of results. Appeal. Certiorari. (d) All tally sheets the voters' lists and other records together with the ballots shall be given to the Clerk of said city for Council to dispose of as City Council deem proper. Regulations.

Page 469

(e) That all ballots shall be printed or written, and all protection to be afforded the elector so that he may cast a secret ballot. (f) That in the event there are two or more vacanies to be filled, each voter shall vote for all places to be filled and unless a ballot is so marked it shall not be counted. (g) The candidate who receives the greatest number of votes shall be declared elected and it shall be the duty of said election managers to deliver a certificate of election to each candidate so elected. (h) That City Council shall have the power and authority to adopt and pass any rules and regulations for the holding of city elections not inconsistent with this charter, the laws of Georgia or of the United States. The details may be delegated to the election managers. Section 8. Be it further enacted by the authority aforesaid that the power and authority to supervise, regulate, control, conduct and generally to oversee all elections are hereby granted the City Council. They may, by ordinances or otherwise regulate and provide means and methods for said elections to be held. They may designate when, how, and under what conditions candidates for any city office may qualify, when the qualification will open and close and the fee connected therewith. Any person dissatisfied with the final decision of City Council with reference to any election may certiorari to Pierce Superior Court. General powers of City Council as to elections. Section 9. Be it further enacted by the authority aforesaid that the City of Blackshear shall provide and keep a book to be called the permanent registration book upon which all persons desiring to qualify as electors in and for said City of Blackshear shall be required to qualify by registering therein, providing however, that should the said city now have such a book, that the same shall continue in force, and in the event a citizen has registered, it will not be necessary for the citizen to register again in order to become an elector and participate in the elections of the City of Blackshear unless such elector has been removed from the voters' list. It shall not be required of any citizen to register but once in said registration book except as provided above, and the list of voters for all elections shall be prepared from said permanent registration book, which list shall have thereon all the eligible electors for the City of Blackshear. Registration book.

Page 470

(a) That the City Council shall appoint three citizens of Blackshear as registrars whose term of office shall end December 21, of each year and until their successors are appointed and qualified. Their duties shall be to prepare a list of all citizens who are eligible to vote in any election held by said city. The registrars shall elect a chairman from the board of registrars and shall revise and prepare a list of qualified voters before any election held in said city. Registrars. (b) The registration of citizens as herein provided shall be made at least ten days before any election and to be eligible to be an elector, the citizen must be registered in the registration book as provided for herein at least ten days prior any election to be held by said City. Registration. (c) The registrars shall upon the close of registration as stated above immediately begin upon their duties and prepare said voters' list or list of qualified electors. They shall remove from said list the names of any person or persons who: Voters' list. Removal of names. 1. Have died. 2. Have moved without the city limits. 3. Are otherwise disqualified to vote. (d) That when a name is removed from the list of voters or electors, and the person shall be in life, notice should be given to the person whose name was removed stating the reason therefor, and giving the time and place where said registrars will hear any objections of such removals of names. Said hearing to be held not less than three days from date of service of notice and service may be made by personal service if the person lives within the limits of Blackshear, and by mail if the person resides without the city limits, or cannot be found if living within said limits. If any person is dissatisfied with the decision of said registrars at said hearing, he may appeal to City Council, then if he is dissatisfied with the decision of City Council he may certiorari to the Superior Court of Pierce County, Georgia. Hearing. Appeal. Certiorari. (e) The said registrars shall file the completed list of voters or electors in duplicate with the Clerk of the city at least four days before any election and the said Clerk shall deliver the original of said list to the election manager before or the day of election. (f) That said registrars shall take the general oath required of the Mayor before performing any of their duties.

Page 471

(g) That City Council shall have authority and power to make all necessary ordinances, rules and regualtions regarding registration of voters, preparing voters' lists, holding elections, publishing returns, issuing certificates of election and all other matters pertaining to the same. Section 10. Be it further enacted that the Mayor of said city shall be the chief executive officer of the City of Blackshear. He shall see that all laws, ordinances, resolutions, and rules of said city are faithfully and fully executed and enforced, and that all officers of said city faithfully discharge the duties required of them. He shall have general supervision and jurisdiction of the affairs of said city. He shall preside at all meetings of the City Council, and shall vote only in case of a tie vote of Council and as specified hereinafter. He shall have the right to veto any ordinance, resolution, rule or regulation passed or adopted by Council, if in his judgment such ordinance, rule, resolution, or regulation is not to the best interest of said City. Said veto must be exercised within five days from the passage of any ordinance, rule, resolution or regulation. In the event of a veto, then such ordinance, resolution, or regulation shall not be valid unless passed at a subsequent meeting of City Council by the affirmative concurring vote of two-thirds of the Aldermen present, the ayes and nays to be taken. In the event the Mayor does not approve or veto any ordinance, resolution, rule or regulation within five days after its passage and adoption by City Council, then the ordinance, resolution, rule or regulation becomes in full force and effect in the same manner as if the same was approved by the Mayor. Mayor. Duties. Veto. (b) Be it further enacted that the Mayor and each member of Council before entering upon the duties of his office shall take and subscribe to the following general oath: I do solemnly swear (or affirm) that I will well and truly perform the duties of Mayor or Alderman (or as the office may be) of the City of Blackshear to the best of my skill and ability and as to me shall be to the best interest and welfare of said city, without fear, favor, or affection, so help me God. The foregoing oath shall be deemed sufficient and adequate for any city official. Oath of Mayor and Councilmen. (c) Be it further enacted that the Mayor, or the Mayor pro tem. or the senior Alderman when either the Mayor pro tem. and such Alderman is acting as Mayor in case of disqualification or

Page 472

absence of the Mayor and Mayor pro tem., shall have the right to remit or reduce fines and to release any person or persons imprisoned by the city or serving under sentence imposed by a city official and to commute the sentence. Further powers and duties. (d) That the Mayor of said City shall preside over all meetings of City Council, and at Mayor's Court, and he shall have authority to convene the council in extra or special session whenever he deems it proper to do so. The Mayor shall not have the right to vote any question before said City Council, except in the election of officers and employees of the city and in cases of a tie vote of Council. Section 11. Be it further enacted that the City Council at their first meeting in each calendar year, or as soon as convenient thereafter, shall elect an Alderman as Mayor pro tem.; whose duties shall be to perform all the duties of Mayor in case of death, absence, resignation, disqualification or disability of the regularly elected and qualified Mayor as provided for herein. That in case of vacancy in the office of the Mayor, the Mayor pro tem. shall perform all the duties pertaining to the office of Mayor until the next regular election, at which time a Mayor shall be elected for the unexpired term, if any. The Mayor pro tem. when so acting shall be known as Acting Mayor. Acting Mayor. Section 12. Be it further enacted by the authority aforesaid that any citizen of Blackshear shall be eligible for the office of Mayor, or Alderman who has resided in said State for two years and in said city twelve months immediately preceding the election. He must be over twenty-one years of age and must reside within the corporate limits of said city when he becomes a candidate for office, and remain a citizen during his term of office. Qualifications for Mayor and Aldermen. Section 13. Be it further enacted by the authority aforesaid that all ordinances shall be read twice at different sessions of City Council on separate days and a vote on said ordinance, cannot be taken until after the second reading and if passed the same shall become effective as soon as approved by the Mayor or should the Mayor veto the ordinance then the same will have to be further considered as provided for herein. Should the Mayor allow more than five days to lapse after passage of an ordinance, without taking any action thereon then the same becomes operative as if approved by the Mayor. Ordinances. (b) All ordinances, orders, resolutions and regulations when

Page 473

the same shall have become effective shall be kept in appropriate books and records by the Clerk of said city open for reasonable inspection during office hours. (c) That the City Council shall have the authority to have prepared and published in book form or pamphlet form a code of laws, bylaws, ordinances, rules and regulations of said city to be known as Code of the City of Blackshear, the same to become effective and of force as soon as adopted and approved the same as provided for ordinances herein, which code may be amended and revised from time to time by the City Council the same as ordinances and any section or part thereof under a certificate of the Clerk of said city verifying the same to be the Code of the City of Blackshear or any section or part thereof shall be admitted to record in any court of this State. Code of City of Blackshear. Section 14. Be it further enacted by the authority aforesaid that the City of Blackshear is hereby granted the power and privilege of eminent domain, and the City Council is authorized and empowered to condemn lands within or without its corporate limits for any municipal uses or purposes which includes the erection of public buildings for said city, for public parks, playgrounds, water supply, sewers, forms for handling and disposing of sewerage, or garbage, or trash, and for any other public purposes and improvements. Eminent domain. (b) The said city is authorized and empowered to take and condemn personal property in the same manner as above when needed for public purposes of the city. (c) Be it further enacted by the authority aforesaid that the City Council shall have the power and authority to widen, extend, improve or straighten any street, alley, lane or square in said city and to open, lay out, and establish any new street, alley, lane, walk or square, any building or bridge, of whatsoever nature. The power and authority of eminent domain is granted to said city for these purposes and should eminent domain be exercised the laws of Georgia in force at the time eminent domain is exercised by the city shall govern the procedure. Section 15. Be it further enacted by the authority aforesaid that there shall be a Clerk of Council, elected by the City Council, whose duty it shall be to attend each meeting of the City Council, to keep accurate minutes of each meeting, to record in the minutes all acts and doings of Council, except when they may

Page 474

be in executive session, to keep and record all ordinances, laws and resolutions passed or enacted by the City Council in appropriate books. He shall be ex-officio Clerk of the Mayor's Court of said city and keep records of said court. He shall issue all licenses, permits and receipts in the name of said city, to collect therefor and account for all funds so collected. He shall issue summons and writs when directed by the Mayor, any Alderman, City Marshal, City Police or City Attorney, and to perform such other duties as he may be directed to do by the Mayor or City Council whether by rule, resolution or otherwise. Clerk of Council. (b) There shall be a Treasurer for the City of Blackshear, the Clerk of Council may be Treasurer, whose duty it shall be to receive and safely keep all moneys belonging to said city. He shall keep accurate records of all his official transactions, and keep separate accounts of all moneys received from taxes and licenses levied for specific purposes. He shall pay out money only when he is officially requested so to do. Said Treasurer shall be and is hereby made tax receiver and tax collector for said City of Blackshear and he shall perform all the duties of tax receiver and collector, including the issuance of tax fi. fas. and executions. He shall make general and specific reports when called upon by the City Council and his books shall be kept open for reasonable inspection during office hours. Treasurer. (c) There shall be a City Marshal for the City of Blackshear, elected by the City Council, and he shall make levies for taxes and other executions issued by said city, he may serve warrants, processes, and other writs, make arrests, advertise sales, make sales, impound stock, execute deeds, bills of sale and other instruments, he shall have charge of the prisoners whether confined in jail or sentenced or assigned to the public works gang and in fact perform all and every duty of this office and any other office or duty imposed upon him by City Council. City Marshal. (d) That the City Council is further authorized and empowered to elect a chief of police, policeman, health officer, building inspection, chief of fire department, city physician, city attorney, city engineer, water works superintendent, cemetery keeper, and such other officers and employees as said City Council may deem necessary for the City of Blackshear. Other officers. (e) Be it further enacted, that the City Council may create or abolish, at their discretion, such offices as they may deem necessary

Page 475

and elect officers to fill them, and may prescribe the duties and pay of such officers under such regulations as they may ordain, and such offices may be abolished or the officers be removed therefrom whenever the City Council may deem such to the best interest of the city. Each person elected or appointed by the City Council takes and accepts the appointment and employment subject to being removed and dismissed at any time by the Mayor or City Council. Appeal may be made to the City Council if the person so dismissed or removed desires, and in the event his appeal is sustained by an affirmative vote of four members of Council, he will be restored to his former office or employment without loss of salary; but should his appeal receive less than four affirmative votes of the Council, then his salary will cease effective at the time of his removal or dismissal by the Mayor or Council and he has no further recourse from the appeal except by certiorari to the Superior Court in and for Pierce County, Georgia. Power of City Council over officers. Dismissal. Appeal. Certiorari. (f) Be it further enacted by the authority aforesaid that City Council is authorized and empowered to fix and determine the compensation and salary to be received by each employee, either elective or appointive, of said City of Blackshear, including the Mayor and Aldermen. They may determine how, and when this compensation and salary to be paid and in such amounts as they deem proper. The salary and compensation shall be fixed and determined at the first regular meeting of Council of each calendar year, or as soon thereafter as convenient, and when once fixed and determined, the same amount will be paid under the same terms until changed by the City Council. Compensation of City officials and employees. (g) That any official of the City of Blackshear may be indicted and punished for gross neglect of his official duty. He shall also be removed from office by the City Council for gross neglect of official duty, and shall have the right to certiorari to Pierce Superior Court if dissatisfied with the decision of City Council. Neglect of duty. (h) That the City Council may audit or have an audit made of all or any part of the city records and books at such times as they deem necessary. They can adopt the auditor's report and findings as they see fit. Audits. Section 16. Be it further enacted by the authority aforesaid that the City Council is hereby granted power and authority

Page 476

to authorize any arresting officer of said City to take and accept bond for the appearance at police court of any person arrested, giving receipt for any cash received as bond. That should a cash bond be posted no further security may be required, but if any other kind of bond is given, except a cash bond, then a citizen of the City of Blackshear owning property of a net unincumbered value in excess of the homestead exemption and double the amount of the bond will be required as security on said bond. The arresting officer will pass upon the security. Appearance bonds. (b) In the event the principal appears in Mayor's Court at the time specified in said bond, the cash will be returned to him if a cash bond was given, and if a security bond was given, the surety or person acting as security will be relieved of further liability. (c) Should the principal fail to appear and a cash bond was given, then the cash bond may be forfeited by the presiding officer and the funds will be placed in the general funds for use by the city. Should a bond with some person as security be given, and the principal fail to appear, then the presiding officer may issue a rule nisi issue returnable to the next regular term of Mayor's Court against the principal and his surety, which shall be served by the City Marshal or any policeman upon the principal and surety if either can be found at least five days before the returnable term. Service may be personal or by leaving a copy therof at the residence of defendant and/or surety. If at such return term of Mayor's Court no sufficient cause is shown to the contrary judgment shall be rendered by the presiding officer against such principal and surety or such of them which have been served. Execution and fi. fa. may issue to enforce the collection of the said judgment and when collected the funds are to be placed in the general funds of said city for its use. Action on bond. (d) Should the principal, who is the defendant, fail to appear at the Mayor's Court as specified in said bond, the presiding officer of such court may issue a warrant for the arrest of said defendant. The warrant may be served by any arresting officer of this State and the defendant may be arrested at any place within the State of Georgia, detained and returned to the City of Blackshear for trial. Warrant for arrest. Section 17. Be it further enacted by the authority aforesaid that City Council is authorized and empowered to prescribe by ordinance or otherwise when and how property shall be returned

Page 477

for taxes, the forms to be used, the information to be given, and such other requisites they deem necessary. The City Council or the city tax assessors are authorized and granted the power to make returns for any person, firm or corporation failing to make a tax return, and City Council may prescribe a penalty for the failure of not making a tax return not to exceed an amount equal to the amount of taxes to be paid by the person, firm or corporation failing to make such return. Tax returns. Section 18. Be it further enacted by the authority aforesaid that City Council is granted the power and authority to prescribe by ordinance or otherwise and levy a license fee or tax on each person, firm or corporation carrying on a business or profession within the corporate limits of the City of Blackshear, and to require each itinerant or irregular, or occasional dealer, merchant, trader, salesman, collector, or otherwise doing or carrying on a business of any nature within the corporate limits of the City of Blackshear to make application for a license or permit, and to pay a tax or license fee to the City of Blackshear. City Council is granted the power and authority to assess such tax or license fees as referred to in this section, also to collect such tax or license fee, and to prescribe penalties for the violation of any ordinance, governing or regulating the same. Nothing in this section regarding the payment of a license fee or tax shall apply to that person, firm or corporation which may [be] exempt from the payment of the same by the laws of this State or of the United States, but City Council is granted the power and authority to require such person, firm or corporation which may be exempt from license fee or tax to apply for and receive a permit to carry on their business or profession within the corporate limits of the City of Blackshear. Licenses. Permits. Section 19. Be it further enacted by the authority aforesaid that the said City Council shall have the right and power to raise necessary revenue to properly carry on the government of said city, to build and repair sewers, water lines, procure water supplies, to make, open, grade, pave, repair and keep in order the lanes, streets, sidewalks, bridges, and drains of said city, to light the same, to properly police the same, to pay salaries, costs and expenses of city officers and employees, to establish and maintain a fire department, to erect and maintain suitable buildings and offices and to furnish maintain and regulate all things needful and appertaining to the protection of life, liberty and property, the

Page 478

suppression of crime, the maintenance of law and order, payment of debts of the city, for educational purposes, for cemetery purposes, for the care of the poor and sick, for establishing and maintaining necessary parks, playgrounds, for quarantine purposes, for caring for prisoners and providing means and places for their detention and punishment, and for such other purposes as authorized by this charter that will tend in the discretion of City Council to add to the comfort, safety, convenience, benefit, health, advantage of said city and the citizens thereof, and for the improvement of said city as may in their best judgment be necessary and for other purposes, in order to properly carry on the city government as herein indicated and not specifically forbidden by law, to levy and collect a street tax or capitation tax on all inhabitants, male or female, of the said city, as council may determine, subject under the law to pay such tax. Also to tax not exceeding five (5) per centum of the value on all the property within the corporate limits of said city; also to impose and collect such tax or license fee as the City Council may deem necessary and proper upon all trades, business callings, professions, sales, labor and pursuits, except such as are exempt from municipal tax or license under the laws of this State or the United States, and may enforce the payment of the same by license or direct tax in such manner and by such methods as City Council may deem to the best interest to said city; but all taxation on property shall be uniform on the same class of subjects and ad valorem on all subjects to be fixed in said city. General tax powers. Section 20. Be it further enacted that every person, firm, or corporation owning property, real or personal, or otherwise, subject to taxation by the City of Blackshear, shall make a return of such property for taxation to the Clerk of said City, he being the Clerk of Council, [on] or before the first day of April of each year. In the event such return is not made on or before April 1, of each year, then the tax assessors or City Council shall make the return, and penalties as may be provided for by the City Council shall be added to and considered as a portion of the taxes on the property so returned. Tax returns. Section 21. The Mayor and Aldermen of said City of Blackshear shall have authority and power to provide by ordinance or otherwise when tax returns shall be made, to provide means and methods as well as forms for the returning of property for taxation, and to provide penalties for failure to make returns as

Page 479

required. The City Council shall have authority and power to provide when taxes shall become due; when taxes shall become delinquent and past due; and to fix a penalty for the non-payment of taxes or any part thereof, to offer a discount for payment of taxes within specified periods; also to order and issue tax executions against all persons, firms or corporations who do not pay their taxes when due. When such execution is issued by the City of Blackshear, the same shall be a lien against all the property owned by the tax payer who is the defendant in fi. fa. and may be levied by the City Marshal or any other officer authorized by the laws of this State to make levy and sale. The City Marshal is authorized and empowered to levy upon any property of the delinquent tax payer and advertise and sell the property so levied upon in the same procedure as sheriffs of this State. Payment of taxes. Executions. Section 22. Be it further enacted by the authority aforesaid that it shall be the duty of City Council each year before taxes and tax valuations are assessed and passed upon, to determine whether a board of tax assessors shall be appointed or whether the members of City Council will act as tax assessors for the City of Blackshear. Council is authorized to employ whatever assistants they deem necessary to assist Council with their duties as tax assessors. This action of City Council should be reflected in the minutes of City Council meeting. Tax assessors. Section 23. In the event City Council decides to appoint a board of tax assessors for the City of Blackshear, it shall make such appointments on or before the regular April meeting of City Council, and each person appointed shall hold office for a term of one year, and until his successor is appointed and qualified. Each member of the board of tax assessors for the City of Blackshear shall have been a citizen of Blackshear for not less than two years prior to his appointment, shall be a free holder and tax payer of said city, shall not be less than twenty-five years of age at the time of his appointment, shall not be an elective officer of either the city, county, or state during his term of office as tax assessor. Each tax assessor shall prescribe to the following oath before entering upon the discharge of his duties: I do solemnly swear that I will faithfully and impartially perform the duties of tax assessor for the City of Blackshear without favor to anyone, and will make a just and fair valuation of all property therein subject to taxation in accordance with the law and

Page 480

with the ordinances of said city, and that I will make a just and earnest effort to apply the same rules as to value to all tax payers and to equalize the values placed upon the properties of the several tax payers, so help me God. Qualifications. Oath. Section 24. The board of tax assessors shall consist of three members, they shall be appointed by City Council as provided for herein, they may elect one of their members as chairman, and use the services of the Clerk of City Council if they deem necessary. Any vacancy in said board may be filled by City Council for the unexpired term. A majority of the board is a quorum and two affirmative votes are necessary to carry a motion or to take affirmative action. Members. Section 25. It shall be the duty of the board of tax assessors for the City of Blackshear to carefully examine all returns of both real and personal property of each tax payer in the City of Blackshear, and if in the opinion of the board any tax payer has omitted from his return any property which should be returned, or has failed to return any of his property according to law, and according to the rules adopted by the board for ascertaining the fair market value thereof for taxing purposes, the said board shall correct such returns and shall assess and fix what they deem to be the fair market value that ought to be placed on said property, and shall make a note thereof and attach the same to such returns. Before finally fixing the value of any such property it shall be the duty of such member of the board to familiarize himself with the properties included in such return, and if necessary in order to familiarize themselves with such property within the limits of said city to view the property themselves. It shall be the duty of said board to see that all taxable property within the limits of said city is assessed and returned at its fair market value according to law, and that the valuations placed on said properties as between individual tax payers are fairly and justly equalized, so that each tax payer shall be called upon to pay as near as may be only his proportionate share of the taxes. The said board shall pass upon all returns submitted in said City of Blackshear within ninety (90) days from the time each of said returns has been submitted, and unless this be done, the return as made by the tax payer shall stand approved as proper return of said tax payer for that year. Duties. Section 26. It shall be the duty of said tax assessors where

Page 481

any property has not been returned by the owner for taxes as required by the ordinances in force and charter of said City to make out a return for each defaulting owner of all property owned by him at its just and fair valuation, adding thereto such penalty as may be fixed by City Council for failure to make returns of property for taxation. The same notice shall be given to the owner of such property, or his agent, and the same rights as to hearings and arbitration accorded each owner as provided in this Act in cases where the board of assessors changes a return submitted by a tax payer. Defaulters. Section 27. In all cases where a change is made by the board of tax assessors in the return of the tax payer, the board shall notify the tax payer in writing of the change made in the tax return, setting forth in the notice the items changed or added, and the valuation placed thereon by the board, and advising the tax payer of the time, place and hour when a hearing will be accorded by the board. This notice shall be served upon the tax payer at least five days prior to the date set for a hearing. In cases of non-residents, notice shall be served by mailing same to his last known address ten days prior to the date set for said hearing. The posting of such letter properly stamped in the post office at Blackshear shall be sufficient service. Notice to residents of the City of Blackshear shall be personal, providing the person is within the city limits, and if he cannot be found, then service shall be made as provided for non-residents. On the date and at the time set by said notice, unless said hearing is continued by the board, and notice is likewise served in writing as provided for herein, the said board shall meet and hear any complaint from the tax payer as to the changes made. The valuations placed upon all items of property in said return by the tax payer which are not increased or changed by the said board in their first instance shall be considered, as approved by the said board as correct, and said valuations shall after approval by the board be final fixed by such approval as the true and correct valuation of all such items for the year for which the return was made. Only the items which have been changed or added may be considered at said hearing. If upon the hearing accorded to the tax payer as to those items which are changed or added by the board, and the consideration of the matter the board does not assess a valuation upon the items changed which is satisfactory to the taxpayer, the latter shall have the right to file with

Page 482

the City Council of Blackshear a written request that the valuation placed upon the items changed or added by the board of tax assessors from the original return thereof be reviewed by the City Council and a true and correct valuation fixed by the City Council. Such written notice shall be filed with the Clerk of the City of Blackshear within five days from the decision of the board of tax assessors on the hearing of the tax payer. The said notice shall set forth the items of which the tax payer is dissatisfied and for which he wishes the City Council to review. The City of Blackshear likewise has the privilege of appealing from said board of tax assessors decision to the City Council by giving five days written notice to the tax payer setting forth the items upon which the appeal is made. The City Council shall at its next regular or called meeting after said notice is duly filed providing said meeting is more than five days from the time the notice was filed, hear and consider the complaint made and raised by said notice. The tax payer shall be notified of the time and place of Council meeting. The City Council shall have full and complete power to investigate the valuations placed on the items objected to as stated by said notice, and may make this investigation by any means City Council desires to effect and ascertain the true market value of the items specified in such notice or appeal. Only the items specified in such notice or appeal may be considered by the City Council, and the balance of the return will be considered as correct and conclusive. Changes in return. Hearing. Review by City Council. The City Council shall notify the tax payer of its decision and such notice shall be in writing. Section 28. In all cases where the tax payer is dissatisfied with the valuation placed upon the item or items of property upon which a hearing before Council was held on as set forth herein, the right to finally determine the fair market value of such property by arbitration shall be granted. Any tax payer desiring arbitration in said matter shall within five days from the time of the decision is made and notice is served upon him by City Council file with the Clerk of the City of Blackshear a written notice setting forth his dissatisfaction with the valuations placed on the property, naming the items upon which arbitration is desired, and shall at the same time name a resident and free holder of the City of Blackshear as an arbitrator. As early as possible, and not later than the next regular meeting of City Council, the City of Blackshear shall name a resident and free

Page 483

holder of the City of Blackshear as an arbitrator. The two arbitrators so named shall select a third resident and free holder of the City of Blackshear, and the three arbitrators thus selected shall meet within twenty (20) days and fix the valuation of those items of property upon which the tax payer has demanded arbitration. The decision of the majority of the arbitrators shall be binding and the decision shall be final and without appeal. Arbitration. Section 29. Before entering upon their duties as arbitrators, each shall take an oath that they will faithfully and impartially make a true and just assessment of the tax returns and property in question and will determine the matters submitted to them according to law and the justice and equity of the case. Notice shall be furnished to both the tax payer and the City of Blackshear of the time, place and hour of the hearing to afford all concerned an opportunity to make his or its appearance to be heard. The compensation of said arbitrators shall be the sum of three dollars each, which shall be borne equally by the tax payer and the City. Oath and compensation of arbitrators. Section 30. In the event that the City Council of Blackshear shall in any year act as tax assessors and do not appoint a board of tax assessors, the same rules and regulations shall apply to the City Council as applies to the Board of Tax Assessors. All rights and privileges granted to the tax payer as to a hearing before the City Council, and thereafter to arbitration, shall apply and be in force when the City Council themselves are the board of tax assessors, and notices, and service shall be given and made the same as if a board of three tax assessors had acted as provided for herein. City Council as tax assessors. Section 31. The board of tax assessors shall not pass upon the valuation of property owned by any member of the board, but the City Council shall pass upon these returns and the same privileges are granted to members of the board of tax assessors to make appeal and to arbitration as provided for herein. No rights shall be withheld from the member of the board of tax assessors for such appeal or arbitration. Assessment of property of tax assessor. Section 32. If any rule is adopted by any board of tax assessors or by Council acting as tax assessors as to the method of reaching valuations of the property in the City of Blackshear, the same shall be applied to all the tax payers of the city, and shall be taken into consideration by the arbitrators. It shall be

Page 484

the duty of the arbitrators to make investigation into any rules or regulations made and adopted by the board of assessors or the City Council in determining the values of property and apply these rules to the property they have under consideration during the arbitration. Application of rules of assessors. Section 33. Be it further enacted by the authority aforesaid that the City of Blackshear is granted power and authority to issue executions and fi. fas. against any person, firm or corporation for any debt or claim the said city may have against said person, firm or corporation, said debt or claim to include taxes, sewer rental, water, lights, paving, license, impounding fees and charges, rents of various kinds, fines and forfeitures, charges for laying sewers and water pipes for cleaning, repairing, removing or installing privies, abating nuisances, and such other claim, demand or debt due the City. Executions. (b) The said execution of fi. fas. shall issue in the name of said City by the Clerk of Council or other official designated by City Council, and shall be a lien on all the property, both real and personal, owned, or in which an interest is owned by the person, firm or corporation against whom the execution or fi. fa. is issued. The same may be recorded in the records of the Clerk of Pierce Superior Court and shall have the same dignity as an execution or fi. fa. issued from Pierce Superior Court. (c) The City of Blackshear is granted authority and power to serve said execution or fi. fa., to make levy upon property of the defendant and to sell the same as now or as may hereafter be provided by law for sheriff's sales, except that the Mayor of said city is authorized to hear and grant orders for sale of personal property so levied upon, and personal property may be sold after advertising the sale for ten days by posting notices at the city hall and two other public places. Perishable property or personal property where there is an expense in the keeping of the same, may be sold after advertising the sale by posting notices at the city hall and two other places for three days. The Marshal of said city, unless some other official is designated by City Council, shall make said levies, advertisements, sales, execute the necessary deeds and other instruments and place the purchaser in possession. Sales. (d) Any person having an interest in the property levied on as

Page 485

aforesaid may file a plea of illegality, as provided for by law, returnable to Pierce Superior Court. Illegalities. Section 34. Be it further enacted by the authority aforesaid that the City Council of the City of Blackshear shall have full power and authority to pave, repave, curb, recurb, grade, regrade, repair or improve any or all of the sidewalks of said City and assess any portion of the entire costs of such paving repaving, curbing, recurbing, grading, regrading repairing or improving against the abutting property and the owners thereof prorated as to each according to lineal feet frontage of abutting property on the improvement, area or value of the abutting property, one or more or all, as may be determined by the said City Council; also to grade, regrade, macadamize, remacadamize, pave, repave, curb, recurb, repair, or otherwise improve for travel and drainage any or all of the streets, alleys or ways of the City of Blackshear, and assess any portion or the entire cost of such grading, regrading, macadamizing, remacadamizing, paving, repaving, recurbing, curbing, repairing, or other improving against the abutting property and the owners thereof, prorated as to each according to lineal feet fronting of abutting property on the improvement area or value of the abutting property, one or more or all, as may be determined by said City Council; to grade, regrade, pave, repave, macadamize, remacadamize, curb, recurb, or otherwise improve the widths of the tracts and between the tracks and on the sides of any railroad or railroads running through or across the streets, alleys, ways or lanes of said City of Blackshear, and assess any portion or the entire cost of such improving, grading, regrading, paving, repaving, macadamizing, remacadamizing, curbing or recurbing, against any property in said city or any part thereof of the railroad company or railroad companies whose railroad runs across or through the streets, alleys, ways or lanes of said city, and against said railroad company or companies, to grade, regrade, curb, recurb, pave, repave, macadamize, remacadamize, repair or improve any sidewalks or streets abutting on any property in said city owned by Pierce County, and assess any portion or the entire cost of such improvement against the abutting property of Pierce County and against Pierce County, according to the lineal feet frontage of such abutting property on said improvement, or according to the area or value of such abutting property, one or more or all, as may be determined by said City Council; and also to provide for the enforcement and collection

Page 486

of such assessments from such abutting or other property and the owners thereof by execution issued against such property and such owners. Streets and sidewalks. Section 35. Be it further enacted by the authority aforesaid that said City of Bleackshear through its City Council shall have all power and authority to adopt by ordinance or otherwise such system of equalizing assessments on real estate made for the purposes and objects hereinbefore stated as may be just and proper, estimating the total cost of each improvement to be made, and prorating the same against abutting and other real estate, or any part thereof, and the owners of such real estate according to the proportion the frontage of such abutting real estate in each case bears to the total cost of such paving, repaving, grading, curbing, or otherwise improving any street, sidewalk, way or alley, or according to the area or value of said real estate, one or more or all, as may be determined by City Council. Equalizing assessments. Section 36. Be it further enacted by the authority aforesaid that the amount of the assessment on each piece of real estate shall be a lien on such real estate against the owner thereof, from the date of the passage of the ordinance providing for the work and making assessment, and said City Council shall have full power and authority to enforce the collection of any assessment so made for such work or improvement by execution issued by the Clerk of Council of said city against the real estate so assessed and the owner thereof, and after advertising and other proceedings as in the case of tax sales under existing laws and ordinances, or such as may hereafter be made applicable to the subject, said property shall be sold in the same manner and shall be subject to all the rights of purchase by said city and redemption by the owners as provided by existing laws. The defendant in any execution shall have the right to file an affidavit of illegality denying that the whole or any part of the amount for which said execution issued is due, and stating what amount he admits to be due, which amount so admitted to be due shall be paid or collected before the affidavit received only for the balance. All affidavits shall set out in detail the reason why affidavit claims the amount is not due, and when received by said city shall be returned to the Superior Court of Pierce County, and there tried and the issue determined as in case of illegality and subject to all the pains and penalties provided for in case of illegality for delay under the Code of Georgia. Lien. Executions. Illegalities.

Page 487

Section 37. Be it further enacted by the authority aforesaid that the City Council shall have the authority to issue liens for any balance due or which may become due for such improvements as specified hereinbefore, and that the liens of said executions shall be co-equal with the lien of execution for taxes, prior to and superior to all other liens against said real estate, and such liens shall continue until said assessments and executions thereon shall be fully paid. Priority of liens. Section 38. Be it further enacted by the authority aforesaid that the City Council shall have the power and authority to prescribe by ordinance such rules and regualtions as in their discretion may be deemed necessary respecting the grading, paving, repaving, curbing, macadamizing, draining or otherwise improving the streets, sidewalks, ways and alleys of said city and the assessment of any or all the costs or expenses thereof against abutting property, and the enforcement by execution of the collection of such assessments. Improvements. Section 39. Be it further enacted by the authority aforesaid, that the City Council shall have the authority and power to prescribe by ordinance or otherwise such notice to abutting property owners as may be proper, and for hearing complaints from such property owners, as may be requisite under the law. Section 40. Be it further enacted by the authority aforesaid that the City Council shall have the authority in the name of the City of Blackshear to provide for the issuance of executions for the full assessments against the abutting property, or any part of said property, or other property as hereinbefore provided, and the owners thereof, for the cost of any such street improvement, and shall have the authority to issue street improvement certificates or bonds to cover the estimated cost thereof, which certificates or bonds shall in no event become a liability of the City of Blackshear, but shall be payable solely from assessments made against real estate under the provisions of this Act, and sell the same at the best price obtainable. Such certificates or bonds shall be negotiable and shall be issued in such denominations and payable at such times and shall bear such rate of interest payable annually or semiannually, as may be determined by City Council. Said certificates or bonds shall be signed in the name of the City of Blackshear by the Mayor, attested by the Clerk of Council, of said city, and shall [have] the corporate seal of

Page 488

said city affixed thereto. They shall be payable to bearer at such place as may be designated, and shall be based upon the executions issued against the abutting property owners for street or sidewalk improvement as hereinbefore provided. They may be turned over and delivered to the contractor to whom the contract has been awarded for such street or sidewalk improvement at such price or consideration as may be agreed upon in the payment of the amount due said contractor on his contract. Such certificates or bonds may be registered with the Clerk of Council in records to be provided for that purpose, and certificates of registration by the Clerk of Council shall be entered and endorsed upon each of said certificates or bonds so registered. Street improvement bonds. Section 41. Be it further enacted by the authority aforesaid that the City Council shall have power and authority to prescribe the terms of payment, the rate of interest, and the time and place of payment of assessments made for street and sidewalk improvements under this Act, and executions issued thereon to pledge such assessments and executions, or any part thereof, or the monies collected therefrom, or any part thereof, to the payment of the street improvement certificates or bonds issued by virtue of the provisions of this Act, and to use such monies so collected for such purpose and for the payment of other expenses incident to such street improvements. Payment. Section 42. Be it further enacted by the authority aforesaid that the provisions of this Act shall likewise apply to any new sewer or water lines or mains the City of Blackshear through its City Council may deem necessary to construct or rebuild; and the City Council shall have the same power and authority as to such extension or rebuilding of sewer and water lines of said city as vested in them by this Act as to paving, repaving, curbing, and otherwise improving the sidewalks and streets of said city, and all the provisions to this Act shall apply to such additions and improvements to the sewer and water lines of said city to the levying of assessments to cover the costs and expenses thereof and to the issuance of certificates or bonds to raise money for such purposes; but certificates and bonds issued for the extension or improvement of sewer or water lines or mains shall be known as sewer improvements certificates or sewer improvement bonds, or water improvements certificates or water improvements bonds, sewer and water certificates or sewer and water bonds, as the case may be. Sewer and water improvement certificates and bonds.

Page 489

Section 43. Be it further enacted by the authority aforesaid that no paving or repaving of any of the streets of the City of Blackshear or part or parts thereof, or extension or improvements of any of the water or sewer lines and mains of said city shall be undertaken by the City Council except by consent of the property owners owning a majority of the property abutting on the street or parts of streets to be improved or where sewer or water lines or mains are to be improved or extended, determined according to the method of assessment adopted under this Act as provided for herein, that is, on the basis of lineal feet frontage area or value of abutting property, one or more or all. When said City Council shall determine and decide to submit a street improvement project, such consent may be determined by a failure of such majority of such owners of property, determined as aforesaid, within fifteen days after the publications in any newspaper in the City of Blackshear of a notice by the Clerk of the City Council of Blackshear that an improvement project is contemplated, naming the street or streets, or part of street or streets, to be improved, and specifying the nature of the improvement, to file a protest or objection to such improvement, or it may be determined by the filing of a petition by a majority of the owners of the property, determined as aforesaid for an improvement project, which petition shall specify the streets or street, or part or parts of street or streets which it is deemed shall be improved, and the nature of the improvement sought. After it is determined by said City Council that a majority of said owners of property, determined as aforesaid, have not filed protest or objection to an improvement project contemplated within the time allowed, or that a majority of the owners of property, determined as aforesaid, have petitioned for such improvement project, then the said City Council, before they shall be authorized to proceed further with such improvement project, shall pass an ordinance providing for such project which ordinance shall be published one time in any newspaper in said City of Blackshear, and all property owners to be assessed for the cost of the improvement who do not within fifteen days after the publication of said ordinance commence legal proceedings to prevent the assessment of their property as provided for in this Act shall be conclusively presumed to have accepted the terms of said ordinance and to have agreed that the assessment against their property as provided in this Act shall be made. Consent of property owners to improvements.

Page 490

Section 44. Be it further enacted by the authority aforesaid, that the City Council shall have the power and authority to issue bonds of said City of Blackshear at such times as they see proper, within the limits provided by the Constitution of Georgia, and of such denomination and in such amounts as they see proper; the said bonds shall not bear interest in excess of five per cent per annum, and not to run for a period of longer than thirty years from date of issue, but may bear a less rate of interest and run for a shorter period of time from the date of their issue in the discretion of the City Council. Said bonds to be issued, hypothecated, and sold for the purpose of establishing and maintaining, equipping, extending, operating and repairing a system of waterworks, a system of sanitary sewerage, a crematory, a system of street lights, eigher gas or electric or both, a system of public schools, paving or macadamizing streets, or sidewalks, erection of necessary public buildings, and adequate fire department, a hospital and drainage. Bonds will be attested by said City Clerk of Blackshear under the corporate seal of said City of Blackshear, and shall be negotiated in a manner determined by said City Council to be to best interest of said city, provided however, said bonds shall not be issued for any of the above purposes until the same shall have been submitted to the qualified voters at an election held for that purpose, under and in conformity with the general laws of the State governing the issuance of bonds by a municipal corporation. Improvement bonds. For what purposes. (b) The said City Council shall have power and authority to order elections at various times to determine the issuance of bonds in accordance with general elections in said city at such time or times as they deem best for purpose of issuing bonds for the improvements designated in this Act. And said City Council shall provide how said public debt may be paid and shall constitute a sinking fund for said purpose. Elections. Sinking fund. Section 45. Be it further enacted, that said city, by and through its City Council, shall have full power and authority to acquire, construct, reconstruct, improve and extend revenue-producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charge for the services facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom to issue negotiable certificates payable solely from such revenues, to finance the the cost of construction and operation of same and to

Page 491

exercise all the powers and authorities to do all the things and acts authorized by the Revenue Anticipation Law of 1937, of this State, and Acts amendatory thereof. Revenue-anticipation certificates. Section 46. Be it further enacted by the authority aforesaid that the City Council shall have the power and authority to require and compel all toilets, baths, water closets, urinals, and privies within the corporate limits of the City of Blackshear to connect with and drain in the sewerage mains and sewer pipes of said city, except where such fixtures or the building in which they are located may be more than five hundred (500) feet from any sewer main of said city. That should the owner of the property upon which is located any such toilets, bath, water closet, urinal or privy fail and refuse to make the sewerage connections as referred to herein within thirty days after being requested by said city, then such property owner may be punished as may be provided for by the City Council. The City of Blackshear may make or have made the sewer connections and the costs thereof shall be assessed against the property and owner of such property upon which such fixtures are located and the collection of such assessment may be made by said city in the same manner and method as well as the same defense by the property owner as are now authorized in the collection of taxes by said city. Toilets, privies, etc. Section 47. Be it further enacted that the City Council of Blackshear shall have the power to compel all owners of stores, restaurants, banks, business houses and other buildings used for business purposes within the limits of said city to install therein closets and toilets sufficient to meet the need of the occupants, tenants, employees and patrons of such stores, restaurants, banks, business houses and other enterprises and connect said water closets and toilets with the sewer mains of said city under the terms of and in accordance with any subject to all laws now in force in said city applicable thereto. In the event of refusal by the property owner within thirty (30) days after requested to so do by the city to install and connect the fixtures referred to herein, the city may make or have made such installation and connection and issue execution against the property owner for the costs and expenses thereof, with the same priority of lien of such execution and with the same right to owner to file affidavit of illegality to such execution as provided for the collection of taxes by said city. Sanitary conveniences in stores, restaurants, etc.

Page 492

Section 48. Be it further enacted by the authority aforesaid that the City shall have the right and privilege of extending the water and sewerage mains and system or either and when extended the above sections shall apply to the area within the corporate limits of said city where such extensions are made. Water and sewerage extensions. Section 49. Be it further enacted by the authority aforesaid that the City Council shall have the power and authority to impose a tax, not exceeding two dollars per capita per annum on dogs owned or kept or found within the corporate limits of the City of Blackshear, and shall have the power and authority to pass such ordinance as they deem necessary to collect such tax, or to otherwise enforce the provisions of this section, and may authorize and direct the Marshal and police officers of Blackshear to impound or kill any dog or dogs at large within the corporate limits of Blackshear whose owner has failed or refused to pay such tax, and also to otherwise provide for punishment of such owner or owners. Dogs. (b) That City Council is granted further power and authority to have all dogs inoculated against rabies or other disease and to destroy those animals which are not so treated. Section 50. Be it further enacted that the City Council shall have full power and authority by ordinance, to prevent injury or annoyance to the public or individuals from anything dangerous, offensive or unwholesome; to protect places of divine worship in and about the premises where held; to regulate the keeping of gunpowder, dynamite and other combustibles; to provide in or near said city places for the burial of the dead, and regulate the interment therein, may act as trustees under any conveyance or will giving money or property for charitable purposes; to provide for the drainage of lots in said city by proper drains, sewers or ditches; to make regulations guarding against danger or damage by fire; to exempt the officers and employees of the city from street tax; to protect the person or property of the citizens of said city; to regulate and control public meetings and public speaking in the streets of Blackshear; to contribute and support any work for the physical and moral uplift and benefit of the people of this city; to prevent the obstruction of the streets of said city, or gathering of disorderly crowds in said streets; to own, lease and maintain airports and landing fields and anything necessary thereto, and to supervise and control

Page 493

it whether inside or outside of the city limits; and to enforce the provisions of these rights by appropriate ordinances and to do any and all other things incident thereto, not contrary to the Constitution and laws of the State of Georgia. Health and safety regulations, etc. Section 51. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the City Councilmen of the City of Blackshear may, in the interest of public health, safety, order, convenience, comfort, prosperity, or general welfare, adopt by ordinance a plan or plans for the zoning of the city for the purpose of regulating the location of trades, industries, apartment-houses, dwellings, or other uses of property; or for the purpose of regulating the height and location of the buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages. The zoning regulations may be based upon any one or more of the purposes above described. The city may be divided into such number of zones, or districts, and such districts may be of such shape and area as the Mayor and Aldermen of said city shall deem best to accomplish the purposes of the zoning regulations; in the determination and establishment of districts and regulations, classifications may be based on the nature or character of the trade, industry, profession, or other activity conducted or to be conducted upon the premises; the number of persons, families, or other group units to reside in or use said buildings; the public, quasi-public, or private nature of the use of the premises; or upon any other basis or bases relevant to the promotion of the public health, safety order, morale, convenience, happiness, prosperity, or welfare, and to enact any ordinances necessary to effectually carry out this section. Zoning. Section 52. Be it further enacted by the authority aforesaid that the City Council shall have the authority to establish a city jail and provide regulations for the same in which to confine prisoners for punishment or persons arrested or persons for safe keeping and that said city shall have the right to establish a public works gang for the purpose of working the streets and other municipal work of said city. The presiding officer at the Mayor's Court is granted authority to sentence any person convicted of the violence of any ordinance or law of said city to a term in jail, a term on the public works gang, a fine, any one or all of said penalties. City Council is authorized to establish such

Page 494

rules and regulations it deems necessary for the supervision, conduct and general welfare of said jail and public works camp. Jail and public works camp. Section 53. Be it further enacted by the authority aforesaid that the Mayor's Court shall have power and authority to preserve order during its session, to compel the attendance of witnesses, to punish for contempt for not more than 5 days in jail or not to exceed a $50.00 fine or both, to issue warrants for arrest, to act with same powers and authority of an ex-officio justice of peace in binding over to a higher court and assessing bond therefor. It is further provided that City Council may have the same rights as Mayor's Court to punish for contempt when in regular or called sessions. All fines may be collected by execution issued by the Clerk of Council and levied as other executions. Mayor's Court. Section 54. Be it further enacted by the authority aforesaid that the rights of certiorari from the judgment of Mayor's Court shall be had to the Superior Court of Pierce County and shall be governed and controlled by the laws of Georgia in force at the time the certiorari is made. Certiorari. Section 55. Be it further enacted by the authority aforesaid that the City Council is vested with power and authority to establish fire limits or fire zones in said city, and to prohibit the erection or remodeling of any wooden building or other structures as will, in the opinion of said City Council, increase the fire risks in such part or parts of the City of Blackshear as they designate fire limits or fire zones. They may change the fire limits or fire zones as they deem necessary, and exercise and use such supervision and control over the construction of houses and buildings of every nature as well as the materials used therein. The words house and building as used herein mean all parts of the house or building including awnings, sheds, chimneys, flues, plumbing, heating units, as well as wires. Fire protection regulations. (b) City Council may specify the kinds and types of material to be used in the construction of buildings within the fire zone or fire limits, and the manner in which materials may be used in erecting or repairing or remodeling such house or building. (c) City Council shall have supervision and control of all warehouses, buildings and places where materials or property of an inflammable nature are stored and may be ordinance

Page 495

provide suitable restrictions, rules and regulations for the operation, storage and conduct around and near such places. (d) That said City shall have power and authority to remove any forge, blacksmith shop, live stock sales stable, barns, or any other building, house, enclosure or structure within the said City limits whenever in their discretion it shall be necessary for protection against fire or health and shall have authority to cause the removal or repair or rebuilding of any chimney, flue, pipe or other thing or matter that in Council's opinion will endanger the city or any property therein as to fire. (e) That City Council may summarily declare any building structure or house dangerous when the same appears to City Council to be decayed, unsound or unsafe to pedestrians or persons passing, or that the same is endangering the health of said city or any portion of the inhabitants thereof, or in any location therein, or is likely to produce or spread disease or sickness. This may be so declared by City Council instanter and they may summarily condemn it and cause it to be torn down or destroyed with or without the contents therein, so as to prevent the introduction or spread of infectious diseases. The officers who perform this duty shall not be liable to answer therefor to anyone in any court, except for gross negligence and extreme want of care coupled with malice, provided that whenever any property shall have been destroyed under the provisions of this section, the City of Blackshear in its corporate capacity shall be liable to the owner thereof only for the actual cash value thereof and shall not be liable for any prospective damages in connection therewith. Condemnation of dangerous structures. Section 56. Be it further enacted by the authority aforesaid that the City of Blackshear is hereby granted the power and authority to establish, conduct, supervise, and maintain a public school of such grades and education as it deems necessary, to employ and pay teachers and other employees for such school, to establish branches of such school, to own, erect, and maintain suitable buildings for such, to equip said school buildings, and do all other things and acts incident to the establishment, maintaining and conducting a system of schools for said city, including levying and collecting taxes therefor. Schools. Section 57. Be it further enacted by the authority aforesaid that City Council is authorized and empowered to establish, build, equip, maintain and conduct, or to assist in the same, of

Page 496

a general hospital in said city, and to levy a tax, to collect a tax and to appropriate funds from either general or special tax monies for said hospital, and the treatment of the sick therein, as well as the expenses of maintaining said hospital. Hospital. Section 58. Be it further enacted, that the Mayor and Aldermen are hereby authorized, in their discretion, to make appropriations and payments from the general funds of the city for the purpose of soliciting and entertaining public conventions, conferences and meetings of all kinds of societies attended by delegates from other places, and any hall or auditorium belonging to the city may be used free for such purposes; and also to make appropriations and payments from the general funds of the city for the purpose of advertising said city and its advantages and resources so as to bring new capital and commercial and manufacturing and other enterprises into the city, and also for making contributions to any board of trade or chamber of commerce, or like body in said city, which may have for its object any of the above stated public purposes; and also to make payments from the general revenues and funds of the city for the support of public hospitals, libraries, charities and other eleemosynary institutions in the city. The said city is authorized to exempt from tax or license or both any new business or enterprise coming to and locating in Blackshear, however this exemption can not exceed five years. General promotion of city. (b) The said city is authorized to receive any funds, property or other thing which may be offered as a donation or gift to the city or for public use and enjoyment. Gifts. Section 59. Be it further enacted by the authority aforesaid that the City Council is granted power and authority to enact such ordinances, resolutions, rules and regulations it deems necessary regarding the establishment of subdivisions of lands within the city limits. It shall be the duty of each person or firm establishing or creating a subdivision of land in Blackshear to file a plat or map of same with the Clerk of the City Council and all streets, sidewalks, lanes and alleys shown on said plat or map are declared to be and are dedicated to public use and become the property of the City of Blackshear. Subdivisions. Section 60. Be it further enacted that the City Council of the City of Blackshear shall have power to authorize the Marshal or any policeman of said city to summon orally or otherwise,

Page 497

any bystander or as many bystanders as he deems necessary to aid in the arrest of any person or persons violating any ordinance of said city or law of this State, and to provide for a punishment for any person or persons failing or refusing to obey said summons. Such person or persons assisting the Marshal or policeman are hereby granted the immunities and privileges of a regular policeman of said City. Arrests. Section 61. Be it further enacted that the City Council shall have power and authority to require any person, firm or corporation to obtain from said city a written permit to build, erect, repair or remodel in said city any house, building or any kind of structure, where the estimated costs thereof shall exceed fifty dollars. The City Council shall have power and authority to prescribe the form of application for said permit and specify the information to be furnished by the applicant. The City Council shall have the power and authority to specify the kind, type, and materials to be used in such building or repair and to grant or refuse to grant any application for permit with or without cause. They shall also have power and authority to provide penalties for the violation of any ordinances, rules or regulations regarding building permits. Building permits. Section 62. Be it enacted by the authority aforesaid that the City Council shall have full power and authority to regulate the running, speed and parking of buses, trucks, automobiles, trailers, engines, trains, and other vehicles within the limits of said city and upon the streets, railroads, alleys, or other places in said city. Speed of vehicles. Section 63. Be it enacted by the authority aforesaid that the Mayor and Aldermen shall have power and authority to grant franchises, easements, and rights-of-way in, on, under and over the streets, alleys, lanes, squares, sidewalks, parks and other property of the said city. The City Council shall likewise have the power and authority to pass such ordinances as may be necessary to carry out and effectuate the provisions of this section and to prescribe a penalty for a violation of these ordinances. Franchises, rights-of-way, etc. Section 64. Be it enacted by the authority aforesaid that all sales provided for her[e] shall be as effective and effectual to pass title as the deed of the person against whom the execution was issued. The City of Blackshear may buy property sold under execution under the same terms and provisions as is provided

Page 498

in the purchases by counties of the State of Georgia tax sales. The city may also sell and convey title to any property owned by it, upon ordinance passed by City Council. Title at sales under execution. Section 65. Be it further enacted, that said City Council shall have power to take up and impound any horses, mules, hogs, cows, or other animals running at large in said city; also to levy a tax on each dog in said city running at large, not to exceed two dollars a year, and to make and enforce all ordinances which they may deem necessary and proper for the regulation and control of all such animals in said city, and to enforce the provisions of this section, including the advertising and sale of such animals which may be impounded. To assess fees and costs therefor and provide for the collection and payment thereof. Animals at large. Section 66. Be it further enacted, that all unliquidated claims against said City of Blackshear shall be presented within twelve months after they accrue or become payable, or the same are barred, unless held by minors or other person laboring under disabilities, who are allowed twelve months after the removal of such disability. Claims against City. Section 67. Be it further enacted, that the City Council shall have power to prevent, control, and abate idleness and loitering within the corporate limits of the City of Blackshear to provide for and to punish any person or persons found guilty of loitering or vagrancy. Loitering and vagrancy. Section 68. Be it further enacted that the City of Blackshear shall have the power and authority to own, acquire, control, and maintain property in or near said city for a cemetery, and to regulate and control interments therein, to punish any and all persons injuring or destroying the property or shrubbery therein, and to enact such ordinances and prescribe such rules and regulations as the City Council may deem necessary to properly regulate, protect and control the said property and the use thereof. Cemetery. Section 69. Be it further enacted that the City Council shall have power and authority to prevent, to regulate or to supervise the use of firearms, fireworks, or other dangerous annoyances or explosives used in sports or otherwise in said city, providing however this section shall not apply to any citizen when defending or protecting his person or property. Firearms and explosives.

Page 499

Section 70. Be it further enacted that the City Council may declare what shall be a nuisance in said City, and provide for the abatement of the same. The City Council shall have the power and authority to remove or cause to be removed at the expense of the owner thereof, any or any portion of any building, porch, steps, fence or other obstruction or nuisance in or near any public street, and to abate any and all nuisances located within the corporate limits of said city; also to provide for punishment for anyone found guilty of maintaining or carrying on a nuisance. In the event a nuisance is abated at an expense or cost to the City of Blackshear and the owner of said nuisance fails and refuses to pay the said cost or expense within ten days after a demand is made for such payment, then the Clerk of the City of Blackshear shall issue execution in the name of said city for such costs or expenses in the same manner as for taxes. Said execution shall have the same dignity as one issued from the superior courts of this State. Nuisances. Section 71. Be it further enacted that the City Council shall have full power and authority to establish a fee-bill for the officers of said city, such fees when collected, to be paid into the city treasury and that until, and unless, changed by ordinance the same fees shall be charged and collected by the said city officers in so far as applicable, as is now provided for sheriffs and clerks of the superior courts of this State. The Clerk is authorized to issue execution for the nonpayment of past due or delinquent unpaid fees. Fees of officers. Section 72. The City Council are authorized and empowered to sell, furnish, and distribute water, gas, lights, sewerage, electric energy, power and any other utilities service together with the facilities to furnish and supply these services and utilities within the corporate limits and within one mile from the corporate limits of said city. The City Council are authorized and empowered to make contracts for the purchase of electric energy, power and current for its use and redistribution, to generate and manufacture the same; to contract for the purchase, installation and maintenance of any and all machinery, facilities, and equipment the City Council may deem necessary. That the said city shall have the right to obtain by purchase, gift or condemnation such rights-of-way and easements as may be necessary for the purposes as provided for in this section. Utilities.

Page 500

Section 73. Be it further enacted that the City Council shall have power and authority to prevent or regulate the carrying on during the Sabbath Day of all business of whatever nature in any manner they may see fit not contrary to the laws of this State; to prohibit all games and amusements within the city limits not consistent with the proper observance of the Sabbath Day. Sunday regulations. Section 74. Be it further enacted by the authority aforesaid that City Council is granted authority to regulate, control and supervise the sale and distribution of any malt or alcoholic drinks or beverages within the city limits or within the extra mile limit without the city limits as referred to herein where the sale, storage, or possession of malt or alcoholic beverages or drinks have a tendency to adversely affect the moral, physical or health conditions of said city or the inhabitants thereof. Alcoholic beverages. Section 75. Be it further enacted by the authority aforesaid that the Mayor of said City shall have the power and authority to hold a court to be known as Mayor's Court at such time and place in said city as he or the City Council may designate and appoint for the hearing and trial of offenses against or for the violation of the bylaws, rules, regulations, ordinances, or laws of said city. Mayor's Court. (b) The Mayor is authorized and empowered to hear and try those charged with the violation of, or offense against, the bylaws, rules, regulations, ordinances, or laws of said city and should the defendant be found or adjudged guilty of any such violation he may be punished by a fine not to exceed two hundred dollars, or by confinement in the city jail or stockade or elsewhere in a place of confinement as may be designated by the Mayor or City Council, not to exceed sixty days, or by labor on the streets or public works of said city under the control, supervision and discretion of the proper officers not to exceed four months. Punishments. The Mayor may sentence the defendant to either one or more of said penalties or any part thereof. All sentences may be in the alternative and fines may be imposed with alternative of either or both of the other punishments in the event the fines are not paid. The Mayor may also require that the costs of prosecution shall be paid by the defendant. (c) It shall be a sufficient description of the punishment to be

Page 501

inflicted for the violation of any bylaws, rule, regulation, ordinance or law of said city for the City Council thereof to say in such bylaw, rule, regulation, ordinance, or law that the violation thereof shall be punished as provided in Section Seventy-five of this Act, (or the present or former rules, regulations, bylaws, ordinances or laws by reference to Section Forty-one of the Act of 1911), referring to it by number, without setting it out in full or detail in the ordinance, bylaw, regulation, rule or law, if they so choose. (d) Upon the failure or refusal of any person to pay promptly any fine or costs imposed by said Mayor's Court, the same may be enforced and collection by an execution issued by the Clerk of Council as provided for herein for the collection of taxes, and levies, sales and defenses may be made in the same manner as executions issued for taxes. (e) The City Council shall have the power and authority to provide by ordinance or otherwise for the charge and collection of all costs in Mayor's Court such as are usually incident and lawfully chargeable in the class of cases tried in said court, the same to be added to, or included in the amount of fine imposed. Unless changed by the City Council, the charges for costs shall be the same as are now or as may be lawfully charged in superior courts of this State. (f) The Mayor of said City shall be ex-officio justice of the peace so far as to enable him to issue warrants for any offense, State or city, committed within the city limits of said City. Said warrants may be served by the Marshal or police of said city or by any other arresting officer of this State, and acting under said warrant, the officer may arrest either within or without the limits of said city. Offenders so arrested may be carried before the Mayor, and if there is probable cause to suspect that any of the penal laws of this State or any rule, regulation, bylaws, ordinance or law of said city has been violated, then the Mayor may bind the offender over to the proper court, and to commit the accused to the jail or place of confinement to answer the charge against him, provided, that the Mayor may, if such offense is bailable, admit the accused to bail, the arresting officer may approve the bond. Should the accused be bound over to the State courts then all papers should be delivered to the clerk of the court to which the accused was bound over.

Page 502

(g) That the Mayor pro tem. may serve as the Mayor when the Mayor is absent, disqualified, or unavailable to serve, and should both the Mayor and Mayor pro tem. be absent, disqualified or unavailable to serve, then the Aldermen with the longest service as Aldermen of said City may serve as presiding officer at Mayor's Court. Section 76. Be it further enacted by the authority aforesaid that any police or arresting officer of the City of Blackshear may pursue, chase, or follow any person violating any of the ordinances or laws of said city and arrest the person wherever he may be caught or found within the limits of this State, and return him under arrest to said city. Arrest of offenders against city. Section 77. Be it further enacted by the authority aforesaid that where no method of appeal is specifically provided or specified from any decision, ruling or order of the Mayor or City Council, and the person, firm or corporation is lawfully entitled to an appeal, the method shall be by certiorari to the Superior Court in and for Pierce County, Georgia, and the present rules and laws as they now exist or as may hereafter be charged with reference to certiorari shall apply to such appeal if made. Certiorari to Superior Court. Section 78. Be it further enacted by the authority aforesaid that the sections and provisions of this charter and Act are severable and were so enacted by the Georgia General Assembly and should any section, or any part thereof be held contrary to the Constitution or laws of the State of Georgia or of the United States of America, the part so held to be void shall be ineffective but the remainder of said Act shall remain in full force and effect. Provisions severable. Section 77. Be it further enacted by the authority aforesaid that all laws or portions of laws in conflict with this Act be and the same are repealed. Georgia, Pierce County. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: Constitutional publication. A Bill to consolidate and revise the charter of the City of Blackshear and for other purposes.

Page 503

This the 4th day of December 1948. Lee S. Purdom, State Senator, 46th District. O. W. Raulerson, State Representative, Pierce County. Georgia, Pierce County. This will certify that the attached advertisement has been published in The Blackshear Times, a newspaper published weekly in Pierce County, Georgia, in which paper the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appeared in the issue of December 23, 1948. Said advertisements having been published once a week for three weeks during a period of sixty days immediately preceding January 31, 1949. Dated Blackshear, Georgia, this the 6th day of January, 1949. Dean Broome, Editor and Publisher of the Blackshear Times, a newspaper published in Pierce County, Georgia, being the official organ for publication for said county. Approved February 9, 1949. CHATTAHOOCHEE NATIONAL FOREST AREALEASE OF LANDS FROM FEDERAL GOVERNMENT. No. 5 (House Resolution No. 60-360a). A RESOLUTION. Whereas, The Federal Government owns certain lands in White County known as a part of Chattahoochee National Forest Area whereon the CCC Camp in said county was formerly located; and Preamble. Whereas, The State Parks Department is anxious to inaugurate a State park in said area; and

Page 504

Whereas, the Federal Government has agreed and stipulated with said Parks Department to lease certain of said lands to the State of Georgia for park purposes for a period of thirty (30) years with an option to release said property for a similar period upon the payment of the sum of one ($1.00) dollar per year; and Whereas, The State Parks Department of the State desires to erect permanent structures and park facilities thereon as a park of the State parks system. Therefore, be it resolved by the House of Representatives, the Senate concurring, that the Director of State Parks and the Governor be authorized to negotiate with said Federal authorities in the procuring of said lease and that the State Parks Director upon obtaining said lease and the same being approved by the Attorney General, shall be authorized, subject to approval by the State Budget Commission, to erect permanent improvements and facilities for a State park on said lands. Director of State Parks and Governor to negotiate. Approved February 9, 1949. MERIT SYSTEMSTATE HIGHWAY DEPARTMENT EMPLOYEES INCLUDED. No. 125 (Senate Bill No. 25). An Act to extend the provisions of the Merit System Act approved February 4, 1943 (Georgia Laws 1943, pages 171-177) to include the employees of the State Highway Department; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that: Section 1. All employees of the State Highway Department, except the State Highway Director, Treasurer, members of the State Highway Commission, personnel assigned to the East Point shops, East Point warehouse, Douglas shops, Douglas warehouse, Glennville shop, division shops, division sign forces and centerline and sign department; also except superintendents, foremen, timekeepers, patrolmen, maintenance and construction

Page 505

equipment operators, watchmen, cooks, painters, mechanics, carpenters, porters, janitors, truck drivers, rodmen, chainmen, head chainmen, ferry operators, bridge tenders, boat operators, boat mechanics, helpers, laborers and hourly or daily rated employees, shall be governed by such rules of position classification, appointment, promotion, demotion, transfer, dismissal, qualification, compensation, seniority privileges, tenure, and other employment standards as may now or hereafter be established under such Merit system control as may be authorized by the Act approved February 4, 1943 (Georgia Laws 1943, pages 171-177) providing for the establishment of a Merit System Council, or any amendments thereto. Employees included. Section II. All employees of the State Highway Department, except the State Highway Director, Treasurer, members of the State Highway Commission, personnel assigned to the East Point shops, East Point warehouse, Douglas shops, Douglas warehouse, Glennville shop, division shops, division sign forces and centerline and sign department; also except superintendents, foremen, timekeepers, patrolmen, maintenance and construction equipment operators, watchmen, cooks, painters, mechanics, carpenters, porters, janitors, truck drivers, rodmen, chainmen, head chainmen, ferry operators, bridge tenders, boat operators, boat mechanics, helpers, laborers and hourly or daily rated employees, who are on the payroll of said department on the effective date of this Act and who shall be issued a certificate of satisfactory service after the effective date of this Act by the Director of said Department shall be given permanent status under the merit system. To be given permanent status. Section III. The State Highway Department shall pay its pro rata share of the administrative costs of operating the merit system of personnel administration in the manner prescribed in Section 3, paragraph (e), of the Merit System Act referred to in Section I of this Act. Department to pay share of costs. Section IV. If any provision of this Act or any rule or regulation made thereunder or the application thereof to any person or circumstance is held invalid by a court of competent jurisdiction, the remainder of the Act, rules or regulations shall not be affected thereby. All laws or parts of laws in conflict or inconsistent herewith are hereby expressly repealed. If part invalid.

Page 506

Section V. This Act shall become effective six months after the date of its passage and approval. Effective date. Approved February 10, 1949. SOUTHWESTERN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 126 (House Bill No. 250). An Act to repeal that certain Act entitled An Act to amend an Act approved August 18, 1917, entitled An Act to abolish fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($4,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, of Article 6, of the Constitution of the State and for other purposes, which said amending Act was approved August 18, 1919, and appears in Georgia Laws, 1919, pages 562, 563; and to amend Section Two (2) of that Act entitled An Act to abolish the fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and all fees now, heretofore, or hereafter accruing to the office of Solicitor-General, in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in paragraph 1 of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerks of the superior court of the counties composing said circuit, and upon the Solicitor-General of said circuit, in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General,

Page 507

and for other purposes which said Act was approved August 18, 1917, and now appears in Georgia Laws 1917, pages 294, 295, 296, 297, 298, 299, so as to fix the salary of the Solicitor-General of the Southwestern Judicial Circuit at the sum of fifty-seven hundred and fifty dollars ($5750.00) per annum in addition to the salary of two hundred and fifty ($250.00) dollars paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, Section 12, Article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set out in Georgia Laws 1945, page 53, thereof, and in Code of Georgia Annotated as Code Section 2-4701, and to provide for the various counties composing said Southwestern Circuit furnishing said Solicitor-General official stationery, indictments, accusations, sentences, and postage, used in the performance of his legal duties; to provide for the levy and collection of a tax by the county authorities of the various counties composing said Southwestern Judicial Circuit, for the purpose of paying the salary of said Solicitor-General, and for purpose of paying for any and all other items required to be furnished said Solicitor-General in his duties; to provide the date this Act shall become effective, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that, that certain Act entitled An Act to amend an Act approved August 18, 1917, entitled An Act to abolish fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($4,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, Article 6, of the Constitution of the State, and for other purposes, which said amending Act was approved August 18, 1919, and appearing in Georgia Laws, 1919, pages 562, 563, and all of its parts, be, and the same is hereby repealed. Act of 1919 repealed. Section 2. Be it further enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that Section Two (2) of that certain Act entitled An Act to abolish the fee system now existing in the superior courts of the Southwestern

Page 508

Judicial Circuit, as applied to the office of Solicitor-General, and all fees, now, heretofore, or hereafter accruing to the office of Solicitor-General, in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in paragraph 1 of section 13 of article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs, accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes which said Act was approved August 18, 1917, be, and the same in hereby amended as follows: Act of 1917 amended. (a) By striking the words and figures three thousand ($3,000.00) dollars whenever and wherever the same appears in said section, and inserting in lieu thereof the words and figures fifty-seven hundred and fifty dollars ($5750.00) dollars; (b) By striking these words and language prescribed in paragraph 1, section 13 of article 6 of the Constitution of the State, appearing in said Section Two (2) and in the fourth and fifth lines of said section as set out in Georgia Laws, 1917, page 296, and inserting in lieu thereof the following words and language, to wit: paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, section 12, article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set out in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Code Section 2-4701; (c) By striking the words and language appearing in lines 12 and 13 of said Section two (2) as set out in Georgia Laws, 1917, page 297, to wit: according to the official Federal census of 1910 and inserting in lieu thereof the words and language, to wit: according to the official Federal census of 1940. (d) By adding to the bottom of said Section two (2) the following: Provided however, that the various counties composing said Southwestern Judicial Circuit shall furnish said Solicitor-General official stationery, indictments, accusations, sentences and legal forms, and postage, used in his legal duties, to

Page 509

be paid for by said various counties, upon the basis of population and in the same manner said salary fixed herein is paid by said counties, and authority is hereby given said counties and each of them for the levying and collection of a tax by the county authorities of the various counties, and each of them, for the purpose of paying the salary of said Solicitor-General, and such other items as set out herein which are used by said Solicitor-General, in the performance of his legal duties, so that said Section Two (2) when amended shall read as follows: Section Two (2). The salary of the Solicitor-General of the said Southwestern Judicial Circuit shall be the sum of fifty-seven hundred and fifty dollars ($5750.00) dollars per annum in addition to the salary of $250.00 per annum paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, section 12, article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set out in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Section 2-4701; which said salary (additional to the constitutional salary of $250.00 per annum) shall be paid pro rata out of the general treasuries of the various counties composing said circuit upon the basis of population; that is to say, each one of the counties composing said circuit shall pay such part or proportion of said salary as its population bears to the total population of all of the counties in said circuit, according to the official Federal census of 1940, until the completion and promulgation of the next official Federal census, and then in like manner, according to such succeeding Federal census, and so on, according to each succeeding Federal census. It shall be and is hereby made the duty of the ordinary, county commissioners, or other county authority having control of county matters in each of said counties, to cause the part or portion of said salary so assessed against each of said counties to be paid to said Solicitor-General quarterly, in each year, out of the funds of said counties; that is to say, on the first days of April, July, October and January, and upon regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners, or other county authorities, having control of county matters, to make provision annually, when levying taxes for expenses of courts, for the levying and collection of sufficient taxes, in their respective counties, for the purpose of paying the portion of said salary chargeable against their

Page 510

respective counties, as hereinbefore set forth; and the power to levy taxes for such purpose is hereby delegated to said counties. Said salary of fifty-seven hundred and fifty dollars ($5750.00) and the constitutional salary of $250.00 shall be in full payment for all of the services of said Solicitor-General, for all traveling and other expenses and for all sums paid out by said Solicitor-General for clerical aid and legal assistants engaged or employed by him, except as provided in Section 5 of this Act. Provided however, that the various counties composing said Southwestern Judicial Circuit shall furnish said Solicitor-General official stationery, indictments, accusations, sentences and legal forms, and postage, used in his legal duties, to be paid for by said various counties, upon the basis of population and in the same manner said salary fixed herein is paid by said counties, and authority is hereby given said counties and each of them for the levying and collection of a tax by the county authorities of the various counties, and each of them, for the purpose of paying the salary of said Solicitor-General, and such other items as set out herein which are used by said Solicitor-General in the performance of his legal duties. Salary. Assessments against counties. Clerical help and expenses. Section 3. This Act and all provisions thereof shall go into effect when passed by the General Assembly of Georgia and approved by the Governor of the State of Georgia. Effective date. Section 4. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Sumter County. I, C. C. Holliday, after being duly sworn, say on oath as follows: That the attached copy of that Notice of intention to ask local legislation, as set out in said attached notice, was duly published and did appear in the Tri County News, a newspaper in which the sheriff's advertisements of said county were published during the entire year of 1948, once a week for three weeks during a period of sixty (60) days immediately preceding the introduction of the local or special Bill to which said notice refers, into the General Assembly of Georgia, said notice having been published and having appeared in the said Tri County News in the December 17th, 1948, December 23rd, 1948 and December 30th, 1948 issues of the said Tri County News. Constitutional publication.

Page 511

That the said Tri County News was the newspaper in which the Sheriff of the county of Lee did advertise in during the entire year of 1948 and that I am the editor and publisher of the said Tri County News, and was at the time said advertisements did appear therein. That the county of Sumter is in the locality affected by said local or special Bill. C. C. Holiday, Publisher. Sworn to and subscribed before me this the 22nd day of January, 1949. (Notarial Seal) Luther Ivey, Jr., Notary Public, Ga. State at Large. Legal A-1105 Notice of intention to ask local legislation. To the Citizens of the Southwestern Judicial Circuit, which said Circuit is composed of the Counties of Macon, Schley, Sumter, Lee, Webster and Stewart, and to all whom it may concern: Pursuant to Paragraph 15, Section 7, Article 3, of the Constitution of the State of Georgia, approved and adopted in the year 1945, as shown in Georgia Laws 1945, pp. 23, 24, thereof, and in Code of Georgia Annotated as Section 2-1915, you are hereby notified that application will be made at the next regular session of the General Assembly of Georgia, which regular session commences on the second Monday in January, 1949, and holds as prescribed in Section 2-1603 of Code of Georgia Annotated, for the passage of a certain local or special Bill which is described as follows: An Act entitled An Act to repeal that certain Act entitled An Act to amend an Act approved August 18, 1917, entitled An Act to abolish fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applies to the office of Solicitor-General, and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($4,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, of Article 6, of the Constitution of the State and for other purposes, which said amending Act was approved August 18, 1919, and appears in Georgia Laws 1919, pages 562, 563; and to amend Section Two (2) of that Act entitled An

Page 512

Act to abolish the fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and all fees now heretofore, or hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in paragraph 1 of section 13 of article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit, in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes which said Act was approved August 18, 1917, and now appears in Georgia Laws 1917, pages 294, 299, so as to fix the salary of the Solicitor-General of the Southwestern Judicial Circuit at the sum of fifty-seven hundred and fifty ($5,750.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, Section 12, Article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set forth in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Section 2-4701, and to provide for the various counties composing said Southwestern Circuit furnishing said Solicitor-General official stationery, indictments, accusations, sentences, and postage, used in the performance of his legal duties; and to provide for the levy and collection of a tax by the county authorities of the various counties composing said Southwestern Judicial Circuit, for the purpose of paying the salary of said Solicitor-General, and for purposes of paying for any and all other items required to be furnished said Solicitor-General in his legal duties; and to provide the date this Act shall become effective, and for other purposes.

Page 513

This the 14th day of December, 1948. W. G. Pearlman, Member General Assembly of Ga., from Sumter County, Georgia. Jesse B. Stocks, Member General Assembly of Ga., of Lee Co., Georgia. T. L. Coogle, Member General Assembly of Ga., of Macon Co., Georgia. J. Frank Meyers, Member General Assembly of Ga., of Sumter Co., Georgia. Worthy Stevens, Member General Assembly of Ga., of Webster Co., Georgia. Herman Holloway, Member of General Assembly of Ga., of Schley Co., Georgia. Georgia, Schley County. I, Raymond Duncan, after being duly sworn, say on oath as follows: That the attached copy of that Notice of intention to ask local legislation, as set out in said attached notice, was duly published and did appear in the Ellaville Sun, a newspaper in which the sheriff's advertisements was then and are published, once a week for three weeks during a period of sixty (60) days immediately preceding the introduction of the local or special Bill to which said notice refers, into the General Assembly of Georgia, said notice having been published and having appeared in the Ellaville Sun in the December 16th, 1948, the December 23rd, 1948, and the December 30th, 1948 issues of the said Ellaville Sun. That the said Ellaville Sun was then and now is the newspaper in which the sheriff of the county of Schley did then and now does advertise in, and that I am the editor and publisher of the said Ellaville Sun. That the county of Schley is in the locality affected by said local or special Bill. Raymond Duncan.

Page 514

Sworn to and subscribed before me this the 22nd day of January, 1949. S. A. Manning, Notary Public, Clerk, Superior Court, Schley County, Ga. Legal A-1105 Notice of intention to ask local legislation. To the Citizens of the Southwestern Judicial Circuit, which said Circuit is composed of the Counties of Macon, Schley, Sumter, Lee, Webster and Stewart, and to all whom it may concern: Pursuant to Paragraph 15, Section 7, Article 3, of the Constitution of the State of Georgia, approved and adopted in the year 1945, as shown in Georgia Laws 1945, pp. 23, 24, thereof, and in Code of Georgia Annotated as Section 2-1915, you are hereby notified that application will be made at the next regular session of the General Assembly of Georgia, which regular session commences on the second Monday in January, 1949, and holds as prescribed in Section 2-1603 of Code of Georgia Annotated, for the passage of a certain local or special bill which is described as follows: An Act entitled An Act to repeal that certain Act entitled An Act to amend an Act approved August 18, 1917, entitled An Act to abolish fee system now existing in the Superior Courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($4,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, of Article 6, of the Constitution of the State and for other purposes, which said amending Act was approved August 18, 1919, and appears in Georgia Laws 1919, pages 562, 563; and to amend Section Two (2) of that Act entitled An Act to abolish the fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and all fees now heretofore, or hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in paragraph 1 of section 13 of article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including

Page 515

insolvent costs, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit, in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes which said Act was approved August 18, 1917, and now appears in Georgia Laws 1917, pages 294, 299, so as to fix the salary of the Solicitor-General of the Southwestern Judicial Circuit at the sum of fifty-seven hundred and fifty ($5,750.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, Section 12, Article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set forth in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Section 2-4701, and to provide for the various counties composing said Southwestern Circuit furnishing said Solicitor-General official stationery, indictments, accusations, sentences, and postage, used in the performance of his legal duties; and to provide for the levy and collection of a tax by the county authorities of the various counties composing said Southwestern Judicial Circuit, for the purpose of paying the salary of said Solicitor-General, and for purposes of paying for any and all other items required to be furnished said Solicitor-General in his legal duties; and to provide the date this Act shall become effective, and for other purposes. This the 14th day of December, 1948. W. G. Pearlman, Member General Assembly of Ga., from Sumter County, Georgia. Jesse B. Stocks, Member General Assembly of Ga., of Lee Co., Georgia. T. L. Coogle, Member General Assembly of Ga., of Macon County, Georgia. J. Frank Meyers, Member General Assembly of Ga., of Sumter Co., Georgia.

Page 516

Worthy Stevens, Member General Assembly of Ga., of Webster Co., Georgia. Herman Holloway, Member of General Assembly, of Ga., of Schley Co., Georgia. Georgia, Stewart County. I, Byron C. Anglin, after being duly sworn, say on oath as follows: That the attached copy of that Notice of intention to ask local legislation, as set out in said attached notice, was duly published and did appear in the Stewart-Webster Journal, a newspaper in which the sheriff's advertisements are published, for the counties of Stewart and Webster, once a week for three weeks during a period of sixty (60) days immediately preceding the introduction of the local or special Bill to which said notice refers, into the General Assembly of Georgia, said notice having been published and having appeared in the said Stewart-Webster Journal in the issues published as of December 16th, 1948; December 23rd, 1948, and December 30th, 1948 issues of the said Stewart-Webster Journal. That the said Stewart-Webster Journal was and is the newspaper in which the Sheriffs of the counties of Stewart and Webster did then and does now advertise in, and that I am the editor and publisher of the said Stewart-Webster Journal, and was at the time all of said advertisements were published. That the counties of Stewart and Webster are each in the locality affected by said local or special bill. Byron C. Anglin. Sworn to and subscribed before me this the 22nd day of January, 1949. (Notarial Seal) John N. Anglin, Notary Public, My commission expires the 15th day of September, 1950. Notice of intention to ask local legislation. To the Citizens of the Southwestern Judicial Circuit, which said Circuit is composed of the Counties of Macon, Schley, Sumter, Lee, Webster and Stewart, and to all whom it may concern;

Page 517

Pursuant to Paragraph 15, Section 7, Article 3 of the Constitution of the State of Georgia, approved and adopted in the year 1945, as shown in Georgia Laws 1945, pp. 23, 24 thereof, and in Code of Georgia Annotated as Section 2-1915, you are hereby notified that application will be made at the next regular session of the General Assembly of Georgia, which regular session commences on the second Monday in January, 1949, and holds as prescribed in Section 2-1603 of Code of Georgia Annotated, for the passage of a certain local or special bill which is described as follows: An Act entitled An Act to repeal that certain Act entitled An Act to amend an Act approved to abolish fee system now existing in the Superior Courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($4,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, of Article 6, of the Constitution of the State and for other purposes, which said amending Act was approved August 18, 1919, and appears in Georgia Laws 1919, pages 562, 563, and to amend Section Two (2) of that Act entitled An Act to abolish the fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General and all fees now heretofore, or hereafter accruing to the office of Solicitor-General in said circuit in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph 1 of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit, in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; To provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes which said Act was approved August 18, 1917, and now appears in Georgia Laws 1917, pages 294, 299, So as to fix

Page 518

the salary of the Solicitor-General of the Southwestern Judicial Circuit at the sum of fifty-seven hundred and fifty ($5,750.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars paid from the treasury of the State of Georgia to said Solicitor-General as provided in Paragraph 1, Section 12, Article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set forth in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Section 2-4701, and to provide for the various counties composing said Southwestern Circuit furnishing said Solicitor-General official stationery, indictments, accusations, sentences, and postage, used in the performance of his legal duties; and to provide for the levy and collection of a tax by the county authorities of the various counties composing said Southwestern Judicial Circuit, for the purpose of paying the salary of said Solicitor-General, and for the purpose of paying for any and all other items required to be furnished said Solicitor-General in his legal duties; and to provide the date this Act shall become effective, and for other purposes. This the 14th day of December, 1948. W. G. Pearlman, Member General Assembly of Ga., from Sumter County, Georgia. Jesse B. Stocks, Member General Assembly of Ga., from Lee County, Georgia. T. L. Coogle, Member General Assembly of Ga., from Macon County, Georgia. J. Frank Myers, Member General Assembly of Ga., from Sumter County, Georgia. Worthy Stevens, Member General Assembly of Ga., from Webster County, Georgia. Herman Holloway, Member General Assembly of Ga., from Schley County, Georgia. Legal. Notice of intention to introduce local legislation. An Act to Amend An Act, Office of Treasurer. Georgia, Webster County. Notice is hereby given that I will introduce into the next session of the General Assembly, the following Act:

Page 519

An Act to amend an Act approved July 28, 1921, entitled An Act to create the office of County Treasurer for the County of Webster, to provide a salary for said officer; the manner in which same shall be paid, given of the bond, the manner in which said office shall be filled, and for other purposes; so as to raise the salary provided from $350.00 to $480.00. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same; Section 1. That an Act of the General Assembly of the State of Georgia, approved July 28, 1921, and published in the Acts of 1921, pages 588, 589 and 590, and having the caption set out in quotation in the caption hereto, be amended by striking from Sec. 5 the character $350.00 and inserting in lieu thereof the character $480.00, so that said section of said Act, as amended, shall read as follows: Sec. 5: Be it further enacted by the authority aforesaid, that said County Treasurer shall take a bond in a security or bonding company and the premiums on such bond shall be paid by the Board of Commissioners of Roads and Revenues of said county, and said County Treasurer shall receive a salary of $480.00 per annum for his services, which shall be paid monthly upon a warrant drawn by said Board of Commissioners of Roads and Revenues of said county, and they shall furnish said office with well bound books and Georgia, Dougherty County. I, John Henry Crouch, after being duly sworn, say on oath as follows: That the attached copy of that Notice of intention to ask local legislation, as set out in said attached notice, was duly published and did appear in the Lee County Journal, a newspaper in which the sheriff's advertisements are published, once a week for three weeks during a period of sixty (60) days immediately preceding the introduction of the local or special Bill to which said notice refers, into the General Assembly of Georgia, said notice having been published and having appeared in the December 17th, 1948; December 24th, 1948; December 31st, 1948; January 7th, 1949 issues of the said Lee County Journal. That the said Lee County Journal was and is the newspaper

Page 520

in which the Sheriff of the County of Lee advertised then and now does advertise in, and that I am the editor and publisher of the said Lee County Journal now, and was at all times during the time said advertisements were published. That the County of Lee is in the locality affected by said local or special Bill. John Henry Crouch. Sworn to and subscribed before me this the 22nd day of January, 1949. (Notarial Seal) S. C. Clancy, Notary Public. Notice of intention to ask local legislation. To the Citizens of the Southwestern Judicial Circuit, which said Circuit is composed of the Counties of Macon, Schley, Sumter, Lee, Webster and Stewart, and to all whom it may concern: Pursuant to Paragraph 15, Section 7, Article 3 of the Constitution of the State of Georgia, approved and adopted in the year 1945, as shown in Georgia Laws 1945, pp. 23, 24 thereof, and in Code of Georgia Annotated as Section 2-1915, you are hereby notified that application will be made at the next regular session of the General Assembly of Georgia, which regular session commences on the second Monday in January, 1949, and holds as prescribed in Section 2-1603 of Code of Georgia Annotated, for the passage of a certain local or special Bill which is described as follows: An Act entitled An Act to repeal that certain Act entitled An Act to amend an Act approved August 18, 1917, entitled An Act to abolish fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($5,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, of Article 6, of the Constitution of the State and for other purposes, which said amending Act was approved August 18, 1919, and appears in Georgia Laws 1919, pages 562, 563; And to amend Section Two (2) of that Act entitled An Act to abolish the fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General,

Page 521

and all fees now, heretofore, or hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in paragraph 1 of section 13 of article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit, in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes, which said Act was approved August 18, 1917, and now appears in Georgia's Laws 1917, pages 294, 299, so as to fix the salary of the Solicitor-General of the Southwestern Judicial Circuit at the sum of fiftyseven hundred and fifty ($5,750.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, Section 12, Article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set forth in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Section 2-4701, and to provide for the various counties composing said Southwestern Circuit furnishing said Solicitor-General official stationery, indictments, accusations, sentences, and postage, used in the performance of his legal duties; and to provide for the levy and collection of a tax by the county authorities of the various counties composing said Southwestern Judicial Circuit, for the purpose of paying the salary said Solicitor-General, and for purpose of paying for any and all other items required to be furnished said Solicitor-General in his legal duties; and to provide the date this Act shall become effective, and for other purposes. This the 14th day of December, 1948. W. G. Pearlman, Member General Assembly of Ga., from Sumter County, Georgia.

Page 522

Jesse B. Stocks, Member General Assembly of Ga., of Lee County, Georgia. T. L. Coogle, Member General Assembly of Ga., of Macon County, Georgia. J. Frank Myers, Member of General Assembly of Ga., of Sumter County, Georgia. Worthy Stevens, Member General Assembly of Ga., of Webster County, Georgia. Herman Holloway, Member of General Assembly of Ga., of Schley County, Georgia. 17-24-21 Georgia, Macon County. I, J. C. Cox, after being duly sworn, say on oath as follows: That the attached copy of that Notice of intention to ask local legislation, as set out in said attached notice, was duly published and did appear in the Citizen Georgian, a newspaper in which the sheriff's advertisements are published, once a week for three weeks during a period of sixty (60) days immediately preceding the introduction of the local or special Bill to which said notice refers, into the General Assembly of Georgia, said notice having been published and having appeared in the December 16th, 1948, December 23rd, 1948, December 30th, 1948 issues of the said Citizen Georgian. That the said Citizen Georgian was then and is the newspaper in which the Sheriff of the County of Macon did and does now advertise in, and that I am the editor and publisher of the said Citizen Georgian. That the County of Macon is in the locality affected by said local or special Bill. J. C. Cox, Publisher. Sworn to and subscribed before me this the 22nd day of January, 1949. (Notarial Seal) Hansell Massey, Notary Public, Ga. State. An Act entitled An Act to repeal that certain Act entitled

Page 523

An Act to amend an Act approved August 18, 1917, entitled An Act to abolish fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General and for other purposes, so as to increase the salary of the Solicitor-General of said circuit to four thousand ($4,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars prescribed in paragraph 1, Section 13, of Article 6, of the Constitution of the State and for other purposes, which said amending Act was approved August 18, 1919, and appears in Georgia Laws 1919, pages 562, 563; and to amend Section Two (2) of that Act entitled An Act to abolish the fee system now existing in the superior courts of the Southwestern Judicial Circuit, as applied to the office of Solicitor-General, and all fees now, heretofore, or hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for a payment of a salary to said Solicitor-General, in addition to the salary prescribed in paragraph 1 of section 13 of article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures and fees, including insolvent costs, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit, in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes, which said Act was approved August 18, 1917, and now appears in Georgia Laws 1917, pages 294, 299, so as to fix the salary of the Solicitor-General of the Southwestern Judicial Circuit at the sum of fiftyseven hundred and fifty ($5,750.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars paid from the treasury of the State of Georgia to said Solicitor-General as provided in paragraph 1, Section 12, Article 6 of the Constitution of the State of Georgia approved and adopted in the year 1945, and now set forth in Georgia Laws 1945, page 53 thereof, and in Code of Georgia Annotated as Section 2-4701, and to provide for the various counties composing said Southwestern Circuit furnishing said Solicitor-General official stationery,

Page 524

indictments, accusations, sentences, and postage, used in the performance of his legal duties; and to provide for the levy and collection of a tax by the county authorities of the various counties composing said Southwestern Judicial Circuit, for the purpose of paying the salary of said Solicitor-General, and for purpose of paying for any and all other items required to be furnished said Solicitor-General in his legal duties; and to provide the date this Act shall become effective, and for other purposes. This the 14th day of December, 1948. W. G. Pearlman, Member General Assembly of Ga., from Sumter County, Georgia. Jesse B. Stocks, Member General Assembly of Ga., of Lee County, Georgia. T. L. Coogle, Member General Assembly of Ga., of Macon County, Georgia. J. Frank Myers, Member of General Assembly of Ga., of Sumter County, Georgia. Worthy Stevens, Member General Assembly of Ga., of Webster County, Georgia. Herman Holloway, Member of General Assembly of Ga., of Schley County, Georgia. 12-16-48-3t. eg. Approved February 10, 1949. CARROLLTON CORPORATE LIMITS EXTENDEDREFERENDUM. No. 127 (Senate Bill No. 71). An Act to extend the corporate city limits of the City of Carrollton three-fourths of a mile beyond the territorial limits now fixed by law under an Act approved August 18, 1908 (Georgia Laws 1908, p. 527) so as to include all territory lying and being within one and three-fourth miles, in every direction, from the

Page 525

center of the public square in said city, where the old court-house formerly stood; and for a referendum, and to provide that the people in the territory to be included, to be permitted to vote in said election; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same: Section I. That from and after the passage of this Act, the corporate limits of the City of Carrollton, in the County of Carroll, be and the same are hereby extended three-fourths of a mile from the territorial limits now fixed by law under an Act approved August 18, 1908 (Georgia Laws 1908, p. 527) in every direction so that the corporate limits of said city shall include all territory lying and being within one and three-fourths miles in every direction, from the center of the public square in said city, where the old courthouse formerly stood. Limits extended. Section II. Be it further enacted that, within 60 days after the enactment of this law, the Mayor and City Council of Carrollton, Georgia, shall call elections to be held as city elections are held in the city hall in Carrollton, Georgia, after giving two weeks notice in advance of said election date, and all citizens who were entitled to vote in the last November 1948 general election shall be entitled to vote in said elections; and there shall be two ballot boxes, one for those qualified voters residing within the present city limits of Carrollton, Georgia, and one for those qualified voters residing outside the city limits of Carrollton, Georgia, and within that area to be affected by the extension of said city limits according to this Bill; and that ballots shall be prepared for said election, upon which shall be written or printed For extension of corporate limits and Against extension of corporate limits; that those voting in either box favoring the extension shall so indicate by striking out Against extension of corporate limits, and those voting against the extension of the corporate limits shall so indicate by striking out For extension of corporate limits on said ballots. Referendum. If a majority of those voting inside the city limits of Carrollton shall vote in favor of the extension of the corporate limits, and a majority of those voting in the area to be affected by the extension shall vote in favor of the extension of the corporate limits, said Act shall become effective immediately; if a majority

Page 526

of those voting in either box vote against the extension of the corporate limits, said Act shall become null and void and of no effect. Section III. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 10, 1949. SUPERINTENDENT OF BANKSSALARIES OF ASSISTANT SUPERINTENDENT, EXAMINERS AND CLERKS. Code 13-312 amended. No. 128 (House Bill No. 82). An Act to amend Section 13-312 of the Code of Georgia of 1933 as the same has been heretofore amended, relating to the salaries of assistant superintendent, examiners, and clerks of the Department of Banking, by striking therefrom the figure $5,000 and inserting in lieu thereof the figure $5,400, so as to provide that the salary of the assistant superintendent shall be $5,400 instead of $5,000; further, by striking from said section the figure $3600 and inserting in lieu thereof the figure $4800, so as to provide that the salary of each examiner shall not exceed $4800 instead of $3600; and for other purposes. Be it enacted by the General Assembly of Georgia: Code 13-312 amended. Section 1. That Section 13-302 [13-312] of the Code of Georgia of 1933 as heretofore amended, is hereby amended by striking therefrom the figure $5,000 and inserting in lieu thereof the figure $5,400, and by striking therefrom the figure $3600 and inserting in lieu thereof the figure $4800, so that said section, as hereby amended, shall read as follows: 13-312. Salaries of assistant superintendent, examiners, and clerks.The assistant superintendent shall be paid a salary of $5,400 per year. Each of the examiners shall be paid a salary of not exceeding $4,800 per annum. The salaries of the clerks

Page 527

and office assistants shall be fixed by the Superintendent of Banks. New 13-312. Salaries. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 10, 1949. SECRETARY OF STATEEMPLOYMENT OF EXAMINERS AND CLERICAL HELP FOR ADMINISTRATION OF SECURITIES LAW. Code 97-202 Amended. No. 129 (House Bill No. 97). An Act to amend an Act amending Section 97-202 of the Code of Georgia of 1933, the said amending Act being approved March 20, 1943, (Ga. L. 1943, pp. 357-359) relating to the Secretary of StateSecurities DivisionExaminers, by striking and repealing from said amendment Section I thereof, (Section 97-202) and adding in lieu thereof a new section granting the Secretary of State authority to employ a chief examiner and other examiners, clerks and stenographers and employees, such salaries to be fixed by the Secretary of State; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. That an act approved March 20, 1943, (Ga. L. 1943, pp. 357-359) the same amending Section 97-202 of the Code of Georgia and relating to the Secretary of State, be, and the same is hereby amended by striking and repealing Section I of the amendment (Section 97-202) and substituting in lieu thereof a new section to read as follows: Code 97-202 amended. Section 97-202. The Secretary of State shall have authority to employ a chief examiner and such other examiners, clerks and stenographers and other employees as the administration of this law may require, whose salaries shall be fixed by the Secretary

Page 528

of State, each of said salaries shall not exceed the sum of $5,000.00 per annum. New section. Section II. To repeal all laws and parts of laws in conflict with the provisions of this Act. Approved February 10, 1949. ELECTION OF STATE OFFICESPROPOSED AMENDMENT OF THE CONSTITUTION. No. 6 (Senate Resolution No. 6). A RESOLUTION. A Resolution proposing to the qualified voters of Georgia an amendment to the Constitution by striking therefrom Paragraph IV of Section I of Article V in its entirety, and inserting in lieu thereof a new paragraph providing for the election of U. S. Senator, Governor, Lieutenant Governor, State House officers, Justices of the Supreme Court and Judges of the Court of Appeals, on a county unit basis; and providing for the nomination of candidates for United States Senator, Governor, Lieutenant Governor, State House officers, Justices of Supreme Court, and Judges of the Court of Appeals, in all primary elections, held by any political party, on a county unit basis; to set forth the method and procedure to be followed; and for other purposes. Be it resolved by the General Assembly of Georgia: Section I. Upon the approval of this Resolution in the manner hereinafter provided, that Paragraph IV of Section I of Article V, the same relating to the election of Governor and the procedure and method of counting the votes, be and the same is hereby repealed by striking in its entirety all of said Paragraph IV of Section I of Article V, which reads as follows: Article V, Section I, Paragraph IV, to be repealed. Paragraph IV. How returns published. The members of each branch of the General Assembly shall convene in the Representative Hall, and the President of the Senate and Speaker of the House of Representatives shall open and publish the returns in the presence and under the direction of the General

Page 529

Assembly; and the person having the majority of the whole number of votes, shall be declared duly elected Governor of this State; but, if no person shall have such majority, then from the two persons having the highest number of votes, who shall be in life, and shall not decline an election at the time appointed for the General Assembly to elect, the General Assembly shall immediately, elect a governor viva voce; and in all cases of election of a Governor by the General Assembly, a majority of the members present shall be necessary to a choice, and that in lieu thereof a new Paragraph be substituted, to be known as Paragraph IV of Section I of Article V of the Constitution of the State of Georgia, and which shall read as follows: Paragraph IV. How returns published The members of each branch of the General Assembly shall convene in the Representative Hall, and the presiding officer of the Senate and Speaker of the House of Representatives shall open and publish the returns in the presence and under the direction of the General Assembly; and the person having the majority of the whole number of votes, upon a county unit basis as hereinafter set out shall be declared duly elected Governor of this State; the person receiving the highest number of popular votes in any given county shall be considered to have carried such county, and shall be entitled to the full vote of such county on the county unit basis, that is to say, two votes for each representative to which such county is entitled in the Lower House of the General Assembly. If in any county any two or more persons shall tie for the highest number of popular votes received, the county unit vote of such county shall be equally divided between the persons so tying. If no person shall have a majority of the total county unit votes, then the person having the greatest number of county unit votes shall be declared duly elected Governor. Proposed Paragraph IV. Governor. How returns of election published. Paragraph IV (a) All general and special elections for U. S. Senators, Governor, Lieutenant-Governor, Secretary of State, Attorney General, State School Superintendent, Comptroller General, Treasurer, Commissioner of Agriculture, Commissioner of Labor, Justices of the Supreme Court and Judges of the Court of Appeals shall be on the county unit basis and the provisions of Paragraph IV above shall apply to all such elections. Proposed Paragraph IV (a). Elections for State officers on county unit basis.

Page 530

Paragraph IV (b). Whenever any political party shall hold primary elections for nomination of candidates for United States Senator, Governor, State House officers, Justices of the Supreme Court, and Judges of the Court of Appeals, such party or its authorities shall cause all candidates for nomination for said offices to be voted for on one and the same day throughout the State, which is hereby fixed as the second Wednesday in September of each year in which there is a regular general election. Candidates for nominations to the above-named offices who receive, respectively, the highest number of popular votes in any given county shall be considered to have carried such county, and shall be entitled to the full vote of such county on the county unit basis, that is to say, two votes for each Representative to which such county is entitled in the Lower House of the General Assembly. If in any county any two or more candidates shall tie for the highest number of popular votes received, the county unit vote of such county shall be equally divided between the candidates so tying. All such county unit votes shall within 10 days after such primary be accurately consolidated by the chairman and secretary of the State committee of the political party holding such primary and published in a newspaper published at the Capitol, within three days after the completion of the consolidation, certified under the hands and seals of said chairman and secretary; and the candidates for said offices, respectively, who shall receive a majority of all the county unit votes, throughout the entire State, upon the basis above set forth, shall be declared by the State convention of the party holding such primary, or the permanent chairman thereof, or other party authority, without the necessity of a formal ballot, to be the nominees of such party for the above named offices, respectively, and it shall be the duty of the State executive committee elected or appointed at such convention, or by its authority, or the chairman or secretary thereof, or other authority of such party, to see to it that the names of all such successful candidates shall be placed upon the tickets or ballots of such party at the general election following such primary, and such successful candidates shall be considered, deemed and held as the duly nominated candidates of such party for the offices named: Provided, that in the event there are only two candidates for any particular office referred to in this section, and it shall appear, after the consolidation of all of the county unit votes

Page 531

throughout the State, that said candidates have received an equal number of county unit votes, the one who shall have received a majority of the popular votes shall be declared by the State convention of the party holding such primary, or the permanent chairman thereof, or other party authority, without the necessity of a formal ballot, to be the nominee of such party for such office; and it shall be the duty of the State executive committee elected or appointed at such convention, or by its authority, or the chairman or secretary thereof, or other authority of such party, to see to it that the name of such successful candidate shall be placed upon the tickets or ballots of such party at the general election following such primary, and such successful candidate shall be considered, deemed and held as the duly nominated candidate of such party for the office named: Provided, further, that if no convention of such party shall be called or held, the declaration of the result shall be made in such manner as may be prescribed by the State committee or other authority of such party. Proposed Paragraph IV (b). Primaries. Provided further that if in the event no candidate in a primary receives a majority of the county unit vote, that the question and determination of a run-over primary shall be governed as provided by law. Run-over primary. Section 2. Be it resolved by the General Assembly of Georgia, that when this ameendment shall have been agreed to by two-thirds of the members elected to each of the two houses of the General Assembly the same shall be entered on their journals with the ayes and nays taken thereon and shall be published and submitted to the people for ratification or rejection as one single amendment to the Constitution at the next general election in 1950, as provided by law. Those voting in favor of the ratification of the amendment herein proposed shall have written or printed on their ballots the words For electing, and nominating by political parties, U. S. Senator, Governor, Lieutenant-Governor, Secretary of State, the Attorney General, the State School Superintendent, the Comptroller General, the Treasurer, the Commissioner of Agriculture, and the Commissioner of Labor, Justices of Supreme Court and Judges of the Court of Appeals, by the people on a county unit basis. Those voting against the ratification of the amendment herein proposed shall have written or printed on their ballots the words Against electing and nominating by

Page 532

political parties, U. S. Senator, a Governor, Lieutenant-Governor, Secretary of State, the Attorney General, the State School Superintendent, the Comptroller General, the Treasurer, the Commissioner of Agriculture, Justices of the Supreme Court and Judges of the Court of Appeals and the Commissioner of Labor, by the people on a county unit basis. If a majority of the electors qualified to vote for members of the General Assembly, voting thereon, shall vote for the ratification thereof, when the returns shall be consolidated as now required by law in election for members of the General Assembly, and return thereof made to the Governor, then he shall declare said amendment adopted, and make proclamation of the result thereof, and said amendment shall become a part of the Constitution of the State of Georgia. Election to ratify. Approved February 10, 1949. BANKSPERMISSIVE HOLIDAYS. Code 14-1809.1 amended No. 130 (House Bill No. 64). An Act to amend Section 14-1809.1 of the Code of Georgia, relative to permissive holidays in counties having a population of 70,000 or more, by striking therefrom the words and located in a county having a population of 70,000 or more according to the census of 1940 or any future census, so as to provide for permissive holidays in all counties of the State without regard to population; by striking therefrom the following language, to wit: Provided, however, that no such trust company or bank shall close on a Wednesday or Thursday or a Saturday during any week in which there occurs any one of the public and legal holidays enumerated in section 14-1809, so as to make such closing permissive, and for other purposes. Be it enacted by the General Assembly of Georgia: Code 14-1809.1 amended. Section 1. That Section 14-1809.1 of the Code of Georgia is hereby amended by striking therefrom the words and located in a county having a population of 70,000 or more according to the census of 1940 or any future census, and by striking therefrom

Page 533

the words: Provided, however, that no such trust company or bank shall close on a Wednesday or Thursday or a Saturday during any week in which there occurs any one of the public and legal holidays enumerated in section 14-1809, so that said section as hereby amended shall read as follows: 14-1809.1. Permissive holidays . Any trust company, and any bank, including State banks, National banks, savings banks, private banks, Federal Reserve Banks, Federal home loan banks, Federal savings and loan associations, State building and loan associations, Federal credit unions, and State credit unions, doing business in the State of Georgia, may remain closed on any Wednesday or Thursday or any Saturday (but not on both days during the same week), and any act authorized, required, or permitted to be performed at or by any such trust company or bank on a Wednesday or Thursday or Saturday when such trust company or bank is closed, may be performed on the next succeding business day, and no liability or loss of rights of any kind shall result from such delay. New section. Permissive holidays. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 11, 1949. WAYCROSS JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 131 (Senate Bill No. 67). An Act to amend an Act approved August 20, 1917, amended and approved August 19, 1919, providing a salary for the Solicitor-General of the Waycross Judicial Circuit, by fixing and providing a salary of fifty-two hundred ($5200.00) dollars per annum from the counties in such circuit, to be paid monthly, and to provide the proportion of the salary to be paid by each of the several counties, to repeal conflicting laws; and for other purposes. Section I. The act of the General Assembly approved August 20, 1917, and amended August 19, 1919, providing a salary to be paid by the counties in the Waycross Judicial Circuit to the Solicitor-General

Page 534

of said circuit is hereby amended by providing that the salary to be paid by the counties shall be fifty-two hundred ($5200.00) dollars per annum to be paid monthly. Act of 1919 amended. Salary. Section II. The portion of the salary payable by each of the counties composing the Waycross Judicial Circuit to the Solicitor-General thereof, in compensation for services as such Solicitor-General, shall be paid by each of the counties, as follows, on the first day of each month: Amount each county to pay. Ware $156.20 Coffee 104.30 Pierce 61.32 Bacon 43.98 Brantley 38.34 Charlton 29.20 Section III. The effective date of said bill shall be March 1, 1949. Section IV. All laws and parts of laws in conflict with this Act are hereby repealed. Effective date. Approved February 11, 1949. BANKSDEMAND ITEMSCOLLECTION, PAYMENT AND DISHONOR. Code 14-1707 added. No. 132 (House Bill No. 34). An Act to amend Title 14 of the Code of Georgia of 1933, relating to bills and notes, and particularly Chapter 14-17 of said Title, by adding thereto a new section to be numbered 14-1707, which shall provide that in any case in which a bank receives a demand item other than an item which it pays over the counter, payable by, at or through such bank and gives credit therefor, the bank may have until midnight of its next business day after receipt within which to dishonor or refuse payment of such item; that any credit so given may be revoked by returning the item, or if an item is held for protest or at the time is lost or is not in the possession of the bank, by giving written

Page 535

notice of dishonor, nonpayment, or revocation: provided that such item or notice is dispatched in the mails or by other expeditious means not later than midnight of the bank's next business day after the item was received; that, for the purpose of determining when notice of dishonor must be given or protest made under the provisions of said Title, an item duly presented when it is dishonored or credit for which is revoked as authorized hereby, shall be deemed dishonored on the day the item or notice is dispatched; that a bank which revokes credit pursuant to the authority hereof is entitled to refund of, or credit for, the amount of such item; which shall provide, further, that for the purposes hereof, an item received by a bank on a day other than its business day, or received on a business day after its regular business hours or during afternoon or evening periods when it has reopened or remained open for limited functions shall be deemed to have been received at the opening of its next business day; that the term credit includes payment, remittance, advice of credit or authorization to charge, and, in cases where the item is received for deposit as well as for payment, also includes the passing of appropriate entries to the receiving bank's general ledger without regard to whether the item is posted to an individual customer's ledger; and, further, that each branch or office of a bank shall be deemed a separate bank, and that the effect of this Act may be varied by agreement, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Title 14 of the Code of Georgia of 1933, and particularly Chapter 14-17 thereof, is hereby amended by adding thereto a new section to be numbered 14-1707, and which shall read as follows: 14-1707. Collection, payment and dishonor of demand items by banks, and revocation of credit, etc. Demand items, collection, payment and dishonor. (1) In any case in which a bank receives a demand item other than an item which it pays over the counter, payable by, at or through such bank and gives credit therefor, the bank may have until midnight of its next business day after receipt within which to dishonor or refuse payment of such item. Any credit so given together with all related entries on the books of the receiving bank, may be revoked by returning the item, or if the item is held for protest or at the time is lost or is not in the

Page 536

possession of the bank, by giving written notice of dishonor, nonpayment, or revocation; provided that such item or notice is dispatched in the mails or by other expeditious means not later than midnight of the bank's next business day after the item was received. For the purpose of determining when noticee of dishonor must be given or protest made under the law relative to negotiable instruments, an item duly presented, credit for which is revoked as authorized by this Act, shall be deemed dishonored on the day the item or notice is dispatched. A bank, revoking credit pursuant to the authority of this Act, is entitled to refund of, or credit for, the amount of the item. (2) For the purposes of this Act: (a) An item received by a bank on a day other than its business day, or received on a business day after its regular business hours or during afternoon or evening periods when it has reopened or remained open for limited functions, shall be deemed to have been received at the opening of its next business day; (b) the term credit includes payment, remittance, advice of credit or authorization to charge and, in cases where the item is received for deposit as well as for payment, also includes the making of appropriate entries to the receiving bank's general ledger without regard to whether the item is posted to individual customers' ledgers; and (c) each branch or office of a bank shall be deemed a separate bank. (3) The effect of this Act may be varied by agreement. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 11, 1949. BANKSCONVERSION OF STATE BANK TO NATIONAL BANK. Code 13-130513-1310 added. No. 133 (House Bill No. 33). An Act to amend Title 13 of the Code of Georgia of 1933, and particularly Chapter 13-13 thereof, relating to the conversion of National bank into State bank, by adding to the said chapter

Page 537

certain additional sections, to be numbered 13-1305 through 13-1310, so as to provide that any State bank may by a two-thirds vote of its stockholders convert into a national banking association upon giving to the Superintendent of Banks notice in triplicate of its intention so to do, filing therewith copy of the resolution of stockholders approving the proposed conversion, publishing a notice of intention, filing certificate of publication; and so as to provide that when the appropriate documents have been by the Superintendent transmitted to the Secretary of State the latter shall enter an order dissolving the bank as a State banking corporation; and so as to provide that upon the entry of such order all assets of the dissolved State bank shall by operation of law be vested in such national banking association, and to fix the rights of creditors and others as to such dissolved bank and such national banking association, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Title 13 of the Code of Georgia of 1933 is hereby amended by adding thereto the following numbered sections reading as follows: 13-1305. How State bank converts to National bank.Any bank, which shall include any trust company organized and existing under the laws of this State may, by vote of its stockholders owning at least two-thirds of its capital stock, convert into a national banking association under the laws of the United States upon the following conditions: Code 13-1305. How State bank converts to national bank. (1) Simultaneously with its application to the Comptroller of the Currency any such bank shall file with the Superintendent of Banks, on a form prescribed by him, notice of intention to convert into a national banking association and to surrender its State charter the same to be in triplicate. Notice of intention. (2) Said bank shall also file with said notice a certified copy of the resolution of the stockholders approving the proposed conversion into a national banking association, and shall pay to the Superintendent of Banks a fee of $25 to be covered by him into the State treasury. Resolution of stockholders. 13-1306. Notice to be published.When said notice of intention is filed, the Superintendent of Banks shall certify one of the copies thereof and deliver the same to the bank, and the same

Page 538

shall be published by the bank in the newspaper in which the sheriff's advertisements of the county in which the bank is located are published, once a week for four weeks. Code 13-1306. Publication of notice. 13-1307. Certificate of publication.When the copy of notice of intention shall have been published as required by law, the bank shall apply to the ordinary of the county in which it is located to certify the fact of such publication, and the ordinary shall certify the fact, which certificate shall be filed by the bank with the Superintendent of Banks. Code 13-1307. Certificate of publication. 13-1308. Order dissolving bank.When the Comptroller of the Currency shall have given to such bank a certificate that the provisions of the laws of the United States governing such conversion have been complied with, such bank shall file a copy thereof in duplicate, certified by the Comptroller of the Currency, with the Superintendent of Banks, who shall transmit one copy thereof to the Secretary of State, together with a certified copy of the notice of intention to convert, and the certificate of publication of the ordinary. The Secretary of State shall thereupon record the same, and shall pass an order under the seal of the State accepting the surrender of the charter and franchises and dissolving the bank as a State banking corporation. Code 13-1308. Order dissolving bank. 13-1309. Effect of dissolution.Upon the passage of such order by the Secretary of State accepting the surrender of the charter and franchises and dissolving the bank as a State banking corporation, all assets of every kind and character, including the real and personal property and choses in action, belonging to such dissolved bank, shall immediately, by operation of law, and without any conveyance or transfer, be vested in and become the property of such national banking association. A copy of such order of the Secretary of State, certified by him, may be recorded in the deed records in the office of the clerk of the superior court in the appropriate county or counties, as a muniment of title. Code 13-1309. Effect of dissolution. 13-1310. Rights of creditors and others.The rights of the creditors and depositors of any State bank that shall be so converted into a national banking association shall not be impaired in any manner by such conversion, nor shall any liability or obligation for the payment of any money due or to become due, or any claim or demand in any manner or for any cause existing against such State bank, or against any stockholder thereof, be

Page 539

in any manner released or impaired thereby, and all the rights, obligations and relations of all the parties, creditors, depositors and others shall remain unimpaired by such conversion. Such association into which the bank shall be converted shall succeed to all obligations, trusts and liabilities and be held liable to pay and discharge all such debts and liabilities and to perform all such trust in the same manner as though such association into which such bank shall have become converted had itself incurred the obligation, trust, or liability, and the stockholders of such bank shall continue subject to all the liabilities, claims and demands existing against them as such at or before such conversion; and no suit, action, or other proceeding then pending before any court or tribunal in which any bank that may be so converted is a party shall be deemed to have abated or been discontinued by reason of any such conversion, but the same may be prosecuted to final judgment in the same manner as if said conversion had not taken place, or the association into which the bank shall have been converted may be substituted in the place of any bank so converted, by order of the court in which such action, suit or proceeding may be pending. Such association shall likewise be subject to be sued in any court having jurisdiction upon any cause of action against said bank in the same manner as if such cause of action had originated against said association. Code 13-1310. Rights of creditors and others. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 11, 1949. VETERANS' REORGANIZATION ACT. No. 134 (House Bill No. 10). An Act to repeal an Act approved March 27, 1947, entitled an Act to establish a Veterans Education Council, and cited as the Veterans Education Act of 1947, Georgia Laws 1947, page 1143; to provide for the transfer to the Department of Veterans Service certain powers and duties heretofore devolving upon the Veterans Education Council and by the Director thereof, and to declare the legislative policy of the State of Georgia with respect to the education of veterans; to provide a

Page 540

separability clause; generally to provide for cooperation with the Government of the United States and its agencies in the administration within this State of the provisions of all Federal statutes providing for the qualification, approval and certification of education institutions and training establishments for the education and training of war veterans; to prescribe the short title of this act; to repeal conflicting laws; to allot and provide funds therefor and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. This Act shall be known, and may be cited, as The Veterans Education Reorganization Act of 1949. Title. Section 2. The Veterans Education Council established under the provisions of Section 5 of the Veterans Education Act of 1947, and the office of Director of Veterans Education created under the provisions of Section 7 of said Act, are hereby abolished, and said sections of said Act are hereby repealed in their entirety. Veterans Education Council, Director of Veterans Education abolished. Section 3. All powers and duties heretofore devolving upon the Veterans Education Council, and the Director therefor, by virtue of the provisions of the Veterans Education Act of 1947, are hereby transferred to the State Department of Veterans Service, the Veterans Service Board and the Director, thereof, respectively, as provided under Article V, Section VI, Paragraph I of the Constitution of Georgia. Powers and duties transferred. Section 4. The State Department of Veterans Service is hereby designated as the agency of the State of Georgia to co-operate with the proper officials of the United States Government in the administration of all laws of the United States conferring educational benefits upon veterans, including manual or other training, and to perform on behalf of this State such acts as may be necessary or required of the State, or any agency of the State, by any Act of Congress or any regulations or directive of any Federal department, agency or other instrumentality, in the administration of any such law of the United States now of force, or which may be hereafter enacted; and to accept and administer any Federal grant to the State for such purposes; and to enter into contracts with the Federal Government for the training, placing or supervision of veterans receiving benefits under the Federal laws and regulations, and for the qualification, approval, certification and supervision of educational institutions and training

Page 541

establishments contemplated by any Federal program for the education and training of war veterans. State Department of Veterans Service to co-operate with Federal Government. Section 5. In order to promote the full realization of all the educational advantages offered to Georgia war veterans by reason of any Act of Congress, regulation, directive, declaration of policy or grant of power from the Federal Government, which is either now or might hereafter become in force, the State Board of Education, the State Department of Education, the State Superintendent of Schools, the Board of Regents, the Chancellor of the University System of Georgia, and all other public education authorities of this State, shall co-operate with the State Department of Veterans Service in the formulation of such educational and training policies as may conform to accepted standards of efficiency and economy. Other State agencies. Section 6. In the execution of all programs for the education and training of veterans as herein provided, the State Department of Veterans Service shall co-operate with the proper officials of private schools, colleges and universities of the State which are not under the official jurisdiction of the public educational authorities of the State, in the placing of veterans at such institutions for education and training, and shall so far as possible, coordinate the programs of such private institutions with the standards of public institutions. Placement of veterans in private schools, colleges, etc. Section 7. Nothing in this Act shall be construed to limit the power of the Governor to create or authorize the formation of such advisory bodies or voluntary groups of citizens primarily interested in the education of veterans, as may be deemed desirable in developing the recommendation and formulation of sound educational policies covering the professional aspects involved in the execution of the Act. Advisory bodies and groups. Section 8. In executing the provisions of this Act, the Governor may direct any department, division, board, bureau, commission, or other administrative agency of the State to provide such facilities, including personnel, materials, assistance, information and data, as will enable the State Department of Veterans Service or the Director, properly to utilize the same in performance of the duties prescribed hereunder. Facilities of other State agencies at disposal of department. Section 9. The budget authorities of the State are directed to transfer the appropriations made for the Veterans Education

Page 542

Council to the Department of Veterans Service, for the purpose of carrying out the duties provided for in this Act. Transfer of appropriations. Section 10. It is declared to be the public policy of the State of Georgia, and the purpose of this Act, to assist veterans in securing the educational benefits to which they are entitled under any Act of Congress heretofore or which might be enacted hereafter. Purpose of Act. Section 11. The Veterans Service Board is hereby vested with the full power and authority to make, prescribe and enforce such reasonable rules, regulations, and directives as, in its judgment, might be necessary to fully implement in conjunction with agencies of the Federal Government, that program for the education and training and rehabilitation of veterans contemplated by State and Federal legislation relating thereto, and such rules, regulations, orders and directives in aid of this legislative scheme shall have the efficacy of law. Veterans Service Board. Section 12. If any part of this Act shall be declared unconstitutional, the remaining portions thereof shall not be affected, it being the legislative intent that the Act shall be so construed, and that the various sections shall be declared to have been enacted severally so that the adjudged invalidity of any portion shall not affect or cause to be invalid any remaining portion. If part unconstitutional. Section 13. It is further enacted that all laws and part of laws in conflict with the provisions of this Act are hereby repealed. Approved February 11, 1949. SALARY AND WAGE INCREASESBILLS BEFORE GENERAL ASSEMBLY. No. 7 (House Resolution No. 71). A RESOLUTION. That, Whereas, living costs and basic supplies are now much cheaper than they have been since the war, as shown by the Federal Government reports, and as an illustration of this great decline, we call your attention to the following commodities: Lard reached a high in October 1948 of 40 per pound; on

Page 543

January 24, 1949 it was 14.7 per pound, a drop of 63.3 per cent. Corn reached a high of $2.80 per bushel and on the same date, January 24, 1949, sold for $1.42, a drop of 49.7 per cent. Steers, per one hundred pounds, reached a high of $36.62; on the same date, January 24th of this year they were selling for $24.75, a decline of 32.4 per cent. Hogs, per one hundred pounds, reached a low of $21.50, after having sold for $31.20 on January 24, 1949, which was a decline of 31.1 per cent. Wheat reached a high of $3.16 per bushel and on January 24, 1949, was selling for $2.21, a decline of 29.9 per cent. Butter reached a high of 88.8 per pound and sold on January 24th of this year at 62.2, a decline of 30 per cent. Tallow reached a high of 27.8 per pound and sold in January of this year for 8.5, a drop of 69.4 per cent. Silk sold last year for $7.46 per pound and this year for $2.70, a decline of 63.8 per cent. Print cloth sold last year for 28.2 per yard and this year for 15.4, or a drop of 45.4 per cent. Rubber sold in October 1948 for 25.8 per pound and in January of this year for 19.2, or a drop of 25.6 per cent. Cotton was 39.4 per pound last year and this year 33, a drop of 16.2 per cent; and Preamble. Whereas, there are many bills being introduced in the General Assembly of Georgia and many demands made upon the Governor of Georgia for increased wages and salaries, and Whereas, the Honorable Herman Talmadge, in one plank of his platform upon which he campaigned and upon which the people elected him provided that he would cut the costs of government; Now, therefore, be it resolved by the Senate of the State of Georgia, the House concurring, that the Governor be requested to sean carefully any and every Bill that provides for an increase in wages or salaries, directly and indirectly, and unless the same, after a careful study, meets with his approval, that he veto the same; Study by Governor requested. Provided, further, that if there is any doubt in his mind as to the justness of such increases he will appoint a committee of five persons, including the State Auditor, to study such Bills and determine whether or not they should be vetoed. Committee to study Bills. Approved February 11, 1949.

Page 544

FACTORY FOR THE BLINDAMENDMENTS. No. 135 (House Bill No. 114). An Act to amend an Act approved March 30, 1937, (Ga. L. 1937, pp. 579-583) the same relating to the creation and establishment of a factory for blind persons, etc., by striking and repealing in its entirety Section 3 thereof, which relates to the sale of supplies; to strike and repeal the words, which selection shall be made not later than April 1, 1937, as appearing in lines 7 and 8 of Section 4 thereof; to strike and repeal Section 5 in its entirety and substitute in lieu thereof a new section to be known as Section 5, providing that said factory is a State institution under the direction and control of the Department of Public Welfare, and to provide for a Board of Managers whose capacity shall be advisory only; to repeal in its entirety Section 9 of said Act, which relates to the appropriation for the establishment and maintenance of such factory; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same. Section 1. That an Act approved March 30, 1937, (Ga. L. 1937, pp. 579-583) the same relating to the creation and establishment of a factory for blind persons, defining the purpose and objects of such institution, etc., be amended by striking and repealing in its entirety Section 3 of said Act, the same relating to the sale of supplies manufactured in said factory. Sec. 3, Act of 1937, repealed. Section 2. To strike and repeal the words which selection shall be made not later than April 1, 1937, appearing in lines 7 and 8 of Section 4 thereof, so that said section, as amended, shall read as follows: Sec. 4 amended. Section 4. Said factory and the sections thereof shall be located on such property of the State of Georgia owned by or donated to it as shall be selected for that purpose by the Governor of Georgia, the President of the Senate, the Speaker of the House, the Director of Public Welfare, and the State Supervisor of Vocational Rehabilitation, or a majority of them. Such selection shall be made so as not to impede the operation of other institutions of the State; but all property thereof or parts thereof not

Page 545

in actual use shall be available and upon such selection the Governor shall by proclamation dedicate said selected property or properties to the use of said factory, and the two sections thereof. Location of factory. Section 3. To strike and repeal Section 5 of said Act in its entirety, and substitute in lieu thereof a new section to be known as Section 5, to read as follows: Sec. 5 repealed. Section 5. Said factory is a State institution under the direction and supervision of the Department of Public Welfare. The management of said factory shall be by a Board of Managers, appointed by the Governor, of seven citizens of the State, at least four of whom shall be experienced manufacturers interested in relief of the blind and one blind citizen of Georgia and, in addition thereto, the following shall be ex-officio members of said board, namely: the State Treasurer, the State Superintendent of Schools, the Director of Public Welfare, the State Supervisor of Purchases, and the State Supervisor of Vocational Rehabilitation. However, the duties of said Board shall be advisory only. New Sec. 5. Board of Managers. Section 4. To strike and repeal in its entirety Section 9 of said Act, which relates to the appropriation for the establishment and maintenance of such factory. Sec. 9 stricken. Section 5. To repeal all laws and parts of laws in conflict herewith. Approved February 14, 1949. SAVANNAH RECORDER'S COURT. No. 136 (House Bill No. 432). An Act to amend the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating the Mayor and Aldermen of the City of Savannah affecting the Recorder's Court of the Mayor and Aldermen of the City of Savannah; repealing all laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the

Page 546

same that from and after the passage of this Act the Recorder of the Police Court of the City of Savannah shall not permit radio broadcasts of the proceedings of said court to be made at any time when said court is in session; nor shall he permit any records, wire or tape recordings made of the proceedings and/or hearings of said court for the purpose of making public radio broadcasts of said proceedings. Radio broadcasts and electric recordings of proceedings prohibited. Section 1-A. Be it further enacted by the authority aforesaid that any person violating the provisions of this Act shall be deemed guilty of a misdemeanor and upon conviction in a court of competent jurisdiction shall be punished as a misdemeanor as in such cases provided by law. Violations. Section 2. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Esther Zittrauer, who on oath deposes and says that she is advertising clerk of the Morning News, Inc., a corporation of this State, with its principal office in the City of Savannah, and that the Morning News, Inc., publishes the Savannah Evening Press, a public gazette published daily in the City of Savannah, of general circulation, and official organ of Chatham County, Georgia, and that the following Constitutional publication. Notice of Intention to Apply for Passage of Local Bill. December 15th, 1948. Georgia, Chatham County. To whom it may concern: This is to notify the general public in the City of Savannah and County of Chatham that a Bill will be introduced and offered for passage at the next session of the General Assembly of the State of Georgia, which convenes on the 10th day of January, 1949, to be entitled An Act to amend the charter of The Mayor and Aldermen of the City of Savannah, and the other Acts mandatory thereto incorporating The Mayor and

Page 547

Aldermen of the City of Savannah relative to and supplementary thereto; and for other purposes. Spence M. Grayson, Senator-elect, First Senatorial District. has been published in said Savannah Evening Press, once a week for (3) weeks, to wit, in the regular issues of December 15, 22 and 29, 1948. Esther Zittrauer. Sworn to and subscribed before me this 21st day of January, 1949. (Notarial Seal) Flournoy J. Mulling, Notary Public, Chatham County, Ga. Approved February 14, 1949. DEPARTMENT OF PUBLIC WELFAREMERIT SYSTEM. Code 35-20735-213, 35-218, 35-221, 35-222 repealed. No. 137 (House Bill No. 165). An Act to authorize all institutions under the control and direction of the State Department of Public Welfare to come under the provisions of the merit system laws of this State; to repeal specifically certain named laws in conflict herewith; to provide that the Director or his agent has the appointing authority under the rules and regulations pertaining to the merit system laws; to repeal all other laws and parts of laws in conflict with this Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. All officers and employees of institutions under the control and direction of the State Department of Public Welfare shall be subject to the provisions of the merit system laws of this State. All officers and employees of the Institution Division of the State Department of Public Welfare shall also be subject to the provisions of said merit system laws. Employees of Department of Public Welfare subject to merit system laws.

Page 548

Section 2. The following provisions of law which are in direct conflict with the provisions of this Act relating to personnel and administration, are hereby repealed in their entirety: Code Sections 35-207; 35-208; 35-209; 35-21035-213; 35-218; 35-221; 35-222; to repeal Paragraph 16 of Section 6 of an Act approved February 26, 1937, (Ga. L. 1937, pp. 355-370) the same relating to the creation and establishment of a Board of Trustees for the Milledgeville State Hospital. Code sections repealed. Section 3. The Director of the Board of Social Security or such person as may be appointed by him shall be the appointing authority under the provisions of this Act, subject to the rules and regulations of the merit system laws. Appointing authority. Section 4. The appointing authority as authorized in this Act shall make no appointment of any physician without first having the concurrence of the Superintendent of the division of medical services. Appointment of physician. Section 5. To repeal all laws and parts of laws in conflict herewith. Approved February 14, 1949. SAVANNAH CIVIL SERVICE SYSTEM. No. 138 (House Bill No. 156). An Act to amend the charter of the City of Savannah and the several Acts amendatory thereof, incorporating the Mayor and Aldermen of the City of Savannah relating to and supplementary thereto, to create a civil service system in the City of Savannah; to establish a Civil Service Board in the City of Savannah; to provide for the examination, classification, appointment and promotion; to provide in what manner and for what reasons employees may be demoted, suspended, and discharged; to provide for the appointment of a Director of Personnel; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act establishing the charter for the City of Savannah, and the

Page 549

several Acts amendatory thereof, incorporating the Mayor and Aldermen of the City of Savannah and supplementary thereto, be and the same are hereby amended as follows: Section 1. Section 1. Index to Civil Service Act. Section 2. Definitions. Section 3. Appointment, Removal, Compensation and Duties of the Civil Service Board. Section 4. Appointment, Removal, Compensation and Duties of the Personnel Director. Section 5. Unclassified Service and Classified Service. Section 6. Status of Incumbents. Section 7. Methods of Filling Vacancies. Section 8. Certification and Appointment. Section 9. Temporary and Provisional Appointment. Section 10. Examinations. Section 11. Ratings and Eligibility. Section 12. Promotions. Section 13. Re-employment. Section 14. Transfer. Section 15. Demotions. Section 16. Suspension. Section 17. Lay-off. Section 18. Removal. Section 19. Appeals. Section 20. Political Activity. Section 21. Residence. Section 22. Dismissal for Violation. Section 23. Penalties. Section 24. Oaths. Section 25. Certification. Section 26. Constitutionality. Section 27. General Repeal. Section 28. Effective Date.

Page 550

Section 2. Definitions : The following terms when used in this Act shall have the following meanings unless the context clearly requires otherwise. (1) Classified Service means all offices and positions of trust or employment in the service of the City of Savannah except those placed in the unclassified service by this Act. Definitions. (2) Board means the City of Savannah Civil Service Board. (3) Director means the City of Savannah, Director of Personnel. (4) Appointing Authority means the officer, commission, board or body having the power of appointment, employment or election to, or removal from, subordinate positions in any office, department, commission, board of institutions; or any persons or group of persons having the power by virtue of the Constitution, statute, or lawfully delegated authority to make appointments or employments to positions of employment in the City of Savannah. (5) Positions means any office or place of employment in the City of Savannah. (6) Classified Employees means any employee holding a position in the classified service. (7) Public Hearings means an opportunity given after public notice of at least ten days for any person or persons to appear and be heard on the matter involved. Section 3. Appointment, Removal, Compensation and Duties of the Civil Service Board . (1) There is hereby created and established the City of Savannah Civil Service Board, which shall consist of three members of known sympathy to the merit system. One of said members shall be appointed by the Mayor of the City of Savannah and shall be a member of the Mayor and Board of Aldermen of the City of Savannah. One member shall be an employee of the Mayor and Aldermen of the City of Savannah and shall have served as such for at least five years prior to his appointment. This member shall also be appointed by the Mayor. A third member of the Board shall be appointed by the Mayor from the professional and/or business group of the City of Savannah. No person shall be appointed to the

Page 551

Board who is not a citizen of the United States and a resident of Savannah for at least five years preceding such appointment. All of said appointments to the Board shall be as set forth above, but each appointment of the Mayor shall be subject to the approval of the Board of Aldermen. It shall be and is hereby made the duty of the Mayor and Aldermen of the City of Savannah to appropriate annually a sufficient sum of money to enable the Civil Service Board of the City of Savannah to properly carry out the purposes of this Act. One of the three members so appointed shall be designated by the Mayor at the time of appointment to hold office for a term of two years, one of said members shall be designated to hold the office for a term of four years and one shall be designated for a term of six years. Thereafter, all appointments shall be for a term of six years and the members shall serve until their successors have been appointed and qualified. The members shall annually elect one of their number as Chairman of the Board. Two members shall constitute a quorum for the action of business. Vacancies of the office of said personnel Board created by death, resignation, or otherwise, shall be filled by appointment of the Mayor of the City of Savannah for the unexpired term subject to approval by the Board of Aldermen. No member shall hold any lucrative office or employment under the United States Government, the City of Savannah or any county government. There is excepted, however, the office of notary public, or an office in the military forces, as well as the provisions set forth above that one member shall be from the Board of Aldermen for the City of Savannah and one member shall be from the city employee's group. The third member from the professional and/or business group shall not hold any lucrative office or employment under the Government of the United States, State of Georgia, or any local sub-division of the State, and shall not be permitted to hold a lucrative office or employment under the Mayor and Aldermen of the City of Savannah. Civil Service Board. Appointment. (2) A member of the Board may be removed only for cause and after a public hearing. Such hearing shall be conducted before the Mayor and Aldermen of Savannah at a special or regular meeting of City Council and removal shall be by the Mayor of the City of Savannah upon the vote of a majority of

Page 552

the Aldermen present voting at such hearing. The Mayor or presiding officer shall vote only in case of a tie. Removal of member. (3) The members of the Board shall be paid at the rate of ten dollars per diem for time actually devoted to the business of the Board, but no member shall be paid for more than twenty-four days of service in any one year. Compensation of members. (4) The Board shall keep its office and shall hold its meetings in the city hall, and all of said meetings shall be open to the public. The Board shall hold regular meetings at least once quarterly, and as often in addition thereto as the Board may provide. It shall be the duty of all officers having charge of public buildings of the city to allow the reasonable use of space and room therein, and to heat and light for the holding of any examinations or investigations provided for by this Act and in all proper ways to facilitate the work of the Board. It shall be the duty of the Board as a Duties of Board. (a) After public hearing to adopt, rescind and amend rules and regulations for the administration of this Act, which when adopted by the Aldermen and approved by the Mayor, it shall be the duty of all officials and other employees of the city to which these rules may relate to assist in all proper ways, in carrying said rules and any modifications thereof into effect. Notice of the contents of such rules and of any modifications thereof, shall be given to all appointing officers affected thereby, and such rules and modifications must be printed for public distribution. (b) To hear and determine the appeals and complaints respecting the administrative work of the Director, and such other matters as may be referred to the Board by the Director. (c) To make such investigations as may be requested by the Mayor or the Aldermen where general city employees are affected, or on its own motion and to report thereon. (d) To keep minutes of its own meetings and such other records as the Board may deem necessary. (e) To examine and approve or modify the annual report prepared by the Director and submit such report to the Mayor on or before the first day of February covering the period from January 1 through December 31 of the preceding year, transmitting therewith any suggestions it may approve for the more effectual accomplishment of the purpose of this Act.

Page 553

(f) To provide rules and regulations for preferences for honorably discharged veterans of any war, in conformity with Article III, Section VII, paragraph XXIV, of the Constitution of the State of Georgia providing that equal preferences be accorded such veterans as exist under Federal civil service laws. Section 4. Appointment, Removal, Compensation and Duties of the Personnel Director . (1) The Board shall appoint a Personnel Director. Such Director shall be a person competent, trained and experienced in the field of personnel administration and thoroughly in sympathy with the application of the merit system. Personnel Director. (2) He shall take the oath of office prescribed for the Mayor before the Chairman, and give bond in the penal sum to be fixed by the Mayor and the Aldermen, for his faithful performance, to be approved by the Mayor. Oath and bond. (3) The Director shall hold his office during good behavior and may be removed only for cause after a public hearing by the Board. Term. (4) The Director shall be paid a salary not less than $4,000 dollars per annum, payable in equal monthly installments. Salary. (5) It shall be his duty: (a) To attend meetings of the Board, to act as its secretary and to record its official actions. Duties. (b) To appoint and supervise any necessary employees and incur necessary expenses for the administration of this Act within the limits of the appropriation to be provided therefor by the Mayor and the Aldermen. (c) To prepare, recommend, and administer rules and regulations for the proper administration and execution of this Act, which rules and regulations are to be approved by the Board, and the formulation of registers of eligibles; the certification of persons qualified for appointment to the classified service, administrations of appointments, transfers, demotions, promotions, suspensions, lay-offs, re-employments, resignations, dismissals and other matters pertaining to the proper administration of this Act. (d) To establish and maintain a roster of all the officers and

Page 554

employees in the employment of the city, who are covered by this Act, showing for each such person the date of appointment, the title of position or positions held, the initial rate of compensation and all changes thereof, and such other data as deemed desirable and pertinent. (e) To check all payrolls or other compensation for personnel service in the classified service periodically, at such time as the Director may deem consistent for the proper administration of this Act. (f) To recommend to the Board, the Mayor and Aldermen proper classification of positions of employment of the city according to duties and responsibilities. (g) To make such investigations pertaining to personnel, salary scales, and employment conditions in the city as he may deem necessary and as may be requested by the Board, the Mayor or by the Aldermen. (h) To require the attendance of witnesses and the production of books, paper, public records and other documentary evidence pertinent to any such investigations. (i) To make an annual report to the Board. (j) To perform any other lawful act required to carry into effect the purposes and spirit of this Act. Section 5. Unclassified Service and Classified Service . The civil service of the City of Savannah, shall be divided into the unclassified service and the classified service. (1) The unclassified service shall consist of the following: (a) Officers elected by the people and persons appointed to fill vacancies in such elective offices. (b) Officers and employees specifically exempted by law. (c) Members of boards or special commissions appointed by the Mayor for special purposes, who serve without compensation. (d) All assistants and employees in the Department of Law. (e) The Executive Secretary and such other confidential employees of the Mayor.

Page 555

(f) Persons temporarily appointed or designated to make or conduct a special inquiry, investigation, or examination where such appointment or designation is certified by the Board to be for employment which should not be performed by persons in the classified service. (g) Election officials. Unclassified service. (h) Heads of departments elected or appointed by the Mayor and/or the Aldermen. (i) Seasonal employees in the Park and Tree Commission whose employment does not exceed three months in any one year. (j) Officers and employees of the Public Library and its branches. (k) Recreational Director in the Park and Tree Commission. (l) Employees of the City of Savannah making a salary of less than seventy dollars ($70.00) per month. (m) When more than 51% of the officers and employees of the Public Library and its branches request in writing to the Civil Service Board that the officers and employees of the Public Library and its branches be placed under the classified service, they shall thereafter be under said Classified Service. (2) The classified service shall include all other public officers and employees in the employment of the City of Savannah, now or hereafter employed, and all appointments, employments, suspensions and changes in grade or title in the classified service shall be made and permitted only as prescribed in this Act, and not otherwise. Classified service. Section 6. Status of Incumbents . Any person holding a position in the classified service of the City of Savannah, on the effective date, who has been an employee of the City of Savannah for at least ninety (90) days immediately preceding the effective date of this Act, shall continue to hold such position subject to the provisions of this Act and shall be deemed to have received a regular appointment in accordance with the provisions of this Act, provided that they file an application with the Board within sixty (60) days after the effective date of this

Page 556

Act, which among other things shall include a complete history of their employment record. Status of incumbents. Section 7. Methods of Filling Vacancies . Vacancies in the classified service shall be filled either by regular appointment, temporary appointment, re-employment, promotion, transfer or demotion. The Director may advise with the appointing authorities as to which of those methods should be employed in each instance, but the decision shall rest with the appointing authority, provided, that temporary appointments may be made only in accordance with the provisions of this Act. The appointing authority shall fill vacancies in the classified service by promotion as far as deemed practical. Method of filling vacancies. Section. 8. Certification and Appointment . Whenever a vacancy is to be filled by regular appointment, the appointing authority shall submit to the Director a statement of the duties of the position and a request that the Director certify to him the names of persons eligible for appointment to the position. The Director shall immediately certify to the appointing authority the names of the three persons standing highest on the register of such a class in which the position is established and if more than one vacancy is to be filled, the name of one additional person eligible for each additional vacancy, or all the names on the register if there be less than three. It it should prove impossible to locate any of the persons so certified or should it become known to the Director that any person is not willing to accept the position, the appointing authority may request that additional names be certified until three persons eligible and available for appointment have been certified, if there be as many as three on the register. The appointing authority shall then appoint one of the persons so certified to the position, except that, in the event that he has less than three persons from which to make his selection, he may choose from the remaining certified names or may elect to make a temporary appointment of some other person. In the event that there does not exist any eligible register which the Director deems to be appropriate for the class in which the position is established, he shall proceed to prepare such an eligible register as soon as possible, after the receipt of the request of the appointing authority that eligibles be certified. Whenever an eligible has been certified to, and rejected by, appointing authorities three times, the Director

Page 557

after investigation may with the approval of the Board remove the name of such person from the eligible register. All regular appointments to the classified service covered by this Act shall be for a probationary period of six months, but the Director and the appointing authority may extend such prohationary period to one year. If during this probationary period the conduct or capacity of the probationer has not been satisfactory to the appointing authority, the probationer and the Director shall be notified in writing that he will not receive permanent appointment, otherwise retention in the service longer than for the probationary period of any employee shall constitute permanent appointment. Certification and appointment. Probationary period. Section 9. Temporary and Provisional Employment . Whenever it is impossible to certify eligible persons for appointment to a vacancy in the classified service, the appointing authority may nominate a person to the Director. If such nominee is found by the Director to have had experience and training which appears to qualify him for the position, he may be temporarily appointed to such vacancy, but only until an appropriate eligible register can be established and an appointment made therefrom, provided that, the Director with the approval of the Board may approve a provisional appointment to fill a technical or professional position which requires specialized knowledge or training and which cannot be filled from the eligible register. In no event shall a temporary appointment be continued for more than six months. Successive temporary appointments of the same person shall not be made; not more than one temporary appointment shall be made to any position within any twelve months period. Temporary and provisional employment. Section 10. Examinations . Each eligible register shall consist of a list of all the persons who have shown by competitive examinations that they possess the qualifications which entitle them to be considered eligible for appointment to any position in the class for which the eligible register is to be prepared. The examinations must take into consideration elements of character, education, aptitude, experience, knowledge, skill, personality, physical fitness, and other pertinent matters and may be oral or written. Such examinations shall be competitive, free and open to all persons, citizens of the City of Savannah, who may be lawfully appointed to any position in the class for which they are held, with such limitations as to age, health, habits, character and other qualifications as may be considered desirable by the

Page 558

Director and specified in the public announcement of the examination. Notice of the time, place and general scope of every test, shall be given by the Board by advertising once a week for two weeks preceding the examination in a newspaper of general circulation published in the City of Savannah. Competitive examinations to determine the qualifications of persons who seek employment as ordinary unskilled laborers shall not be required. The Board shall designate a class to be known as the labor class, which shall include all ordinary unskilled laborers. All other matters pertaining to ordinary unskilled laborers shall be governed by this Act. Examinations. Section 11. Rating and Eligibility . Examination papers shall be rated on the scale of one hundred, and the subject therein shall be given such relative weights as may be prescribed. In rating these papers no person shall wilfully or corruptly make any false mark, grade, estimate or report on the examination or proper standing of any person examined under this Act, or wilfully or corruptly make any false representation concerning the same or concerning the persons examined, or wilfully or corruptly furnish to any one special or secret information for the purpose of improving or injuring the chances of appointment of promotion of any person examined. All competitors rated seventy or more shall be eligible for appointment, and their name shall be placed on the proper register according to their attained rating. The term of eligibility shall be one year, commencing with the date on which the name of the eligible is entered on the register. This term may be extended in the discretion of the Director for all those on any register when conditions of good administration render it inexpedient to hold a new examination. Rating and eligibility. Section 12. Promotion . Promotion of employees covered by this article shall be made only according to merit and fitness and must be ascertained by competitive examinations, regardless of the number of applicants seeking promotion. Such examinations shall be conducted by the Director, who shall certify the three highest examinees to the appointing authority who shall appoint one of the examinees. Promotion. Section 13. Re-employment . (1) Whenever any employee in the classified service, who has been performing his duties in a satisfactory manner as shown by the records of the department or other agency in which he has been employed, is laid off because

Page 559

of lack of work or lack of funds, or has been on authorized leave of absence and is ready to report for duty when a position is open, or has resigned in good standing and with the consent of the Director and the head of the department under whose jurisdiction he was employed, and has withdrawn his resignation without being restored to his position, the Director shall cause the name of such employee to be placed on the re-employment list for the appropriate class for re-employment within three years thereafter when vacancies in the class occur. The order in which names shall be placed on the re-employment list for any class shall be in the order according to dates of application for re-employment. No person shall be reinstated or have his name restored to a re-employment list unless such resignation is withdrawn within three years after it has been presented and accepted. Re-employment. (2) When a vacancy exists which the appointing authority has decided to fill by re-employment, the appointing authority shall submit to the Director in such form as may be prescribed by the Board a request that the Director certify to him the names of persons eligible for re-employment in the class in which the vacant position is established. The Director shall immediately certify to the appointing authority the names of persons on appropriate registers. Section 14. Transfers . An appointing authority may, at any time, transfer any classified employee under his jurisdiction from one position to another in the same classification, provided, that the Director has authorized the transfer of the employee from one department to another and has received approval of both appointing authorities concerned. In every such case the appointing authority shall give written notice of this action to the Director. No transfer shall be made to a competitive position in the classified service above the lowest grade, unless the appointing authority shall certify to the Director, who shall make proper investigation in connection therewith, that the position involved cannot be adequately filled by promotion from the personnel in the respective department. Transfers. Section 15. Demotion . An appointing authority may in accordance with the rules and regulations established by the Board demote for cause a classified employee under his jurisdiction from a position in one class to a position in a lower class, but

Page 560

only after the employee involved and the Director have been notified in writing of such contemplated action. Any employee demoted by any appointing authority may appeal his or her demotion to the Board for consideration and review. The Board may in its discretion restore any employee who has been demoted. Demotion. Section 16. Suspension . Any appointing authority may suspend a subordinate in the classified service for cause and may recommend to the Board that he be dismissed from the service or recommend suspension, demotion or transferral. Such appointing authority shall, within twenty-four hours of such suspension, file with the Board a copy of the written notice furnished the employee so suspended, setting forth in detail the reason for such action and his recommendations in the premises. The dismissed employee shall have an opportunity to answer the charges in writing within ten days and to file with the Board affidavits in support of such answer. All papers field in the case shall be subject to inspection by the persons affected. It shall then be the duty of the Board, upon an investigation and a hearing thereon, to either approve or disapprove the suspension by the appointing authority and where recommendations are made, to either approve or disapprove such recommendations, with authority where the cause is shown to suspend the employee for any period of time it may designate; or reinstate the employee to his former status and in their discretion with authority to direct payment of salary during such period of suspension preceding the trial; or to transfer, demote or dismiss said employee. Provided, however, that the Board within thirty days from any action removing, demoting, suspending or accepting the resignation of any officer or employee may on its own motion or on the motion of any party, re-open the case and vacate, modify or revise its former order so as to lessen but not increase the penalty imposed, but after the end of such 30 days, the Board shall not have any authority to re-open such case for any cause. Where an appointing authority has adopted or hereafter adopts a rule for the compulsory retirement of all of its employees upon their reaching an age, provided by such appointing authority, the provisions of this article shall be subject to any such rule of such appointing authority. Suspension. Section 17. Lay-off and Leave of Absence Without Pay . An appointing authority may lay off a classified employee whenever

Page 561

he deems it requisite due to unusual conditions or shortage or stoppage of work or funds. In every case of this kind the appointing authority shall, before the effective date thereof, give written notice of his contemplated action to the employee involved and the Director. Any person who has been appointed to a position in the classified service, or who shall have attained a civil service status, under the provisions of this Act, other than a temporary or provisional appointee, and who has been laid off for the reasons stated in this section of the Act, shall have his name placed on an appropriate re-employment register. Leave of absence for a period not to exceed six consecutive months in any twelve months period may be granted to any employee without pay upon request of the employee when approved by the appointing authority and the Director notified in writing. Lay-off and leave of absence, without pay. Section 18. Removal . Any appointing authority may dismiss a subordinate in the classified service for cause, upon filing with the Board copy of written notice furnished the employee to be removed, setting forth in detail the reasons for such action, before the effective date of such removal. The dismissed employee shall have an opportunity to answer the charges in writing within ten (10) days, and to file with the Board affidavits in support of such answer. All papers filed in the case shall be subject to inspection by the persons affected. Such action of the appointing authority shall be final, except the Board may reinstate an officer or employee so removed in case it appears after proper hearing that the removal was made for personal, political or religious reasons and not justified. The Board may after proper investigation of the circumstances surrounding the dismissal and the fairness thereof, approve the transfer or re-employment of the employee involved either to the same position, if approved by the appointing authority, or to a lower position as the Board may direct. Provided, however, the Board within thirty (30) days from any action removing, demoting, suspending or accepting the resignation of any officer or employee may on its own motion, or on the motion of any party, reopen the case and vacate, modify or revise its former order so as to lessen, but not increase, the penalty imposed, but after the end of such thirty (30) days the Board shall not have any authority to reopen such case for any cause. Where an appointing authority has adopted or hereafter adopts a rule for compulsory retirement of all of its employees upon their reaching an age provided by

Page 562

such appointing authority, the provisions of this Act shall be subject to any such rule of such appointing authority. Removal. Section 19. Appeals . Whenever the Director refuses to examine an applicant or after examination to certify, an eligible, as provided in this Act, then said Director if requested by the person so rejected, shall give to him a full and explicit statement of the exact cause for such refusal to examine or certify, as the case may be. The person so rejected may ask for a review of the case by the Board, which shall be granted, and said Board by a majority vote shall have power to render a final decision in writing to the person asking for the review. Such decision of the Board shall be binding on all concerned. Appeals. Section 20. Political Activity and Recommendations . In applying the provisions of this Act or in doing any of the things hereby provided, no person whosoever shall give any consideration to political or religious affiliations. No person holding a position in the classified service shall directly or indirectly solicit or receive in any manner or be concerned with soliciting or receiving any assistance or subscriptions or contributions for any political purpose, or participate in any form of political activity whatsoever, other than to express privately his views as a citizen and to cast his vote in any election. No recommendation for any person who applies for office or position in the classified service, or for examination under the provisions of this Act, except as to character, and in case of former employers as to ability, shall be considered by the Board, or the Director or the appointing authority, in giving any examination, appointment, promotion or reinstatement under this Act. Political activity and recommendations. Section 21. Residence . Positions in the classified service shall be filled by citizens of the City of Savannah, who have been residents of the City of Savannah for at least two years immediately preceding the date of examination. In the discretion of the Board, residence requirements may be waived only for technical and professional positions for which qualified applicants who are residents of the City of Savannah cannot be obtained, or the work to be done is in city service outside of the city limits. Removal of residence outside of the city limits shall be grounds for removal unless permission to remove is granted by the Board and approved by the Aldermen. Residence. Section 22. Dismissal for Violation . Any person in the classified

Page 563

service violating any of the provisions of this Act may be dismissed from the classified service. Dismissal for violation. Section 23. Penalties . Any person who shall wilfully or corruptly violate any of the provisions of this Act shall be guilty of a misdemeanor, and shall on conviction thereof be punished as for a misdemeanor prescribed by the laws of Georgia, and if such convicted person be in the classified service, he shall be dismissed therefrom and shall not be eligible for reappointment, reinstatement or re-employment for a period of three years or more, from the date of such conviction. Penalties. Section 24. Oaths . The Board and all employees in the classified service shall take the oath of office as prescribed for the Mayor. The Board and the Director are authorized to administer oaths. Oaths. Section 25. Certification . No employee within the classified service shall be placed on the payroll of the City of Savannah until the Personnel Director has properly certified the individual to the position. Certification. Section 26. Constitutionality . Should any section or provision of this Act be held to be unconstitutional or invalid such section or provision shall not affect the validity of this Act as a whole or any part thereof other than the part so held to be unconstitutional. Constitutionality. Section 27. General Repeal . All Acts or parts of Acts which are inconsistent with the provisions of this Act are hereby repealed. General repeal. Section 28. Effective Date . This Act shall take effect October 1, 1949 after its passage. State of Georgia, Fulton County. Affidavit. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Owen H. Page, Jr., who upon oath deposes and says that the clipping attached hereto entitled, Notice of intention to apply for the passage of a local Bill, has been published once a week for three weeks, in the regular issues of December 25, 1948, January 1, and January 8, 1949, in the Savannah Evening Press, a public gazette published

Page 564

daily in the City of Savannah and of general circulation in Chatham County, Georgia; in which the sheriff's advertisements for the locality affected are published; and said notice has been published once a week for three weeks, as provided by law. Constitutional publication. (s) Owen H. Page, Jr. Sworn to and subscribed before me this 11th day of January, 1949. (Seal) (s) Frances L. Williams Notary Public, Fulton County Notary Public, Georgia, State at large. My Commission expires Dec. 26, 1950. Notice of intention to apply for the passage of a local Bill. Notice is hereby given that a Bill will be introduced at the next session of the General Assembly of Georgia, entitled An Act to amend the charter of the Mayor and Aldermen of the City of Savannah, Georgia and the other Acts amendatory thereof, incorporating the Mayor and Aldermen, relative to the creation of a Civil Service Board in the City of Savannah, Georgia; and the establishment of a system of examination, promotion, classification, etc., and for other purposes. George H. McGee, John S. Hood, Jr., Owen H. Page, Jr. Approved February 14, 1949. FULTON COUNTYRECREATIONAL AND ATHLETIC EVENTSCOMMISSIONERS TO MAKE APPROPRIATIONS FOR. No. 139 (House Bill No. 340). An Act to authorize the Board of Commissioners of Roads and Revenues of Fulton County or other governing authority of said county to make appropriation from county funds not derived from taxation in amounts not to exceed the sum of $10,000.00 in any one year to promote recreational and athletic events on property owned or leased by said county for the

Page 565

purpose of advertising and promoting the agricultural, industrial, historical, recreational and natural resources, facilities and assets of Fulton County or any of said resources, facilities and assets. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act: Section 1. The Board of Commissioners of Roads and Revenues of Fulton County or other governing authority of said county may make appropriation from county funds not derived from taxation in amounts not to exceed $10,000.00 in any one year to promote recreational and athletic events on property owned or leased by Fulton County for the purpose of advertising and promoting the agricultural, industrial, historic, recreational and natural resources, facilities and assets of Fulton County or any of said resources, facilities or assets as authorized by the constitutional amendment published in Georgia Laws 1943, at pages 24-26. Commissioners to make appropriation to promote recreational and athletic events. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 23rd and 30th days of December, 1948, and on the 6th day of January, 1949, as provided by law. Constitutional publication. (s) Frank Kempton. Subscribed and sworn to before me this 11th day of January, 1949. (Notarial Seal) (s) Bessie K. Crowell Notary Public, Fulton County, Georgia. Notice of intention to apply for local legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which meets on the second Monday in January, 1949,

Page 566

to permit the Commissioners of Roads and Revenues of Fulton County or other county authority of said county, to make appropriations from county funds not derived from taxation, to promote recreational and athletic events on property owned or leased by Fulton County, not to exceed the sum of $10,000.00 in any one year, for either or all of the purposes authorized by the constitutional amendment published in Georgia Laws 1943, at pages 24-26. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the Bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. December 23, 1948. (s) W. S. Northcutt, County Attorney. December 23, 30, January 6. Approved February 15, 1949. LEGAL ADVERTISEMENTSRATES. Code 39-1105 amended. No. 140 (House Bill No. 235). An Act to amend the Code Section 39-1105 providing for the fee for legal advertisement, to provide that counties having a city therein with a population greater than 200,000 shall charge a rate of $1.25 for each insertion of the legal ad for the first four insertions; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That Code Section 39-1105 which reads as follows: The rates to be allowed to publishers for publishing legal advertisements shall be as follows: For each 100 words, the sum of $1 for each insertion for the first four insertions; for each subsequent insertion, the sum of 50 cents per 100 words. In all cases fractional parts shall be charged for at the same rates; and no ordinary, sheriff, coroner, clerk, marshal or other officer shall receive

Page 567

or collect from parties, plaintiff or defendant, other or greater rates than herein set forth, be and the same is hereby amended by adding a new sentence at the end thereof which shall read as follows: Provided, however, that in any county having a city wholly or partially therein with a population of 200,000 shall charge $1.25 for each 100 words for the first four insertions of the legal advertisement, and for each subsequent insertion the sum of fifty cents per 100 words, so that said Section, as amended, shall read as follows: Code 39-1105 amended. The rates to be allowed to publishers for publishing legal advertisements shall be as follows: For each 100 words, the sum of $1 for each insertion for the first four insertions; for each subsequent insertion, the sum of 50 cents per 100 words. In all cases fractional parts shall be charged for at the same rates; and no ordinary, sheriff, coroner, clerk, marshal or other officer shall receive or collect from parties, plaintiff or defendant, other or greater rates than herein set forth. Provided, however, that in any county having a city wholly or partially therein with a population of 200,000 shall charge $1.25 for each 100 words for the first four insertions of the legal advertisement, and for each subsequent insertion the sum of fifty cents per 100 words. To read. Legal advertisements, rates. Section 2. All laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Approved February 15, 1949. CHAMBLEELIMITS BETWEEN CHAMBLEE AND DORAVILLE DEFINED. No. 141 (House Bill No. 278). An Act to amend an Act creating a new charter for the City of Chamblee, in DeKalb County, approved March 28, 1935, found in Georgia Laws of 1935, pages 976 to 994, inclusive, and the Act of March 28, 1947, found in Georgia Laws of 1947, pages 1263 to 1284, inclusive, which latter Act relates to a new charter for the City of Doraville, and to amend not only said above specified Acts, but to amend also the Acts amendatory thereof and to amend all Acts amended by said Acts of 1935 and 1947, respectively, so as to more clearly locate, establish, and define

Page 568

the corporate limit line between said two muncipalities; and for other purposes. Be it enacted by authority of the General Assembly of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. That the Act approved March 28, 1935, found in Georgia Laws of 1935, pages 976 to 994, inclusive, creating a new charter for the City of Chamblee in DeKalb County, Georgia, and all Acts amendatory thereof, and all Acts amended by said Acts, and the Act approved March 28, 1947, and found in Georgia Laws of 1947, at pages 1263 to 1284, inclusive, purporting to create a new charter for the City of Doraville, and all Acts amendatory of said Act of 1947, and all Acts amended by said Acts be, and the same are, hereby amended so as to provide as follows: Acts amended. The corporate limit line between the City of Chamblee and the City of Doraville is hereby located and defined as commencing at an iron pipe marker on the original south line of land lot three hundred and ten (310) of the eighteenth (18th) land district of DeKalb County where said land lot line intersects the present corporate limit line of the City of Chamblee, and where said land lot line also intersects the southeastern side of a paved public road known as Shallowford Road (also known as Decatur Road), said beginning point being three hundred and sixty-eight (368) feet west of a United States Government corner marker, and thence running northwesterly fourteen hundred and four (1404) feet to an iron pin marker at the point where the northern side of Old Peachtree Road intersects the southeastern right-of-way line of the Southern Railway. Limits defined. The corporate limit line of the City of Chamblee, as it runs along the northern side of Peachtree Road, and as mentioned in said former Acts defining the corporate limits of the City of Chamblee, also intersects the southeastern right-of-way line of said Southern Railway at the iron pin marker last above referred to. Said boundary line was surveyed and marked by J. R. Bracewell and Associates, Inc., and a plat showing the location of said line as herein established was made by J. R. Bracewell March 23, 1948. Section 2. On and after the passage and approval of this Act, the City of Chamblee shall have no corporate rights, authority, or jurisdiction to or over the territory to the east or northeast of said line as established, and bounded northerly by said Old

Page 569

Peachtree Road and easterly by said Shallowford Road, sometimes called Decatur Road; and on and after the passage and approval of this Act, the City of Doraville shall have no rights, authority, or jurisdiction over or to the territory to the west or southwest of said line as established by this Act. Section 3. All laws and parts of laws in conflict with [this] Act are hereby repealed. Attached to and made a part of Bill to establish, locate, and define the corporate limit line between the City of Chamblee and the City of Doraville. Notice of intention to apply for local legislation. Notice is hereby given that it is the intention of the governing authorities of the City of Chamblee and the City of Doraville to apply to the General Assembly of Georgia at the next regular session to be convened in January, 1949, to amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935, and found in Georgia Laws of 1935 on pages 976 to 994, inclusive, and the Act of March 28, 1947, found in Georgia Laws of 1947, pages 1263 to 1284, inclusive, creating a new charter for the City of Doraville, and to amend all Acts amendatory thereof, and all Acts amended by said Acts, so as to clearly locate, establish, and define the corporate line between said two municipalities; and for other purposes. Constitutional publication. By concurrent authority of the governing bodies of said municipalities. This the 10th day of November, 1948. Woodie B. Malone, Mayor City of Chamblee. Carlos D. Jones, Chairman City Commission, City of Doraville. 12-9-3t Georgia, DeKalb County. Personally before me came W. Hugh McWhorter who says on oath that he is business manager of New Era Publishing Company, Inc., publisher of The DeKalb New Era, a weekly newspaper published at Decatur, DeKalb County, Georgia, said newspaper being the official legal advertising medium of said county of DeKalb, and it being the newspaper in which sheriff's advertisements

Page 570

for DeKalb County are published, and that he is authorized to make this affidavit and to certify to the fact of publication of legal advertising in said newspaper, and he does hereby certify under oath to the fact that the following notice was published in said newspaper on each of the following dates: December 9, 1948, December 16, 1948, and December 23, 1948: Notice of intention to apply for local legislation. Notice is hereby given that it is the intention of the governing authorities of the City of Chamblee and the City of Doraville to apply to the General Assembly of Georgia at the next regular session to be convened in January, 1949, to amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935, and found in Georgia Laws of 1935 on pages 976 to 994, inclusive, and the Act of March 28, 1947, found in Georgia Laws of 1947, pages 1263 to 1284, inclusive, creating a new charter for the City of Doraville, and to amend all Acts amendatory thereof, and all Acts amended by said Acts, so as to clearly locate, establish, and define the corporate line between said two municipalities; and for other purposes. By concurrent authority of the governing bodies of said municipalities. This the 10th day of November, 1948. W. B. Malone, Mayor City of Chamblee. Carlos D. Jones, Chairman City Commission, City of Doraville. And that said notice was published as provided by law. W. H. McWhorter. Sworn to and subscribed before me this the 6th day of January, 1949. Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. Approved February 15, 1949.

Page 571

CITY COURT OF DECATURSALARIES, JUDGE AND SOLICITOR. No. 142 (House Bill No. 289). An Act to amend an Act entitled An Act to create and establish the City Court of Decatur; to define the jurisdiction thereof; to fix the terms of said court, and to prescribe the practice of Judge and Solicitor of said court, and for other purposes, approved August 16, 1922, and the several Acts amendatory thereof, so as to change and increase the salary of the Judge and Solicitor of said court and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same; Section 1. That the Act creating and establishing the City Court of Decatur in and for the County of DeKalb, approved August 16, 1922, and the several Acts amendatory thereof be amended so as to change and increase the salary of the Judge of said court and fix the same hereafter at $7500.00 per annum, and to change and increase the salary of the Solicitor of said court and fix the same hereafter at $6300.00 per annum, both of said salaries to be paid monthly out of the treasury of DeKalb County authorized to pay out the funds of said county. The salaries herein fixed shall be expenses of said court. Salaries of Judge, Solicitor. Section 2. Be it further enacted by the authority aforesaid that the provisions of the Act approved March 25, 1947, (Georgia Laws 1947, pages 567 and 568) and any action taken pursuant thereto are hereby ratified and approved. Act of 1947 ratified. Section 3. Be it further enacted by the authority aforesaid that if any section or portion of this Act be declared unconstitutional the remaining sections or portions thereof shall not be affected thereby and the remaining provisions of the Act shall not be invalidated but shall remain in full force and effect. If part unconstitutional. Section 4. Notice of the intention to apply for the passage of this local Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, namely, in the DeKalb New Era, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice accompanied by an

Page 572

affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section 5. All laws and parts of law in conflict with this Act be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me the undersigned, W. H. McWhorter, representative from DeKalb County, Georgia, author of attached Bill who after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of intention to apply for local legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next1949 session of the General Assembly of Georgia for local legislation, the title of which Bill or Bills to be as follows: An Act to amend an Act entitled, An Act to create and establish the City Court of Decatur; to define the jurisdiction thereof; to fix the terms of said court, and to prescribe the practice and methods of procedure therein; to provide for the appointment of Judge and Solicitor of said court, and for other purposes, approved August 16, 1922, as amended by an Act approved August 11, 1925, as amended by an Act approved August 1st, 1927 as amended by an Act approved February 12, 1943, so as to change and increase the salary of the Judge and Solicitor of said court, and for other purposes. This the 28th day of December, 1948. J. A. McCurdy, as County Attorney for DeKalb County, Georgia. This the 24th day of January, 1949. (s) W. H. McWhorter.

Page 573

Sworn to and subscribed before me this the 24th day of January, 1949. (s) Gwendolyn B. Painter, Notary Public. Approved February 15, 1949. CHAMBLEELIMITS EXTENDED. No. 143 (House Bill No. 358). An Act to amend the Act of 1908, approved August 17, 1908, found in Georgia Laws of 1908, page 542, creating a charter for the Town of Chamblee in DeKalb County, and to amend the Act of 1935, approved March 28, 1935, and found in Georgia Laws of 1935, pages 976 to 994, inclusive, creating a new charter for the City of Chamblee, and to amend all Acts amended by said Acts, and to amend all Acts amendatory of said Acts, so as to include additional territory and expand the corporate limits of said municipality; and for other purposes. Be it enacted by authority of the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section I. On and after the passage and approval of this Act, the Act of August 17, 1908, found in Georgia Laws of 1908, page 542, creating a charter for the Town of Chamblee in DeKalb County, and all Acts amendatory thereof, and the Act of 1935, approved March 28, 1935, and found in Georgia Laws of 1935, at pages 976 to 994, both inclusive, creating a new charter for the City of Chamblee, and all Acts amendatory thereof, and all Acts amended by said several Acts, be, and the same are hereby amended so as to add to and include within the corporate limits of the City of Chamblee the following described territory, to wit: Acts amended. Beginning on the northeastern side of the paved road known as the Chamblee and Dunwoody Public Road at the point where the original circular city limit line of the City of Chamblee (formerly town of Chamblee), as defined by the Act approved August 17, 1908, intersects the northeastern right-of-way line of said paved public road, and running thence in a northwestern

Page 574

direction along the northeastern right-of-way line of said public road to a point sufficient in length to extend the original one-half mile radius from the center of the Town of Chamblee as provided in said Act of 1908, for an additional length of twelve hundred (1200) feet; thence turning to a southwesterly direction and crossing said Chamblee and Dunwoody Public Road on a curved line, and continuing on a curved line which at all points along its course shall remain a uniform distance of twelve hundred (1200) feet distant. from the original circular corporate limit line as aforesaid, or three thousand eight hundred and forty (3840) feet distant from the center of said original Town of Chamblee as prescribed by said Act of 1908, until reaching a point four hundred (400) feet northerly from the northwestern right-of-way line of the new State Highway known as The Industrial Boulevard (it being a highway which leaves Peachtree Road at the western limit of the City of Chamblee and traverses the northwestern section of said city, and proceeds in a northeasterly direction to the City of Doraville); thence running southwestwardly and at a uniform distance of four hundred (400) feet northwestwardly from the northwestern right-of-way line of said new highway to the north line of land lot two hundred and seventy-eight (278), said north line of said land lot being a corporate limit line of the City of Chamblee; thence turning east and following a straight east course to the southwestern side of Johnson Ferry Road; thence turning southeastwardly along the southwest side of said Johnson Ferry Road and continuing along the southwest side of the same to point of intersection of said side of said Johnson Ferry Road with the northwestern side of that branch of Peachtree Road which lies northwest of the mainline tracks of the Southern Railway Company; thence continuing in the same course across said branch of Peachtree Road to the southeastern right-of-way line of said branch of Peachtree road; thence following along the southeastern right-of-way line of said branch of Peachtree Road, and running in a northeasterly direction, to the southwestern corporate limit line of the Town of Chamblee as set up in circular form by the Act of 1908, as aforesaid; thence turning northward and running in a circular course along the original circular limit line of the Town of Chamblee, as established by said Act of 1908, and continuing along said original circular limit line of formerly the Town of Chamblee, now the City of Chamblee, to the point of beginning on the northeastern side of said Chamblee and Dunwoody Public Road. All the territory

Page 575

included within the lines set up in this section as defining the area annexed by this Act is hereby declared to be a part of the corporate area of the City of Chamblee. Description. Section 2. The road described in the twenty-sixth line of Section 2 of the said Act of 1935 (Acts of 1935, pages 976 to 994, both inclusive) in the words thence running past said bridge to northern side of a public road parallel to said railway is the same road as described in this Act as that branch of Peachtree Road which lies northwest of the main-line tracks of the Southern Railway Company. Section 3. On and after the passage and approval of this Act, the jurisdiction of the City of Chamblee shall be extended over all the territory annexed thereto by this Act; the laws and ordinances having effect in all other sections of said City of Chamblee are hereby made applicable to the territory annexed by this Act, and to the citizens and residents of said annexed territory. The territory annexed, and the residents and citizens of the annexed territory, and those engaged and hereafter engaged within said annexed area in the conduct of the various businesses, occupations, and professions are made liable for their legal proportion of the obligations and liabilities of the City of Chamblee, both as at present existing, and as may hereafter accrue under the laws and ordinances applicable thereto. Powers over annexed territory. Section 4. In the event any section, paragraph, or provision of this Act, or any isolated portion thereof, shall be declared illegal by a court of competent jurisdiction, the effect thereof shall not be construed as affecting or impairing the remaining portion, unless expressy so held. If part invalid. Section 5. Be it further enacted by the authority aforesaid, and it is so enacted, that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Attached to and made a part of Bill to amend the charter of the City of Chamblee, so as to annex additional territory, introduced at the regular January Session, 1949: Constitutional publication. Copy of Published Notice. Notice of intention to apply for local legislation. Notice is hereby given that the Mayor and Council of the City of Chamblee will apply to the General Assembly of Georgia

Page 576

at its next regular session to be convened in January, 1949, to amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935 found in Ga. Laws of 1935, pages 976 to 994 inclusive, and all Acts amendatory thereof, so as to annex certain additional territory which lies adjacent to the present corporate limits of said municipality, and in the general vicinity of (1) Chamblee-Dunwoody Road and Sexton Road; (2) Johnson Ferry Road and new State highway leading to Doraville, and southwestern limit of City of Chamblee; and for other purposes. By order of Council This 4th day of December, 1948. Woodie B. Malone, Mayor, City of Chamblee. 12-9-3t Georgia, DeKalb County. Personally before me came W. Hugh McWhorter who says on oath that he is business manager New Era Publishing Company, Inc., publisher of The DeKalb New Era, a weekly newspaper published at Decatur, DeKalb County, Georgia, said DeKalb New Era being the official legal advertising medium of said County of DeKalb, and it being the newspaper in which sheriff's advertisements for DeKalb County are published, and that he is authorized to make this affidavit and to certify to the fact of publication of legal advertising in said newspaper, and he does certify under oath to the fact that the following notice was published in said newspaper once on each of the following dates: December 9, 1948, December 16, 1948, and December 23, 1948. Said published notice being as follows: Notice of intention to apply for local legislation. Notice is hereby given that the Mayor and Council of the City of Chamblee will apply to the General Assembly of Georgia at its next regular session to be convened in January, 1949, to amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935, found in Ga. Laws of 1935, pages 976 to 994 inclusive, and all Acts amendatory thereof, so as to annex certain additional territory which lies adjacent to the present corporate limits of said municipality, and in the general vicinity of (1) Chamblee-Dunwoody Road and Sexton Road; (2) Johnson Ferry Road and new State highway leading to Doraville, and southwestern

Page 577

limit of City of Chamblee; and for other purposes. By order of Council. This the 4th day of December, 1948. Woodie B. Malone, Mayor, City of Chamblee. And that said notice was published as provided by law. W. H. McWhorter. Sworn to and subscribed before me this the 6th day of January, 1949. Gwendolyn B. Painter Notary Public, DeKalb County, Georgia. Notary Public, Georgia, State at large. My Commission Expires Feb. 3, 1950. Approved February 15, 1949. CLARKE SUPERIOR COURT TERMS. No. 144 (House Bill No. 212). An Act to change the times of convening the regular terms of the Superior Court of Clarke County from the first Mondays in January, April, July and October of each year to the second Mondays in January, April, July and October of each year; to provide that this Act shall become effective immediately, so as to apply to the regular April term, 1949 of said court and all subsequent regular terms of said court; to provide that all writs, bills, processes, orders, summons, subp[UNK]nas, bonds and all proceedings of every kind now returnable to or answerable at the April term, 1949 of said court as heretofore fixed, shall remain of full force and effect, and shall be held returnable to or answerable at the April term, 1949 of said court to convene on the second Monday in April, 1949, as provided by this Act; to provide that all jurors and witnesses drawn or summoned to attend the April term, 1949 of said court convening on the first Monday in April, 1949, shall be deemed and held as drawn and summoned to attend the April term, 1949 of said court convening on the second Monday in April, 1949 as provided by this Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same:

Page 578

Section 1. The times for convening the regular terms of the Superior Court of Clarke County are hereby changed from the first Mondays in January, April, July and October of each year to the second Mondays in January, April, July and October of each year. Convening dates. Section 2. This Act shall become effective immediately so as to apply to the regular April term, 1949 of said court and all subsequent terms of said court. Effective date. Section 3. All writs, bills, processes, orders, summons, subp[UNK]nas, bonds, and all proceedings of every kind now returnable to or answerable at the April term, 1949 of said court as heretofore fixed, shall remain of full force and effect, and shall be held returnable to or answerable at the April term, 1949 of said court to convene on the second Monday in April, 1949 as provided by this Act; and all jurors and witnesses drawn or summoned to attend the April term, 1949 of said court convening on the first Monday in April, 1949, shall be deemed and held as drawn and summoned to attend the April term, 1949 of said court convening on the second Monday in April, 1949 as provided by this Act. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1949. LAURENS COUNTY COMMISSIONERSSALARIESAMENDMENTS. No. 145 (Senate Bill No. 75). An Act to amend an Act approved December 1, 1893, entitled an Act to create a Board of Commissioners of Roads and Revenues for the County of Laurens, and to define its powers (Ga. Laws 1893, pp. 362-363) and all Acts and laws amendatory thereof, establishing and defining the powers, duties and functions of said Board of Commissioners, in and for Laurens County, making provisions for the election of said Commissioners, prescribing their compensation, and for other purposes; and especially to amend the Acts approved August 17, 1911 (Ga. Laws 1911, pp. 453-356), and August 16, 1915 (Ga. Laws 1915, pp. 276-293),

Page 579

and July 28, 1925 (Ga. Laws 1925, pp. 690-691), relating to the said Board of County Commissioners; by increasing the compensation of each of said County Commissioners to the sum of one hundred ($100.00) dollars per month; by repealing Section 2 of an Act approved February 25, 1939, entitled an Act to amend an Act approved August 17, 1911, with reference to the Board of Commissioners of Roads and Revenue of Laurens County, so as to prohibit members of the Board of Commissioners of Roads and Revenue of Laurens County employing relatives within certain degree as employees of said Board of said county; and for other purposes (Ga. Laws 1939, pp. 641-644); by repealing all of an Act approved February 26, 1941 amending the Act of 1939, entitled an Act to amend an Act entitled an Act to amend an Act approved August 17, 1911, with reference to the Board of Commissioners of Roads and Revenues of Laurens County, relating to nepotism, and other matters, by re-defining and changing relationship prohibitions (Ga. Laws 1941, pp. 900-901); and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same, that Section 4 of the Act approved August 17, 1911 entitled: An Act to reduce the number of County Commissioners of Laurens County from eight to three; to reduce the number of road districts from eight to three; to provide for the election of said Commissioners by qualified voters of said districts; to define their powers and duties; to fix their compensation, and for other purposes, (Ga. Laws 1911, pp. 453-356); Sec. 4, Act of 1911, repealed. which reads and provides as follows: Sec. 4. They shall receive as compensation for their services, the sum of six hundred ($600.00) dollars per annum each, and shall be required to give at least one-half of their time and attention to the performance of their duties and the supervision of the road and bridge work being conducted in said county; be and is hereby repealed in its entirety. Section II. Be it further enacted by the authority aforesaid, that there is enacted in lieu of the Section 4, hereinbefore repealed, the following provisions: New Sec. 4. Each of the Commissioners of Roads and Revenue of Laurens County shall receive, as compensation for their services, the sum

Page 580

of twelve hundred ($1,200.00) dollars per annum, payable $100.00 per month; and they shall be required to give all of the time and attention necessary to adequate and efficient performance of their several duties, in supervision of the road and bridge work being conducted and carried on in said county, in handling the financial affairs of said county; and in performing such other duties as are required of them by law, and good business practices. Salary. Duties. Section III. Be it further enacted by the authority aforesaid, that Section 2 of an Act approved February 25, 1939, entitled: An Act to amend an Act approved August 17, 1911 (Ga. Laws 1911, pp. 453-456), with reference to the Board of Commissioners of Roads and Revenue of Laurens County, so as to prohibit the Board of Commissioners of Roads and Revenue of Laurens County from employing relatives within certain degree as employees of said Board of said county; and for other purposes (Ga. Laws 1939, pp. 641-644); which said Section 2 of said Act reads and provides as follows: Sec. 2 repealed. Section 2. Be it enacted by the authority aforesaid that the Board of Commissioners of Roads and Revenue of the County of Laurens are hereby prohibited from employing an officer, agent, servant, or employee of said county any person or persons related to any member of said Board of Commissioners of Roads and Revenue within the following degreesbrothers, sisters, uncles, aunts, nieces, nephews, or first cousin; any employment of any person within such degree of relation either by blood or marriage is prohibited by this Act, shall be illegal and such person shall not be entitled to any compensation for any service rendered upon any basis whatsoever; be and the same is hereby repealed in its entirety. Section IV. Be it further enacted by the authority aforesaid, that an Act approved February 26, 1941, entitled: An Act to amend an Act approved August 17, 1911, with reference to the Board of Commissioners of Roads and Revenue of Laurens County, relating to nepotism, and especially amending the Act approved February 25, 1939 (Ga. Laws 1939, pp. 641-644), by redefining and changing relationship prohibitions; and for other purposes (Ga. Laws 1941, pp. 900-901); be and the same is hereby repealed in its entirety. Act of 1941 repealed. Section V. Be it further enacted by the authority aforesaid,

Page 581

that each and all of the foregoing sections and provisions are adopted and enacted separately and independently of the others; and should any one or more sections or provisions of this Act be declared unconstitutional, or void for any reason, it shall not void or affect the validity of any of the remaining sections and provisions. If part unconstitutional. Section VI. Be it further enacted by the authority aforesaid, that there is attached hereto and made a part of this Bill a copy of the notice of the intention to apply therefor, which said copy has been certified by the publisher; and this Bill is accompanied by an affidavit of the author, to the effect that said notice has been published as provided by law. Constitutional publication. Section VII. Be it further enacted by the authority aforesaid, that this Act shall become effective immediately; and that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1949. MOTOR FUEL TAX LAW AMENDEDREFUNDS ON GASOLINE USED FOR AGRICULTURAL PURPOSES. Code 92-1403 amended. No. 146 (House Bill No. 107). An Act to amend an Act entitled An Act to amend an Act known as The Motor Fuel Tax Law (Georgia Laws 1937, pages 167-207) as amended, Section 92-1403, by adding a new Subsection (I) to provide for refund of tax paid on gasoline when used solely for agricultural purposes other than for the propulsion of motor vehicles upon the public highways and for other purposes, approved January 25, 1946 (Georgia Laws 1946, pages 19-24), by striking the sentence, Such permit shall be issued on an annual basis and shall expire at the end of each fiscal year. in lines 6 and 7 of the third paragraph of Section 1 of said Act, so that said permits may be issued under such rule and regulation as may be promulgated by the State Revenue Commissioner as the most efficient and economical administration of the law providing for refunds of State gasoline

Page 582

taxes used exclusively for agricultural purposes; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That the Act entitled, An Act to amend an Act known as the Motor Fuel Tax Law (Georgia Laws 1937, pages 167-207) as amended, Section 92-1403, by adding a new Subsection (I) to provide for refund of tax paid on gasoline when used solely for agricultural purposes other than for the propulsion of motor vehicles upon the public highways and for other purposes, approved January 25, 1946 (Georgia Laws 1946, pages 19-24), be, and the same is, hereby amended by striking the sentence, Such permit shall be issued on an annual basis and shall expire at the end of each fiscal year. in lines 6 and 7 of the third paragraph of Section 1 of said Act. Act of 1937 amended. Code 92-1403 amended. Section 2. That the State Revenue Commissioner promulgate such rule and regulation as within his discretion will be the most efficient and economical administration of the law, not inconsistent with said Act, providing for refunds of State gasoline taxes used exclusively for agricultural purposes in farm operations. Refund of taxes on gasoline used for agricultural purposes. Section 3. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1949. LAURENS COUNTY TREASURER'S SALARY. No. 147 (Senate Bill No. 74). An Act to amend an Act approved August 11, 1923, entitled An Act to create the office of Treasurer in and for Laurens County; to provide for his election; to provide for his bond; to provide his duties and term of office; and for other purposes (Ga. Laws 1923, pp. 282-284), by repealing part of Section 3 of said Act, which provides and fixes the salary of said Treasurer at One Thousand ($1,000.00) dollars per year; and enacting a new part of Section 3, so as to increase the salary of said Treasurer to the sum of eighteen hundred ($1,800.00) dollars per year; and for other purposes.

Page 583

Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that an Act approved August 11, 1923, entitled An Act to create the office of Treasurer in and for Laurens County; to provide for his election; to provide for his bond; to provide his duties and term of office; and for other purposes (Ga. Laws 1923, pp. 282-284), be and is hereby amended by repealing that part of Section 3 of said Act which reads and provides as follows: Sec. 3, Act of 1923, amended. That the Treasurer of said county shall receive a salary of one thousand ($1,000.00) dollars per year to be paid monthly out of funds belonging to said county; and the foregoing provision and part of said section is hereby repealed. Section II. Be it further enacted by the authority aforesaid, that in lieu of the provision and part of section hereinbefore repealed, there is hereby adopted and enacted a new provision and part of said section, which shall read and provide as follows: That the Treasurer of the said County of Laurens shall receive a salary of eighteen hundred ($1,800.00) dollars per year, to be paid monthly out of the funds belonging to said county, at the rate of one hundred and fifty ($150.00) per month. Matter added. Treasurer's salary. Section III. Be it further enacted by the authority aforesaid, that the entire said Section 3, as amended, shall read and provide as follows: That the Treasurer of the said County of Laurens shall receive a salary of eighteen hundred ($1,800.00) dollars per year, to be paid monthly out of the funds belonging to said county, at the rate of one hundred and fifty ($150.00) dollars per month; Provided, however, that the premium on bond of said Treasurer hereinafter provided for shall be paid by the County of Laurens. That the Treasurer of said county before entering upon his duties as such will execute a bond in some solvent surety company in the sum of twenty-five thousand dollars ($25,000.00) payable to the Ordinary of said county and his successors in office for the use of Laurens County, and should it appear during his term of office that said bond is not sufficient to cover an amount that shall fully protect the funds of said county at all times, that the Board of Commissioners of roads and revenues in and for said county shall have a right to assess and increase said bond to such an

Page 584

amount as will fully protect the funds of said county at all times; and in the event said bond should be increased as hereinbefore provided and said Treasurer should fail and refuse to make said bond, then the office of said Treasurer shall be declared vacant and an election held as provided by the general laws for the election of a Treasurer, that said bond so executed by the Treasurer shall be approved by the Ordinary of said county and filed in his office. New Sec. 3. Treasurer's salary. Bond. Section IV. Be it further enacted by the authority aforesaid, that there is attached hereto and made a part of this Bill a copy of the notice of the intention to apply therefor, which said copy has been certified by the publisher; and this Bill is accompanied by an affidavit of the author; to the effect that said notice has been published as provided by law. Constitutional publication. Section V. Be it further enacted by the authority aforesaid, that this Act shall become effective immediately; and that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1949. STATE SOIL CONSERVATION COMMITTEEAMENDMENTS. No. 148 (House Bill No. 243). An Act to amend an Act approved March 26, 1937, (Ga. L. 1937, pp. 377-404) as amended by an Act approved March 6, 1945, (Ga. L. 1945, pp. 190-191) the same relating to State soil conservation, by amending the first paragraph of Section 4 by striking and repealing same and substituting in lieu thereof a new Section 4 to provide for a new committee as a State agency; to further amend Section 4 by authorizing the State Soil Conservation Committee to accept gifts, appropriations, etc., and to manage, operate and disperse same; to rewrite Paragraph (f) of Section 5 of said Act to provide for the appointment of two supervisors to act with the supervisors elected; to amend Section 6 by striking the word three wherever it appears; to amend Section 7 relating to the appointment, qualification and tenure of supervisors by deleting

Page 585

the word five in line three, and substituting in lieu thereof the words not less than five supervisors, and to add thereto a provision providing for the election of supervisors; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That an Act approved March 26, 1937, (Ga. L. 1937, pp. 377-404) as amended by an Act approved March 6, 1945, (Ga. L. 1945, pp. 190-191) the same relating to the subject of State soil conservation be, and the same is hereby further amended by striking and repealing in its entirety the first paragraph of Section 4 relating to the State Soil Conservation Committee and its authority, and substituting in lieu thereof a new paragraph to provide as follows: Sec. 4, Act of 1945, amended. Section 4. State Soil Conservation Committee. a. There is hereby established, to serve as any agency of the State and to perform the functions conferred upon it in this Act, the State Soil Conservation Committee. The following shall serve as members of the Committee; five district soil conservation supervisors who shall be appointed by the Governor of the State for a term of four years, beginning January 1, 1949, and four-year terms thereafter. The following shall serve ex officio in an advisory capacity to the State Soil Conservation Committee: the director of State Agricultural Extension Service, the director of the Georgia Agricultural Experiment Station located at Experiment, Georgia, the director of Georgia Coastal Plains Experiment Station located at Tifton, Georgia, the State Conservationist of the Soil Conservation Service, the Dean of the State College of Agriculture located at Athens, Georgia, the director of Vocational Agriculture in Georgia, and the Commissioner of Agriculture of Georgia. The Committee shall adopt a seal, which seal shall be judicially noticed, and may perform such acts, hold such public hearings, and promulgate such rules and regulations as may be necessary for the execution of its functions under this Act. This amendment only relates to the first paragraph of Section 4 and does not repeal the remaining provisions of Section 4 which are numbered as paragraphs (b), (c), and (d) and the subdivisions thereof. State Soil Conservation Committee. Members. Authority. Section 2. Section 4 is further amended by adding to Paragraph

Page 586

(d) a new subparagraph to be numbered as (6) and providing as follows: Sec. 4 amended. (6) To receive gifts, appropriations, materials, equipment, lands and facilities; to manage, operate and disperse same. Gifts, etc. Section 3. Section 5 of the above Act is further amended by striking the word three as appearing in line 4 of paragraph (f) of said section so that said Section 5 (f) as amended shall read as follows: Sec. 5 amended. Section 5 (f). If the Committee shall determine that the operation of the proposed district within the defined boundaries is administratively practicable and feasible, it shall appoint two supervisors to act, with the supervisors elected as provided hereinafter, as the governing body of the district. Such district shall be an agency of this State, upon the taking of the following proceedings: Districts. Section 4. That Section (6) of said Act is amended by striking the word three as it appears in line 1 and line 14 on page 390 of the printed Acts of 1937, and striking the word three as it appears in lines 2 and 4 from top of page 391 of the printed Acts of 1937, so that said Section (6) as amended shall read as follows: Section 6. Election of supervisors for each district. Within thirty (30) days after the date of issuance by the Secretary of State of a certificate of organization of a soil conservation district, nominating petitions may be filed with the State Soil Conservation Committee to nominate candidates for supervisors of such district. The Committee shall have authority to extend the time within which nominating petitions may be filed. No such nominating petitions shall be accepted by the Committee, unless it shall be subscribed by twenty-five (25) or more qualified electors of such district. Qualified electors may sign more than one such nominating petition to nominate more than one candidate for supervisor. The Committee shall give due notice of an election to be held for the election of supervisors for the district. The names of all nominees on behalf of whom such nominating petitions have been filed within the time herein designated, shall appear, grouped by counties and arranged in the alphabetical order of the surnames upon ballots, with a square before each name and a direction to insert an X-mark in the square before each name to indicate the voter's preference. All qualified

Page 587

electors residing within the district shall be eligible to vote in such election. The candidate or candidates who shall receive the largest number in each county, respectively, of the votes cast in such election shall be elected supervisors for such district representing that county from which elected. The Committee shall pay all the expenses of such election, shall supervise the conduct thereof, shall prescribe regulations governing the conduct of such election, and the determination of the eligibility of voters therein, and shall publish the results thereof. Election of supervisors for soil conservation districts. Section 5. That Section 7 of said Act be amended by striking the word five as appearing in line 3 thereof, and substituting in lieu thereof the words not less than five supervisors; and inserting after the word hereunder in line 8, the following: Sec. 7 amended. Supervisors shall be elected upon a county basis consisting of not more than one elected supervisor in each county within a soil conservation district, except in districts consisting of less than three counties, so that Section 7 as amended shall read as follows: Section 7. Appointment, qualification and tenure of supervisors. The governing body of the district shall consist of not less than five supervisors, elected or appointed as provided hereinabove. The two supervisors appointed by the Committee shall be persons who are by training and experience qualified to perform the specialized skilled services which will be required of them in the performance of their duties hereinunder. Supervisors shall be elected upon a county basis consisting of not more than one elected supervisor in each county within a soil conservation district, except in districts consisting of less than three counties. Appointment, qualification and tenure of supervisors. Election on county basis. Section 6. To repeal all laws or parts of laws in conflict herewith. Approved February 15, 1949. DANIELSVILLE NEW CHARTER. No. 149 (House Bill No. 342). An Act to amend, consolidate and supersede the several Acts incorporating the City of Danielsville, in the County of Madison,

Page 588

State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide a municipal government therefor; to define the territorial limits of said city; to provide for the powers thereof; to provide a Mayor and Council, and to define their powers and duties; to provide the punishment of violators of the ordinances of said city; and to define the special powers and duties of the Mayor; to provide for the election of a Mayor and Council, their oaths and terms of office, for their meetings and methods of filling vacancies therein; to provide for the appointment of election managers; their oaths and duties, and for their compensation; to define the method of holding all city elections, for the declaration of the results of such elections; to provide for the selection of a Mayor pro tem.; to provide for the qualification of voters and electors in said city, and for the qualifications of the Mayor and Council; to provide for a permanent system of registration of voters; to provide for a board of registrars, their oaths, duties and compensation; to provide for appeals from decisions of City Clerk refusing to allow person to register; to provide for a notice to persons whose name is stricken from voters' list and for a hearing on same; to provide for a City Clerk and Treasurer, a City Marshal, Attorney and other officers, their oaths, bond, and for their compensation and their removal from office; to provide for a Police Court and its powers and for the trial and punishment of violators of the city ordinances therein; to provide for the arrest of violators of city ordinances, with or without warrants; to provide for the taking of appearance bonds, and for the forfeiture of the same; to provide for a city chaingang; to provide for appeals and certiorari from the Police Court and from the decision of the Mayor and Council in criminal cases; to require tax returns to be made by the citizens of said city and by persons owning property in same city; to provide for a board of tax assessors, their oaths, duties and compensation; to provide for double taxation where tax returns are not made; to provide for appeals from decision of board of tax assessors and hearing on same; to provide for the collection of taxes by execution; to provide for an ad valorem tax on property in the city, and to define its limits; to empower said city to widen its streets; to provide for the removal of obstructions from streets; to empower said city to require railroad companies to make and repair crossing in said city; to provide for the regulation of explosives and fireworks; to provide for

Page 589

the regulation of all trades, businesses, callings and professions, to provide for the registration of trades and businesses, and to authorize said city to require any person engaging in any trade, profession or business to purchase a license to do so; to provide for the revocation of such licenses; to provide for the licensing of pool tables and games, for the licensing of brokers and other trades and businesses; to provide for license ordinances and for the punishment of persons engaging in business who fail to obtain licenses; to provide for the regulation of animals and for the power to empound the same; to provide for the opening of new streets; and the right to condemn property for such purposes, to provide for the improvement of streets in said city, to provide for the cost of such improvements and for the assessments against abutting property therefor; to provide for the cost of curbing, drains and manholes; to compel the connection of water and gas lines with city lines; to provide for the prorating of assessments; to provide for the improvement of sidewalks and the cost thereof; to provide for the procedure of improvement of streets and sidewalks; to provide for contracts for street improvements and for the bonds of contractors; to provide for the appraisal of cost of street improvements and provide for objections to appraisal of cost of street improvements and provide for a lien for street and sidewalk improvements; to provide for the issuing of executions of street and sidewalk improvements and the levy and sale of abutting property thereunder; and for the transferring of such executions; to provide for affidavits of illegality to street improvement executions and the trial of such; to provide for street improvements abutting State property and political subdivisions thereof; to provide for bond elections for street improvements and for a tax to pay such bonds; to provide that assessments for street improvements to be paid in installments and for the lien of installments assessments; to provide for street improvement bonds which will not be an obligation of the city and for the payment of the same; to provide for the rank of liens of assessments for street improvements; to provide for a sewerage system for said city and for sewerage and drainage assessments, for the taking of property for sewerage system, for the extension of such system, and for the making of sanitary lots; to authorize the city to maintain and operate a system of water works; and any other public utility; to provide for connection of all sanitary units and sewers and to provide penalties; to

Page 590

provide for a general policing and all police law; to provide for all matters and things necessary or proper or incident to a municipal corporation and inhabitants and well being thereof; to provide for the passage of all necessary, proper or incidental ordinances, resolutions, regulations and orders; to provide for the extension of jurisdiction and territorial limits; to provide for condemnation of water rights; to provide for control of sewers and pipes in said city; to provide for the collection of sanitary taxes; to provide for a board of health and to define the powers and duties of such board; to provide for the removal and abatement of nuisances; to provide for the regulation and prevention of sale of intoxicating liquors; to provide for fire districts in said city and for fire regulations therein; to provide for vaccination, for the pest house and for the prevention of diseases; to provide for a city cemetery and its regulation, to provide for the power of the city to grant encroachments on public streets; to provide for a city prison; to provide for the suppression of vice and houses of ill fame; to provide for executions in favor of said city, and for the advertisement and sales of property thereunder; to provide for tax sales, deed and executions; to provide for city parks, and for the regulations of trees in said city; to empower said city to require all male citizens between the ages of 21 and 50 to work on streets of the city, or to pay a commutation street tax in lieu thereof, and to provide for exemptions therefrom and for punishment for those failing to work streets or pay commutation tax; to provide for the regulation of trains and vehicles and their speed in said city; to provide for prevention of idleness and loitering; to provide for a city fire department; to provide for the collection of a tax on dogs; to provide for the condemnation of private property, within and without the city, for public purposes; to provide for the issuance of bonds, for bond elections and for the levy and collection of a tax to pay said bonds; to provide for the repeal of all prior Acts incorporating the City of Danielsville, and all Acts amendatory thereof; to provide that if any portion of this Act be declared invalid by a court of competent jurisdiction, the same will not affect the remaining portions; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority aforesaid, That from and after the passage of this Act the inhabitants of

Page 591

the territory now embraced in the corporate limits of the City of Danielsville, located in the County of Madison, State of Georgia, be and are hereby incorporated under the name and style of City of Danielsville. City incorporated. Section 2. Corporate Limits . Be it further enacted that the corporate limits of the City of Danielsville shall include all territory within a radius of one-half mile from the county courthouse of Madison County in said city. Said corporate limits may be extended to include all territory within three-fourths of a mile from said courthouse by ordinance adopted by the Mayor and Council at a regular meeting; Provided, that such ordinance shall not be adopted nor said limits extended until a majority of the voters qualified to vote in county elections residing in the area to be affected by such extension vote in favor of extending said corporate limits. Limits described. Extension of limits. Section 3. Be it further enacted, that from and after the passage of this Act the inhabitants of the territory described in Section 2 of this Act, located in the County of Madison, State of Georgia, be and are hereby incorporated under the name and style of City of Danielsville, and said City of Danielsville, is hereby chartered and made a city under the corporate name of City of Danielsville, and by that name shall have perpetual succession and is hereby vested with all the rights, powers and privileges incident to municipal corporations of this State, or cities thereof, and all the rights, powers, titles, property, easements and hereditaments within or without its corporate limits now belonging to said City of Danielsville, as created by this Act: And the City of Danielsville as created by this Act may by its corporate name sue and sued, contract and be contracted with, plead and be impleaded, have and use a common seal; make and enact through its Mayor and Councilmen, such ordinances, bylaws, rules, regulations and resolutions for the transaction of its business and the welfare and proper government of said city, as to said Mayor and Councilmen may seem best, and which shall be consistent with the laws of the State of Georgia and the United States. And the said City of Danielsville shall have the right and power to purchase, hold, rent, lease, sell, exchange, enjoy, possess and retain in perpetuity, or for any term of years, any property, estate or estates, real or personal, lands and tenements and hereditaments, and of whatever kind, and within or without the limits of said city and for corporate purposes

Page 592

said City of Danielsville, created by this Act, shall succeed to all rights of and is hereby made responsible as a body corporate for all the legal debts, liabilities and undertakings of said City of Danielsville and its Mayor and Councilmen as a body corporate as heretofore incorporated. General powers. Section 4. Be it further enacted, that the municipal government of the City of Danielsville shall consist of and be vested in a Mayor and four Councilmen; that said Mayor and Councilmen shall have the full power and authority from time to time to make and establish rules, laws, ordinances, regulations, orders, as to them may seem right and proper, respecting drainage, ditches, bridges, bicycles, carriages, drays, hacks, wagons, airships, livery stables, sales stables, warehouses, sleeping apartments, restaurants, cafes, opera houses, theaters, picture shows, and all kinds of shows and circuses, dance halls, skating rinks, bowling alleys, pool and billiard rooms, and all other places of amusements; storehouses, hitching places, markets, slaughter houses; garages, shops, mills, ginneries, factories, barber shops, soda founts, beer saloons, telegraph and telephone companies, gas, water, light and electrical companies, booths, stands, tents, stores, business establishments, filling stations, common carriers, all sales and displays in said town and all other matters and things whatsoever that may be by them considered necessary or proper or incident to the good government of said city, and to the peace, security, health, happiness, welfare, protection or convenience of the inhabitants of said town, and for the preserving of peace, good order and dignity of said government; and said Mayor and Councilmen shall have full power and authority to pass all laws and ordinances, rules and regulations, necessary and proper to preserve order, suppress crime and immorality in said city, not in conflict with the Constitution and laws of this State, and to prescribe punishment for the commission of different acts of crime and violations of any ordinances of said Mayor and Councilmen, said punishment to be in accordance with that allowed by this charter to be inflicted on violators of said ordinances. This enumeration of powers shall not be construed as restricted of said powers alone, but shall include all and every other thing and act necessary or incident to municipal government and shall not conflict with any special power or authority given said government by this Act, but shall be construed as in addition to and in aid of such powers. Mayor and Council. Powers. Section 5. Be it further enacted, that the Mayor shall be the

Page 593

chief executive officer of said city and it shall be his duty to preside at all meetings of the city and it shall be his duty to preside at all meetings of the City Council; to see that all meetings are conducted in a parliamentary manner, to preserve order and decorum in such meetings; to inflict such punishment upon any person guilty of contempt before said Council as may be authorized by municipal ordinances; to see that all laws, ordinances, rules, regulations and resolutions of the Mayor and Council of said city are faithfully executed and enforced; to appoint and be an ex officio member of all committees; to see that all funds are properly accounted for and that all revenues are properly and promptly collected; to inform the Council from time to time of the general condition of said city and its affairs and recommend such measures as he may deem necessary or expedient for the welfare of said city; to inspect or cause to be inspected by one or more of the Councilmen of said city the records and books of account of the officers of said city and see that they are properly and correctly kept to require such reports to be made by such officers, to the Council as he may deem proper; to see that order is maintained in said city and that its property and effects are preserved. The said Mayor shall exercise general supervision and jurisdiction over the affairs of the said city; shall have authority to convene the Council in extra session as frequently as he may deem proper to preside in the Police Court in the City of Danielsville and is hereby given full authority to sit as a committing magistrate; to try all persons charged with violation of any ordinance of said city; and to impose sentences of punishment for such violations within the limits hereinafter provided; to punish for contempt of court before such Police Court or contempt of the Council by imposing such sentence or penalty as may be authorized by the ordinances of said city; to bind said city by signing any contract, obligation or other matter entered into and authorized by ordinance by resolution of the Council of said city, properly passed in accordance with the provisions of this Act; and to do acts and things as may be proper and necessary in the proper conduct of the affairs of city and as may be hereinafter authorized. Mayor. His duties and powers. Section 6. Be it further enacted, that the present Mayor and Councilmen of said City of Danielsville shall continue in office until January 1, 1948, and said Mayor and Councilmen shall exercise all the powers and authorities conferred upon the Council of said City of Danielsville, created by this charter, and on

Page 594

the second Tuesday in December, 1947, a Mayor and four Councilmen shall be elected, as provided in the next Section of this Act. Section 7. That on the second Tuesday in December of each year an election shall be held in said city for Mayor and Councilmen, for the succeeding year. On the first Monday in January, after said election the newly elected Mayor and Councilmen-elect shall meet in the city hall or other designated place in said city and then and there severally take, before some officer authorized to administer oaths under the laws of Georgia, the following oath of office, to wit: I do solemnly swear that I will well and truly demean myself as Mayor (or Councilman as the case may be) of the City of Danielsville for the ensuing term, and that I will faithfully enforce the charter and ordinances of said city to the best of my skill and ability, without fear or favor; so help me God. Should the Mayor or any Councilman be absent from said meeting, he or they shall take said oath of office as soon as possible thereafter. Said Mayor and Councilmen shall provide, by ordinance, for regular monthly meetings, and may hold such special or called meetings, as the business of the city may require, which special or called meetings, shall be called by the Mayor in his discretion, to be convened as provided by the city ordinances. In the event that the office of Mayor, or any one or more of the Councilmen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selection by the Mayor and Councilmen, in the case of vacancies in the Council and by the Councilmen in the case of a vacancy in the office of Mayor, and persons so elected shall be duly qualified to fill such vacancies for the unexpired term provided it does not exceed twelve months. Election of Mayor and Councilmen. Their oath. Meetings. Vacancies. Section 8. Be it further enacted, that should the Mayor or any member of the Council fail or refuse to perform the duties of his office for the term of three consecutive months, or should any officer-elect refuse to qualify, the office may be, in the discretion of the remaining members of the Council, declared vacant and the vacancy filled as above provided. Declaration of vacancy. Section 9. Be it further enacted, that the elections held under this charter and all elections in which any subject or question is submitted to the qualified voters of said City of Danielsville

Page 595

shall be managed by three managers, whom the City Council are authorized to designate, and any citizen of said city is eligible to be a manager who is eligible to be a manager of an election for members of the General Assembly, and may act as manager of said city election, and said managers, before entering on their duties, shall take and subscribe before a justice of the peace, or some other officer qualified to administer oaths, or before each other, the following oath: That each of us do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting, and prevent no one from voting who is entitled to do so according to law, to the best of our skill and power; so help me God. Said managers shall keep, or cause to be kept, copies of two lists of voters and two tally sheets. All voting in any election held in said city shall be by secret ballot and all electors shall be secure in their right to cast their ballot without annoyance from or by any person in or near any voting place, and to this end the Mayor and Council shall provide as many voting booths as may be necessary at said city hall or other designated place for the holding of any election. The polls shall be opened at 1:00 o'clock p. m., and close at 4:00 p. m. Persons receiving the highest number of votes for the respective offices shall be elected. The managers of all elections held under the provisions of this charter shall be appointed by the Mayor and Councilmen. The Mayor and Councilmen shall determine and provide for the payment of managers of any election and of any clerk that may be necessary in holding any election for their services in holding such election, but such pay or compensation shall not exceed the sum of two dollars per day for each such manager or clerk. Election Managers. Oath. Election procedure. Expenses of elections. Section 10. Be it further enacted, that the said managers shall certify two lists of voters and two tally sheets and shall place one list of voters and one tally sheet in the ballot box with the ballots and seal the same, and shall forthwith deliver the same to the Ordinary of Madison County, or his clerk. The other shall be placed in a package and sealed and forthwith delivered to the Clerk of said city, who shall safely keep the same, and it shall be the duty of the Mayor to call a special meeting of the Mayor and Councilmen for the purpose of declaring the result of said election; at said meeting it shall be the duty of said Clerk to deliver said package to the Mayor and Council-men, who shall open the same and declare the results. The person

Page 596

receiving the highest number of votes for the respective offices shall be elected. In case of a tie between two or more candidates in any election for Mayor and Councilmen, or either of them, or other elective officers, a new election as between candidates thus tied shall be ordered by the Mayor and Councilmen within ten days after the result has been declared, under the same regulations, and the person receiving the highest number of votes cast in said election shall be declared duly elected. Declaration of election results. Section 11. Be it further enacted, that if the results of any election held in said city is contested, notice of said contest shall be filed with the Ordinary of Madison County within three days after said election, and upon the payment in advance by the contestant, or contestants, to said Ordinary of ten dollars, the said Ordinary shall within two days after he receives the same cause a copy of said notice to be served by the Sheriff or his deputy on the contestee, if such contest is for an office; and if the result of any election in which any question is submitted is contested then said Ordinary shall cause notice to be served on the Mayor of the city; said Ordinary shall fix the time of hearing said contest, which shall not be later than ten days after service has been perfected, of which time both parties shall have five days' notice before the hearing. The contestor shall pay to the Sheriff, or his deputy two dollars in advance for service of notice of contest. Said notice of contest shall be set out therein plainly and distinctly the grounds upon which said results of election is contested; contest may be heard at the Madison County court-house. Said Ordinary is authorized to hear and determine any contest, and the losing party shall pay all costs, for which said Ordinary is authorized to issue the usual execution. Election contests. Section 12. Be it further enacted, that the Mayor and Councilmen at their first regular meeting in January 1947, and annually thereafter, shall elect one of the Councilmen Mayor protem., who shall, in the case of absence or disqualification of the Mayor, or for a vacancy in that office perform and discharge all duties, and exercise all of the authority of the office of Mayor upon taking the usual oath. Mayor Pro Tem. Section 13. Be it further enacted, that all persons qualified to vote for members of the General Assembly of this State, and who shall have paid all taxes legally imposed and demanded by the authorities of said city, and shall have resided in the City of

Page 597

Danielsville thirty days prior to the election at which they offer to vote, and shall have registered as shall be required by the registration laws of said city shall be qualified to vote at any election provided by this charter. Qualified voters. Section 14. Be it further enacted, that no person shall be eligible for the office of Mayor or Councilman of said city unless he shall be a freeholder owning real estate in said city and having resided in said city six months immediately preceding his election and shall be a qualified voter in municipal elections for officers of said city, not convicted of any crime involving moral turpitude, and entitled to register under the registration laws which may be in force at the time in said city. The name of no candidate for either Mayor or Councilman shall be placed on the ballot in elections for Mayor and Councilmen, unless such candidate shall file with the Clerk of said city, fifteen days prior to the election in which he desires to be candidate (legal holidays and Sundays excluded) his written notice that he desires that his name be placed on said ballot as a candidate either for Mayor or Councilman. Such written notice shall be in such form and contain such information as the Mayor and Council may provide by ordinance. No person shall be eligible for the office of Mayor or Councilman of said city unless such person shall file said above notice within the time above provided. Mayor and Councilmen. Qualifications. Notice of candidacy. Section 15. Be it further enacted, that it shall be the duty of the Clerk, upon the first Monday immediately following any election in said city, either regular or special, to open a registration book for the registration of qualified voters of said city. Said book shall be kept open each and every day between the hours of eight o'clock a. m., and six o'clock p. m. (Sunday and legal holidays excepted) until twenty days prior to any regular or special election of said city, when said registration book shall be closed, and after which no person shall be allowed to register his name on said book until said book shall be again opened following such election. It shall be the duty of the Clerk, upon application in person and not by proxy, of any citizen who is qualified to vote for members of the General Assembly, who have paid all taxes of every character legally imposed and demanded by the authority of the city, and who upon the day of the election, if then a resident, will have resided in said city for thirty days prior thereto, to allow such person to register his name, recording on said book besides the applicant's name, his age,

Page 598

occupation or business. Said Clerk shall not knowingly permit any one to register who is not lawfully entitled to do so, and shall in every case before registering the applicant administer the following oath: You do solemnly swear that you are a citizen of the United States; that you have resided in Georgia for twelve months, in this county six months, and in the City of Danielsville six months, next preceding his registration, or that by the date of the next city election, if you are still a resident of the city, you will have fulfilled these conditions; that it is your intention to remain a resident of this city until the date of the next city election; that you are eighteen years old; that you have paid all taxes due the City of Danielsville, and all poll taxes required by the laws of the State of Georgia except taxes for this year, and that you have made all returns required of you by the ordinances of this city; so help you God. It shall be the duty of the Clerk to have written or printed the above oath on the front page of said registration book and to require the applicant for registration to swear to said oath and sign his name thereto, or by someone authorized to do so for him. However, no person registering in said book shall be required to again register as a qualified voter of said town so long as he remains a resident of said city, and does not disqualify himself by non-payment of taxes or otherwise, it being the purpose of this Act to provide a permanent system of registration for said city. Registration of voters. Oath. Section 16. Be it further enacted, that at the first regular meeting of the Mayor and Councilmen in January of each year, said Mayor and Councilmen shall select and appoint three registrars, who shall be registered and qualified voters in said city. It shall be the duty of the said registrars to make and prepare a list of the registered and qualified voters of said city and furnish same properly certified to the Clerk of said city, as hereinafter provided. Such registrars shall take and subscribe an oath to faithfully and impartially perform the duties devolving upon them as registrars; said oath shall be in the form prescribed by the Mayor and Council. The compensation of such registrars shall be fixed by the Mayor and Council, at the time of the selection and appointment of such registrars, but such compensation shall not exceed the sum of three dollars per day for each registrar, for the time actually spent in the performance of their duties as registrars. The term of office of such registrars shall be for one year. Registrars. Oath. Compensation. Term.

Page 599

Section 17. Be it further enacted, that the Clerk of the City of Danielsville shall close the registration book twenty days before any regular or special election, to be held in said city at five o'clock p. m. on such closing day and shall not permit any person to register after such time and until after such election shall have been held; and shall thereupon turn over said registration book to the registrars, who shall meet and make up from said book a list of the qualified voters of said city, who are qualified to vote in such election; in making said list, the registrars shall exclude the names of all persons found to be not eligible to vote in such election or who have in any way disqualified themselves as legal voters. The said registrars shall complete their work on such voters' lists not later than five days prior to such election and certify said list to be true and correct and deliver same to the Clerk of the City of Danielsville, and the said Clerk shall certify that same has not been altered nor changed since being delivered to him and on the morning of the election to be held in said city deliver said list to the election managers selected to hold such election, and no person whose name does not appear upon said list shall be allowed or permitted to vote in said election unless such voter shall produce a certificate signed by the registrars that his name was omitted from said voters' list by accident or mistake. Lists of qualified voters. Section 18. Be it further enacted that all persons shall have the right to appeal from the decision of the Clerk, refusing any person the right to register; such appeal shall be made to the board of registrars within five days after the registration book shall have been closed prior to any election and said book delivered to said registrars and said board shall determine the eligibility of such person or persons, to vote in such election and the decision of said board shall be final. Appeal from refusal to allow registration. Section 19. Be it further enacted, that the board of registrars shall have full authority to purge all registration lists in said town of all illegal voters when said board makes up its list of qualified voters for any election, but said board shall give notice in writing or printing to all persons whom they have reason to suspect have registered illegally or are disqualified for any cause, and give such person an opportunity to be heard upon the question of his eligibility to vote in any election, and such notice shall clearly set forth the time and place of the hearing on such matter, and the name of no registered voter shall be stricken from

Page 600

the voters' list by said board unless such notice is given to such person whose name appears on the registration books, and upon such person, so notified, appearing before said board, as directed, said board shall hear any evidence submitted and determine the eligibility of such voter or voters, and the decision of the board of registrars on such question shall be final. Service of said notice by leaving the same at the most notorious place of abode of such person or persons whose name or names appear on said registration book shall be sufficient service. If any such person or persons so notified, as above provided, fails to appear and offer any evidence as to why his name should not be excluded from said voters' list, the said board of registrars shall proceed to purge said voters' list of the name or names of such person or persons if they find such person or persons are disqualified to vote in said election for any cause. Purging of registration lists. Notice. Hearing. Section 20. Be it further enacted, that at the first regular meeting of the Mayor and Councilmen in January, 1947, and annually thereafter, the Mayor and Councilmen shall elect a City Clerk who shall also act as Treasurer of the city, and the salary of the Mayor and Councilmen and Marshal and other officials of the city shall be fixed by the Mayor and Councilmen at the beginning of each year by proper resolution entered on the minutes of said city. Said Treasurer to give bond with security in the sum of twenty-five hundred dollars for the faithful performance of his duties; a Marshal who may be Chief of Police and as many policemen as in the judgment of the Mayor and Council shall be necessary; a City Attorney and such other officers as the Mayor and Councilmen shall deem necessary in the good government of the city. Each of said officers shall take such oaths, perform such duties and give such bonds as the Mayor and Councilmen may be ordinance prescribe; provided, that all bonds of officers shall be made payable to the City of Danielsville. Said Mayor and Councilmen shall have the power and authority to suspend and remove said officers, in their discretion; and it shall be the duty of the Mayor and Councilmen to fix the salaries or compensation of said Mayor and Councilmen and other officers, agents and employees of said city, which when once fixed, shall not be increased during the term of office of the said Mayor, Councilmen or officers. However, the salary of the Mayor of said city shall not exceed the sum of sixty dollars a year; the salary or compensation of the Councilmen of said

Page 601

city shall not exceed the sum of fifty dollars per year; the salary or compensation of the City Clerk and Treasurer of said city shall not exceed the sum of three hundred dollars a year; the salary of the Marshal or Chief of said city shall not exceed the sum of one hundred dollars per month; the salary of all other policemen of said city shall not exceed the sum of sixty dollars per month each. All expenditures of the Mayor and Councilmen for city purposes shall be paid out of the city funds by an order drawn by the City Clerk, after the Mayor and Councilmen have allowed the same. The Mayor and Councilmen may, at any time, employ as many policemen for said city for such length of time as said Mayor and Councilmen may deem necessary for the safety and protection of the citizens of said city, the salaries of such policemen to be fixed by the Mayor and Councilmen, as above provided, in accordance with the limitations thereon as fixed by this charter. City officials. Bonds. Salaries. Section 21. Be it further enacted, that the Mayor and three Councilmen shall constitute a quorum for the transaction of any business before the body; and a majority of the votes cast shall determine questions before them; provided, that every question so determined or ordinance passed shall receive no less than three votes. On all questions before the said Council the Mayor or the Mayor pro tem., if he be presiding, shall be entitled to vote only in case of a tie. The Mayor shall have the veto power and may veto any ordinance or resolution of the Councilmen, in which event the same shall not become a law unless subsequently passed over his veto by a vote of at least four Councilmen, on an aye and nay vote, duly recorded on the minutes of the City Clerk; but unless he shall file in writing with the Clerk of said city his veto of any measure passed by that body, with the reasons for withholding his assent within three days from its passage, the same shall become a law just as if signed and approved by said Mayor, but he may approve same and the measure go into effect immediately. Mayor and Council; procedure. Mayor's veto. Section 22. Be it further enacted, that the Mayor or in his absence or disqualification the Mayor pro tem., or in the case of the absence of both the Mayor and the Mayor pro tem., any Councilman of the City of Danielsville may hold and preside over a court in said city, to be called the Police Court, for trial of all offenders against the laws and ordinances of said city as often as necessary. Said court shall have the power to preserve

Page 602

order, compel the attendance of witnesses, compel the production of books and papers to be used as evidence and punish for contempt. Said Mayor, Mayor pro tem., or other person acting as such shall not have power to try any alleged offender without first having written charges preferred against him or her. Said court shall have the power to punish all violations of the charter or ordinances of the city by a fine not to exceed one hundred dollars, imprisonment in the city prison or in the county jail, having previously arranged with the county officers, not to exceed thirty days, or to work on the streets in the city chaingang, or such other public places as the Mayor or acting Mayor may direct, not to exceed thirty days; however, the punishment of confinement in the city or county jail and that of a sentence to work on the streets in the city chaingang shall not both be inflicted in any one case, and neither the punishment of confinement in the city or county jail, or that of a sentence to work in the city chaingang on the streets of said city shall be inflicted except as an alternative upon failure or refusal to pay such fine as may be fixed by the Mayor or acting Mayor in addition to said above punishment such fines imposed by the Mayor or acting Mayor may be collected by execution. Police Court. Procedure. Punishment. Section 23. Be it further enacted, that the Mayor or Mayor pro tem., in case he shall be presiding, shall have the power in said Police Court, if the offense charged against the prisoner be beyond his jurisdiction, to examine into the facts of the case and commit the offender or offenders to jail or bail them if the offense is bailable, by a justice of the peace under the laws of this State, to appear before the Superior Court of Madison County. Offenses beyond jurisdiction of Police Court. Section 24. Be it further enacted, that the Mayor and Councilmen of said town shall have the power to authorize by ordinance the Marshal or policemen of said city to summon any or all bystanders to aid in the arrest of any person or persons violating any ordinances of said city, or any law of this State, and to provide a punishment for any person or persons failing or refusing to obey such summons. Authority of arresting officers to summon bystanders. Section 25. Be it further enacted, that it shall be lawful for the Marshal or any policeman of said city to arrest without warrant any person or persons within the corporate limits of said city who at the time of said arrest or before that time have been

Page 603

suspicioned of violating any ordinance of said city, and is at the time endeavoring to escape, and to hold such person so arrested until a hearing of the matter before the proper officer can be had, and to this end said arresting officers are authorized to imprison and confine any person arrested by them in the city prison or in the jail of Madison County for a reasonable length of time. It shall be lawful for the Marshal or any policeman of said city to arrest without warrant any person or persons who shall be guilty of a violation of any of the laws and ordinances of the City of Danielsville, which violation takes place in the presence of said Marshal or policeman. The Marshal and policeman of said city are authorized to the same extent as sheriffs of this State to execute warrants placed in their hands charging any person or persons with violating the criminal laws of this State. The Marshal and policeman of this city are also authorized to arrest anywhere within the limits of this State any person charged with violating any of the ordinances of the City of Danielsville; provided, when the arrest is not made within twenty-four hours after the offense is committed, said Marshal and policemen are not authorized to arrest the offender outside the corporate limits of said city, except in obedience to warrants signed by the Mayor, Mayor pro tem., or acting Mayor. The City Marshal or any policeman may take bonds for the appearance of any persons arrested by them, for appearance before the Police Court for trial, and all such bonds may be forfeited as hereinafter provided for forfeitures of appearance bonds by the Mayor or Mayor pro tem. Authority of police officers to arrest. Bonds, forfeiture. Section 26. Be it further enacted, that the Mayor and Councilmen of the City of Danielsville shall have the power to organize one or more chaingangs or work gangs and confine therein persons who have been sentenced by the Police Court of the City of Danielsville to work upon the streets or public works of said city; and shall have the power to make rules and regulations that may be suitable or necessary for the care, management or control of said gang, and to enforce same through its proper officers. Chaingangs. Section 27. Be it further enacted, that the Mayor or the Mayor pro tem., when any person or persons are arraigned before the Mayor's or Police Court, charged with a violation of any of the ordinances, resolutions, regulations or rules of said city, may for good cause shown by either side, continue the hearing to such

Page 604

time as the case may be adjourned to, and the accused shall be required to give bond and security for his appearance at the appointed time for trial, or be imprisoned to await trial. If such bond be given, the bond may be forfeited by the Mayor or Mayor pro tem., and an execution issued thereon by serving the defendant, if any to be found, and his sureties with a rule nisi at least two days before the hearing of the said rule nisi. The Mayor, Mayor pro tem., or acting Mayor shall also have power and authority to accept cash in lieu of bond and security for appearance of offenders for trial, and if such offender shall fail to appear at the time and place fixed for said trial, the cash so deposited shall be by order of the officer presiding declared forfeited to the City of Danielsville. Police Court procedure. As to bonds. Cash bail. Section 28. Be it further enacted, that any person convicted before the Mayor, or other presiding officer of the Police Court to Board of Councilmen; provided, the appeal be entered within two days after the judgment compained of is pronounced; and provided further, defendant gives bond to abide the final judgment of the case, which bond must be approved by the Clerk or Marshal. The said Councilmen shall as early as practicable thereafter, hear and determine said case so appealed, and shall investigate the case as fully as if the same had never been tried; that is, de novo. They shall have the power, if they find the defendant guilty, to decrease the fine imposed by the Mayor and may increase it in their discretion. Any person convicted by the Councilmen on the appeal shall have the right of certiorari to the Superior Court of Madison County, provided all costs are first paid and bond and security given in double the amount of the fine imposed, to answer the final judgment rendered in the case; and provided, further, nothing in this section shall prevent the defendant who desires to appeal his case, as above provided, or to certiorari the same to the superior court, and provided further, the applicant failing to give bond and security may, in the discretion of the Mayor, be placed in the city prison or county jail to await the final judgment of the appeal above mentioned. Nothing in this section shall be construed to prevent any person convicted of a violation of any ordinance of said city before the Mayor's or Police Court from certioraring the proceedings directly to the Superior Court. Appeal from decision of Police Court to Board of Councilmen. Certiorari. Section 29. Be it further enacted that all persons owning property in the City of Danielsville shall be required to make a

Page 605

return under oath, annually, to the board of tax assessors of said city, of all their property, real and personal, subject to taxation by said city, as of April 1st of each year; and the books for recording same shall be open on April first and closed on June first of each year. Said property shall be returned by the property owner on blanks furnished for the purpose, at the fair market value thereof. Tax returns. Section 30. Be it further enacted, that the Mayor and Councilmen of said city, within a reasonable time after the approval of this Act, and annually thereafter, or or before the first regular meeting in March, shall elect three upright freeholders residing in said city, who shall be citizens and qualified voters of said city, said freeholders owning real estate in said city, as a board of tax assessors of said city. The Mayor and Councilmen shall fix the per diem compensation of said tax assessors, which shall not exceed the sum of two dollars per day for each tax assessor for each day actually spent in the performance of the duty of such assessor. Vacancies on said board may be filled by the Mayor and Councilmen as they occur during the year. Before entering upon the discharge of their duties, each assessor shall be sworn to faithfully and impartially perform the duties of said office. It shall be the duty of said tax assessors to assess the value of all real estate and personal property subject to taxation by said city, at its fair market value; and it shall be their duty to examine the tax returns made to them by property owners, and to increase the valuation of any real estate or personal property when in their judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make return of any of his, her or its real estate or personal property, as hereinafter required by the first day of June in any year, said tax assessors shall assess such property of the person, firm or corporation failing to make such return at double the fair market value thereof. Said board of tax assessors shall make a return to their work within thirty days after the close of the books for receiving returns, unless additional time is granted by the Mayor and Councilmen; when their return is made, said assessors shall appoint a time and place for the hearing of objections to their assessment, and they shall cause notice to be given to all persons whose property valuation has been raised or doubled taxes assessed against their property five days before said hearing, stating the time and place of hearing and

Page 606

the increase so made by said board. Residents of said city shall be served personally or by leaving notice at their most notorious place of abode; and the mailing of such notice five days before said hearing to a nonresident taxpayer, with postage prepaid to his last known address, shall constitute legal notice to him. Board of Tax Assessors. Duties. Section 31. Be it further enacted, that any person dissatisfied with the assessment made on any of his property under the provisions of this Act shall have the right to appeal from the same to the Mayor and Councilmen of said city. Provided, said appeal be filed in writing with the Clerk of said city within five days after the hearing before said assessors, setting forth distinctly the items of property whose valuation has been raised, the amount at which same has been assessed, and the fair market value as contended for by the appellant; said appeal shall be heard by said Mayor and Councilmen at their next regular meeting, unless continued for cause, and their decision shall be final. The Mayor and Councilmen of said city shall have power and authority, after notice and opportunity for him to be heard, to raise the valuation of any property, real or personal of any tax assessor, if in their opinion it is returned and assessed below its fair market value. Appeal from assessment. Section 32. Be it further enacted, that the Mayor and Councilmen shall have power to provide for the collection of taxes on property subject thereto which is not returned and not shown on the digest of the tax assessors; and to make such additional regulations as they deem necessary to secure the payment of taxes on all property subject thereto. Collection of taxes. Section 33. Be it further enacted, that the Mayor and Councilmen of said city shall have power and authority to provide by ordinance when the taxes of said city shall fall due, and tax executions be issued against all persons who have not paid their taxes by the time fixed and defined by ordinance. All tax executions shall be signed by the Clerk and bear teste in the name of the Mayor of said city; and the Marshal or other police officer of said city, the sheriff, deputy sheriffs, and the constables of said State shall have authority to execute same by levy and sale as hereinafter provided in this charter. Tax executions. Section 34. Be it further enacted; that for the purpose of raising revenue for the support and maintenance of the government of said City of Danielsville and for the ordinary current

Page 607

expenses thereof, the Mayor and Council are vested with power and authority to assess, levy, and collect an ad valorem tax annually on all real and personal property lying within the corporate limits of said city or held by the residents thereof and subject to municipal taxation by the laws of this State, not to exceed one dollar and fifty cents ($1.50) on each one hundred dollars ($100.00) of the assessed value thereof; and shall have power to provide by ordinance for returns of taxable property by the owners thereof, their agents or representatives, and to provide penalties for the neglect or refusal to comply with the same. Any balance of taxes collected and not needed nor used for the ordinary current expenses of the calendar year in which assessed and collected may be applied on any legal obligation of the city. Ad valorem tax. Section 35. Be it further enacted, that the Mayor and Council of the City of Danielsville shall have full control over the streets, sidewalks, alleys and lanes of said city, and shall have the full power and authority to regulate, widen, change, lay out, close, vacate, direct and control the streets, sidewalks, lanes, alleys, squares and lands of the City of Danielsville, and the grading of the same; to open up any street and alleys and to have full power and authority to condemn property for such purposes; provided, however that no private property shall be taken by the City of Danielsville without the compensation being made, the method of procedure for the comdemnation of property being the same as provided for in the laws of Georgia in condemnation proceedings. Said Mayor and Council of the City of Danielsville shall have full power and authority to remove or cause to be removed, any buildings, posts, steps, fences, or any other obstructions or nuisances in the public streets, lanes, alleys, sidewalks, or public squares of said city. Upon failure of the person or persons placing walks, avenues or public squares, or the abutting property owner, and an execution may be issued therefor in such manner as may be prescribed by ordinances. Said Mayor and Councilmen shall have full power and authority to regulate (except as such power may be restricted by an existing general law) the use of the streets, sidewalks and public grounds for signs, sign posts, awning, telegraph, telephone poles, racks and for carrying banners, hand-bills and placards on the streets and sidewalks and public places of said city; and where any telephone, telegraph, power or electric poles have become a nuisance and interference with traffic or travel on the streets, avenues,

Page 608

alleys, sidewalks or other public places of the city, also to compel any telegraph, telephone company, power or electric company having previously erected such poles and wires in said city, to remove same to any reasonable location designated by the Mayor and Councilmen, and in case said telegraph, telephone, power or electric company shall fail to remove same at the expense of said company, and collect the cost of such removal from such company by execution. The Mayor and Councilmen shall have full power and authority to regulate the use of the streets of the City of Danielsville for business purposes and no person, firm or corporation shall have the right to use the streets of said City of Danielsville for business purposes without first having obtained the consent and license of the Mayor and Council of the City of Danielsville, provided, that such consent and license shall not be required of farmers using the streets of the City of Danielsville in selling and disposing of agricultural, grove, orchard, poultry, dairy, and other products grown, raised, and produced by them on farms operated by them. Authority over streets, sidewalks, etc. Condemnation. Obstructions, nuisances. License for use of streets. Section 36. Be it further enacted, that the City of Danielsville is authorized to own and operate a system of waterworks for supplying water for all purposes to all persons resident in said city, and to other persons as may be provided by ordinance. The Mayor and Councilmen shall have full power to make all rules and regulations for the management and operation of said water plant and to fix from time to time the rates charged for water with the right to classify said rates. Said Mayor and Councilmen shall have the power to enforce payment for water and shall have the right to require reasonable deposits as well as the power to discontinue service until all amounts due by the consumers whose service is discontinued and until such consumer shall have paid the penalty prescribed. Waterworks. Section 37. Be it further enacted, that said City of Danielsville shall also have power and authority to own, operate and control and regulate for the best interests of said city any other public utility, whether the same be electric light and power system, gas system, or any other public utility, of whatever kind or nature, and said city shall have full power and authority to condemn private property for such purposes, in accordance with the laws of this State, and to do all other things and acts necessary for the establishment and operation of such a system and public utilities, and to pass any and all ordinances necessary for

Page 609

the establishment, operation, regulation and control of such system and public utilities. Public utilities. Section 38. Be it further enacted, that the Mayor and Councilmen of said city shall have full power and authority to require any railroad company running railroads through said city or any portion of it, to make and repair such crossing on their several roads whenever and in such manner as said Mayor and Councilmen may deem necessary. Railroad crossings in city. Section 39. Be it further enacted, that the Mayor and Councilmen of said city shall have the right and authority to provide for the inspection of steam boilers, to regulate and prevent the storage of gunpowder, tar, pitch, rosin, coal, benzine, naphtha, nitroglycerine, turpentine, cotton, petroleum, kerosene, oil, gasoline, dynamite or other combustible or explosive material or substance within the limits of said city; and to regulate the use of lights in stables and shops and other places or building bonfires; to regulate or prevent the sale and use of fireworks, firecrackers, torpedoes, skyrockets, Roman candles, firing of guns, pistols, anvils and every kind of gaming or hunting within the corporate limits of said city. Steamboilers, fireworks, etc. Section 40. Be it further enacted, that said Mayor and Councilmen shall have full power and authority to require any person or firm, company or corporation, whether nonresident in said city who may engage in, prosecute or carry on any trade, business, calling, vocation or profession within the corporate limits of said city, if not in conflict with the laws of this State, by themselves or by their agents, to register their names, calling, trade, vocation, business or profession annually, and to require said person, firm, company or corporation to pay for said registration and for license to prosecute, carry on or engage in such business, calling, trade or profession, such amounts as the Mayor and Councilmen may provide by ordinance. Said Mayor and Councilmen may provide by ordinance for the punishment of all persons, firms, companies or corporations required by ordinances to pay said taxes, or take out said license for same, who engage in or attempt to engage in such business, professions or occupation before paying such taxes or take out said license, or who fail to comply in full with all requirements of said ordinance made in reference thereto. Occupational licenses and taxes. Section 41. Be it further enacted, that said Mayor and Councilmen

Page 610

shall have full power and authority to license billiard tables, pool tables, tenpins alley, and all tables kept and used for the purpose of laying, gaming, or renting, all tenpin alleys, ninepin alleys of any kind which are kept for the purpose of playing on, or for the purpose of running the same, all tables, devices, stands, music boxes, or places for the performance or any game or play, whether played with sticks, balls, or rings, or other contrivances, and to charge for said license such sums as they may by ordinance prescribe. Licensing of amusements. Section 42. Be it further enacted, that said Mayor and Councilmen shall give full power and authority to assess taxes on all persons carrying on a brokerage business in addition to other taxes they may have paid. They shall have the power to license brokers in said city, define by ordinance their powers and privileges, revoke their license, impose taxes and exercise such superintendence as will insure fair dealing between them and their customers. Brokers. Section 43. Be it further enacted, that the Mayor and Councilmen of said city shall have full power and authority to license, regulate and control all markets in said city, all taverns, hotels, boarding houses, cafes, restaurants, saloons for the sale of creams, ices, and such articles, all barber shops and beauty parlors, all oil mills, ice works, laundries, waterworks, all opera houses, theaters, picture shows, drays, hacks, taxis, wagons, automobiles used for hauling of any kind, and vehicles used for hire, auctioneers, itinerant dealers, immigrant agents, all fire or life insurance companies doing business in said city, traders of all kinds, itinerant dealers in merchandise, itinerant dealers in jewelry and medicine except such as are exempted by laws of this State. Also any person running a flying-jinny, flying-horse, merry-go-round, bicycle or skating rink and all circuses, sideshows and all other shows or performance exhibiting in said city, and all persons, firms, companies or corporations selling goods, wares and merchandise by sample advertisement or retail, or by wholesale, and all other businesses, callings or vocations which under the Constitution and laws of this State are not exempt from licenses. Licensing and control of other activities. Section 44. Be it further enacted, that at the first regular meeting of the Mayor and Councilmen in each year, said Mayor and Councilmen shall pass and adopt, as hereinbefore provided, a

Page 611

tax or license ordinance fixing a license for each of the businesses, occupations or professions, trades or vocations, which under the laws of this State are subject to municipal license, and fixing the amount of such tax or license, and may issue fi. fa. against the person subject to such license, which fi. fa. shall become and constitute a lien on all property liable for such licence and shall have the same rank and be enforceable in the same manner as city ad valorem tax fi. fas. Any person, firm or corporation who shall commence, begin or engage in any business, occupation, profession, calling or vocation for which a license is required by the City of Danielsville, without having first procured such license and complied with all other requirements of said City of Danielsville, relative thereto, shall be guilty of a violation of the city ordinance provided for such license or tax, and, upon conviction thereof, in the Police Court of said city, shall be punished as provided in this Act, and each day that such person, firm or corporation shall prosecute, carry on or engage in any such business, profession, trade or calling without having first procured said required license shall be a separate and distinct violation of said license ordinance; and prosecution under this section shall not be a bar to the issuance by said city of fi. fas. against said person, firm or corporation, and the levy and sale of property belonging to such person, firm or corporation thereunder, but may be in addition to the methods herein provided for collecting such tax or license. If any person, firm or corporation shall commence, begin or engage in any business, within the City of Danielsville, requiring a license, prior to May first of any year, the Mayor and Councilmen shall add the sum of twenty per cent of the total amount of such license to such license fee, as a penalty for failure to procure same before May first; and if any person, firm or corporation shall, after May first of any year, commence, begin or engage in any business, within the City of Danielsville, requiring a license and shall operate same for a period of thirty days without such license, the Mayor and Council shall then add the twenty per cent penalty above provided. The Mayor and Councilmen shall have full power and authority to provide by ordinance, for the classification of all businesses, and to fix the license or taxes to be paid by the different classes of business, and all other rules and regulations necessary and proper in the premises. Tax or license fi. fas. Failure to obtain required license. Penalty. Section 45. Be it further enacted, that the Mayor and Councilmen

Page 612

of said city may revoke the license of, and prohibit the operation of, any business or establishment for which a license may have been issued, in the event the same becomes a nuisance or is dangerous, hazardous or injurious to the health or morals of the inhabitants of said City of Danielsville, and in case of such license shall be refunded. But no license shall be revoked without giving written notice to the person, firm or corporation holding such license, such notice stating the reason why such license is being revoked, and affording such person, firm or corporation an opportunity to be heard on the question before said Mayor and Council, the said notice setting forth the time and place of the hearing on the revocation of such license. At said hearing the person holding same, may submit to the Mayor and Council whatever evidence he may desire touching upon the question of the revocation of such license. The decision of the Mayor and Councilmen of said city, revoking any such license, shall be final. Revocation of licenses. Notice. Hearing. Section 46. Be it further enacted, that the Mayor and Councilmen of said City shall have the power and authority to prevent horses, mules, cattle, hogs, sheep, dogs, goats, and all other animals or fowls from running at large in said city, and to prevent and prohibit the keeping of hogs and goats within the city limits, or to regulate the manner in which they must be kept if allowed to remain. Also to impound such animal, or animals, when found upon the streets of said city, and to charge such fees for same as they may prescribe, and in addition thereto charge for the keep of such animal or animals so impounded shall fail or refuse to pay the impounding fee and cost of keeping said animal or animals, said animal or animals may be sold at public outcry and the proceeds applied to the payment of said fee and cost of keeping said animal or animals is under such rules and regulations as may be prescribed by the Mayor and Councilmen. Animals running at large. Section 47. Be it further enacted, that the Mayor and Councilmen of said city shall have the power and authority to condemn property for the purpose of laying out new streets and alleys and for widening, straightening and grading or in any way change the street lines and sidewalks of the city and when the power and authority granted by this section is exercised by the Mayor and Councilmen, it may be done whether the land to be condemned is in the hands of an owner, trustee, administrator, guardian or agent in the manner provided by Sections 36-301 to

Page 613

36-307, inclusive, of the Code of Georgia of 1933, and the Acts amendatory thereof. The Mayor and Councilmen shall have full power and authority to remove or cause to be removed any building, steps, fence, gate, post or other obstruction or nuisance in the public streets, lanes, alleys, sidewalks, or other public places in said city, and to enforce the provisions of this section by appropriate ordinances. Condemnation of property for streets, etc. Obstructions, nuisances. Section 48. Be it further enacted, that the City of Danielsville, by and through its Mayor and Council, is hereby authorized and empowered to establish and change the grade of any street, sidewalk, avenue, lane or other public place in the said City of Danielsville, and to improve any street, sidewalk, avenue, alley, lane or other public place or any portion thereof in said city as hereinafter provided, by paving, curbing, guttering, macadamizing and draining the same, and with such other form of improvement as to them may seem proper, including the installation of manholes, catch-basins and drainage pipes, and to assess the cost of the same in the manner and proportions hereinafter set forth. Paving and drainage. Section 49. Be it further enacted, that one-half of the total cost of grading, paving, repaving or improving a sidewalk or any portion thereof in said city shall be assessed against the owners of the property abutting on the said sidewalk or portion thereof so paved, repaved, improved or reimproved, and the other one-half of such cost shall be paid by said city; provided, however, that when said sidewalk in said city shall be paved, repaved, improved, or reimproved along any street, avenue, alley, lane or other public place which is unpaved the curbing of such sidewalk when it is necessary to use curbing, shall be deemed and considered as a part of such sidewalk and the cost of the same shall be assessed against the abutting property on the basis provided for in this section. All corners of sidewalks in said city and the curbing thereon, shall for the purpose of assessment, be deemed considered as abutting on corner lots or tracts. Sidewalks. Section 50. Be it further enacted, that two-thirds of the total cost of grading, paving, repaving or otherwise improving any street, avenue, alley, lane or other public place, or any portion thereof, shall be assessed against the owners of the property abutting on each side of the street, avenue, alley, lane or other public place in said City shall be paved, repaved, or otherwise improved,

Page 614

the curbing shall be deemed and considered as a part of such paving, repaving, improving and reimproving and shall be assessed accordingly against the owners of abutting property as provided for in this section. All necessary drains, manholes, catch-basins, drain-pipes, including storm, water drainage and culverts, together with such engineering, surveying and grading as it may be necessary to do in or upon any streets, sidewalks, avenues, lanes, alleys or other public places shall be considered as a part of such paving or improving and the cost of the same, together with any and all other necessary expense incurred thereby, shall be deemed and considered as a part of the total cost of such paving or the improving and shall be accessed accordingly against the owners of abutting property as provided for in this Act; provided, however, that the cost of the paving or improving of a street intersection shall not be assessed against abutting property owners but shall be paid by said city. Assessment of costs of improvements. Section 51. Be it further enacted, that said Mayor and Council of said City of Danielsville shall have the power to enact all ordinances and to establish all such rules and regulations as may be necessary to require the owners of all property subject to assessment to cause to be put in, renewed, replaced, changed, altered or constructed, all water, gas or sewer pipe connections to connect with existing water, gas or sewer pipes in and underneath the sidewalks, streets, avenues, lanes and alleys and other public places where such public improvements are to be made and all costs and expenses for making such connections and renewals or replacements shall be considered as a part of the expenses of paving said streets, sidewalks, avenues, lanes, alleys and other public places and shall be included and made a part of the general assessment to cover the cost of such improvement and shall be taxed against the owners of such abutting property. Water, gas, and sewer pipes. Section 52. Be it further enacted, that the assessment, against each owner of abutting property under the provision of this Act shall be prorated and the total amount of same shall be determined by computing the frontage of such owner together with the width of such pavement or improvement on the streets, sidewalks, alleys, lanes, avenues or other public places directly in front of such owner or abutting property so paved, repaved, improved or reimproved. Determination of assessments. Section 53. Be it further enacted, that where a railroad company

Page 615

or other company, person or corporation has tracks on or across said streets or sidewalks so paved or improved the company, person or corporation owning, operating or controlling the same under lease or contract shall be assessed for the cost of such paving, repaving, or improving of so much of said street or sidewalk that lies within such tracks and for the full width of two feet on each side of said track. Railroad tracks. Section 54. Be it further enacted, that said City of Danielsville by and through its Mayor and Council, may grade, pave, repave, improve or reimprove, widen, change or extend any of the sidewalks of said city including necessary curbing, drainage or guttering, whenever in its judgment the public convenience and welfare may require such improvement, and said Mayor and the Council may be ordinance provide for such improvements without a petition being first filed therefor as is required by this Act for the paving of streets, alleys, or other public places. It shall not be necessary, unless the Mayor and Council should no desire, to advertise as is provided in this Act, for bids on sidewalks to be constructed, paved, repaved, improved or reimproved in said city, where the said sidewalk is to be constructed along any unpaved street, avenues, or alleys, but said city may cause the said work to be done on such sidewalks in any manner it may designate by ordinance without the letting of contracts therefor as is required by the provisions of this Act where a street abutting thereon is to be paved also, and the provisions of this Act as to assessments, and collection of same and the lien therefor shall apply as to such sidewalks so paved or improved. Where a sidewalk is to be paved, repaved, improved or reimproved in connection with the paving, repaving, improving or reimproving of an abutting street, however, bids shall be received therefor and contract let as is provided in this Act for paving of streets. Sidewalks. Petition to construct or improve not necessary. Section 55. Be it enacted, that no street, avenue, alley, lane or other public place in said city shall be paved, repaved, or improved until the passage of an ordinance authorizing the same, and no such ordinance shall be passed unless said Mayor and Council shall have first been petitioned in writing to pave, repave or otherwise improve the same by a majority of the persons, companies or corporations (or the owner or owners of a majority of the major portions of the front footage of abutting property) subject to assessment as provided in this Act for the cost of paving, repaving or otherwise improving the street, avenue, alley,

Page 616

lane or other public place, or portion thereof, proposed to be paved, repaved or otherwise improved. Streets, avenues, etc. Petition to improve. Section 56. Be it further enacted, that in determining the number of petitioners for any of the improvements under this Act each company or corporation shall be counted as one person and a majority in the interest of owner's undivided interest shall be counted as one person, provided, that in any case where the improvements are petitioned for the owner or owners of a majority of the front footage of abutting property such owner or owners shall be counted as a majority of the persons, companies or corporations subject to assessment for the improvement petitioned for. How companies and corporations counted as petitioners. Section 57. Be it further enacted, that the ordinance authorizing the paving, repaving, improving, or reimproving of any street, avenue, alley, lane, public place or sidewalk under provisions of this Act shall contain such information as shall be necessary to enable the preparation of the proper plans and specifications for the improvements proposed to be made. And pending the consideration for such ordinance an advertisment shall be inserted at least one time in the newspaper in said city which has a general circulation therein in which the advertisements for sheriff's sales in Madison County are published before the final passage of such ordinance, such advertisment giving notice of the introduction of such ordinance, the sidewalks, streets, avenues, alleys, lanes, public places, or portions thereof to be paved, repaved, or improved, and it shall state that the property owners or others interested are notified to appear at a meeting of said Mayor and Council to be held at the time stated in said advertisement and make any objections that they may desire to urge against the passage of such ordinance. Said meeting may be held at the time for the regular monthly meeting of said Mayor and Council or at any time they may designate. Any number of streets, sidewalks, avenues, alleys, lanes or other public places, or parts thereof, may be included in one ordinance, but any protest or objection shall be made as to each street, sidewalk, avenue, alley, lane or other public place or parts thereof, and each shall be treated and considered as a separate and distinct project. At the time named in said advertisement if any property owner or other person decided to make objections to the passage of such ordinance full opportunity shall be given at such meeting, and after hearing objections, if any are made, to the passage of such ordinance

Page 617

said Mayor and Council shall have the right to order such paving, repaving or other improvements to be made, or they may decline to pass said ordinance. After the passage of such ordinance any person, company or corporation subject to assessment for the cost of such improvement who does not within ten days therefrom begin legal proceedings to prevent said assessment from being made shall be conclusively presumed to have accepted the terms of said ordinance, and shall have agreed that the assessment therein provided for may be made, and shall have also agreed that all preliminary requirements for the passage of said ordinance have been fully complied with by said Mayor and Council, and said ordinance shall have been held by the courts of this State to be conclusively valid and binding as against all such persons, companies and corporations subject to assessments as provided for in this Act. At any time after the passage of such ordinance that the Mayor and Council shall deem best they shall cause such improvements to be made. Plans and specifications for improvements. Advertisement of intention to improve. Hearing. After passage of ordinance to improve. Section 58. Be it further enacted, that said Mayor and Council may by ordinance provide such reasonable terms and conditions as they shall deem proper to impose with reference to the letting of contracts and the provisions thereof; and the said Mayor and Council shall by ordinance provide that the contractors shall execute to the City of Danielsville good and sufficient bond, in an amount to be stated in such ordinance, conditioned for the full and faithful performance of the work and the performance of the contract and for the protection of said City of Danielsville and all property owners interested against any loss or damage by reason of the negligence of improper execution of the work; and may require a bond in an amount to be stated in such ordinance equal to at least twenty-five per cent of the cost of paving for maintenance and good condition of such improvement for the period of not less than five years for the time of its completion or both, in the discretion of the said Mayor and Council. Said ordinance shall also direct to Mayor and Clerk of said city to advertise for sealed proposals for furnishing materials and performing the work necessary in making such improvements. The notice shall be in such form as they may deem best, but shall state what, if any, bonds, will be required to be executed by the contractor aforesaid, and shall state the time when, the place where such sealed proposals shall be filed and when and where the same will be considered by the Mayor and Council. Said notice shall

Page 618

be published once a week for two consecutive weeks in some weekly newspaper of general circulation in said City of Danielsville. The right is hereby expressly granted to the City of Danielsville to call for bids on different kinds of pavement at the same time, for the doing of the work with as many different kinds of pavement at the same time, for the doing of the work with as many different kinds of pavement as they may stipulate. At the time and place specified in such notice the Mayor and Council shall examine all bids received, and without unnecessary delay award the contract to the lowest bidder for the kind of improvement and materials with which they decide the streets, sidewalks and other places shall be improved and who will perform the work and furnish the material which may be selected and perform all the conditions imposed by the said Mayor and Council as prescribed in such ordinance and notice for proposals. The said Mayor and Council shall have the right to reject and all bids and readvertise for other bids when any such bid is not in its judgment satisfactory. Letting of contracts. Contractor's bond. Proposals and bids. Section 59. Be it further enacted, that as soon as the said contract is let, the cost of such improvement (which shall also include all other expenses incurred by the city incident to said improvements, in addition to the contract price for work and materials) is ascertained, the said Mayor and Council shall by ordinance direct their consulting engineer, or if they so desire, may appoint a committee, to appraise and apportion the cost and expense of the same to the several tracts of land abutting on the said improvement as hereinbefore provided. Within fifteen days from the passage of such ordinance said engineer, or committee, shall file with the Clerk of said city a written report of the appraisal and opportionment of such expense and cost, on the basis herein provided, to the several lots and tracts of land abutting on the said street, sidewalk, alley, avenue, lane or other public place so improved. When said report shall have been returned and filed and the said Mayor and Council for said city shall appoint a time for holding of a session of Council or shall designate a regular meeting of Council for the hearing of any complaints or objections that may be made concerning the said appraisal and apportionment as to any such lots or tracts of land abutting on said improvements, and notice of such session for the said hearing shall be published by the said Clerk of said City in one issue of some weekly or daily newspaper having general

Page 619

circulation in the City of Danielsville, and said notice shall provide for an inspection of such return by any property owner or other party interested in such return. Appraisal and apportionment of costs by engineer or committee. Hearing. The time fixed for said hearing shall not be less than five nor more than fifteen days from the date of the publication of the said notice. The said Mayor and Council at said session shall have the power to review and correct said appraisal and apportionment and hearing objections to the same and to confirm the same either as made by said engineer of committee or as corrected by said Mayor and Council. The said Mayor and Council shall thereupon by ordinance assess the cost of such improvements as provided in this Act. The assessing ordinance shall thereupon assert a lien upon each portion of the property abutting on such paving, repaving or improvement for the amount of the assessment against the owner thereof to date back to the approval of the original ordinance providing for such paving and declare the same as of the date said original ordinance was passed. Such special assessment and the interest thereon are hereby declared to be a lien against the lots and tracts of land so assessed from the date of the original ordinance providing for such paving coequal with the lien of other taxes and prior to and superior to all other liens against such lot or tracts and such liens shall continue until such assessment and interest thereon shall be fully paid. Provided, that each and every separate lot or tracts and such liens shall continue until such assessment and interest thereon shall be fully paid. Provided, that each and every separate lot or tract shall bear alone its proportionate percentage of the assessment and no lien shall attach to any lot or tracts for the assessment against any other abutting owner. Assessing ordinance. Lien. Section 60. Be it further enacted, that after the adoption of the ordinance provided for in Section 59 of this Act a written statement shall be furnished by the Clerk of the said City of Danielsville to each abutting owner, person, or corporation subject to be assessed as herein provided for, showing her, his or its pro rata part of such assessment and it shall be the duty of such person, company or corporation so notified to pay the said Clerk within thirty days after the receipt of such statement the entire amount of the assessment against such person, firm or corporation. The notice of assessments herein provided for shall be served personally upon each of said property owners and upon each agent of such company or corporation residing within the

Page 620

limits of said city, or by leaving said notice at the most notorious place of abode of such persons or agents, and where such owner or agent is a nonresident of said city it will be sufficient service if said notice or statement be mailed to said property owner or agent at the last post-office address of said owner or agent known to said clerk. In the event of such owner or agent is not known it will be sufficient to serve said notice upon any person in possession of the property against which such assessment is made. Service of such notices or statements may be made either by the Clerk or by the Marshal of said city. Notice of assessment. Section 61. Be it further enacted, that if any person or persons, company or corporation shall fail or refuse to pay to the Clerk of said City of Danielsville, his, her or its assessment as required by this Act, at the expiration of thirty days after the service of the statement as provided in the preceding section, said Clerk will be authorized to issue executions bearing teste in the name of the Mayor and Council of said city and specifying the improvements for which it is issued against the owner and also the property of such owner abutting on the sidewalks, streets, avenues, alleys, lanes or other public places, or portion thereof so paved or improved, which execution shall be a lien against such property from the date of the ordinance authorizing such improvement and bearing interest at the rate of seven per cent per annum from the date on which it was issued until paid. Said execution when issued shall be delivered to the Marshal of said city who shall levy the same upon the abutting real estate liable for such assessment and previously assessed for such improvements, and also after advertisement and other proceedings as in cases of sales for city taxes the same shall be sold at public outcry to the highest bidder; and such sales shall vest an absolute title in the purchaser subject to the right of redemption by the owner as is prescribed by the Code of Georgia of 1933 and Acts amendatory thereof, and said Marshal shall have authority to execute deeds to the purchaser when the property is sold and payment therefor is made, and to put the purchaser in possession thereof. At any such sale, the said City of Danielsville shall have the right to purchase any lands so sold as prescribed by the Code of Georgia of 1933 and Acts amendatory thereof. Executions and sales. Section 62. Be it further enacted that the Marshal of said city when so ordered by said Mayor and Council shall be authorized to transfer and assign any executions issued under the

Page 621

provisions of this Act and thereby vest the purchaser or the transferee with the same rights as to enforcing said execution and priority of payment as might have been exercised or claimed by said city before said transfer, and the town shall allow the use of its machinery of government for the collection of said executions. Transfer and assignments of executions. Section 63. Be it further enacted, that the passage of the ordinance for paving, repaving or otherwise improving the streets, sidewalks, alleys, lanes or other public places, or parts thereof, in said city, together with the ordinance assessing the costs of the same and asserting a lien against the property abutting thereon shall, when properly entered on the minutes of the Council, be notice of such lien from the date of the approval of such ordinance for such lien from the date of approval of such ordinance for such paving as full and complete as if the same were in the shape of an execution and entered on the docket of the Clerk of the Superior Court of Madison County, Georgia, under the general registration laws of this State. Liens. Section 64. Be it further enacted, that any defendant in any such executions or owner of property against which the same is issued shall have the right to file an affidavit of illegality upon the ground that the same has issued, or is proceeding illegally, as provided by statute in cases of other executions, stating what amount, if any, is admitted to be due (which amount so admitted must be paid before said affidavit shall be received and said affidavit shall be received for the balance), provided, that any such defendant who had not within ten days after the passage of the ordinance authorizing such improvement begun legal proceedings to prevent the assessment for the cost thereof shall be presumed to have accepted the terms of said ordinance and agreed that the assessment be made and shall also have agreed that all preliminary requirements for the passage of said ordinance have been fully complied with by said Mayor and Council; otherwise the law relating to illegalities shall apply as in other cases. Then the Marshal shall receive said affidavit of illegality as herein provided for, he shall return the same to the Clerk of the Superior Court of Madison County, Georgia, where it shall be tried at the first term of the court under the statute of this State that is applicable to the trial of illegalities and subject to the penalties provided by statute where affidavits of illegality are filed for delay. Either party to such affidavit of illegality shall have the

Page 622

right of appeal to the Supreme Court as in cases of illegalities originating from executions issued by the Superior Courts of this State. In the event any special assessment shall be found to be invalid or insufficient, in whole or in part, for any reason whatsoever, the Mayor and Council may at any time in the manner provided for by the levying of an original assessment proceed to cause a new assessment to be made and levied which shall have like force and effect as an original assessment. Contest of legality of executions. Section 65. Be it further enacted, that whenever the abutting land owners of any street, avenue, alley, lane or other public place petition to have the same improved as provided in this Act, and where the State, or any of its political subdivisions thereof, is the owner of property on any of said streets, the frontage so owned is to be counted as if owned by an individual, and shall be likewise treated for the purpose of assessment, and where the State is the owner of the property the Governor is authorized to sign the petition provided for in this Act for and on behalf of the State; and where the county is the owner the Commissioner of Roads and Revenue of said Madison County is authorized to sign on behalf of the county, and where the City of Danielsville is the owner the Mayor of said city is authorized to sign and in behalf of the said city. Where State or political subdivision owner of abutting property. Section 66. Be it further enacted, that the Mayor and Council of the City of Danielsville are authorized and empowered to call elections by the qualified voters of the said city, in accordance with the provisions of the laws of Georgia, at such time or times as said Mayor and Council may designate, to determine whether or not bonds shall be issued by said city for the purpose or providing funds to pay pro rata part, as designated in this Act, of the expense of paving, repaving, improving or reimproving any or all of the sidewalks, streets, alleys, avenues, lanes or other public places, or any portion thereof, in said city, for which said city would be liable under the provisions of this Act, and for the purpose of providing funds for the paving or improving of street intersections and for the payment of the assessments against said city as provided for in this Act for which the city would be liable by reason of being the owner of land abutting upon any of the streets or sidewalks paved or improved under the provisions of this Act, and for the purpose of providing funds for any other expense for which the said city would be liable, either in whole or in part, by reason of such

Page 623

paving or improving. Said bonds are to be issued under the general laws of the State of Georgia with reference to the issuance of bonds by municipalities and said Mayor and Council authorized, empowered and required to levy and collect a tax annually, in addition to all other taxes authorized by law, upon the taxable property of said city, a sufficient tax and sum to meet, pay off and retire any such bonded indebtedness that may be incurred under the terms of this Act, according to the manner of the issuance of said bonds, and according to the terms, stipulations and tenor of said bonds, providing the sum raised for this purpose shall be used for no other purpose whatever. Municipal bonds. Section 67. Be it further enacted, that if the said Mayor and Council should deem it fitting and proper, they may provide in said assessment ordinance for street improvements that said assessments against the different tracts of land so assessed for the paving, repaving or otherwise improving of the streets, alleys, lanes and public places upon which such property abuts may be paid in ten equal installments, which shall bear interest at the rate of seven per cent per annum until paid. Payment of assessments in installments. Section 68. Be it further enacted, that in the event that the Mayor and Council provide in said assessment ordinance for the paving, repaving or otherwise improving of any streets, lanes, alleys, or public places in said city that said assessments against the property abutting on said streets, alleys, lanes or other public places so improved or reimproved shall be paid in ten equal installments, the first installment of said assessment, together with interest to that date upon the whole, shall be due and payable on the first day of September next succeeding the passage of said ordinance, and one installment with the yearly interest upon the amount remaining unpaid shall be payable on the first day of September in each succeeding year until all shall be paid; provided that if such assessing ordinance shall be passed after the first day of August in each year, the first installment of such assessment and interest shall be due and payable on October first of the following year. Said ordinance shall also provide that the owners of property so assessed shall have the privilege of paying the amounts of their respective assessments within thirty days from the date of passage of said assessment ordinance. The owners of the property so assessed shall be allowed to make payment of their respective assessments without interest,

Page 624

within said period of thirty days to the Treasurer of the City of Danielsville. When installments due. Section 69. Be it further enacted, that in the event the said Mayor and Council deem it fitting and proper and so provide the assessment ordinance for street improvements that the assessments against property abutting on such streets, alleys, avenues, lanes or public places shall be paid in said installments, the said special assessments and each installment thereof, and the interest thereon, are hereby declared to be a lien against the lots and tracts of land so assessed in the same manner and to the same extent as hereinbefore provided in this Act in Section 59 thereof, where provision is made declaring such street, improvement, assessments to constitute a lien against property so assessed when no provision is made for the payment of such assessment in installments. Installments due, liens. Section 70. Be it further enacted, that in the event that the Mayor and Council provide in said assessment ordinance for the paving, repaving or otherwise improving of any streets, lanes, alleys or public places in said city that said assessments against the property abutting on said streets, alleys, lanes, or other public places so improved or reimproved shall be paid in ten equal installments, the said Mayor and Council are hereby authorized and empowered to provide by resolution, after the expiration of thirty days from the passage of the said assessment ordinance for the issuance of bonds in the aggregate amount of such assessments against said abutting property remaining unpaid, bearing date fifteen days after the passage of the ordinance leaving the said assessments, and of such denominations as the said Mayor and Council may determine, which bond or bonds shall in no event become a liability of the Mayor and Council or the City of Danielsville issuing the same. Onetenth in the amount of any such series of bonds, with the interest upon the whole series to date, shall be payable on the fifteenth day of October next succeeding year until all shall be paid. Such bonds shall bear interest at rate not exceeding six per cent per annum from their date until maturity, payable annually, and shall be designated as Street Improvement Bonds, and shall on the face thereof recite the street or streets, or part of streets or other public places for the improvement of which they have been issued, and that they are payable solely from assessments which have been levied upon the lots and tracts of land benefited

Page 625

by said improvements under authority of this Act. Said bonds shall be signed by the Mayor and attested by the City Clerk, and shall have the impression of the corporate seal of such city thereon, and shall have interest coupons attached; and all bonds issued by authority of this section shall be payable at such place, either within or without the State of Georgia, and shall be sold at not less than par, and the proceeds thereof applied to the payment of pro rata share of expenses of such street improvements so assessed against the property abutting on such streets so improved, or such bonds in the amount that shall be necessary for the purpose may be turned over and delivered to the contractor at par value in payment of the amount due him on his contract, in so far as said bonds will apply on such amount due. Said bonds shall be registered by the Clerk of the city in a book to be provided for that purpose, and certificates of registration by said Clerk shall be indorsed upon each of said bonds. Assessments paid in certain installments. Issuance of bonds for unpaid installments. Section 71. Be it further enacted, that in the event that the Mayor and Council provide in said assessment ordinance for the paving, repaving, or otherwise improving of any streets, lanes, alleys or public places in said town that said assessments against the property abutting on said streets, alleys, lanes, or other public places so improved or reimproved shall be paid in ten equal installments and bonds are issued in accordance therewith, as provided in Section 70 of this Act, the assessments provided for and levied under the provisions of this Act shall be payable by the person owning said lots or tracts of land as the several installments become due, together with the interest thereon, to the Treasurer of the City of Danielsville, who shall give the proper receipts for such payments. It shall be the duty of the Treasurer to keep an accurate account of all such collections by him made, and such collections shall be kept in special fund to be used and applied for the payment of such bonds and the interest thereon and the expenses incurred thereto, and for no other purposes. It shall be the duty of the Clerk of said city, not less than thirty days and not more than forty days before the maturity of any installment of such assessment, to publish in one issue of a weekly newspaper having a general circulation in said city, a notice advising the owner of the property affected by such assessment of the date when such installment and interest will be due, and designating the street, or streets, or other public

Page 626

places for the improvement of which such assessments have been levied, and that unless the same shall be promptly paid proceedings will be taken to collect said installment and interest; and it shall be the duty of said Treasurer promptly after the date of the maturity of such installment or assessment and interest and on or before the fifteenth day of October of each year, in case of a default of payment of any such improvements, or against the party or person owning the same, for the amount of such assessment with interest, and shall turn over the same to the Marshal or Chief of Police of the City of Danielsville, or his deputy, who shall levy the same upon the real estate liable for such assessment and previously assessed for such improvement; and after advertisement and other proceedings as in case of sales for city taxes, the same shall be sold at public outcry to the highest bidder, and such sales shall vest an absolute title in the purchaser, subject to the lien of the remaining unpaid installments with interest, and also subject to the right of redemption as provided by the laws of Georgia, and affidavits of illegality and other proceedings in said sales shall be the same as hereinbefore provided for the sale of property to satisfy street improvement executions. Payment of assessments on which bonds issued. Notice. Default. Sales. Section 72. Be it further enacted, that if the said City of Danielsville in its treasury a sufficient amount of money to pay for its pro rata share of the paving, repaving or otherwise improving of any streets, lanes, alleys, avenues or public places in said city, the Mayor and Council may, by appropriate ordinance, direct that such money be expended for the purpose of paying the pro rata share of said city for the expense of so improving such streets, avenues, alleys and public places and such expenditures shall be treated and considered as a current expense of the operation of said city, and this may be done without referring the question to the qualified voters of said city and without the necessity of any election to decide such question. Payment of city's share. Section 73. Be it further enacted, that nothing herein contained shall be construed to prevent the Mayor and Councilmen of said city from proceeding under the provisions of Chapter 69-4, Sections 69-401-434, both and all inclusive of the Code of Georgia of 1933, referring to Street Improvements in Municipalities having a population of 400 or more, in the event such provisions shall be adopted by said city, after an election duly held approving the same, in accordance with the provisions of

Page 627

said Chapter 69-4, and if such election should be held, and if a majority of the qualified voters voting in said election should vote in favor of the adoption of the provisions of said Act, any streets, and sidewalks in said City of Danielsville may be improved in accordance with the provisions outlined in said Chapter 69-4, and if said Act is approved by such election, then the procedure outlined in the preceding sections of this Charter for the improvement of streets, shall be completely disregarded, and the provisions of said Chapter 69-4, of the Code of Georgia of 1933, and Acts amendatory thereto, shall be followed exclusively for the improvements of streets and sidewalks in said city. Application of Code Chapter 69-4. Section 74. Be it further enacted, that the Mayor and Councilmen of said city shall have full power and authority to establish, construct and maintain and operate a system of sewerage and drainage, or parts of such system in said city, and around said city for health and cleanliness and comfort of its inhabitants and the said Mayor and Councilmen shall have entire and absolute control and jurisdiction over all said pipes, private drains and public sewers, private water closets, privies and the like in said city with full power to prescribe the location, structure, uses and preservation, and to make such regulations concerning them in all particulars as may seem best for the preservation of the health of the inhabitants of said city, with full power also to require changes in or the total discontinuance of any such contrivance or structures already in existence, or that may be thereafter allowed. When any system of sewerage or drainage shall be constructed by said Mayor and Council, or under their direction, assessments may be made and executions may issue for the expense thereof, under the same rules and governed by the same provisions as assessments and executions for paving, grading or improving streets, under this charter; and said assessments shall be a lien on the property so assessed, as provided in this Act for as they are applicable to constructing and maintaining sewers, and may be enforced by the Mayor and Councilmen by appropriate ordinances. Sewerage, drainage, and sanitation. Assessments. Section 75. Be it further enacted, that in case any sewer or sewers, or parts of same, shall be located upon or through private property and the owner of said property refuses to grant right of way for that purpose, and such owners and the authorities of said city can not agree upon the damages to be paid for such easement, the damage shall be assessed as in cases of property

Page 628

taken for opening, straightening or widening streets under this charter. Upon the payment or tender of the amount of the award the work may proceed notwithstanding the entering of an appeal. Easements for sewers. Damages. Section 76. Be it further enacted, that said Mayor and Councilmen may provide by ordinance for the execution of the provisions of these sections regarding sewerage, drainage and sanitation, except as to taking of private property for construction of sewers, by such boards, committees or officers as they may deem best. Execution of foregoing provisions. Section 77. Be it further enacted, that for the purpose of preservation of the health of the inhabitants of said city, the Mayor and Councilmen are empowered to extend their system of sewerage or drainage beyond the limits of said city and the provisions as to the construction and maintenance of such sewerage system and the taking of property therefor shall apply to the territory without the limits of said city as may be necessary for the construction of said system. Extension of sewerage or drainage system beyond city limits. Section 78. Be it further enacted, that said Mayor and Councilmen shall have full power and authority to make assessments on the various lots of land and lots owners in said city for sanitary purposes, not to exceed two dollars per annum on each lot so assessed, and said Mayor and Councilmen are hereby empowered to collect the same by execution against the lots so assessed and the owners thereof; the amount so assessed shall be a lien on the lot from date of assessment. The execution shall be issued and enforced in said city. The amount so collected shall be used for sanitary purposes only. The said Mayor and Councilmen shall have power to prescribe what shall constitute a lot for sanitary purposes and assessments; provided, no residence lot shall be less than twenty-five feet front; and no business lot shall be less than twenty feet front; and provided further, the assessments shall not be made on vacant lots nor residence lots subdivided. Assessments for sanitary improvements. Section 79. Be it further enacted, that jurisdiction of the Mayor and Councilmen and the territorial limits of the City of Danielsville are hereby extended for police and sanitary purposes over all the lands that may hereafter be acquired by said city for waterworks, sewer and electric light purposes and waterworks or other stations and adjacent lands and the pipes and

Page 629

mains of said waterworks system, and they shall have full power and authority to provide by ordinance for the protection of the city waterworks, sewer and electric light purposes and waterworks or other stations and adjacent lands and the pipes and mains of said waterworks system, and they shall have full power and authority to provide by ordinance for the protection of the city waterworks system, and the preservation of the purity of the water, and to provide penalties for the violation of said ordinances, and the enforcement of the same. The police officers of said city shall have the authority to arrest any person, or persons, violating said ordinances, wherever found, within or without the limits of said city. The Mayor and Councilmen of said city shall exercise jurisdiction and police authority over any territory it may own or control without the limits of said city for electric light plant, sewerage or drainage, also over the territory which may be hereafter acquired for city cemetery purposes and for a distance of two hundred yards in any direction from the boundary thereof, and shall have full power and authority to enact such ordinances and rules as they may consider necessary to protect these properties and grounds, as fully and completely as if the same were wholly located in the city limits proper, and the police officers shall have authority to make arrests of persons violating the same, wherever found, within or without the limits of said city. Jurisdiction of city over lands acquired for waterworks, sewer, and electric light purposes. Cemeteries. Section 80. Be it further enacted, that the Mayor and Councilmen shall have full and absolute control of all city pipes, sewers, private drains, water-closets and the like in said city, with full power to prescribe their locations, structure and use, and to make such regulations concerning them in all particulars as may seem best for the preservation of the health and comfort of the inhabitants of said city, the said Mayor and Councilmen shall have full power and authority to prescribe the kinds of water-closets and urinals to be used in the corporate limits of said city, and shall have power to condemn and compel the disuse of same when they do not conform to the kind prescribed for use by the Mayor and Councilmen, or whenever they become a nuisance. They shall also have the power and authority to compel the owner to connect water-closets and urinals on the premises of property owners with the sanitary system of the city, when such property is located on or near streets where there are such sewers and under such regulations and rules as may be

Page 630

prescribed by the Mayor and Councilmen, and said property owners who fail to connect any water-closet or urinals on the premises with the sanitary sewers of said city within the time prescribed by said Mayor and Councilmen may make such connections and assess the cost of said connection and fixtures and collect the same by execution issued by the City Clerk against said real estate, and which execution may be enforced in the manner prescribed in this Act for enforcement in the manner prescribed in this Act for enforcement of executions in favor of said city. The Mayor and Councilmen are also empowered and authorized to compel the disuse of an outdoor toilet in the corporate limits of said city, and to order the owner thereof to remove the same after having been given reasonable notice so to do, the Mayor and Councilmen may cause same to be removed and the expense thereof shall be charged to the owner of such toilet, and the Clerk of said city is authorized to issue an execution for the expense of such removal, against such owner. Said Mayor and Councilmen may order the removal and disuse of any such outdoor toilet at any time when, in their judgment, such toilet becomes a nuisance or injurious to the health, comfort, convenience or well-being of the inhabitants of said city. Control of pipes, sewers, water-closets, etc. Outdoor toilets. Section 82. Be it further enacted, that the Mayor and Councilmen of said city may by ordinance provide for a Board of Health, to consist of such number, to hold office such length of time, and to have such powers and duties as the Mayor and Councilmen may provide. It shall be their duty to meet as often as necessary, or as the Mayor and Councilmen may prescribe, and to visit every portion of the city, and to report to the Mayor and Councilmen all nuisances which are likely to endanger the health of the inhabitants thereof; said Mayor and Councilmen shall have power, upon report of said Board of Health, to cause such nuisance, or the party owning such property upon which same may be located, as the Mayor and Council may elect, and execution may issue against said property to collect the expense of said removal of said nuisance, which may be collected by the Marshal and by levy and sale as other executions are collected. Board of Health. Section 83. Be it further enacted, that said Mayor and Councilmen shall have full power and authority to cause owners of city lots and cellars, if same should prove a nuisance, or the Board of Health should recommend that said lot or cellars be

Page 631

filled or drained, to cause the owners to fill or drain said lots, or cellars to the level of the streets or alleys upon which said lot or cellars are located. That if the owners or occupants of the lots or cellars shall fail or refuse after notice, either to themselves or to their agents, as the Mayor and Councilmen may elect, to comply with the requirement of said Mayor and Councilmen, by draining or filling said lots or cellars, it shall be lawful for said Mayor and Councilmen, to have this work performed and the amount expended in doing so collected by executions, and the sale under such execution shall pass the title to the property. Abatement of nuisances (lots and cellars to be drained for filled). Section 84. Be it further enacted, that said Mayor and Councilmen may by ordinance declare what shall be a nuisance in said city and provide for the abatement of the same. The Mayor's or Police Court in said city shall have concurrent jurisdiction with the Mayor and Councilmen of said city in respect to the trial and abatement of all nuisances in said city. Other nuisances. Section 85. Be it further enacted, that the Marshal and policemen of said city shall have full power and authority to enter and if necessary to break open and enter any place in said city when the Mayor and Councilmen may have reasonable cause to believe or may suspect to be a blind tiger, or place spirituous, vinous, malt or intoxicating liquors are sold, and to seize the stock of liquors and apparatus for selling same; and said Mayor and Councilmen shall have full power and authority to abate as a nuisance any place in city when said Mayor and Councilmen shall have reasonable cause to believe to be a blind tiger, or place where spirituous, vinous, malt or intoxicating liquors are sold, and to arrest the offender or offenders; and upon conviction of a person for maintaining a nuisance, as above stated, and as punishment for same, said Mayor and Councilmen shall have full power and authority to cause said Marshal and policemen of said city to seize and destroy the stock of liquors of said person and the apparatus for selling same, and otherwise punish said offender or offenders as may be prescribed by ordinance. Blind tigers, liquor sales, etc. Section 86. Be it further enacted, that said Mayor and Councilmen may enact any and all ordinances, rules and regulations necessary to lay out a fire district in said City of Danielsville and to enlarge, change or modify its limits from time to time, to prescribe when, how and what materials buildings in said limits may be erected or covered, how thick the walls must be,

Page 632

manner in which the chimneys, stove pipes and flues shall be constructed, to change all things that they may deem necessary to protect said city as far as possible from danger from fire, and to prevent conflagration. They also have the power and authority to order changes in the construction of chimneys, stove pipes or flues, or the removal thereof, when in their judgment the same is dangerous or likely to become so, and make the owner or occupant of the premises pay the expenses of the same as they elect, which may be collected by execution; and if any person, firm or corporation shall erect any building which is not in accordance with the laws of said city, said Mayor and Councilmen may order said building removed, and if the person, firm or corporation shall not remove said building after notice to do so, then said Mayor and Councilmen shall have the power and authority to remove the same at the expense of the owner, which expense may be collected by execution as in other cases provided in this charter. Building regulations. Section 87. Be it further enacted, that said Mayor and Councilmen shall have power and authority to enact ordinances for the purpose of preventing the spread of any contagious or infectious disease, to declare and maintain quarantine regulations against such diseases, and punish for violation of any quarantine regulations of said city. They shall have the power to build or establish a pest house of any person or persons who have smallpox or other contagious diseases when in their judgment it is best for the welfare and health of the city. They shall have the power to compel all persons to be vaccinated, whether they be permanent residents or sojourners, and may provide vaccination points and employ physicians at the expense of the city to vaccinate all persons who are unable to procure such vaccination, and may provide by ordinance punishment for persons failing to be vaccinated. Health regulations. Section 88. Be it further enacted, that said Mayor and Councilmen shall have power to protect all places of divine worship and cemeteries in said city, to provide places for the burial of the dead, either within or without the city limits, to regulate interment therein, and to expend annually a sufficient sum for keeping cementeries in proper condition. Places of divine worship, cemeteries. Section 89. Be it further enacted, that the Mayor and Councilmen of said city shall have power to grant franchises, easements,

Page 633

and right of way over, in, under and on the public streets, lanes, alleys, parks and other property of said city. Franchises and easements. Section 90. Be it further enacted, that should any person violate any of the ordinances of said city and escape from the jurisdiction thereof, he may be apprehended wherever he may be found, in this State, and the warrant of the Mayor or Mayor pro tem., or acting Mayor of said city shall be sufficient authority for his return and trial upon the charge resting against him, and should any person after trial and conviction of a violation of any ordinance of said city escape, he may be apprehended wherever found in this State, and the warrant of the aforesaid city officers, or either of them, shall be sufficient authority for his arrest and return; and all persons so escaping from the custody of the said city, or its officers, may be tried again for such escape, and punished not exceeding the penalties hereinbefore provided. Jurisdiction over violators of ordinances of city, who have escaped therefrom. Section 91. Be it further enacted, that the Mayor and Councilmen of said city shall be empowered and authorized through a committee, or by themselves, in the discretion of said Mayor and Councilmen, whenever necessary, to examine into the workings of any business of any officer, or conduct of any officer, and said committee or Mayor and Councilmen conducting said examination, shall power to send for persons and papers, compel the production of books and papers, compel the attendance of persons summoned, swear witnesses, and all disclosures pertinent to such investigation. Examination of conduct of officers. Section 92. Be it further enacted, that the Mayor and Councilmen shall provide for a city prison which shall be safe and suitable for the keeping and detention of city prisoners and convicts and may appoint a custodian for same. The Mayor and Councilmen may contract with the proper authorities of Madison County for the use of the common jail of said county for this purpose. City prison. Section 94. Be it further enacted, that said Mayor and Councilmen shall have full power and authority to suppress lewdness and all immoral conduct, gambling and gambling places, and to preserve the sanctity of the Sabbath Day, and to this end may enact such ordinances and provide such penalties as they think advisable to carry out the powers granted in this section. Gaming, lewdness, etc.

Page 634

Section 95. Be it further enacted, that the Mayor and Councilmen of said city shall have power upon proper and sufficient proof of houses of ill-fame, bawdy houses, lewd or gaming houses or places, to abate the same by causing the occupants thereof to be forcibly removed, after three days' notice, and any property owner or agents shall rent or suffer the same to remain on the premises, shall, upon conviction before the Mayor, be punished as for a violation of the ordinances of the city. Houses of ill fame, gaming places, etc. Section 96. Be it further enacted, that all executions in favor of the City of Danielsville for the enforcement and collections of any fine, forfeiture, assessment, taxes or other claim, demand, or debt, shall be issued by the Clerk and bear teste in the name of the Mayor (except when otherwise provided by this charter), and shall be directed to the Marshal of said city and shall state for what issued and be made returnable to the Mayor and Councilmen of the City of Danielsville at least within ninety days after the issuing of the same; and it shall be the duty of the Marshal or collecting officers to advertise the sale of such real or personal property as may be levied on by him to satisfy said execution, in the same manner respectively as sheriff's sales of real property or constables' sales of personal property are required to be made by law. All of said sales to be made at the place within the usual hours of sale of sheriff's and constables' sales, and to be made under the same rules and regulations as govern sheriff's sales and constables' sales of similar property; that the time, place and manner of sale of property, both real and personal for taxes due, shall be the same as provided by law for the sale under executions for State and county taxes. Whenever any land is sold for taxes, the owner thereof shall have the privilege of redeeming said property so sold for taxes by paying the purchaser the amount paid for said property at said tax sale, as shown by the recitals in the tax deed, plus a premium of ten per cent of said amount for each year, or fraction of a year, which shall have elapsed between the date of sale and the date on which the redemption payment is made, said payment to be made to the purchaser at any time within twelve months from the date of said tax sale, and at any time thereafter until the right to redeem shall be foreclosed. All redemption of land which has been sold for taxes due the City of Danielsville and the foreclosure of the right of redemption of land sold for taxes shall be governed by the laws of the State of Georgia, as embodied

Page 635

in Sections 92-8301 to 92-8314 of the Code of Georgia of 1933, and all Acts amendatory thereof. Whenever at any such sale for taxes due no person present shall bid for the property put up for sale as much as the amount of such execution for taxes and all costs and after such property shall have been reasonable time, when any duly appointed or authorized agent of said city may bid off said property for said city, and the Marshal, or such other officer making the sale, shall make to the city of Danielsville a deed to the property so sold and deliver the same, and the title thus acquired by the city shall be perfect and complete after the period provided for the redemption of the owner shall expire, and after the foreclosure of the right to redeem, as above provided, and the Marshal, or other officer making the sale shall put the city in possession, and the Mayor and Councilmen of said city shall have no right to divert or alienate the title of the city to any property so purchased, except at a public sale to the highest bidder in such manner as may be prescribed by the ordinances of the City of Danielsville. The City Clerk shall keep an execution docket and shall enter thereon all executions, giving the date, amount of each and to whom delivered, and all proceedings hereunder; said execution shall also be returned to the office of said Clerk after being satisfied. All sales and conveyances made under executions as provided in this section shall have all the force and effect of sales and conveyances made by sheriffs and constables of this State, and the officer making the sales shall have the same power as the sheriffs and constables to put purchasers in possession of property sold by them under the laws of this State. General executions and sales. Redemption of property sold for taxes. Section 97. Be it further enacted, that the said Mayor and Councilmen shall by ordinance provide for the form of all accusations, affidavits and warrants to be issued in all trials for violations of the city ordinances and laws of this State and the procedure in such trials. Nothing in this section shall operate to repeal the ordinances of the City of Danielsville now in force prescribing the form of warrants, accurations, and affidavits, but the same shall remain in full force and effect until the same are repealed or amended by ordinance duly adopted by the said Mayor and Councilmen. Form of accusations, affidavits, warrants. Section 98. Be it further enacted, that said Mayor and Councilmen of the City of Danielsville shall have power and authority to acquire, on behalf of the City of Danielsville, by gift,

Page 636

purchase, lease or otherwise, grounds suitable for park or parks as in their judgment may be to the interest and welfare of the citizens of said city. They shall have the power and authority to improve and keep up the same, and to this end may appoint such officers and employees as in their judgment may be necessary to carry out the purpose of this section. They shall have the right to draw on the ordinary expense fund of said city of said purpose. Parks. Section 99. Be it further enacted, that the Mayor and Councilmen of the City of Danielsville shall have the power and authority to adopt and enforce ordinances for said city to protect shade trees, and public places in said city and to prevent cutting, injuring or mutilation thereof by telephone and telegraph linemen, or others, unless the same is done with the consent and under the direction of said Mayor and Council, or some officer appointed to direct the same. Said Mayor and Councilmen shall also have power and authority to order the removal of any tree in said city which, in the judgment of the Mayor and Council, impedes or hinders travel and traffic in said city. If, after reasonable notice to the owner of property in said city upon which said tree is located, such owner fails or refuses to remove said tree therefrom, the same may be removed by the Mayor and Councilmen at the expense of such property owner, and for such expenses of removal execution may issue against such property owner. Trees. Section 100. Be it further enacted, that the Mayor and Councilmen of the City of Danielsville may require and compel all male persons between the ages of 18 and 50 who have resided in the City of Danielsville as long as thirty days, except those who are exempt in Section 101 of this Act, to work upon the streets of said city not to exceed fifteen days in each years, at such time or times as the Mayor and Councilmen may require, or to pay a commutation tax in lieu thereof not exceeding four dollars in any one year, as said Mayor and Council may determine by ordinance. Should any person liable to work the streets under this section fail or refuse to do so, or to pay the street tax assessed in lieu thereof, after having received due notice so to do, as said Mayor and Councilmen may require, shall be deemed guilty of a violation of this section, and on conviction in the Police Court of said city, shall be fined by a sum not exceeding eight dollars or imprisoned in the town prison or by labor on

Page 637

the chaingang of said city not exceeding twenty days. Said Mayor and Councilmen may pass such ordinances as they may deem proper for the purpose of enforcing the provisions of this section. Street tax or work. Section 101. Be it further enacted, that all ordained ministers of the gospel, who are in the regular discharge of ministerial duty, and in charge of one or more churches, all men who have lost one arm or one leg, and all men who are either deaf, dumb, or blind, either totally or partially to the extent that they are unfit or unable to perform street work shall be exempt from the street duty provided in Section 100 of this Act, and such persons shall not be compelled to do such street work or pay such commutation tax. The question as to whether any male person either partially deaf, dumb or blind is unfit or unable to perform street work shall be left to the judgment of the Mayor and Councilmen and their decision on such question shall be final. Persons exempt from street tax. Section 102. Be it further enacted, that the Mayor and Councilmen of the City of Danielsville shall have full power and authority to pass all laws and ordinances that they may consider necessary for the peace and good order, health, prosperity, comfort and security, of said city and the inhabitants thereof, and that they may be necessary to foster virtue and good morals in said city; to suppress lewdness, gambling, disorderly conduct, and to enforce such laws and ordinances by such penalties, as are authorized by this charter. The said Mayor and Councilmen shall have full power to adopt and enforce any and all ordinances they may consider advisable or necessary to carry out the powers granted to said city and said Mayor and Councilmen by this charter; to make and enforce such ordinances, rules and regulations for the government of their body, and all officers of said city, and to do any and all other acts and exercise all other powers conferred upon them by this Act, or that may be done or exercised under the laws of this State conferring powers upon municipal corporations provided said laws, ordinances, regulations and rules are consistent with the laws of this State. General police powers. Section 103. Be it further enacted, that said Mayor and Councilmen shall have the power to control and regulate the running and operating of all locomotives, trains, street cars, automobiles, trucks, and all vehicles for the transportation of persons and freight; to regulate the speed of such vehicles in said

Page 638

city and to prescribe for the punishment of violations of such regulations; to prevent unnecessary noise from locomotives, steam whistles, bells or other contrivances that may disturb the peace and comfort of the citizens, and to adopt the necessary ordinances for purposes and penalties and enforce the same for violation thereof. Regulation of vehicles. Section 104. Be it further enacted, that the Mayor and Councilmen shall have power to pass ordinances and regulations preventing idleness and loitering within the corporate limits of the city, and to prescribe penalties for violations thereof. Idleness and loitering. Section 105. Be it further enacted, that in case the Mayor or a Councilman while in office shall be guilty of malpractice and willful neglect in office or abuse of the power conferred on him shall be subject to be impeached by the City Council, and on conviction shall be removed from office. Impeachment of Mayor or Councilmen. Section 106. Be it further enacted, that it shall be the duty of the Mayor and Councilmen of said city to provide fire protection and they shall have power to organize and equip a fire department, either paid or volunteer, to make such appropriations as may be advisable for this purpose, and provide any buildings necessary therefor, and adopt such ordinances and regulations as will best promote the object of this section and the protection of property from fire. Fire department. Section 107. Be it further enacted, that the Mayor and Councilmen of said city shall have power and authority to impose a tax on dogs within said city, not to exceed two dollars each, and shall have power to enact ordinances providing for the collection of said tax, and authorizing the City Marshal and policemen of said city to kill any dog or dogs running at large in said city whose owners refuse to comply with such ordinances. Dogs. Section 108. Be it further enacted, that the Mayor and Councilmen of said City of Danielsville, together with this Act, into one book to be known as The Code of the City of Danielsville, which book shall be constructed in a similar manner to the deed record books now being used by the Clerk of the Superior Court of Madison County, Georgia, for recording deeds. Said Mayor and Councilmen shall, not later than the first regular meeting of the Mayor and Councilmen to be held in..... 1947, pass and adopt such code, as the Code of

Page 639

the City of Danielsville; and said code shall be admitted in evidence in any of the courts of this State upon the certificate of the Clerk of the said City of Danielsville, certifying the same to be the code of ordinances and laws of said City. City Code. Section 109. Be it further enacted, that said Mayor and Councilmen shall have power and authority to require any person, firm or corporation to obtain from said Mayor and Councilmen or a committee appointed by said body, a written permit to erect in said city any house, building or any kind of structure, before such person, firm or corporation shall be allowed to erect in said city such house, building or structure, and to provide for and regulate the type of application for such permit, and what information such applications for building permits shall contain, and said Mayor and Councilmen have power and authority to prohibit the erection of any building, house or structure within the corporate limits of said town unless such building permit is first obtained prior to the erection of such building, house or structure, and to provide for the punishment of violators of such rules, regulations and ordinances. Building permits. Section 110. Be it further enacted, that the Mayor and Councilmen of said City of Danielsville shall have full power and authority to condemn private property for any public purpose, such as establishing public streets, sidewalks, parks, and playgrounds; for rights of way for any electric light, water supply, gas, or sewer line or sewerage disposal plant, for sites for the building or enlarging of any public building, reservoir, or structure necessary for the operation and conduct of the fire department, water plant, electric light and power plant, gas works or system, sewerage system, including lines and disposal plants, or any other department of said city; and for any other public use whatsoever, whenever same is necessary in their opinion. Whenever the Mayor and Councilmen shall desire to exercise the power and authority to condemn property as granted and conferred herein, said power and authority shall be exercised, whether the land sought to be condemned is in the hands of the owner or trustees, executor or executors, administrator or administrators, guardian or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by towns and cities as contained in Georgia Code of 1933, Sections 36-301, et seq. Condemnation of private property for public purposes.

Page 640

Section 111. Be it further enacted, that the Mayor and Councilmen of the City of Danielsville shall have power and authority to issue bonds for and in the name of said city for the following purposes, to wit: For purchasing lands, buildings; erecting buildings; improving property; purchasing equipment; purchasing improvements; paying for condemned property taken for public use; for building, equipping and maintaining waterworks, water supply system, sewers and sewer system, disposal plants, electric power, and gas systems, and services, and electric light system; for laying water mains and sewers, paving, macadamizing, repairing and improving the public side-walks, streets, lanes, alleys, crossings and public places in said city; for fire protection, fire fighting equipment and facilities, and for any and all public uses and purposes that may be needed for said city. Bonds for public works, etc. Section 112. Be it further enacted, that, before any proceeding towards the issuing of bonds for any of the purposes named in the preceding section, the Mayor and Councilmen shall prepare or cause to be prepared by contract or otherwise, necessary plans, specifications, estimates of cost showing location, extent, cost and other information, all of which shall be on file and accessible to voters at least ten days before said bond election is to be held. The cost of preparing such plans, specifications, and estimates of cost may be paid from current expenses funds and/or from the proceeds of the bonds sold. Plans, specifications, etc., for public works. Section 113. Be it further enacted, that before any bonds of said city shall be issued for any of the purposes named in Section 111 of this charter, the Mayor and Councilmen of said city shall, by appropriate resolutions or ordinances direct and provide that such bonds shall be issued, and shall specify the purpose and amount thereof, the rate of interest to be paid annually, and when to be fully paid off, the place of payment and other terms and details thereof, and shall also in said resolution or ordinances call and provide for the holding of any election on the subject and for public published notice thereof, as provided by the Constitution and laws of this State. Such an election or elections may be called at any time or times, or from time to time, for issuing bonds for any one or more or all of the before stated purposes, as deemed expedient by said Mayor and Councilmen; provided, always that the limits of the total bonded indebtedness of said city as fixed by the Constitution

Page 641

of the State shall never be exceeded. Should the requisite number of qualified voters of said city, as prescribed by the Constitution and laws of this State, vote in favor of issuing bonds at any election called for by said Mayor and Councilmen as hereinbefore provided, then and in such event said city's Mayor and Councilmen shall, at any time before the time of issuing the bonds authorized by such election, provide for the assessment, levy and collection, during the life of said bonds, of an annual tax upon all property in said city subject to taxation, sufficient in amount to pay the principal and interest of said bonds. Any and all of the bonds and series of bonds issued by said city under the provisions of this charter shall become obligatory and binding upon said city and its taxpayers with all the qualities of commercial papers, and said Mayor and Councilmen of said city are hereby authorized to negotiate and sell any of said bonds or series of bonds when sold shall only be applied to the purpose or purposes for which they were respectively issued. All of said bonds, when issued, shall be signed by the Mayor and Clerk of said city. Bond ordinances, etc. Elections. Section 114. Be it further enacted, that whenever any bonds are issued by said city, it shall be the duty of the Mayor and Councilmen of said city to provide a sinking fund to pay off the principal and interest of such bonds or series of bonds at their maturity. Sinking fund. Section 115. Be it further enacted, that the Mayor and Councilmen of said city shall have power and authority, when necessary to supply casual deficiencies in the revenues of said city, to negotiate a temporary loan or loans and execute a note or notes thereof in the name of said city, as may be provided by special resolution or ordinances for that purpose. Temporary loans. Section 116. Be it further enacted, that said city by and through its Mayor and Council shall have full power and authority to acquire, construct, reconstruct, improve and extend revenue producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charges for the services, facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom, to finance the cost of construction and operation of same and to exercise all powers and authorities and to do all the things and acts authorized by the Revenue Anticipation Law of 1937 of this State and acts amendatory thereof. Revenue producing projects and systems.

Page 642

Section 117. Be it further enacted, that all ordinances heretofore adopted by the Mayor and Councilmen of the City of Danielsville, and which are now in force and which are not inconsistent with nor repugnant to this Act, and not in conflict with the Constitution of the State of Georgia or the Constitution of the United States, shall remain in full force and effect, provided, that said Mayor and Councilmen of said City of Danielsville may at any time repeal, alter or amend any of said ordinances. Present ordinances. Section 118. Be it further enacted, that all Acts of the General Assembly of Georgia heretofore passed incorporating the City of Danielsville, Acts of 1913, page 770, and all amendments thereto, and conferring powers on same, are hereby consolidated into and superseded by this Act, and all provisions of former Acts which are inconsistent with this Act are hereby repealed, and all laws, and parts of laws in conflict with Act be and the same are hereby repealed. Repealing clause. Section 119. Be it further enacted, that the Mayor and Council of said city shall have the power and authority to sell any property belonging to the said city and which shall become unnecessary and useless for city purposes, and to make a good and sufficient title to the purchaser. However, in the sale of such property by the city the following procedure shall be followed: Before any such property shall be sold a resolution shall be passed and adopted by the Mayor and Council either in regular or special session which resolution shall state that the property proposed to be sold is no longer necessary or useful for city purposes, and that it is expedient and beneficial to the city that the same be disposed of. Said property shall be sold only at public outcry to the highest and best bidder for cash on the regular sales day on which sheriff's sales are held and after advertisement of said sale once a week for four weeks in the newspaper of said county in which the sheriff's advertisements appear. Such sale shall be at the place and during the hour of sheriff's sales in said county and the procedure of such sales shall be the same as provided for sales of property by sheriffs. Sales of city property. Section 120. Be it further enacted, that in the event any article, section, paragraph or provision or provisions of this Act, in whole or in part, or any isolated portion of this Act, or any provisions herein contained, shall be declared illegal by a

Page 643

court of competent jurisdiction, such shall not have the effect of destroying or impairing the validity of the remaining part, unless expressly so held by a court of competent jurisdiction. In the event the General Assembly shall have granted herein to the City of Danielsville any powers or authorities in excess of any such permitted by the Constitution and laws of Georgia or the United States, then such powers or authorities given shall be construed to extend just so far as possible as not to exceed the said authority of the General Assembly. If part of Act illegal. Section 121. Be it further enacted, that the provisions of this charter shall become effective and in full force immediately after said charter is approved. Effective date. Section 122. That all laws and parts of law in conflict with this Act are hereby repealed. Georgia, Madison County. Personally before me, an officer authorized to administer oaths, came Jere C. Ayers, who on oath says that he is the editor and publisher of the Danielsville Monitor, a weekly newspaper published at Danielsville, Georgia, Madison County, and the official organ of Madison County in which the sheriff's advertisements for Madison County are published, that the attached Notice of introduction in the General Assembly of Georgia, at the January Session, 1949, an Act to amend, consolidate and supersede the several Acts incorporating the City of Danielsville, Madison County, Georgia, etc., a copy of which is hereto attached, appeared in the Danielsville Monitor in each weekly issue for the weeks of December 3-10-17-24-31, 1948. This 3rd day of January, 1949. Sworn to and subscribed before me, this 3rd day of January, 1949. (s) Jere Ayers Jere Ayers, Editor, Danielsville Monitor. H. B. Snelling, N. P. Notice. To whom it may concern: There will be introduced in the General Assembly of Georgia,

Page 644

at the January Session, 1949, an Act to amend, consolidate and supersede the several Acts incorporating the City of Danielsville, Madison County, Georgia, and all amendments in respect thereto, to create a new charter of said corporation, to provide for a municipal government, to define the territorial limits of said city, to provide for the powers thereof, to provide a Mayor and Council, to define their powers and duties, and for other objects, which was fully set forth in the Acts of 1947, page 1664, being House Bill No. 217, but which Act was not legally effective because of the fact of proper advertisement was not filed with said Act. November 22, 1948. Cecil Blackwell, Mayor, Robert Strickland, Clerk. Georgia, Madison County: I, W. H. Strickland, ordinary of said State and county, do hereby certify that the above notice was posted on the bulletin board in the courthouse at Danielsville, Georgia, on the date of November 22, 1948, and that the same has remained on the bulletin board until January 3rd, 1949, having been posted on the bulletin board at Danielsville for the entire month of December, 1948, and as the law requires. January 12, 1949. W. H. Strickland, Ordinary of Madison County, Georgia. SEALCourt of Ordinary, Madison County. Approved February 16, 1949. ATLANTA LIMITS EXTENDED. No. 150 (Senate Bill No. 78). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes.

Page 645

Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that the Act establishing a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be amended as follows: Section I. The limits of the City of Atlanta are hereby extended so as to include and embrace therein all of the following described tract of land, to wit: All that parcel of land lying in Land Lot 169 of the 14th District of Fulton County, Georgia, being parts of Lots 29 and 30 of Block E of Centra-villa subdivision according to plat thereof recorded in plat book 23, page 47 of Fulton County records, and beginning at an iron pipe at a point on the west side of Anchor Terrace, four hundred seventy and five-tenths (470.5[UNK]) feet south from the southwest corner of Anchor Terrace and Avon Avenue; thence south along the west side of Anchor Terrace seventy (70[UNK]) feet to an iron pipe; thence in a southwesterly direction two hundred ninety-seven and seven-tenths (297.7[UNK]) feet to an iron pipe at a point on the west line of Lot 29, Block E of said subdivision twenty (20[UNK]) feet north from the southwest corner of said Lot 29; thence north along the west line of Lots 29 and 30 of Block E of said subdivision sixty-five (65[UNK]) feet to an iron pipe; thence northeasterly two hundred ninety-four and five-tenths (294.5[UNK]) feet to the point of beginning. Territory added. Section II. On the passage and approval of this Act, the power and authority of the City of Atlanta, under its present charter and ordinances and all laws appertaining to said city as a municipality are hereby extended over and made effective in every part of the territory included within the property above described, as fully and completely as they now exist within the present limits. Power of city in added territory. Section III. Notice of the intention to apply for the passage of this local Bill has been published in the newspapers in which the sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and

Page 646

made a part of this Bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section IV. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 16, 1947. COURT REPORTERS' COMPENSATION. Code 24-3104 amended. No. 151 (House Bill No. 245). An Act to amend Code Section 24-3104, as amended, relating to the compensation of court reporters for the State of Georgia: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act, Code Section 24-3104, as amended, shall be amended by striking therefrom the words and figures $15 per day, and inserting in lieu thereof the words and figures $20 per day, and by striking therefrom the words but not exceeding $2500.00 shall be paid in any one year out of the funds of any one county for work done in that year, and by adding to said section the following: The Judge of the Superior Court shall authorize and approve for the court reporter a compensation of $20.00 per day, to be paid out of the funds of the county, on order of such judge, for all days upon which he attends, at the request of the judge, all courts located in the circuit over which he presides, including committal court where capital cases are involved, and coroner's inquests, when ordered so to do by such judge. And provided further that a day shall be deemed to be a period of eight hours, or any part thereof, in computing the compensation of the court reporter for attending court, and a full eight hours for writing out, so that when said Code Section is amended, the same shall read as follows: Code 24-3104 amended. Section 24-3104. Compensation in Criminal Cases. The compensation of the reporter or stenographic reporter, for taking down testimony in the trial of such criminal cases as are required by

Page 647

law to be recorded shall be $20 per day, which sum shall be paid by the county treasurer, or other officer having charge of the county funds of the county wherein such criminal cases shall be tried, on the certificate and order of the judge as to the number of days he has been employed. The judge of the superior court shall authorize and approve for the court reporter a compensation of $20.00 per day, to be paid out of the funds of the county, on order of such judge, for all days upon which he attends, at the request of the judge, all courts located in the circuit over which he presides, including committal court where capital cases are involved, and coroner's inquests, when ordered so to do by such judge. And provided further that a day shall be deemed to be a period of eight hours, or any part thereof, in computing the compensation of the court reporter for attending court, and a full eight hours for writing out. In cases of conviction, the costs of reporting, as provided in this section, shall be entered up against the defendant, on which judgment the clerk of the superior court shall issue execution, and the money arising therefrom shall be deposited in the treasury of the county where such conviction was had, to be held as other county funds are held. And when directed by said judge the reporter shall transcribe the evidence and proceedings in criminal cases, for which he shall be paid the sum of $20.00 per day, the same to be paid on order of said judge by the county treasurer, or other officer having charge of the county funds of the county wherein such cases shall be tried. New section. Compensation of court reporter in criminal cases. Section 2. Provided further that all laws applicable to any circuit or counties of this State governing the compensation of court reporters therein, heretofore enacted by the General Assembly, shall be and remain of full force and effect. Cumulative. Section 3. Provided further that this Act shall not affect the compensation of the court reporter in any county or circuit of this State in which the court reporter is now paid a straight salary for his duties, or in any county or circuit of this State which may hereafter provide a straight salary for such court reporter for his services. Not effective where salary paid. Section 4. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 16, 1949.

Page 648

EASTERN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 152 (Senate Bill No. 56). An Act fixing, establishing and providing a salary for the Solicitor-General of the Eastern Judicial Circuit of Georgia; repealing Section 2 of the Act approved February 22, 1933, fixing the salary of said Solicitor-General of the Eastern Judicial Circuit of Georgia; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section Two (2) of that certain Act approved February 22, 1933, and incorporated in the Acts of 1933 of the General Assembly of the State of Georgia on pages 810 and 811 thereof, be and the same is hereby specifically repealed. Sec. 2, Act of 1933, repealed. Section II. Be it further enacted by authority of the same that from and after the passage of this Act the salary of the Solicitor-General of the Eastern Judicial Circuit of Georgia shall be the sum of $8500.00 per annum which shall be in addition to the salary of $250.00 per annum prescribed by Paragraph 1, Section 12 of Article 6 of the Constitution of 1945 of the State of Georgia, and said salary shall be paid out of the general treasury of Chatham County and it shall be and is hereby made the duty of the Commissioners of Chatham County and Ex-officio Judges thereof to cause said salary to be paid to said Solicitor-General annually in twelve (12) equal monthly installments. Funds for the payment of said salary shall be provided by said County Commissioners and Ex-officio Judges thereof in the same manner and from the same source as the operating expenses of the Superior Court of Chatham County and as a part thereof. Said salary shall be in full payment for all services of the said Solicitor-General, except as to services in the Supreme Court of the State of Georgia and the Court of Appeals of the State of Georgia, which services shall be compensated as provided by law. Solicitor-General's salary. Section III. Be it further enacted by authority of the same

Page 649

that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 16, 1949. Advertisement and publisher's affidavit attached to enrolled copy. FITZGERALD CHARTER AMENDMENTS. No. 153 (House Bill No. 208). An Act to amend an Act amending and revising the charter for the City of Fitzgerald and entitled: An Act to amend an Act to incorporate the City of Fitzgerald, and establishing a new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes, approved August 17, 1914, and the several Acts amendatory thereof, and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Section 32 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17th, 1914, and all Acts amendatory thereof, and as set out and contained in the Act approved March 24, 1933, be, and it is hereby amended by inserting in said section immediately following the words, the City Engineer, the following words, the City Veterinarian, the Chief of Police, the Chief of the Fire Department, so that said section, as amended hereby, shall read as follows: Sec. 32 amended. Sec. 32. Be it enacted further by the authority aforesaid, that no officer or employee of the city who is elected by the qualified voters or by the Mayor and Council shall be eligible to hold any office in said city, except the Superintendent of Water and Lights, the City Engineer, the City Veterinarian, the Chief of Police, the Chief of the Fire Department and the City Architect, unless he is qualified to vote for the members of the General Assembly and for Mayor and Aldermen under the provisions of this charter. Eligibility for office. Section II. Be it further enacted by the authority aforesaid,

Page 650

that Section 46 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, and as set out and contained in the Act approved February 13, 1941, be, and it is hereby, amended by inserting in said section immediately following the words, City Engineer, the following words, a City Veterinarian, a City Health Officer, and by inserting in said section immediately following the words, a Chief of the Fire Department, the following words, an assistant Chief of Police, an assistant Chief of the Fire Department, so that said section, as amended hereby, shall read as follows: Sec. 46 amended. Sec. 46. Be it further enacted by the authority aforesaid, that at the first regular meeting of the Mayor and Council each year they shall elect a City Clerk, a City Treasurer, a City Tax Assessor, a City Attorney, a City Engineer, a City Veterinarian, a City Health Officer, a Chief of Police, a Chief of the Fire Department, an assistant Chief of Police, an assistant Chief of the Fire Department, and such other officers and employees as the Mayor and Council may deem necessary for the government of said city, provided, however, that said Mayor and Council in their discretion may elect the same person to the offices of City Clerk and City Treasurer in which event the duties of both offices shall devolve upon and be performed by such person. Each of said officers shall be elected for a term of one year, and shall take and subscribe an oath for the faithful performance of their duties; that they are qualified to hold office; and shall give such bond as the Mayor and Council may by ordinance provide. Said bond shall be made payable to the City of Fitzgerald, and shall be approved by the Mayor and Council, and recorded in a book kept for that purpose. Election of city officials. Term, oath, bond. Section III. Be it further enacted by the authorityi aforesaid, that Section 47 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and it is hereby, amended by striking in its entirety said Section 47 of said Act as amended, and substituting in lieu thereof a new section to be known and designated as Sec. 47, and to read as follows: Sec. 47 amended. Sec. 47. Be it further enacted by the authority aforesaid, that the City Attorney shall be the legal advisor and general counsel for the Mayor, the City Council, the Recorder, the

Page 651

Water, Light and Bond Commission, the Board of Education and any other officers, boards or commissions of said city now existing or hereafter created. When called upon so to do, he shall give written opinions upon any subject or matter in which legal questions are involved and in which the city may be interested. When requested so to do, he shall attend the sessions of the Mayor and Council and of any other board or commission of said city, shall attend the sessions of the police court and represent the city in any cases therein. He shall act as general counsel for the City of Fitzgerald, shall handle all legal matters in which it is interested and shall represent said city in all litigation in which the City of Fitzgerald is involved. He shall discharge such other duties as may be required of him by the Mayor and Council or in any way connected with his office as City Attorney. The City Attorney shall receive a salary of $200.00 per annum, and such fees as may be agreed upon by the Council for special services and for representing the city in litigation in which it is involved. He shall hold office until his successor is elected and qualified. City Attorney. Section IV. Be it further enacted by the authority aforesaid, that Section 58 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17th, 1914, and all Acts amendatory thereof, and as set out and contained in the Act approved March 25, 1935, be, and it is hereby, amended by striking from the second sentence of said section the word, October, and inserting in lieu thereof the word, September, so that said second sentence of said Section 58 shall read as follows: All ad valorem taxes, upon both real and personal property, due or that may become due the City of Fitzgerald, shall be due and payable on the first day of September in each year, and, if the same be not paid before the 20th day of December in each year, it shall thereupon be the duty of the City Clerk to issue executions for same, which shall be levied and enforced in the manner provided by law. Section 58 amended. When taxes due. Section V. Be it further enacted by the authority aforesaid, that Section 59 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and it is hereby, amended by striking from said section the first sentence thereof in its entirety, and substituting in lieu thereof a new sentence to read as follows: Be it further enacted by the authority aforesaid, that the Mayor

Page 652

and Council of said city shall have full power and authority to assess, levy and collect an ad valorem tax on all real and personal property in said city in such amount as they may from time to time determine, but not to exceed in any year fifteen mills or one dollar and fifty cents upon each one hundred dollars of the assessed value of such property, for the purpose of meeting and defraying the ordinary current expenses of said city, and in addition thereto such other amounts as may be necessary to provide for the extraordinary expenses, including the interest and sinking fund on the bonds issued by said city, the expense of the maintenance and operation of the schools of said city and any and all other extraordinary expenses for such other purposes as may be authorized by law or otherwise provided in this charter; and the Mayor and Council may provide by ordinance for the levy and collection of such taxes. Ad valorem tax rate. Section VI. Be it further enacted by the authority aforesaid, that Section 70-a of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, and as set out and contained in the Act approved March 3, 1939, be, and it is hereby, amended by striking from the last clause of the first sentence of said section, immediately following the words, provided that such cost shall in no instance exceed the sum of, the words, one hundred dollars, and inserting in lieu thereof the words, two hundred and fifty dollars, so that the last clause of said sentence, as amended hereby, shall read as follows: provided that such cost shall in no instance exceed the sum of two hundred and fifty dollars. Sec. 70-a amended. Section VII. Be it further enacted by the authority aforesaid, that Section 97 of the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, and as the same was amended by the Act approved August 4, 1925, be, and it is hereby, amended by striking from the last clause of the second sentence of said section the following words and figures, eight (8) mills, and substituting in lieu thereof the following words and figures, ten (10) mills, so that such portion of said second sentence of said section, as amended hereby, shall read as follows: provided, however, that the amount so reported and collected shall not exceed ten (10) mills on the taxable value of the property of Fitzgerald, according to the city assessment. Sec. 97 amended.

Page 653

Section VIII. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be and the same is hereby, amended by adding to said charter a new section, to be known and designated as Sec. 111, and to read as follows: Sec. 111 added. Sec. 111. The Mayor and Council of the City of Fitzgerald shall have full power and authority on behalf of said city to acquire, own and operate a hospital or hospital projects, and the right to buy or lease existing hospital facilities and to build, erect, construct, rebuild, alter, repair, improve and make additions to any such hospital facilities now or hereafter owned by said city. Said Mayor and Council shall have full power and authority to fix and establsh rates and charges for the use of the services rendered by such hospital facilities, provided that such rates and charges shall be sufficient to meet and defray the cost of maintainance and operation; to receive and collect such charges for the use thereof; to make and enforce all necessary rules and regulations for the control and operation thereof; to accept gifts, grants or devises of money and property for the establishment, maintenance or improvement of such hospital facilities; to mortgage, pledge or assign any income, revenues, charges or fees received from the operation of such hospital facilities; and to issue revenue certificates or certificates of indebtedness for the purpose of providing funds for the acquisition, purchase, construction, erection, building, alteration, repair, improvement or enlargement of such facilities, provided that such certificates shall be limited and payable only from the revenues realized from the operation of such facilities. Said Mayor and Council shall have full power and authority to supervise, manage, operate and control any such hospital project or facilities, or, in its discretion and by ordinance duly passed, to delegate such authority to a committee from its members or to a board or commission set up and established by it. The powers and authority hereby conferred upon and vested in said City of Fitzgerald and the Mayor and Council thereof shall be, and are hereby, declared to be cumulative of and in addition to any rights, powers and authority which may now or hereafter be conferred upon municipalities for the acquisition, ownership, maintenance and operation of hospital projects. Hospital. Revenue certificates. Section IX. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald as contained in

Page 654

the Act approved August 17, 1914, and all Acts amendatory thereof, be, and the same is hereby amended by adding to said charter a new section, to be known and designated as Sec. 112, and to read as follows: Sec. 112 added. Sec. 112. The Water, Light and Bond Commission of the City of Fitzgerald shall have full power and authority to fix, prescribe and collect fees and charges to be made for the connection of private property with the sewerage system of said city and to fix, prescribe and collect fees and charges to be made for sewerage service, and to alter, amend, revise and change such rates and charges at any time and from time to time as said Commission may in its discretion determine. Such service rates or charges may be made payable monthly, quarterly, semi-annually or annually in the discretion of said Commission and such connection and service charges shall be collected by said Commission and may be used for the maintenance, improvement and extension of the sewerage system of said city. Such connection and service charges shall constitute a lien against the real estate benefitted thereby and, upon default in payment thereof, may be assessed in rem against such real estate and such lien shall be coequal with the lien of city taxes and may be enforced by execution against such real estate in the same manner as liens for taxes and with the right of the owner to file an affidavit of illegality in the same manner and under the same conditions as are provided in the case of tax executions. The fees and charges for sewerage connections and service may be mortgaged, pledged or assigned for the purpose of securing revenue certificates or certificates of indebtedness issued for the purpose of repairing, improving, enlarging and extending the sewerage system of said city and of providing facilities for the disposal of sewage. Connection of private property with sewerage system. Lien. Section X. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and the same is hereby amended by adding to said charter a new section, to be known and designated as Sec. 113, and to read as follows: Sec. 113 added. Sec. 113. The said City of Fitzgerald, acting by and through its Water, Light and Bond Commission, shall have full power and authority to build, construct, lay, maintain and operate water mains and electrical transmission lines outside of and beyond

Page 655

the corporate limits of the City of Fitzgerald for the purpose of furnishing water and electrical energy to persons living outside its corporate limits, provided, however, that no such water mains or electrical transmission lines may be extended beyond the territorial limits of the County of Ben Hill and shall not be laid or constructed unless adequate funds are in the hands of said Commission for the payment of the entire cost thereof and unless the number of customers to be served shall be sufficient to justify the cost thereof and furnish sufficient revenue to provide an adequate return upon the investment involved. Said City of Fitzgerald shall have full power and authority to acquire, own and hold all easements and rights of way and any other property necessary or required in the laying or construction of such mains and lines and shall have the right of condemnation where necessary. Said Commission shall have full power and authority to fix and prescribe the rates to be charged for such services outside of the corporate limits of said city and to alter, change, amend, increase or decrease said rates from time to time as they in their discretion may determine, and may charge a higher rate than is charged for similar services rendered within the corporate limits of said city. Such rates shall at all times be sufficient to provide for maintenance, repair and depreciation of such mains and transmission lines and, in addition thereto, provide a reasonable return on the investment involved, and in no event shall be less than the rates charged for similar services rendered within the corporate limits of said city. In the construction, operation and maintenance of any such lines outside of the corporate limits of said city, the said Commission shall have and exercise all of the rights, powers and authority vested in it for the regulation, control and operation of similar facilities within the corporate limits of said city. The said City of Fitzgerald, acting by and through its Water, Light and Bond Commission, shall likewise have full power and authority to build, construct, lay, maintain and operate sewerage lines and mains outside of and beyond the corporate limits of the City of Fitzgerald and within its urban area for the purpose of furnishing sewerage facilities to persons living outside its corporate limits; provided, however, that any such lines or mains shall be limited to a distance of not more than one mile from the corporate limits of said City of Fitzgerald and shall not be extended beyond such distance; and provided, further, that no such lines or mains shall be laid or constructed unless the owners of the property to be benefitted and

Page 656

served thereby shall pay the entire cost thereof and, after the laying and construction thereof, shall be subject to the payment of a service charge for the use of such facilities. In the laying and construction of such sewerage lines or mains, in fixing and collecting the service charge to be made for the use of such facilities and in regulating and controlling the use thereof, and in any other matter connected therewith, said Commission shall have the same rights, powers and authority as are vested in it for the construction, operation, maintenance and control of water mains and electrical transmission lines outside the corporate limits of said city. Water and electrical service outside corporate limits. Sewerage facilities outside corporate limits. Section XI. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and the same is hereby, amended by adding to said charter a new section to be known and designated as Sec. 114, and to read as follows: Sec. 114 added. Sec. 114. The Mayor and Council of the City of Fitzgerald shall have and are hereby given full power and authority to levy and collect an ad valorem tax of not exceeding five mills in any one year on each dollar of the taxable value of all property within the corporate limits of said city for the purpose of providing funds for future use in the making of permanent improvements and providing additional facilities of a permanent nature for said city and its inhabitants and to repair, alter, improve, enlarge and make additions to permanent improvements and facilities which may now or hereafter exist within said city. Said Mayor and Council shall not be required to levy such tax but shall have the right to levy and collect such tax in any year or years and from year to year as they in their discretion may determine to be necessary, and the funds realized from such tax may be accumulated from year to year until expended in the manner hereinafter provided. The funds or monies realized from the levy and collection of such tax shall be kept separate and apart from other funds and monies of said city and shall be paid by the Treasurer of said city to the Secretary of the Water, Light and Bond Commission, which said Commission shall be charged with the custody thereof and shall invest the same in the same manner as the sinking fund of said city is invested, and shall hold the same, together with the earnings thereon, for the purpose of making permanent improvements for the use and benefit of said

Page 657

city and its inhabitants. Such funds and all other funds which may be appropriated for the same purpose shall be known as the Permanent Improvements Fund and may be expended only as herein provided. Whenever the Mayor and Council shall deem it advisable to use all or any portion of such funds in the making of permanent improvements, it shall, by resolution, propose to the voters of said city the type of improvement to be made or facility to be erected or constructed and the amount of such funds to be expended in the making of such improvement or construction of such facility, and shall call a special election to be held within not less than twenty nor more than sixty days from the date of the adoption of such resolution, at which election the voters of said city may express their approval or disapproval of such project. Any and all such resolutions shall be published in one issue of the newspaper in which the official advertisements of said city are published. Notice of any and all such special elections shall be given and such elections shall be held in the manner provided by law for the holding of elections in said city. The ballots to be used in such elections shall be prepared in form similar to those used in bond elections in said city. All registered and qualified voters shall be entitled to vote in such elections and in order to authorize the expenditure of such funds it shall be necessary that at least fifty per cent of the qualified voters shall vote in any such election and that two-thirds of those voting shall vote in favor of such project. When any such project has been approved by affirmative vote as above provided, such funds may be expended on such project. When any such project fails to receive the approval of the required number of voters in any such election, the Mayor and Council may, after the expiration of three months from the date of the election in which such project failed of approval, again propose such project and call another election thereon. Any number of projects may be proposed and voted upon in the same election, but each project shall be voted upon separately and the results as to each such project shall be determined by the actual vote thereon, and shall not be affected by the result of the vote on any other project submitted at the same election. The Mayor and Council shall have the right from time to time as they in their discretion may determine to appropriate to such permanent improvements fund any surplus funds or revenues now in the city treasury or which may hereafter come into the city treasury from sources other than ad valorem taxes and any such funds

Page 658

so appropriated shall thereupon be and become a part of the permanent improvements fund and subject to the same restrictions, limitations and uses as herein provided. Tax for permanent improvements. Permanent Improvements Fund. Special election to approve project. Section XII. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and the same is hereby, amended by adding to said charter a new section, to be known and designated as Sec. 115, and to read as follows: Sec. 115 added. Sec. 115. The expenses incurred by the City of Fitzgerald for the purpose of meeting the interest upon and paying the principal of the bonded indebtedness of said city, for the purpose of maintaining and operating the public schools of said city, for the purpose of promoting and locating new industries in and advertising said city, for the purpose of raising funds for the making of permanent improvements and for the purpose of operating hospital facilities are hereby declared to be and shall be classed as extraordinary expenses. All ad valorem taxes levied and collected for any purposes aforesaid shall be classed as taxes levied to meet extraordinary expenses and shall be in addition to and shall not be included in the maximum amount which may be levied to meet the ordinary current expenses of said city. Extraordinary expenses. Section XIII. Be it further enacted by the authority aforesaid, that Section 116 of the existing charter of the City of Fitzgerald, as contained in the Act Approved August 17, 1914, and all Acts amendatory thereof, and as set out and contained in the Act approved March 25, 1947, be, and it is hereby, amended by striking in its entirety said Section 116 of said Act as amended, and substituting in lieu thereof a new section to be known and designated as Sec. 116, and to read as follows: Sec. 116 amended. Sec. 116. Be it further enacted by the authority aforesaid, that the Mayor and Council of the City of Fitzgerald shall have and are hereby given full power and authority to regulate and control the sale and disposition of any and all alcoholic, spirituous, malt, vinous and intoxicating liquors and beverages; and shall have and are hereby given full power and authority to impose, exact, levy, assess and collect excise, use or sales taxes of any and all kinds, character and description upon any and all alcoholic spirituous, malt, vinous and intoxicating liquors and beverages sold or disposed of within the corporate limits of said

Page 659

city. The power and authority hereby conferred upon said Mayor and Council shall be cumulative of and in addition to those heretofore conferred and now existing. Alcoholic liquors, control, tax. Section XIV. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and it is hereby, amended by adding to said charter a new section, to be known and designated as Sec. 117, and to read as follows: Sec. 117 added. Sec. 117. Be it further enacted by the authority aforesaid, that the Mayor and Council of the City of Fitzgerald shall have and are hereby given full power and authority to impose, exact, levy, assess and collect excise, use, sales or premium taxes of any and all kinds, character and description upon gross premiums received or collected by, or due upon any policy or policies written by, any and all insurance companies, associations or societies, whether foreign or domestic, or any person, firm or corporation, doing business within said City of Fitzgerald, or receiving premiums from persons, firms or corporations residing or domiciled within said city and for whom policies have been written by any such company, association, or society, provided that any such tax shall not exceed two (2%) per cent of such gross premiums in any year. The said Mayor and Council shall have and are hereby given full power and authority, by ordinance duly passed, to provide for the levy, assessment and collection of any such taxes, how the same shall be determined, the time of payment, manner of collection and any and all other matters necessary to carry into effect the power and authority hereby conferred upon said Mayor and Council, and may refuse to grant an occupation or business license to, or revoke such a license previously granted to, any company, association or society, or agent thereof, for failure to pay any such tax or to comply with any provision of the ordinance or ordinances relating thereto. The power and authority hereby conferred upon said Mayor and Council shall be cumulative of and in addition to those heretofore conferred and now existing. Tax on insurance premiums. Section XV. Be it further enacted by the authority aforesaid, that the existing charter of the City of Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and it is hereby, amended by adding to said charter

Page 660

a new section, to be known and designated as Sec. 118, and to read as follows: Sec. 118 added. Sec. 118. Be it further enacted by the authority aforesaid, (a) That the Mayor and Council of the City of Fitzgerald shall have and are hereby given full power and authority, in their discretion and by ordinance or ordinances duly passed, subject to the limitations hereinafter set out, to create, set up and establish a pension and retirement plan for all officers and employees of said city who are regularly employed on a monthly salary basis and devote their full time to their duties as such officers and employees, other than school teachers and other employees in the educational system of said city and coming under the supervision and control of the Board of Education. None of the provisions of any such pension and retirement plan shall apply to any officer of said city who is elected by the voters, or to the City Attorney, City Physician, City Architect, City Engineer, City Veterinarian, or to any person who is temporarily employed for daily or weekly wages. Pension and retirement plan. (b) That said Mayor and Council shall have and are hereby given full power and authority, by ordinance or ordinances duly passed, to fix and prescribe the amounts to be paid as pensions or benefits, determine the eligibility of the persons entitled to receive the same, classify those eligible to receive such pensions or benefits according to their length or service and contributions to such fund and provide a graduated scale of payments according to such service and contributions, to set up and establish a fund from which such benefits and payments shall be made, to provide for the deduction and withholding from the salaries of the officers and employees entitled to receive benefits therefrom of fixed amounts to be paid into such fund, and to fix the amounts to be contributed by the City of Fitzgerald thereto within the maximum limitations herein prescribed, and to do any and all things necessary to carry into effect the purpose and intent of the provisions hereof; provided that at no time shall the amount deducted or withheld from the salary of any officer or employee exceed in any month four (4%) per cent of the monthly salary paid to such officer or employee by said city, but in no event to exceed the sum of eight ($8.00) dollars in any one month upon the salary of each officer or employee, and that the amounts to be contributed to such fund by said city shall at no time exceed

Page 661

in any month the total amount contributed by said officers and employees; and provided, further, that the pensions or benefits to be paid to such officers and employees as they become entitled thereto shall be payable only from the funds available in the pension and retirement fund and shall not be a liability of said City of Fitzgerald; and provided, further, that in the event the funds on hand at any time are insufficient to meet the payments due the persons entitled thereto, such funds then available shall be pro-rated among such persons. Powers of Mayor and Council as to plan. Pension and retirement plan. (c) That said Mayor and Council shall have and are hereby given full power and authority, by ordinance or ordinances duly passed, to make and prescribe rules and regulations, not inconsistent with this section and the ordinances passed in pursuance thereof or other laws, for administering and disbursing such funds, classifying those eligible to receive benefits therefrom according to their length of service, contributions to such fund and physical disabilities, if any, resulting from injuries actually sustained while the performance of their duties within the course and scope of their employment in the service of said city, fixing and prescribing the amounts to be paid from such funds according to the respective classifications so established, determining what portion, if any, of the amount contributed to such fund shall be repaid to an employee who leaves the service of said city before becoming entitled to receive benefits therefrom, or to the beneficiaries of any employee who dies while in the service of said city, and any and all other matters necessary to properly administer such pension and retirement plan; provided that no person shall be entitled to receive a pension or retirement benefits from such funds until he has attained the age of sixty-five years or shall have become totally disabled as a result of injuries directly resulting from his employment by said city, and in addition thereto shall have made contributions to such fund for a period of not less than five (5) consecutive years. (d) That said Mayor and Council shall have the right to administer said pension and retirement funds, either as a body or by a committee appointed from its membership, or may create a board composed of such persons as it may determine for the purpose of administering said funds and delegate to such committee or such board such powers as it deems necessary to pass upon the eligibility of persons applying for benefits or pensions

Page 662

therefrom and the amounts to which such applicants are entitled, to hear and pass upon complaints, to suspend payments, and to do and perform any other duties required of them. In the event a board is created to administer said funds, the Mayor and Council shall provide that at least one member thereof shall be an active officer or employee of said city making contributions to such fund. Pension and retirement plan. (e) That said Mayor and Council shall have and are hereby given full power and authority to levy and collect in each year an ad valorem tax sufficient to provide the funds necessary to meet the city's contribution to such funds and such tax is hereby declared to be an extraordinary expense of said City of Fitzgerald. (f) That all monies contributed to such fund shall be kept separate and apart from other funds of said city and shall be used for no purpose except that of paying pensions and benefits due under the provisions of this section, and all such monies shall be paid to the Water, Light and Bond Commission, which shall be the custodian thereof, and shall invest any surplus in the same manner as sinking funds of said city are invested. (g) That said Mayor and Council in their discretion may use the funds contributed to such fund by the officers and employees of said city and by the City of Fitzgerald for the purpose of paying premiums upon group or annuity insurance for such officers and employees in lieu of holding such funds for the purpose of meeting and paying pensions and retirement benefits. In the event such insurance is purchased and any employee leaves the service of the city, any cash value which may be due or payable upon the surrender of the policy or policies covering such employee shall be equally divided between the employee and the city. (h) That in the event the social security laws of the United States of America shall be extended to include and apply to municipal employees, said Mayor and Council shall thereupon discontinue any pension or retirement plan which may have been set up and established under the provisions hereof or any insurance which may have been purchased upon eligible officers or employees in lieu thereof, and all officers and employees of said city eligible for benefits under such social security laws shall be placed thereunder. In such event, the Mayor and

Page 663

Council shall have the power and authority to levy and collect an ad valorem tax for the purpose of paying the amounts required to be paid by said city as an employer under such laws. In such event any cash value which may be repayable under any and all insurance policies carried upon officers and employees of said city as provided herein shall be disbursed in accordance with the provisions of subparagraph (g) hereof. In such event and in the event funds have been accumulated in such pension and retirement fund, the balance then remaining therein shall be paid pro rata to the employees and the city in proportion to their contributions thereto. Pension and retirement plan. (i) That the funds raised under the provisions hereof for the purpose of providing pensions and retirement benefits and all such pensions and benefits shall be exempt from garnishment, attachment, judgment or any other legal process, and shall not be assignable. Section XVI. Be it further enacted by the authority aforesaid, that if any section or portion of this Act be declared unconstitutional, the remaining sections or portions hereof shall not be affected thereby and any section modified or amended by such portion of this Act so declared unconstitutional, shall be and remain in full force and effect. Section XVII. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict with this Act be, and the same are hereby, repealed. If part unconstitutional. State of Georgia. County of Ben Hill. Before the undersigned, an officer authorized by law to administer oaths, personally came S. G. Pryor, Jr., who having been first duly sworn on oath says that he is editor and publisher of the Fitzgerald Herald, that said Fitzgerald Herald is a newspaper published and having a general circulation within the County of Ben Hill and is the newspaper in which the sheriff's advertisements for said County of Ben Hill are published and that the attached and sub-joined copy of notice of the proposed introduction of local legislation affecting the City of Fitzgerald, a municipal corporation, to wit:

Page 664

Notice of Local Legislation. In conformity and compliance with the provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia (ratified August 7, 1945) and which is codified as Section 2-1915 of the Code of Georgia, Annotated, of 1933 (Annotated Pocket Parts), notice is hereby given that there will be introduced in the General Assembly of the State of Georgia, at its regular session for the year 1949, a local or special Bill affecting the City of Fitzgerald, the title or caption of which reads as follows: An Act to amend an Act amending and revising the charter for the City of Fitzgerald and entitled: `An Act to amend an Act to incorporate the City of Fitzgerald, and establishing a new charter therefor, approved August 22, 1907, and the several Acts amendatory thereof, and for other purposes', approved August 17, 1914, and the several Acts amendatory thereof, and for other purposes; Nov. 30, Dec. 10, 17, 24, 31, Jan. 7, 14, 21, was published as required by law in the issues of the Fitzgerald Herald under dates of November 30th, December 3rd, December 10th, December 17th, December 24th, and December 31st, 1948, and under dates of January 7th and January 14th, 1949, respectively. Deponent further says that this affidavit is made for the purpose of being attached to and made a part of said local Bill upon its introduction into the General Assembly. (s) S. G. Pryor, Jr. Sworn to and subscribed before me this 18th day of January, 1949. (Notarial Seal) Linda Dorminey Notary Public, State of Georgia, at Large. Approved February 17, 1949. CHATHAM COMMISSIONERS' COMPENSATION. No. 154 (Senate Bill No. 46). An Act to amend an Act which created and organized the Commissioners of Chatham County who shall be ex-officio judges;

Page 665

to define their jurisdiction and duties; and for other purposes, approved February 21, 1873, and the several Acts amendatory thereof and relative and supplementary thereto; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that that certain Act entitled An Act to amend an Act which created and organized the Commissioners of Chatham County who shall be ex-officio judges, to define their jurisdiction and duties and for other purposes, approved February 21, 1873, and the several Acts amendatory thereof and relating and supplementary thereto and for other purposes, approved January 30, 1945, be and the same is hereby amended by striking therefrom in Section 1 thereof, the following words and figures ten ($10.00) dollars, in the above Act approved January 30, 1945, and incorporated in the Acts of the General Assembly of the State of Georgia 1945 on pages 517 and 518, and inserting in lieu thereof the words and figures twenty-five ($25.00) dollars, so that said Section 1, as amended, shall read as follows: Section 1. Be it further enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act the Commissioners and Ex-officio Judges of Chatham County shall be paid out of the treasury of said county, in the way of salary and compensation for his services, the sum of twenty-five ($25.00) dollars for each and every regular meeting of the Board of County Commissioners and five ($5.00) dollars for each and every extra call, recess or adjourned meeting of said Board. Salaries of Commissioners. So that the entire Act, as amended, shall read as follows: An Act to amend an Act which created and organized the Commissioners of Chatham County, who shall be ex-officio judges, to define their jurisdiction and duties and for other purposes, approved February 21, 1873, and the several Acts amendatory thereof and relating and supplementary thereto; and for other purposes. Section 1. Be it further enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority

Page 666

of the same that from and after the passage of this Act the Commissioners and Ex-officio Judges of Chatham County shall be paid out of the treasury of said county, in the way of salary and compensation for his services, the sum of twenty-five ($25.00) dollars for each and every regular meeting of the Board of County Commissioners and five ($5.00) dollars for each and every extra call, recess or adjourned meeting of said Board. Section 2. Be it further enacted by the authority of the same, that from and after the passage of this Act that the Chairman of the Board of County Commissioners and Ex-officio Judges of Chatham County can be paid, in addition to the compensation set forth in Section One of this Act, a salary. Said salary shall not exceed the sum of two thousand no/100 dollars per year and shall be paid in monthly payments of one hundred sixty-six and 66/100 dollars per month. Said salary shall only be paid upon the recommendation of a majority of the members of the Board of Commissioners and Ex-officio Judges of Chatham County and same shall be only authorized at a regular meeting of said Commissioners. Salary of Chairman. Section 3. Be it further enacted that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy. CIVIL COURT OF DeKALB COUNTYAMENDMENTS. No. 155 (House Bill No. 270). An Act to amend an Act approved August 20, 1913 (Acts 1913, pages 145 and 148) creating a Municipal Court of Atlanta, to allow justices of peace outside jurisdiction of said court, but in DeKalb County, to issue criminal warrants for persons residing in the jurisdiction of said court; and an Act amendatory thereto approved August 15, 1927 (Acts 1927, page 383); to amend an Act approved August 20, 1931. (Acts of

Page 667

1931, pages 268-270, Section 2); and an Act amendatory thereto approved March 17, 1937, (Acts 1937, page 1143); and an Act amendatory thereto approved February 23, 1939, (Acts 1939, page 449); to provide for an increase of jurisdiction both as to subject-matter and territory; to provide for the costs to be charged and collected in said court; to provide for the jurors and their pay; to provide for jury and non-jury terms of said court; to provide for method and manner of appeal of cases; to provide for the giving of bond by the Clerk and Marshal of said court; and to amend and ratify an Act, approved March 28, 1947 (Acts of 1947), to repeal Section 4, at page 1225 of said Acts of 1947; and for other purposes. Section 1. Be it enacted by the authority aforesaid that from and after the passage of this Act, Section 4 of the Act of March 28, 1947 (Acts 1947, page 1225), is hereby repealed and the following is substituted in lieu thereof to be known as Section 4, which shall read as follows: Section 4. The Civil Court of DeKalb County shall have all the jurisdiction as to subject-matter now exercised by justices of the peace and justice courts in Georgia, and in addition thereto, shall have jurisdiction to try and dispose of all civil cases of whatever nature, except injuries to the person or the reputation, concurrent with the justice of the peace courts and superior courts, including not only such suits as are commenced by petition and process, or summons, but also all other kinds of suits or proceedings which are now or may hereafter be in use in the superior courts of this State or justice courts, either under the common law or by statute, including among others, attachment and garnishment proceedings, illegalities, counter-affidavits to any proceedings from said court, statutory awards, proceedings against intruders and tenants holding over, partition of personalty, trover and bail, distress warrants and issues thereon, foreclosures of all liens and mortgages on personal property, possessory warrants and other like proceedings and processes wherein the principal sum sworn to, sued for, does not exceed one thousand ($1,000.00) dollars, and of which jurisdiction is not vested exclusively in other courts by the Constitution of the State of Georgia, and except extraordinary remedies as are now defined in Chapter 64-101; 64-201; and 64-301 of the Code of Georgia of 1933; and the practice and procedure

Page 668

shall be and remain the same as now in vogue in the justice courts in the State of Georgia, except as provided in the Acts of 1913 and all amendatory Acts thereafter, including this Act; and the territorial jurisdiction of said court shall include all that part of DeKalb County lying and being within the corporate limits of the City of Atlanta. Civil Court of DeKalb County. Jurisdiction. Section 2. Be it enacted by the authority aforesaid that from and after the passage of this Act that Section 9 of an Act of 1913 creating the Civil Court of DeKalb County, as amended by Section 9 (b) of an Act approved August 15, 1927 (Ga. Laws 1927, page 383), be and the said Section 9 (b) is hereby repealed and the following is substituted therefor: Sec. 9(b), Act of 1927, repealed. Sec. 9 (b). Be it further enacted by the authority aforesaid that from and after the passage of this Act, the party plaintiff when filing such suit or other proceedings in the Civil Court of DeKalb County will be required to make a deposit of two dollars to said court as costs of suit, except dispossessory warrants, distress warrants and attachment proceedings upon the filing of which in said court, a deposit of five dollars for each such proceeding shall be made; provided, however, that such deposit shall not be required of any person who shall subscribe to an affidavit to the effect that from his poverty he is unable to pay the same; and provided further that if the party making such deposit finally prevails in such proceeding the amount of said deposit shall be taxed as part of the costs against the losing party, and, if recovered, shall be refunded to the party so depositing the same after all costs have been paid. New Section 9. Deposit of costs. Pauper's affidavit. Court costs shall be charged and collected by said court as follows: Filing and docketing each suit, when amount involved is $100.00 or less, $2.00; where amount involved is over $100.00, $3.00; for copying each suit for service (where plaintiff furnishes no copy), per hundred words, 20c; for issuing each summons, garnishment, attachment, and copy suit after first copy, where amount involved is $100.00 or less, 50c; where amount involved is over $100.00, costs of $1.00; for entering up each judgment for $100.00 or less, 65c; on suits involving more than $100.00, 75c; for issuing each fi. fa. where amount involved is less than $100.00, 50c; where amount involved is over $100.00, 75c; for each order entered on motion for new trial where amount involved is less than $100.00, 50c; where amount involved

Page 669

is more than $100.00, 75c; answering a writ of certiorari to superior court, $4.00; for serving each suit summons, attachment, or garnishment where amount involved is $100.00 or less, $2.00, which shall include return of said service; where amount involved is over $100.00, $3.00, which shall include return of said service; for serving each witness, 50c; for levying each fi. fa. and advertisement, where amount involved is $100.00 or less, $1.00; where amount involved is over $100.00, $2.25; for each search and return of nulla bona, 75c; for each arrest in bailtrover case, where amount involved is $100.00 or less, $3.00; where amount involved is over $100.00, $5.00; for filing, docketing, and serving each dispossessory warrant, $5.00; for filing, docketing and serving each distress warrant, $5.00; for summoning jury for each jury trial, $1.50; taking bond in civil cases, $2.00; taking bond in criminal cases, $2.00; attending jury trial, $2.00; for filing and docketing each answer, plea, crossbill, amendment, demurrer or other defensive pleading, 75 for each; for advertising personal property for sale, $2.50; for settling fi. fa. from another court, $2.00; for backing fi. fa. from another court, $1.00; for Marshal's bill of sale to personalty, $3.50; for commission on sale of personal property, where amount involved in said sale is from $1.00 to $100.00, a fee of 8%; on sales amounting to over $100.00, a fee of 6%; for entering judgment or remittitur from Court of Appeals or Supreme Court, $3.00; for filing and docketing each bill of exceptions where the amount involved or sued upon is less than $100.00, $2.00; for filing and docketing each bill of exceptions where the amount involved or sued upon is over $100.00, a fee of $3.00. Court costs. All costs not provided for herein shall be charged for and collected by said court on the same basis as costs now fixed, or which may hereafter be fixed, by law for the Civil Court of Fulton County. The costs in criminal matters in said court, and before the Judge thereof, not already provided for herein, shall be the same as is now provided for, or which may hereafter be provided for, by law, in criminal matters in the Civil Court of Fulton County. Section 3. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same, that it shall be the duty of the Judge of said court to prepare and file in his office from the lists of traverse jurors of the Superior Court of

Page 670

DeKalb County, as provided from time to time from such court, a list of the traverse jurors appearing thereon who are residents of the County of DeKalb, but who live within the city limits of Atlanta, or the land lots set forth in Sec. 8 of this Act. From the list so made jurors for said court shall be drawn in the following manner: The court shall write upon separate tickets the name of each juror, and shall number the same and place the same in a box to be prepared for that purpose, and from which he shall draw fourteen jurors in the manner as required by law in superior courts for trying jury business. All laws with reference to the selection of traverse and tales jurors in the superior courts, not inconsistent with the provisions of this Act, shall apply to the Civil Court of DeKalb County. The jurors so drawn shall be summoned by the Marshal of said court, or other lawful officer, at least five days before the court at which they are called to serve. From the fourteen jurors drawn and summoned, as above provided, there shall be empanelled in all cases to be tried by a jury in said court a jury of nine, and in each case, each side shall have two strikes, and the five remaining shall constitute a jury for the trial of such case. If there should be any deficiency of jurors to make a panel of nine from cause or absence, the Marshal, by direction of the court, shall complete the jury by talesmen to nine. Each juror shall receive two dollars per day while serving as a juror in said court, the same to be paid by DeKalb County under the rule governing the payment of superior court jurors. All laws of force with reference to the qualifications, oaths, exemptions, and fining of jurors in the superior courts of this State, shall, when not inconsistent with the provisions of this Act, apply to and be observed in said Civil Court of DeKalb County. Juries. (a) Said court shall assess as costs in each jury case, where said case is actually tried before a jury, the further sum of $2.50 as a jury fee, which sum shall be paid over to the Commissioner of Roads and Revenues of DeKalb County, after said fee is collected by said court out of parties litigant. Jury fee. (b) The Judge of said court shall hold monthly terms of court beginning on the first Monday in each month, which terms shall run from said date through the last Saturday in such month, except jury terms of contested cases, which jury terms shall only be held every other month, the first of such jury terms to begin on the first Monday in March, 1949, and

Page 671

to continue every other month thereafter. However, if there are not sufficient contested jury cases for such jury terms, the Judge of said court shall not be prohibited from setting up a non-jury calendar during such jury term, provided he gives priority to any and all contested cases wherein jury trial has been demanded; nor shall such judge be prohibited from holding a non-jury calendar during such jury term except that such non-jury calendar shall in no way interfere with or lessen the number of contested jury cases. Terms. Section 4. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same, that from and after the passage of this Act, Sections 3 (b) (c) of an Act approved March 17, 1937 (Georgia Laws 1937, pages 1143-1147), be and the same are hereby repealed and the following is substituted therefor: Secs. 3(b), (c), Act of 1937, repealed. Sec. 3. Be it further enacted by the authority aforesaid that from and after the passage of this Act, in all cases tried in said court before the Judge without the intervention of a jury, where the amount involved does not exceed $300.00, exclusive of interest, attorney's fees, and costs, either party being dissatisfied with the judgment, therein, may make an oral or written motion for a new trial then and there, which may be heard by the Judge presiding instanter, or at a subsequent date to be fixed by the Judge, and no brief of evidence shall be necessary to hear and determine said motion. Should the court grant said motion upon any ground, there shall be no appeal from the first grant of a new trial, and the case shall stand for new trial de novo. New Sec. 3. Motion for new trial in non-jury cases. (b) Upon the rendition of a verdict by a jury in said court, where the amount involved does not exceed $300.00, exclusive of interest, attorney's fees, and costs, either party to said cause or his counsel, may make an oral or written motion then and there for a new trial in said court, and said motion may be heard instanter, or at some future time as the court in its discretion may set for the hearing of said motion, and no brief of evidence shall be necessary to hear and determine said motion. Should the court grant said motion upon any ground, there shall be no appeal from the first grant of a new trial, and the case shall stand for new trial de novo. In jury cases. (c) Should the judge decline to grant a new trial on said

Page 672

motion, he shall prepare an order to that effect; then the movant or complaining party may appeal to the Superior Court of DeKalb County for writ of certiorari, and said judgment may be reviewed. Certiorari. (d) Upon the rendition of a verdict by a jury in said court, or on the rendition of a judgment by the judge in said court, sitting without a jury, where the amount involved exceeds three hundred dollars ($300.00), exclusive of interest, attorney's fees, and costs, either party to said cause or his counsel, shall make and file a written motion in said court, within ten days from the date of the ruling complained of, which written motion shall follow the same practice and procedure as that now used in the superior courts of this State, except this section shall not be interpreted or construed so as to deny any complaining party the right of certiorari to the Superior Court of DeKalb County, the provision in this section being cumulative and in addition to the writ of certiorari to the Superior Court of DeKalb County. Where amount involved exceeds three hundred dollars. (e) New trials may be granted in the Civil Court of DeKalb County, on the same grounds upon which new trials may be granted in the superior courts of this State. Grounds for new trial. (f) In all cases wherein the amount involved, exclusive of interest, attorney's fees, and costs, exceeds $300.00, the order overruling or refusing the motion for a new trial, or the final order of judgment of the trial court, as the case may be, shall be subject to review by bill of exceptions to the Court of Appeals or the Supreme Court, in the same manner judgments and orders of the superior courts are now reviewed, and in such cases the trial judge shall have the same powers and duties respecting supersedeas as the judges of the superior courts now have, except that the bill of exceptions shall be presented to the trial judge within fifteen (15) days from the date of the ruling complained of, and filed and docketed with the Judge or the Clerk of Civil Court of DeKalb County. Bill of exceptions. (g) Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that should the provisions of Sections 3 (b), (c), (d), (e), (f), and (g) of the amendment be held unconstitutional for any reason, it shall not affect the provisions of the other sections of this Act; and in such an event, the provisions of this Act providing for the review

Page 673

of the judgments, orders, and rulings of the trial judge by bills of exception to the Court of Appeals or the Supreme Court, shall be cumulative and in addition to the right of certiorari. Provisions cumulative. Section 5. Be it enacted by the authority aforesaid that from and after the passage of this Act, Section 5 of an Act approved August 15, 1927 (Georgia Laws 1927, page 383), be and the same is hereby repealed and the following is substituted therefor: Sec. 5, Act of 1927, repealed. Sec. 5. Be it further enacted by the authority aforesaid that the Judge of the Civil Court of DeKalb County may in his discretion appoint a Clerk, and said Clerk to hold office during the pleasure of said Judge, and said Clerk is to be compensated by said Judge. Said clerk shall have authority to file all papers, suits, etc., sign all summonses, warrants, and executions, and make all necessary records and entries on the docket, and to perform such duties as may be described in the rules promulgated by said Judge, not inconsistent with law. Said Clerk shall give bond to be approved by the Judge to the Commissioner of DeKalb County in the sum of $1000.00 for the faithful performance of his duties as Clerk. Clerk. Section 6. Be it enacted by the authority aforesaid, and it is hereby enacted by the authority of the same, that the Marshal of said court and each deputy of said court shall give bond to be approved by the judge payable to the Commissioner of DeKalb County in the sum of $1,000.00 for the faithful performance of their duty as Marshal of said court. Marshal and deputies, bond. Section 7. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same, that from and after the passage of this Act that all actions in said court shall be commenced by summonses as now provided for in justice of the peace courts. Each action shall be filed and summonses issued thereon not less than twelve days prior to the first day of the particular term to which the same is brought; and summons thereon shall be served not less than eight days prior to the first day of the term to which said action is brought; provided that service effected too late for a particular term shall be good for the next succeeding term. Summonses. Section 8. Be it enacted by the authority aforesaid that from and after the passage of this Act that Section 1 of an Act

Page 674

of 1913 creating the Civil Court of DeKalb County, as amended by Section 2 of an Act of 1931 (Georgia Laws 1931, page 270), approved August 20, 1931, be and the same is hereby repealed and the following is substituted therefor: Sec. 2. The territorial jurisdiction of said court in addition to all that part of DeKalb County lying and being within the corporate limits of the City of Atlanta shall also include the following: Land lots 1, 2, 54, 55 and 57 of the (18th) Eighteenth District of DeKalb County, Georgia, also Land Lots Nos. 113, 114, 115, 140, 141, 142, 143, 144, 147, 148, 149, 171, 172, 173, 174, 238 and 243 of the (15th) Fifteenth District of DeKalb County, Georgia. Territorial jurisdiction. Section 9. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same that from and after the passage of this Act, it shall be lawful for any justice of the peace in DeKalb County to issue and have served, warrants for the arrest and apprehension of any accused who may reside in the territorial jurisdiction of this court, and any laws or parts of laws in conflict with this section are hereby expressly repealed. Justices of the peace to issue warrants for arrest. Section 10. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same, should any court of this State declare any section or clause of this Act unconstitutional or invalid for any cause or reason, then such decision shall affect only that section or clause so declared to be unconstitutional or invalid and shall not affect any other section, clause or part of this Act. If part unconstitutional. Section 11. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Notice of Local Legislation. Please take notice that local legislation will be introduced at the next session, 1949, of the General Assembly of Georgia, as follows: An Act to amend an Act approved August 20, 1913 (Acts 1913, pages 145 and 148) creating a Municipal Court of Atlanta, to allow justices of peace outside jurisdiction of said

Page 675

court, but in DeKalb county to issue criminal warrants for persons residing in the jurisdiction of said court; and an Act amendatory thereto approved August 15, 1927 (Acts 1927, page 383); to amend an Act approved August 20, 1931, (Acts of 1931, pages 268-270, Section 2); and an Act amendatory thereto approved March 17, 1937, (Acts 1937, page 1143); and an Act amendatory thereto approved February 23, 1939, (Acts 1939, page 449); to provide for an increase of jurisdiction both as to subject-matter and territory; to provide for costs to be charged and collected in said court; to provide for the jurors and their pay; to provide for jury and non-jury terms of said court; to provide for method and manner of appeal of cases; to provide for the giving of bond by the Clerk and Marshal of said court; and to amend and ratify an Act, approved March 28, 1947 (Acts of 1947), to repeal Section 4, at page 1225 of said Acts of 1947; and for other purposes. J. Hugh Rogers, Judge, Civil Court of DeKalb County. I, Hugh McWhorter, do hereby certify that I am the editor of a newspaper known as DeKalb New Era, published in DeKalb County, which newspaper has a general circulation in said county. I further certify that the notice of intention to introduce foregoing local bill was advertised in said DeKalb New Era newspaper on December 30, 1948, January 6, 1949 and January 13, 1949, in compliance with the laws of this State requiring advertisement of intention to apply to the General Assembly for laws concerning local matters. I further certify that attached to the top of this certificate is one of such ads. This 25th day of January, 1949. (s) W. Hugh McWhorter. Sworn to and subscribed to before me this 25th day of January, 1949. (s) J. Oscar Mitchell, N. P. DeKalb County, Ga. Approved February 17, 1949.

Page 676

CHATHAM COUNTY RECORDER'S COURT CREATED. No. 156 (Senate Bill No. 73). An Act to amend An Act creating and organizing the Commissioners of Chatham County who shall be ex-officio judges thereof: to define their jurisdiction and duties; and for other purposes approved February 21, 1873, and the several Acts amendatory thereof and supplementary thereto; repealing Section One (I) of that certain Act of the General Assembly approved August 18, 1927, and incorporated in the Acts of 1927 of the General Assembly of the State of Georgia on page 521 thereof as Section One (I), which empowered the Commissioners of Chatham County and Ex-officio Judges thereof to pay a salary to the Recorder of the Police Court of the City of Savannah and to pay a salary to the Clerk of the Recorder's Court of the City of Savannah; providing for the establishment of a Recorder's Court of Chatham County; defining its jurisdiction; prescribing a salary for the Judge thereof and his duties; authorizing, empowering and directing the County Commissioners and Ex-officio Judges of Chatham County to appoint a Clerk of said Recorder's Court; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section One (I) of that certain Act of the General Assembly of the State of Georgia, approved August 18, 1927, and incorporated in the Acts of 1927 of the General Assembly of the State of Georgia on page 521 thereof, be and the same is hereby repealed in its entirety. Section I, Act of 1927, repealed. Section II. Be it further enacted by authority of the same that from and after the passage of this Act there is hereby created and established in the County of Chatham a Recorder's Court. Section III. Be it further enacted by authority of the same that the County Commissioners of Chatham County shall elect by a majority vote of said Board of County Commissioners a Recorder to serve as such during the term of office of the County Commissioners and Ex-officio Judges. That said Judge shall receive a salary to be fixed by the County Commissioners and Ex-officio Judges thereof. Said Judge must have engaged in

Page 677

the practice of law for, at least, five (5) years prior to said appointment or election by the County Commissioners and Ex-officio Judges of Chatham County. Recorder. Salary. Qualifications. Section IV. Be it further enacted by authority of the same that the said County Commissioners and Ex-officio Judges are authorized and empowered to appoint and/or elect by a majority vote of their body a Clerk of said court, whose duties it shall be to keep a permanent record of all proceedings of said court, to collect all fines and remit the same within twenty-four (24) hours to the official of Chatham County designated by the County Commissioners and Ex-officio Judges thereof. Said Clerk shall give bond in the sum of $1,000.00 insuring the County Commissioners and Ex-officio Judges of Chatham County and the County of Chatham from loss of any funds in trust with said Clerk. Clerk. Bond. Section V. Be it further enacted by authority of the same that said Police Court or Recorder's Court of Chatham County shall have the power and authority to impose fines upon persons convicted of any offenses, with the alternative of other punishment allowed by law, in case said fines are not paid. Power to fine. Section VI. Be it further enacted by authority of the same that any person who seeks a writ of certiorari to review and correct the judgment of said Recorder's Court or Police Court of Chatham County, shall first file with the Clerk of said court, or with the Judge of said court, except when the defendant is unable from poverty to give bond and a proper pauper affidavit is furnished, a bond payable to Chatham County, Georgia, in amount and with surety acceptable to and approved by said Clerk or Judge, as the case may be, conditioned for the personal appearance of the defendant to abide the final order, judgment or sentence of said court or of the superior court, in said case. Certiorari. Section VII. Be it further enacted by authority of the same that the defendant shall be entitled to a supersedeas of the judgment in said court on a writ of certiorari in the same manner as is prescribed for supersedeas under Section 19-214 of the Code of Georgia 1933. Supersedeas. Section VIII. Be it further enacted by authority of the same that if the defendant is unable from his poverty to give said bond, and will make this appear by affidavit to be filed with

Page 678

the Judge or the Clerk, as the case may be, the same shall operate as a supersedeas of the judgment; provided, however, the defendant shall not be at liberty unless he gives the bond as prescribed for certioraris. Pauper affidavit. Section IX. Be it further enacted by authority of the same that the presiding Judge of the Recorder's Court of Chatham County shall have authority to commit prisoners to the Chatham County jail or to the farm maintained by Chatham County, known as Brown Farm, or to such public works as is prescribed and maintained by Chatham County. Imprisonment. Section X. Be it further enacted by authority of the same that any person sent to said county farm, jail or other public works from said court and escapes therefrom shall be subject, on conviction before said court, to an additional sentence to said farm, jail or public works not exceeding thirty (30) days for such escape. Additional sentence for escape. Section XI. Be it further enacted by authority of the same that the Recorder, or acting Recorder, of said court shall have jurisdiction to try and dispose of all prosecutions brought to said court for the violation of any ordinance, rule or regulation of the Commissioners of Chatham County and Ex-officio Judges thereof, and the authority to inflict such penalties on persons convicted of the violation of any such ordinance, rule or regulation as is now prescribed, and where none is prescribed, the penalty prescribed in said county ordinances for disorderly conduct. Jurisdiction. Section XII. Be it further enacted by authority of the same that as to sentences imposed by said Police Court or Recorder's Court, the Recorder shall have the right, as to such as may have been imposed by him, to suspend, vacate or reduce fines (which have not been paid) and terms of imprisonment for legal grounds, in his best judgment and discretion, and the same shall apply to sentences of said court pronounced, respectively, by a presiding Judge, it being the intention hereof to give to the officer who pronounces the sentence power to vacate, alter or modify the same, when for good and legal reasons he may be convinced that such a course is consistent with justice; but, as to fines which may have been paid by persons convicted in said court, the same shall not be refunded, in whole or in part, to the person so paying the same, except by

Page 679

action of the Commissioners and Ex-officio Judges of Chatham County. Sentences and fines. Section XIII. Be it further enacted by authority of the same that said Recorder, or other presiding officer of said court, shall have the power to impose fines and inflict punishments for the violation of valid laws and ordinances of the County of Chatham, within the limits prescribed by law, and said Recorder or other presiding officer shall also have the same power as judges of the superior courts of this State to punish for contempt. Contempts. Said Recorder, or other presiding officer of said Court, shall be to all intents and purposes a justice of the peace, so far as to enable him to issue warrants for offenses committed within the limits of Chatham County, either before or after a hearing of the charge in said Police or Recorder's Court, which warrant may be executed by any member of the police force of said county. Said Recorder, or other presiding officer of said court, as such ex-officio justice of the peace, shall have power and authority to commit to the jail of Chatham County offenders against the laws of said State, and to admit them to bail, in bailable cases, for their appearance at the next term of a court of competent jurisdiction to be held in and for the County of Chatham, after legal investigation. Warrants, commitments, bail. Section XIV. Be it further enacted by authority of the same that whenever any defendant is convicted of any offense in the Police or Recorder's Court of Chatham County carrying a sentence of confinement, and it shall appear to the satisfaction of the court that such defendant so convicted is suffering from a venereal or communicative disease, such as would endanger the health of the public, or be a menace to society should the defendant be released without cure, that then and in such event the court shall be empowered, in addition to the sentence prescribed by ordinance, to impose an indetermine sentence upon the defendant, to run not more than twelve (12) months, and the defendant so convicted shall be treated by the health officers of Chatham County for such disease at the place of confinement, or placed by the proper authorities in a proper institution for treatment, provided that the prisoner may be released at any time by the said court upon showing that the prisoner has been cured or that proper arrangements have been

Page 680

made to effect a cure outside the place of confinement. In releasing the prisoner the court may impose such terms as will insure the cure of the prisoner and the safety of society. Prisoners having venereal or other disease. Section XV. Be it further enacted by authority of the same that upon information or complaint lodged with any officer or member of the police force of Chatham County, Georgia, or with the Clerk of said Police or Recorder's Court, any person within the limits of Chatham County charged with the violation of any county ordinance or of any law of the State of Georgia, may be brought before the said Police or Recorder's Court to answer such charge, by the service upon such a person of a subpoena from said court, setting forth the nature of the charge and the time of the hearing; and the Recorder, or other presiding officer of said court, shall have the power to punish any person disobeying such a subpoena as for contempt of court, within the limits of punishments hereinbefore prescribed. Any person desired as witness in any case or charge pending in said court, may be compelled to attend any session of said court by service upon such person at any place within the limits of Chatham County of a subpoena from said court, setting forth the name of the case and the time of the hearing; and the said Recorder, or other presiding officer of such court, shall have the power to punish as for contempt of court any person failing or refusing to obey such subpoena, within the limits of punishment hereinbefore prescribed. Any person who may be charged with contempt of court, as herein defined and provided for, may be arrested anywhere in the limits of Chatham County by an attachment in writing, or warrant, signed by such Recorder or other presiding officer of said court, by any officer or member of the police force of said county. Information. Subpoena. Contempt. Section XVI. Be it further enacted by authority of the same that said Police Court or Recorder's Court shall have the power to dispose of misdemeanor cases provided the defendant shall first waive in writing a trial by jury. If the defendant should wish a trial by jury, he should notify the court and, if reasonable cause exists, he shall be immediately bound over to the court in such county having jurisdiction to try the offense wherein a jury may be empaneled. Misdemeanors. If jury trial demanded. Section XVII. Be it further enacted by authority of the same that the Recorder's Court or Police Court of Chatham County

Page 681

shall have authority and jurisdiction to try all cases arising under the Act of the legislature of Georgia of 1937, known as the State Highway Patrol Act; and shall also have authority and jurisdiction to take pleas of guilty in misdemeanor cases and pass judgment thereon where the defendant is brought before it on commitment hearing and waives the right to a trial in the city or superior courts. Provided, that all fines for State offenses shall be paid into the county treasury. State Highway Patrol Act. Fines for State offenses. Section XVIII. Be it further enacted by authority of the same that in cases where any person has deposited a sum of money as a bond for appearance at said Police or Recorder's Court, or a person charged with an offense which said court had jurisdiction to try, said sum of money shall be forfeited by the owner thereof and be paid over by the Clerk of said court to the Commissioners of Chatham County, Georgia, as the property of Chatham County, Georgia, in the event the party does not appear at the time appointed for whose appearance such sum of money was deposited as a bond. Forfeiture of bond. Section XIX. Be it further enacted by authority of the same that the County Recorder or Police Court Judge shall have authority to designate an Acting Recorder to serve in his place during his absence or disability or the Commissioners of Chatham County, Georgia, shall, also, have the right to designate an Acting Recorder, and, if any question arises as to who the Acting Recorder shall be, the Commissioners' choice shall be the selection. Acting Recorder. Section XX. Be it further enacted by authority of the same that the Commissioners of Chatham County, Georgia, shall have full power and authority to provide by ordinance for the forfeiture of bonds given by offenders for their appearance before the Recorder's or Police Court of Chatham County and to provide for collection of the same from the principal and securities on such bonds by judgment, execution and sale and independent and in addition to any remedy now prescribed by law. Appearance bonds. Section XXI. Be it further enacted by authority of the same that the Recorder or Judge of the Police Court or Recorder's Court of Chatham County shall have the right to suspend the driver's license of any operator or chauffeur convicted in said court of the violation of any State Highway Patrol Act or any ordinance of the county and shall further have the jurisdiction to fine and to punish any operator or chauffeur for operating any

Page 682

automobile or truck after his license has been suspended or revoked in an amount in the jurisdiction of this court. Suspension of driver's license. Section XXII. Be it further enacted by authority of the same that, in addition to the powers heretofore given in connection with the forfeiture of bonds in the method, the court shall have the additional jurisdiction as follows: When any bond is given by any person charged with any offense against any ordinance, rule or regulations of Chatham County, for his or her appearance at any session of the Recorder's or Police Court of Chatham County, and such person so giving bond shall fail to appear at the time appointed in said bond for his or her appearance, then the Clerk of said Recorder's or Police Court shall issue a scire facias, which shall be served by any policeman of said county, two days before the return thereof, against the principal and his or her surety or sureties, calling on them to show cause within five (5) days from the date of said scire facias in said court, why said bond should not be forfeited, and if at the return time of said scire facias in said court no sufficient cause be shown to the contrary, judgment shall be entered upon said bond against said principal and his or her sureties. On the entering of judgment, on any such bond, the Clerk of the said Court shall issue execution against the principal on said bond and his or her surety or sureties, in conformity to said judgment, and the same shall be placed in the hands of the Sheriff of Chatham County, Georgia, or his lawful deputy who shall proceed to collect the same as other executions placed in their hands are collected. Further provisions as to forfeiture of appearance bonds. Section XXIII. Be it further enacted by authority of the same that when an arrest is made for the violation of a county ordinance on the charge of drunkenness, the party arrested may deposit with the officer in charge at his discretion a sum of money to insure the appearance of said party in said Recorder's or Police Court of Chatham County for trial, said deposit to be in lieu of the bond now required and to be not less than ten ($10.00) dollars nor more than one hundred ($100.00) dollars. Arrests for drunkenness. Section XXIV. Be it further enacted by authority of the same that when final judgment shall be rendered in any case carried by certiorari from the Recorder's or Police Court of Chatham County, the said Clerk of said Recorder's or Police Court shall immediately procure a copy of such final judgement and present

Page 683

the same to the Recorder of said Recorder's or Police Court of Chatham County. That thereupon the said Recorder shall enter such judgment in the case as shall conform to the final judgment on certiorari. If a new trial is ordered, the case shall be placed upon the docket in the regular order with other cases and shall be re-tried as soon as possible. If the judgment of the Recorder's or Police Court of Chatham County is affirmed with direction by the final judgment on certiorari, then the Recorder of said Recorder's or Police Court shall amend his judgment in conformity therewith. Procedure after judgment on certiorari. Section XXV. Be it further enacted by authority of the same that where the certiorari has been dismissed, refused or a judgment of the Recorder has been affirmed with direction, such disposition of the certiorari shall be noted upon the docket and proper records of the said Recorder's or Police Court of Chatham County, and if there has been a supersedeas bond filed by the defendant and the defendant shall fail to appear immediately to abide the final judgment in the case, and has not been arrested by the police of Chatham County and then in confinement pursuant thereto, then the said supersedeas bond shall be forfeited as follows: The Clerk of the said Recorder's or Police Court of Chatham County shall issue a scire facias, which shall be served by any policeman of said county two days before the return thereof, against the principal and his or her surety or sureties, calling on them to show cause within five (5) days from the date of said scire facias in said court, why said bond should not be forfeited, and if at the return time of said scire facias in said court, no sufficient cause be shown to the contrary, judgment shall be entered upon said bond against said principal and his or her surety or sureties. On the entering of judgment on any such bond the Clerk of the Recorder's or Police Court of Chatham County shall issue execution against the principal on his bond, and his or her surety or sureties, in conformity to said judgment, and the same shall be placed in the hands of the Sheriff of said county, who shall proceed to collect the same as other executions in favor of said county are collected. Forfeiture of supersedeas bonds. Section XXVI. Be it further enacted by authority of the same that the Commissioners of Chatham County and Ex-officio Judges thereof shall have full power and authority to pass any and all ordinances, rules and regulations necessary to properly carry into effect the powers herein granted and conferred. Powers of County Commissioners as to Act.

Page 684

Section XXVII. Be it further enacted by authority of the same that the Recorder's Court or Police Court of the City of Savannah shall have no further jurisdiction in connection with the trial of any case or cases involving the violation of any county ordinance of Chatham County, unless specifically designated to try said violations by the Recorder's Court or Police Court of Chatham County, and any jurisdiction to try said violations heretofore given is especially repealed. Recorder's Court of Savannah. Section XXVIII. Be it further enacted by authority of the same that the police or recorder's court of any city or municipality in the county shall have no jurisdiction beyond the actual corporate boundaries of said municipality, and no municipal ordinance or ordinances as to police jurisdiction shall extend beyond the actual corporate limits of said municipality or municipalities in said county. It being the intent of this section of said Act to repeal the police jurisdiction of the Recorder's Court or Police Court of Savannah or any other municipality therein beyond the actual corporate limits of said municipalities in the county, and further to specifically repeal said jurisdiction of said police or recorder's court or courts or any ordinances of any municipality in said county conferring such jurisdiction beyond the actual corporate boundary limits of said municipality in said county. Other police courts in municipalities. Section XXIX. Be it further enacted by authority of the same that all general powers heretofore granted by any Act of the General Assembly of Georgia to any police or recorder's courts in the State are hereby given and granted to the Recorder's Court or Police Court of Chatham County, Georgia. General powers. Section XXX. Be it further enacted by authority of the same that should any section or provision of this Act be held to be unconstitutional or invalid, such section or provision shall not affect the validity of this Act as a whole or any part thereof other than the part so held to be unconstitutional. Section XXXI. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. If part unconstitutional. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 685

QUITMAN SCHOOL TAX. No. 157 (House Bill No. 313). An Act to authorize and empower, direct and require the Board of City Commissioners of Quitman, Georgia, to provide an ad valorem tax on all real and personal property within the corporate limits of said City of Quitman of two mills for the years 1949 and 1950 only, in addition to all of the tax now provided by law, for the purpose or repairing, improving and remodeling school buildings and for other school purposes in said city. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that the Board of City Commissioners of Quitman, Georgia, be and they are hereby authorized, directed, empowered and required to provide an ad valorem tax on all real and personal property within the corporate limits of said city of two mills for the years 1949 and 1950 only, in addition to all of the tax now provided by law, for the purpose of repairing, improving and remodeling school buildings and for other school purposes. Tax for school purposes. Section 2. Be it further enacted that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act to authorize and empower, direct and require the Board of City Commissioners of Quitman, Georgia, to provide an ad valorem tax on all real and personal property within the corporate limits of said City of Quitman of two mills for the years 1949 and 1950 only, in addition to all of the tax now provided by law, for the purpose of repairing, improving and remodeling school buildings and for other school purposes in said city. Constitutional publication. This 6th day of December, 1948. D. B. McDonald, Chairman of the Board of City Commissioners of Quitman, Georgia. Georgia, Brooks County. Personally appeared before the undersigned attesting officer Edna Cain Daniel, editor of the Quitman Free Press, the official

Page 686

organ of Brooks County, who, being duly sworn, on oath says the attached advertisement was published in said newspaper in the issues of December 9, 16, 23, 1948. (s) Edna Cain Daniel. Sworn to and subscribed before me this 24th day of January, 1949. (s) Mrs. J. L. Morgan. Notary Public, Brooks County, Georgia. Approved February 17, 1949. MACONCLOSING OF ALLEY AND SALE. No. 158 (House Bill No. 412). An Act to ratify and confirm the action of the Mayor and Council of the City of Macon as shown by the minutes of its meeting of January 18, 1949, in adopting an ordinance closing and abandoning for street purposes all that portion of the twenty (20) foot alley, commonly known as Wall Street, which lies northwest of the ten (10) foot alley running through Square 26 in the City of Macon and southeast of Sixth Street in said city, and the conveyance of the said portion of said alley so closed to Kinnett-Odom Company, a Georgia corporation of Bibb County, Georgia. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the action of the Mayor and Council of the City of Macon, as shown by the minutes of its regular meeting held on the 18th day of January, 1949, in adopting an ordinance closing and abandoning for street purposes that portion of the twenty (20) foot alley, known as Wall Street, northwest of the ten (10) foot alley running through Square 26 in said City of Macon and southeast of the line of Sixth Street in said city, be and the same is hereby ratified and confirmed. Closing of alley ratified. Section 2. Be it further enacted by the authority aforesaid that the conveyance by the City of Macon to Kinnett-Odom Company, a Georgia corporation of Bibb County, Georgia, to said portion of the twenty (20) foot alley in said Square 26, so

Page 687

closed and abandoned, for the consideration expressed in said ordinance, be and it hereby is ratified and confirmed as a valid and legal conveyance so as to fully and effectually vest title to said portion of said alley so conveyed in said Kinnett-Odom Company. Sale to Kinnett-Odom Company ratified. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with the provisions of the Act, be and the same hereby are repealed. State of Georgia. County of Bibb. Personally appeared before me, a notary public within and for above State and county, Florence J. Scott who deposes and says that she is checking clerk for the Macon News and that advertisement as per attached clipping has been published in the Macon News on the following dates: January 14, 1949; January 21, 1949; and January 28, 1949. Constitutional publication. (s) Florence J. Scott. Sworn to and subscribed to before me this 28th day of January, 1949. (s) Anna J. Harris, Notary Public, Bibb County, Georgia. Notice of Intention to Ask for Local Legislation. The undersigned, Kinnett-Odom Company, hereby gives notice that it will seek to have introduced into the 1949 session of the General Assembly of the State of Georgia and enacted into law, a Bill to ratify and approve, (1) the ordinance and resolution of the Mayor and Council of the City of Macon closing that portion of the twenty (20) foot alley, known as Wall Street Alley, in Square 26 in said city, which extends northwesterly from the ten (10) foot alley through said square to Sixth Street; and (2) the sale and conveyance by the City of Macon to the undersigned of such portion of said alley so closed. This the 13 day of January, 1949. Kinnett-Odom Company. By D. I. Lee, Vice President and General Manager.

Page 688

State of Georgia, County of Bibb. Personally appeared before me the undersigned attesting authority, Lawton Miller, who on oath deposes and says that he is the author of the within and attached Bill and that the Notice of Intention to Ask for Local Legislation as the same appears upon the certificate of Florence J. Scott, checking clerk for the Macon News, was published in the Macon News, the newspaper in Bibb County, Georgia, in which the sheriff's advertisements for said county are published, upon January 14th, 1949, January 21st, 1949, and January 28, 1949, as more fully appears in said certificate. Lawton Miller. Sworn to and subscribed before me this the 29 day of January, 1949. Mary E. Taylor, Notary Public, Georgia, Bibb County. Approved February 17, 1949. SCHOOLS BOND ELECTIONS FOR LOCAL SCHOOL-HOUSE DISTRICTS. Code Ch. 32-9 amended. No. 159 (House Bill No. 103). An Act to amend an Act approved February 1, 1946, Georgia Laws 1946, pp. 206-217, being an Act to amend Chapter 32-9 of the Code of Georgia as amended relating to the powers and duties of county boards of education, school districts and local school trustees by adding a new section to be appropriately numbered so as to provide that the county boards of education may divide the whole county into political subdivisions for the purpose of issuing bonds to purchase school sites and to build and equip schoolhouses, to build and equip lunch room, vocational and physical education buildings and facilities, and may issue bonds therefor; to set up and establish the procedure for bond elections by the local districts where bonds are to be issued and sold for the purpose of securing

Page 689

school sites and for building and equipping schoolhouses; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act approved February 1, 1946, Georgia Laws 1946, pp. 206-217, be and said Act is hereby amended by adding thereto a new section to be appropriately numbered, which said new section shall read as follows: Code Ch. 32-9 amended. Section..... Whenever the county board of education of any county of this State deems it necessary for the purpose of securing proper school sites and buildings and to the best interest of education in the county, the county board of education shall have the power and authority to divide all of the territory of the county outside of independent school systems established prior to the adoption of the 1945 Constitution, into local subdivisions to be known as local schoolhouse districts. Whenever the county board of education divides the county into local subdivisions the entire county shall be so divided into separate subdivisions. The local subdivisions so set up and established shall be clearly and positively defined by the resolution passed by the board establishing such subdivisions. The same shall be marked off in the manner which the board deems to be most advantageous to the school interest of the county, providing that local school districts which were established prior to the 1945 Constitution may be reestablished. Provided, however, that local school districts which were set up, defined and established within a county prior to the adoption of the Constitution of the State of Georgia of 1945 may be reestablished and redefined without change, alteration or enlargement. The county board of education shall act as officers of such local subdivision, and as such are hereby authorized to incur bonded indebtedness for the purpose of purchasing school sites and for building and equipping, enlarging and repairing schoolhouses, to include building and equipping, enlarging and repairing lunch room, vocational and physical education buildings and facilities, in and for such local subdivisions. The bonded indebtedness which the county board of education is hereby authorized to incur shall be incurred pursuant to Art. 7, Sec. 7, Paragraphs 1 and 2 of the Constitution of 1945. An election for bonds for such local subdivisions shall be called and held in the manner prescribed

Page 690

by Chapter 87-2 of the Code of Georgia of 1933, as amended, and the bonds shall be validated in the manner prescribed by Chapter 87-3 of the Code of Georgia of 1933, as amended. The purpose of this section is to permit and to require the same procedure to be followed in the voting, issuance, levying of taxes for, and the retirement of bonds issued by the county boards of education for local subdivisions herein established, for building and equipping, enlarging and repairing schoolhouses, to include building and equipping, enlarging and repairing lunch room, vocational and physical education buildings and facilities, or purchasing sites therefor, as is required in the case of municipalities and other county bonds. Provided, however, that where the county board of education divides the county into subdivisions and seeks to issue bonds for any one of the local subdivisions, persons residing outside of the local subdivisions may not participate as qualified voters in said election. Should the election held in a local subdivision result favorable to the issuance of bonds for such local subdivision, the property located within such local subdivision as marked off and established by the county board of education shall be subject to taxation for the retirement of bonds issued by the county board of education for such local subdivision. The property located outside of such subdivision shall not be subject to taxation for the retirement of any bonds issued for the local subdivision. Section added. Local school-house districts. Bonds. Bond elections. Section 2. It is not intended that Section 1 of this Act shall in any way interfere with the county board of education issuing bonds on a county-wide basis as provided for in Section 23 of the Act approved February 1, 1946. The purpose of Section 1 of this Act is to give to the county board of education additional powers so that the county board of education may provide adequate school sites, buildings and equipment in counties, and under circumstances where county-wide bond issues for securing school sites, buildings and equipping schoolhouses prove inadequate and inequitable because of prior existing bonded indebtedness of local districts or otherwise. Legislative intent. Section 3. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Section 4. That in the event any paragraph or portion of

Page 691

this Act shall be held or decreed to be invalid, or unconstitutional, the remainder of the Act shall not be affected thereby. If part invalid. Approved February 17, 1949. RINGGOLDELECTIONSCHARTER AMENDMENT. No. 160 (House Bill No. 230). An Act to amend An Act to create and establish a new charter for the Town of Ringgold in the County of Catoosa, (Ga. Laws 1943, pages 1508-1551), approved March 15, 1943, by striking the words eight (8) o'clock, a.m. until four (4) o'clock, p.m. in Section 12 of the Act to create a new charter for the Town of Ringgold, and inserting in lieu thereof the words seven (7) o'clock, a.m. until six (6) o'clock, p.m., so that said section providing for the opening of the polls for elections in the Town of Ringgold shall read as follows: The polls in all elections held in and for said town shall be open from seven (7) o'clock, a.m. until six (6) o'clock, p.m., when they shall be closed, and the managers of said election shall proceed to count the ballots and consolidate the returns of said election and certify the results; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That on and after the passage of this Act, Section 12 of the Act to create and establish a new charter for the Town of Ringgold in the County of Catoosa, (Ga. Laws 1943, pages 1508-1551), approved March 15, 1943, shall be amended by striking in Section 12 the words and figures eight (8) o'clock, a.m. until four (4) o'clock, p.m., and inserting in lieu thereof the words and figures seven (7) o'clock, a.m. until six (6) o'clock, p.m., so that the sentence in said section providing for the opening of the polls for elections in the Town of Ringgold shall read as follows: The polls in all elections held in and for said town shall be open from seven (7) o'clock, a.m. until six (6) o'clock, p.m., when they shall be closed, and the managers of said elections shall proceed to count the ballots and consolidate the returns of said election and certify the results. Sec. 12, Act of 1943, amended. Hours of elections.

Page 692

Section 2. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Affidavit of Publisher of Newspaper. State of Georgia, County of Catoosa. Personally appeared before me, C. E. Carter, who on oath says that he is the owner and publisher of the Catoosa County Record, a newspaper published in said county; that the Notice of Intention to Apply for the Passage of a Local Bill, a copy whereof as printed is hereto attached, was duly published in the said newspaper on the 2nd day of December, 1948, 9th day of December, 1948, 16th day of December, 1948. C. E. Carter. Subscribed and sworn to before me, this 18th day of January, 1949. John E. Wiggins, Notary Public. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act to be entitled: An Act to change the time of voting in city elections in the Town of Ringgold, Georgia from 8 a.m. to 4 p.m. to 7 a.m. to 6 p.m. This the 7th day of December, 1948. James E. Evitt. Approved February 17, 1949. DODGE COUNTYORDINARY'S CLERICAL HELPAMENDMENT. No. 161 (House Bill No. 238). An Act to amend an Act approved August 16, 1920 (Ga. L. 1920, p. 510) which Act is entitled An Act to abolish the office of Treasurer of Dodge County; to provide that the Ordinary

Page 693

of said county, shall perform the duties of the office of County Treasurer, to provide compensation for service of the Ordinary; to fix the bond of the Ordinary; and for other purposes, as amended by an Act approved March 24, 1939 (Ga. L. 1939, p. 558), by providing that the Ordinary shall receive an additional $420.00 per annum for the purpose of paying clerical help; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved August 16, 1920 (Ga. L. 1920, p. 510) which Act is entitled An Act to abolish the office of Treasurer of Dodge County; to provide that the Ordinary of said county, shall perform the duties of the office of County Treasurer, to provide compensation for service of the Ordinary; to fix the bond of the Ordinary, and for other purposes, as amended by an Act approved March 24, 1939 (Ga. L. 1939, p. 558), is hereby amended by adding to Section 4 of said Act as amended, the following: The Ordinary shall receive the additional sum of $420.00 per annum for the purpose of employing clerical help, and for no other purpose. This additional sum shall also be paid by the Commissioner of Roads and Revenues of Dodge County; so that said Section 4 as amended shall read as follows: Sec. 4, Act of 1920, amended. Section 4. Be it further enacted that the Ordinary of said county shall receive as compensation for the services required of him under this Act, the sum of six hundred dollars per annum, payable in monthly installments by warrants of the Commissioner of Roads and Revenues. The Ordinary shall receive the additional sum of $420.00 per annum for the purpose of employing clerical help, and for other purposes. This additional sum shall also be paid by the Commissioner of Roads and Revenues of Dodge County. New Sec. 4. Ordinary's compensation. Clerical help. Section 2. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Georgia, Fulton County. I, Hudson Moore, Representative in the House of Representatives from Dodge County, hereby certify that the above foregoing

Page 694

notice was published in the Times Journal in three issues to wit within sixty days after introduction: December 6, December 13 20 and 1949. I further certify that the Times Journal is the paper in which the sheriff's advertisements for Dodge County are published. This the first day of February, Nineteen Hundred and Forty-nine. (s) Hudson Moore of Dodge. Sworn to and subscribed before me the first day of February, 1949. (Seal) (s) Joe N. Burton N. P. Georgia State at Large. 4. To repeal the Acts of the General Assembly of Georgia of 1911, page 1146 which created and granted a corporate charter to the Town of Empire. 5. To increase the salary of the Treasurer of Dodge County from $50.00 per month to $85.00 per month to be paid by the county. (In explanation, it seems that the present salary is very inadequate and that the Ordinary who is ex officio Treasurer should have this increased compensation in order to provide the necessary clerical assistance in performing his duties as Treasurer.) 6. To amend the Acts of the General Assembly of Georgia of 1945, pages 1152 and 1154, providing for special deputies sheriffs in certain counties, providing for qualifications, duties and compensation of such deputies so as to strike the portions of such Acts providing for payments by the county of any portion of the salary or bond premium of such officer. (In explanation, this is the law which requires the county to pay one half the salary of a deputy sheriff for collection of taxes.) This Nov. 30th, 1948. Hudson Moore, Representative-Elect, Dodge County, Georgia. Approved February 17, 1949.

Page 695

UNFAIR CIGARETTE SALES ACT. No. 162 (House Bill No. 219). An Act to prevent unfair competition and unfair trade practices in the sale of cigarettes; to prohibit sales of cigarettes below cost; to protect and stablize the collection of taxes on the sale of cigarettes and revenues from the licensing of persons engaged in the sale of cigarettes; to confer powers and impose duties on the Department of Taxation and Finance and on persons, as herein defined, engaged in the sale of cigarettes at retail or wholesale; and providing remedies and imposing penalties for violations thereof, repealing conflicting laws and for other purposes. Whereas, unfair, dishonest, deceptive, destructive and fraudulent business practices existing in transactions involving the sale of, offer to sell, or inducement to sell, cigarettes in the retail and wholesale trades in this State have been and are demoralizing and disorganizing the said trades; and Whereas, the advertising, offering for sale or sale of cigarettes below cost in the retail or wholesale trade with the intent of injuring competitors or destroying or substantially lessening competition, is an unfair and deceptive business practice; and Whereas, such practices adversely affect the collection of taxes from the sale of cigarettes and license fees imposed on distributors, wholesalers, retailers and others engaged in the sale of cigarettes; and Whereas, it is hereby declared to be the policy of this State to promote the public welfare by prohibiting such sales, and it is the purpose of this Act to carry out that policy in the public interest; therefore, Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. Short Title . This Act shall be known and may be cited as the Unfair Cigarette Sales Act. Section 2. Definitions . When used in any part of this Act, the following words, terms and phrases and any variations thereof required by the context, shall have the meaning ascribed to

Page 696

them in this section except where the context clearly indicates a different meaning. Definitions. a. Person shall mean and include any individual, firm, association, company, partnership, corporation, joint stock company club, agency, syndicate, the State and any municipal corporation or other political subdivision of this State, trust, receiver, trustee, fiduciary and conservator. Person. b. Cigarettes shall mean and include any roll for smoking, made wholly or in part of tobacco, irrespective of size or shape and whether or not such tobacco is flavored adulterated or mixed with any other ingredient, the wrapper or cover of which is made of paper or any other substance or material excepting tobacco. Cigarettes. c. Sale and Sell shall mean and include any transfer for a consideration, exchange, barter, gift, offer for sale and distribution in any manner or by any means whatsoever. Sale, sell. d. Wholesaler means and includes any person, wherever resident or located, who brings or causes to be brought into this State unstamped cigarettes purchased direct from the manufacturers thereof; and who maintains an established place of business where cigarettes and related merchandise are sold at wholesale to persons licensed under this Act, and where at all times a substantial stock of cigarettes and related merchandise is available to all retailer for resale; and any chain of stores retailing cigarettes to the consumer, provided at least seventy-five per centum (75%) of its purchases are made direct from the manufacturer; and also any person who manufactures or produces, or causes to be manufactured or produced, cigarettes and sells, uses or distributes the same within this State. Wholesaler. e. Sub-jobber means any person in this State, other than a wholesaler, as defined herein, who acquired cigarettes from a licensed wholesaler, at least seventy-five per centum (75%) of said cigarettes being for purposes of resale to retail dealers in this State, and who maintains an established place of business where substantially all of the business is the sale of cigarettes and related merchandise at wholesale to persons licensed under this Act, and where at all times a substantial stock of cigarettes and related merchandise is available to all retailers for resale. Sub-jobber. f. Retailer means any person or any group of persons who

Page 697

operates a store, stand, booth or concession in this State for the purpose of selling cigarettes at retail, and includes cooperative purchasing organizations and buying pools composed of retail dealers, purchasing cigarettes on a cooperative basis from licensed wholesalers or sub-jobbers. Any person placing a cigarette vending machine at, on or in any premises shall be deemed to be a retail dealer for each such vending machine. Retailer. g. Sell at wholesale sale at wholesale and wholesale sales shall mean and include any sale made in the ordinary course of trade or usual conduct of the wholesaler's and/or subjobber's business, to a retailer for the purpose of resale. Wholesale sales. h. Sell at retail sale at retail and retail sales shall mean and include any sale for consumption or use made in the ordinary course of trade or usual conduct of the seller's business. Retail sales. i. Basic cost of cigarettes shall mean to invoice cost of cigarettes to the retailer or wholesaler, as the case may be, or the replacement cost of cigarettes to the retailer or wholesaler, as the case may be, within thirty days prior to the date of sale, in the quantity last purchased, whichever is lower, less all trade discounts and customary discounts for cash, to which shall be added the full face value of any stamps which may be required by any cigarette tax act of this State now in effect or hereafter enacted, if not already included by the manufacturer in his list price. Basic cost of cigarettes. j. (1) Cost to wholesaler shall mean the basic cost of the cigarettes involved to the wholesaler plus the cost of doing business by the wholesaler, as evidenced by the standards and methods of accounting regularly employed by him in his allocation of overhead costs and expenses, paid or incurred, and must include, without limitation, labor costs (including salaries of executives and officers), rent, depreciation, selling costs, maintenance of equipment, delivery costs, all types of licenses, taxes, insurance and advertising. Cost to wholesaler. (2) In the absence of proof of a lesser or higher cost of doing business by the wholesaler making the sale, the cost of doing business by the wholesaler shall be presumed to be four and one-half per centum (4%) of the basic cost of cigarettes to the wholesaler, plus cartage to the retail outlet, if performed or paid for by the wholesaler, which cartage cost, in the absence of proof of a lesser or higher cost, shall be deemed to be one-half

Page 698

of one per centum ( of 1%) of the basic cost of cigarettes to the wholesaler. k. (1) Cost to the retailer shall mean the basic cost of the cigarettes involved to the retailer plus the cost of doing business by the retailer, as evidenced by the standards and methods of accounting regularly employed by him in his allocation of overhead costs and expenses, paid or incurred, and must include, without limitation, labor (including salaries of executives and officers), rent, depreciation, selling costs, maintenance of equipment, delivery costs, all types of licenses, taxes, insurance and advertising. Cost to retailer. (2) In the absence of proof of a lesser or higher cost of doing business by the retailer making the sale, the cost of doing business by the said retailer shall be presumed to be eight per centum (8%) of the basic cost of cigarettes to the said retailer. (3) In the case of any retailer who in connection with the said retailer's purchase of any cigarettes shall receive not only the discounts ordinarily allowed upon purchases by a retailer but also in whole or in part the discounts ordinarily allowed upon purchases by a wholesaler, the cost of doing business by the said retailer with respect to the said cigarettes shall be, in the absence of proof of a lesser or higher cost of doing business by the said retailer, the sum of the cost of doing business by the retailer and, to the extent that he shall have received the full discounts ordinarily allowed to a wholesaler, the cost of doing business by a wholesaler as hereinabove defined in Subdivision j (2). Section 3. Sales at less than cost; penalty . a. It shall be unlawful for any retailer or wholesaler, with intent to injure competitors or destroy or substantially lessen competition, to advertise, offer to sell, or sell, at retail or wholesale, cigarettes at less than cost to such retailer or wholesaler, as the case may be, as defined in this Act. Any retailer or wholesaler who violates the provisions of this section shall be guilty of a misdemeanor and be punishable by fine not to exceed $1,000.00, imprisonment not to exceed six months, to work on public works not to exceed twelve months, any one or more of these punishments in the discretion of the judge. Each advertisement to sell, offer to sell, or sale at retail or wholesale, cigarettes at less than

Page 699

cost to such retailer or wholesaler, as the case may be, as defined in this Act, shall constitute a separate offense. Sales at less than cost; misdemeanor. b. Evidence of advertisement, offering to sell, or sale of cigarettes by any retailer or wholesaler at less than cost to him as defined by this Act shall be prima facie evidence of intent to injure competitors, and to destroy or substantially lessen competition. Section 4. Combination sales . In all advertisements, offers for sale or sales involving two or more items, at least one of which items is cigarettes, at a combined price, and in all advertisements, offers for sale, or sales, involving the giving of any gifts or concession of any kind whatsoever (whether it be coupons or otherwise), the retailer's or wholesaler's combined selling price shall not be below the cost to the retailer or the cost to the wholesaler, respectively, of the total of all articles, products, commodities, gifts, and concessions included in such transactions, except that if any such articles, products, commodities, gifts or concessions, shall not be cigarettes, the basic cost thereof shall be determined in like manner as provided in Subdivision i of Section 2. Combination sales. Section 5. Sales by a wholesaler to a wholesaler . When one wholesaler sells cigarettes to any other wholesaler, the former shall not be required to include in his selling price to the latter, the cost to the wholesaler, as defined by Section 2 of this Act, but the latter wholesaler, upon resale to a retailer, shall be subject to the provisions of the said section, provided however, that such latter wholesaler may, at his option, use as his basic cost of the cigarettes so sold, the basic cost of the wholesaler from whom he shall have purchased the same. Sales by a wholesaler to a wholesaler. Section 6. Sales exceptions . The provisions of this Act shall not apply to a sale at retail or a sale at wholesale made in an isolated transaction and not in the usual course of business, such as, (a) where cigarettes are advertised, offered for sale, or sold in a bona fide clearance sale for the purpose of discontinuing trade in such cigarettes and said advertising, offer to sell, or sale shall state the reason thereof and the quantity of such cigarettes advertised, offered for sale, or to be sold; (b) where cigarettes are advertised, offered for sale, or sold as imperfect or damaged, and said advertising, offer to sell, or sale shall state the reason therefor and the quantity of such cigarettes advertised, offered

Page 700

for sale, or to be sold; (c) where cigarettes are sold upon the final liquidation of a business; or (d) where cigarettes are advertised, offered for sale, or sold by any fiduciary or other officer acting under the order or direction of any court. Sales exceptions. Section 7. Transactions permitted to meet lawful competition . a. Any retailer may advertise, offer to sell or sell cigarettes at a price made in good faith to meet the price of a competitor who is selling the same article at cost to the said competing retailer as defined in this Act. Any wholesaler may advertise, offer to sell or sell cigarettes at a price made in good faith to meet the price of a competitor who is rendering the same type of service and is selling the same article at cost to the said competing wholesaler as defined by this Act. The price of cigarettes advertised, offered for sale, or sold under the exceptions specified in Section 6 shall not be considered the price of a competitor and shall not be used as a basis for establishing prices below cost, nor shall the price established at a bankrupt sale be considered the price of a competitor within the purview of this section. Transactions permitted to meet lawful competition. b. In the absence of proof of the actual cost to the said competing retailer or to the said competing wholesaler, as the case may be, such cost may be presumed to be the lowest cost to retailers or the lowest cost to wholesalers, as the case may be, within the same trading area as determined by a cost survey made pursuant to Section 9-b. Section 8. Sales contracts void . Any contract, express or implied, made by any person in violation of any of the provisions of this Act, is illegal and void and no recovery shall be had thereon. Void sales contracts. Section 9. Admissible evidence . a. In determining cost to the retailer and cost to the wholesaler the court, shall receive and consider as bearing on the bona fides of such cost, evidence tending to show that any person complained against under any of the provisions of this Act purchased the cigarettes involved in the complaint before the court, at a fictitious price, or upon terms, or in such a manner, or under such invoices, as to conceal the true cost, discounts or terms of purchase, and shall also receive and consider as bearing on the bona fides of such cost, evidence of the normal customary and prevailing terms and discounts in connection with other sales of a similar nature in the

Page 701

trade area or State merchandise given gratis or payment made to a retailer, sub-jobber or wholesaler for display, or advertising, or promotion purposes, or otherwise, shall not be considered in determining the cost of cigarettes to the retailer or wholesaler. Evidence. b. Cost Survey . Where a cost survey pursuant to recognized statistical and cost accounting practices has been made for the trading area in which a violation of this Act is committed or charged, to determine and establish on the basis of actual existing conditions the lowest cost to retailers or the lowest cost to wholesalers within the said area, the cost survey shall be deemed competent evidence in any action or proceeding under this Act as tending to prove actual cost to the wholesaler or actual cost to the retailer complained against, but any party against whom any such cost survey may be introduced in evidence shall have the right to offer evidence tending to prove any inaccuracy of such cost survey or any state of facts which would impair its probative value. Cost survey. Section 10. Sales outside ordinary channels of business; effect . In establishing the basic cost of cigarettes to a retailer or a wholesaler, it shall not be permissible to use the invoice cost or the actual cost of any cigarettes purchased at a forced, bankrupt, or closeout sale, or other sale outside of the ordinary channels of trade. Sales outside ordinary channels of business. Section 11. Remedies . a. The State Revenue Commissioner of the State Department of Revenue, or any person injured by any violation, or who would suffer injury from any threatened violation of this Act, may maintain an action in any court of equitable jurisdiction to prevent, restrain, or enjoin such violation or threatened violation. If in such action a violation or threatened violation of this Act shall be established the court shall enjoin and restrain, or otherwise prohibit, such violation or threatened violation, and, in addition thereto, the court shall assess in favor of the plaintiff and against the defendant the costs of suit including reasonable attorney's fees. In such action it shall not be necessary that actual damages to the plaintiff be alleged or proved, but where alleged and proved, the plaintiff in said action, in addition to such injunctive relief and costs of suit, including reasonable attorney's fees, shall be entitled to recover from the defendant the actual damages sustained by him. Remedies. b. In the event that no injunctive relief is sought or required,

Page 702

any person injured by a violation of this Act may maintain an action for damages and costs of suit in any court of general jurisdiction. Section 12. State Department of Revenue: powers and duties . The State Revenue Commissioner of the State Department of Revenue may adopt rules and regulations for the enforcement of this Act and he is empowered to and may from time to time undertake and make or cause to be made one or most cost surveys for the State or such trading area or areas as he shall define and when each such cost survey shall have been made by or approved by him it shall be permissible to use such cost survey as provided in Sections 7-b and 9-b of this Act. State Department of Revenue. Said Commissioner may, upon notice and after hearing, suspend or revoke any license issued under the provisions of the Cigarette Tax Act and the rules and regulations of the director promulgated thereunder, for failure of the licensee to comply with any provision of this Unfair Cigarette Sales Act or any rule or regulation adopted thereunder. All of the powers vested in said Commissioner by the provisions of the Georgia Revenue Stamp Act shall be available to him in the enforcement of this Unfair Cigarette Sales Act. Any decision, order or finding of the Commissioner shall be subject to review by the superior court of the county of the residence of the person aggrieved. The procedure provided by law for applying for and granting appeal from the court of ordinary to the superior court shall apply as far as suitable to the appeal authorized herein, except that the appeal authorized herein may be filed within fifteen days from the date of decision by the Commissioner and not thereafter. Section 13. Partial unconstitutionality . The provisions of this Act shall be deemed to be severable and if for any reason any provision shall be determined to be unconstitutional or invalid, such determination shall not be held to affect any other provision hereof. And no such determination shall be deemed to invalidate or render ineffectual any of the provisions of the Cigarette Tax Act. Provisions severable. Section 14. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 17, 1949.

Page 703

FORT OGLETHORPE NEW CHARTER. No. 163 (House Bill No. 218). An Act to incorporate the Town of Fort Oglethorpe, in the Counties of Catoosa and Walker; to define its territorial limits; to provide a government for said town, and to confer certain powers on same; to authorize said town to acquire and own property, either within or without the corporate limits, for any corporate purpose; to provide for the sale of property of said town; to provide for a Mayor and five (5) Aldermen, and other officials and employees, including a Marshal and Clerk and Treasurer, of said town, and to prescribe their qualifications, manner of election and to term of office, powers, right, privileges and duties; to limit the salaries of the Mayor and Aldermen; to confer on the Mayor and Aldermen certain duties, powers and privileges; to provide for all elections in and for said town, and the method of holding elections and the qualifications of voters; to provide for filling vacancies in the offices of Mayor and Aldermen and other officers and employees; to provide a system of permanent registration of qualified voters in said town, and for purging of disqualified voters' lists after notice and hearing by a registrar of registrars, whose powers and duties are herein provided; to provide a Mayor's Court, and to provide for the trial and punishment therein of all offenders against the law and ordinances of said town; to provide penalties for contempt and violation of any and all laws and ordinances of said town; to prescribe the powers and duties of said Mayor's Court and the method of appeal therefrom; to provide a system of taxation for said Town of Fort Oglethorpe and to confer upon said town all necessary authority to assess, levy and collect ad valorem taxes on all property taxable therein for the purposes allowed by State law, and provide for a Tax Assessor, to require the annual return of all property for taxation, and to provide for assessment of returned and unreturned property by said Tax Assessor, and the method of appeal from his finding; to provide that Mayor and Aldermen may return and assess for taxation all unreturned property; to provide for tax executions and tax sales; to provide for a street or commutation tax and for waiver thereof; to authorize said town to regulate control and prohibit all kinds of businesses, trades and professions, and shows, exhibitions and entertainments, and for the taxation and licensing

Page 704

thereof; to provide methods and subjects of taxation to provide for license, specific or occupation taxes, and penalties for failure to pay such taxes, and to provide methods of enforcement; to authorize said town to define and punish unfair competition, and to provide for the revocation of licenses of persons or corporations guilty thereof; to authorize said town to borrow money; to authorize said town to issue bonds in the manner and for and of the purposes provided and allowed by State laws; to hold elections for such purposes, to issue bond coupons; to provide for the sale of such bonds, for their payment and for the payment of interest thereon; to authorize said town to establish fire limits and to establish a system of zoning in said town and to provide the method thereof; to provide for the granting of franchises and encroachments on the streets of said town; to provide rules and regulations for any and all public service corporations operating in said town; to authorize said town to establish a board of health; to confer upon said town all necessary authority to establish, maintain, extend and improve a system of sewerage and drains in said town, and to authorize said town to require connection with water and sewer lines to enforce charges therefor; to provide that said Mayor and Aldermen shall have full control of all streets, lanes, alleys, passage ways and crossing in said town; to provide for opening, laying out, establishing, maintaining, improving and paving streets, avenues, lanes, alleys, sidewalks and crossing in said town; to authorize said town to pave and otherwise improve for travel and drainage the streets and sidewalks of said town and to assess the cost thereof, including intersections, in the discretion of Mayor and Aldermen, against abutting property owners thereon, and fixing the lien and manner of assessment of such collections; to authorize said town to contract the public service corporations for the purchase or sale of all public utility services; to authorize said town to supply water, electric light and power and gas for public purposes and to its citizens and others, and to charge therefor, and to maintain public utility systems of all kinds; to authorize said town to enforce collection of water, light, power and sewer bills as charged against the premises served and to cut off services from the premises where such bills are unpaid, and to authorize said town to require deposits to insure payments of such bills, and providing two methods of securing collections of such bills; to authorize said

Page 705

town to provide other penalties and methods of collection of such bills; to authorize said town to issue executions for all bills due said town and to enforce same by levy and sale in the same manner as ad valorem tax executions; to provide for a fire department; to provide for town ownership and control of cemeteries, golf links, swimming pools, airports, public parks, public buildings, municipal markets, and other public services; to provide for the control, inoculation, treatment and taxation of domestic animals within said town; to provide for sanitary and health regulations; to provide for the abatement of nuisances within the corporate limits of said town; to provide for the working of convicts, for a town public works camp and for a town jail, and for the incarceration of prisoners therein; to authorize said town to contract debts and to issue bonds in the manner provided by State law for any lawful corporate purposes or improvement, including the refunding of any valid existing debts; to authorize said town to condemn property either within or without the corporate limits for any lawful public and corporate use, when necessary and proper in the judgment of the Mayor and Aldermen, and in the manner provided by State law; to provide the police powers of said town and the powers and duties of its police officers; to provide in the Mayor and Aldermen full and complete power and authority to do and perform all acts necessary and proper for the general welfare of said town, and for the exercise of the powers and duties herein conferred; to authorize said town to define and prohibit nuisances; to regulate the speed of all trains, cars and vehicles on its streets, to regulate the character of buildings; to provide for tax sales and other execution sales, and for claims and illegalities, and for redemptions of property from tax sales; to provide that the powers here enumerated and conferred are not restricted; to repeal all laws and parts of laws in conflict with this Act; to provide for an effective date of this Act; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the effective date of this Act the Town of Fort Oglethorpe, in the Counties of Catoosa and Walker, State of Georgia, be, and the same is, hereby incorporated, and shall be known by the corporate name of the Town

Page 706

of Fort Oglethorpe, and by that name shall be, and is hereby vested with all the rights, powers, and privileges incident to municipal corporations in said State, and the Town of Fort Oglethorpe by and in that name may sue and be sued, contract and be contracted with, plead and be impleaded, have and use a common or corporate seal, make and enact by and through the Mayor and Aldermen of said Town of Fort Oglethorpe such ordinances, rules and regulations for the welfare and proper government of said town and for the transaction of the business thereof as they may deem good and proper, consistent with the laws and Constitution of the State of Georgia and of the United States. Town incorporated. Section 2. Territorial limits . That the corporate limits of the said Town of Fort Oglethorpe shall be all of that area formerly included in the Fort Oglethorpe Military Reservation as shown by a plat of said reservation prepared by the Decatur Engineering Company in the month of March, 1948, and on record in Plat Book No. 2, page 10, office of the Clerk of the Superior Court, Catoosa County, Georgia, and in Plat Book No. 3, page 56, Office of the Clerk of the Superior Court, Walker County, Georgia, excepting therefrom Park Areas Nos. 1 to 5, inclusive, as shown on siad plat. Territorial limits. Section 3. Mayor and Aldermen. Powers in general . Be it further enacted that the municipal government of said town shall be vested in a Mayor and five (5) Aldermen whose qualifications and manner of election are hereinafter prescribed. Said Mayor and Aldermen, their successors and associates, shall have perpetual succession; shall be able in law and equity to purchase, have, hold, enjoy, receive, possess and retain to them and their successors in office for the use and benefit of the Town of Fort Oglethorpe and the citizens thereof in perpetuity, or for any term of years, any estate, real or personal and every kind and nature within or without the corporate limits for corporate purposes; also to have and to hold all property now belonging to the town in its own name or name of others for the use of said town for the purpose and intent for which the same was given, granted, dedicated or purchased; to use, manage and improve, sell, convey, rent or release the same, and said Mayor and Aldermen shall succeed to all the right, powers, privileges, immunities and liabilities of the present corporation. They shall and are hereby made responsible as a body corporate for all legal

Page 707

undertakings, liabilities and debts of the present Town of Fort Oglethorpe; and they shall have power to borrow money, give evidence of indebtedness of same, to issue bonds from time to time and do and perform all and every act necessary or incidental to the raising of funds for the legitimate use of said town. They shall have the right, power and authority to govern themselves by such rules, laws, bylaws, regulations, ordinances or other orders as they may deem proper not in conflict with this charter or the Constitution of this State and the United States. Mayor and Aldermen. Powers. Section 5. Legislative authority . Be it further enacted that said Mayor and Aldermen shall constitute a legislative department of and for said town and as such shall have the full power and authority from time to time to make and establish rules, laws, ordinances, regulations and orders as to them may seem right and proper respecting drainage, ditches, bridges, streets, railroad crossings, street railways, motor vehicles of all types, bicycles, carriages, drays, hacks, wagons, airships, sales stables, warehouse, storehouses, markets, slaughter houses, sleeping apartments, restaurants, cafes, opera houses, theatres, picture shows and all kinds of shows and circuses, dance halls, skating rinks, bowling alleys, pool and billiard rooms and all other places of amusement; also garages, shops, mills, ginneries, factories, barber shops, soda founts, beer saloons, telegraph and telephone companies, gas, water, lights and electrical companies, petroleum products, booths, stands, tents, businesses, establishments, filling stations, common carriers, and all other matters and things whatsoever that may be by them considered necessary, or proper, or incident to the good government of said town and to the peace, security, health, happiness, welfare, protection or convenience of the inhabitants thereof, and for the preserving of peace, good order and dignity of government. The enumeration of the powers herein shall not be construed as restricted to the powers above mentioned herein, but shall include all and every other thing and act necessary or incident to municipal government that shall not conflict with any special power or authority given by this Act, but shall be construed as an addition to and in aid of such powers. Legislative authority. Section 5. Election of Mayor and Aldermen . Be it further enacted that on the first Monday in April, 1949, an election shall be held at which election a Mayor and five Aldermen shall be elected who shall take office immediately after said election

Page 708

and who shall hold their office until 1st day of January, 1951 and until their successors are duly elected and qualified. Be it further enacted that on the first Monday in December, 1950, and each and every two years thereafter, an election shall be held at which election a Mayor and five Aldermen shall be elected who shall take office on January 1st, after said election and who shall hold their office for a period of two years and until their successors are duly elected and qualified. All candidates in such election shall file with the Clerk of said town at least fifteen days before said election a written and signed notice of his candidacy for the office for which he shall offer. No person failing to so qualify as a candidate shall be eligible to have his name placed on the ballot in such election. The Clerk under the direction of the Mayor and Aldermen shall have ballots prepared and no other ballots shall be used or be legal. Mayor and Aldermen. Election. Section 6. Qualification of Mayor and Aldermen . Be it further enacted that no person shall be eligible for election as Mayor or as Aldermen of said town unless said persons shall have resided in said town not less than six months immediately preceding his election and shall be a qualified voter for elections of said town. Qualifications. Section 7. Oaths of Mayor and Aldermen . Be it further enacted that said Mayor and Aldermen before entering upon their duties shall, before some officer authorized by law to administer oaths, take and prescribe the following oath, I do solemnly swear that I will to the utmost of my ability faithfully discharge my duties as Mayor (or as Alderman as the case may be) of the Town of Fort Oglethorpe during my continuance in office, so help me God. Oath. Section 8. Vacancies . Be it further enacted that in the event the office of Mayor or any one or more of the Aldermen of said town shall become vacant by death, resignation, removal or otherwise, the same shall be filled for a period not in excess of six months by any eligible person elected by ballot by the Board of Aldermen, and such person so elected shall hold office until his successor is duly elected and qualified. In case such vacancy occurs more than six months before the regular election, the Aldermen of said town shall within thirty days after such vacancy occurs order an election to be held to elect a person to fill such vacancy. Notice of the time of such election being

Page 709

given by posting same in some public place in said town. Such election to be held in conformity with the rules and regulations governing elections in such town generally. Vacancies. Section 9. Qualifications of voters . Be it further enacted that all persons residing within the town limits three months prior to any election who are twenty-one years of age or older, or any persons of such age who have been the owner of any real property located within the corporate limits of said town for one month prior to any election, shall be entitled to vote for said Mayor and Aldermen and in any other election held in and for said town. No other person shall be entitled to vote in elections held in said town. Voters. Section 10. Registration book . Be it further enacted that said Mayor and Aldermen shall have authority to require the Clerk to keep a book to be known as a permanent registration book of the electors of Fort Oglethorpe in which event the electors of said town shall sign said book upon an oath containing therein substantially the following: Registration book. I do solemnly swear that I have resided within the limits of the Town of Fort Oglethorpe for three months, or that I have been the owner of real property located within the corporate limits of said town for one month. Oath. In the event said officers exercise this authority no person not so registered shall be allowed to vote in any election; provided that this method of registration shall be in effect for all elections, except when said Mayor and Aldermen remove such requirements for registration as herein provided by a majority vote of Mayor and Aldermen. Section 11. Registration of electors . Be it further enacted that within thirty days after the election of the Mayor and Aldermen of said town, they shall provide a suitable book for the registration of the qualified voters of said town and it shall be the duty of the town Clerk to keep such registration book open during such reasonable hours of the day, Sundays excepted, as may enable the voters of said town to register therein. Such book shall be provided with convenient lines and columns for the signatures of voters followed by notations of age, sex, race, residence, occupation and date of registration of all voters. The Clerk of said town or his deputy shall have charge of said registration

Page 710

book and shall keep said book open for registration of qualified voters except during the fifteen-day period next preceding the date of any election in said town. The clerk or his deputy shall have authority to administer oaths provided for such registrants. No person registering as herein provided shall be required to again register as a qualified voter of said town so long as he or she remains a resident of said said town or does not otherwise become disqualified. It being the purpose of this section to provide a permanent registration of the qualified voters of the said town. Whenever any election is to be held in and for said town, the registration book is to be closed for fifteen days before said election and delivered to the Mayor of the town, who shall appoint some person or persons not exceeding three (3) in number as registrar or registrars. Said registrar or registrars shall be residents of said town and before entering on their duties shall be sworn to faithfully and impartially perform the duties of their office. It shall be the duty of said registrar or registrars to make from said registration book a list of voters qualified to vote in said election, and in making such list to exclude therefrom the names of all persons on the book who have died or moved from the town or who have registered less than fifteen (15) days before the date of said election or who are otherwise disqualified for any lawful cause; provided, however, that no registered person who is still a resident of said town shall be disqualified without first serving such persons with a notice to show cause why his name should not be excluded. Such person shall be allowed to appear and submit evidence as to his qualifications. Said registrar or registrars shall have power to hear evidence and to determine the qualifications or disqualification of all voters. Said registrar shall strike from the permanent registration book the names of all persons found to be deceased or to be disqualified to vote and shall prepare two (2) lists of the voters qualified to vote in said election and certify the same. One copy shall be retained by such registrar or registrars and one copy shall be filed with the Clerk of the town at least five (5) days before said election. No person shall be allowed to vote in said election whose name does not appear on the list certified by the registrar or registrars unless he shall produce a certificate signed by the registrar or registrars that his name was omitted therefrom by accident or mistake. The Mayor and Aldermen shall have full power to define and provide for the punishment of illegal registering and illegal voting

Page 711

and provide additional rules and regulations covering the registering of voters. They shall also fix the compensation to be paid by the town to such registrar or registrars and they may designate the Clerk of said town to act as the sole registrar or as one of the registrars provided for under this section, if they deem proper. Registration. Registrars. Disqualification of voter. Illegal registration and voting. Section 12. Managers and rules for elections . Be it further enacted that all elections held in and for said town shall be managed by a justice of the peace or other judicial officer and by two (2) freeholders or by three (3) freeholders, residents of said town to be selected by the Mayor; before entering into the duties as managers they shall take and subscribe the following oath, All and each of us do swear that we will faithfully superintend this day's election; that we will make a just and true return thereof and we will not knowingly permit anyone to vote in this election unless we believe he is entitled to vote according to the laws of said town, nor will we knowingly prohibit anyone from voting who is by law entitled to vote. Said oath to be signed by all managers in the capacity in which he acts. The oath may be administered by any officer qualified to administer oaths or the managers may swear each other. Said managers of election shall be paid two dollars ($2.00) each as compensation for holding such election. The polls in all elections held in and for said town shall be open from seven (7) o'clock, a. m. until six (6) o'clock, p. m., when they shall be closed, and the managers of said election shall proceed to count the ballots and consolidate the returns of said election and certify the results. They shall keep two lists of voters and two tally sheets and shall make a certificate of the result on each tally sheet. The person receiving the highest number of votes for the respective offices, shall be declared to be elected. One of said tally sheets, and one of said lists of voters, together with the ballot, shall be placed by the managers in an envelope or box and sealed and filed with the Clerk of said town. The other list of voters and tally sheet shall be kept by such managers for a period of thirty days. Such envelope or box filed with the Clerk shall be opened at the next regular meeting of the Mayor and Aldermen and the results of the election declared by them, after which all of said election papers shall again be placed in said envelope or box and kept by the Clerk without inspection, provided no contest be filed or pending for a period of sixty days, after which same

Page 712

may be destroyed. The Mayor and Aldermen of said town are authorized and empowered to adopt such other and further reasonable rules for the conduct of elections in said town as they may deem proper. Contests over any election held in said town may be had in the manner as provided by the laws of Georgia in cases of municipal election contests. Elections. Managers. Rules. Section 13. Officers take office . Be it further enacted that all officers elected in the regular December election shall take office on the first day of the following January or as soon thereafter as is practicable. When officers take office. Section 14. Mayor pro tem . Be it further enacted that at the first regular meeting after being elected or as soon thereafter as practicable the Mayor and Aldermen shall elect from the Aldermen a Mayor pro tem. who shall in the absence, disability or disqualification of the Mayor, perform all of the duties and exercise all the rights, powers and privileges of the office of Mayor. Mayor pro tem. Section 15. Quorum . Be it further enacted that the Mayor or Mayor pro tem. and three Aldermen shall constitute a quorum for the transaction of any business, but it shall require the vote of at least three Aldermen to determine all questions. Quorum. Section 16. Absences . Be it further enacted that in the event of the sickness, absence or disqualification of the Mayor and the Mayor pro tem. any one of the Aldermen chosen by the Aldermen may perform the duties of Mayor and shall be clothed with the rights, powers and privileges of the Mayor. Absences. Section 17. Mayor's duties and powers . Be it further enacted that the Mayor shall be the chief executive officer of said town; have general supervision of the affairs of said town and see that the laws of the town are executed and that the officers of said town are faithful in the discharge of their duties. He shall cause the books and records of said town and of its officers to be inspected; and shall have control of the Marshal and police officers of said town and may exercise within the corporate limits of said town all power conferred on the sheriff to keep peace and suppress riot and disorder and to that end shall have power necessary in his opinion to call on every male inhabitant of said town over eighteen years of age to aid in suppressing riot and disorder and in enforcing the law of said town. That the

Page 713

Mayor and Aldermen of said town shall have full power to fix the time, place and rules or procedure of their regular sessions. The Mayor shall have power to convene the Aldermen in special session whenever he deems proper. The Mayor and Aldermen shall have full and ample power to do and perform any of their duties or powers at a special or call session, the same as that of regular sessions. The Mayor shall preside at all meetings of the Mayor and Aldermen and shall have the right to take part in deliberations of said board, but shall not vote on any questions except in the case of a tie. He shall sign all deeds and contracts except deeds to property sold under execution at public sale, which shall be signed as provided in this charter; he shall approve all bills and vouchers for the payment of money. Mayor's duties and powers. Section 18. Malpractice in office . Be it further enacted in case the Mayor or any Alderman while in office shall be guilty of malpractice or wilful neglect of office or abuse of powers conferred upon him, he shall be subject to be indicted before the Superior Court of Catoosa County and shall be fined not in excess of one hundred dollars ($100.00) and shall be removed from office. Malpractice in office. Section 19. Salaries of the Mayor and Aldermen . Be it further enacted that the Mayor shall receive a salary not in excess of one hundred and twenty dollars ($120.00) per year, payable monthly, and each of the Aldermen of said town may be paid compensation not in excess of twelve dollars ($12.00) per year for their services. Provided the salaries of the Mayor and Aldermen may be fixed and regulated by the Board of Aldermen at the beginning of each calendar year. Salaries. Section 20. Clerk and Treasurer . Be it further enacted that the Mayor and Aldermen of said town annually at their first meeting in January, or as soon thereafter as practicable, shall elect a Clerk and Treasurer, who may be one of the Aldermen of said town and whose terms of office shall be for two years (2) and until his successor shall have been elected and qualified. He may be removed by the board for inefficiency, neglect of duty or other good cause in their discretion; he shall keep the minutes of the Board of Aldermen in well-bound books to be furnished him by the town and shall preserve them and all other records entrusted to him. He shall collect all municipal taxes, the collection of which is not otherwise provided for; issue all licenses and collect all license fees and other moneys due the town; he

Page 714

shall issue executions against all defaulters for taxes, said executions being directed to the Marshal of the town and his deputies. He shall be the custodian of the funds and shall do and perform all such other duties as may be imposed upon him by the Board of Aldermen. He shall have authority to appoint some fit and proper person as his deputy to whom he may delegate all powers conferred upon him, and for whose acts he and his bondman shall be liable as though done by himself. Such Clerk and Treasurer shall, when elected, be required to give bond with sufficient sureties to be approved by the Mayor and in such penalties as the Board of Aldermen shall prescribe, payable to the Mayor of the Town of Fort Oglethorpe, conditioned faithfully to collect and pay over and account for all taxes and other incomes of said town from whatever source derived; to perform the duties herein prescribed and such other duties imposed upon him by the board. Compensation of the Clerk shall be fixed annually in January by the Mayor and Aldermen at such reasonable figure deemed proper. Clerk and Treasurer. Duties. Bond. Compensation. Section 21. Marshal . Be it further enacted that the Mayor and Aldermen of said town annually at their first meeting in January, or as soon thereafter as practicable, shall elect a Marshal of said town who shall be chief police until his successor is elected and qualified. His term of office shall be for one (1) year; he may be required to give such bond with sufficient sureties to be approved by the Mayor and Board of Aldermen as they may prescribe; he may be removed from office by the board at any time for inefficient services, neglect of duties or other reasonable cause in their discretion. Said board may appoint deputy marshals, and the Marshal and his deputies shall arrest any person who violates any of the penal ordinances, bylaws, rules or regulations of said town and place such persons in the jail of said town or in the common jail of the County of Catoosa, subject to trial of the Mayor's Court or any committing officer of this State; they shall execute and enforce the ordinances, bylaws, rules and regulations of said town as may be directed therein; they shall levy and execute all processes issued from the Mayor's Court and all executions for municipal taxes, and shall advertise for sale and sell all property levied upon thereunder in the same manner as the sheriff is required to advertise and sell property levied upon under executions for State and county taxes, except that in cases of personal property the notice and

Page 715

sale shall be at the city hall in the Town of Fort Oglethorpe; shall have charge of the working of the streets and of road hands and work gangs, and shall perform all duties imposed upon them by the court. The Marshal shall collect all fees imposed by the Mayor's Court and all street taxes, and shall perform all other services as may be required of him by the board; the salary of the Marshal shall be fixed annually by the Mayor and Aldermen. Marshal. Section 22. Compensation of officers and agents . Be it further enacted that the Mayor and Aldermen of said town shall have the power to fix and determine the compensation for services rendered by all officers, agents and employees of said town at such figure as in their discretion they deem reasonable and proper, for which compensation is not specifically provided in this charter. Officers and agents. Compensation. Section 23. Mayor's Court . Be it further enacted that there is hereby created and established in the town of Fort Oglethorpe by this Act a Mayor's Court, which shall be clothed with all the power and authority usually conferred upon such courts in this office as well as those hereinafter set forth: Mayor's Court. (a) Said court shall be held as often as necessary for the trial of offenders; the Mayor shall preside over said court and perform the duties thereof; and in case of absence or disqualification of the Mayor, or whenever he so requests, said court shall be presided over by the Mayor pro tem.: and in the absence or disqualification of both the Mayor and Mayor pro tem. any Alderman may preside over and hold said court. The Clerk of the town shall act as Clerk of said court and the Marshal or other police officers of said town shall attend said court and perform all duties therein, and in enforcement of its sentences as they may be required by ordinances of said town or by the orders of the presiding officer of said court. Officers. (b) The jurisdictional limits of said court shall include the corporate limits proper of said town and said court shall have jurisdiction to try offenders against the laws and ordinances of said town committed within the said jurisdictional limits. Jurisdictional limits. (c) The Mayor or other presiding officer when sitting as such court shall have the power and authority to punish for contempt by a fine not exceeding twenty-five dollars ($25.00) and imprisonment in prison of said town not to exceed five (5) days, either,

Page 716

or both or any part of either or both in the discretion of said court. Punishments. (d) Upon the conviction of any defendant or violator of any law or ordinance of said town, said court shall have the right to sentence said defender to pay a fine not exceeding fifty ($50.00) and to imprisonment in the town jail or in the common jail of Catoosa County not exceeding sixty (60) days, and to work and labor on the streets or public works of said town not exceeding sixty (60) days, either or all, or any part of either or all, and all sentences may be in the alternative, and fines may be imposed with the alternative of the other punishment in the event the fines are not paid. Said court shall have power to assess costs against all defendants convicted, to be collected and enforced in addition to and in the same manner as fines, and shall have power to probate persons convicted therein; all costs shall be paid into the town treasury. Said court may issue executions for any unpaid fines and costs to be enforced in the same manner as ad valorem tax executions are enforced. Sentences, fines, costs. (e) All cases made in said court shall be in the name of the Town of Fort Oglethorpe; all warrants for offenses against the law and ordinances of said town shall be signed by the presiding officer of said court or the Mayor of said town or some officer authorized by law to issue State warrants; and all other processes of said court, including subpoenas, summonses, etc., shall be signed by the clerk and deputy clerk or Marshal and shall bear teste in the name of the Mayor or the presiding officer of said court. Warrants, other processes. (f) The Mayor or other presiding officer shall have power to administer oaths and to perform all other acts necessary or proper in the conduct of said court, and where it appears that a State law has been violated shall have power to bind the offender over to the proper court of Catoosa or Walker county for trial, to assess bail for his appearance, and to commit to the jail of Catoosa or Walker county in default of bond. Power to commit. (g) Said court shall have the right to compel the attendance of the witnesses within or without of the jurisdictional limits of said town and may issue attachments where necessary to secure the attendance of any nonresident subpoenaed by a defendant. deputy sheriff or constable in any county in this State; but said

Page 717

town shall not be required to incur any expense in securing the attendance of any nonresident subpoenaed by a defendant. Witnesses. (h) Said court shall have the power to fix bail, accept bonds for the appearance of defendants and to forfeit and enforce collection of bonds. Cash may be accepted in lieu of bond and security for the appearance of offenders for trial, and if such offenders shall fail to appear at the time and place fixed for said trial the cash so deposited shall be by order of the officer presiding declared forfeited to the Town of Fort Oglethorpe. Said court shall have the power to issue warrants for the rearrest of any defendant whose bond has been forfeited. Bail. Appearance bonds. (i) Said court shall have full power and authority, and the Mayor and Aldermen are hereby empowered to adopt such rules and regulations, as may be necessary to perfect the functions of said court and the enforcement of its judgment. Section 24. Certiorari . Be it further enacted that any person convicted in the said Mayor's court for violation of any of the laws or ordinances of said town shall have the relief of certiorari to the Superior Court of Catoosa County, Georgia, in the manner provided by law as set out and embodied in Chapter 19 of the Georgia Code of 1933 being Sections 19-201, et seq. Certiorari. Section 25. Warrants . Be it further enacted that the Mayor of the said town is hereby authorized to issue warrants for the arrest of all persons charged upon affidavits made before him, with having committed within the corporate limits of the Town of Fort Oglethorpe offenses against any law or ordinance of said town or offenses against the penal laws of this State. He shall have authority to take an examination of any person charged with a State offense, and to discharge or commit to prison, or let to bail according to law to answer such charge before the proper court having jurisdiction in the same manner as justices of the peace of this State now or may hereafter have by law. All such warrants shall be addressed to the Marshal and to all and singular the sheriffs, deputy sheriffs and constables of this State who shall have the authority to execute said warrants. Warrants. Section 26. Arrests . Be it further enacted that it shall be lawful for the Marshal and other police officers of said town to arrest without warrant any person or persons within the corporate limits of said town for an offense against or a violation

Page 718

of the laws and ordinances of said town, or for a crime against the penal laws of said State if the offense is committed in his presence, or the offender is endeavoring to escape, or for other cause there is likely to be a failure of justice for want of an officer to issue a warrant and in such cases, when any offender against the laws, and ordinances of said town, who, after committing said offense seeks to flee and escape the Marshal or other police officers are empowered to pursue and arrest him without a warrant. Arrests. Section 27. Release on bond . Be it further enacted that the Marshal or other police officer of said town shall have the right, power and privilege to release any person arrested within the corporate limits of said town for an offense against the laws and ordinances of said town upon said person giving bond to be approved by the Marshal or Mayor of said town, payable to the Town of Fort Oglethorpe conditioned to pay the obligee in said bond an amount fixed by the Marshal or Mayor of said town in the event said person does not appear before the Mayor's Court at the time and place specified in said bond and from time to time until said person is tried for the offense for which he or she was arrested. Release on bond. Section 28. Finances . Be it further enacted that the Mayor and Aldermen of said town shall have power to control the finances and property of said town, to appropriate money and to provide for the payment of the debts and expenses of the corporation. Finances. Section 29. Remission of sentences and fines . Be it further enacted that the Mayor of said Town of Fort Oglethorpe shall have full power and authority to suspend, modify or remit the sentence or fine of any person imposed in said court for violation of any said ordinance, law or regulation. The Mayor shall also have authority to grant pardons to offenders convicted of violation of the town laws and ordinances. Every person convicted in said Mayor's Court of a violation of any town ordinance, law or regulation shall have the right to appeal from the action of the Mayor or the Mayor and Aldermen, which body shall have full power, after a hearing, to commute, remit, suspend or modify the sentence or fine imposed. Sentences and fines, remission. Section 30. Counsel . Be it further enacted that all persons

Page 719

put on trial in the mayor's court shall have opportunity to employ counsel, if they so desire. Counsel. Section 31. Taxes . Be it further enacted that the Mayor and Aldermen of said town are hereby authorized and empowered to impose, levy and collect ad valorem taxes on all property real and personal within the corporate limits of said town, and upon all goods, chattels, moneys and choses in action whose owner resides within the corporate limits of said town which are subject to taxation by the laws of this State for the ordinary current expenses of said town a tax not exceeding one dollar ($1.00) on each one hundred dollars ($100.00) of taxable property as assessed in the manner herein provided; and for the paving and macadamizing of streets and sidewalks, and for the payment of the principal and interest of the public debt of said town, such additional taxes as may be necessary and proper, in the manner prescribed by the Constitution of Georgia. Said taxes shall have the same lien and priority as taxes due the State and county, except that they shall be second and postponed thereto. Taxes. Section 32. Tax returns . Be it further enacted that all persons owning property in said town shall be required to make a return under oath annually to the Tax Assessor of said town of all their property, real and personal, subject to taxation by said town as of September 1st of each year; the book for taking and recording such returns shall be opened on September 1st and closed on October 1st of each year. Said property shall be returned by the property owner in blanks or a book furnished for that purpose at the fair market value thereof. Provided, however, that the provisions of this section shall not apply to property which, under the general laws of the State of Georgia, is required to be returned to and assessed by the State Revenue Commissioner. Tax returns. Section 33. Tax Assessor . Be it further enacted that the Mayor and Aldermen of said town within a reasonable time after the approval of this Act and annually thereafter on or before the first meeting in September shall elect a Tax Assessor, who may be one of the Aldermen elected. The Mayor and Aldermen shall fix the compensation of such Tax Assessor. Vacancies in such position may be filled by the Mayor and Aldermen as they occur during the year. Before entering upon the discharge of his duties, the assessor shall be sworn to faithfully and impartially

Page 720

perform the duties of his office. It shall be the duty of such Tax Assessor to accept the tax returns of all persons subject to taxation by said town at its fair market value; and it shall be his duty to examine the tax returns made to him by property owners and to assess and increase the valuation of any real estate or personal property when in his judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make return of any of his, her or its real estate or personal property, as hereinbefore required by the first day of October in any year, said Tax Assessor shall assess said property of the person, firm or corporation failing to make such return at its fair market value. Said Tax Assessor shall make a return of his work not later than November 1st of each year unless additional time is granted by the Mayor and Aldermen; when the return is made said assessor shall appoint a time and place for the hearing of objection to such tax assessments and he shall cause notice to be given to persons whose property valuation has been raised five (5) days before said hearing, stating the time and place of the hearing and increase made by him. Such notice shall be served by mailing same to the last known address of such taxpayer and this shall constitute legal notice to such taxpayer. Tax Assessor. Assessments. (a) Any person dissatisfied with the assessment made on any of his property under the provisions of this Act shall have the right to appeal from the same to the Mayor and Aldermen of said town, provided said appeal be filed in writing with the Clerk of said town within five (5) days after the hearing before the assessor setting forth distinctly the items of property whose valuation has been raised, the amount at which same has been assessed, and a fair market valuation as contended for by the appellant; said appeal shall be heard by the Mayor and Aldermen at their next meeting unless continued for cause, and their decision shall be final and conclusive. The Mayor and Aldermen of said town shall have the power and authority after notice and opportunity for him to be heard to raise the valuation of any property, real or personal, of any person if in their opinion it is returned and assessed below its fair market value. Appeal from assessment. (b) The Mayor and Aldermen shall also have the power to provide for the collection of taxes on property subject thereto which is not returned and not shown on the digest of the tax assessor; and to make such additional regulations as they deem

Page 721

necessary to secure the payment of taxes on all property subject thereto. Section 34. Tax executions . Be it further enacted that the Mayor and Aldermen of said town shall have the power and authority to provide by ordinance when the taxes of said town shall fall due, but until otherwise provided all ad valorem taxes owing to said town shall fall due on December 1st in the year for which such taxes are assessed; and tax executions shall be issued against all persons who have not paid their taxes by the time fixed and defined. All tax executions shall be signed by the Clerk and bear teste in the name of the Mayor of said town; and the Marshal or other police officers of said town, the sheriff, sheriff's deputies and constables of said State shall have authority to execute same by levy and sale and the other means provided by the Code of Georgia, and particularly as provided in the Georgia Code of 1933, Chapters 92-43 and 92-44, Section 93-4301, et seq. and 92-4401, et seq. The cost for issuing and levying such tax executions shall be the same as allowed tax collectors and constables for such services unless otherwise provided by the Mayor and Aldermen. Tax executions. Section 35. Bond tax . Be it further enacted that the tax levy for general purposes shall be exclusive of the taxes required and sufficient to pay the bonded indebtedness and interest thereon in said town and to provide a sinking fund for the purpose of retiring said bonds, for which purposes an additional tax may be assessed, levied and collected on all of said property subject to taxation for such purposes. The tax authorized for bonded indebtedness, interest thereon and sinking funds shall be levied under a separate ordinance which shall specify the purposes for such levy. All taxes levied and funds collected for the payment of such bonded indebtedness, interest thereon and sinking funds for the retirement thereof, shall be used only for such purposes, and a proper accounting therefor shall be made as required by ordinance at least once each year. Bond tax. Interest. Section 36. Street tax . Be it further enacted that all male persons over the age of twenty-one (21) years, and under the age of fifty (50) years, who have resided in the corporate limits of said town for ten (10) days, and who are not exempt by State laws shall be subject to work on the streets, alleys and sidewalks within said corporate limits each and every year not exceeding

Page 722

five (5) days or to pay a commutation tax each year in lieu of working said streets, alleys and sidewalks not exceeding three dollars ($3.00) each year; and in the event any such person fails to do such work or to pay such commutation tax as may be fixed by the bylaws and ordinances of said town after being notified by the Marshal or any other police officer of said town in writing one (1) day beforehand to do said work, or pay said tax such person for such refusal or failure shall be subject to be arrested by the Marshal or other police officer of said town and punished on such charge being preferred against him in the Mayor's Court by being compelled to work on the streets, alleys and sidewalks not exceeding thirty (30) days and to pay a fine not exceeding fifteen dollars ($15.00) and to be imprisoned in the town prison not exceeding thirty days (30) or being compelled to do any one or part or all of these things. Such street tax may be waived by the Mayor and Aldermen if in their discretion they see fit to so waive same, and in the event such tax is waived, no person shall be required to pay said tax or to work in lieu thereof for the year in which same is waived. Street tax. Section 37. Licenses and specific or occupational Tax . Be it further enacted that the Mayor and Aldermen of the Town of Fort Oglethorpe shall have full power and authority to license, regulate, control or prohibit theatrical exhibitions, merry-go-rounds, circuses, dance halls, skating rinks, shows and exhibits of all kinds; drays, automobiles, jitneys, trucks, taxis and public and private vehicles of all kinds; traveling vendors of patent medicines, notions and all other articles; also hotels, boarding houses, restaurants, lunch stands, drink stands, fish stands or markets, meat markets, mercantile establishments, chain stores, laundries, billiard, pool and other kinds of tables; ten-pins, shooting galleries and bowling alleys, slot machines or any games operated by coin-in-slot devices for carrying on games; also bakeries, dairies, barber shops, livery stables, sales stables, slaughter houses, garages or motor vehicle repair shops, blacksmith shops, telephone and telegraph companies; drug stores; soft drink dealers; gins, sawmills, planning mills; also auctioneers, peddlers and pawnbrokers; also agents of fire, health, accident, indemnity, casualty and life insurance companies; the sale of all kinds of beverages, cigars, cigarettes and tobacco products of all kinds; also dealers and/or dispensors of gasoline or petroleum products of any kind, either at wholesale or retail, from

Page 723

tanks or otherwise; also all dealers of corn, cottonseed, all kinds of farm products; and all businesses, occupations, professions, callings, trades or avocations which under the laws of this State are subject to license; and said Mayor and Aldermen shall have the power to require registration of and to assess and collect a license tax on all such businesses, etc., and all other businesses, trades, professions, occupations or callings conducted or engaged in within the corporate limits of said town, and such occupation or license tax shall constitute a lien upon all the property of the taxpayer or person liable, and shall take rank and be enforceable by execution in the manner as ad valorem taxes due said town; and said town may require the registration of the payment of license tax on all such businesses, etc., as a prerequisite to the right to operate or engage in such business, etc., in said town; and shall have the power to punish anyone conducting or engaging in any business, etc., without first registering and paying said license tax. Said Mayor and Aldermen shall have full and complete power to provide by ordinance for classification of all classes and businesses and all other rules and regulations necessary and proper in the premises; they may fix a fiscal year and time for all licenses to expire and may apportion said license, but shall not be required to do so; the license, specific, or occupation taxes mentioned in this section shall be paid to the Clerk and Treasurer before the person shall engage in the business, pursuit or calling; and any person who shall fail to pay same before doing so, and who shall refuse to do so immediately upon being notified shall be subject to trial before the Mayor's Court and upon conviction shall be fined an amount equal to double the license, or in default be imprisoned in the guard house or jail or work upon the public works not exceeding sixty (60) days; and in case of a corporation or nonresident firm, the agent who represents them in the town will be subject to the same penalties for doing business without first obtaining a license or paying tax. Licenses, occupational taxes. Section 38. Revocations . Be it further enacted that said Mayor and Aldermen may revoke the license of and prohibit the operation of any business or establishment for which a license may have been granted in the event the same becomes a nuisance or is dangerous or injurious to the health or morals of the people of said town; said Mayor and Aldermen are hereby authorized and empowered to define and prohibit unfair competition on the

Page 724

part of any person, firm or corporation seeking to do business, or doing business in said town and to refuse to grant a license to any person, firm or corporation who manifestly intends to engage in unfair competition therein, and to revoke the license of any person, firm or corporation who engages in unfair competition; but no license shall be revoked without giving notice and affording such person or corporation an opportunity to be heard. Revocation of license. Section 39. Bond issues . Be it further enacted that said Town of Fort Oglethorpe shall have power to issue and sell interest-bearing negotiable bonds of the municipality for the purpose of purchasing lands, buildings, erecting buildings, improving property, purchase equipment, purchasing improvements, paying for condemned property taken for public use, whenever necessary and authorized by general law, and whenever the provisions of the general law are complied with and when done with the purpose of properly furnishing said municipality and the citizens and inhabitants thereof with proper health and sanitation facilities, including water, water systems and supplies, sewer and sewerage systems, disposal plants, electric and power and gas service, streets and sidewalks, fire protection, fire fighting equipment and facilities. Such bonds may be issued from time to time, or issued from time to time as the necessity exist; but such bonds shall not be issued in any case except within the restrictions of general law, nor shall any bonds be issued for any purpose except as authorized by general law, and the Constitution of this State and of this charter or subsequent amendments; and in all cases such bonds to be issued only after compliance with the general law and the Constitution of this State as to purpose, amount, elections and procedure. Bond issues. Section 40. Bond execution and bond tax . Be it further enacted that should the Mayor and Aldermen determine in accordance with the provisions hereinbefore made to issue bonds for any purpose hereinbefore set out, then they shall have the power and authority in addition to all other taxes authorized, to levy and collect an additional tax sufficient to pay off the said bonds with all interest and charges on the same within the period which said bonds have to run as well as to provide any sinking fund that may be necessary and advisable. This tax shall be separately assessed, levied and collected for the purposes designed and shall not be issued or applied to any other purpose as hereinbefore provided. Said Mayor and Aldermen are authorized to

Page 725

issue interest coupons, payable annually for the interest on said bonds. Said bonds shall be signed by the Mayor and Clerk of said town and shall be in such be in such denominations, and shall be sold in such manner and in such sums, and at such times, and shall bear such rate of interest as the Mayor and Aldermen may determine. Bond execution and bond tax. Section 41. Sewerage . Be it further enacted that the Mayor and Aldermen of said town are hereby vested with full power and authority to establish, equip, maintain, modify, extend and improve a system of sewerage and drains in said Town of Fort Oglethorpe, and to adopt by ordinance such regulations as may be needful and necessary in connection with the same, including such charges as may in the discretion of Mayor and Aldermen seem reasonable and proper for sewer connections and/or service for which said charges shall be enforceable in the same manner that charges for water furnished by said town are enforced; the Mayor and Aldermen shall have the power and authority to cause the owner or owners of lots within said town to drain same and to make same sanitary. Sewerage. Section 42. Utility service powers . Be it further enacted that the Mayor and Aldermen of said town of Fort Oglethorpe shall have full power and authority to furnish water, electric lights and power, gas, heat and other public utilities for the use of the public of said town and for private use and charge therefor; to own, construct, enlarge, operate, maintain a system of waterworks and sewerage, a system of electric light and power lines, a system for the manufacture of heat and other public utility system or plants; to purchase or generate electric energy; and to own and construct dams; and to do anything necessary to maintain the supplying of said public utility services; the Mayor and Aldermen of said town may contract with persons residing beyond the town limits to furnish them with water and other public utilities provided by the town; but shall not be required to furnish such service to nonresidents. Utility service powers. Section 43. Collection of charges for public utility services . Be it further enacted that the Mayor and Aldermen of the Town of Fort Oglethorpe shall have full power and authority to regulate and enforce the collection of and insure the payment of charges for supplying water, electric lights or power energy, gas, heat and sewer services by such methods as the Mayor and Aldermen

Page 726

may provide. The following methods of collection may be adopted: Public utility services, collection of charges for. (a) By making said charges for water, electric energy, gas, heat, and sewer service, a charge upon the property or real estate served, and in case prompt payment is not made for any such service they may provide that the water, electric light and power energy, gas, heat or sewer service shall be shut off from the building, place or premises, and shall not be compelled to again supply said building, place or premises with water, electric energy, gas, heat or sewer service until said arrears with interest thereon is fully paid; and further they may provide for the issuance of an execution for the unpaid charges for water, electric lights, gas, heat, or sewer service against the real estate served, and the owner thereof, which shall be a lien on said real estate and enforceable in the same manner as ad valorem taxes are enforced. (b) Said Mayor and Aldermen shall have full power to require prompt payment in advance for all water, electric energy, gas, heat and sewer service furnished by said town; or to require of each consumer or person served a reasonable deposit which may be varied according to the estimated consumption to insure the prompt payment for such services; and shut off and refuse to furnish water, electric energy, gas, heat or sewer service where payment in advance or deposit as the case may be is not promptly made; and to enforce by execution against any consumer or person served in the same manner as ad valorem taxes are enforced, any unpaid charges for water, electric energy, gas, heat or sewerage service; should any consumer fail to pay water, electric energy, gas, heat or sewerage service charges due by him to said town, then the said town may cut off water, lights, gas, heat or sewerage service from the premises, and should he move to another place in town, refuse to furnish such service to the new place of residence unless and until all past due accounts are paid in full. (c) Said Mayor and Aldermen shall have power to adopt all necessary ordinances to put either method in force in town and to change from one method to the other in their discretion and to adopt such other methods and penalties of enforcing said charges as they may deem necessary and proper. (d) The provisions of this section shall be applicable to charges for any public utility service provided or furnished by said town,

Page 727

including water, electric energy, gas, heat and sewerage service, and the enumeration of particular classes of service shall not be construed as to exclude any other service that may be provided or furnished by said town from the operation and provision of this Act. Section 44. Franchises . Be it further enacted that the Mayor and Aldermen of said town shall have the power and authority to grant the right to use any of the streets, alleys or other passageways in said town for railroads, telegraph, telephones, bus, gas, water and electric light and power service; in granting such franchises they shall fully and completely guard and protect every interest, present and future of said town and no franchise shall carry with it any right or power except as specifically set forth and enumerated and named herein. Franchises. Section 45. Control of domestic animals . Be it further enacted that the Mayor and Aldermen shall have authority to make all rules and regulations necessary for the control of, inoculation, treatment and impounding and redemption of all domestic animals within said town, and to impose and collect a tax on same. They shall have authority to have killed or removed from said town such animals as have not been inoculated or treated or the taxes thereon unpaid, as well as to keep such animals from running at large on the streets; said Mayor and Aldermen shall have the right to prohibit, control and regulate in any and every manner the keeping of domestic animals within said town and to provide penalties for the violation of any ordinance with reference thereto. Domestic animals. Section 46. Health regulations . Be it further enacted that in order to protect the health of the inhabitants of said town and keep said town in a decent and presentable condition the Mayor and Aldermen shall have authority to require all owners of property within said town to keep same free of standing water, grass, weeds, trash, filthy toilets, and rubbish, and may by ordinance provide for a penalty for the failure to do so; said Mayor and Aldermen may also provide for having such lots cleared, the expense to be borne by the owner; executions may be issued against the said property and shall be a lien against same for such expenses together with costs of the executions and sales may be had and title conveyed as provided herein for tax sales. Health regulations. Section 47. Tax executions, costs and sales . Be it further

Page 728

enacted that the taxes on property levied by the Town of Fort Oglethorpe shall be due and payable on January 1st of each year for the preceding year, unless otherwise provided by the Mayor and Aldermen, and unless paid on or before said day an execution for the purpose of collecting such taxes shall be issued immediately by the Clerk and Treasurer. Cost thereof and the cost of levy and sale in the manner provided in this charter shall be the same as in executions from the office of the Tax Collector of Catoosa County, and in tax sales by the sheriff of said county. Said executions shall bear interest at the rate of seven (7) per cent. per annum from said due date. Said Mayor and Aldermen shall have authority to order the payment of such costs into the town treasury or to order same divided in some fair proportion between the Marshal and the Clerk and Treasurer. Tax executions, costs, sales. Section 48. Tax sales. Redemption . Be it further enacted that said Mayor and Aldermen shall have the power and authority to enforce by execution the collection of any debt or claim due to said town for taxes, licenses, rents, impounding fees, fines and forfeitures, for laying sewers or drains, for cleaning and repairing toilet facilities, for abating nuisances and for any and all levies, assessments, debts and demands due to said town; said executions shall be issued by the Clerk of said town and bear teste in the name of the Mayor against the property, person, firm or corporation against which or upon whom any such debt or demand is owing; such executions to be directed to all and singular the Marshal, Deputy Marshal and Policemen of the Town of Fort Oglethorpe who are authorized to levy the same upon any property of the person against whom such execution shall have been issued, and the same shall be sold by the Marshal or his deputy at public outcry under the laws governing sheriff's sales to the highest bidder for cash before the courthouse door of Catoosa County if the property levied upon be real estate. If the property so levied upon shall be personal property, it shall be advertised by posting notice in three (3) public places in said town for ten (10) days before the day of sale and the sale shall be had before the courthouse door or the town hall door in said town. If the property levied upon is real estate, it shall be advertised once a week for four (4) weeks in the newspaper in Catoosa County in which the sheriff's sales are advertised; said Marshal or his deputy making such sales shall execute title to the purchaser and shall have the same power to place the purchaser

Page 729

in possession as the sheriff of the State has; such sales as provided herein shall be as effectual to pass the title as the deed of the person against whom said execution was issued; the right of redemption shall exist in sales for taxes as in sales for State and county taxes; there shall be no right of exemption from any other sale; recitals of levy, notice of advertisement, public sales and all other usual provisions in deeds executed under sales for taxes and other executions in favor of the Town of Fort Oglethorpe shall be evidence of the facts recited. Tax sales. Redemption. Section 49. Claims and illegalities . Be it further enacted when any execution shall be issued, as provided in this Charter, a claim or illegality may be interposed under the same rules and regulations as are now provided by law for claims and illegalities under tax execution, or other executions issuing from the various courts of this State; such claim or illegality to be returned to and heard in Catoosa Superior Court or Walker Superior Court or in a justice court accordingly as the jurisdiction thereof may be. Claims and illegalities. Section 50. Nuisances; abatement. Punishment . Be it further enacted that said Mayor and Aldermen shall have power and authority to regulate and prescribe by ordinance those acts, doings and conditions which shall constitute a nuisance, and may provide ordinances for the abatement thereof, and for the punishment of those people responsible therefor; nuisance per se may be abated and the perpetrators punished even though not designated as a nuisance by ordinance. Nuisances. Section 51. Regulation of trains, busses, automobiles . Be it further enacted that the Mayor and Aldermen shall have full power and authority to regulate the running of railroad trains, buses, and taxicabs and to prescribe the manner in which same may be run and the rate of speed and to provide for the necessary terminals and operation thereof. Trains. Vehicles. Section 52. Town jail . Be it further enacted that said Mayor and Aldermen shall have authority to establish a guard house and provide regulations for the same in which to confine for punishment, when necessary, persons sentenced by the Mayor for violating any of the town laws or ordinances, or any penal section of this charter, and for the safe detention of all disorderly persons committing, or attempting to commit crimes, and the Marshal or any policemen shall have the right to take up all disorderly persons and confine them in the guard house or the Catoosa

Page 730

County jail and to take up and confine therein in default of bail any person violating any of the laws or ordinances of said town, or of said State. Jail. Section 53. Power over street. Paving . Be it further enacted that the Mayor and Aldermen of the Town of Fort Oglethorpe shall have the power and authority to open, close, lay out, widen, straighten or otherwise change the streets, alleys, sidewalks, crossings or other passageways of said town, and shall have the power to vacate, close up, open, alter, grade and fill, curve, pave, drain and repair same. They shall have the power and authority to prescribe such rules and regulations for laying out constructing and maintaining same and shall also have the power to prescribe by ordinance for the curbing and paving of all squares, triangles and intersections of said town as they may deem necessary from time to time; they shall prescribe the kind of material to be used in such construction, and shall fix the time when notice shall be given and when work shall be completed; they shall provide for the supervision and construction of same and shall have power to reject work not performed in compliance with such prescribed regulations; they shall have full and complete power and authority to require any street, avenue, alley, sidewalk, street crossing, other crossings and passageways to be paved in such manner and with such material as they may determine by resolution or ordinance, and shall have full authority to enforce such ordinance, rules and regulations; to provide such penalties and issue such executions as may be necessary to carry out the purpose of this section; upon failure of abutting property owners or others occupying said street after notice to comply with the requirements of this section they may direct their officers, or persons in their employment to carry out and execute the provisions of said ordinance in reference to said walks, pavements and street crossings at the expense of the owner so refusing or failing to comply with said ordinance, and the said Mayor and Aldermen are hereby empowered to issue executions for said bill of expense against the owner of the property, or the property if the owner is unknown, and levy and collect the same in the same manner as in case of tax executions. Streets, etc. Paving, drainage, etc. Section 54. Fire districts, etc . Be it further enacted that said Mayor and Aldermen are authorized to enact any and all ordinances, rules and regulations necessary to lay out and prescribe a fire district in said town and to enlarge, change or modify its

Page 731

limits from time to time; to prescribe when, how and of what materials buildings in said limits may be erected, repaired or covered; how thick the walls may be; how the chimneys, stove pipes and flues are to be constructed; to provide for fire escapes in said buildings, and generally to do all such things and to pass such laws and ordinances as the Mayor and Aldermen may deem necessary in order to protect said town as well as possible from fire and to prevent the spread of fire from one building to another and for the protection and safety of the people; they shall also have the authority to order any changes in a construction or arrangement of building chimneys, stove pipes or flues and to order the removal thereof when in their judgment the same are dangerous or likely to become so, and to make the owner of the premises pay the expense of such changes or removal, which expense may be collected by execution as taxes are collected; and if any person, firm or corporation shall erect or maintain any building that is not in accordance with the laws and ordinances of said town the Mayor and Aldermen may order such building removed or altered; and if such person, firm or corporation shall not remove or alter such building after notice to do so as may be prescribed, then said Mayor and Aldermen shall have authority to remove or alter the same at the expense of the owner which expense may be collected by execution issued and enforced in the same manner that executions or ad valorem taxes are enforced. Fire districts. Section 55. Zoning laws . Be it further enacted that the Mayor and Aldermen of said town may in the interest of public health, safety, order, convenience, comfort, prosperity or general welfare adopt by ordinance a plan, or plans for districting or zoning of the said town for the purpose of regulating the location of trades, industries, apartment houses, dwellings or other uses or property; or for the purpose of regulating the height of the buildings, fences or other structures, or the area or dimensions of lots, or of the yards used in connection with building or other structures, or for the purpose of regulating the alignment of buildings, or other structures near street frontages; the zoning regulation may be based upon any one or more of the purposes above described; the town may be divided into such number of zones or districts, and such districts may be of such shape and area as the Mayor and Aldermen shall deem best suited to accomplish the purpose of the zoning regulations; in the determination and establishment of districts and regulations, classification may be

Page 732

based on the nature or character of the trade, industry or other activity conducted, or to be conducted upon the premises; the number of persons, families or other group units to reside in or use buildings; a public, quasi-public or private nature of the use of the premises; or upon any other basis or bases relevant to the promotion of the public health, safety, order, morals, conveniences, prosperity or welfare; said Mayor and Aldermen may provide by ordinance for a zoning commission, to be composed of not more than three (3) members to be elected by said Mayor and Aldermen of said town, and to prescribe their powers and duties; and are authorized to provide the method and appeal from findings of said zoning commission; and to provide for a board of zoning appeals to be elected by said Mayor and Aldermen, to hear such appeals and to provide their powers and duties; and to provide for the right of certiorari from said board of zoning appeals to the Superior Court of Catoosa County. Zoning. Section 56. Additional powers . Be it further enacted that in addition to the power and authority vested in the Mayor and Aldermen of said Town of Fort Oglethorpe created by this Act by the general laws of said State, and to others theretofore and herein granted by this Act, the said Mayor and Aldermen are hereby authorized and empowered to adopt such ordinances and regulations as they may deem proper not in conflict with the Constitution and laws of the United States or of this State; Additional powers. (a) To protect and advance the morals of said town; to secure peace, good order and quiet in said town, and to protect the health of said town, to prevent the spread, and to suppress infections, contagious or dangerous diseases in said town; to regulate toilets, toilet facilities and cesspools; Disease. (b) To create and elect a Board of Health in said town and to prescribe its powers and duties, to fix its compensation, and to maintain said board; to provide for the quarantine in the treatment of contagious diseases, either in or outside of town, and to cooperate in the management and control of any public hospital or clinic for treatment generally of diseases and accidents and to contribute money to the same; to provide aid for the needy poor of said town; Health. (c) To own and regulate cemeteries and to sell cemetery lots therein, and to provide regulations for the interment of the dead, either within or without said city; to own and regulate parks, to

Page 733

establish, control and govern a municipal market in said town; to own or contribute to the support and maintenance of swimming pools, airports, golf links, parks, and playgrounds, either within or without the corporate limits of said town; (d) To regulate and prohibit the keeping of explosives and other dangerous substances in the fire limits and at other places in said town; to regulate or prohibit the sale and shooting of fireworks and other explosives in said town; and to regulate the erection and maintenance of steam boilers and electrical apparatus in said town; (e) To regulate the character of buildings to be erected in said town and to adopt and enforce building regulations; to require permits and to condemn buildings which are, or may become dangerous to the life, or health, and require the removal or repair of same; and to regulate plumbing and electrical wiring in structures in said town; (f) To prevent or condemn encroachments or obstructions in, upon, or over any sidewalks, street or alley, and to require removal of such; (g) To grant franchises, easements and rights of way over, in, under or along the public streets, sidewalks, alleys, parks or other property of said town on such terms and conditions as said Mayor and Aldermen may prescribe; and to regulate all public service or utility corporations doing business in said town in any manner not in conflict with State or Federal law; (h) To establish, equip and maintain a fire department, such fire department to be within the control and regulation of the Mayor and Aldermen; (i) To define and prohibit nuisances within the corporate limits of said town and to prescribe the mode of trial for all nuisances, and to abate the same; (j) To provide, equip and maintain a prison or public works camp and to regulate same; and to provide for the working of convicts on the streets of said town or any public works of said town, both within and without the corporate limits; (k) To prescribe and regulate the use of its streets, and to classify said streets and regulate the use thereof, according to such classification; to prohibit the sale or barter of any merchandise

Page 734

or thing from any stand, vehicle or conveyance on the public street, sidewalks or ways of said town; to limit and regulate the speed of all animals, vehicles, motor vehicles, motor cars, trains of cars on said streets and the operation thereof; to prescribe and regulate the fees of drays, hacks, taxis, jitneys and transfer companies operating in said town, and to regulate the operation thereof; (l) To suppress and prohibit houses where illegal, immoral or disorderly practices are had; (m) To lay out and open streets and alleys in said town and to change the grades thereof; (n) To provide a uniform scale of costs of the Clerk, Marshal and police officers of said town for all service in arrest and prosecution of offenders in the Mayor's Court, and in the issuance and collection of tax and other executions; and for their collections and payment into the town treasury; (o) To require connection with water and/or sewerage by property owners whose property abuts on streets having water and/or sewer mains thereof; (p) The contract with public utility companies for the purchase of or the sale of water, electric current, gas or any and all other public utility services. Section 57. Condemnation powers . Be it further enacted that the Mayor and Aldermen of the Town of Fort Oglethorpe shall have full power and authority to condemn private property for any public purpose, such as establishing public streets, sidewalks, parks or playgrounds; for rightsofway, for any electric light, water supply, gas or sewer lines, or sewerage disposal plant; for sites for the building or enlarging of any public building, reservoir or structure necessary for the operation and conduct of the fire department, water plant, electric light and power plant, gas, works or gas system, sewerage system, including lime and disposal plant, or any other department of said town and for any other public use whatsoever whenever same is necessary in their opinion; whenever the Mayor and Aldermen shall desire to exercise the power and authority to condemn property as granted and conferred herein, said power and authority shall be exercised whether the land sought to be condemned is in the hands of the owner or trustees, executor, administrator, guardian

Page 735

or agent; and all proceedings for condemnation shall be in the manner provided by the general laws of the State of Georgia for condemnation of private property by town and cities, and as contained in the Georgia Code of 1933, Section 36-301, et seq. Condemnation powers. Section 58. Bonds for debts, etc . Be it further enacted that the Mayor and Aldermen of said town shall have the power and authority to contract debts and issue bonds of said town as the valid obligations thereof under and in accordance with the limitations provided in the Constitution and laws of Georgia for the purpose of refunding valid existing debts, establishing, improving and maintaining the water system, establishing, improving and maintaining a sewerage system, a system of lights or electric power, and any other public service or utility system, and for the paving and otherwise improving streets, sidewalks or public places, and for any other improvements, conveniences, or necessities for the use of said town or the citizens thereof, or for any other lawful purposes. Bonds for debts, etc. Section 59. Constitutionality . Be it further enacted that if for any reason any section, provision, clause, sentence, phrase, word or any part of this Act shall be held to be unconstitutional or invalid, then that fact shall not effect or destroy the validity or constitutionality of any other section, provision, clause or part of this Act which is not in and of itself unconstitutional or invalid, and the remaining portions of this Act shall be enforced without regard to the provisions, clause or part so held to be invalid or unconstitutional. If part unconstitutional. Section 60. Power not restrictive. General welfare clause . Be it further enacted that the enumeration of powers contained in this Act shall not be considered as restrictive but the Mayor and Aldermen of the Town of Fort Oglethorpe and the authorities of said town may exercise all powers, rights, and jurisdictions as they might if such enumeration were not made, and the Mayor and Board of Aldermen are hereby authorized to pass all laws, ordinances, rules and regulations that they may deem needful and proper for the general welfare and protection of said town; and where under this charter, rights are conferred or powers granted, but the manner of exercising them is not fully defined, the Mayor and Aldermen may prescribe additional regulations and modes of procedure not repugnant to the interest and purposes of this Act and the laws of this State. Powers not restrictive. General welfare clause.

Page 736

Section 61. Date when effective . Be it further enacted that all the provisions of this charter shall become effective and of force immediately after this Act is approved. Effective date. Section 62. Referendum . On and after the effective date of this Act incorporating the Town of Fort Oglethorpe, and within two years from the effective date of such Act, an election may be held in said town for the purpose of determining whether or not the charter of such town shall be repealed. Before such election can be called there must be a petition therefor duly signed by 35% of the duly registered and qualified voters of said town, addressed to the Mayor and Council thereof, requesting a referendum for the repeal of such charter, whereupon it shall become the duty of the Mayor of said town to call such election, not less than thirty days, nor more than sixty days, from the date of the filing of such petition for a referendum. The election herein provided for shall be held under the general terms, powers and provisions governing the election of a Mayor and Council for the Town of Fort Oglethorpe. Those desiring to vote for a repeal of the charter of said town shall have marked on their ballots, For the repeal of the charter of the Town of Fort Oglethorpe, and those desiring to vote against the repeal of the charter of said town shall have marked on their ballots, Against the repeal of the charter of the Town of Fort Oglethorpe. The election managers shall consolidate the vote and shall certify the results of such election to the Mayor of the Town of Fort Oglethorpe and to the Ordinary of Catoosa County, Georgia, and if the majority of the votes shall be for the repeal of the charter of said town, such charter shall be repealed upon the filing of the results of the election, as herein provided for. The rights, powers and privileges granted in this section may be exercised only once within the period of two years. Referendum. Section 63. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Affidavit of Publisher of Newspaper. State of Georgia. County of Catoosa. Personally appeared before me, C. E. Carter, who on oath says that he is the owner and publisher of the Catoosa County Record, a newspaper published in said county; that the Notice

Page 737

of Intention to Apply for the Passage of a Local Bill, a copy whereof as printed is hereto attached, was duly published in the said newspaper on the 25th day of November, 1948, 2nd day of December, 1948, 9th day of December, 1948. (s) C. E. Carter. Subscribed and sworn to before me, this 18th day of January, 1949. (Notarial Seal) (s) John E. Wiggins Notary Public. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act to be entitled An Act to create and establish a charter for the Town of Fort Oglethorpe in the Counties of Catoosa and Walker, State of Georgia, and to incorporate said town under the name of the Town of Fort Oglethorpe and to define the powers and duties of the Mayor and Aldermen thereof and for other purposes. This 22nd day of November, 1948. (s) James E. Evitt. Affidavit of Publisher of Newspaper. State of Georgia. County of Walker. Personally appeared before me, E. P. Hall, who on oath says that he is the publisher of the Walker County Messenger, a newspaper published in said county; that the Notice of Intention to Apply for the Passage of a Local Bill, a copy whereof as printed is hereto attached, was duly published in the said newspaper on the 2nd day of December, 1948, 9th day of December, 1948, 16th day of December, 1948. (s) E. P. Hall Subscribed and sworn to before me, this 22nd day of January, 1949. (Notarial Seal) (s) John E. Wiggins, Notary Public.

Page 738

Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An act to be entitled An Act to create and establish a charter for the Town of Fort Oglethorpe in the Counties of Catoosa and Walker, State of Georgia, and to incorporate said town under the name of the Town of Fort Oglethorpe and to define the powers and duties of the Mayor and Aldermen thereof and for other purposes. This 22nd day of November, 1948. James E. Evitt, Representative, Catoosa County. Approved February 17, 1949. DORAVILLE NEW CHARTER. No. 164 (House Bill No. 287). An Act to amend An Act to incorporate Doraville, in the County of DeKalb, and to appoint commissioners for the same and for other purposes therein mentioned, approved December 15, 1871 (Georgia Laws 1871-72, page 104), and all Acts amendatory thereof, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage and approval of this Act, the inhabitants of the territory now embraced in the corporate limits of the Town of Doraville, and the territory embraced in the proposed limits of the City of Doraville, in the County of DeKalb, and the State of Georgia, be, and they are hereby incorporated and re-incorporated under the name and style of the City of Doraville, and by that name shall have perpetual succession, and is hereby invested with all rights, powers, and privileges incident to municipal corporations in this State; and all the rights, powers, titles, property, easements and hereditaments, within or without the corporate limits, now belonging to the Town of Doraville, or the City of Doraville, shall be and are, hereby vested in the City of Doraville as created and reincorporated in this Act. The

Page 739

said City of Doraville as incorporated in this Act, may in its corporate name, sue and be sued, contract and be contracted with, plead and be impleaded, have and use a common seal, make and enact by its governing authority, all such ordinances, bylaws, rules, regulations and restrictions for the transaction of its business, and the peace, good order, health, welfare and proper government of said city, as to said governing authority seems best and consistent with the Constitution and laws of the State of Georgia and of the United States. Said City of Doraville shall have the right and power to purchase, hold, rent, lease, exchange, enjoy, possess and retain in perpetuity or for any term of years, any property, estate or estates, real or personal, lands, tenements and hereditaments of whatsoever kind or description, within or without the limits of said city for corporate purposes. Said City of Doraville, as incorporated and re-incorporated by this Act, shall succeed to all the rights, and is hereby expressly made responsible as a body corporate, for all legal debts, liabilities and undertakings of said Town of Doraville, or City of Doraville, and all valid ordinances, rules and regulations of the Town of Doraville, or City of Doraville, as they now exist, shall remain in full force and effect until and unless repealed by the governing authority of said City of Doraville. City incorporated. General powers. Section 2. Be it further enacted by the authority aforesaid, that the corporate limits of the City of Doraville, as herein incorporated, and re-incorporated, shall consist of and include all of the territory included in the original Act incorporating the Town of Doraville, as found in Georgia Laws 1871-1872, page 104, same consisting of a circle, one-half mile in radius extending from the depot, and in addition thereto, said corporate limits, as here enacted shall consist of all additional territory, not included within said circle, lying and being in Land Lots 311, 321, and 322 of the 18th Land District of DeKalb County, Georgia, together with all territory, not within said half-mile circle, lying and being in Land Lot 310 of said 18th Land District of DeKalb County, Georgia, except that portion of said Land Lot 310 which lies south and southwest of the following described line: commencing at an iron pipe marker on the south line of Land Lot 310 of the 18th Land District of DeKalb County, Georgia, where said south line of Land Lot 310 intersects the southeastern side of a paved highway at said point, said paved highway being known as Shallowford Road, (sometimes known as Decatur

Page 740

Road). Said iron pipe marker being 368 feet west of a United States Government corner marker. Said line running thence northwestwardly, crossing New Peachtree Road and running to an iron pipe marker set on the north side of Old Peachtree Road at the point where the northern right-of-way line of Old Peachtree Road and the southeastern right-of-way line of the Southern Railway intersect; thence west and southwest along the northern right-of-way line of Old Peachtree Road to a point where said line crosses the western line of said Land Lot 310. The line herein described being the dividing line between the City of Doraville and the City of Chamblee, according to a plat of said line made by J. R. Bracewell and Associates, Inc. dated March 23, 1948. All the territory lying and being in said Land Lot 310, north and east of said line herein described shall be within the corporate limits of the City of Doraville, as herein incorporated and re-incorporated; the remainder of said land lot, lying and being south and west of said line shall be within the corporate limits of the said City of Chamblee. Corporate limits. Section 2 (a). Be it further enacted by the authority aforesaid, that the corporate limits of the City of Doraville may be extended into contiguous, unincorporated territory, at any time by ordinance upon the following conditions: Future extensions of limits. A correct plat of the territory proposed to be annexed shall be made and the City Commission may call an election to determine whether or not said territory shall be annexed. A copy of the proclamation calling such election shall be published once a week for three (3) weeks, not more than sixty nor less than thirty (30) days immediately preceding the date of said election in the newspaper in which sheriff's advertisements are published in DeKalb County, and a copy of the proclamation calling such election shall be posted at the city hall in the City of Doraville, and in at least two (2) conspicuous places in the territory proposed to be annexed at least forty-five (45) days before the date of such election. All persons owning fee simple property within the area proposed to be annexed shall be entitled to one vote each in said election, provided that the City Commission may provide in said proclamation calling said election, a date, within the sixty (60) days next preceding the date of said election, after which property in said area may not be

Page 741

transferred so as to give the grantee, after such date any right to vote in said election. The City Commission shall have the right to provide the form of the ballot to be used in said election and to provide the rules and regulations under which same shall be held, not in conflict herewith, nor in conflict with the general laws provided for holding elections. If a majority of those voting in said election shall vote in favor of annexation, such territory shall be annexed to and become a part of the City of Doraville. If a majority of those voting in such election shall vote against annexation, said territory shall not become a part of the City of Doraville, nor shall the City Commission call another election affecting said territory within the same calendar year of any such election. Section 3. Be it further enacted by the authority aforesaid, that the municipal government of the City of Doraville shall consist of five (5) Commissioners, one of whom shall be elected as Chairman, who hereby constitute a body corporate under the name and style of the City of Doraville. The present Commissioners as listed herein shall hold office until the expiration of their respective terms as set forth following their names, and until their successors are elected and qualified as herein provided: Carlos D. Jones, whose term expires 1st Monday in Jan. 1950; Robt. W. Smith, whose term expires 1st Monday in January 1950; J. R. Kinnard, whose term expires 1st Monday in January 1950; A. Cullen, Jr. whose term expires 1st Monday in January 1951; C. A. Johnston, whose term expires 1st Monday in January 1951. City Commissioners. Section 4. Be it further enacted by the authority aforesaid, that there shall be held on the third Wednesday in December 1949 an election for the office of Commissioner of the City of Doraville to fill the places of the Commissioners whose terms expire on the first Monday in January, 1950. There shall also be held such an election on the third Wednesday in December 1950 to fill the places of the Commissioners whose terms expire on the first Monday in January 1951. Thereafter on the third Wednesday in December in each year an election shall be held to elect Commissioners to take office the first Monday in January next succeeding, to fill the place or places expiring on said first Monday. All Commissioners elected hereunder shall hold office

Page 742

for a period of two years and until their successors are elected and qualified. At the annual meeting of said City Commissioners held on the first Monday in each year, said Commissioners shall elect one of their number to serve as chairman of said Commission for one year. Elections. Section 5. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville shall have full power and authority from time to time to make laws, rules, by-laws, ordinances, regulations and orders as to them may seem right and proper or necessary or incident to the good government of said city, and to the peace, security, health, happiness, welfare and protection of the inhabitants of said city, and for the preservation of the peace, good order and dignity of said government. Commission. General powers. Section 6. Be it further enacted by the authority aforesaid that on the first Monday in January of each year, the officers of said city newly elected, shall be installed and the City Commission shall hold its first meeting of the year. Members of the City Commission shall be paid such compensation for their services as may be fixed by said City Commission, not to exceed twenty-five ($25.00) dollars per month. Meeting. Compensation. Section 7. Be it further enacted by the authority aforesaid, that all candidates in elections held by the City of Doraville shall file with the Clerk of said city at least thirty (30) days prior to said election, a written and signed notice of his intention to offer for a named office. The City Clerk shall keep a record of such qualifications, and no person shall be a candidate for any office who does not qualify according to the requirements of this charter. Said Clerk shall have ballots prepared under the direction of the City Commission and no other ballot shall be legal or used. Candidates. Ballots. Section 8. Be it further enacted by the authority aforesaid, that the City Commissioners before entering upon their duties, shall, before some officer authorized to administer oaths, take and subscribe the following oath: I solemnly swear that I will to the best of my skill and ability perform my duties as City Commissioner during my continuance in office, and that I will faithfully enforce the charter and ordinances of the City of Doraville to the best of my ability, without fear or favor, and in all my actions, act as I believe for the best interest of said city. So help me God. Oath.

Page 743

Section 9. Be it further enacted by the authority aforesaid, that all citizens qualified to vote for members of the General Assembly of Georgia, who shall have resided in the City of Doraville, Georgia, six months or more immediately prior to an election, shall be eligible to vote in said city election and no others. Voters. Section 10. Be it further enacted by the authority aforesaid, that the City Commission shall require the Clerk to keep a book to be known as The City of Doraville Permanent Registration Book in which electors of said city shall sign the following oath: I do solemnly swear that I reside in the city limits of the City of Doraville; that I will have resided in said city for six months or more on the date of the next election, and that I am qualified to vote for members of the General Assembly of DeKalb County, Georgia. No person who it not registered shall be allowed to vote and all those who are legally registered shall be allowed to vote. Permanent Registration Book. Section 11. Be it further enacted by the authority aforesaid, that it shall be the duty of the Clerk to keep said registration book open during such hours as may be prescribed by the City Commission to enable electors of the city to register therein; provided, that each person who registers in said book shall not be required to register again, but he shall be permanently registered unless disqualified. Registration. Section 12. Be it further enacted by the authority aforesaid, that whenever any general or special election is to be held in said city, it shall be the duty of the City Clerk to close said registration book ten (10) days before said election is held, and turn the same over to the City Commission who shall appoint a board of three registrars whose duties it shall be to make from said book a list of voters for such election; and, in making said list, the registrars shall exclude the names of all persons who have died since they signed said book, all those who have removed from the city limits and all those who have disqualified themselves in any manner as legal voters. The list of voters made up by the registrars shall be furnished to the managers of the election, and no person whose name does not appear on said list shall be allowed to vote in said election unless he produces a certificate signed by a majority of the registrars that his name was omitted by accident or mistake. The City Commission shall determine the question of compensation for the registrars. Registrars. Duties.

Page 744

Section 13. Be it further enacted by the authority aforesaid, that there shall be an appeal from the decision of the board of registrars to a committee of three voters previously appointed by the City Commission for that purpose, whose decision shall be final. All appeals shall be made, heard and determined within five (5) days from the time of the decision by the registrars. After all appeals have been decided, it shall be the duty of the registrars to furnish the election managers with a correct list of the registered voters. The registration book shall be open to the inspection of the public at all times during office hours and said board of registrars shall have authority to purge said registration list upon three (3) days notice to any person who shall have registered illegally or who shall have become disqualified since registration. Appeal from their decision. Public inspection. Purging list. Section 14. Be it further enacted by the authority aforesaid, that it shall be the duty of the Clerk of the Board of registrars to furnish the managers of the election at or before the opening of the polls with a complete list of the registered voters, arranged in alphabetical order, certified to under the hand of the clerk of the board of registrars and the corporate seal of the city. List to election managers. Section 15. Be it further enacted by the authority aforesaid, that any person voting in any city election who is not qualified to vote according to the provisions of this charter shall be guilty of an offense, and shall upon conviction be punished as prescribed by the City Commission of the City of Doraville. Illegal voting. Section 16. Be it further enacted by the authority aforesaid, that all elections held under the provisions of this charter shall be managed by three registered voters of said city, neither of whom shall be a candidate in any election where he acts as manager. The managers shall take and subscribe the following oath, to wit: We, the undersigned managers, and each of us, do solemnly swear that we will faithfully and impartially conduct this election according to law, and we will prevent any illegal voting to the best of our ability, skill and knowledge, and make a true return thereof, so help us God. Said managers shall keep or cause to be kept a list of the registered voters, a list of those who vote in the election, two tally sheets and a consolidation certificate, signed by all managers in any election, general or special, held in said city. All voting shall be by secret ballot. The polls shall open at 7:00 a.m. and close at 6:00 p.m., according

Page 745

to the time prevailing in the City of Doraville at the time the election is held. The person receiving the highest number of votes in the race in which he is a candidate, shall be declared elected; and the election managers shall certify the winners of the election to the City Commission, and file the certificate and election papers which show the results of the election with the City Clerk. The election managers shall be named by the City Commission. Said Clerk of said city shall file the election papers, and if there is no contest within thirty days, he shall destroy said papers by burning them. Said City Commission shall have the authority by ordinance to make any further rules and regulations not provided for herein as may be necessary or expedient in connection with the election held in said city, provided such rules and regulations do not conflict with the provisions of this charter. Elections. Section 17. Be it further enacted by the authority aforesaid, that if the result of any election held by the City of Doraville shall be contested, such contest shall be filed with the Ordinary of DeKalb County, Georgia, within three (3) days by the contestants, and no one except an unsuccessful candidate shall have the right to file such contest. In his contest he shall set forth any vice, irregularity or illegality he relies upon to vitiate said election. Said Ordinary shall fix the time of hearing said contest and cause notice thereof to be served on the contestee. The hearing shall be held not later than ten (10) days after notice, which notice shall plainly set out the grounds upon which the election is contested. The Ordinary shall, by written notice, require the Clerk of the City of Doraville to have and produce any papers or records that may be deemed necessary or that either side wishes to offer in evidence, provided the same is pertinent to the issues raised by the contest, and the Ordinary shall determine all issues of law and fact in said contested election. Election contests. Section 18. Be it further enacted by the authority aforesaid, that all decisions of the Ordinary in election contests as provided herein shall be subject to the right of certiorari to the Superior Court of DeKalb County. Certiorari. Section 19. Be it further enacted by the authority aforesaid, that no person whose election is contested shall qualify for office in said city and the officers commissioned and serving shall continue

Page 746

to discharge the duties of the office for which contest is being made until such contest is heard and determined. No taking of office pending contest. Section 20. Be it further enacted by the authority aforesaid, that in case of a tie between two or more candidates receiving the highest number of votes in any election held by the City of Doraville, a new election between the candidates so tied shall be ordered and held within ten (10) days after the results of the election have been declared. Election ties. Section 21. Be it further enacted by the authority aforesaid, that at the first meeting of the City Commission of the City of Doraville held on the first meeting in January of each year, said City Commissioners shall elect one of their number as Vice-Chairman to serve for a term of one year. Commission. Vice-Chairman. Section 22. Be it further enacted by the authority aforesaid, that the Chairman of the City Commission shall be the chief executive officer of the City of Doraville. He shall preside over all sessions of the City Commission and see that all laws, ordinances, resolutions, rules and regulations of said city are faithfully and impartially executed and enforced and that all officers, employees and agents of said city faithfully and efficiently discharge the duties required of them, and shall have general supervision and jurisdiction over the affairs of said city. Chairman, duties, powers. Section 23. Be it further enacted by the authority aforesaid, that the Vice-Chairman shall preside over all sessions of the City Commission in the absence or disability of the Chairman. Vice-Chairman. Section 24. Be it further enacted by the authority aforesaid, that said City Commission may appoint a City Clerk, a City Marshal, who shall be ex officio Chief of Police, and as many other policemen as may be necessary, a City Attorney, a City Treasurer, and such other officers and agents as they may deem necessary to carry on the business of said city. The City Commission may require any of such officers or agents to give bond for the faithful performance of their duties in such amount as said City Commission deems necessary. The compensation of all officers, agents and employees of the City of Doraville shall be fixed by the City Commission and they shall serve at the pleasure of said City Commission, provided however, that all police officers employed by said city shall be compensated by a fixed salary, and such officers shall not be entitled to receive any commission,

Page 747

percentage of fines or any other compensation whatsoever, from said city. City officers. Section 25. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville shall hold regular meetings once a month on the first Monday of each month at an hour to be fixed by the said City Commission. The Chairman may call special meetings, whenever in his judgment it becomes necessary, and should he fail or refuse to call a special meeting, whenever such meeting is necessary in the judgment of the other Commissioners, any three of said City Commissioners may call a special meeting by giving to the other Commissioners three (3) days notice in writing. If the day of regular meeting falls on a legal holiday, said meeting shall be held on the next day following which is not such a holiday. Meetings of Commission. Section 26. Be it further enacted by the authority aforesaid, that three (3) members of the City Commission shall constitute a quorum for the transaction of any business, and a majority of the members present shall decide all questions, except as otherwise provided herein. No ordinance, or resolution having the effect of an ordinance shall be passed except at regular meetings of the City Commission and until said ordinance shall have been read at two consecutive regular meetings of said Commission, and no such ordinance or resolution shall be adopted unless the same receives as many as three (3) affirmative votes. The Chairman of the City Commission, or the Vice-Chairman when acting in his stead shall not vote except in case of a tie, or except in cases where ordinances or resolutions with the force and effect of ordinances have received two (2) affirmative votes and his vote shall be necessary to pass said ordinance or resolution. Quorum. Ordinances. Section 27. Be it further enacted by the authority aforesaid, that in the event of a vacancy in the office of one or more of the City Commissioners caused by death, resignation, removal from the city or other cause, the City Commission shall elect some qualified person resident of the City of Doraville to serve the balance of the unexpired term cause by such vacancy. Vacancies. Section 28. Be it further enacted by the authority aforesaid, that it shall be the duty of the City Clerk to attend all meetings of the City Commission, keep minutes and records of the same, attend to the issuance of licenses, sign and issue executions and other writs and process for the collection of taxes, fines and other

Page 748

monies due said city, and to perform such other duties as the City Commission may require of him. City Clerk. Section 29. Be it further enacted by the authority aforesaid, that it shall be the duty of the City Marshal to levy and collect all executions for taxes and other monies due said city, to advertise and collect for all sales of property under execution or other process, to execute deeds and other conveyances in such cases, to attend all sessions of police court, collect fines, taxes and other monies due the city except such money as the City Commission may require the City Clerk to collect, and to perform such other services as the City Commission may require. City Marshal. Section 30. Be it further enacted by the authority aforesaid, that it shall be the duty of the City Treasurer to receive, keep, and disburse all monies of the city on proper orders. He shall make itemized reports of all receipts and disbursements and submit the same to the City Commission when directed to do so by said City Commission. He shall pay out money of the city on warrants or checks drawn on him by the City Clerk and countersigned by the Chairman of the City Commission. City Treasurer. Section 31. Be it further enacted by the authority aforesaid, that the City of Doraville shall have a Police Court which shall have jurisdiction over all violations of the ordinances and resolutions of said city. Police Court. Section 32. Be it further enacted by the authority aforesaid, that it shall be optional with the City Commission whether they shall have the Chairman of the City Commission or some other Commissioner as presiding officer of the Police Court or whether they shall elect a Recorder and make him presiding officer of said court. Should a Recorder be so elected, he shall serve at the pleasure of the City Commission and his compensation shall be fixed by them. Presiding officer of Police Court. Section 33. Be it further enacted by the authority aforesaid, that the presiding officer of the Police Court shall have jurisdiction to try all offenses against the laws and ordinances of the City of Doraville and to punish violators of the same. Said court shall have the power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for non-attendance; and also to punish for contempts. The presiding officer of said Police Court shall have power and

Page 749

authority to impose fines for the violations of any law or ordinance of the City of Doraville passed in accordance with its charter, to an amount not to exceed one hundred ($100.00) dollars, or to imprison offenders in the city jail or DeKalb County jail for a period of not more than thirty (30) days, or to sentence offenders to labor on the streets or other public works of the City of Doraville for not more than thirty (30) days. Said presiding officer shall have the power and authority to impose any one or more of these punishments, when in the opinion of the court the facts justify it. Said court shall have the power to preserve order, compel the attendance of witnesses, compel the production of books and papers to be used as evidence and to punish for contempt, provided such punishment for contempt shall not exceed a fine of twenty-five ($25.00) dollars or imprisonment in jail for not more than ten (10) days, either one or both. Jurisdiction. Punishments. Powers. Section 34. Be it further enacted by the authority aforesaid, that the presiding officer of Police Court shall be to all intents and purposes a justice of the peace so as to enable him to issue warrants for offenses committed within the corporate limits of the City of Doraville, and if upon the trial of any case in said court, it shall appear that any person on trial has committed an offense against the State of Georgia, it shall be the duty of said presiding officer to commit said person to jail or admit him to bail in bailable cases, for his appearance at the next term of a court of competent jurisdiction for said county. Offenses; power to commit, etc. Section 35. Be it further enacted by the authority aforesaid, that the right of certiorari to the superior court from the decision of the presiding officer of Police Court shall exist in all criminal cases. Certiorari in criminal cases. Section 36. Be it further enacted by the authority aforesaid, that the Police Court shall be held at such times and places as the City Commission may designate. Time and places of Court. Section 37. Be it further enacted by the authority aforesaid, that the Chairman of the City Commission of the City of Doraville shall have full power and authority to suspend, modify or remit any sentence imposed by said Police Court. Commission's power over sentences. Section 38. Be it further enacted by the authority aforesaid, that all police officers of said city shall have power and authority

Page 750

to arresta all persons guilty of disorderly conduct or public indecency, all persons violating ordinances, laws or regulations of said city, and all persons committing or attempting to commit any crime and confine them in the city prison or the common jail of DeKalb County, to be brought before the Police Court at its next session, provided that all persons desiring to give bail for their appearance in court in bailable cases shall be allowed to do so. Powers of police officers. Section 39. Be it further enacted by the authority aforesaid, that whenever any defendant shall give bail for his appearance and shall fail to appear at the time fixed for the trial, his bond may be forfeited by the presiding officer of said Police Court, and an execution thereon issued by serving the defendant, if any to be found, and his sureties with a rule nisi, at least two (2) days before the hearing of the rule nisi. Cash may be accepted in lieu of bond and security for the apperance of offenders for trial, and if such offenders fail to appear at time and place fixed for trial, the cash so deposited shall be on order of the presiding officer of said Police Court declared forfeited to the City of Doraville. Bond forfeiture. Cash bond. Section 40. Be it further enacted by the authority aforesaid, that the City of Doraville shall have power and authority to impose, levy and collect taxes annually upon all property, real and personal, within its limits; or in case of personal property, the owner of which resides in said city, upon banking, insurance, and other capital employed therein, as may be deemed necessary by the City Commission, for the support of the government of the city. Said ad valorem tax levy except such as may be made for bonded indebtedness shall not exceed three (3) mills. Taxation. Section 41. Be it further enacted by the authority aforesaid, that the tax for bonded indebtedness, interest thereon, and sinking fund shall be levied under a separate ordinance which shall specify the purpose for which it was levied, and said taxes shall be used for no other purpose than that specified therein. Certain tax purposes, levy by separate ordinance. Section 42. Be it further enacted by the authority aforesaid, that the City Commission shall have full power and authority to levy such license, specific or occupation tax on residents of the City of Doraville and on those who transact business therein, as said Commission may deem expedient for the safety, benefit, convenience and advantage of said city; to classify businesses, occupations,

Page 751

professions and callings for the purpose of such taxation as may be legal; to fix the time of payment and to require such person or persons to secure licenses; to compel payment of such licenses and taxes by execution or in any other lawful manner, including penalties in event of failure or refusal to secure such license and to provide suitable penalties for violation thereof. License and occupation taxes, etc. Section 43. Be it further enacted by the authority aforesaid, that the City Commission may fix a fiscal year and time for all licenses to expire and may apportion said licenses but shall not be required to do so. Fiscal year for licenses. Section 44. Be it further enacted by the authority aforesaid, that the City Commission may, by ordinance, provide punishment of all persons firms or corporations who are required to pay such special tax, who shall engage in or offer to attempt to engage in the business, calling or profession, without first complying in all respects with the city ordinance in reference thereto. Special tax violations. Section 45. Be it further enacted by the authority aforesaid, that the City Commission shall have full authority to license, regulate and control, by ordinance, all businesses, which are under the laws of Georgia subject to license or specific tax. Said city shall have the same powers with reference to said licenses as may be herein provided for the enforcement of occupational taxes, specific taxes and to provide for punishment for violation thereof. License, regulation, etc., of businesses. Section 46. Be it further enacted by the authority aforesaid, that the City Commission may revoke the license of any business or establishment to which a license may have been granted, in the event the same becomes a nuisance or is dangerous or injurious to the health and morals of the people of the city. Revocation of license. Section 47. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville shall have the authority to require the owners of all dogs in said city to pay license tax not exceeding two ($2.00) dollars per dog. Said City Commission shall have the further power and authority to require all owners of such dogs to have such dogs inoculated with anti-rabies vaccine at such times as the City Commission may see fit and to require said owners to pay the costs of such inoculations. Dogs. Section 48. Be it further enacted by the authority aforesaid,

Page 752

that the City of Doraville may at its option either use the DeKalb County tax assessments as its base for figuring the amount of taxes due on all real and personal property, or the City Commission may establish a board of three (3) tax assessors who shall be charge with the duties of receiving and equaling taxes and tax returns. If a board of tax assessors is established the City Commission is vested with the full power and authority to fix the terms and compensation of its members and to prescribe its duties. Tax assessments. Section 49. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville may by ordinance fix the date for payment of city taxes and they shall have the power and authority to provide that all ad valorem taxes due said city may be paid in quarterly or semi-annually installments at the option of the taxpayers, said payments to be made on estimates of the taxes levied for the previous year, property divided as above provided; final assessment to be made at the time taxes become due for each year. Said city may offer such reasonable discount on such prepayments as it may think wise. When taxes due; how paid. Section 50. Be it further enacted by the authority aforesaid, that it shall be the duty of the Marshal of said city to levy all executions in favor of said city for taxes and fines, and advertise and sell the property levied on in accordance with the laws governing sheriff's sales in this State. He shall have the same power to place purchasers in possession as have sheriffs of this State. Executions, sales. Section 51. Be it further enacted by the authority aforesaid, that costs of executions and costs of levy and sale shall be the same as executions issued from the office of the Tax Commissioner of DeKalb County. Said executions shall bear interest at the rate of seven per cent. (7%) per annum. All sales of property and executions of said city shall be as effectual to pass title to the property as the deed of the owner of recitals of levy, notice, advertisement, public sale, and other provisions in the deed executed shall be evidence of facts recited. Claim or illegality may be interposed under rules and regulations when execution is issued and levied as is now provided by law for claims and illegalities under tax fi. fas. or other fi. fas. issuing from the various courts of this State. Costs, interest. Title. Claims, illegalities. Section 52. Be it further enacted, that the City Commission

Page 753

shall provide a sinking fund for the proper retirement of any and all bonds of the City of Doraville. Any person or official otherwise using any part of the sinking fund shall be subject to impeachment by DeKalb Superior Court and to prosecution under the laws of this State. Sinking fund to retire bonds. Section 53. Be it further enacted by the authority aforesaid, that the City Commission shall have power and authority to grant franchises, easements, and rights of way in, on, over and under the streets, alleys, squares, sidewalks, lanes, parks and other property of the said city. They shall likewise have the power and authority to pass such ordinances as may be necessary to carry out and effectuate the provisions of this section and to prescribe a penalty for a violation of these ordinances. Franchises, easements, etc. Section 54. Be it further enacted by the authority aforesaid, that the City Commission shall have the power and authority to prescribe the method of making application for any such franchise, easement, permit, or right of way, and to provide when such franchise, easement, permit, or right of way, if granted, shall become operative and generally to prescribe rules and regulations with respect to the application, the filing, the publication of notice, granting of the same. Procedure as to franchises, etc. Section 55. Be it further enacted by the authority aforesaid, that the City Commission shall have the power and authority to use any street, alley or alleys or other passage ways in said city for railroad, telegraph, telephone, gas, water and electric lights. In granting such franchise they shall fully and completely guard and protect every interest, present and future of said city, and no franchise granted hereunder shall carry with it any power, right or privilege except as specifically enumerated and named therein. Railroads, telegraph companies, etc. Section 56. Be it further enacted by the authority aforesaid, that the City Commission shall have the power and authority to open, close, lay out, widen, straighten, or otherwise change the streets, alleys, sidewalks, crossings or other passage ways of said city and shall have the power to vacate, close up, open, alter, grade, fill, curb, pave, drain, and repair the same. They shall have the power and authority to prescribe such rules and regulations for laying out, constructing, and maintaining same, and also have power to prescribe by ordinance for the curbing, paving of all the squares, triangles and intersections of said city as they may deem necessary from time to time. They shall prescribe

Page 754

the kind of material to be used in such construction, and shall fix the time when notice is to be given and when the work shall be completed, to supervise the construction of the same, to have power to reject work not performed in compliance with such prescribed regulations. They shall have full and complete power and authority to require any street, avenue, alley, sidewalk, street crossing, railroad crossing, or other passage ways to be paved in such a manner with such materials by resolution or ordinance. They shall have full power and authority to provide for the construction and maintenance of sewers and sewer systems. The City Commission shall have the power to charge, assess and collect the expense and costs of all such improvements against abuting property owners, and shall have full authority to enforce such ordinances, rules and regulations, and provide such penalties and issue such executions, as may be necessary to carry out the purpose of this section. Upon failure of the abutting owners, or those occupying those streets after notice to comply with the requirements of the section; they shall also direct their officers or persons in their employment to carry out and execute the provisions of said ordinance in reference to the sidewalks, pavements and street crossings at expense of the owner so refusing or failing to comply with said ordinance, and the said City Commission is hereby empowered to issue executions for said work, and expense against said owner and collect the same, as in case of executions for taxes. Powers as to streets, sidewalks, alleys, etc. Curbing, paving. Sewers. Expense of improvements. Section 57. Be it further enacted by the authority aforesaid, that the City Commission shall be vested with the full power and authority to condemn property within or without the said city necessary for public purpose in accordance with the method of procedure of the condemnation of property provided by the laws of Georgia. Condemnation. Section 58. Be it further enacted by the authority aforesaid, that the City Commission shall have full power and authority to regulate the running of all railroad trains, bus lines in the city, as well as terminals, to prescribe the manner in which the same shall be run, and the rates of speed and to provide for the necessary terminal. Railroad trains, bus lines. Section 59. Be it further enacted by the authority aforesaid, that the City Commission shall have full power and authority to regulate the running speed and parking of buses, trucks, automobiles,

Page 755

trailers, and other vehicles upon the streets, alleys, or other public places in said city, and shall have the power and authority to provide for the punishment for any infraction of such ordinances, rules or regulations. Vehicles. Section 60. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville shall have power and authority to pass and enforce zoning laws and ordinances and planning laws with respect to said city and shall have the power to regulate the use for which said zones or districts as may be set apart, fixed and established, shall be used and enjoyed by the real owners of property therein and the manner in which real estate in such zones or districts may be improved and developed, and enact such ordinances rules and regulations with respect thereto as the general welfare, public health and public safety demand. That the City Commission of the City of Doraville is authorized to promulgate rules, regulations and ordinances whereby the City of Doraville, Georgia, may be zoned and districted for various uses; and other or different uses prohibited therein; and to regulate the use or uses of such zones or districts may be set apart, to promulgate rules, regulations and ordinances for the development of real estate. The City Commission may in the interest of public health, safety, comfort, prosperity and general welfare, adopt by ordinance a plan or plans, for districting or zoning of said city for the purpose of regulating of trades, industries, apartment houses, filling stations or other uses of property, or for the purpose of regulating the heights of buildings, fences or other structures near street frontages. The zones into which the city is divided may be of such shape and area as the City Commission may deem best suited to accomplish the purposes of zoning regulations. Zoning and planning. Section 61. Be it further enacted, that the City Commission of the City of Doraville shall have the power and authority to issue bonds of said city at such times as they see proper, within the limits provided by the Constitution of Georgia, and of such denomination and such amounts as they deem proper; the said bonds shall not bear interest in excess of five per cent. per annum, and shall not run for a period longer than thirty years from the date of issue, but may bear interest at a lesser rate or run for a shorter period of time in the discretion of said City Commission. Said bonds may be issued, hypothecated and sold for the purpose of establishing, maintaining, equipping, extending, operating and

Page 756

repairing a system of water works, a system of sanitary sewerage, a crematory, a system of street lights, paving or macadamizing streets or sidewalks, erection of necessary public buildings, an adequate fire department, a hospital, drainage, or for any other public project allowed by law. Said bonds shall be signed by the Chairman of the City Commission and by the City Clerk under the corporate seal of the City of Doraville, and shall be negotiated in the manner determined by the City Commission to be in the best interest of said city, provided however, said bonds shall not be issued for any of the above purposes until the same shall have been submitted to the qualified voters of said city at an election held for that purpose, under and in conformity with the general laws of the State of Georgia governing the issuance of bonds by a municipal corporation. Bonds. Section 62. Be it further enacted by the authority aforesaid, that the City Commission shall have power and authority to order elections at various times to determine the issuance of bonds in accordance with general elections in said city at such times or time as they deem best for the improvements designated herein. And said City Commission shall provide how said debt shall be paid and shall constitute a sinking fund for that purpose, and shall provide for the assessment and collection of an annual tax sufficient in amount to pay the principal and interest of said debt. Bond elections. Sinking fund. Section 63. Be it further enacted by the authority aforesaid, that said City Commission shall have power by appropriate ordinances to issue revenue anticipation obligations, to provide funds for the purchase or construction, in whole or in part, of any revenue-producing facility which such municipality is authorized by the Act of the General Assembly approved March 31st, 1937, known as the Revenue Certificate Laws of 1937, as amended by the Act approved March 14, 1939, to construct and operate. Said certificates shall not constitute a debt against said City of Doraville, and shall be issued and validated in accordance with the provisions of the above mentioned Acts of the General Assembly. Revenue-anticipation certificates. Section 64. Be it further enacted by the authority aforesaid, that said City of Doraville may enter into a contract for a period not exceeding fifty years, with the County of DeKalb, the State of Georgia, any State institution, public agency, public corporation, or authority now or hereafter created for the use by the

Page 757

residents of the City of Doraville of any water system, sewerage system, fire protection system, hospitalization facilities, or any other public facilities or services which municipalities are authorized by law to undertake. Contracts as to public utilities and services. Section 65. Be it further enacted by the authority aforesaid, that any such contract shall be approved by the City Commission of said city and shall be executed on behalf of the city by the Chairman of the City Commission and the City Clerk under the corporate seal of the City of Doraville. Section 66. Be it further enacted by the authority aforesaid, that the City Commission of said City of Doraville is empowered in connection with any contract authorized under the two preceding paragraphs herein, to convey to any public agency, public corporation or authority now or hereafter created, existing facilities operated by said City of Doraville, for the benefit of the residents of said city, provided however, that the lands, building and equipment so conveyed, shall not be mortgaged or pledged to secure obligations of any such public agency, public corporation or authority and provided such facilities are to be maintained and operated by such public agency, public corporation or authority for the same purposes for which such facilities were operated by said city. Nothing in this section shall restrict the pledging of revenues of such facilities by any public agency, public corporation or authority. Conveyances in connection with such contracts. Section 67. Be it further enacted that the City Commission shall have the authority to levy and collect a sanitary tax and to provide a method for the collection of the same. Said tax shall not exceed the sum of three ($3.00) dollars for every unit used by one family as a residence and five ($5.00) for each single unit used for business purposes. Sanitary tax. Section 68. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville shall have the power to prohibit the sale of beer, wine, whiskey or other intoxicating liquor in said city. Should the sale of any of said liquors be now or hereafter legal in the County of DeKalb, the City Commission of said city may, in its discretion provide for the sale of said liquors in said city and may prescribe the times, places and manner of selling the same and may fix a license tax for said sale at a sum not exceeding five hundred ($500.00) dollars per annum. Intoxicants.

Page 758

Section 69. Be it further enacted by the authority aforesaid, that the City Commission of the City of Doraville shall have the power and authority to prohibit the operation within the limits of said city any pool hall, billiard hall, bowling alley, dance hall or tourist camp. No person, firm or corporation shall have the right to operate any of the above listed businesses, without first obtaining a permit from said City Commission which shall have the right to grant or refuse the same and power is hereby conferred on said City Commission to revoke any licenses granted to such businesses whenever they deem it to the best interests of the City of Doraville. Said Commission may fix the license fee to be paid by such businesses if granted at an amount not exceeding five hundred ($500.00) dollars, per annum. Pool halls, bowling alleys, dance halls, tourist camps. Section 70. Be it further enacted by the authority aforesaid, that in the event any article, section, paragraph or provision of this Act, in whole or in part, or any isolated portion of this Act, or any provisions herein contained, shall be declared illegal by a court of competent jurisdiction, such shall not have the effect of destroying or impairing the validity of the remaining part of said Act, but the same shall remain in full force and effect. If part illegal. Section 71. Be it further enacted by authority aforesaid, that all laws and parts of laws in conflict with this Act, be and the same are hereby repealed. Publisher's Affidavit. State of Georgia, County of DeKalb. Before me, the undersigned, a notary public, this day personally came W. H. McWhorter, who, being first duly sworn, according to law, says that he is the v-pres. gen'l mgr. of the New Era Publishing Company, publishers of the DeKalb New Era, official newspaper of DeKalb County, Georgia, at Decatur, in said county and State, and that the publication of which the annexed is a true copy, was published in said paper on the 9th, 16th and 23rd days of December, 1948, as provided by law. W. H. McWhorter. Subscribed and sworn to before me this 24th day of January, 1949. Gwendolyn B. Painter, Notary Public, Georgia State at Large. My commission expires Feb. 3, 1950.

Page 759

Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the next 1949 session of the General Assembly of Georgia for passage of local legislation entitled An Act to Amend an Act to incorporate Doraville, in the County of DeKalb, and to appoint Commissioners for the same, and for other purposes therein mentioned, approved December 15, 1871, Georgia Laws, 1871-72, page 104, and all Acts amendatory thereof; so as to provide a new charter for the City of Doraville, to establish the city limits of said new city, to provide for the extension of said city limits, to provide for the appointment of City Commissioners and for the election of their successors, to provide for the levying and collection of taxes for ordinary and/or general government purposes and expenses, to provide a maximum ad valorem tax rate for said city, to provide for zoning purposes and districts and also for other purposes. This December 6th 1948. City Commission of Doraville, by: Carlos D. Jones, Chairman. 12-9-3t Approved February 17, 1949. MACONPENSIONS AND RETIREMENTAMENDMENTS. No. 165 (House Bill No. 69). An Act to amend an Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon, and relating to the rights, powers, and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283-1357, both inclusive, of the public Acts of the General Assembly of Georgia, of 1927, and any and all Acts amendatory of said described Act whenever

Page 760

passed and wherever set forth, including any and all Acts amending, changing, or re-enacting any section or sub-section of said Act or Acts; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that from and after the passage and approval of this Act, Section 70 of the Act of the General Assembly of Georgia approved August 3, 1927, as said section is set forth on pages 1322, 1323, and 1324 of the published Acts of the General Assembly for 1927, and as the same may have been amended, reenacted, or changed, and particularly as amended, re-enacted, and changed by an Act of the General Assembly approved March 23, 1937, appearing on pages 1981, 1982, and 1983 of the published Acts of the General Assembly for 1937, and also by an Act of the General Assembly approved March 9, 1939, appearing on pages 1149 through 1157 of the published Acts of the General Assembly for 1939, be and the same is hereby amended as follows: by striking from said Section 70 Sub-section (b) thereof as it appears on page 1150 in the published Acts of the General Assembly for 1939, and inserting in lieu thereof to be known as Subsection (b) of said Section 70, the following: Sec. 70, Act of 1939, amended. (b) From and after the passage and approval of this Act, the City of Macon shall levy upon the monthly salary of every member of said departments in active service at the time of and after the passage and approval of this Act, a tax of seven dollars ($7.00) per month, and the City Treasurer shall deduct the amount of the tax hereby levied from the salary of such members; New Sec. 70, Sub-sec. (b). Salary deductions. And also by striking from said Section 70, a Sub-section (n) thereof as it appears on pages 1152 and 1153 of the published Acts of the General Assembly for 1939, and inserting in lieu thereof, to be known as Sub-section (n) of said Section 70, the following: (n) BenefitsPensions to membersCompulsory retirement. The Board may, upon its finding that a member is physically or mentally unfit for further service, retire such member compulsorily upon the terms set forth in the three paragraphs next following. The Board shall upon his application, retire: New Sub-sec. (n). Compulsory retirement. (1). Any member regardless of age after 25 years of actual

Page 761

service in said Fire Department or Police Department who shall receive in equal monthly installments $125.00 per month. (2). Any member who in the service has received or shall receive any injury, disease, or disability, which injury, disease or disability, now permanently and totally incapacitates him, or shall in the future permanently and totally incapacitate him physically or mentally, who shall then receive in equal monthly installments $125.00 per month. (3) Any member who has received or shall receive otherwise than in the service of said department, an injury, disease, or disability including old age, which injury, disease, or disability, or old age, now permanently incapacitates him or shall in the future permanently incapacitate him physically or mentally from performing full duties, shall receive a pension in accordance with his length of service, and according to the following schedule: 15 years $50.00 16 years $55.00 17 years $60.00 18 years $65.00 19 years $70.00 20 years $75.00 Section 2. This Act shall become effective immediately upon its passage and approval, but shall not be retroactive so as to increase pensions heretofore paid to the retired members of the Fire or the Police Departments, or their families under the terms of prior systems, which as to such persons shall continue of full force and effect. Effective date. Section 3. Be it further enacted that all laws or parts of laws in conflict herewith be, and they are hereby repealed. Georgia, Bibb County. To whom it may concern: Notice is hereby given that application will be made to the 1949 session of the General Assembly of Georgia for the passage of the following Bill, to wit: Constitutional publication. An Act to amend an Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending same, passed, since 1914, with certain changes in said

Page 762

Acts; to consolidate into one Act, with such changes, as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend the said acts of 1914 and the Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283-1357, both inclusive, of the public Acts of the General Assembly of Georgia, of 1927, and any and all Acts amendatory of said described Act whenever passed and whereever set forth, including any and all Acts amending, changing, or re-enacting any section or sub-section of said Act or Acts; and for other purposes; so as to provide for a different amount of compulsory pension deductions from salaries of and different amounts of pension benefits paid to firemen and policemen of the City of Macon. This 13th day of December 1948. Viola R. Napier, City Clerk. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for the above State and county, Peyton Anderson who deposes and on oath says that he is Publisher of The Macon Telegraph and News, an officer of the same duly authorized by said Macon Telegraph and News to make this affidavit; that advertisement, as per attached clipping, has been published in The Macon News on the following dates: December 15, 1948, December 22, 1948, December 29, 1948. (Signed) Peyton Anderson. Sworn to and subscribed before me this 29th day of December, 1948. Bert Struby Notary Public, Bibb County, Georgia. Commission Expires 4-29-52. Approved February 17, 1949.

Page 763

LAKELANDMEETINGS OF MAYOR AND COUNCILAMENDMENT. No. 166 (House Bill No. 409). An Act to amend an Act approved August 11, 1925 (Ga. L. 1925, pp. 1217-1268) by striking Section 10 of said Act and substituting a new Section 10, by changing the time of meeting for the Mayor and Council of the City of Lakeland; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act approved August 11, 1925 (Ga. L. 1925, p. 1217-1268) be and the same is hereby amended by striking Section 10 in its entirety and by inserting in lieu thereof a new Section 10 to read as follows: Sec. 10, Act of 1925, stricken. Section 10. Be it further enacted that after the passage of this Act the Mayor and Council of the City of Lakeland shall meet in regular session on the second Monday of every month at ten o'clock a. m. This meeting shall be held in the council room or in such a place as may be stipulated by the Mayor and Council; except, that the Mayor and Council may set other times for regular meetings; provided, that they shall give notice publicly of said times. This Act shall not abrogate the power of the Mayor and Council to call a special meeting whenever they so desire. New Sec. 10. Mayor and Council. Time of meetings. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Lanier County. Now comes William A. Roquemore, editor, Lanier County News, before me the undersigned authority for administering oaths, who being duly sworn according to law deposes and says: that the following is an exact copy of an advertisement which appeared in the Lanier County News on December 30, 1948, January 6, 1949, and January 13, 1949: Constitutional publication. Legal Notice. Notice of Legislation as Required by Law. I hereby give notice of intent to introduce legislation in the 1949 session of the Georgia General Assembly affecting the charter of

Page 764

the City of Lakeland. These changes will provide that the City of Lakeland can issue refunding revenue certificates for the city waterworks and for other purposes. They will also provide for giving the city council more discretion in the manner and times for holding city elections. John W. Greer. William A. Roquemore. Sworn to and subscribed before me this 18th day of January, 1949. (Notarial Seal) Carrie C. Murray N. P. Lanier County, Ga. Legal Notice. Notice of Legislation. As required by law, I hereby give notice of intent to introduce legislation in the 1949 session of the Georgia General Assembly affecting the charter of the City of Lakeland. These changes will provide that the City of Lakeland can issue refunding revenue certificates for the city waterworks and for other purposes. They will also provide for giving the city council more discretion in the manner and times for holding city elections. John W. Greer. Approved February 17, 1947. DUBLIN JUDICIAL CIRCUITCOURT REPORTER'S COMPENSATION. Code 24-3104 amended. No. 167 (House Bill No. 159). An Act to amend Section 24-3104 of the Code of Georgia (1933) relating to the compensation of court reporters in reporting criminal cases; to provide a salary for the official court reporter of the Dublin Judicial Circuit in lieu of the compensation provided in Code section 24-3104 for reporting criminal cases. To provide for the levy and collection of a tax by the authorities of the various counties comprising said Dublin Judicial

Page 765

Circuit for the purpose of paying the salary of said official court reporter; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That from and after the passage of this Act, the official court reporter of the Dublin Judicial Circuit shall be paid a salary of three thousand dollars ($3,000.00) per annum, which salary shall be paid monthly on the basis of two hundred fifty ($250.00) dollars per month by the authorities having in charge the fiscal affairs in the various counties of the circuit in the same manner as other county expenses are paid or upon the order of the presiding judge of the circuit. Said salary to be prorated and paid by the various counties in the circuit as follows: Laurens County shall pay $150.00 per month; Twiggs County shall pay $50.00 per month; Johnson County shall pay $50.00 per month. Court reporter's salary. Section 2. Be it further enacted by the authority aforesaid that the salary herein provided shall be in lieu of compensation now fixed by law for attending the superior courts in the various counties comprising the Dublin Judicial Circuit for the purpose of taking, transcribing and filing criminal cases as directed by the presiding judge of said circuit. In lieu of present compensation in criminal cases. Section 3. Be it further enacted by the authority aforesaid that the official court reporter of said circuit shall receive for taking, transcribing and filing the evidence in civil cases the same compensation now fixed or that may hereinafter be fixed by law. Compensation in civil cases. Section 4. It shall be the duty of the county authorities of the various counties comprising the Dublin Judicial Circuit to make provisions annually when levying taxes for expenses of court to levy and make collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salary chargeable against the respective counties. Tax levy to cover. Section 5. The provisions of this Act to be retroactive and effective as of January 1, 1949. Effective date. Section 6. All laws and parts of law in conflict with this Act are hereby repealed. Georgia, Johnson County: Personally appeared E. L. ROWLAND, author of the foregoing

Page 766

Bill, who on oath deposes and says that notice of intention to introduce, containing a full caption of said Bill has been published once a week for three weeks during a period of sixty days immediately preceding its introduction as provided by Article 3, Section 7, Paragraph 15 of the Constitution of the State of Georgia. Constitutional publication E. L. Rowland. Sworn to and subscribed before me this 17 day of January, 1949. Jack B. Ray N. P. Ga. State at Large. Approved February 17, 1949. AMERICUSTAXATIONAMENDMENT. No. 168 (House Bill No. 389). An Act to amend an Act entitled An Act to amend, revise and consolidate the several Acts granting corporate authority of the City of Americus to confer additional power upon the Mayor and City Council of Americus and for other purposes, and especially an Act approved August 20, 1923, as amended March 24, 1941, authorizing the Mayor and City Council of Americus to assess, levy and collect an ad valorem tax for specified purposes and fix the amount of same for each purpose; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act approved August 20th, 1923, as amended March 24, 1941, amending the charter of the City of Americus which Act amending said charter was approved November 11th, 1889, be and the same is hereby amended as follows: Paragraph 1. By striking the whole of Section 23 of said Act approved August 20th, 1923, and by striking the whole of Paragraph 1 of Section 1 of the Act approved March 24, 1941, amending said Act approved August 20th, 1923, and inserting in lieu thereof the following:

Page 767

Sec. 23. Be it further enacted, that for the purpose of raising revenue for the support and maintenance of the city government the Mayor and City Council of Americus shall have full power and authority, and shall prescribe by ordinance for the assessment, levy and collection of an ad valorem tax on all real and personal property within the incorporate limits of said city, as may in the discretion of the Mayor and City Council of Americus be necessary, as follows: New Sec. 23. Ad valorem tax. (a) To defray the ordinary annual expense of the city government, a tax not to exceed five mills on each dollar of the property taxable in said city; For ordinary annual expenses. (b) To maintain a system of public schools, as now established by law, a tax not to exceed twelve mills on each dollar of the value of the property taxable in said city; For schools. (c) To pay all other expenses and to pay all indebtedness of said City of Americus and of the Mayor and City Council of Americus, including principal and interest on all bonds now issued and outstanding or hereafter issued, including the indebtedness (commonly called floating indebtedness) a tax not to exceed three mills on each dollar of the value of the property taxable in said city, which said three mills shall be divided as follows: One mill shall go to the Bond Commission for the retirement of bonds, both principal and interest, as aforesaid, and two mills shall go to the general fund of said City of Americus for the retirement of said floating indebtedness, and all other expenses and indebtedness. For floating indebtedness. Section 2. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Sumter County. Personally appeared before the undersigned officer, C. C. Holiday, who, after being duly sworn on oath deposes and says that he is the editor and publisher of the Tri-County News, the newspaper in which the sheriff's advertisements for Sumter County, Georgia, are had and published and a newspaper having general circulation and distribution in the City of Americus, Georgia; deponent further says that notice of the intention to introduce the local or special Bill into the General Assembly of Georgia to which this affidavit is attached was published in said Tri-County

Page 768

News once a week for three weeks during a period of 60 days immediately preceding said Bill's introduction into said Assembly a copy of said notice being attached hereto and said notice having been published in the following issues of said paper: November 18, 25, 1948, December 2, 9, 16, 23, and 30, 1948. (s) C. C. Holliday. Sworn to and subscribed before me this January 27th, 1949. (Seal) (s) H. B. Williams Notary Public, Sumter County, Georgia. Notice of intention to introduce local Bill in the next session of the Legislature of Georgia as provided in the Code of Georgia, Section 2-1915 on the part of Mayor and City Council of Americus Georgia. The caption of said local Bill is as follows: An Act to amend an Act entitled An Act to amend, revise and consolidate the several Acts granting corporate authority of the City of Americus to confer additional power upon the Mayor and City Council of Americus and for other purposes, and especially an Act approved August 20, 1923, as amended March 24, 1941, authorizing the Mayor and City Council of Americus to assess, levy and collect an ad valorem tax for specified purposes and fix the amount of same for each purpose and for other purposes. Approved February 17, 1949. COLUMBUSCORPORATE LIMITS EXTENDED. No. 169 (House Bill No. 295). An Act to amend the charter of the City of Columbus in the County of Muscogee; to extend the corporate limits of said city so as to include therein that tract of land described as follows: That certain tract of land in Lot Number Ninety-eight (98) of the Coweta Reserve, Muscogee County, Georgia, beginning at an iron on what is the eastern corporate limit line on December 31, 1948, which point is on the east line of Booker Avenue, and the projected north line of 10th Street, being fifty (50) feet east of the southeast corner of Lot 8, Block B (addition

Page 769

to Washington Heights) and running thence north eighty-nine (89) degrees forty-four (44) minutes twenty-six (26) seconds east, for a distance of five hundred seventy-five (575) feet along the projected north line of 10th Street projected eastward; thence south one (1) degree three (3) minutes twenty-six (26) seconds west, for a distance of nine hundred sixteen and twenty one-hundredths (916.20) feet to the projected south line of 9th Street; then south eighty-nine (89) degrees forty (40) minutes six (6) seconds west along the projected south line of 9th Street to the said (December 31, 1948) city limit line; and thence north zero (0) degrees zero (0) minutes thirty-four (34) seconds east five hundred four and sixty one-hundredths (504.60) feet along said city limit line to an iron on the east line of Booker Avenue; and thence north two (2) degrees nineteen (19) minutes sixteen (16) seconds east for a distance of four hundred twelve and thirty one-hundredths (412.30) feet along the east line of Booker Avenue, which is the December 31, 1948, city limit line, to an iron at the beginning point, comprising twelve and nine one-hundreds (12.09) acres, more or less. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the charter of the City of Columbus in the County of Muscogee be, and it is, hereby amended as follows: Section 1. That the corporate limits of the City of Columbus, hereinafter designated as city, be, and they are hereby extended so as to include within said corporate limits that certain tract of land in Lot Number Ninety-eight (98) of the Coweta Reserve, Muscogee County, Georgia, beginning at an iron on what is the eastern corporate limit line on December 31, 1948, which point is on the east line of Booker Avenue, and the projected north line of 10th Street, being fifty (50) feet east of the southeast corner of Lot 8, Block B (addition to Washington Heights) and running thence north eighty-nine (89) degrees forty-four (44) minutes twenty-six (26) seconds east, for a distance of five hundred seventy-five (575) feet along the projected north line of 10th Street projected eastward; thence south one (1) degree three (3) minutes twenty-six (26) seconds west, for a distance of nine hundred sixteen and twenty one-hundredths (916.20) feet to the projected south line of 9th Street; thence south eighty-nine (89) degrees forty (40) minutes six (6) seconds

Page 770

west along the projected south line of 9th Street to the said (December 31, 1948) city limit line; and thence north zero (0) degrees zero (0) minutes thirty-four (34) seconds east five hundred four and sixty one-hundredths (504.60) feet along said city limit line to an iron on the east line of Booker Avenue; and thence north two (2) degrees nineteen (19) minutes sixteen (16) seconds east for a distance of four hundred twelve and thirty one-hundredths (412.30) feet along the east line of Booker Avenue, which is the December 31, 1948, city limit line, to an iron at the beginning point, comprising twelve and nine one-hundreds (12.09) acres, more or less. Territory added. Section 2. That all laws or parts of laws in conflict herewith be, and they are, hereby repealed. Section 3. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Local Legislation, City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which will convene in January, 1949, for the passage of a Bill entitled as follows: An Act to amend the charter of the City of Columbus in the County of Muscogee; to extend the corporate limits of said city so as to include therein that tract of land described as follows: That certain tract of land in Lot Number Ninety-Eight (98) of the Coweta Reserve, Muscogee County, Georgia, beginning at an iron on what is the eastern corporate limit line on December 31, 1948, which point is on the east line of Booker Avenue, and the projected north line of 10th Street, being fifty (50) feet east of the southeast corner of lot 8, Block B (addition to Washington Heights) and running thence north eighty-nine (89) degrees forty-four (44) minutes twenty-six (26) seconds east, for a distance of five hundred seventy-five (575) feet along the projected north line of 10th Street projected eastward; thence south one (1)

Page 771

degree three (3) minutes twenty-six (26) seconds west, for a distance of nine hundred sixteen and twenty one-hundredths (916.20) feet to the projected south line of 9th Street; thence south eighty-nine (89) degrees forty (40) minutes six (6) seconds west along the projected south line of 9th Street to the said (December 31, 1948) city limit line; and thence north zero (0) degrees zero (0) minutes thirty-four (34) seconds east five hundred four and sixty one-hundredths (504.60) feet along said city limit line to an iron on the east line of Booker Avenue; and thence north two (2) degrees nineteen (19) minutes sixteen (16) seconds east for a distance of four hundred twelve and thirty one-hundredths (412.30) feet along the east line of Booker Avenue, which is the December 31, 1948, city limit line, to an iron at the beginning point, comprising twelve and nine one-hundredths (12.09) acres, more or less. This the 30th day of December, 1948. Wm. deL Worsley, City Attorney, City of Columbus, Georgia. December 31, 1948; January 7, 1949; January 14, 1949. Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit, on December 31, 1948; January 7, 1949; and January 14, 1949. Maynard R. Ashworth. Sworn to and subscribed before me this the 24th day of January, 1949. (Notarial Seal) J. Gordon Young Notary Public, Muscogee County, Georgia. Approved February 17, 1949.

Page 772

SAVANNAHINDUSTRIAL AND DOMESTIC WATER SUPPLY COMMISSION. No. 170 (Senate Bill No. 52). An Act repealing that certain Act of the General Assembly of the State of Georgia approved February 8, 1945, incorporated in the Acts of the General Assembly of the State of Georgia 1945, on pages 563, 564 and 565, entitled An Act to amend the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating the Mayor and Aldermen of the City of Savannah authorizing the Mayor and Aldermen of the City of Savannah to provide by ordinance for the creation of an industrial and domestic water supply commission, etc.; repealing all laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that that certain Act entitled An Act to amend the charter of The Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating The Mayor and Aldermen of the City of Savannah, to provide by ordinance for the creation of an industrial and domestic water supply commission, etc., approved February 8, 1945, and incorporated in the Acts of the General Assembly of the State of Georgia 1945, on pages 563, 564, and 565 thereof, be and the same is hereby repealed. Act of 1945 repealed. Section 2. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 773

CHATHAM COUNTYPENSIONS AND RETIREMENT AMENDMENTS. No. 171 (Senate Bill No. 47). An Act to amend the Act entitled An Act to amend an Act to authorize and empower the Commissioners of Chatham County and Ex-officio Judges thereof to create a Pension Board; to provide that the appointment of the members of such board shall be made by the Commissioners of Chatham County and Ex-officio Judges thereof; to define the duties and powers of such board; to empower and authorize said Commissioners of Chatham County and Ex-officio Judges thereof to levy taxes for such purpose and to appropriate money for the payment of pensions to employees and former employees of said county entitled thereto, under the direction and control of said Pension Board; to administer the pension fund, and to enact ordinances, rules and regulations therefor; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that that certain Act entitled An Act to amend an Act to authorize and empower the Commissioners of Chatham County and Ex-officio Judges thereof to create a Pension Board; to provide that the appointment of the members of such board shall be made by the Commissioners of Chatham County and Ex-officio Judges thereof; to define the duties and powers of such board; to empower and authorize said Commissioners of Chatham County and Ex-officio Judges thereof to levy taxes for such purpose and to appropriate money for the payment of pensions to employees and former employees of said county entitled thereto, under the direction and control of said Pension Board; to administer the pension fund, and to enact ordinances, rules and regulations therefor; and for other purposes, approved March 12, 1941, be and the same is hereby amended by striking therefrom in its entirety Paragraph (a) of Section 16 of the above Act approved March 12, 1941, and incorporated in the Acts of the General Assembly of the State of Georgia 1941 on pages 813 to 815, and inserting in lieu thereof a paragraph to be known as Paragraph (a) of Section 16 to read as follows: Sec. 16, Act of 1941, amended. Section 16. (a) Any regular employee of Chatham County who has served well and faithfully for a period of twenty-five (25) years or more of computed service, or upon application to

Page 774

the said Commissioners of Chatham County and Ex-officio Judges thereof, shall be retired and pensioned and shall be entitled, as a matter of right, to a pension to be paid said employee for the remainder of his, or her life one-half () of the amount of salary paid at the time of his, or her, retirement and application for a pension; such pension, however, not to exceed the sum of one hundred ($100.00) dollars per month. New Para. (a). Pension after 25 years of service. Section 2. Be it further enacted by authority of the same that Section 16 be further amended by adding an additional paragraph to be known as Paragraph (c) of Section 16 and to read as follows: Section 16. (c) Any regular employee of Chatham County who has served well and faithfully for a period of twenty (20) years or more of computed service and who shall have arrived at the age of 65 years, upon application to the Commissioners of Chatham County and Ex-officio Judges thereof shall be retired and pensioned and shall be entitled, as a matter of right, to a pension to be paid said employee for the remainder of his or her, life of one-half () the amount of the salary paid at the time of his, or her, retirement and application for pension; such pension, however, not to exceed the sum of one hundred ($100.00) dollars per month. New Para. (c). Pension at 65 after 20 years of service. Section 3. Be it further enacted by authority of the same that only such parts of the laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy. SAVANNAHPENSIONS AND RETIREMENTAMENDMENTS. No. 172 (Senate Bill No. 49). An Act to amend the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating the Mayor and Aldermen of the City of Savannah, by repealing that certain Act of the

Page 775

General Assembly of the State of Georgia, incorporated in the Acts of 1947 on pages 935 to 938 inclusive, which Act, although incorporated in the Acts of 1947, has its approval date on page 938 thereof as Approved March 27, 1945; ratifying, confirming and reenacting all the provisions of the Act of the General Assembly enacting a pension system for employees of the Mayor and Aldermen of the City of Savannah approved February 20, 1945; amending Paragraph (a) and repealing Paragraph (b) of Section four (4) thereof; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that that certain Act of the General Assembly amending the charter of the Mayor and Aldermen of the City of Savannah, providing for the payment of pensions to city employees, incorporated in the Acts of the General Assembly of 1947 and erroneously marked Approved March 27, 1945, and included on pages 935 to 938 of the Acts of 1947, be and the same is hereby repealed in its entirety. Act of 1947 repealed. Section II. Be it further enacted by authority of the same that that certain Act of the General Assembly of the State of Georgia providing and enacting a pension system for the employees of the Mayor and Aldermen of the City of Savannah, approved February 20, 1945, and incorporated in the Acts of 1945 on pages 703 to 712, inclusive, be and the same is hereby amended by repealing Paragraph (a) and Paragraph (b) of Section 4, which read as follows: Section 4. Be it further enacted by the authority of the same that the following classes of employees of the City of Savannah shall be eligible to apply for pensions: Sec. 4, Para. (a), (b), Act of 1945, repealed. (a) An employee of the Mayor and Aldermen of the City of Savannah who shall have served as such for a period of twenty-five (25) years, the last five (5) of which must have been continuous and immediately preceding the application for a pension, and shall have reached the age of sixty (60) years. (b) An employee of the Mayor and Aldermen of the City of Savannah who shall have served as such for a period of twenty-five years (25 years), the last five (5) of which must have been continuous and immediately preceding the application for a pension, and who has become physically disabled, and inserting,

Page 776

in lieu of Paragraph (a) and Paragraph (b), a new paragraph to be known as Paragraph (AB) of Section Four (4) thereof, to read as follows: Section 4. (AB) Any employee of the Mayor and Aldermen of the City of Savannah who shall have served as such for a computed period of twenty-five (25) years or more shall be eligible to apply for pension and shall have a vested right to receive such pension under the provisions of this Act irrespective of the length of service immediately preceding the application for pension. New Para. (AB). Pension after 25 years of service. (C) Any regular employee of the Mayor and Aldermen who shall have served for a period of twenty years of computed service shall not be discharged without first being pensioned, unless said employee has failed to perform the duties for which he or she was employed or has been guilty of misconduct in office, which action must be established by charges being preferred against such employee and the same being verified and established after a complete hearing by the Mayor and the Board of Aldermen. In the event such charges are substantiated in the opinion of the Mayor and the Board of Aldermen, said employee shall not be entitled to pension. If said charges are not substantiated, said employee shall be entitled to pension. This provision shall not affect an employee who has become disabled and who is ordinarily entitled to a pension because of disability. Discharge from service. (D) Be it further enacted that the widow of any regular employee of the Mayor and Aldermen of the City of Savannah, in the event of the death of said employee during the performance of his duties, shall be entitled to a pension of 40% of the salary said employee was receiving at the time of his death, which in no event shall exceed the sum of $100 and said pension shall be paid to said widow of such employee until such time as said widow may remarry. In the event said widow should remarry said pension shall cease and terminate as of the date of said remarriage. Pension to widow. Section III. Be it further enacted by the authority of the same that Section 9 of the Act of the General Assembly approved February 20, 1945 on page 708 thereof relating to the pension system for employees of the Mayor and Aldermen of the City of Savannah, which reads as follows: Section 9. Be it further enacted by the authority of the same

Page 777

that any employee of the Mayor and Aldermen of the City of Savannah who shall have been pensioned by the Mayor and Aldermen of the City of Savannah and who, thereafter, accepts employment with the United States Government or any agency thereof, or any State government or any agency thereof, or any county or city government, or any agency thereof, shall forfeit his or her, right to a pension during the term of employment with said government agency, but, upon the termination of said employment, shall be entitled to the pension which he, or she, was receiving prior to said employment, and the same is hereby amended by striking the same in its entirety and inserting in lieu thereof a new Section to be known as Section 9 and to read as follows: Sec. 9, Act of 1945, stricken. Section 9. Any employee of the Mayor and Aldermen of the City of Savannah who shall have been pensioned and who is thereafter reemployed by the Mayor and Aldermen of the City of Savannah shall cease to draw said pension during the period of such reemployment. On the termination of such reemployment said pension shall be restored. Any employee of the Mayor and Aldermen of the City of Savannah may after retirement and pension accept employment with any other government or subdivision of government as well as any private business without suffering any loss of pension previously granted. New Sec. 9. Pension to cease on reemployment. Employment with others than city. Section IV. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy. SAVANNAH BASE PAY IN POLICE AND FIRE DEPARTMENTS. No. 173 (Senate Bill No. 50). An Act to amend the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating the Mayor and Aldermen

Page 778

of the City of Savannah providing for base pay for all regular members of the Fire and Police Departments of the Mayor and Aldermen of the City of Savannah; repealing all laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act the Mayor and Aldermen of the City of Savannah are authorized, empowered and directed to fix, as a minimum base monthly pay and/or salary for all regular members of the Fire and Police Departments of the Mayor and Aldermen of the City of Savannah, the sum of one hundred and ninety ($190.00) dollars per month. Said base pay may be increased by The Mayor and Aldermen of the City of Savannah, but shall not be diminished. Said minimum base pay shall be paid regularly to all regular members of the Fire and Police Departments as a monthly salary in the same manner as other employees of The Mayor and Aldermen of the City of Savannah are paid. Base pay in Fire and Police Departments. Section 2. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy. PORTS AUTHORITY. No. 174 (Senate Bill No. 55). An Act to amend that certain Act of the General Assembly known as the State Ports Authority Act of 1945 and incorporated in the Acts of 1945, pp. 464 to 480 inclusive, approved March 9, 1945, changing the name of said Authority; providing further qualifications for members of said Authority; defining the term port; limiting the issuance of revenue anticipation certificates; authorizing the Governor to convey lands and improvements to the Authority, empowering the Authority to sell lands and improvements and to issue revenue anticipation

Page 779

certificates and naming the purpose for which they may be issued; authorizing plants to manufacture and process the products of Georgia farms and forests; repealing all laws in conflict herewith and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. That said Act approved March 9, 1945 and incorporated in the Acts of the General Assembly of the State of Georgia of 1945 on pp. 464 to 480 inclusive, be and the same is hereby amended by striking the words State Ports Authority wherever they appear in the caption and in the body of said Act and by inserting in lieu thereof the words Georgia Ports Authority so that said Act in the caption and in the body of the same shall read Georgia Ports Authority. State Ports Authority changed to Georgia Ports Authority. Section II. Be it further enacted that Section 2 of said Act on p. 465 of the Acts of 1945 be amended by adding at the end of said section as it now exists the following language: No person shall be eligible for membership on the State Ports Authority who shall also be at the time of appointment or thereafter become a member of any local port authority of any city, town, county or district. Sec. 2 amended. Members. Section III. Be it further enacted that Section 5 of said Act as contained on p. 470 of the Acts of 1945 be and the same is hereby amended by striking the words fifteen million dollars and inserting in lieu thereof the words twenty million dollars. Sec. 5 amended. Section IV. Be it further enacted by the authority aforesaid that the Governor of the State of Georgia is hereby authorized to convey for and in behalf of the State title to lands and improvements known as the Medical Depot site in Chatham County, Georgia adjacent to the Savannah River. For a more particular description, reference is made to the deed conveying the same to the State of Georgia, to the Georgia Ports Authority upon payment of such nominal sum to the State Treasurer as may be agreed upon by the Governor and the Authority. The Authority shall have the power to sell any portions of land and or improvements thus conveyed as are not required for port or warehouse operation or for the future expansion and or improvement of the operation of a system of State docks provided that any moneys received incident to such sales shall be utilized by the Authority

Page 780

for the further expansion, construction and improvement of the existing facilities located at the Medical Depot site in Chatham County on the Savannah River. The Authority is hereby empowered to borrow money on said existing facilities as described above and or to issue revenue anticipation certificates to be retired from the revenue derived from the said described facilities and all such sums whether borrowed or secured through the sale of revenue anticipation certificates shall be used for the exclusive purpose of developing a system of State docks at the site of the Medical Depot described above and or for the purchase of necessary and essential equipment to be located thereon and for any and all purposes deemed necessary, essential and expedient for the purpose of developing said site above described as a part of a system of State Docks. Conveyance of Medical Depot to Authority authorized. Revenue anticipation certificates. That Paragraph B of Section 3 defining the term project as approved by the Act of the General Assembly, March 9, 1945, be amended by inserting in fifth line of said paragraph and section immediately after the word commerce the following language: including plants for the manufacturing and processing of products of Georgia farms and forests. Sec. 3 amended. Section V. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 17, 1949. SOLICITORS-GENERAL RETIREMENT FUND SOLICITORS-GENERAL EMERITUS. No. 175 (Senate Bill No. 21). An Act to provide for the creation of the office of solicitor-general emeritus; to prescribe eligibility for incumbents; to provide the terms, duties and compensation to incumbents; to create the Solicitors' General Retirement Fund of Georgia; to provide for trustees thereof; to provide for payments into and disbursements from said fund; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, that there is hereby created the office of solicitor-general emeritus.

Page 781

Section II. Any solicitor-general of the State of Georgia, who shall have been in service as such solicitor-general of this State for nineteen years, or who is presently solicitor-general and has served the required number of years under this Bill either as solicitor-general, or has served a portion of this time as solicitor of a city court from which appeals can be taken direct to the Court of Appeals of this State; provided, however, a majority of the time required must have been served as solicitor-general of a superior court, shall be eligible for appointment to the office of solicitor-general emeritus. Who eligible. Section III. The Governor of this State shall appoint to such position anyone eligible under the provisions of this Act, who shall advise the Governor in writing that he desires to resign from the office of solicitor-general and accept appointment as solicitor-general emeritus. Upon such appointment being made by the Governor, and the commission issued by the Governor, the resignation shall automatically become effective. Procedure. Section IV. A solicitor-general emeritus shall receive from the State of Georgia an annual salary to be paid in monthly installments equal to two-thirds of the salary or fees of such solicitor-general for the calendar year immediately prior to his resignation as an active solicitor-general and immediately prior to his resignation from said office. As to all solicitors-general who are on the salary system, the compensation to be paid to a solicitor-general emeritus shall be two-thirds of the salary which he received for the calendar year immediately preceding his retirement; as to all solicitors-general upon the fee system, the compensation for a solicitor-general emeritus shall be two-thirds of the pay which he received on the fee system during the calendar year immediately prior to his retirement. Provided, however, that any solicitor-general who receives an annual salary of, or whose annual fees exceed, the sum of six thousand dollars, or more, shall pay into said retirement fund only five per cent on six thousand dollars and, provided, further, that in no event shall any solicitor-general emeritus receive an annual salary or payment from the State of Georgia, under this Bill, or more than four thousand dollars. Compensation. Section V. All persons appointed as solicitors-general emeritus shall hold such office for life; provided, however, that such solicitors-general emeritus are prohibited from practicing law in any

Page 782

cases against the State of Georgia in any of the courts of this State or of the United States and are prohibited from representing defendants in criminal or quasi-criminal cases in any of the courts of the United States or in any other courts. Limitations as to practice of law. Section VI. It shall be the duty of the solicitor-general emeritus to maintain his residence in the judicial circuit of which he was formerly solicitor-general; also, to consult with and advise the active solicitor-general of his circuit, from time to time, and, whenever required by the Governor of this State, to participate in the trial of any capital criminal cases pending in any of the courts of the circuit. It shall also be the duty of a solicitor-general emeritus to consult with the Attorney-General of the State of Georgia and give advice to the said Attorney-General whenever required by such Attorney-General to do so. The solicitor-general emeritus shall also serve as a member of the Judicial Council of this State. Duties. Section VII. There is hereby created the Solicitors' General Retirement Fund of Georgia. The trustees of said fund shall be the same trustees provided for by the law with reference to superior court judge emeritus, that is, the Governor of the State, the Treasurer of the State, and the Attorney-General of the State. All payments to this fund shall be made to the Treasurer of this State. Retirement fund. Section VIII. All solicitors-general of the State of Georgia, who qualify under this Act, shall be eligible to participate in said fund. Participants. Section IX. All solicitors-general, who qualify under this Act, shall pay into said fund the amount of five per cent of their salary or fees for each year and any solicitor-general who makes payment to this fund shall be eligible to retire from the office and be eligible to the appointment of solicitor-general emeritus, at a salary of two-thirds of what he has previously received as compensation as salary or fees for the final calendar year of his service as active solicitor-general of his circuit. All solicitors-general now in office shall be eligible to participate in the benefits provided by this Act, if they make their payments to the retirement fund by this Act created, for the year in which this Act is approved, and continue to make those payments until they have served nineteen continuous years up to the year of their retirement. As to solicitors-general who may hereafter be elected or

Page 783

appointed, they must make payments to the said retirement fund, as herein provided, for an entire period of nineteen years and until retirement and must remain in office and render service as active solicitor-general for a period of nineteen years or more, or shall have rendered a part of said service as solicitor of a city court from which direct appeals may be taken to the Court of Appeals of Georgia as set forth in Section 2 of this Act. Provided, however, that any solicitor-general who receives an annual salary of, or whose fees annually exceed, the sum of six thousand dollars, or more, shall pay into said retirement fund only five percent on six thousand dollars, and, provided, further, that in no event shall any solicitor-general emeritus receive an annual salary or payment from the State of Georgia, under this Bill, of more than four thousand dollars. Payments into fund. Section X. The payments to the retirement fund created by this Act shall be made to the Treasurer of the State of Georgia for each calendar year, quarterly or bi-annually during the year, or in one lump sum to be paid not later than February 15th of the succeeding year, on a basis of five per cent of the salary or fees of the solicitor-general during the calendar year for which such payments are made. All payments shall be accompanied by an affidavit from the solicitor-general as to the correctness of the amount of salary or fees received by him during the period covered by such payments. Provided, however, such payments made to the Treasurer shall not exceed in any calendar year the sum of five per cent on six thousand dollars. How and when made. Section XI. Any solicitor-general may, after thirty days written notice to the trustees of this fund, withdraw his total payments, without interest, from said fund and his right to participate in the benefits under this Act shall cease, unless he otherwise qualifies as an active solicitor-general during said resumed period of payment. Withdrawal. Section XII. Any solicitor-general who resigns, or otherwise becomes disqualified to hold his office, shall be entitled to withdraw the total amount, without interest, which he has paid to said retirement fund; or, if any solicitor-general dies, the total amount, without interest, paid by him to said fund, shall be paid to his widow, and, if no widow, to his personal representative. However, in the case of any solicitor-general receiving benefits from this retirement fund at the time of his death, who has not received

Page 784

the total amount, without interest, paid by him to said fund, his widow, and if there be no widow, his personal representative, shall receive from said fund the remainder of his payments thereto. Payment of remainder of contributions. Section XIII. The State of Georgia shall pay to all solicitors-general, who are eligible for retirement under this Act, the benefits herein provided without regard to the sufficiency of the retirement fund herein provided to pay said benefits. Benefits. Section XIV. The trustees of the retirement fund hereby created are authorized to make such rules and regulations not inconsistent with this Act for the proper administration of this Act. Rules and regulations. Section XV. The trustees of the retirement fund hereby created shall have authority to invest any of the money received under this Act in any investments which are legal investments of trust funds under the laws of the State of Georgia. Investment of funds. Section XVI. The State Auditor of Georgia is hereby authorized to make an annual audit of the Solicitors' General Retirement Fund of Georgia. Annual audit. Section XVII. Be it further enacted that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 17, 1949. SAVANNAH CHARTER AMENDMENTS ARMSTRONG COLLEGE OF SAVANNAH. No. 176 (Senate Bill No. 8). An Act amending the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto; changing the name of Armstrong Junior College; naming three additional ex officio members of the Board of said college; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act the name of the Armstrong Junior College shall be changed to and henceforth known as Armstrong College of Savannah. Change of name to Armstrong College of Savannah.

Page 785

Section II. Be it further enacted that the Armstrong Junior College Commission shall henceforth be known as the Armstrong College of Savannah Commission. Commission. Section III. Be it further enacted that in addition to the members now on the Board of Armstrong College of Savannah Commission there shall be three additional ex officio members. Said three additional ex officio members shall be the President of the Chamber of Commerce, the Chairman of the Board of County Commissioners of Chatham County, and the Superintendent of Schools for the Board of Public Education for the City of Savannah and the County of Chatham. Board. Section IV. Be it further enacted that all charter amendments relating to the Mayor and Aldermen of the City of Savannah and the Armstrong College of Savannah as well as all other laws or parts of laws which may be in conflict with this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy. SAVANNAHINDUSTRIAL AND DOMESTIC WATER SUPPLY COMMISSION. No. 177 (Senate Bill No. 53). An Act amending the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating the Mayor and Aldermen of the City of Savannah creating, naming and establishing an Industrial and Domestic Water Supply Commission; naming the members thereof; fixing their terms of office; prescribing their duties; authorizing said Industrial and Domestic Water Supply Commission to employ an attorney; fixing the salary and/or compensation of said attorney; authorizing the Commission to select the type of employees, the number of employees and to fix the compensation of the employees necessary to operate said Industrial and Domestic Water Supply Plant; to authorize the Mayor and Aldermen, on the recommendation

Page 786

of the Commission, to prescribe by ordinance the rates to be charged for the sale of water by said plant to consumers and/or the recommendation of the said Commission to prescribe by ordinance the manner in which said plant shall be operated by said Commission; providing for the appointment of members of said Commission at the expiration of the terms of office provided herein and providing for appointment in the event of vacancy caused by death or resignation; authorizing the Mayor and Aldermen of the City of Savannah to exercise every power not provided for herein which may be necessary to be enacted into law for the construction, improvement, conduct and the operation of said industrial and domestic water supply; and establishing said Industrial and Domestic Water Supply Commission as an operating agency of the Mayor and Aldermen of the City of Savannah under the provisions of this Act; repealing all laws or parts of laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act there is hereby created and established an Industrial and Domestic Water Supply Commission to act as an operating agency of the Mayor and Aldermen of the City of Savannah. Said Commission shall consist of five (5) members who are hereby named as follows: Industrial and Domestic Water Supply Commission. Thomas M. Johnson, Chairman, James E. Carolan, Nephew K. Clark, B. I. Friedman, I. C. Helmly, whose terms are as follows: The Chairman, Thomas M. Johnson, shall serve for a term of five (5) years; James E. Carolan shall serve for a term of four (4) years; Nephew K. Clark shall serve for a term of three (3) years; B. I. Friedman shall serve for a term of two (2) years; and I. C. Helmly shall serve for a term of one (1) year. Whenever any vacancy occurs by expiration of term of office by death, resignation or otherwise, said vacancy shall be filled by appointment or appointments to be made by The Mayor and Aldermen of the City of Savannah from a list of names submitted and nominated by remaining members of said Commission, which appointment, or appointments, must, thereafter, be approved and confirmed by a majority vote of the members of the Board of Aldermen of the City of Savannah. Said Commission, as created, is charged with the duty of administering the construction, improvement and operation of the industrial and domestic water

Page 787

supply system which shall be kept and maintained separate and distinct from the Water Department of the Mayor and Aldermen of the City of Savannah. Members. Vacancy. Duties. Section 2. Be it further enacted by authority of the same that said Commission is authorized and empowered to employ an attorney, whose salary and/or compensation shall be $300.00 per month, and to select the type of employees, the number of employees and to fix the compensation of all employees necessary in the operation and maintenance of said Industrial and Domestic Water Supply Plant. The Commission is, also, authorized to employ a skilled engineer as a superintendent of said water plant and to fix his compensation and to employ a Secretary of said Commission and fix the compensation for said Secretary. Employees of Commission. Section 3. Be it further enacted by authority of the same that the Chairman of the Water Committee of Council shall, at all times, be an ex officio member of said Commission, and may be paid by the Mayor and Aldermen of the City of Savannah the sum of one hundred and fifty ($150.00) dollars per month, besides his regular meeting compensation. The Mayor and Aldermen are hereby charged with the responsibility of providing by ordinance all rules and regulations for the operation of said water supply and for the fixing of rates and charges for water to consumers, based, as far as possible, on the recommendations made to the Mayor and Aldermen by said Commission. The Mayor and Aldermen are further empowered by ordinance to do any and all legal things necessary or incidental to the construction and improvement of and the operation of said water plant, which is not provided for herein. Chairman of Water Committee of Council. Powers of Mayor and Aldermen. Section 4. Be it further enacted by authority of the same that any member of said Commission shall be eligible for reappointment but no member of Council of The Mayor and Aldermen of the City of Savannah shall be eligible for appointment, except the Chairman of the Water Committee of Council, who shall be an ex officio member of said Commission. Eligibility. Section 5. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 788

HALL COUNTY ELECTION PRECINCTS. No. 178 (House Bill No. 197). An Act to authorize additional election precincts in a single militia district of Hall County; to require the previous recommendation of the grand jury of said county before such additional precinct is established; to provide for the division of a militia district into precinct areas where such additional election precinct is authorized; to require voters residing in such areas to vote in the precinct areas so established; to provide that all other laws relating to the conduct of elections in militia districts where such precinct areas are located shall apply to elections therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same that: Section 1. In Hall County any elector qualified to vote at any election by the people shall be required to vote at and his name shall appear only on the list of registered voters for the voting precinct of the militia district, ward or precinct area where such elector resides and not elsewhere, except that if for any reason a voting precinct or box is not established and opened for a militia district, city ward or precinct area, then the precinct file for such militia district, city ward or precinct area for which a voting precinct or box is not opened shall be delivered by the county registrar to either the managers of an adjoining militia district, city ward or precinct area, or to the managers of the precinct area or box located at the county courthouse, and electors shall be permitted to vote at the militia district, city ward or precinct area to which such precinct file is sent. Voting where box not opened in particular precinct. Section 2. From and after the passage of this Act it shall be lawful, after grand jury recommendation as provided herein, for the Board of Commissioners of Roads and Revenues of said county to set apart and establish within the limits of a militia district additional and separate precinct areas, in any case where because of size of the militia district or distribution of the population therein, manifest inconvenience will result to the qualified voters in such district unless such additional precinct is established. Such additional precinct area, when established, shall relate only to elections held after ninety (90) days from the

Page 789

date of the resolution or order of the county authority establishing same, and when so established the remaining part of said militia district shall also constitute a precinct area. Additional precincts. Section 3. No additional precinct area shall be established in the manner herein provided unless the grand jury of said county shall first recommend and request the Board of Commissioners to establish same. Grand jury recommendation required. Section 4. After such grand jury recommendation said Board of Commissioners shall, within a period of sixty (60) days, by resolutions entered on its minutes, establish such additional precinct area within such militia district, with metes and bounds to be determined by said Board of Commissioners, a copy of which resolution shall be published within ten (10) days from the date thereof in the newspaper wherein the sheriff's advertisements of said county are published, the expense of said publication shall be paid by the county treasury. Establishment. Section 5. All laws relating to the conduct of elections in militia districts shall apply to each of the precinct areas established pursuant to the authority of this Act. Section 6. All laws and parts of laws in conflict with this law be, and the same are, hereby repealed. Georgia, Hall County. Personally appeared before the undersigned attesting officer, authorized by law to administer oaths, Sylvan Meyer, who after being duly sworn, says upon oath that he is the editor of the Gainesville Daily Times, the newspaper in which sheriff's advertisements are printed in Hall County, Georgia, and the newspaper in which the following notice appeared: Constitutional publication. Notice of Local Legislation. Notice is hereby given that the undersigned will introduce a Bill at the next session of the General Assembly of Georgia to prescribe the place of voting in any election by the people of Hall County; to repeal conflicting laws; and for other purposes. (s) Hammond Johnson, Jr. Deponent further says that he makes this affidavit to be attached to and made a part of the Bill described in the above advertisement,

Page 790

and that said advertisement was duly printed in the Gainesville Daily Times once a week for three weeks during a period of sixty days immediately preceding the introduction of said Bill into the General Assembly. (s) Sylvan Meyer. Sworn to and subscribed before me this 17th day of January, 1949. (Notarial Seal) (s) Rosella Steffensen. Approved February 17, 1949. COBB COUNTY TAX COMMISSIONER. No. 179 (House Bill No. 282). An Act to abolish the offices of Tax Collector and Tax Receiver in the County of Cobb; to consolidate the offices of Tax Receiver and Tax Collector of Cobb County; to create the office of County Tax Commissioner of Cobb County; to subscribe the rights, liabilities and duties of said officer; to provide for the election of the Tax Commissioner; to create the office of Chief Clerk in the office of said Tax Commissioner of Cobb County and to provide for the election of said Chief Clerk; to fix the compensation of said Tax Commissioner and said Chief Clerk and to provide for other clerical assistance and the payment for same and other expenses of said office from county funds; to provide for the levying of a tax to pay said salaries and expenses; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full force and effect as to the County Tax Commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to provide that the Tax Commissioner of Cobb County shall be ex officio a deputy sheriff of said county for the purpose of levying, advertising, and collecting executions issued by him for non-payment of taxes, to sell property pursuant thereto, all as is provided by Chapter 92-74 of the Code of Georgia; to provide the effective date of this Act; to provide that all fees, costs and commissions now accruing to the Tax Collector and Tax Receiver shall be collected by the Tax Commissioner and paid

Page 791

over to the County Treasurer to become county funds; to provide for filling vacancies; to provide for bond and the payment of premium thereon by the county; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That the offices of Tax Receiver and Tax Collector of Cobb County, Georgia, be and the same are hereby consolidated into one office. Present offices abolished. Section 2. That the office of Tax Commissioner of Cobb County, Georgia, is hereby created in lieu of said offices so consolidated and so abolished, and that the rights, duties, and liabilities of said office of Tax Commissioner of Cobb County, Georgia, shall be the same as the rights, duties, and liabilities of the Tax Receiver and Tax Collector of said county, and that all laws applicable to said offices shall be applicable to the Tax Commissioner of said county, so far as the same can apply. Office of Tax Commissioner created. Section 3. That the salary of said Tax Commissioner shall be $7,500.00 per annum to be paid monthly from funds in the county treasury. The Tax Commissioner shall be allowed one Chief Clerk whose salary shall be $4,800.00 per annum to be paid monthly from the funds in the county treasury. Said Chief Clerk shall offer for said office and be elected to same at the same time as the said County Tax Commissioner of Cobb County offers for office and is elected. Salary. Chief Clerk. Section 4. That in addition to said Chief Clerk, the Tax Commissioner of Cobb County shall be authorized and empowered to employ the clerical help necessary to properly perform the functions and duties of his office provided that the number of employees and salaries or other compensation to be paid to each shall first be approved by the Commissioner of Roads and Revenues and the Advisory Board of Cobb County. Clerical help. Section 5. That before entering upon the duties of his office, said Tax Commissioner shall take the oath now prescribed by law for the Tax Collector and Tax Receiver, and shall at the same time give bond and security as prescribed by statute. The bond premium shall be paid by the Commissioner of Roads and Revenues of Cobb County from county funds. Oath, bond.

Page 792

Section 6. That in the event the office of Tax Commissioner of Cobb County becomes vacant by death, resignation or otherwise, the vacancy shall be filled for the remaining unexpired term thereof by the said Chief Clerk who shall in such event enter upon the performance of said duties upon taking oath of office prescribed in Section 5 above for the Tax Commissioner of Cobb County. Chief Clerk to fill vacancy. Section 7. That said Tax Commissioner shall have his office in the courthouse of said county, and he shall not be required to make any rounds to receive tax returns or tax payments. The County Commissioner of Roads and Revenues shall furnish to said Tax Commissioner his office. Office. Section 8. That all taxes due and payable, and all tax fi. fas. issued by the Tax Collector of Cobb County, Georgia, outstanding at the time this Act shall become effective as hereinafter provided, shall have full force and effect and shall be collectible as issued. Outstanding taxes due, tax fi. fas. Section 9. That all fees, costs, commissions and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Cobb County, for receiving and collecting tax for the State and political subdivisions thereof, shall be collected by the said Tax Commissioner and all such funds so collected shall be paid into the treasury of the County of Cobb as county funds subject to disbursement under orders of the Commissioner of Roads and Revenues. Fees, costs, commissions, etc. Section 10. That the Tax Commissioner of Cobb County shall be ex officio a deputy sheriff of said county for the purpose of levying, advertising, and collecting executions issued by him for non-payment of taxes, and to sell property pursuant thereto, all as is now provided by Chapter 92-74 of the Code of Georgia. It is the intention and purpose of the within section to confer the same rights and duties in and unto the said Tax Commissioner as is now conferred on the Sheriff of Cobb County by and under Chapter 92-74 of the Code of Georgia and other provisions of law empowering the sheriffs of the State of Georgia to levy, advertise and collect executions issued by tax officials of the State of Georgia and the political subdivisions thereof for non-payment of taxes, and such power is hereby specifically conferred upon and delegated to the said Tax Commissioner of Cobb County. Tax executions.

Page 793

Section 11. The Tax Receiver and Tax Collector of Cobb County shall continue to perform their duties as such until the end of their terms for which they were elected, which expire December 31st, 1952. This Act shall become effective, and the Tax Commissioner who shall be elected at the general election to be held in November of 1952 shall assume his office on January 1st, 1953. Incumbents. Effective date. Section 12. The Commissioner of Roads and Revenues of Cobb County is hereby authorized and empowered to levy and collect tax on all taxable property in Cobb County sufficient to pay the salary of said Tax Commissioner, his Chief Clerk, his clerical force and the other expenses of his office as herein provided. Tax to cover salaries and expenses. Section 13. That all laws and parts of laws in conflict with this Act be, and they are hereby repealed. Affidavit of Publisher. Cobb County, State of Georgia. Before me, an officer authorized to administer oaths, came Leo Aikman, editor and advertising manager of the Cobb County Times, who deposes and says that the following and attached Notice of Intent to Apply for Passage of a Local Bill, abolishing the offices of Tax Collector and Tax Receiver in Cobb County and consolidating the two offices to create the office of Tax Commissioner of Cobb County; and for other purposes, was published in the Cobb County Times in its editions of January 6, 13, and 20, 1949: Constitutional publication. Notice of Intent to Apply for Passage of a Local Bill, abolishing the offices of Tax Collector and Tax Receiver in Cobb County and consolidating the two Offices to create the Office of Tax Commissioner of Cobb County; and for other purposes. Notice is hereby given that application will be made at the 1949 session of the Georgia General Assembly for the passage of a Bill to abolish the offices of Tax Collector and Tax Receiver in the County of Cobb; to consolidate the offices of Tax Receiver and Tax Collector of Cobb County; to create the office of County Tax Commissioner of Cobb County; to subscribe the rights, liabilities and duties of said officer; to provide that the laws now

Page 794

in force applicable to tax receivers and tax collectors shall be of full force and effect as to the County Tax Commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to provide the effective date of this Act; to provide for the election of the Tax Commissioner; to provide that all fees, costs and commissions now accruing to the Tax Collector and Tax Receiver shall be collected by the Tax Commissioner and paid over to the County Treasurer to become county funds; to provide for filling vacancies; to provide for bond and the payment of premium thereon by the county; to provide for the levying of a tax to pay salaries; to provide for referendum; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Cobb County Citizens Planning Commission, Morgan McNeel, Chairman. Lemon Awtrey, Vice-Chairman. Attest: Walter Kelly, Secretary. Deponent further says that the Cobb County Times is a newspaper of general circulation in Cobb County, Georgia, is published weekly, and is the newspaper in which the sheriff's notices are published. This 25th day of January, 1949. (s) Leo Aikman Leo Aikman, Editor, Cobb County Times. Subscribed to and sworn to before me, a notary public, this 25th day of January, 1949. (s) Sidney N. Bremer Sidney N. Bremer, Notary Public, Georgia, State at Large. Approved February 17, 1949.

Page 795

DALLASCEMETERY TAXCHARTER AMENDMENT. No. 180 (House Bill No. 28). An Act to amend Section 25 of the Dallas town charter, as passed by the General Assembly of Georgia, approved March 14, 1939 and as recorded in Georgia Laws of 1939, pages 968 to 1002, so as to authorize and empower the Mayor and Council to levy an additional tax of one mill or 10 cents on each $100.00, property valuation, in said Town of Dallas, Georgia, for the purpose of repairing and maintaining the Dallas Cemetery. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: That Section 25 of the Dallas town charter, as passed by the General Assembly of Georgia, approved March 14, 1939, and as recorded in Georgia Laws of 1939, pages 968 to 1002; so as to authorize and empower the Mayor and Council of the Town of Dallas, Georgia to hereafter levy and collect an additional tax of one mill or 10 cents on the $100.00, property valuation, on all property, real and personal within the corporate limits of said town, for the purpose of repairing and maintaining the Dallas cemetery, or so much or part thereof as may be needed for cemetery purpose. Said tax to be levied annually and collected, as provided by said charter. Sec. 25 amended. That said Section 25 when so amended shall read as follows: Be it further enacted, that the Mayor and Council of said town are hereby authorized and empowered to provide by ordinance for the assessment, and collection of ad valorem taxes on all property, real and personal, within the corporate limits of said town, and upon all goods, chattels, moneys, and choses in action whose owners reside within the corporate limits of said town, for ordinary current expenses of said town a tax not exceeding two ($2.00) dollars on each one hundred ($100.00) dollars of taxable property, as assessed in the manner herein provided; and for the paving and macadamizing of streets and sidewalks and for the payment of the principal and interest of the public debt of said town, such additional tax as may be necessary and proper. And to levy and collect an additional tax, to the above, a tax of one mill or ten cents ($0.10) on each one hundred ($100.00) dollars taxable property, assessed

Page 796

in the manner herein provided, for the purpose of repairing and maintaining the Dallas cemetery or so much or part thereof as may be needed for cemetery purpose. All monies collected under this cemetery levy and purpose shall be used and expended for the repair and maintenance of the Dallas cemetery and for no other purpose. New Sec. 25. Ad valorem taxes. Cemetery tax. Said taxes shall have the same lien and priority as taxes due the State and county, except that they shall be postponed thereto. State of Georgia, Paulding County. To whom this may concern: This is to certify that the local Bill which is to be introduced in the General Assembly of Georgia, has been published once a week for 3 consecutive weeks preceding the introduction of same in the Dallas New Era, it being the newspaper in which the legal advertisements for said county are published. This 31st day of January 1949. Dallas News Era. By T. E. Parker, Editor. Notice. Notice of local Bill to be introduced in the General Assembly of Georgia at the 1949 session of said General Assembly. To whom this may concern: This is to notify all persons concerned that I will introduce in the General Assembly of Georgia, for passage by said General Assembly, the following Bill, to wit: A Bill or Act to amend Section 25 of the Dallas town charter, as passed by the General Assembly of Georgia, approved March 14, 1939, and as recorded in Georgia laws of 1939, pages 968-1002, so as to authorize and empower the Mayor and Council to levy an additional tax of 1 mill, or 10c on each $100.00 property valuation in said Town of Dallas, Georgia, for the purpose of repairing and maintaining the cemetery in said Town of Dallas, Georgia.

Page 797

This December 5th, 1948. W. L. Denton, Representative-Elect in the General Assembly of Georgia, from Paulding County, Georgia. Approved February 17, 1949. DECATUR COUNTY COMMISSIONERSCOMPENSATION. No. 181 (Senate Bill No. 29). An Act to amend an Act creating the Board of Commissioners of Roads and Revenues for the County of Decatur, State of Georgia, providing for their election, qualifications, terms of office, powers, duties and compensation, as approved March 4, 1935 (Georgia Laws 1935, pages 630-638, and especially Section 8, as found on pages 634 of said Act), increasing the per diem pay of each member of said Board of Commissioners of Roads and Revenues from $3.00 for each day of their services rendered to said county, payable monthly, to $5.00 for each day of their services rendered to said county, payable monthly. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act creating the Board of County Commissioners of Decatur County, Georgia, providing for election, qualifications, terms of office, powers, compensation, etc., approved March 4, 1935, and found in the Acts of the General Assembly of the State of Georgia of 1935, pages 630-638, and especially Section 8 thereof, found on page 634 of said Acts, be and the same is hereby amended by striking from said Section 8, $3.00, and inserting in lieu thereof $5.00, so that said Section 8 of said Act when amended will read as follows: Sec. 8. Act of 1935 amended. Section 8. All of said Board of Commissioners of Roads and Revenues shall be paid out of the county treasury of said county a per diem of $5.00 for each day of their services rendered to said county, the same to be paid monthly. Compensation of Commissioners. Section 2. Be it further enacted by the authority aforesaid,

Page 798

that all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy. GAINESVILLEGROUP INSURANCE FOR EMPLOYEES. No. 182 (House Bill No. 265). An Act to amend the charter of the City of Gainesville as provided by the Acts of the Legislature, Georgia Laws 1922, page 834, and several Acts amendatory thereof, so as to authorize the City Commission to enter into contracts for group life, health or accident insurance, or any other type of group insurance, covering the employees of the City of Gainesville, including the right to appropriate sums of money to pay a portion of the premiums thereof and for other purposes: Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same: Section 1. That the City Commission of the City of Gainesville shall have the power to enter into contracts of insurance with any insurance company authorized to transact business in this city, insuring the employees of the City of Gainesville or any class or group thereof under a policy or policies of group insurance, or more than one class of such insurance, and may contract with any such insurance company or companies granting annuities or pensions, and for any and all such purposes may appropriate use of the treasury funds sufficient to pay the difference between the amount collected from or contributed by the city employees and the total amount of premium charges incident to the issuance and continuation of such policy or policies, and further authorize the City Commission to levy and collect a tax for the purposes described above. Group insurance. Section 2. Be it further enacted by authority that all laws or parts of laws in conflict with the purposes of this Act be and the same are hereby repealed.

Page 799

Notice of Intention to Apply for Passage of Local Legislation. Notice is hereby given that the undersigned will, at the next session of the General Assembly of Georgia introduce a Bill to amend the charter of the City of Gainesville and Acts amendatory thereof, so as to authorize the City Commission of the City of Gainesville to levy a tax of fifteen (15) mills upon each one dollar ($1.00) of the value of property subject to ad valorem tax by said city for the purpose of operating and maintaining the public schools of said city; to authorize the City of Gainesville to enter into contracts of group life, health and, or accident insurance, or any one or all of the kinds of insurance named, upon the employees of said City of Gainesville, to authorize said city to pay a portion of the premium upon said insurance, and to authorize the City Commission to levy and collect a tax for this purpose; to fix the maximum salary that may be paid to the City Manager of said City; to authorize the payment of salaries to the City Commissioners of said City, to fix the amount of said salaries of the City Commissioners and for other purposes. Constitutional publication. Hammond Johnson, Jr., A. E. Barton, Representatives-Elect, Hall County. Georgia, Hall County. Affidavit of Publisher. Personally appeared before the undersigned officer, Sylvan Meyer, who, says on oath, that he is the editor of the Gainesville Daily Times, a newspaper having a general circulation, and whose principal place of business is in said county, and that the above advertisement entitled Notice of Intention to Apply for Passage of Local Legislation, was published in this newspaper on the dates listed as follows: December 16, 1948, December 30, 1948, and January 19, 1949. (s) Sylvan Meyer, Sylvan Meyer, Editor Gainesville Daily Times. Sworn to and subscribed before me this 21st day of January, 1949. (Notarial Seal) (s) Rosella Steffensen My Commission expires December 15, 1952. Approved February 17, 1949.

Page 800

DECATUR COUNTY TAX COMMISSIONERS COMPENSATION. No. 183 (Senate Bill No. 30). An Act to amend an Act abolishing the offices of Tax Receiver and Tax Collector of Decatur County, Georgia, and creating in lieu thereof the office of Tax Commissioner of Decatur County, Georgia, and fixing his term, compensation, rights, liabilities and duties, which Act was approved August 14, 1931 (Georgia Laws 1931, pages 450-454, and especially Section 7 thereof), increasing the salary of the Tax Commissioner of Decatur County, Georgia, from four thousand dollars ($4,000,00) per annum, payable monthly, to five thousand, five hundred dollars ($5,500.00) per annum, payable monthly; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that Section 7 of an Act of the General Assembly of Georgia of 1931, as found on page 452 of said Act of 1931, which was approved August 14, 1931, fixing the compensation of the County Tax Commissioner of Decatur County, Georgia, at four thousand dollars ($4,000.00) per annum, payable monthly out of the general funds of the county, be and the same is hereby amended by striking from said Section 7 the words and figures, four thousand dollars ($4,000.00), and inserting in lieu thereof the words and figures, five thousand, five hundred dollars ($5,500.00), so that Section 7 of said original Act when amended shall read as follows, to wit: Sec. 7, Act of 1931, amended. Section 7. Be it further enacted by the authority aforesaid that the compensation of the County Tax Commissioner of Decatur County, Georgia, shall be five thousand, five hundred dollars ($5,500.00) per annum, payable monthly out of the general funds of the county, and the County Commissioners of said county are required to furnish said Tax Commissioner a suitable office, equipment and stationery. Compensation of Tax Commissioner. Section II. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Approved February 17, 1949. Advertisement and publisher's affidavit attached to enrolled copy.

Page 801

COLUMBUSHOSPITAL TAXCHARTER AMENDMENT. No. 184 (House Bill No. 296). An Act to amend the charter of the City of Columbus, Georgia, as said charter has been heretofore amended, this amendment conferring power upon said city to levy and collect annually, beginning with taxes to be levied for the calendar year 1950, an ad valorem tax upon the taxable property subject to taxation in said city, the proceeds therefrom to be used solely for the support, operation and maintenance of the city hospital of said city and nurses' schools and nurses' homes maintained by the city in conjunction with said hospital operations; providing that the amount of said tax to be levied and collected for the calendar year 1950 shall not exceed two-tenths of one per cent. upon the value of said taxable property, and the tax to be levied and collected annually for calendar years subsequent to the year 1950 shall not exceed three-tenths of one per cent. upon said taxable property; providing that the power to levy and collect said tax shall be in addition to all other powers of taxation vested in said city; and for other purposes. Section 1. That the charter of the City of Columbus, Georgia, as said charter has heretofore been amended, is hereby further amended, so that said city is hereby empowered to levy and collect annually, beginning with taxes to be levied for the calendar year 1950, an ad valorem tax upon the taxable property subject to taxation in said city, the proceeds therefrom to be used solely for the support, operation and maintenance of the city hospital of said city and nurses' schools and nurses' homes maintained by the city in conjunction with said hospital operations; the amount of said tax to be levied and collected for the calendar year 1950 not to exceed two-tenths of one per cent. upon the value of said taxable property, and the amount of said tax to be levied and collected annually for calendar years subsequent to the year 1950 not to exceed three-tenths of one per cent. upon the value of said taxable property. The power to levy and collect said tax shall be in addition to all other powers of taxation vested in said city. Tax for hospital. Nurses' homes and nurses' schools. Section 2. That all laws or parts of laws plainly in conflict herewith are hereby repealed; but all powers of taxation granted

Page 802

said under its own charter or under the general laws of the State, and not specifically limited hereby, are preserved. Section 3. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Local Legislation. City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which will convene in January, 1949, for the passage of a Bill entitled as follows: An Act to amend the charter of the City of Columbus, Georgia, as said charter has been heretofore amended, this amendment conferring power upon said city to levy and collect annually, beginning with taxes to be levied for the calendar year 1950, an ad valorem tax upon the taxable property subject to taxation in said city, the proceeds therefrom to be used solely for the support, operation and maintenance of the city hospital of said city and nurses' schools and nurses' homes maintained by the city in conjunction with said hospital operations; providing that the amount of said tax to be levied and collected for the calendar year 1950 shall not exceed two-tenths of one per cent. upon the value of said taxable property and the tax to be levied and collected annually for calendar years subsequent to the year 1950 shall not exceed three-tenths of one per cent. upon said taxable property; providing that the power to levy and collect said tax shall be in addition to all other powers of taxation vested in said city; and for other purposes. This the 6th day of January, 1949. Wm. de L. Worsley, City Attorney, City of Columbus, Georgia. 1-6, 13, 20.

Page 803

Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which the sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit, on January 6, 1949, January 13, 1949, and January 20, 1949. Maynard R. Ashworth. Sworn to and subscribed before me this the 24th day of January, 1949. (Notarial Seal) J. Gordon Young, Notary Public, Muscogee County, Georgia. Approved February 17, 1949. BROOKS COUNTY LAW ENFORCEMENT OFFICERSDISABILITY PAYMENTS. No. 185 (House Bill No. 314). An Act to authorize and direct the Commissioners of Brooks County, Georgia, or the governing authorities that may have charge of the fiscal affairs of said county, to pay compensation to any lawful or law-enforcing officer who is or hereafter permanently disabled in line of duty the sum of $100.00 per month; to define total disability; to define qualifications for retirement; to limit the effective date of this Act; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Board of Commissioners of Roads and Revenues of Brooks County, Georgia, or whatever governing authority that may have control of the fiscal affairs of the county, is authorized and directed to create and/or continue the job of

Page 804

inactive county policemen for any person who has served as a law-enforcing officer in Brooks County, Georgia, and has been totally disabled in line of duty. Inactive county policemen. Section 2. Blindness is construed to mean total disability for the purpose of this Act. Blindness. Section 3. Any law-enforcing officer who is or has been totally disabled in line of duty shall receive a sum of $100.00 per month until such time as such law-enforcing officer shall become qualified to receive and receives compensation or benefits under any Act of the General Assembly of Georgia, providing benefits for the peace officers of Georgia. Pension for officer disabled in line of duty. Section 4. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Georgia, Brooks County. Personally appeared before the undersigned attesting officer Edna Cain Daniel, editor of the Quitman Free Press, the official organ of Brooks County, who, being duly sworn, on oath says the attached advertisement was published in said newspaper in the issues of January 6, 13, 20, 1949. Constitutional publication. (s) Edna Cain Daniel. Sworn to and subscribed before me this 24th day of January, 1949. (s) Mrs. J. L. Morgan, Notary Public, Brooks County, Georgia. Notice of Intention to Ask Local Legislation. Notice is hereby given of my intention to introduce in the next session of the General Assembly of Georgia a Bill continuing and extending a Bill passed at the last session of the General Assembly (Georgia Laws 1947, page 301, No. 78, House Bill No. 92) known as the Brooks County Law Enforcement Officer Disability Payments. Providing that any law enforcement officer who is or has been totally and permanently disabled in the line of duty shall receive the sum of $100.00 per month until such time as such disabled becomes qualified and receives compensation

Page 805

of benefits under an Act of the General Assembly providing benefits for the peace officers of Georgia. (s) J. E. Sheffield, Jr., Representative-Elect of Brooks County, Georgia. Approved February 17, 1949. COLUMBUSLAND SALE CONFIRMED. No. 186 (House Bill No. 416). An Act to ratify and confirm the sale and conveyance from the City of Columbus, Georgia, as grantor, to Swift Manufacturing Company, as grantee, the deed dated July 15, 1947, and recorded in the office of the Clerk of the Superior Court of Muscogee County, Georgia, in Deed Book 257, page 459, the property conveyed being described as follows: That certain tract of land, a part of Seventh Avenue, in the City of Columbus, Muscogee County, Georgia, beginning at the point where the south line of Linwood Boulevard intersects the present west line of Seventh Avenue and running thence south to the north line of Fifteenth Street; thence east thirty (30) feet; thence north, parallel with and thirty (30) feet east of the present west line of Seventh Avenue, to the south line of Linwood Boulevard; then southwesterly along the south line of Linwood Boulevard to the point of beginning; said conveyance of any part of said tract through which runs a railroad right-of-way to be subject to said right-of-way. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the sale and conveyance by the City of Columbus, as grantor, of part of that certain tract of land, formerly a part of Seventh Avenue, in the City of Columbus, Muscogee County, Georgia, to Swift Manufacturing Company, as grantee, dated July 15, 1947, and recorded in the office of the Clerk of the Superior Court of Muscogee County, Georgia, in Deed Book 257, page 459, is hereby ratified and confirmed. Said tract of land is more particularly described as follows: Beginning

Page 806

at the point where the south line of Linwood Boulevard intersects the present west line of Seventh Avenue and running thence south to the north line of Fifteenth Street; thence east thirty (30) feet; thence north, paralleled with and thirty (30) feet east of the present west line of Seventh Avenue, to the south line of Linwood Boulevard; thence southwesterly along the south line of Linwood Boulevard to the point of beginning; said conveyance of any part of said tract through which runs a railroad right-of-way to be subject to said right-of-way. Sale to Swift Manufacturing Company ratified. Description. Section 2. That all laws or parts of laws in conflict herewith be, and they are, hereby repealed. Section 3. That there is hereto attached and made a part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Intention to Apply for Local Legislation. City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1949, for the passage of a Bill entitled as follows: An Act to ratify and confirm the sale and conveyance from the City of Columbus, Georgia, as grantor, to Swift Manufacturing Company, as grantee, the deed dated July 15, 1947, and recorded in the office of the Clerk of the Superior Court of Muscogee County, Georgia, in Deed Book 257, page 459, the property conveyed being described as follows: That certain tract of land, a part of Seventh Avenue, in the City of Columbus, Muscogee County, Georgia, beginning at the point where the south line of Linwood Boulevard intersects the present west line of Seventh Avenue and running thence south to the north line of Fifteenth Street; thence east thirty (30) feet; thence north, parallel with and thirty (30) feet each of the present west line of Seventh Avenue, to the south line of Linwood Boulevard; thence southwesterly

Page 807

along the south line of Linwood Boulevard to the point of beginning; said conveyance of any part of said tract through which runs a railroad right-of-way to be subject to said right-of-way. This the 6th day of January, 1949. (s) Wm. de L. Worsley, City Attorney, City of Columbus. Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which the sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit, on January 6, 1949, January 13, 1949, and January 20, 1949. (s) M. R. Ashworth. Sworn to and subscribed before me this the 25th day of January, 1949. (Notarial Seal) (s) William J. Schloth, Notary Public, Muscogee County, Georgia. Approved February 17, 1949. AUBURN NEW CHARTER No. 187 (House Bill No. 321). An Act to create a new charter for the Town of Auburn; to define the corporate limits; to provide for the election of its officers and prescribing their duties; to provide for filling vacancies of said city; to define the duties of Mayor; to fix the salaries of Mayor and Council; to provide for the election of all employees of said city and to define their duties; to provide for the collection of licenses, taxes; to provide for the manner in which property may be returned for taxation; to require building

Page 808

permits within the city; to provide for the Sanitary Department of said city; to prescribe the manner in which nuisances are declared; to provide for a sewerage tax and garbage tax; to assess abutting property owners in the improvements of streets, alleys, sidewalks and public lanes of said city; to provide for eminent domain; to provide for a Mayor's Court; to create a bond commission for the town of Auburn and to provide a sinking fund for the same; to provide for the registration and qualification of voters; to provide for the collection of service rendered for water, lights, power and other services rendered by said town; and for other purposes. The corporate name of said town shall continue to be the town of Auburn. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the corporate limits of the Town of Auburn shall be the same as heretofore established by law and is herewith defined as follows: And be it further enacted, that the corporate limits of said town shall be one-half () mile in every direction from the 227th milepost on the G., C. N. R. R. Corporate limits. Section 2. Be it further enacted, that the inhabitants of the territory above set forth as the Town of Auburn are hereby continued as a body politic and corporate under the name and style of the Town of Auburn; with power to govern themselves by such ordinances, bylaws, rules and regulations for municipal purposes as they may deem proper, not in conflict with this charter, the Constitution or laws of this State or of the United States. The corporation hereby continued in existence shall have full power in any by said corporate name to contract and be contracted with; to sue and be sued; to plead and be impleaded; to purchase, hold, receive, enjoy, possess and retain for the use and benefit of said Town of Auburn or the inhabitants thereof, in perpetuity or for any term, any estate, real or personal, or lands, tenements or hereditaments of any kind within or without the limits of said town, for corporate purposes; to use, manage, improve, sell, convey, rent, or lease any such estate or property; to have and use a common seal; and to perform all acts necessary or incident to its corporate existence or capacity. Provided, no valid existing ordinance, rule or regulation adopted by any governing body of said municipality nor any contract made nor any right vested under and by virtue of any act shall be affected by this Act. Town continued. General powers.

Page 809

Section 3. Be it further enacted, that the corporate authority of said town and the territorial jurisdiction of the governing body and the officers thereof shall extend, for police and sanitary purposes, over all lands which are now owned or controlled and all lands which may hereafter be owned or controlled by said town for waterworks, electric light, sewerage, drainage, or cemetery purposes outside of the territory indicated as indicated in Section 1 hereof. The governing body and the officers of said town shall have full power and authority to make and enforce such ordinances, bylaws, rules and regulations as they may deem necessary to protect the land, premises, and other property referred to in this section and all rights and interests of said city therein as fully and completely as if the same were located within the limits of said town proper as indicated in said first section. Corporate authority. Other powers. Section 4. The municipal government and control of said town shall be vested in a Mayor and four Councilmen. The present Mayor and Council shall continue to serve until October, 1949. Mayor and Councilmen. Section 5. On the first Wednesday in October there shall be an election for Mayor and Councilmen from among the qualified voters of said town, said election to be held annually thereafter, all of whom shall be elected to serve two (2) years, and all officers shall serve until their successors are elected and qualified, and shall be elected by a plurality of the consolidated vote of the town. The persons elected as Councilmen shall be bona fide residents of said Town of Auburn. Such elections shall be held by three (3) managers to be appointed by the Mayor and Council of said town, such managers to be qualified voters of said town. Such managers shall make a return of such election to the Mayor and Council then in office, who shall declare the result and cause the same to be entered upon the minutes of their proceedings. All persons shall be qualified to vote at such election who shall have bona fide resided in said town for sixty (60) days next preceding the date of such election and are qualified to vote for members of the General Assembly from Barrow County and have complied with all the ordinances which may have been passed by said Mayor and Council providing for the registration of voters of said town. The Mayor and Council shall have to provide for the qualifications and regulate the time and manner of entrance by candidates in elections for Mayor and Councilmen, or either, of said town. Election, term, qualification. Election Procedure; voters.

Page 810

Section 6. If the office of Mayor or any Councilman shall become vacant by death, resignation, removal or otherwise, the Mayor or a majority of the Councilmen shall order a special election to fill the unexpired term and give ten (10) days notice thereof in one or more newspapers or at two (2) or more public places in said town; such special election shall be managed and returned and the results thereof shall be declared and published as heretofore provided in Section 5; provided, there shall be no election for Mayor, if the office shall become vacant within three (3) months of the expiration of the regular term thereof. The Mayor and any member of the Council may resign by tendering written resignation to the Clerk of said town. Vacancies. Section 7. The Mayor shall be the chief executive officer of said town and shall have general supervision over its affairs. He shall see that all laws and ordinances of said town are faithfully executed. He shall preside at all meetings of the Mayor and Council and shall have the right to take part in the deliberations of said body, but shall not vote on any questions except in case of a tie. He shall have power to convene them in extra session whenever in his judgment the exigencies of the case require it. He shall examine and audit all accounts of the town before the same shall be paid. He shall sign all deeds and contracts, approve all bills and vouchers. Mayor, duties, powers. Section 8. Every ordinance and resolution passed and every election of an officer or employee by the Mayor and Councilmen shall be subject to the veto of the Mayor in the following manner: The Mayor shall within four (4) days write out his objections to such resolution, ordinance, or election and the Mayor and Councilmen shall, at the next regular or called meeting at which a quorum shall be present, order said objections entered in the minutes and take a vote on the question as to whether said ordinance, resolution or other action shall become adopted over said veto. Should as many as three (3) Councilmen vote in the affirmative, said resolution and ordinance shall stand affirmed and become effective without the approval of the Mayor; otherwise, not. The ayes and nays shall in all cases be entered on the minutes. Ordinances, resolutions. Section 9. Said Mayor shall receive a salary to be fixed by the Mayor and Councilmen preceding his election, a sum not to exceed five hundred ($500.00) dollars per annum and the

Page 811

salaries of each Councilman shall be a sum not to exceed two hundred fifty ($250.00) dollars per annum and the salaries of each to be fixed by the Mayor and Councilmen preceding their election and such salaries shall not be changed during their terms of office. Salaries. Section 10. The power of legislation and the appointment of all subordinate officers of said city shall be vested in said Mayor and Councilmen. They shall hold regular meetings at such times and places as may be determined upon by them. Three (3) shall constitute a quorum for the transaction of business provided the Mayor or Mayor pro tem. shall constitute one (1) of that number, but a less number may adjourn from time to time and compel the attendance of absentees. Mayor and Councilmen. Meetings, quorum. Section 11. At the first Thursday in October, Mayor and Councilmen shall proceed to elect for said town by ballot from among the qualified voters thereof, a Mayor pro tem., a Clerk and Treasurer, three (3) Tax Assessors, one (1) Bond Commissioner, a Chief of Police and such other police officers as may be necessary for the protection of said town and the property and rights thereof. They may also elect an Engineer and a Board of Health, Superintendent of Water and Lights and such other officers as may be in their judgment necessary to the interest of the town, an Inspector of Wiring and a Building Inspector. The persons so elected shall hold their respective offices for one (1) year until their successors are elected and qualified, unless for sufficient cause removed from office, but not until they have been given an opportunity to appear before said body for trial; provided further that the Mayor may suspend any official pending the trial before said body. The salaries of the officers provided for in this section shall be such as may be prescribed by ordinances of said Mayor and Councilmen. The Mayor and Councilmen shall fill any office which may become vacant to fill the unexpired term thereof. Town officers. Section 12. In the case of the death, resignation, removal from office, or absence from the town of the Mayor thereof such Mayor pro tem. shall exercise all the powers and discharge all the duties conferred and imposed upon the Mayor of said town by this charter and the ordinances, rules and regulations of said town. Mayor pro tem. Section 13. The Clerk of said town is authorized and shall

Page 812

receive all returns of property for taxation both real and personal; assess and double tax all property not returned in said town for taxation; the Clerk shall collect all taxes and license fees due said town and keep such records as is necessary in said office for the proper handling of the funds of said town. The Clerk shall perform all such duties as may be imposed upon same by the Mayor and Councilmen for said town. Clerk. Section 14. The Board of Tax Assessors in said town is hereby vested with full power and authority to assess for taxation the fair market value of all property, real, personal and otherwise, subject to taxation by said town, so that said property shall stand upon the tax digest as its reasonable and fair market value. It shall be the duty of said Board at all times to locate property that is not duly returned for taxation, to equalize taxation, and to ascertain the fair and reasonable market value of all property subject to taxation by said town. Said Assessors shall receive reasonable compensation for their services, to be fixed by the Mayor and Aldermen. When any property, subject to taxation by the Town of Auburn, has not been returned for taxation by the first day of April, as required by law, it shall be the duties of the Board of Tax Assessors to assess said property for taxation at its fair market value. When any such property has been returned for taxation, at a value which in the opinion of said Board of Tax Assessors is less than its fair market value, it shall be the duty of said Board to assess it for taxation at such value. When any assessment is made as provided herein, it shall be the duty of the City Clerk, within ten (10) days after the making of said assessment, to give to the owner of said property, notice in writing of said assessment, provided same has been raised. Such notice shall specify the amount of the assessment made, indicate the property assessed, and shall inform the owner that he may be heard on the justice and fairness of said assessment and of the time and place of the hearing, at which time and place a full legal hearing shall be afforded by said Board. Said notice shall be by mail, not registered, to the last known address of the owner of such property, and no other notice whatever shall be required. Proof of the mailing of said notice shall be conclusive evidence that said notice has been given as required. If, for any reason, such notices cannot be given by mail, notice may be given by the posting in the city hall of such notice in a conspicuous place. Notice shall be considered as given on the

Page 813

day it is mailed or posted. If the owner of any such property fails or refuses to appear either in person or by agent at the time and place designated in said notice, then the assessment made shall be final. Any tax-payer who shall be dissatisfied with any such assessment may appeal to said Mayor and Aldermen for a correction of such assessment within fifteen (15) days after such assessment shall have been returned and the judgment of said Mayor and Aldermen thereon shall be final. Board of Tax Assessors. Taxation. Section 15. It shall be the duty of the police officers to make arrests, within and without the limits of said town, of all persons violating any ordinance of said town, expressly including all ordinances authorized to be made by the Second Section hereof, and to make arrests of all persons who have violated the penal statutes of this State, either with or without warrant or summons therefor. They shall have power to release all persons upon bonds as provided in the section hereafter enacted. It shall be the duty of the Chief of Police to prosecute before the proper court of Barrow County for all offenses against the laws of this State committed in said town or upon property mentioned in the Second Section hereof. Said police force shall be so uniformed and armed as to be readily recognized by the public as peace officers, the arms and uniforms to be furnished by the town and to remain the property of the town. Public officers. Violations of laws or ordinances. Section 16. All officers elected by said Mayor and Aldermen shall discharge such duties in addition to those prescribed in this Act as are, or may be, prescribed by ordinances of said Mayor and Aldermen and shall give such bonds for the faithful discharge of their respective duties as said Mayor and Aldermen may require; provided, the surety on the bond of a Bond Commissioner shall be duly authorized guaranty or surety company. Town officers. Bonds. Section 17. Each officer of said town before entering upon the discharge of the duties of his office shall take and subscribe before a judge of some court in Barrow County, an oath that he will faithfully discharge the duties of his office to the best of his skill and ability. Oath. Section 18. Said Mayor and Aldermen shall have sole right to try impeachments of all officers of said town. When sitting for that purpose they shall be under oath or affirmation when the Mayor shall be tried, the Council shall be convicted without the concurrence of all the members present. Judgment in cases

Page 814

of impeachment may extend to removal from office and disqualification to hold any office of trust, honor or profit under this charter, and no further; but the party convicted shall, nevertheless, be liable and subject to indictment, trial and punishment according to law. Impeachment. Section 19. Said Mayor and Aldermen shall have full power and authority to make all ordinances, bylaws, rules and regulations respecting or relating to public buildings and grounds, workhouses and public houses; the use of wagons, carriages, carts, drays, hacks, pumps, wells, and fire engines; the care of the poor, the suppression of disorderly houses and houses of ill fame; the prevention and punishment of disorderly conduct, the conduct likely to disturb the peace and tranquility of any citizen of said city; the punishment of persons loitering about the streets of said city; the inspection of steam boilers; the regulations and prevention of the storage of gunpowder, tar, pitch, rosin, coal oil, benzine, naphtha, turpentine, hemp, cotton, petroleum, nitroglycerine, dynamite, and all other combustible or explosive substances of lights in stables, shops and other places and the building of bonfires; and the regulation and prevention of the use of fire crackers, torpedoes, Roman candles, sky rockets and other fireworks. Police and other powers. Section 20. Said Mayor and Aldermen shall have full power and authority to declare what shall be a nuisance and to abate the same and provide for the punishment of any person who may create or continue such nuisance; to compel the owner or user of any cellar, stable, pig sty, sewer or any other unwholesome or nauseous houses or place in said city to cleanse, abate or remove the same and to regulate the location thereof; to prohibit the slaughtering of any kind of animal in said city; to establish and maintain quarantines against contagious or infectious diseases; to establish and regulate cemeteries within or without the corporate limits of said town; to acquire lands therefor by gift, bequest or otherwise and to require burial permits to be issued before anybody can be interred within the limits of said town, and funds now in the treasury of said town and funds arising from the sale of lots in said present cemetery known as the cemetery fund shall not be used for any purpose except to maintain and beautify the present cemetery. And provided further at any time said Mayor and Aldermen may abolish said present cemetery and purchase land for a new one. Nuisances. Slaughtering animals. Cemeteries, burial. Section 21. Said Mayor and Aldermen shall have full power

Page 815

and authority to define and establish the fire limits of said city and from time to time in their discretion to extend and enlarge the same. Within such fire limits it shall be unlawful to erect buildings or structures of any kind not fire proof. Said Mayor and Aldermen shall have power to determine what buildings and structures are not fireproof. Should any person erect or cause to be erected within such fire limits any buildings or structure not fireproof, said Mayor and Aldermen shall after giving such person ten (10) days notice and opportunity to regard thereto, cause the same to be removed at the expense of the owner or owners thereof. Said Mayor and Aldermen shall also have power to declare any building or structure in said town unsafe and dangerous and to condemn the same as such and cause the same to be repaired or removed at the expense of the owner thereof, after giving such owner ten (10) days notice and an opportunity to be heard in regard thereo. Fire limits; buildings, etc. Section 22. Said Mayor and Aldermen shall have full power to open, lay out, widen, straighten, and otherwise change streets, alleys and squares in said town; to establish and fix such systems of grading and draining the streets of said town as they shall deem proper; and to condemn private property for any of these purposes. They may divide the town in such zones as to various kinds of business and as to residence property and business property and only the kind of structures and uses of the property can be made and had as is provided by ordinance passed for such purposes. Streets, alleys; condemnation; zoning. Section 23. Said Mayor and Aldermen shall have full power and authority to purchase, lease or condemn any lands and premises, water rights, rights-of-way, easements, franchises, within or without the limits of said city, for the purpose of establishing or maintaining an electric light plant, a waterworks system, or either of them. The Mayor and Council may provide for proper inspection of buildings erected in said town and for the inspection of electric or power wiring placed in new buildings or old buildings and by proper ordinance require the persons building or wiring said buildings to pay for such service and for the punishment of any and all persons refusing to comply with such ordinance. Electric light plant, waterworks. Section 24. All rights of eminent domain and all rights and power to condemn property conferred by this Act upon said town,

Page 816

upon said Mayor and Aldermen, or upon any officer of said town shall be exercised in accordance with Section 4657 to 4686 both inclusive of the Code of Georgia of 1895 and Acts amendatory thereof. Eminent domain. Section 25. Said Mayor and Aldermen shall have full power and authority to make and adopt all ordinances, rules, and regulations they may deem proper for maintaining, operating and carrying on waterworks and electric light systems of said town for supplying water and lights for said town and the inhabitants thereof and charging and collecting therefor. Utility systems. Section 26. Said Mayor and Aldermen are hereby authorized to make all necessary and proper arrangements for work on the public streets and public works of said town and to provide rules and regulations for the working of persons sentenced to confinement at labor for violations of ordinances of said town. Work on streets, public works. Section 27. Said Mayor and Aldermen shall have full power and authority to make, adopt and enforce all ordinances, bylaws, rules and regulations which they may deem proper for the security of the peace, health, morals, good order, proper sanitation and general welfare of said town and the inhabitants thereof, and for the protection of the property, rights and interests of said town. Police and general welfare powers. Section 28. Said Mayor and Aldermen shall have full power and authority to prescribe by ordinances adequate penalties for the violation of any of the ordinances, rules and regulations of said town; such penalties not to exceed, for any such violation, a fine of one hundred ($100.00) dollars, imprisonment in the kalaboose or building used for that purpose for sixty (60) days and confinement at labor on the public works of streets of said town sixty (60) days. Violations, punishment. Section 29. Said Mayor shall have full power and authority to hold a Mayor's Court for said town for the trial of persons charged with offenses against the ordinances of said town and to impose such penalties for the violation of such ordinances as may be prescribed by ordinances of said town. Such court shall be held at such times and places and under such rules and regulations as may be fixed and prescribed by ordinances of said Mayor and Aldermen. Mayor's Court. Section 30. Any police officer of said town shall have authority to release any person arrested for violating any such ordinance

Page 817

of said town upon such person giving a bond payable to said town in an amount and with surety to be approved by the Chief of Police or Mayor of said town conditioned for the appearance of such person before said Mayor's Court at the time and place specified in said bond and from time to time until he shall have been tried for the offense for which he shall have been arrested. Provided the authorities of said town may refuse to release on bond any person whose appearance in said town would likely be dangerous, indecent or in violation of any ordinance of said town. Arrests, bond. Section 31. If any person so released shall fail to so appear for trial, such bond shall be forfeited; and a rule nisi shall be issued requiring him and the surety upon such bond to show cause before said court at a time not less that sixty (60) days from the date of such rule why such bond shall not be absolutely forfeited. Copies of said rule shall be served upon the persons to whom it shall be directed at least twenty (20) days before the return day thereof, personally or by leaving the same at the most notorious place of abode of the person to be served, or by publishing the same once a week for four (4) weeks in a newspaper in said town. If at the time such rule is made returnable, no sufficient cause to the contrary shall be shown the forfeiture of said bond shall be made final and absolute and execution shall issue for the full amount thereof and all costs against the principal and sureties thereon or such of them as shall have been served. Such execution shall be signed by the Clerk and Mayor of said town, shall be directed to all police officers of said town and to all and singular the sheriffs and constables of this State shall have the same lien and binding effect upon the property of the defendants there as executions issued upon judgment in superior courts, and shall be levied by any officer to whom it shall be directed. Forfeiture. Section 32. For the purpose of raising revenues for the support and maintenance of the government of said town and defraying the ordinary current expenses thereof, said Mayor and Aldermen shall have full power and authority and it shall be their duty to provide by ordinance for the levy and collection of an ad valorem tax on all real and personal property within the corporate limits of said town, not exceeding one (1%) per cent thereof. Said levy shall be fixed after the return and assessment of said property as provided in the preceding sections hereof and before the first day of..... in each year. All taxes

Page 818

so levied shall be due and collectible on the 20th day of December of the year for which they shall be so levied. The Clerk shall issue executions on all property for which taxes are not paid by December 20th and proceed to advertise and levy upon same as provided by law pertaining to the collection of ad valorem tax. Ad valorem tax. Section 33. Said Mayor and Aldermen shall have full power and authority to require all persons, firms, companies or corporations engaged in prosecuting or carrying on any trade, business, calling or avocation within the corporate limits of said town to register their names and businesses, callings, trades, avocations and professions annually, and to require them to pay for such registration and for license to engage in, prosecute or carry on the same, not exceeding fifty ($50.00) dollars per annum. This restriction shall not apply to the business of selling spirituous or intoxicating liquors. Business, etc., registration and licenses. Section 34. Said Mayor and Aldermen shall have full power to pass such ordinances as they may see proper in regard to granting or not granting licenses to theatrical companies or performances, or for shows or other exhibitions; provided, the price to be paid for such licenses when granted shall not exceed one hundred ($100.00) dollars for each performance or exhibition. Theatrical performances. Section 35. Said Mayor and Aldermen shall have full power and authority to license billiard tables and tenpin alleys, shooting galleries and all public billiard tables kept or used for the purpose of playing or renting, and all public tenpin alleys and ninepin alleys, or alleys of any kind which are kept or used for the purpose of renting the same and charge for said license, a sum not exceeding one hundred ($100.00) dollars on each. Amusements. Section 36. Said Mayor and Aldermen shall have full power and authority to assess a tax of not more than three hundred ($300.00) dollars per year upon all person carrying on the brokerage business in said city in addition to all other tax in said town they may pay. They shall have power to license pawnbrokers, to define by ordinance their powers and privileges; to impose taxes upon them; to revoke their license; and generally to exercise such superintendence over pawnbrokers as will insure fair dealing between them and their customers. Brokerage; pawnbrokers. Section 37. Said Mayor and Aldermen shall have power to levy and collect from itinerant traders, who may, directly or indirectly,

Page 819

by themselves or others, sell any goods, wares, or merchandise in said town, such tax as to them may seem proper. Itinerant traders. Section 38. Said Mayor and Aldermen shall have authority and power to provide by ordinance for the issuance of executions against the property of any persons who shall fail to pay when due to said city any tax, license, fee, assessment, or any liability for the use of water or lights; and all such executions shall operate as tax executions. Executions. Section 39. The annual expenses of said town shall be so restricted as not to exceed the annual income thereof. Expenses of town. Section 40. Said Mayor and Aldermen shall have the power and authority to contract debts and issue bonds of said town under and in accordance with the limitations provided in the Constitution of this State; from funds arising from the sale of any bonds thus issued to establish and maintain a system of waterworks, a system of lights, public buildings; or any other improvement, convenience or necessity for the use or convenience of the citizens of said town; to create a debt and issue bonds of said town for any other lawful purpose under the limitations herein stated; and to levy a tax of five-eights of one per cent annually upon the assessed property of said town to discharge said debts. Debts, bonds. Use of funds. Tax. Section 41. A Bond Commission of the Town of Auburn is hereby created to be composed of three (3) Bond Commissioners, who shall be discreet and conservative business men of said town to be elected by the Mayor and Aldermen as provided in this and preceding section hereof. At the first election they shall elect three (3) Bond Commissioners to serve for one (1), two (2) and three years respectively, and until their respective successors shall be elected and qualified. At each annual election thereafter they shall elect one (1) Bond Commissioner who shall serve for three (3) years and until his successor shall be elected and qualified. Said Bond Commissioners shall handle and control the funds which shall be turned over to them from time to time for the purpose of raising a sinking fund for the final redemption of the bonds of said town which may exist or which may hereafter exist, and for the payment of the interest which may become due on any of such bonds. Said Mayor and Aldermen shall provide for delivering and paying over to said Commission all taxes which may hereafter be collected for the purpose of paying

Page 820

any bonded debt of said town or any interest thereon, and shall provide for delivering and paying over to said Commission annually, a sufficient sum to pay the accruing interest on all such bonded debt and the amount required by law to be held as a sinking fund for the final redemption of the entire bonded indebtedness of said town. From the funds which shall go into the hands of said Commission, all bonds of said town and interest thereon shall be paid as the same shall fall due. Said Commission shall have power to invest any of the moneys in their custody in valid State, county or municipal bonds; to dispose of the same and to re-invest the proceeds; and in their discretion, to buy any of the bonds of said Town of Auburn before maturity thereof and pay a premium therefor, if necessary, in their wise discretion. Said Commission shall on the first day of January and July of each year submit to the Mayor and Aldermen a written statement under oath, giving a full and accurate account of all the moneys in their hands and dates of maturity of all outstanding bonds of said town and showing all other facts that will illustrate the matter over which they have jurisdiction. Said statements shall be published in the newspaper in which other statements of said town shall be published. Said Commissioners shall each give a bond with some authorized surety or guaranty company as surety and as provided in the preceding sections hereof. Said Mayor and Aldermen shall appropriate each year the sum necessary to defray the expenses of said Commission. Bond Commission. Procedure. Section 42. No order, ordinance or resolution having for its object the increase of the indebtedness of said town or the expenditure of the revenues or moneys thereof shall take effect or become binding until the same shall have received a vote of a majority of said Aldermen, when any such ordinance, resolution or order is passed or made, any Alderman may give notice of a motion to reconsider the same and such notice shall operate to delay the force and effect of the same until such consideration can be had at the next regular meeting of the Mayor and Aldermen. Any members shall have the right to call for the ayes and nays which shall be recorded in the minutes. Ordinances to increase indebtedness. Section 43. Be it further enacted, that the Mayor and Council of the Town of Auburn shall have power and authority to employ competent counsel for said town whose salary or compensation, term of office and duties shall be fixed by ordinance. Town counsel.

Page 821

Section 44. Said Mayor and Aldermen shall have executive power and authority to grant franchises to a person or persons for the purpose of erecting water systems, light systems, gas systems and telephone systems, and any other purpose for which the public streets of said town are used. Franchises. Section 45. Said Mayor and Aldermen shall have power and authority to provide for the registration of voters prior to any municipal election in said town; to make all needful rules and regulations for the same, and to require that no person be permitted to vote unless registered as aforesaid. Voters. Section 46. Said Mayor and each of said Aldermen shall have power and authority of justice of the peace to issue warrants for offenses committed within the corporate limits of said town or upon the property mentioned in the preceding section hereof, to bind over offenders in bailable cases to the proper court in Barrow County, and to submit to the jail of said county for trail before such a court, offenders in cases not bailable, and offenders in bailable cases in default of bond. Such warrant shall be directed to the police officers of said town and shall be executed by them. It shall be the duty of the jailer of said county to receive all persons so committed and safely keep them until discharged by due cause of. Warrants, binding over. Section 47. Said Mayor and Aldermen shall require the Clerk to keep a book to be known as The Permanent Registration Book of the Electors of the City, in which event the electors of said town shall sign said book upon an oath containing therein substantially the following: I do solemnly swear that I have resided within the limits of the Town of Auburn for sixty (60) days, and that I am qualified to vote for the members of the State Legislature in the County of Barrow. No person not so registered shall be allowed to vote in any election. Registration book. Oath. Section 48. Registration of electors; it shall be the duty of the City Clerk to keep said Permanent Registration Book open daily during such reasonable hours as may be prescribed by the Mayor and Aldermen, to enable the electors of said town to register therein; provided that no person registering therein shall be required to again register as a qualified voter of said town so long as he remains a resident of said town, and does not disqualify himself by non-payment of taxes or otherwise, it

Page 822

being the purpose of this Act to provide a permanent system of registration for said town. Duties of Clerk as to registration book. Section 49. Whenever any general or special election is to be held in said town, it shall be the duty of the Clerk to close said registration book one (1) week before said election and turn over same to the Mayor, who shall, with the advice and consent of Aldermen, appoint a board of three registrars whose duty it shall be to make from said book, a list of voters for such election; and in making said list the registrars shall exclude the names of all persons on the registration lists who have registered less than one (1) week before said election, as well as those who have died, removed from the city limits, or who have disqualified themselves in any way as legal voters. The list of voters so made up by the registrars shall be furnished to the managers of the election, and no person whose name does not appear on said list shall be allowed to vote in said election unless he produces a certificate signed by the registrars that his name was omitted by accident or mistake. The Mayor and Aldermen shall provide a reasonable compensation for the work done by the registrars. Procedure before elections. Voters' list. Section 50. There may be an appeal from the decision of the Board of Registrars, as to the right of a person to register to a committee of three (3) registered voters of said town, previously appointed by the Mayor and Council for that purpose, whose decision shall be final. All appeals shall be made, heard and determined within five (5) days from the time the appeal shall be filed. After all appeals are decided, it shall be the duty of the clerk of registrars to make a correct list of the registered voters and furnish the managers of the election a certified copy of same. The registration book shall be open to the inspection of the public at all times during office hours. The said committee of registrars shall have the authority to purge said registration lists of all illegal voters upon three (3) days notice to the person or persons who have registered illegally or are disqualified. Notice may be given by a letter addressed to said illegally registered person by mailing same to him at Auburn, Georgia. Appeals from Board of Registrars. Open book. Purging list. Section 51. It shall be the duty of the clerk of registrars to furnish the managers of the election at or before the opening of the poles on the day of election with a complete list of registered voters, arranged in alphabetical order, certified to under the hand of the clerk of the registrars, and the corporate seal of the town. List to election managers.

Page 823

Section 52. That the Mayor and Council of said town are hereby authorized to assess, levy and collect a sanitary tax and to create and maintain a Sanitary Department, elect their officers and employees, prescribe their duties and fix their salaries. They shall have the right by ordinance to prescribe sanitary regulations for the said Town of Auburn and collect the same against any person, firm or corporation domiciled within the corporate limits of said town for whom the Sanitary Department may render service. Sanitation. Section 53. That the Mayor and Council of said town are hereby invested with full power and authority to establish, equip, maintain, modify, extend and improve a system of sewerage and drains in said Town of Auburn and to adopt by ordinance such regulations as may be needful and necessary in connection with the same, including such charges as may in the discretion of said Mayor and Council seem reasonable and proper for sewer connections and/or service, which said charges shall be enforceable in the same manner that charges for water furnished to said town are enforced. Sewerage and drains. Section 54. That the Mayor and Council of said Town of Auburn shall have full power and authority to regulate and enforce the collection of and insure payment of, charges for supplying of water, electric lights, or power energy, gas, heat, and sewer service; they shall have a right to require of each consumer a deposit which may vary according to the estimated consumption, to insure the prompt payment for such service; to shut off and refuse to furnish water, heat, electric lights, electric energy or power, gas or other commodity where deposit or where payment for same is not promptly paid and to enforce by execution against any consumer or person served in the same manner as tax executions are issued and enforced. Water, electricity, gas, heat, sewer service. Section 55. That the Mayor and Council of said town shall have the power and authority, in their discretion, to grade, pave, macadamize and otherwise improve the travel and drainage of the sidewalks, streets, squares, public lanes and alleys of said town. In order to carry into effect the authority above, they shall have the right to assess the costs of such improvements or any part thereof on the real estate abutting upon said streets, sidewalks, public lanes and alleys of said town. Street improvements. Section 56. That the Mayor and Council of said town shall

Page 824

have the right and power to require that permits be obtained for the purpose of erecting any building within the Town of Auburn and to require that any person, firm or corporation conform to the standard building codes in the construction and erection of said buildings. Building permits. Section 57. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 58. The said town shall have the right to contract with Government or State agencies, or private individuals as fully and completely as that power can be granted, and town or city under the charter and Laws of Georgia shall have the power to issue any certificates for water works or water system that any town or city in Georgia may issue under the present constitutional laws of said State. Right to contract. Waterworks certificates. Said town shall have the power to issue bonds for loans and improvements as fully as any town or city under the constitutional laws of Georgia is permitted to do so. January 27, 1949 Atlanta, Fulton County, Georgia. Before the undersigned an officer duly authorized by law to administer oaths, personally appeared J. Julian Bennett, who after being duly sworn, deposes and says that he is the Representative from Barrow County in the General Assembly of Georgia and that the attached legal notice of intention to introduce legislation was advertised in the Winder News which is a legal organ for Barrow County and that the said attached notice was advertised once a week for three weeks during a 60-day period immediately prior to introduction in the General Assembly of Georgia, of an Act to renew the charter of Auburn, Georgia. Said advertising being in accordance with Article III, Section VII, paragraph XV of the Constitution of Georgia, at present in force. Constitutional publication. (s) J. Julian Bennett Sworn to and subscribed before me, this 27th day of January, 1949. (Notarial Seal) (s) Frances L. Williams Notary Public, State at Large.

Page 825

Legal Ads. To The People Of Barrow County: In compliance with Paragraph XV, Section VIII, Article III of the Constitution of Georgia, I hereby file notice of my intention of presenting a Bill in the next meeting of the General Assembly of Georgia, for the purpose of renewing the charter of Auburn, Georgia. This is to cure a technical defect resulting from a Supreme Court decision respecting local Bills. (s) J. Julian Bennett Barrow County Representative. Approved February 17, 1949. TRENTON NEW CHARTER. No. 188 (House Bill No. 225). An Act to provide a new charter for the City of Trenton, by consolidating the Act of 1935, known as Trenton new charter, approved March 15, 1935, and appearing at pages 1183 to 1210, inclusive, of Georgia Laws of 1935, and the Act of 1937 approved December 6, 1937, appearing at pages 1359 to 1367, inclusive of Georgia Laws of 1937-1938, amending said Trenton new charter; to provide in said new charter for the assessment and levy of an ad valorem tax of not more than ten mills, or ten dollars on the one thousand dollars, on all of the taxable property within the corporate limits of said City of Trenton, for the purpose of paying the expenses of the government of said City of Trenton; to provide that the regular elections for Mayor, Councilmen and Recorder of said city shall be held on the first Tuesday in December biennially, instead of the fourth Tuesday in December; to provide that all persons over eighteen years of age, otherwise qualified to vote, shall be qualified to vote in all elections held within said City of Trenton; to provide the time within which candidates for the offices of Mayor, Councilmen and City Recorder shall qualify for elections in said city; to provide for the giving of bond by the Recorder; to provide for the qualifications of the Marshal of said City and the qualifications of additional policemen; to provide maximum punishment for persons convicted of violating

Page 826

the ordinances, rules or regulations of said city; to provide for certiorari to the superior court from judgments of the city Recorder's Court; to repeal all laws and parts of laws inconsistent with these provisions, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act of 1935, known as Trenton new charter, approved March 15, 1935, and appearing at pages 1183 to 1210, inclusive, of Georgia Laws of 1935, and the Act of 1937, approved December 6, 1937, be and the same are hereby consolidated. The corporate existence and identity, territorial limits and jurisdiction of the City of Trenton in the County of Dade, State of Georgia, with all corporate rights, powers, and privileges conferred and all duties, obligations and liabilities imposed by law are hereby preserved into said city except as amended by this Act. All resolutions, rules, and ordinances thereof now in force not in conflict shall remain unchanged subject hereafter to be amended or repealed by the duly constituted authorities of said city. All property rights and interest now held, owned or possessed by said city and all pending suits by or against said city are preserved and unaltered. Incorporation. Section 2. Be it further enacted by authority of the same, that the corporate limits of the City of Trenton shall be one mile square, with Dade County courthouse the center thereof. Corporate limits. Section 3. Be it further enacted, that the municipal government of the City of Trenton shall consist of a Mayor, Recorder, and four Councilmen, who shall be bona fide residents of the City of Trenton and freeholders therein and shall be elected from the city at large, who are hereby constituted a body corporate of the name and style of the City of Trenton and by such name they shall have perpetual succession, with power and authority to contract and to be contracted with, to sue and be sued, to plead and be impleaded, to have and use a common seal, shall be able in law or equity to purchase, have, hold, and enjoy, receive, possess, and retain to them and their successors in office for the use and benefit of the City of Trenton in perpetuity or for any term of years, any estate or estates, real or personal of every kind and nature within or without the corporate limits for corporate purposes, to have and to hold all property now belonging to the city either in its own name or the name of others for the use of said city for the purpose and intents for which the same was given,

Page 827

granted, dedicated, or purchased; to use, manager, and improve, sell, keep rent or lease the same and shall have like power to all the rights and liabilities of the present corporation. They shall have power to borrow money and give evidences of indebtedness for the same, to issue bonds from time to time and to do and perform all and every act or acts necessary or incidental to the raising of funds for the legitimate use of said city. They shall have the right, power and authority to govern themselves by such rules, bylaws, regulations, and ordinances or other orders as they may deem proper not in conflict with this charter or the Constitution and laws of this State or the United States. General powers. Section 4. Be it further enacted, that all the present officers of said city shall hold their respective offices until the second Monday in January 1950, and until their successors are elected and qualified. Term of present officers. Section 5. Be it further enacted that the next general election for Mayor, Councilmen and Recorder shall be held on the first Tuesday in December, 1949, and on each first Tuesday in December thereafter biennially. There shall be elected at each such election a Mayor, four Councilmen and a Recorder, who shall be elected for a period of two years from the second Monday in January following and until their successors are elected and qualified. All persons who desire their names to appear on the official ballot shall notify the City Recorder, in writing, not less than ten days prior to such election, what office they are a candidate for. The Recorder shall not enter the name of any persons on the official ballots who fails to comply with this provision, but this shall in nowise be construed as barring or prohibiting writein votes for any candidate whose name does not appear on the official ballot. The candidate for Mayor receiving the highest number of votes cast shall be declared elected Mayor and the four candidates receiving the highest number of votes cast for Councilmen shall be declared elected as Councilmen of said city and the candidate receiving the highest number of votes cast for Recorder shall be declared elected Recorder. In case of tie in the election of any of the said officials, as to the office in which a tie has resulted another election shall be had the following Tuesday. The newly elected officers shall take oath and assume the duties of office on the second Monday in January following or as soon thereafter as possible. Election for city officers. Candidates. Section 6. Be it further enacted that the Recorder of the City

Page 828

Council shall keep a book to be labeled Registration Book of the City of Trenton in which he shall register upon application in alphabetical lists, keeping a separate list of white and colored voters, the names and ages, of all persons who shall make and subscribe the following oath: I do solemnly swear (or affirm) that I am a citizen and qualified voter of the State of Georgia, according to the Constitution and laws thereof and that on the 1st Tuesday in December next, I will have been a bona fide resident of the City of Trenton six months. Sworn to and subscribed before me this..... day of....., Recorder. Registration book. Oath. Such registration shall be kept open for registration of voters 30 days preceding such election when it shall be closed five days before each election. Said book shall be kept open at the courthouse five days prior to its closing date, said days to be the last five days for registration. Said book shall be open at each election, in charge of the managers, and no person whose name is not found thereon shall be allowed to vote. The Recorder shall have such compensation for keeping the registration book as the Council shall allow. Registration. Section 7. Be it further enacted by the authority aforesaid, that no person shall be eligible for the offices or Mayor, Councilmen and Recorder of said city who has not been a resident thereof for one year or more continuously preceding his election. Qualifications of city officers. Section 8. Be it further enacted by the authority aforesaid, that all persons eighteen years of age or over, who have been bona fide residents of said city for six months before the date of election, and who have registered as hereinbefore required, shall be qualified electors in all municipal elections. Voters. Section 9. Be it further enacted, that persons authorized to hold city election shall be justices of the peace or intelligent upright freeholders and there shall be three managers appointed by the Mayor and Council for each election and they shall notify them at least three days before each election. Said election shall be held at the Dade County courthouse. The managers shall receive such compensation as the Mayor and Council shall determine. Said managers shall conduct said elections as near as practicable as elections for the members of the General Assembly are conducted. The polls at such election shall be opened at 8 o'clock a.m. and closed at 6 o'clock p. m. and a manager shall be eligible to open and close the polls. The managers before proceeding

Page 829

with the election shall take and subscribe the following oath: Election procedure. All and each of us do swear that we will faithfully superintend this day's election, that we are qualified by being freeholders or justices of the peace to hold the same and that we will make a just and true return thereof and will not knowingly permit any one to vote unless we believe he or she is justly entitled to do so according to the charter of this city nor will we knowingly divulge for whom any vote was cast unless called upon to do so under the law, so help us God. Said affidavit shall be signed by each superintendent or manager in the capacity in which he acts. Said oath shall be made and subscribed to before some official authorized by law to administer oaths, if any be present, and if no such officer be present said oath may be made and subscribed by each manager in the presence of the others. The managers acting at the first election under this charter shall issue a certificate of election to each of the persons elected which shall be recorded in the records of the city. Said certificate shall be sufficient authority to the persons elected to enter upon the discharge of their official duties at the beginning of their terms of office and after they have qualified as herein provided. The managers of each subsequent election shall issue to the newly elected Mayor, each of the Councilmen and the Recorder, a like certificate and shall also certify as to the result of the election to the acting Council which last certificate shall be entered upon the records of said Mayor and Council, said managers shall also furnish to the City Council one of the tally sheets of said election, certified by them. Section 10. Be it further enacted, that in the event the office of Mayor or any one or more of the Councilmen or the Recorder, becomes vacant by death, removal, disqualification or for other cause, such vacancy or vacancies shall be filled by an election called by the City Council or the remaining members thereof to be held not earlier than ten days nor longer than twenty days from date of said vacancy or vacancies. Said newly elected person or persons to fill the unexpired term or terms only. Vacancies. Section 11. Be it further enacted, that before entering upon the duties of the respective offices, the Mayor, Council, and Recorder shall make and subscribe the following oath: Oath of officers. I do solemnly swear that I will faithfully discharge all the duties devolving upon me as Mayor, Councilman or Recorder

Page 830

during my continuance in office, according to the best of my ability and understanding so help me God. Said oath shall be entered upon the records of the city. Section 12. Be it further enacted, that the Mayor and Councilmen and Recorder of said City of Trenton shall be and are hereby required to make a public financial statement of the amounts received and expended by them as officials of said city at the close of each year. A copy of said financial statement shall be published in one issue of the newspaper in which sheriff's advertisements in Dade County are published in January of each year. Annual financial statement. Section 13. Be it further enacted, that the duties of the officers herein created and established shall be as follows: It shall be the duty of the Mayor to preside over the meetings of the Mayor and Councilmen; to make all appointments subject to ratification or rejection by the Councilmen of all officers not elected by the people except Mayor pro tem., City Marshal, City Physician and City Attorney which officers shall be elected by the Mayor and Councilmen; to employ all laborers, tradesmen, clerks, and other persons necessary for carrying out the provisions of this charter and discharge them when their services are not longer required or for any other cause it becomes expedient to do so, but the wages and salaries of such persons to be fixed and classified by the Mayor and Councilmen; to superintendent all public city work or when necessary employ a person or persons of experience and competence to do so, and to do any and all acts incidental to the performance of the above duties and to the discharge of the provisions of this charter. Mayor's duties. It shall be the duties of the Councilmen to attend all meetings of the Mayor and Council, whether regular or called; to hear all appeals in conjunction with the Mayor or persons who have been convicted of the violation of ordinances in the Recorder's Court, and acquit such persons of said offenses, or affirm the Recorder as the law and facts of such cases may warrant without fear or favor; to hear all appeals in conjunction with the Mayor brought by taxpayers of the City of Trenton who are dissatisfied with the tax assessments of the Recorder, and raise, lower or affirm such assessments as justice and fairness between the parties may warrant without fear or favor, and to do any and all acts incidental to the performance of the above duties and to the discharge of the provisions of this charter. Councilmen's duties.

Page 831

It shall be the duties of the City Recorder to keep all records of the city's affairs in books to be provided for by order of the Mayor and Councilmen; to attend all the meetings whether regular or called of the Mayor and Councilmen, keep the minutes of said meetings and act as secretary at same; he shall be the Treasurer of the city and shall give good and solvent bond in sum to be fixed by the Mayor and Councilmen which shall not be less than $1,000, payable to the Mayor and his successors in office to be approved by the Mayor and Council for the faithful performance of his duties as Treasurer; he shall be the custodian of the funds of said city and shall make itemized reports of all receipts and disbursements and submit the same when called upon by the Mayor and Council; he shall issue all processes and shall discharge all duties required of him by the laws, ordinances and rules regulating the government of said city; he shall be the receiver of tax returns for said city as hereinafter provided; he shall be the collector of all city taxes as hereinafter provided; he shall hold police court for the trial of all persons charged with the violation of ordinances, rules and regulations of said city and upon conviction to punish said offenders as hereinafter provided and to do any and all acts incidental to the performance of the above duties and to the discharge of the provisions of this charter. Recorder's duties. No person shall be eligible for the office of City Marshal hereinbefore provided for unless he shall have been a bona fide resident of the County of Dade for not less than one year next preceding his appointment at such and unless he be a bona fide resident of the City of Trenton at the time of said appointment and during his term of office, and unless he make a good and solvent bond in the sum of $1,000 payable to the Mayor and his successors in office and approved by the Mayor and Council. Before entering upon his duties he must make and subscribe the following oath: Marshal. I do solemnly swear that I will faithfully discharge all the duties devolving upon me as Marshal for the City of Trenton during my continuance in office according to the best of my ability and understanding, so help me God. Should the growth of the city at any time make it necessary additional policemen may be appointed by the Mayor or if at any time an emergency should arise making it necessary to appoint special policemen the Mayor shall appoint them for such emergency and discharge them when the emergency requiring their

Page 832

service is past. Any and all additional police appointed by by the Mayor must be bona fide residents of Dade County and must make and subscribe the same oath as that of the Marshal. It shall be the duty of the Marshal to receive, execute and return all writs, processes, warrants or other instruments emanating from the Recorder's Court or from the Mayor and Council directed to him; he shall receive, execute and return all tax executions or other executions bearing teste in the name of the Mayor and Recorder of said city; he shall make arrests and bring before the Recorder persons charged with the violation of ordinances, rules and regulations of said city; he shall keep the peace within the limits of said city and do any and all acts incidental to the performance of the above duties and to the discharge of the provisions of this charter. The Mayor and Councilmen shall elect at the first regular meeting and biennially thereafter a Mayor pro tem., who shall be one of the Councilmen and whose duty it shall be to act in all cases in the absence or disqualification of the Mayor, during which time he shall be clothed with all the necessary powers of the Mayor and is hereby required to perform all the duties required of the Mayor. Additional police. Marshal's duties. At the same meeting of Mayor and Councilmen they shall in like manner elect a City Physician who shall be a regular licensed practicing physician residing in Trenton, and whose duties shall be to attend the prisoners of the city when called upon to do so; to be Chairman of the City Board of Health should the Mayor and Council of said city find it expedient to organize such a board, power being hereby conferred upon them to do so when in their discretion they deem it necessary; to attend the indigent of said city when called upon to do so by the Mayor and Council and do any and all acts incidental to the performance of the above duties and to the discharge of the provisions of this charter. City Physician. At the said meeting of Mayor and Council they shall in like manner elect a City Attorney who shall be regular practicing member of the bar in Trenton, and whose duties it shall be to attend the sessions of the Mayor and Council; the sessions of the Recorder's Court; to provide legal advice for any and all the city officials and do any and all acts incidental to the performance of the above duties and to the discharge of the provisions of this charter. City Attorney. The Marshal, Mayor pro tem., City Physician and City Attorney who are appointed by the Mayor and Councilmen, shall be

Page 833

appointed at the first regular meeting of the Mayor and Council and shall hold their offices for two years, their term expiring at the same time as the terms of the elective officers. The terms of office of all persons appointed by the Mayor not herein mentioned shall expire as the terms of the elective officers. All persons elected by the Mayor and Councilmen and appointed by the Mayor are subject to removal by the appointing authorities at any time upon good cause shown. Unless sooner removed all persons thus appointed shall hold their offices during their terms and until their successors are elected, appointed and qualified. The Mayor and Council shall have authority to prescribe by ordinance from time to time such other duties of the various officers of the city as are herein provided for. Terms of officers and employees. Section 14. Be it further enacted by the authority aforesaid, that there be in the City of Trenton and there is hereby created a police court for the trial of all persons charged with the violation of ordinances, rules and regulations of said city. Said city shall be presided over by the Recorder who is hereby made police judge of said city. He shall have jurisdiction over all persons arrested and brought before him for trial for violation of the ordinances, rules, and regulations of said city and after hearing the evidence in such cases, he shall acquit such defendants or convict them as the law and justice of each case may direct. Upon conviction he shall punish said offenders by a fine not to exceed $50.00 and cost or in default thereof by labor on the streets or any public works of said city under the control and direction of the proper officers thereof not to exceed 60 days, or be confined in the common jail not to exceed 60 days, or both. Recorder's Court. Any person who may be thus convicted before the Recorder shall have the right to appeal his case to the Mayor and Council and shall be released from custody at once provided he can give bond with good security not to exceed $100.00 pending said appeal. If he be unable to give such bond he shall be committed to the common jail of Dade County pending such appeal which he shall be entitled to have heard at the next regular meeting of the Mayor and Council, provided said regular meeting is to be held within ten days from the date of the appeal; otherwise defendant shall be entitled to have his appeal heard within ten days at a meeting of said Mayor and Council called especially for said hearing. The Mayor and Councilmen may call a meeting for the purpose of hearing appeals at any time at which meeting it shall

Page 834

be the duty of the Mayor and all Councilmen to be present, but the Mayor and two Councilmen or the Mayor pro tem., and two Councilmen shall constitute a quorum and have full and complete jurisdiction over said matters. Appeal from Recorder's judgment. If the defendant be dissatisfied with the findings of the Mayor and Councilmen upon said appeal, he may certiorari his said case to the Superior Court of Dade County provided he give bond with good and solvent security for his appearance before the Recorder should his certiorari be dismissed. By giving notice of such certiorari and by paying said fine and all costs or by giving bond to secure the same or by making oath that owing to his poverty he is unable to pay said fine and costs or make bond for the same, he may suspend the judgment and be released from custody at once upon giving bond to appear before the Recorder in the event his certiorari is dismissed as aforesaid; provided all certioraris from the Mayor and Councilmen must be sued out, sanctioned and filed within thirty days from the judgment, and no certiorari shall issue until the fine and all costs have been paid or affidavit made by the defendant showing his inability to pay said fine and cost or give bond to secure same. All appeals tried by the Mayor and Council shall be tried de novo. The Recorder and Mayor and Council as courts shall have power to punish contempt by a fine not exceeding $25.00 or in default thereof by confinement in the common jail of Dade County not exceeding ten days. The Recorder and Mayor and Council may call and hold their respective courts at any time deemed by them proper and necessary to clear the jail and the dockets of said courts, provided that defendants shall have the right to have their appeals heard by the Mayor and Council within ten days from date of conviction in Recorder's Court. If the Recorder be absent or for any reason disqualified the Mayor shall have the power to hold said police court, or should the Mayor be absent or for any reason disqualified the Mayor pro tem. shall have the power to hold said court as aforesaid. The person holding said court shall have the authority to bind over to the grand jury any persons charged with the violation of a State law in which case he will sit as justice of the peace and for this purpose be invested with like power. Certiorari. General powers of Recorder and Council. Section 15. It is the duty of the Recorder to collect all taxes due said City of Trenton and he shall diligently investigate each year and ascertain if all the property in said city subject to

Page 835

taxation has been returned for taxation as provided for by law and in the event any property is found that is subject to taxation that was returned the previous year but was not returned for the current year or if he find any property that is subject to taxation that he cannot find in the returns of the previous year, then it shall be his duty to double tax said property from the valuation at which it was returned the year previously, and if said property has not been returned to double tax said property from a fair valuation to be put on it by said Recorder for the time which it has not been returned and for which taxes have not been paid during the four years previous, which fair valuation shall not be in excess of the valuation of said property as shown by the county digest of Dade County if said property appears on said county digest; provided, however, that the City Council may in their discretion relieve said property from said double tax or lessen or raise the returns of any freeholder for good cause shown, but no property shall be raised to a valuation in excess of the valuation thereof as shown by the county digest of Dade County if said property appears on said county digest. It is also the duty of the Recorder to collect all special taxes as hereinafter set forth or which may from time to time be imposed upon certain businesses and occupations. Tax duties of Recorder. Double tax. Section 16. Be it further enacted, that the salaries or compensation of Mayor, Councilmen and Recorder of the City of Trenton shall be fixed by the Mayor and Council at the first regular meeting in January of each term for the ensuing term which salaries or compensation shall not be altered during the term of office of such officers. The salary or compensation so fixed for the Mayor shall not exceed $250.00 per annum. The salary or compensation so fixed for the Councilmen shall not exceed $100.00 per annum each. Compensation of city officers. Be it further enacted that the Mayor or Mayor pro tem., and two of the Councilmen shall constitute a quorum for the transaction of business, but in all cases a less number may adjourn from time to time and may compel the attendance of absentees. Any Councilman shall have the right to call for the ayes and nays and shall have the same recorded in the minutes. In all cases the Mayor shall have no vote except in case of a tie. Mayor and Council, meetings. Section 17. Be it further enacted, that the Mayor and City Council of Trenton shall have power and authority to license, regulate and control all taverns, hotels, cafes, restaurants, boarding

Page 836

houses, livery stables, hacks, drays, and other vehicles for hire, garages, manufacturing industries, auctioneers, vendors, itinerant traders, theatrical performances, shows, circuses, exhibitions of all kinds, itinerant lightning rod dealers, immigrant agents, clock and stove peddlers, peddlers of all kinds, itinerant dealers in jewelry, and all other traveling and itinerant vendors of articles, goods, wares and merchandise of every nature whatsoever. They shall have like power and authority over and upon every keeper of a pool, billiard or bagatelle table kept for public use, every keeper of a shooting gallery, ninepin, or tenpin, alley, upon the keeper of any other table, stand or place for the performance of any game or trivances, upon the keeper of flying horses, bicycles, velocipedes, or skating rinks, motorcycles or flying machines, insurance agents, life and fire insurance companies, brokers, dealers in pictures, loan agents, agents for industrial and aid societies that charge weekly, monthly or annual dues, premiums or assessments, agents for any other business or calling whatever. Keepers of slaughter houses, beef markets, green groceries, dealers in fruit, oysters, vegetables, milk, bread and other articles of food, upon every pawn broker and upon all establishments, businesses, callings or avocations not hereinbefore mentioned and which under the laws and Constitution of the State of Georgia are subject to license and tax. Licenses, occupation taxes, etc. Section 18. Be it further enacted, that said Mayor and City Council shall have full power and authority to remove or cause to be removed all buildings, porches, steps, fences, or other obstructions or nuisances in public streets, lanes, alleys or public sidewalks in said city. They shall have power if necessary to regulate and establish a market or markets in said city, to regulate all butcher pens, slaughter houses, tan yards, livery stables, oil mills, guano factories, blacksmith shops, porches and chimneys, steam saw mills, steam grist mills and other machinery, millponds and gins within said city, and remove and cause to be removed at the expense of the owner or lessee of the same in case they become nuisances, dangerous or injurious to the health of the city, or cause the owner to do so, when they shall deem it necessary to the public interest to have the same done. They shall also have the power to regulate and control all public wells, pumps, running streams, branches, creeks, or springs in said city and shall prevent the adulteration of water thereof, in any way whatever. They shall also have the power to regulate and control

Page 837

all fire companies, their engines, reels, houses and hose or any other apparatus of like character in said city. They shall have also the power to remove or cause to be removed all dilapidated or unsafe buildings, fences, chimneys, sawdust, or any animal or vegetable matter of any kind which might be considered a nuisance or considered dangerous at the expense of the owner. Should any owner or lessee fail or refuse to comply with any order passed for such purpose the work may be done by the city and the expense attending the same collected by execution issued against said owner or lessee and said execution shall proceed and have the same force, power and dignity as an execution for taxes that may be issued by the said city. Power over buildings, structures, etc. Nuisances. Section 19. Be it further enacted, that the Mayor and City Council shall have power to open any new street in said city or to alter or extend any street, and to condemn private property upon the following conditions: Condemnation. If the owner of the property asserts his claim that he will be damaged thereby and if such owner and the Mayor and Council are unable to agree as to the amount thereof, the Mayor and Council shall select one upright, intelligent freeholder of said city and the owner of said property shall select one such person, or if he fail or refuse to make such selection within five days after having been notified by the Mayor and Council of their selection, then it shall be the duty of the Clerk of the Superior Court of Dade County to select some intelligent freeholders as aforesaid and it shall be the duty of said three persons to assess the damage as sustained by the owner of said land, taking into this consideration the enhanced value, if any, to the property by reason of the public improvement, and either party may appeal from the award of said arbitrators to the Superior Court of Dade County; provided that the Mayor and Council upon payment or tender to the owner or his agents of any sum found by said arbitrators shall have the right to proceed to open, alter or straighten said street, notwithstanding said appeal. Damages. Appeal. Section 20. Be it further enacted, that the Mayor and Council shall have power and authority to require the railroads or street railroads running through said town, or a portion thereof, to make and repair such public crossings for pedestrians or vehicles over or across their several roads whenever or in such manner as said Mayor and Council shall deem necessary, to pave or repair such crossings or to open any street in said town crossing

Page 838

them, to require all railroads to build and construct, and maintain proper culverts and sewers under its property, to properly drain and carry off all surface water and to keep the same free from mud, debris, etc., and the Mayor and Council may pass any ordinance needful for carrying out the provisions of this section, and in case any railroad or street railroads shall fail or refuse to make such crossings or culverts within fifteen days or to repair the same within ten days after having been notified to do so by the Mayor and Council in writing, said Mayor and Council shall be entitled to the remedy of mandamus. Railroads. Mandamus. Section 21. Be it further enacted, that the Mayor and Council shall have the power and authority to open, lay out, widen, grade, straighten, vacate, close, abolish, curb, pave, drain, alter, or otherwise change and keep in good order and renew and repave the streets, alleys, lanes, bridges, sidewalks, cross ways, drains and gutters within the limits of said city and to improve and light the same and keep them free from obstruction for the use of the public or of any of the citizens of said city; to regulate the widths of sidewalks and streets, to compel the owners or lessees of property to pave, repair, renew and repave curbing and sidewalks along the streets abutting said property owners and said city and the Mayor and Councilmen thereof are hereby expressly authorized and empowered to drain, raise, pave, macadamize, repair, renew and repave and improve the public sidewalks of said city and to put down, repair and renew curbing and drains, cross drains, crossing and other improvements, thereon, according to their own specifications and to charge, assess and collect the expense or cost thereof from the owners of such abutting property, and upon refusal of such owner or owners to make payment of such assessment after 30 days a written demand suit in superior court will be for the collection thereof as now provided for by law, and the City of Trenton will have a lien on such property which the Recorder shall have recorded in the office of the Clerk of the Superior Court. Streets, alleys, etc. Assessments for improvements. Section 22. Be it further enacted, that should any persons, firms or corporations fail or refuse to pay the city tax or license or assessment or fine legally imposed by the city authorities within the time allowed or prescribed by the ordinance of said city, the Recorder shall issue an execution against such delinquents for the amount due by him to said city, which shall bear teste in the name of the Mayor and Recorder of said city. Said execution

Page 839

shall bind all property that said defaulting taxpayer owns in said city for the year for which said taxes, license assessments or fines are due. Said execution shall be directed to the Marshal and enforced by him of said city, who after levying the same upon the property of said defaulting taxpayer shall, if the property levied upon be personal property advertise for sale by posting notice thereof in three or more public places in said city for ten days before the day of sale, and if the property levied upon be real estate, he shall advertise the same once a week for four weeks in the public gazette wherein the sheriff's sales of Dade County are advertised, or some other newspaper published in said city, before selling the same. All sales under such execution shall be made by the City Marshal before the doors of the courthouse of Dade County or such place as the Mayor may direct, notice of which place and time of sale be contained in the advertisement. The property levied upon shall be sold by the Marshal at public outcry, under the law of sheriff's sales, to the highest bidder for cash. When personal property is sold and Marshal shall deliver possession thereof on the spot to the purchaser. When real estate is sold and Marshal shall make to the purchaser a deed which shall be as effectual in passing the title as the deed of the person against when the execution is issued, and it shall be the duty of such Marshal upon the application of the purchaser or his agent to put in possession said purchaser or his agent of the real estate sold; provided, said Marshall shall not be authorized to turn out any other person than such delinquent taxpayer, his heirs, tenants or assigns. The Recorder shall be entitled to fifty cents for each fi. fa. issued and the Marshall shall be entitled to the same fees for levies as are by law allowed a constable in this State and the same fees for selling as by law are allowed the sheriff in the State. Executions. Section 23. Be it further enacted, that the Mayor and Councilmen of said city shall be bound to keep peace, and for this purpose shall be ex officio justices of the peace so as to enable them, or either of them to issue warrants for offenses committed within the jurisdiction of the city and shall have power, upon examination, to commit the offender or offenders to the guardhouse of said city or to the common jail of Dade County, or to allow bail if the offender be bailable, to appear before the proper court of said county for trial. Warrants. Section 24. Be it further enacted, that said Mayor and Councilmen

Page 840

shall have power and authority by ordinance to classify and provide for registering the various occupations, trades, callings and kinds of business both fixed and itinerant in their nature that are carried on in said city and to fix the specific license tax for same and the time or times such tax or license shall be payable and shall provide penalties for engaging in the same without first registering and paying the tax and shall also have the power to enforce the collection of same by execution. Any itinerant vendor shall be liable for one month's tax upon his making any solicitations or sales whatever within the corporate limits of said city. License taxes. Section 25. Be it further enacted, that the Mayor and Council shall not grant any public franchise to any person, firm or corporation without having the right to tax said franchise and to pass and adopt such rules and ordinances regulating and governing the exercise of such franchise as may seem best and no franchise shall be granted for a longer period than fifty years. Franchises. Section 26. Be it further enacted, that the Mayor and Council shall prescribe by ordinance the time and place and the manner in which the officer or officers to whom all property, occupations, etc., shall be returned for taxation by said city. It shall be the duty of the Recorder to scrutinize carefully each return of property, real and personal, by all taxpayers in said city, and if he shall find the property embraced in any return or any portion of it, returned below its value, said Recorder shall raise the valuation at which the taxpayer has returned his property, but in no event shall such valuation be raised to an amount greater than the valuation shown for said property on the county digest of Dade County if said property appears on said county digest. Said Recorder shall give him written notice of his assessment within ten days from the date he has made such raise, and it shall be the taxpayer's privilege, if dissatisfied with the assessment, to appeal to the Mayor and Council under such rules and regulations as they may prescribe. Taxes. Returns corrected by Recorder. Appeal. Section 27. Be it further enacted, that it shall be unlawful for the Mayor or any Councilman to be interested either directly or indirectly in any contract with the city or any part thereof and for the violation of this section by the Mayor or Councilman of said city, the offender shall on conviction be punished as other misdemeanor cases prescribed by the Code of this State. Contracts with city.

Page 841

Section 28. Be it further enacted, that the Mayor and Council shall have full power and authority to take up and impound any horse, mule, cow, hog, sheep, goat or fowl running at large within the limits of said city or any part thereof, and to regulate and control the keeping of dogs in said city, and to provide for the impounding, muzzling, taxing disposing of the same and to pass all such ordinances as may be deemed necessary for the carrying out of this section. Animals running at large. Section 29. Be it further enacted, that the Mayor and City Council shall have full power and authority to fix and establish fire limits in said city, and from time to time enlarge said fire limits or restrict or change the same and to provide a system of fire alarms should the same be deemed necessary. Said Mayor and Council shall also have the power and authority to regulate and inspect the character of all buildings hereafter erected in said city. Fires. Section 30. Be it further enacted, that should the Mayor or any officer of said city be guilty of any wilful neglect, malpractice or abuse of power, he shall be subject to be indicted in the Superior Court of Dade County, and upon conviction shall be punished as for a misdemeanor. Malpractice in office. Section 31. Be it further enacted, that in no case shall the corporation herein created be liable for damages, to any person or persons for any unlawfully or any unauthorized arrest or false imprisonment that may be effected by the Marshal or police of said city but if damages are ever thus received they can only be recovered out of the officer or officers whose unlawful or unauthorized conduct may have produced them. Damages for unlawful arrests. Section 32. Be it further enacted, that the City Council shall have power and authority to regulate the running of trains, automobiles, bicycles, motorcycles or other high speed vehicles in said city, to prescribe the rate of speed at which the same may be run and the manner in which they may be run, the qualifications of the drivers thereof, the registrations of said machine and all other acts and things necessary or incident to the safety of the same and of the safety of the general public. Vehicles. Section 33. Be it further enacted, that the City Council shall have full power and authority to regulate the storing and keeping of gasoline, kerosene, benzine, and other inflammable or explosive

Page 842

oils, and the keeping or storing of gunpowder, dynamite, nitroglycerine and other explosives within the city limits. Inflammable and explosive substances. Section 34. Be it further enacted, that whenever any execution issued by the proper authorities of said city for fines, forfeitures, taxes, license or any duty or demands due said city shall be levied on any property claimed by another person not a party to the execution, said claim shall be investigated under the same rules, regulations or restrictions as regulate claim cases under the laws of this State, and said claims shall be tried by a jury in a justice court or superior court having jurisdiction thereof, as the case may be. Claims. Section 35. Be it further enacted, that the said Mayor and Council shall have full power and authority to levy and collect an annual ad valorem tax of not more than 10 mills, or $10.00 on the $1,000 on all of the taxable property within the corporate limits of the said City of Trenton, for the purpose of paying the expenses of the government of said City of Trenton. Ad valorem tax rate. Said Mayor and Council shall have power and authority to provide by ordinance for the assessing and prompt collection of all taxes; to regulate the manner, form and time of making tax returns, tax lists and appraisements of property subject to taxation. They shall have power to elect tax assessors, to prescribe their duties and powers and fix their compensation, and adopt such other matters and regulations, prescribe and enforce such penalties as they may deem advisable to secure the prompt return and assessment of all property within the limits of said city, and the collection of taxes thereon. They shall have power and authority to issue executions for taxes, and levy the same by their proper levying officer, and bring the property levied on to sale at the time and place and manner provided for municipal sales for taxes on said sales for State and county taxes. They shall have further authority to provide for the redemption of such property, purchase the same at their own sales, and pass appropriate ordinances to carry into effect the provisions aforesaid. General powers as to taxes. Section 36. Be it further enacted, that the Mayor and Council shall also have the right and power to regulate all drays, hacks, automobiles and vehicles of every kind and description used in the city for hire in the transportation of passengers and freight or both, to provide for the regular inspection of the same and for

Page 843

the lighting the same at night and to fix the rate of fare and carriage for the same. Carriers. Section 37. Be it further enacted, that the Mayor and Council of said city may when they deem necessary appoint a Board of Health consisting of three citizens, one of whom shall be a regular licensed practicing physician who shall be the City Physician, and one shall be City Attorney. They shall meet as often as may be necessary, investigate into the sanitary condition of the city and report to the Mayor and the City Council all nuisances likely to damage the health of the city. Upon such report being made by said Board of Health it shall be the duty of the Mayor and Council to cause such nuisance to be abated, and the recommendation of the Board of Health be carried out in a summary manner at the expense of the premises as the Mayor and Council may elect. Said Mayor and Council upon the recommendation of the Board of Health shall have the power and authority to cause the owners of lots and parcels of land in city to drain the same or to fill up the same to the level of the street or lands upon which they front, or to drain any pool of water thereon, also to compel the owners of cellars occasionally holding water to cause the same emptied of the water or fill up the same if necessary and in case the owner or owners of said lot or lots, parcel or parcels of land shall fail or refuse, after reasonable notice to him or his agents to comply with the requirements of the Mayor and Council, by filling up said lots or parcels of land by draining the same or by draining any pool of water thereon or by emptying or filling up such cellars, it shall be lawful for such Mayor and Council to cause the same to be done and for the amount expended for this purpose the Recorder shall forthwith issue an execution against the owner of said property to be collected from said lot or parcel of land and the sale under the Marshal shall pass the title to the property as completely to the purchaser as sale under judgment or execution by the sheriff of said county. Health regulations. The Mayor and Council, upon the recommendation of the Board of Health, shall pass and enforce such ordinances as may be necessary to safeguard the public health, for the control and regulation of any waterworks operating under a franchise granted by the city, and at their discretion to do so without recommendation of the Board of Health. Section 38. Said Mayor and City Council shall also have

Page 844

authority under the recommendations of the Board of Health to make and enforce for any length of time such rules and regulations as they may deem proper to prevent the introduction into the city of any infectious or contagious disease, or to isolate, localize or prevent the spread of the same if found in the city. The power and authority conferred in this section may be execised by the Mayor and City Council in their discretion without the recommendation of said Board of Health. Said Mayor and Council shall have power and authority at any time to fill any vacancy that may occur in said Board of Health. Infectious or contagious diseases. Section 39. Be it further enacted, that the Mayor and City Council shall have power and authority to contract and issue bonds of said city under and in accordance with the limitations provided by the Constitution of this State and the general laws applicable to municipalities, and with the funds arising from the sale of said bonds thus issued, may refund any existing debt, establish, maintain or extend a system of waterworks, gas works, a system of electric light, a sewer system and the disposal of sewerage, including the purchase of real estate either within or without the city, or they may grant franchises to any person or persons, firms or corporations to purchase, acquire, erect, own, operate, maintain or control waterworks, gas lights, electric lights, telegraph, telephone or street railway systems. They shall also have the authority to erect public buildings or any improvements necessary for the welfare of the citizens of said city for the above described purposes under the limitations herein stated. Bonds Public utilities. Section 40. Be it further enacted, that the Mayor and City Council shall have power to remove any forge, blacksmith shop or other buildings when in their opinion it shall be necessary to insure safety against fire. They shall have power to cause any stoves, stovepipe or other thing which shall endanger the city as to fire, to remove or remodel at the expense of the owner, as prudence shall dictate, and may pass all such reasonable ordinances as they may deem necessary for the protection of the public from fire. Fire protection. Section 41. Be it further enacted, that the Mayor and City Council shall have the power and authority to pass all such ordinances and regulations for the government of said city, for the suppression of disorderly conduct, the maintenance of public

Page 845

peace, the protection of public health and all other matters, which are not in conflict with the Constitution and laws of this State or of the United States, as they may see proper to do and to prescribe and enforce penalties for violation of the same. Police regulations. Section 42. Be it further enacted, that the Mayor, upon complaint supported by oath or affirmation of any citizen of said city, setting forth in writing that to the best of his knowledge and belief, wine, beer, nearbeer, malt, alcoholic or intoxicating liquors of any kind are stored or kept for the purpose of, or intent of, illegally selling or otherwise illegally disposing of the same, in a certain described place in said city, shall there-upon issue a search warrant, directed to the City Marshal, commanding him to enter the suspected place, search for and seize the same, should any be found thereon, the officer making said search shall seize such goods and shall hold the same in custody and make a return of his actings and doings to the Recorder upon said warrant. The Marshal shall also serve a written notice on the person or persons appearing to have said liquors in his custody or control, and if no one appears to be in custody or control of the same, then upon the person or persons who seem to have control of the premises where the same is found, to appear and defend against said warrant and accusation, and a hearing shall be had on the same to determine whether the law has been violated by the keeping, storing, or selling of such alcoholic liquors, and if such questions be determined affirmatively, then the goods seized as aforesaid shall be destroyed by the city authorities, after the lapse of thirty days from the date of the judgment on the warrant unless steps have been taken to have the finding reviewed by a higher court. The City Marshal shall also arrest the person, or persons appearing to have said liquors under their control or appearing to have the premises on which the same are found under their control, and bring them before the Recorder for trial; the Mayor and Council shall prescribe by ordinance all penalties for violation of the laws and ordinances of the city touching this question. Intoxicants. Section 43. Be it further enacted, that the Mayor and City Council shall have power and authority to grant encroachments upon the streets, sidewalks, lanes, alleys, and lands of said city, upon such terms and in such manner as may prescribed by ordinance. Encroachments upon streets, sidewalks, etc.

Page 846

Section 44. Be it further enacted, that it shall be the duty of the City Marshal to prosecute all offenders against the laws of this State for crimes committed within the city limits, to arrest or cause to be arrested all persons committing or attempting to commit crimes, and all disorderly persons, and to commit them to guardhouse or the common jail of Dade County to await trial. It shall also be his duty to execute all processes and orders of the city and to discharge any other duties that may be imposed on his by the laws, rules, and ordinances of said city, and he shall give bond for the faithful performance of his duty in such sum as may be fixed by the Mayor and Council. Violators of State laws. Section 45. Be it further enacted, that the Mayor and Council are hereby expressly authorized and empowered to pass and enforce any ordinance not in conflict with the laws of this State or of the United States, to prohibit the storing or keeping of wines, beer, nearbeer, malt, alcoholic or intoxicating liquors of any kind for illegal purposes within the corporate limits of the City of Trenton, and to punish any person or persons for violation of the same. Intoxicants. Section 46. Be it further enacted, that the Mayor and Council shall have power to protect places of public worship; to provide places for the burial of the dead, and to regulate interments therein. Public worship; cemeteries. Section 47. Be it further enacted, that all warrants, summons and precepts issued by the Recorder of the City of Trenton, bearing teste in the name of said Mayor and Recorder, shall be directed to the Marshal, deputy marshal, or police of said city, and the said Recorder shall have the power to issue subpoenas, to compel the attendance of parties or witnesses to the Recorder's Court and the meetings of said Mayor and Councilmen. The said Recorder shall have full power and authority to take and receive from all parties and witnesses such bond as he may deem necessary to secure the attendance of said witnesses and parties, and the Mayor and Councilmen shall pass all ordinances to carry his behest into effect, to forfeit and collect said bonds in the same manner that such bonds are forfeited in the superior courts of this State. Subpoenas. Appearance bonds. Section 48. Be it further enacted, that the Mayor and Council shall have power and authority, in their discretion, to acquire by gift, purchase, or otherwise on behalf of the City of Trenton,

Page 847

land or ground suitable for a park or parks for the use of the public and as may be, in their judgment, for the health, interest and welfare and to provide such officers or employees as may be necessary to care for, protect and keep the same in order. They shall have power and authority to provide such rules, regulations and ordinances for the government of the same and of the public who frequent them, as they may deem wise and necessary. Parks. Section 49. Be it further enacted, that should any person violating any of the ordinances of said city flee from the jurisdiction thereof, he or she may be apprehended or arrested, whenever found in the State, and the warrants of the Recorder, or acting Recorder of said city, shall be sufficient authority for his or her return and trial upon the charge resting against such person, and should any person after trial and conviction escape, such person may be apprehended or arrested whenever found in this State and the warrant of either of the officials aforesaid shall be sufficient for his or her arrest and return; and all persons escaping from the custody of said city or its officers may be tried for such escape and punishment therefor not exceeding penalties herein provided. The said Mayor and Council shall have full power and authority to provide for said city a safe and suitable prison for the keeping and detention of prisoners and convicts of said city and of all persons charged with a violation of the ordinances of said city before or after conviction, and to appoint a custodian or keeper thereof. Violators of city ordinances who have fled jurisdiction of city. City prison. Section 50. Be it further enacted, by the authority aforesaid, that the Mayor and Council shall have the power to pass ordinances and regulations for the prevention of all crimes and offenses not made felonies by law and not in conflict with the laws or Constitution of this State of the United States committed within the city limits and to prescribe penalties for violation thereof in accordance with this charter. Power of city to declare offenses. Section 51. Be it further enacted, that all fines, costs and funds assessed or collected under the provisions of this Act shall be paid to the City Recorder and become a part of the city funds, this to include Marshal's costs, Recorder's costs, and all other costs arising in this manner. Fines, costs, etc. Section 52. Be it further enacted, by authority aforesaid that the following shall be established and recognized as a fee bill of the Police Court of the City of Trenton: for each arrest

Page 848

made the sum of $4.00; for taking bonds, the sum of $1.00; for trial, the sum of $1.00; and 25 for each subpoena which shall be charged as a part of the Marshal's cost in said cases. For each appeal entered to the Council the sum of $1.00 which shall be charged as part of the Recorder's cost in said cases. For each turn key fee, the sum of $1.00 which shall be charged as a part of the officer's cost in making the arrest, the sum of $1.50 per day for jail confinement. These latter two items shall be paid over by said city to the sheriff. Police Court. Fees. Section 53. Be it further enacted, that the Mayor of said city shall attend all the meetings of Council of said city and shall preside over said meetings and shall have the power to veto any act of the Council in passing any orders and resolution and having the same entered in the minutes of said Council and that the veto of said Mayor to any act of the Council may be overridden by three-fourths of the votes of the Council in such meeting. The right of veto of any ordinance must be exercised within ten days from the time of passage by the Council or same shall be considered as approved. Ordinances and resolutions, passage. Section 54. Be it further enacted that all ad valorem taxes due the City of Trenton shall be due and payable on the first day of October of each year, and shall become delinquent on December 20th, thereafter, at which time it shall become the duty of the Recorder to issue executions therefor against said delinquents, which executions shall be placed in the hands of the Marshal to be by him collected as hereinbefore provided. Taxes, when due. Section 55. Be it further enacted that all license and privilege tax shall be due and payable on the first Monday in January of each year and must be paid by the first Monday in February thereafter in order to avoid the penalties herein provided, and as may be provided by ordinance. All person begining new licensable or taxable businesses, occupations or professions, shall be required to pay the license or tax therefor up until the next first Monday in January immediately upon doing business at said business, occupation or profession. License and privilege taxes, when due. Section 56. Be it further enacted that this Act shall be considered to be in lieu of that certain Act approved March 27, 1947, Georgia Laws 1947, pages 1068-1092, entitled an Act to provide a new charter for the City of Trenton, which Act as enrolled did

Page 849

not contain proof of advertisement as required by law, and which Act is hereby repealed in its entirety. Act of 1947 repealed. Section 57. There is attached hereto, and made a part of this Bill, a copy of the notice of intention to seek the passage hereof, certified by the editor and publisher of the newspaper in which sheriff's advertisements in Dade County are published to the effect that said notice has been published as provided by law. Constitutional publication. Section 58. Be it further enacted that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Notice of Intention to Apply for Passage of a Local Bill. Notice is hereby given of the intention of the officials of the City of Trenton to apply to the next General Assembly of the State of Georgia, which convenes on January 10, 1949, for the passage of a local Bill, described us follows: An act to provide a new charter for the City of Trenton, by consolidating the Act of 1935 known as Trenton new charter, approved March 15, 1935, and appearing at pages 1183 to 1210, inclusive, of Georgia Laws of 1935, and the Act of 1937 approved December 6, 1937, appearing at page 1359 to 1367, inclusive of Georgia Laws of 1937-1938, amending said Trenton new charter; to provide in said new charter for the assessment and levy of an ad valorem tax of not more than ten mills, or ten dollars on the one thousand dollars, on all of the taxable property within the corporate limits of said City of Trenton, for the purpose of paying the expenses of the government of said City of Trenton; to provide that the regular elections for Mayor, Councilmen and Recorder of said city shall be held on the first Tuesday in December biennially, instead of the fourth Tuesday in December; to provide that all persons over eighteen years of age, otherwise qualified to vote, shall be qualified to vote in all elections held within said City of Trenton; to provide the time within which candidates for the offices of Mayor, Councilmen and City Recorder shall qualify for elections in said city; to provide for the giving of bond by the Recorder; to provide for the qualifications of the Marshal of said city and the qualifications of additional policemen; to provide maximum punishment for persons convicted of violating the ordinances, rules or regulation of

Page 850

said city; to provide for certiorari to the superior court from judgments of the City Recorder's Court; to repeal all laws and parts of laws inconsistent with these provisions, and for other purposes. This December 14, 1948. A. L. DyerMayor of City of Trenton, J. T. ReevesCouncilman of City of Trenton, Roy McBryarCouncilman of City of Trenton, E. A. EllisCouncilman of City of Trenton, Jules A. CaseCouncilman of City of Trenton, J. H. WilkinsRecorder of City of Trenton. Dec. 16Jan. 20Feb. 10. State of Georgia, County of Dade. I, Catherine C. Morrison, editor and publisher of the Dade County Times, being the official gazette of Dade County, and the newspaper in which sheriff's advertisements in said county are published, do certify that the above and foregoing notice of intention to apply for passage of local Bill relative to the charter of the City of Trenton, Georgia, was duly published in the issue of said newspaper on December 16th, 23rd and 30th, in the year 1948. This January 15, 1949. Catherine C. Morrison Editor and Publisher Dade County Times Approved February 17, 1949. FULTON COUNTY EMPLOYEES' PENSION CODE No. 189 (House Bill No. 336). An Act to amend an Act entitled: An Act authorizing the Board of Commissioners of Roads and Revenues for Fulton County to establish rules and regulations governing the payment of pensions to county employees of said county; to provide how county employees may make application for retirement pay; to provide how employees may be classified; to provide the maximum amount of retirement pay or pension that any employee may receive; to provide how present employees may

Page 851

apply for retirement pay and how future employees may be authorized to do so; to provide for the method of raising funds for said purposes and the method and manner of how the same shall be raised; to authorize said Commissioners to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide how the widows and minor children of employees killed in the service of the county may be subject to retirement pay or pension fund from said pension fund; to provide that employees of said county under the direct jurisdiction of the Commissioners come under the terms of this Act; to provide that employees of other departments of the government may elect to come under the terms of this Act; and to provide how and under what conditions they may come under the terms of this Act; to provide that employees of the County School Department and elective officers are excluded from the terms of this Act; to provide that this Act shall take effect upon ratification of a proposed constitutional amendment granting to Fulton County the authority to establish a pension fund and to levy taxes therefor; and for other purposes, approved March 3, 1939 (Georgia Laws 1939, page 571) as heretofore amended so as to provide a short title for said Act; so as to define terms used in this law, to provide machinery for participation in the pension system created by said Act by new classes of persons authorized by the constitutional amendment published Georgia Laws 1947, pages 1749-1751 and their beneficiaries; so as to increase the amount of pensions to members and their beneficiaries for years of service rendered after such members become entitled to a standard service pension; to reduce the number of years of service required for retirement on a disability pension which is not service connected; to reduce the number of years of continuous service required immediately before retirement on certain classes of pensions; to provide for allowance of a fractional part of an additional year's pension corresponding to the number of months of service completed in the year of employment prior to retirement or death; to designate persons who may be specified as beneficiary by a female member; to provide for an election to participate for the benefit of a widow or minor children by a member after marriage, remarriage or birth of a child; to provide for discontinuance by a member of additional contributions for benefits to a widow or minor children upon occurrence of circumstances which make it unlikely that

Page 852

such member will be survived by a beneficiary entitled to receive a pension; to make participation mandatory as to eligible persons whose terms of service commence after adoption of this amendment; to make added contributions for benefits to widows or minor children mandatory as to members having a wife or child under eighteen (18) years of age; to provide a new election by members to obtain benefits for widow or minor children; to provide a compulsory retirement age for all members except officers elected by the people; to authorize the governing authority of Fulton County to require compulsory retirement of members (except officers elected by the people) at age sixty-five (65); to authorize members to complete current terms of office notwithstanding compulsory retirement provisions of said law; and to provide a partial pension for persons compelled to retire on account of age who are not otherwise entitled to pensions hereunder; to provide terms and conditions upon which pensions may be paid or continued to widows or minor children of members and the amount and duration thereof; to provide machinery for participation by the Executive Secretary and by other persons not heretofore entitled to participate; to provide for substitution of a representative of the public for the County Treasurer as a member of the Pension Board for Fulton County; to provide for the joint employment of the Executive Secretary by various pension authorities in said county; to provide the conditions upon which members returning to active service of the county after grant of leave of absence may have credit for prior service as officers, deputies or employees of said county; to provide machinery for deduction and payment of the contribution to the pension fund by employees of the County Welfare Department of Fulton County and the purposes for which said contributions may be used; to provide a separability clause and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, That the Act named in the caption which is an Act entitled: An Act authorizing the Board of Commissioners of Roads and Revenues for Fulton County to establish rules and regulations governing the payment of pensions to county employees of said county; to provide how county employees may make application for retirement pay; to provide how employees may be classified;

Page 853

to provide the maximum amount of retirement pay or pension that any employee may receive; to provide how present employees may apply for retirement pay and how future employees may be authorized to do so; to provide for the method of raising funds for said purposes and the method and manner of how the same shall be raised; to authorize said Commissioners to levy a tax for the purpose of paying pensions and to appropriate money therefor; to provide how the widows and minor children of employees killed in the service of the county may be subject to retirement pay or pension fund from said pension fund; to provide that employees of said county under the direct jurisdiction of the Commissioners come under the terms of this Act; to provide that employees of other departments of the government may elect to come under the terms of this Act; and to provide how and under what conditions they may come under the terms of this Act; to provide that employees of the County School Department and elective officers are excluded from the terms of this Act; to provide that this Act shall take effect upon ratification of a proposed constitutional amendment granting to Fulton County the authority to establish a pension fund and to levy taxes therefor; and for other purposes, approved March 3, 1939 (Georgia Laws 1939, page 571) as heretofore amended, be and the same is hereby further amended in the following particulars, to wit: Section I. The short title of said Act as amended shall be the Fulton County Employees' Pension Code. Said short title may be hereafter employed for all purposes to properly describe said Act as amended. Short title. Section II. The term member as used in this amendment is defined as embracing all persons entitled by law to participate as officers, deputies or employees in the benefits and privileges of said Act. Membership in the pension fund created by said Act as amended shall be available to all State, State and county or county officers, deputies and employees, and the deputies of such officers and court employees whose salaries or wages are paid in whole or in part by the Treasurer of Fulton County or out of funds of Fulton County, all officers and employees of the County Welfare Department of Fulton County, the executive secretary or the treasurer of any pension board or board of trustees administering a pension system in which public employees of Fulton County or employees of the Board of Education of Fulton

Page 854

County participate, and the widows and minor children of such persons who have the qualifications prescribed by said Act as amended. Participation by such members, and their beneficiaries shall in all cases be upon the terms and conditions and subject to the limitations provided by said Act and the amendments thereto. The masculine gender wherever used in this Act shall include the feminine except that the husband of a female employee shall never receive a pension based upon his wife's service. Member defined. To what employees membership available. Section III. Section 4 of said Act which was reenacted by the amendment thereto approved February 16, 1945 (Georgia Laws 1945, pages 663 to 668 inclusive) and again reenacted by the amendment thereto approved March 25, 1947 (which Section 4 is published Georgia Laws 1947, pages 629-635) is stricken and a new section to be known as Section 4 is enacted to read as follows: Sec. 4 stricken. Section 4. All pensions heretofore granted by the Pension Board of Fulton County or by any authority authorized to grant pensions by the terms of said Act approved March 3, 1939 (Georgia Laws 1939, page 571) or the amendments thereto are ratified and confirmed and shall continue to be paid in accordance with the judgment of the authority granting same. New Sec. 4. Pensions continued. Membership in the pension fund created by said Act as amended shall be compulsory as to all persons hereafter employed, or hereafter entering the service of Fulton County, who are authorized by said Act or the amendments thereto to participate in the benefits of the pension system created thereby. As to all persons so required or entitled to participate, pension or retirement benefits shall be allowed and paid measured by a percentage of `average monthly salary or wage' as herein defined and by length of service or other standards provided by the terms of said Act or the amendments thereto. Membership compulsory. `Average monthly salary or wage' as used in this amendment shall mean an amount equivalent to the average monthly salary or wages paid during the two (2) consecutive years that such member drew his or her highest monthly salary or wage. To illustrate, if an applicant for a pension who is fifty-five (55) years of age and who has completed twenty-five (25) years of service on the pay roll of said county received during the two (2) consecutive years in which such applicant drew the highest

Page 855

monthly salary or wage an average monthly salary or wage of two hundred ($200.00) dollars per month, such qualified applicant would be entitled to an allowance of a pension or retirement pay in the sum of one hundred ($100.00) dollars per month, which allowance is one-half () of such average monthly salary or wage and also not in excess of the maximum provided by this law. Average monthly salary or wage defined. Standard Service pension . Any such member who has attained the age of fifty-five (55) years and who has completed twenty-five (25) years of service on the pay roll of said county (of which 25 years of service three (3) years or more must have been immediately preceding the right to have benefits under this Act), if otherwise eligible to a pension under this Act, shall be entitled to retire as a matter of right and to receive a standard service pension of one-half () the average monthly salary or wage (as herein defined) paid to such member but not exceeding the sum of one hundred ($100.00) dollars per month in any instance, which standard service pension shall be paid monthly during the remainder of the natural life of such member, except that said pension shall cease immediately upon acceptance by such member of other public employment of the nature defined in Section 16 of said original Act approved March 3, 1939 (Georgia Laws 1939, page 578). Standard service pension. Service-connected disability pension . A service-connected disability pension in an amount equal to one-half () the average monthly salary or wage as herein defined, paid to a disabled member, but not exceeding one hundred ($100.00) dollars per month in any instance, shall be paid for the period provided by this amendment to any such member without regard to age or length of service, who shall become totally and permanently disabled as the direct and proximate result of either of the following causes, namely: Service-connected disability pension. (a) From accident suffered in line of duty resulting in the disability of such member, or Accident. (b) From an occupational or industrial disease due to specific poisons, mechanical or chemical irritants and the like, which are recognized as a peculiar hazard of the occupation in the county's service in which such person was engaged and of a character which other persons not engaged in such occupation do not contract, or Occupation, industrial disease.

Page 856

(c) From a disease or illness resulting immediately and exclusively from emergency exposure in line of duty as an officer, deputy or employee of the county, without the intervention of natural causes. Exposure. Partial pension for disability from other cause after ten (10) years of service . Any such member who is not otherwise entitled to a pension under this law and who has been in the active service and on the pay roll of said county for ten (10) years or more (of which said service three (3) years or more must have been immediately preceding the right to have benefits under this Act) and whose health during said period of service becomes totally and permanently impaired by reason of injury, ill health, age or infirmity shall, as a matter of right, be entitled to retire and to receive from the pension fund hereby created for the period provided by this amendment a disability pension in an amount proportionate to the total number of whole years of service to the county by such member. If such member at the time of applying for such disability pension has spent twenty-five (25) years or more in the service of Fulton County, the amount of such disability pension shall be one-half () of the average monthly salary or wage of such member as defined by this Act, but not exceeding one hundred ($100.00) dollars per month in any instance. To illustrate, a member whose health becomes totally and permanently impaired after eleven (11) years of service (of which years of service the three (3) last years had been continuous) and otherwise qualified under this Act whose average monthly salary or wage is $175.00 per month would be entitled to a pension of 11/25 of one-half () of $175.00 per month, that is, a pension in the amount of $38.50 per month. Partial pension for disability from other cause after 10 years of service. Said disability pension for disability after ten (10) years or more of service shall be paid without regard to the age of the applicant and for the period provided by this Act. Payment of disability pension conditional on continuance of disability . Any disability pension provided by any section of this Act for disability from any cause, that is, either the service-connected disability pension or the disability pension allowed after ten (10) years or more of service (of which ten (10) years the last three (3) years or more of service must have been continuous as herein defined) shall be allowed and paid to a disabled member only during the continuance of such disability as defined

Page 857

by this Act. If a question should arise at any time as to the continuance of such disability and the eligibility for that reason of the pensioner to continue to receive a pension, then the failure or refusal of the county authorities to provide such member employment with duties comparable to those required of the same person at time of retirement and at the average monthly salary or wage defined by this Act shall be conclusive evidence of the continuance of disability upon which the right to continue to receive said pension depends. Payment conditional on continuance of disability. For the purpose of ascertaining whether or not disability of a pensioner continues, the Pension Board shall from time to time (but not oftener than once each six (6) months) be authorized to investigate and inquire into the physical condition of such pensioner and (if it deems it advisable) have such pensioner examined by the county physician and to make a new finding based upon such examination and the evidence regarding continuance of disability. In passing upon any question of continuance of disability, said Pension Board may receive and consider the reports and recommendations of physicians who have examined the pensioner, and either party shall have the right to submit medical and other competent evidence on the question of continuance of disability as herein defined, and the judgment of the Pension Board upon this issue shall be entered on the minutes of the Board. Both the applicant and Fulton County may by agreement submit any question of continuance of disability to arbitration of three (3) licensed physicians of this State, one of whom shall be selected by the applicant and one by Fulton County and the third to be selected by the two physicians so chosen by the parties. Such arbitrators shall have the right to examine the applicant and hear evidence upon the question of continuance of disability to the same extent as the Pension Board, and the written report of said arbitrators or a majority of them upon the question of continuance of disability duly returned to the Pension Board and entered on its minutes shall constitute a final judgment upon the issue as to whether such disability then exists. If, upon such investigation, it should be determined by the Pension Board or by the arbitrators as herein provided that such disability or impairment of health has ceased and if the county authorities should offer such pensioner employment with duties comparable to those required of the same person at time of retirement and at a salary or wage equal to or

Page 858

exceeding the `average monthly salary or wage' which is defined by this Act, then no further pension or retirement benefit shall be paid or payable to such pensioner or his beneficiary herein named based upon the same disability. Examinations to determine. Arbitration. Increased pension for additional years of service after minimum retirement qualifications . The amount of any pension hereafter allowed under the above entitled Act as amended to a member who, at or after the age of fifty-five (55) years, becomes entitled to retire on a standard service pension because of having at that time both the minimum age and the length of service requirements provided by law for retirement on a standard service pension shall be increased in the amount of four and 00/100 ($4.00) dollars per month for each additional year of service that such member renders as an officer, deputy or employee in such county after attaining both the minimum age and service requirements now provided by law for a standard service pension, including years of service in other counties of this State merged with Fulton County. Likewise, in the case of those members who have made provision for a beneficiary in accordance with Section 21 of said Act as amended, and who do retire, or become entitled to retire on a standard service pension because of having at or after attaining the age of fifty-five (55) years both the minimum age and the length of service required by law for retirement on a standard service pension, the amount of any pension payable to the widow or minor children of such member shall be increased by the amount of three and 00/100 ($3.00) dollars per month for each additional year of service rendered by the person upon whose service such right to a pension depends after such person had both the minimum age and length of service required by law for retirement on a standard service pension. The total pension payable to a member having such additional years of service shall never exceed the sum of one hundred forty and 00/100 ($140.00) dollars per month and the total pension payable to the widow or minor children of a member having such additional years of service shall never exceed the sum of one hundred five and 00/100 ($105.00) dollars per month. For example, if a member retires at the age of fifty-five (55) after either twenty-five (25) or more than twenty-five (25) years of service, the amount of pension payable to him or to her under this law would be the standard service pension now provided by Section 4 of said Act as amended, and if such member should not complete

Page 859

twenty-five (25) years of service until attainment of the age of fifty-eight (58) years, the extra years of service for which the increased pension provided by this paragraph would be paid would not commence until such person entered upon his or her fifty-ninth year. In either case, the amount of the increase in pension allowed to a retired member after attainment of such minimum qualifications for a standard service pension would be the sum of four and 00/100 ($4.00) dollars per month for each additional full year of service thereafter rendered as an officer, deputy or employee and if the widow, or minor children became entitled to receive, or to succeed to a pension, the amount of such pension to such surviving beneficiary would because of the same extra years of service be increased by the amount of three and 00/100 ($3.00) dollars per month for each additional full year of service so rendered after completion of the minimum age and service qualifications for a standard service pension. Increased pension for additional years of service after minimum qualifications. Section IV. Definitions . Be it further enacted by the authority aforesaid that as used in this amendment and in any future amendments to said Act, the following words and terms shall have the following meanings, to wit: Definitions. The words, average monthly salary or wage shall have the same meaning as provided by Section 4 of this Act as amended. Average monthly salary or wage. The term, qualified minor children, shall refer to and include only the surviving minor child or children of a deceased member who are unmarried and not more than seventeen (17) years of age. Upon marriage or upon attainment by a qualified minor child of the age of eighteen (18) years, such child's interest in any pension payable under said Act or any amendment thereto shall cease and determine. Any pension payable to qualified minor children shall be distributed in equal shares for the benefit of all children within that class as herein defined and in the discretion of the Pension Board may be paid either to the person having custody or control of such minor children or to their legal guardian. In the event of the death or marriage or attainment of the age of eighteen (18) years by one of several minor children entitled to share in a pension under this law, said pension shall be distributed among the remaining minor children entitled to receive same as long as there remains a minor child of such deceased member unmarried and under the age of eighteen (18) years. Qualified minor children.

Page 860

As to persons hereafter allowed a pension because of a member's death in line of duty or because of total and permanent disability, a fractional part of the pension allowable for an additional year of service shall be added for whole months of service on the pay roll completed after the termination of the last full year completed as officer, deputy or employee and the amount of pension shall be fixed accordingly. Section V. Be it further enacted by the authority aforesaid that Section 11 of the above entitled Act which was re-enacted by the 1945 amendment thereto and published Georgia Laws 1945, page 672 and again re-enacted by the 1947 amendment to said law and published Georgia Laws 1947, pages 636 and 637 is stricken and a new section to be known as Section 11 is enacted to read as follows: Sec. 11, Acts of 1945, 1947, stricken. Section 11. Should any member who has contributed to said pension fund the three (3%) per cent contributions required by Section 5 of said Act as amended be hereafter killed in the performance of duty as such officer, deputy or employee, then his surviving widow (and in the event he has no surviving widow, his `qualified minor child' as defined in this amendment) shall be eligible and entitled to receive as a pension a sum equivalent to fifty (50%) per cent of the `average monthly salary or wage' (as defined by said Act) of such member except that such pension to a surviving widow or minor children shall not exceed the sum of seventy-five and 00/100 ($75.00) dollars per month in any instance, unless such member during his or her period of service on the county pay roll had attained the minimum age and also accumulated the years of service which entitled such member to retire on a standard service pension during service as an officer, deputy or employee of said county. If such officer, deputy or employee upon whose service a pension depends, had, prior to death in line of duty, completed twenty-five (25) years or more of service upon the pay roll of Fulton County (including counties merged with Fulton County as provided by this law) upon or after attaining the age of fifty-five (55) years, then the amount of pension payable under this section to a surviving widow or to `qualified minor children' shall be increased by the amount of three and 00/100 ($3.00) dollars per month for each year of service of such member so rendered after such member had both the minimum service and minimum age requirements for allowance during lifetime of a standard service pension under this

Page 861

law. Said pension to a surviving widow shall be paid to her only during her natural life or widowhood and upon her death or remarriage continued to the `qualified minor children' of such deceased member, to be distributed equally among them until the youngest child attains the age of eighteen (18) years. New Sec. 11. Pensions to survivors of employee killed in performance of duty. Section VI. Be it further enacted by the authority aforesaid that Section 21 of said Act which was re-enacted by the 1945 amendment thereto and published Georgia Laws 1945, pages 673-675 and again reenacted by the 1947 amendment to said law and published Georgia Laws 1947, page 637 is stricken and a new section to be known as Section 21 is enacted to read as follows: Sec. 21, Acts of 1945, 1947, stricken. New Sec. 21. Section 21. No benefit provided by this section for the widow or the minor child of a member shall accrue to any person unless the person upon whose service the pension depends shall from year to year comply with the provisions of said Act and all amendments thereto relating to the election to obtain benefits provided thereby and also the provisions of said Act and all amendments thereto relating to additional contributions for the purpose of obtaining benefits for widows and minor children. Additional contributions to obtain additional benefits. Members who made prior to the approval of this amendment or hereafter make an election to obtain benefits for their widow or minor children shall, beginning with the first month following the approval of the amendment pursuant to which such election was made, contribute and pay into said pension fund an additional one (1%) per cent of their respective salary or wages over and above the three (3%) per cent required by Section 5 of said Act as amended, except that the maximum contribution for all benefits provided by this Section 21 shall be the sum of $2.00 per month. Members making a new election under new sections added to said pension law by any amendment thereto shall from month to month after making such election pay into said pension fund the same amount required from time to time to be paid by employees who made an election for the same benefits in former years. The term `qualified widow' as used in this section refers to and includes only a surviving widow who had been the wife of a deceased member for a period of five (5) years prior to his retirement, or for a period of five (5) years prior to the time when such member was entitled to retire, or a period of five (5) years prior to the death of such pensioner, and who remains unmarried.

Page 862

The date of marriage to a deceased officer, deputy or employee shall not be material in any case where a pension is provided by Section 11 of said original Act or the amendments thereto for the widow or dependent minor children of an employee killed in the performance of duty. Qualified widow defined. As to members making the additional contribution of one (1%) per cent provided by this section or by new sections relating to additional benefits for widows or minor children added by this amendment for the period of time herein or therein required, the following additional rights and benefits shall accrue to their surviving widows or children who are qualified as herein defined: Additional benefits. (a) Upon the death of a pensioner, any pension provided by Section 4 of said Act as amended shall be continued to such pensioner's qualified widow, if any, during the term of her natural life or widowhood, and after her death or remarriage to such pensioner's qualified minor children, except that the amount of such pension paid to such widow or minor children shall be a sum equivalent to seventy-five (75%) per cent of the amount of the pension so provided by Section 4 of said Act as amended for such pensioner during lifetime. In case such pensioner is survived by qualified minor children only as beneficiaries such pension shall in such event be continued in the same amount to them during their period of qualification to receive same. (b) In case such member making such additional contributions shall die while in the active service of the county after having not less than ten (10) years of active service to his credit on the pay roll of said county, including counties merged with Fulton County (of which three (3) years or more must have been immediately preceding the date of death), his `qualified widow' or the `qualified minor children' as the case may be shall be entitled to receive as a pension a sum equivalent to seventy-five (75%) per cent of the amount of pension that such member would have been entitled to receive had such member not died, but had become as of the date of death totally and permanently disabled by reason of injury, ill health, age or infirmity, and for that reason entitled to a pension as now provided by the portion of Section 4 of said Act as amended relating to `partial pension for disability from other cause after ten (10) years of service.' In other words, the amount paid to such `qualified

Page 863

widow' or `qualified minor children' shall be 3/4 of the amount that such member would have received had such member not died, but on the other hand such member's health had become totally and permanently impaired by reason of injury, ill health, age or infirmity, and for that reason had become entitled to a pension under Section 4 of said Act as amended. As an illustration, if a member whose average monthly salary or wage was $187.50 per month should die after ten (10) years and nine (9) months of service without ever having applied for or received a pension, his `qualified widow' and after her death or remarriage his `qualified minor children' under the age of eighteen (18) years, if any, would receive as a pension a sum equivalent to 3/4 of 10/25 of $93.75, or the sum of $28.12 per month, and if the period of service had been eighteen (18) years, instead of ten (10) years and nine (9) months, the same beneficiary would receive as a pension a sum equivalent to 3/4 of 18/25 of $93.75 or the sum of $50.62 per month. Such pension, if paid to a qualified widow, shall be paid to her only for and during the term of her natural life or widowhood, and thereafter continued to the qualified minor children of such deceased member for the period of time provided by this Act. Section VII. Be it further enacted by the authority aforesaid that Section 32 of said Act which was added by the 1947 amendment thereto and published Georgia Laws 1947, pages 640 and 641 be and the same is hereby stricken and a new section to be known as Section 32 is enacted to read as follows: Sec. 32, Acts of 1945, 1947, stricken. Section 32. If a member having elected to make the contributions for additional benefits provided by Section 21 of said Act as amended should cease to have a beneficiary qualified to receive a pension in the event of his or her death, either because of the death of all beneficiaries named in this law, or the marriage or attainment of the age of eighteen (18) years by the youngest minor child, or on account of the grant of a divorce between such member and his wife, then such member may at his or her option cease to make further contributions for additional benefits provided by Section 21 for a surviving widow or minor children. In such event, contributions theretofore made for benefits for a widow or minor children shall not be refunded except in the event of death, resignation or dismissal from the service as now provided by the third paragraph of Section 5

Page 864

of said Act as last amended, which is published in the 1945 Georgia Laws, page 669. New Sec. 32. Cessation of contributions for additional benefits at option of contributor. An election to make additional contributions provided by Section 21 of said Act as amended for the purpose of obtaining benefits for widows and minor children may be made by a member within sixty (60) days after his marriage or remarriage, or within sixty (60) days after the birth of a child; provided, however, that the person making such election shall within the time required by this paragraph equalize himself or herself with other members by paying into the pension fund, in addition to current contributions, the percentage of former salary or earnings necessary to equalize his total contribution to the pension fund with the contributions of other members paid by them for the same benefits during prior years of employment of the person making such election, together with an additional sum equivalent to three (3%) per cent per annum interest thereon to date of payment. For example, a member entering the service of the county on or prior to April 30, 1943 shall make such additional contribution on his salary for all periods of service back to the month of April 1943 because employees in service at that time electing the same benefits were required to make contributions on their salaries beginning with the month of April 1943, while a member, whose term of service on the county pay roll commenced with the month of June 1945 would be required to make such contribution on his earnings only back to the month of June 1945 when his employment commenced. Election to make contributions for additional benefits. Notice of such election must be given in writing within the time hereby required to the treasurer of said pension fund and the additional contributions so required shall be paid to the treasurer in cash or within a period of twelve months from date of such notice. The full amount of the contribution so required for prior years of service shall be made to the pension fund before such person's widow or minor children are eligible for benefits hereunder; provided, however, that if such member or his beneficiary should become eligible to receive a pension during said twelve-month period and before the required contribution has been fully made, such pension may be granted and any unpaid balance of such additional contribution for prior years of service deducted therefrom. Procedure. Section VIII. Be it further enacted by authority aforesaid and it is hereby enacted by authority of the same that Section 33

Page 865

which was added to said law by the 1947 amendment thereto and is published Georgia Laws 1947, pages 641-644 inclusive be and the same is hereby stricken and a new section to be known as Section 33 is enacted to read as follows: Sec. 33, Act of 1947, stricken. Section 33. Within the period of time and upon the conditions herein stated the benefits and privileges of said Act as amended shall apply and be available to the following classes of persons, to wit: New Sec. 33. (a) All State and county officers, deputies and employees whose salaries or wages are paid in whole or in part by the Treasurer of Fulton County or out of funds of Fulton County; Employees eligible. (b) All State officers, deputies and employees and court employees whose salaries or wages are paid in whole or in part by the Treasurer of Fulton County or out of funds of Fulton County; (c) All officers, deputies and employees of the County Welfare Department of Fulton County; and (d) The executive secretary or treasurer of any pension board established by law in which county employees, or county school employees or policemen and firemen in Fulton County may participate; and (e) All officers elected by the people whose salaries are paid in whole or in part by the Treasurer of Fulton County or out of funds of Fulton County and who at the time of ratification of the constitutional amendment published Georgia Laws 1947, pages 1749-1751 are not eligible to participate in any other pension system established or maintained in whole or in part by public funds, except that the County Superintendent of Schools shall not be permitted to participate in the pension system established by this law. With respect to all of the classes of persons named in this section whose term of service commenced prior to the effective date of the constitutional amendment published Georgia Laws 1947, page 1749, participation in said pension system shall be optional and if such persons have not previously done so they may within a period of sixty (60) days following the approval of this amendment, give notice in writing to the treasurer of said pension fund and within the same period of time pay to the Treasurer of Fulton County for credit to the pension fund such

Page 866

sum of money as will equalize such person's contribution with the contributions of other members theretofore participating in said pension fund and similarly situated with respect to salary, benefits and length of service, together with an additional sum equivalent to three (3%) per cent per annum thereon as interest to date of payment. If such person elects to obtain the benefits for widow or minor children under Section 21 of said Act as amended, then the amount of the payment so required under this section shall include the additional one (1%) per cent for benefits to widows and minor children that other members were required to pay based on the same salary, benefits and length of service. Participation optional with persons employed prior to approval of constitutional amendment. If such electing member so chooses, the contribution required by this section may be paid in equal monthly installments over a period not exceeding twenty-four (24) months from the date of such election; provided, that such prior years of service shall not be included in determining the amount of pension to which such electing member or his or her beneficiary, shall be entitled unless and until such electing member has first paid into such pension fund all amounts required by this section as amended, and provided further that if a right to a pension should accrue to such electing member or his or her qualified beneficiary herein named, after such election is made but before paying in full the amount of the contribution required by this section, such pension may be allowed and the amount of such unpaid contribution, including interest, deducted therefrom. Method of payment of contributions. Election heretofore made by persons pursuant to the provisions of Section 33 as enacted by the 1947 amendment to said law shall be effective for their participation provided and on condition that such electing member has met or hereafter meets all requirements of law for equalizing his or her contributions to the pension fund with the contributions of other members for the same benefits based upon salary, benefits and length of service. If such election is made and the required contribution to the pension fund paid within the time required hereby, a person within the classification named in this section shall be entitled to credit on his or her pension status for all years of service as an officer, deputy or employee of Fulton County or of a county merged with Fulton County and for all years of public service within the classes named in Sub-paragraphs (a) to (e) of this

Page 867

section for which compensation was paid in whole or in part by the Treasurer of Fulton County or out of funds of Fulton County and for all years of service as an officer, deputy or employee of the County Welfare Department of Fulton County and for all years of service as an executive secretary or treasurer of any pension board named in Sub-paragraph (d) of this section. Section IX. Be it further enacted by the authority aforesaid that Sections 34 and 35 of said Act which were originally enacted by the 1947 amendment to said law and published Georgia Laws 1947, pages 644-646 inclusive be and the same are hereby stricken and a new section to be known as Section 34 is enacted to read as follows: Secs. 34, 35, Act of 1947, stricken. Section 34. Participation in the pension system created by said Act shall be compulsory as to all eligible persons hereafter employed or whose terms of service hereafter commence, including all persons named within Section 33 of said Act as now entitled to participate therein. In the case of persons hereafter employed or whose terms hereafter commence, if they have at time of commencement of service or of employment, either wife or minor child unmarried and under the age of eighteen (18) years, participation for the benefit of such wife and minor child or children shall likewise be mandatory, beginning with date of employment or commencement of service. Such participation shall likewise be mandatory as to all new classes of persons admitted to the benefits of said law by Section 33 of said Act as amended. Every such new member shall, within the probationary period provided by Section 23 of said Act furnish to the treasurer a written statement containing the names, addresses and ages of such member's wife, if any, and of each unmarried minor child under the age of eighteen (18) years, and it shall be the duty of the treasurer to secure such information from the best source obtainable. Beginning at the termination of such ninety (90) day probationary period, deductions shall be made from the earnings of such member as now provided by law. Participation compulsory as to future employees. The compulsory participation provided by this section shall likewise apply to female officers, deputies and employees having one or more `qualified minor children' as defined by said law. All privileges and obligations of members hereafter employed or whose term of service hereafter commences shall be the same

Page 868

as now or hereafter provided by law for other members of said pension system. Section X. Be it further enacted by the authority aforesaid that Section 36 of said Act which was originally enacted by the 1947 amendment thereto and is published Georgia Laws 1947, pages 646 and 647 be and the same is hereby stricken and a new section to be known as Section 36 is hereby enacted to read as follows: Sec. 36 stricken. Section 36. Any member of said pension system who was entitled prior to the adoption of this amendment to elect, but had not elected, to participate in the benefits of said law, or any amendment thereto, may within a period of sixty days from the approval of this amendment elect to obtain benefits under said Act, including the benefits for widows and minor children provided by Section 21 of said Act. Said election shall be made within a period of sixty (60) days from the approval of this amendment by giving written notice thereof to treasurer of the pension fund and by paying to such treasurer, for credit to the pension fund, either in cash within said sixty-day period or by equal monthly installments over a period not exceeding twentyfour (24) months from the date of such election and commencing within said sixty-day period, such percentage of such person's former salary or earnings as an officer, deputy or employee as is necessary to equalize the total contributions of such person to the pension fund with the contribution currently made for the same benefits during prior years by other members similarly situated with respect to salary, benefits and length of service, together with an additional sum equivalent to three (3%) per cent per annum interest thereon to date of payment. Except as provided by this amendment, the rights, duties and liabilities of a person making an election pursuant to this section, or of his or her beneficiary, shall be the same as now provided by Section 28 of said Act for persons making a prior election within sixty (60) days after the approval of the 1945 amendment to said Act (which Section 28 is published in Georgia Laws 1945, pages 675, 676 and 677). Every person making an election to obtain benefits for his widow or minor children shall make the contribution required by Section 21 of said Act as amended for all prior years of his or her employment by Fulton County that other members enjoying the same benefits made additional contributions therefor. New Sec. 36. Election to participate by employee eligible, but not formerly participating.

Page 869

Section XI. Be it further enacted by the authority aforesaid that Section 37 which was originally enacted by the 1947 amendment to said law and published Georgia Laws 1947, pages 647 and 648 be, and the same is hereby stricken and eliminated from said Act and a new section to be designated as Section 37 is enacted to read as follows: Sec. 37 stricken. Section 37. All members shall be retired effective at the end of the calendar year in which they respectively attain the age of seventy (70) years, and any officer, deputy or employee of Fulton County may be retired by majority vote of the Board of Commissioners of Roads and Revenues of Fulton County upon attainment by such person of the age of sixty-five (65) years or at any time thereafter, except that any officer, deputy or employee serving a term of office to which such person was theretofore elected or appointed extending beyond the time when retirement becomes mandatory hereunder shall be permitted to serve the balance of such term before being retired, but no longer; except that the compulsory retirement provision of this law shall not apply to officers elected by the people. Every member so retired on account of age and not otherwise entitled to a pension under said Act as amended, shall receive a pension in an amount proportionate to the total number of whole years of service by such person as an officer, deputy or employee of said county (including counties merged with Fulton as now provided by said Act). The amount of such pension shall be the sum of four and 00/100 ($4.00) dollars per month for each full year of service so rendered by the retiring officer, deputy or employee before being compelled to retire by reason of age as provided by this section; and in the event a member compelled to retire on account of age shall have additional months of service in excess of a full year to his or her credit, such pension shall be increased by the fractional part of an additional four and 00/100 ($4.00) dollars per month proportionate to the additional months of service completed on the pay roll of the Fulton County authority where so employed. Said pension shall be paid to a member compelled to retire on account of age for and during the term of his or her natural life. In case such member had not made prior to retirement the additional contributions provided by Section 21 of said Act, such pension shall cease on the date of such retirant's death and no further pension shall be payable under this section on account of the service of such member. However, if

Page 870

such member had prior to retirement made the election and all contributions to the pension fund provided by Section 21 of said Act as amended, then and in that event the pension provided by this section shall after such retirant's death be continued to his `qualified widow,' if any, during the term of her natural life or widowhood, and after her death or remarriage, to such pensioner's `qualified minor children,' except that the amount of such pension paid to a widow or minor children shall be a sum equivalent to seventy-five (75%) per cent of the amount of the pension provided by this section for such pensioner during lifetime. No additional pension rights shall accrue to a member or his or her beneficiary, and no pension payable either to a member or his or her beneficiary shall ever be increased by reason of additional years or months of service rendered after the date provided by this section for compulsory retirement. New Sec. 37. Retirement ages. Section XII. Be it further enacted by the authority aforesaid that Section 38 of said Act which was added by the 1947 amendment thereto and is published Georgia Laws 1947, page 649 be and the same is hereby stricken and a new section to be known as Section 38 is enacted to read as follows: Sec. 38 stricken. Section 38. The Executive Secretary authorized to be employed by Section 10 of the amendment to the above entitled Act approved February 16, 1945 (Georgia Laws, 1945, page 681) may be employed jointly by the Pension Board created for the administration of said Act and the School Pension Board of Fulton County and the Board of Trustees of the Police and Firemen's Pension Fund of said County. The amount of salary of the Executive Secretary to be used as a basis for contributions to the pension fund by the Executive Secretary or for measuring the amount of pensions payable under this law to the Executive Secretary or to his or her dependents shall be the combined salaries paid to the Executive Secretary by all of said Pension Boards or authorities contributing to the payment of the Executive Secretary's salary, and the contribution to be made by the Executive Secretary to the pension fund shall be measured by and based upon the total salary so paid to the Executive Secretary for all years of employment as Secretary or in any capacity by any or all of the pension boards participating in the Executive Secretary's employment. New Sec. 38. Pension. Executive Secretary. Section XIII. Be it further enacted by the authority aforesaid

Page 871

that Section XII of the amendment approved March 25, 1947 which is published Georgia Laws 1947, pages 649 and 650 be and the same is hereby stricken and a new section to be known as Section 39 is enacted to read as follows: Section 39. A representative of the public who is a citizen and taxpayer of Fulton County and not a public employee or the holder of any public office shall be a member of the Pension Board for Fulton County in lieu of the County Treasurer who was formerly a member of said Board. Such representative shall qualify by taking the oath prescribed by law for other members. The County Treasurer shall continue to serve as ex officio Treasurer of said Pension Board as now provided by law. The term of R. W. Schilling, Esquire who presently occupies this position, expires December 31, 1948. Thereafter such representative shall be elected by the other members of said Pension Board for a two-year term commencing January 1, 1949 and biennially thereafter, each public representative to hold office until a successor is elected and qualified. If at any time said other four members of the Pension Board for Fulton County should fail to choose a public representative at or prior to the time of commencement of a new term, or within sixty (60) days after any vacancy from other cause, then the grand jury of Fulton County shall select a person with the same qualifications to hold membership on said Pension Board as the representative of the public and the qualified citizen so chosen by the grand jury shall upon qualification become a member of said Pension Board. New Sec. 39. County Treasurer ex officio Treasurer of Pension Board. Public representative member. Section XIV. Be it further enacted by the authority aforesaid that Section 33 which was added to said law by the 1946 amendment thereto and is published Georgia Laws 1946, pages 251-253, is stricken and a new section to be known as Section 40 is hereby enacted to read as follows: Section 40. Members who, after having been granted a leave of absence, hereafter return to work and are eligible to participate in said pension fund may, subject to complying with conditions named in this section, elect to obtain credit for former years of service as an officer, deputy or employee of said county by giving written notice to the Treasurer of Fulton County within ninety (90) days after return to active duty and by paying into the pension fund within the time herein required such sum of money as will equalize such returning member's contribution

Page 872

with the contributions of other members similarly situated with respect to salary, benefits and length of service, together with an additional sum equal to three (3%) per cent per annum interest thereon to date of payment. Such contribution may be paid in cash or in equal monthly installments over a period not to exceed twenty-four (24) months from date of election; provided that no pension shall be paid to or on account of the service of such electing member and no pension rights shall accrue to the widow or minor children of such electing member unless and until such member has first paid into the pension fund all amounts required by this section, including interest, and provided further that if a right to a pension should accrue to such electing member or his or her qualified beneficiary named in said Act, after such election but before paying the full amount of the contribution required hereby, such unpaid portion of such contribution shall be deducted from the pension granted hereunder. When the contribution of such electing member has been equalized as herein provided with the contributions of other members similarly situated with respect to salary, benefits and length of service, such returning member or his or her beneficiary named in said Act or the amendments thereto shall be entitled to the same credit on such member's pension status for all years of active service as an officer, deputy or employee of Fulton County, including service for years prior to the time such leave of absence was granted. Members returning to work after leave of absence. Section XV. Be it further enacted by the authority aforesaid, and it is hereby enacted that the employees' contributions required by this law to be made to the pension fund by officers and employees of the County Welfare Department of Fulton County shall be deducted from their salaries or wages by the County Welfare Department or the officer thereof whose duty it is to issue checks for same and paid by such department or officer to the treasurer of the pension fund and used exclusively for the same purposes provided by law for other contributions to said fund. No sum of money so contributed by an officer or employee of said County Welfare Department to the pension fund shall be subject to garnishment or to other process, nor to assignment by such contributing employee except as provided by said Act and the amendments thereto. Employees of Welfare Department. Garnishment, assignment. Section XVI. Be it further enacted by the authority aforesaid, and it is hereby enacted, that if any part, phrase, clause,

Page 873

sentence, paragraph or section of this amendment should for any reason be declared unconstitutional by any court, such decision shall not affect the validity of any remaining portions which the General Assembly intends shall remain in force as if such Act had been passed with the unconstitutional portion or portions thereof eliminated. If part unconstitutional. Section XVII. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Section XVIII. Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation and so declares that notice of intention to apply for the enactment of this Bill was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. A copy of said notice and of the proof of publication required by said Constitution is hereto attached and made a part hereof. Constitutional publication. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annxed is a true copy, was published in said paper on the 23rd and 30th days of December, 1948, and on the 6th day of January, 1949, as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 11th day of January, 1949. (Seal) (s) Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires February 7, 1950. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which meets on the second Monday in January, 1949,

Page 874

to amend the Act creating a retirement and pension system and a system of retirement pay for county employees of Fulton County which was approved March 3, 1939, and is published Georgia Laws 1939, pages 571, et seq., as heretofore amended so as to provide a short title for said Act; so as to define terms used in this law, to provide machinery for participation in the pension system created by said Act by new classes of persons authorized by the constitutional amendment published Georgia Laws 1947, pages 1749-1751 and their beneficiaries; so as to increase the amount of pensions to members and their beneficiaries for years of service rendered after such members become entitled to a standard service pension; to reduce the number of years of service required for retirement on a disability pension which is not service connected; to reduce the number of years of continuous service required immediately before retirement on certain classes of pensions; to designate persons who may be specified as beneficiary by a female member; to provide for an election to participate for the benefit of a widow or minor children by a member after marriage, remarriage or birth of a child; to provide for discontinuance by a member of additional contributions for benefits to a widow or minor children upon occurrence of circumstance which make it unlikely that such member will be survived by a beneficiary entitled to receive a pension; to make participation mandatory as to eligible persons whose terms of service commence after adoption of this amendment; to make added contributions for benefits to widows or minor children mandatory as to members having a wife or child under eighteen (18) years of age; to provide a new election by members to obtain benefits for widow or minor children; to provide a compulsory retirement age for all members except officers elected by the people; to authorize the governing authority of Fulton County to require compulsory retirement of members (except officers elected by the people) at age sixty-five (65); to authorize members to complete current terms of office notwithstanding compulsory retirement provisions of said law; and to provide a partial pension for persons compelled to retire on account of age who are not otherwise entitled to pensions hereunder; to provide terms and conditions upon which pensions may be paid or continued to widows or minor children of members and the amount and duration thereof; to provide machinery for participation by the Executive Secretary and by other persons not heretofore entitled to participate; to provide for substitution of a representative of the public for the County Treasurer

Page 875

as a member of the Pension Board for Fulton County; to provide for the joint employment of the Executive Secretary by various pension authorities in said county; to provide the conditions upon which members returning to active service of the county after grant of leave of absence may have credit for prior service as officers, deputies or employees of said county; to provide machinery for deduction and payment of the contribution to the pension fund by employees of the County Welfare Department of Fulton County and the purposes for which said contributions may be used; to provide a separability clause and for other purposes. Notice is likewise given that said legislation may provide for giving to county officers and employees of Fulton County credit for years of service as an officers or employee of a municipality in Fulton County, and for the repeal or modification of the present compulsory retirement provisions of said law and for the grant of a pension to any officer or employee of the county who after twenty-five (25) years of service is discharged for political reasons or whose job is abolished. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the Bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. December 23, 1948. W. S. Northcutt, County Attorney. Approved February 17, 1949. COLUMBUS STREET REALIGNMENT LAND CONVEYANCE. No. 190 (House Bill No. 418). An Act amending the charter of the City of Columbus; providing power in said city to decrease the width and change the alignment of Bay Avenue (formerly Bay Street) in said city from the north line of Dillingham Street to the south line of Twelfth Street; providing that the parts of Bay Avenue, as now existing, which will be abandoned for street purposes when the

Page 876

width of Bay Avenue is decreased and realigned, as provided herein, may be sold and conveyed in fee simple, by the City of Columbus to abutting property owners; the considerations to the city for said conveyances to be either monetary or by the exchange of properties by the city and the grantees; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the charter of the City of Columbus be, and it is, hereby amended so that said city is hereby empowered to decrease the width and change the alignment of Bay Avenue (formerly Bay Street) in said city from the north line of Dillingham Street to the south line of Twelfth Street so that the area which will constitute Bay Avenue between Dillingham Street and Twelfth Street shall be comprised within the following lines: That certain strip of land in the City of Columbus, Muscogee County, Georgia, beginning at the point where the north line of Dillingham Street intersects the established east line of Bay Avenue, and from said beginning point running north, along the established east line of Bay Avenue, seven hundred and sixty-nine and seven-tenths (769.7) feet to a point, which point is also three hundred and three and three-tenths (303.3) feet north of the north line of Tenth Street; thence north twenty-seven (27) degrees and ten (10) minutes east, three hundred and fourtenths (300.4) feet to the point where the south line of Eleventh Street intersects the established east line of Bay Avenue; thence northerly in a straight line, along the established easterly line of Bay Avenue, to the point where the south line of Twelfth Street intersects the established easterly line of Bay Avenue; thence west sixty (60) feet to a point; thence southerly, and at all times sixty (60) feet west of and parallel with the previously described east line of Bay Avenue, a distance of six hundred and eighty-three (683) feet to a point; thence south twenty-seven (27) degrees and ten (10) minutes west, four hundred and seven and 18/100 (407.18) feet to a point; thence southerly, along a line parallel with and ninety-three (93) feet west of said established east line of Bay Avenue, seven hundred and seventeen and seven-tenths (717.7) feet to the north line of Dillingham Street; thence east ninety-three (93) feet to the northeast corner of Dillingham Street and Bay Avenue, the point of beginning. Decrease in width and realignment of Bay Avenue authorized.

Page 877

Section 2. That the City of Columbus is hereby empowered to sell and convey to the owners of abutting property those parts of Bay Avenue, as originally established, between Dillingham Street and Twelfth Street, which are not included within the area particularly described in Section 1 hereof; and for the purpose of enabling said city to make such sales and conveyances, full fee simple title to said parts of Bay Avenue, as originally established, between Dillingham Street and Twelfth Street, which are not included within the area particularly described in Section 1 hereof, is hereby vested in said city. Conveyances by said city, pursuant to the provisions hereof, shall vest in the respective grantees full fee simple title unencumbered by any rights of the public to use, for public street purposes, the property conveyed. The consideration flowing to the city for any conveyance by the city, pursuant hereto, shall be either monetary or by exchange of properties between the city and the respective grantees. Conveyance of land not used for avenue. Section 3. That all parts of laws in conflict herewith be, and they are, hereby repealed. Section 4. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Local Legislation. City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convened in January, 1949, for the passage of a Bill entitled, as follows: An Act amending the charter of the City of Columbus; providing power in said city to decrease the width and change the alignment of Bay Avenue (formerly Bay Street) in said city from the north line of Dillingham Street to the south line of Twelfth Street; providing that the parts of Bay Avenue, as now existing, which will be abandoned for street purposes when the width of Bay Avenue is decreased and realigned, as provided

Page 878

herein, may be sold and conveyed in fee simple, by the City of Columbus to abutting property owners; the considerations to the city for said conveyances to be either monetary or by the exchange of properties by the city and the grantees; and for other purposes. This the 14th day of January, 1949. Wm. deL. Worsley, City Attorney, City of Columbus, Georgia. 1-14, 21, 28. Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which the sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit, on January 14, 1949, January 21, 1949, and January 28, 1949. Maynard R. Ashworth. Sworn to and subscribed before me this the 29th day of January, 1949. (Notarial Seal) J. Gordon Young Notary Public, Muscogee, County, Georgia. Approved February 17, 1949. COMPENSATION FOR AUTOMOBILE INJURIES TO ARCHIE T. COFFEE AND WIFE. No. 191 (House Bill No. 277). An Act providing and appropriating funds for reimbursement and compensation to Archie T. Coffee and his wife, Mrs. Leila W. Coffee, citizens of said State, for injuries and damages sustained by them in the collision of their automobile with an automobile of the Department of Public Safety of Georgia being driven by Lonnie B. Smith, an officer of the State Highway

Page 879

Patrol, at and near the northwest limits of Helena, Georgia, on State Route 27 (U.S. 341) on October 20, 1948; and for other purposes. Whereas, Mr. Archie T. Coffee and his wife, Mrs. Leila W. Coffee, of Eastman, Dodge County, Georgia, were traveling southeast on State Route 27 (U.S. 341) in their 1948 Ford coach automobile, the same being driven by Mr. Coffee at the reasonable speed at the time and under the circumstances of not in excess of 40 to 45 miles per hour, and at about 6:15 o'clock p.m. on October 20, 1948, arrived in the northwest outer limits of Helena, Georgia; and, Whereas, said Lonnie B. Smith, an officer of the State Highway Patrol, driving in the course of his duties a 1947 Ford coach automobile owned by the Department of Public Safety of Georgia, was traveling northwest on said highway at said time and place; and, Whereas, the said Smith, patrolman, without any warning sign or notice, suddenly and without lookingsaid highway being straight and practically level and there being no obstructions to his viewturned left onto his left side of the highway, immediately in front and in the path of the automobile of said Coffee and on said Coffee's right side of said highway; and, Whereas, as a result of the thoughtless and negligent acts of said patrolman, said automobiles collided, practically headon, demolishing the automobile of said Coffee, he being unable in the exercise of reasonable care to avoid the same; and, Whereas, as a consequence of said collision, Mr. Coffee sustained numerous contusions and lacerations of his face, requiring sutures; a fracture of the right radius, lower third; a chip fracture of the scaphoid bone, and a traumatic hemarthrosis of the right knee; and also severe sprains of the muscles and ligaments of his neck, shoulders and back; and, Whereas, Mrs. Coffee suffered and sustained great shock, remaining in shock for 24 hours or more; multiple lacerations about the face and neck, and bled profusely; a simple fracture of the left humerus and left shoulder; a partial collapse of the left lung; a comminuted fracture of the right patella, and numerous other abrasions; also, severe injuries to her chest, which

Page 880

resulted in traumatic pericarditis, which has greatly impaired her heart; and, Whereas, both Mr. and Mrs. Coffee were confined to the hospital for sixteen days immediately following said accident, and Mrs. Coffee has been continuously confined in different hospitals and under the treatment of different specialists ever since the accident, and will continue to be so confined and will continue to require medical attention for an indefinite time in the future; all to the reasonable cost and expense to them to the present time in a sum in excess of $7,421.11, with a definite prospective future expense of several thousand dollars additional; and, Whereas, Mrs. Coffee was permanently injured and disabled in said injury, in that she will have a rigid knee, a disfigurement of her face, and a very much weakened heart caused by the bruises thereof in her internal injuries; and, Whereas, liability insurance is not carried on said Patrol automobile, and neither the State of Georgia nor the Department of Public Saftety is authorized to pay claims for damages except through legislative authorization; and, Whereas, said patrolman carried no liability insurance and is not financially able to respond in damages, and the said Mr. and Mrs. Coffee are therefore without adequate remedy at law to recover their damages for any person involved. Now, therefore, be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That there is hereby appropriated from any lawful funds in the treasury of the State of Georgia not otherwise appropriated, and payable when the budget authorities of said State may determine that said funds are available, the sum of $10,000.00 to be paid to the said Archie T. Coffee and/or his wife, Mrs. Leila W. Coffee, citizens of the State of Georgia, for reimbursement to them for expenses incurred and compensation to them for damages and injuries sustained as a result of such collision with said State Patrol automobile on October 20, 1948, at or near Helena, Georgia. Appropriation. Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Approved February 17, 1949.

Page 881

WARE COUNTY CORONER'S AND CORONER'S JURORS' COMPENSATION. No. 192 (House Bill No. 236). An Act to increase the fee of the Coroner of Ware County; to increase the fee of the coroner's jury; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act the fee of the Coroner of Ware County for summoning an inquest on a dead body and returning inquisition shall be $20.00. The said Coroner shall receive out of the county treasury of Ware County a sum not to exceed $3,000.00 per annum, which shall include his fees for holding inquests and for burying the dead bodies. Coroner's compensation. Section 2. That the fee of each and every member of the coroner's jury of Ware County shall be $3.00 for their services in each inquest. Jurors' fees. Section 3. That all laws and parts of laws conflicting with this Act are hereby repealed. Section 4. Be it further enacted by the General Assembly of Georgia that hereto attached is an affidavit of publication of intention to apply for local legislation which is incorporated herein, and by reference made a part of this Act. Constitutional pblication. Georgia, Fulton County. Personally appeared before the undersigned, a notary public for said State, Wayne Hinson, who on oath deposes and says that, On December 11, 1948, notice of intent to apply for local legislation to change the fees of coroners and coroner's jurors in the County of Ware was published in the Waycross Journal-Herald, the legal gazette for Ware County in which the sheriff's advertisements are run. Wayne Hinson, Hinson of Ware Member of the House of Representatives. Sworn and subscribed before me this 24th day of January, 1949. Robert J. Golden Notary, Richmond County, Georgia.

Page 882

Georgia, Ware County, To all whom it may concern: Notice is hereby given by the undersigned that a Bill will be introduced in the Georgia Legislature during the next regular term thereof that convenes in January 1949, which Bill will provide for increasing the fees for the Coroner of Ware County, Georgia, for holding inquests, said fees to be increased from $10.00 for each inquest to $20.00 for each inquest and also a Bill will be introduced in the Georgia Legislature during the next regular term thereof that convenes in January 1949 to increase the pay of inquest jurors from $1.00 to $3.00 for each inquest held in Ware County, Georgia, on which said jurors serve. This the 10th day of December, 1948. Wayne Hinson, Representative of Ware County, Georgia. J. L. Ryle, Representative of Ware County, Georgia. Approved February 17, 1949. GAINESVILLE RETIREMENT SYSTEMAMENDMENTS. No. 193 (House Bill No. 305). An Act to amend an Act, entitled Gainesville Retirement Fund, approved February 24, 1941 (Ga. Laws 1941, pp. 1453-1460) which was an Act to amend the charter of the City of Gainesville and Acts amendatory thereof by amending Section 13 of said Act by striking therefrom school teachers and amending Section 4 of said Act by striking therefrom one member of the public school system, to provide for a trustee to represent the employees of the city at large on said Board of Trustees in lieu of a trustee from the public school system; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same: Section 1. That said Act be amended by striking from Section

Page 883

13 the words school teachers and when said words are stricken therefrom, Section 13 shall read as follows: Sec. 13, Act of 1941, amended. Employees subject to the provisions of this Act shall be all employees of the City of Gainesville who receive a monthly salary, such as firemen, policemen, clerks, mechanics, and other persons of skill. Occasional and temporary employees, day laborers and persons working for weekly wages are not subject to the provisions of this Act. Employees subject. Section 2. By eliminating from Section 4 of said Act one member of the public school system and substituting therefor one member from the city employees as provided by Section 13 of said Act who shall be elected by the employees of the city at large so that Section 4 when amended shall read as follows: Sec. 4 amended. The general administration and responsibility for the proper operation of the retirement system and for making effective provisions of this Act is hereby vested in a Board of Trustees, consisting of one member of the Police Department, one member of the Fire Department, one member of the other monthly salaried employees of the City of Gainesville, one member from the employees of the city at large, and the City Clerk. Said 5 trustees shall pass upon all applications and all business pertaining to the retirement fund and all rights and privileges of the employees hereunder. Board of Trustees. In every section and paragraph in said Act where the words public school system appears, said words shall be eliminated. Section 3. That all laws or parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Notice of Intention to Apply for Passage of Local Legislation. Notice is hereby given that the undersigned will, at the next regular session of the General Assembly of Georgia introduce a Bill to amend an Act entitled Gainesville Retirement Fund, approved February 24, 1941 (Ga. Laws 1941, pp. 1453-1460) which was an Act to amend the charter of the City of Gainesville and Acts amendatory thereof by amending Section 13 of said Act by striking therefrom school teachers and amending Section 4 of said Act by striking therefrom one member of the public school system, to provide for a trustee to represent the

Page 884

employees of the city at large on said Board of Trustees in lieu of a trustee from the public school system and for other purposes. Constitutional publication. Hammond Johnson, Jr. A. E. Barton. Representatives-Elect Hall County. Georgia, Hall County. Affidavit of Publisher. Personally appeared before the undersigned officer, Sylvan Meyer, who, says on oath, that he is the editor of the Gainesville Daily Times, a newspaper having a general circulation, and whose principal place of business is in said county, and that the above advertisement is a certified copy of advertisement entitled Notice of Intention to Apply for Passage of Local Legislation and was published in this newspaper on the dates listed as follows: December 16, 1948, December 30, 1948 and January 25, 1949. (s) Sylvan Meyer (s) Sylvan Meyer, Editor (s) Gainesville Daily Times Sworn to and subscribed before me this 25th day of January, 1949. Rosella Steffensen My commission expires Dec. 15, 1952. Approved February 17, 1949. TELFAIR COUNTY PROBATION OFFICER. No. 194 (House Bill No. 306). An Act to provide for the appointment of a Probation Officer for Telfair County; to fix his compensation; to provide the manner of appointment of said officer; to fix his term of office; the source from which his compensation shall be paid; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, and within

Page 885

ten (10) days thereafter, the Judge of the Oconee Judicial Circuit is hereby authorized and directed to appoint a Probation Officer for Telfair County. Judge of Circuit to appoint. Section 2. That said Probation Officer shall be one of the law-enforcement officers (Deputy Sheriff) serving under the Sheriff of said county, who shall serve at the pleasure of and under the jurisdiction, supervision and direction of the Sheriff of said County of Telfair, and shall be dismissed by said Sheriff at his discretion without notice or without a hearing. Dismissal by Sheriff. Section 3. That in no event shall the term of office of such Probation Officer exceed the term of office of the Sheriff of said county under whom he is serving. And in the event any such officer is dismissed by the said Sheriff or the office should from any cause become vacant then said Judge shall forthwith appoint another Probation Officer as herein provided. Term. Vacancy. Section 4. That said Probation Officer shall be paid a monthly salary of $150.00 per month, the same to be paid by the County Commissioner of said County of Telfair from county funds, or such other officer as may have in charge the fiscal affiars of said county. The first said monthly salary to said officer to be due and payable thirty days following his appointment and monthly thereafter during his term of office. Salary. Section 5. The County Commissioner or other officer of said county having in charge the fiscal affairs of said county is hereby expressly authorized and directed to pay said salary according to the terms of this Act. Section 6. Be it further enacted, that all laws and parts of laws in conflict herewith herewith be and the same are hereby repealed. Georgia, Telfair County. Notice is hereby given that at the next regular session of the General Assembly of Georgia a Bill will be introduced which will provide for a Probation Officer for Telfair County, who shall also serve as a deputy sheriff of said county, at the discretion of the Sheriff thereof; to fix the duties of said officer; his term of office; his appointment; the amount of said officer's salary, and for other purposes. Constitutional publication. This 21st day of December, 1948. J. C. Walker, Representative Telfair County.

Page 886

Georgia, Telfair County. I, W. L. Bowen, do certify that I am the editor of the Telfair Enterprise, a newspaper published at McRae, Georgia, which is also the newspaper in which sheriff's advertisements are advertised in this locality. I further certify that the foregoing notice to apply to the present General Assembly of Georgia for local legislation was published in the paper above mentioned for three issues thereof, (once a week for three weeks), namely, on the dates of December 23, 1948, December 30, 1948 and January 6, 1949 and that the foregoing notice is a true and exact copy of said notice as the same appeared in each issue of the Telfair Enterprise. This the 24th day of January, 1949. (s) W. L. Bowen Editor, Telfair Enterprise, McRae, Ga. Approved February 17, 1949. BARNESVILLE SCHOOL TAX CHARTER AMENDMENT REFERENDUM. No. 195 (House Bill No. 259). An Act to amend an Act approved August 22, 1907, Georgia Laws 1907, pp. 421-427, entitled An Act to authorize the City of Barnesville, in the State of Georgia, to establish and maintain a system of public schools by local taxation; etc., as amended by an Act approved August 2, 1923, Georgia Laws 1923, pp. 495-497, by striking from said 1907 Act as amended by said 1923 Act Section 9 thereof in its entirety and by inserting in lieu thereof a new Section 9 and providing therein that it shall be the duty of the Mayor and Council of the City of Barnesville to maintain the public school system and to provide revenue for that purpose; providing for an estimate of funds necessary for support and maintenance of said school system; providing for a special annual ad valorem tax upon all the taxable property in said city of not exceeding fifteen mills upon the assessed value thereof, to be known as the school

Page 887

tax; providing that said school tax shall be in addition to any and all other tax which the Mayor and Council of said city is authorized to levy; providing for payment of the funds raised by said tax to the City Board of Education to be used for school purposes only; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. That an Act approved August 22, 1907, Georgia Laws 1907, pp. 421-427, entitled An Act to authorize the City of Barnesville, in the State of Georgia, to establish and maintain a system of public schools by local taxation; etc., as amended by an Act approved August 2, 1923, Georgia Laws 1923, pp. 495-497, be, and said Act of 1907 as amended by the Act of 1923 is hereby amended by striking from the 1907 Act all of Section 9 as amended by the 1923 Act, in its entirety and by rewriting same and substituting in lieu thereof a new Section 9 which Section 9 as hereby enacted shall read as follows: Sec. 9, Acts of 1907 and 1923, stricken. Section 9. Be it further enacted, that said city and its Mayor and Council shall maintain said system of public schools and provide funds and revenues for that purpose, in addition to those derived from the State, county and other sources, in the following manner, to wit: at or before the beginning of each year said City Board of Education shall furnish to said Mayor and Council a written estimate of the funds necessary for the support and maintenance of said school system for the ensuing year, including expenses to be incurred for erecting buildings, and providing suitable equipment, are hereby authorized and empowered, and it shall be their duty to raise the necessary funds required by said estimate, for the support and maintenance of said schools, by the assessment and levy of a special annual ad valorem tax upon all the taxable property in said city of not exceeding fifteen (15) mills upon the assessed value thereof. The funds thus raised by said special tax as aforesaid shall be known as the school tax and shall be paid over quarterly by the Mayor and Council to said City Board of Education to be used only for school purposes. The special school tax herein provided for shall be in addition to any and all other tax which the Mayor and Council of the City of Barnesville are authorized to levy for other legal city purposes, and the overall rate of tax which said Mayor and Council may levy for all purposes is hereby increased so as to include the fifteen mills which may be levied hereunder

Page 888

and the regular millage which the city authorities may at the present levy for other purposes. New Sec. 9. School tax. Section II. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Section III. However be it further enacted that before the provisions of this Act shall become operative the same shall be submitted to the qualified voters of the City of Barnesville at an election to be called by the Mayor and City Council of said the City of Barnesville for such purpose, and if a majority of those voting at said election approve this Act, then each and all of its provisions shall become of force, but if a majority of those voting at said election shall fail to approve this Act the same shall remain inoperative. At said election those voting in favor of this Act shall have written or printed on their ballots the words For an increase in school taxes from the present tax of not more than five mills to not more than fifteen mills, and those voting against this Act shall have written or printed on their ballots the words Against an increace in school taxes from the present tax of not more than five mills to not more than fifteen mills. Said election shall be held in the same manner that elections for Mayor and Aldermen are held, insofar as the rules and regulations governing such elections are applicable, and the managers of such election shall make their returns to the Mayor and City Council of the City of Barnesville, which shall receive the same and declare the results thereof, which shall be entered on the minutes of the Mayor and City Council of the City of Barnesville. Such Mayor and City Council shall fix the date for such election at such time as they may deem proper within not less than sixty days nor more than one hundred twenty days from the date of the approval of this Act by the Governor of Georgia, after advertising same in the official organ of Lamar County, Georgia once a week for at least four weeks before such election is held. Referendum. To the Citizens of Barnesville and To Whom it May Concern: Notice is hereby given that there will be introduced for passage at the next session of the General Assembly of Georgia the following Bill: An Act to amend an Act approved August 22, 1907, Georgia Laws 1907, pp. 421-427, entitled An Act to authorize the City

Page 889

of Barnesville, in the State of Georgia, to establish and maintain a system of public schools by local taxation; etc., as amended by an Act approved August 2, 1923, Georgia Laws 1923, pp. 495-497, by striking from said 1907 Act as amended by said 1923 Act Section 9 thereof in its entirety and by inserting in lieu thereof a new Section 9 and providing therein that it shall be the duty of the Mayor and Council of the City of Barnesville to maintain the public school system and to provide revenue for that purpose; providing for an estimate of funds necessary for support and maintenance of said school system; providing for a special annual ad valorem tax upon all the taxable property in said city of not exceeding fifteen mills upon the assessed value thereof, to be known as the school tax; providing that said school tax shall be in addition to any and all other tax which the Mayor and Council of said city is authorized to levy; providing for payment of the funds raised by said tax to the City Board of Education to be used for school purposes only; and for other purposes. Constitutional publication. This 28th day of December 1948. S. B. Tayler, M. D. Mayor of Barnesville. Georgia, Lamar County. I, William W. Dennis, publisher of the Barnesville News-Gazette, do hereby certify that said Barnesville News-Gazette is the newspaper in which the sheriff's advertisements are published in and for the City of Barnesville, Georgia; that the above and foregoing notice of intention to introduce legislation was published in said newspaper once a week for three weeks, to wit, on the 30th day of December 1948, on the 6th day of January 1949 and on the 13th day of January 1949. This 15 day of January 1949. William W. Dennis Publisher, Barnesville News-Gazette Approved February 17, 1949.

Page 890

SOPERTON CITY COURT SALARIES OF JUDGE AND SOLICITOR. No. 196 (House Bill No. 249). An Act amending an Act creating the City Court of Soperton, approved August 18, 1919, as amended; this amendatory Act to change the salary to be paid the Judge and the Solicitor of said City Court of Soperton. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the figures $900.00 in the sixth and eighth lines of Section 1, page 1211 of the Acts of 1937, Georgia Laws of 1937, be and the same is hereby stricken and the following figures, to wit, $1620.00 be substituted in lieu thereof, so that the salary of the Judge of said City Court of Soperton when said Act is so amended shall be $1620.00 per annum instead of $900.00 Sec. 1, Act of 1937, amended. Judge's salary. Section 2. Be it further enacted by the authority aforesaid, and it is hereby enacted by said authority, that the figures $600.00 in the sixth and eighth lines of Section 2, page 1211, of the Acts of 1937, Georgia Laws of 1937, be and the same are hereby stricken and the following figures to wit, $1200.00, be substituted in lieu thereof, so that the salary of the Solicitor of said City Court of Soperton when said Act is so amended shall be $1200.00 instead of $600.00. Sec. 2 amended. Solicitor's salary. Section 3. Be it further enacted by the authority aforesaid, that this amendatory Act shall become effective immediately upon the approval of said amendatory Act by the Governor. Effective date. Section 4. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 5. Notice of intention to apply for this legislation has been published as provided by law, there is attached and made a part hereof the affidavit of the author of this Act, as required by law. Constitutional publication. Georgia, Fulton County. In person appeared before the undersigned attesting officer, Hugh Gillis, who being duly sworn deposes and says that he is the author of the attached Bill to amend the Act creating the

Page 891

City Court of Soperton, and that notice of intention to apply for this legislation has been published as provided by law, in the Soperton News, the newspaper in which the sheriff's advertisements for Treutlen County, Georgia, are published. This 24th day of January, 1949. (s) Steve Gillis Hugh Gillis Sworn and subscribed to before me this 24th day of January 1949. (s) Steve M. Hall, N. P., Ga. State at Large. Approved February 17, 1949. SCREVEN COUNTY COMMISSIONERSPURCHASESCLERKAMENDMENTS. No. 197 (House Bill No. 254). An Act to amend Section 11 of Section 7 of an Act entitled an Act to create the office of County Commissioner of Screven County, and for other purposes, approved August 16, 1915 as found in Georgia Laws of 1915 commencing on page 345 and ending on page 354 and the several Acts amendatory thereto in respect to purchases by said Board and in respect to the duties and compensation of the Clerk and other county employees of said Board. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act entitled An Act to create the office of County Commissioner of Screven County and for other purposes, approved August 16, 1915 and found in Georgia Laws for 1915 commencing on page 345 and ending on page 354, and the several Acts amendatory thereof, be amended as hereinafter set forth: Section 2. By striking Section 11 of said amended Act, as amended by Section 3 of an amendment thereto approved July 27, 1929, as found in Georgia Laws of 1929 on pages 717 and 718 and inserting in lieu of said Section 11, as amended, in its entirety

Page 892

the following: Be it enacted by the authority aforesaid that the said Board of Commissioners shall be the purchasing agent of said county and that all purchases which amount to more than $500 shall be made on bids, with right reserved to reject all bids, or on competitive quotations from two or more persons, unless a majority of said Board by formal vote, shall adjudge such procedures impractical. County purchases. Section 3. By striking Section 7 of said amended Act, as amended by Section 2 of an amendment thereto approved August 12, 1919 as found in Georgia Laws of 1919 on pages 742 and 743 and inserting in lieu of said Section 7, as amended, in its entirety, the following: Be it enacted by the authority aforesaid, that the said Board shall be and is hereby authorized to employ a Clerk and such other help as is needed and to fix the compensation and duties of said Clerk and other county employees. The duties of the Clerk of said Board shall include the making or supervision of minor purchases, and the selling or supervision of the sale of county equipment, animals or other articles for sale by the county, all purchases and sales by said Clerk to be subject to the ratification of the Board. He shall attend all meetings of said Board, keep a complete and accurate book of minutes of said Board, file and record in the Office of the County Commissioners all necessary records of said Board, countersign officially all warrants, orders and contracts, keep a book of receipts and disbursements, a general ledger, a warrant book and otherwise keep a full and accurate record of all actions and doings of the said Board of Commissioners at the courthouse of said county, and he shall perform such other duties as from time to time be required by him by the Board as such. The Clerk shall be selected and employed by a majority of the Board, and he may be discharged at any time by a majority of the Board. He shall be bonded by the Board in such sum as in the Board's judgment will be ample to protect the county from any loss. Clerk. Section 4. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 5. Should any phrase, clause, sentence, paragraph or section of this Act be held invalid, it shall in no wise affect the remaining provisions which shall remain in full force and effect. If part invalid.

Page 893

Notice of Intention to Apply for Local Legislation. In compliance with Article III, Section VII, Paragraph 15 of the Constitution of Georgia, (which is codified as Section 2-1915 of the Code of Georgia of 1933, annotated pocket part), I hereby give notice of my intention to apply for legislation at the next session of the General Assembly of 1949 which will authorize the County Board of Commissioners of Screven County to act as purchasing agent for the county with the right to accept and reject bids under certain conditions; and to authorize the said Board to employ a Clerk and other personnel, and to fix their duties and compensation. This proposed legislation bears the recommendation of the Board of Commissioners of Screven County. G. Elliott Hagan, Representative, Screven County. 12-31-48 Co. Georgia, Screven County. I, Norman F. Chalker, being first duly sworn, on oath say: that I am editor and publisher of The Sylvania Telephone, a weekly newspaper and the official organ of Screven County, Georgia, in which sheriff's advertisements are published, and that the above and foregoing is a true and accurate copy of a Notice to Apply for Legislation, which notice appeared in the said newspaper in issues dated December 17, 24, and 31, 1948. Norman F. Chalker, L. S. Subscribed and sworn to before me, this 17th day of January, 1949. J. H. Reddick, Clerk of Courts, Screven County, Ga. Approved February 17, 1949.

Page 894

GAINESVILLESALARIES OF MAYOR, COMMISSIONERS AND CITY MANAGER. No. 198 (House Bill No. 280). An Act to amend the charter of the City of Gainesville as provided by the Acts of the Legislature, Georgia Laws, 1922, page 834, providing that Commissioners serve without compensation, by striking the words, without compensation, and substituting in lieu thereof the words, at a salary not to exceed the sum of fifty dollars per month; and to fix the maximum salary that may be paid to the City Manager of said city. Be it enacted by the General Assembly of Georgia; and it is hereby enacted by authority of the same: Section 1. That Section 15, of the charter of the City of Gainesville, amended as provided by the Acts of the Legislature, 1922, page 834, be amended by striking therefrom that portion which provides: Such Commissioners shall serve in their office as such without compensation, and substituting therefor: Such Commissioners shall receive compensation for their services as such and that such compensation shall not exceed the sum of fifty dollars per month, provided however, that the Mayor shall receive compensation at a salary not to exceed one hundred dollars per month, so that Section 15 shall read as follows: The City Commission thus elected and organized shall be strictly a legislative body. The said Commission shall pass all the ordinances for the government of the city, fix the tax rate, license fees and do and perform all necessary work of a legislative character for the successful government of the city. Such Commissioners shall receive compensation for their services as such and that such compensation shall not exceed the sum of fifty dollars per month, provided, however, that the Mayor shall receive compensation at a salary not to exceed one hundred dollars per month. Sec. 15, Act of 1922, amended. Compensation of Mayor and Commissioners. Section 2. That Section 18 of the charter of the City of Gainesville, amended, as provided by the Acts of the Legislature, 1922, page 834, be amended by striking therefrom that portion which provides, which salary shall not be more than $4,800.00 per annum, and substituting therefor, Which salary shall not be more than $8,000.00 per annum, so that Section 18 shall read as follows: Be it further enacted by the authority aforesaid,

Page 895

that the Commission shall select and appoint a Manager for said city within thirty days after their election and qualification and fix his salary, which salary shall not be more than $8,000.00 per annum, to be paid in monthly installments, which salary shall be fixed at the time of his election, but which may be changed at any time by the Commission. Such Manager shall be a male person and an American citizen not less than twenty-five years of age. Said Manager shall be subject to removal from office at any time by a vote of the majority of the Commission. Sec. 18 amended. Manager's salary. Section 3. All laws and parts of laws in conflict with this Bill be, and the same are hereby repealed. Notice of Intention to Apply for Passage of Local Legislation. Notice is hereby given that the undersigned will, at the next session of the General Assembly of Georgia introduce a Bill to amend the charter of the City of Gainesville and Acts amendatory thereof, so as to authorize the City Commission of the City of Gainesville to levy a tax of fifteen (15) mills upon each one dollar ($1.00) of the value of property subject to ad valorem tax by said city for the purpose of operating and maintaining the public schools of said city; to authorize the City of Gainesville to enter into contracts of group life, health and, or accident insurance, or any one or all of the kinds of insurance named, upon the employees of said City of Gainesville, to authorize said city to pay a portion of the premium upon said insurance, and to authorize the City Commission to levy and collect a tax for this purpose; to fix the maximum salary that may be paid to the City Manager of said city; to authorize the payment of salaries to the City Commissioners of said city, to fix the amount of said salaries of the City Commissions and for other purposes. Constitutional publication. Hammond Johnson, Jr. A. E. Barton, Representatives-Elect, Hall County. Georgia, Hall County. Affidavit of Publisher. Personally appeared before the undersigned officer, Sylvan Meyer, who, says on oath, that he is the editor of the Gainesville Daily Times, a newspaper having a general circulation, and

Page 896

whose principal place of business is in said county, and that the above advertisement entitled Notice of Intention to Apply for Passage of Local Legislation was published in this newspaper on the dates listed as follows: December 16, 1948, December 30, 1948, and January 19, 1949. (s) Sylvan H. Meyer Sylvan Meyer, Editor, Gainesville Daily Times. Sworn to and subscribed before me this 21st day of January, 1949. (Notarial Seal) (s) Rosella Steffensen, My commission expires December 15, 1952. Approved February 17, 1949. CHEROKEE COUNTYSALARY OF COMMISSIONER'S CLERK. No. 199 (House Bill No. 247). An Act to amend an Act approved August 9, 1915, and amended August 3, 1920, as further amended by an Act of the Georgia Legislature 1929, Georgia Laws 1929, pp. 561-562, approved July 24, 1929, to provide for the striking of Section 1 of the amended Act of the Georgia Laws 1929, pp. 561-562, which pertains to and deals with the fixing of the salary of the Clerk to the Commissioners of Roads and Revenue of Cherokee County; to provide for a new section to be known as Section 1; to provide for the fixing of the salary of the Clerk to the Commissioner of Roads and Revenues of Cherokee County; to provide for the repeal of all laws and parts of law in conflict with this Act; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same, that the Act entitled an Act to create the Commissioner of Roads and Revenues, approved August 9, 1915, and amended by an Act approved August 3, 1920, and as further amended by an Act of the Georgia Legislature of 1929 as approved July 24, 1929, pp. 561-562, is hereby amended by striking Section 1 in its entirety,

Page 897

as above referred to, which reads as follows: Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that an Act entitled `An Act to create the Commissioner of Roads and Revenues,' approved August 9, 1915, and amended by an Act approved August 3, 1920, to amend the Act to create the office of Commissioner of Roads and Revenues of Cherokee County, Georgia, be amended by striking from Section 1 of said amended Act approved August 3, 1920, in line 12 thereof the words $1200.00 and substituting the words ($900.00), and striking the words grand jury in line 14 of Section 1 of said amended Act approved August 3, 1920, and substituting the words Commissioner of Roads and Revenues of Cherokee County, so that the portion of said Act relating to the Clerk of the Commissioner of Roads and Revenues of Cherokee County, when so amended, shall read as follows: That the Commissioner shall appoint a Clerk whose salary shall not exceed $900.00 per annum, the amount of said salary to be fixed by the Commissioner of Roads and Revenues of the county and to be paid monthly at the end of each month's services. Sec. 1, Acts of 1920 and 1929, stricken. Section 2. Be it further enacted by the authority aforesaid, that a new Section is hereby enacted and shall read as follows: New section. That the Commissioner of Roads and Revenues of Cherokee County shall appoint a Clerk whose salary shall be fixed by the Commissioner of Roads and Revenues of said county and said Commissioner shall fix the salary for said Clerk at not less than $1500 and not more than $1800, to be paid in 12 equal monthly installments. Clerk's salary. Section 3. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Georgia, Cherokee County: In person before the undersigned attesting officer, authorized by law to administer oaths, appeared C. E. Owen, who on oath deposes and says that he is publisher of the Tribune Printing Company and publishes the North Georgia Tribune, a weekly newspaper in which legal advertisements are carried. I published in said paper during the weeks of December 31st, 1948, January 7th and 14th, 1949, an advertisement Notice of Intention to Apply for the Passage of Local Legislation, a copy of which

Page 898

appears on the front page of the attached tear sheet. Sworn to and subscribed to before me this 27th day of January, 1949. (s) C. B. Holcomb, C. S. C. (s) C. E. Owen. To Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the next regular session of the General Assembly of the State of Georgia, which convenes within sixty days after the first publication of this notice, so as to amend an Act entitled An Act creating the office of Commissioner of Roads and Revenue of Cherokee County, Georgia, approved August 9th, 1915, as amended by an Act approved July 24, 1919, and as further amended by an Act approved February 12, 1945, and other Acts amendatory to said original Act, so as to increase and fix the annual salary of the Commissioner of Roads and Revenue of Cherokee County, and also to increase and fix the annual salary of the Clerk to the Commissioner of Roads and Revenue of Cherokee County, and to provide for the payment of the same, and for other purposes. Amendments germane to said legislation may be offered and enacted as provided by law. This 29th day of December, 1948. Henry C. Cagle, Representative, Cherokee County, Ga. Approved February 17, 1949. HOUSTON SUPERIOR COURTTERMS. No. 200 (House Bill No. 216). An Act to provide for holding three terms of the Superior Court of Houston County, Georgia: to prescribe a time for holding such terms: and to repeal all laws and parts of laws in conflict with this Act and for other purposes: Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same that there shall be held three terms of the Superior Court of Houston County, Georgia, in each year, and such terms shall

Page 899

be held as follows: The first term shall be held on the third Monday and the fourth Monday in April of each year: the second term shall be held on the third Monday and the fourth Monday in August of each year: the third term shall be held on the first Monday and the second Monday in December of each year. Terms. Section 2. This Act shall become effective with the April term 1950 as provided in Section One hereof. The September term 1949 shall extend until the April term 1950 unless such term shall be adjourned by order of the court. Effective date. Section 3. Be it further enacted by the authority aforesaid that a Judge of the Superior Court of Houston County, Georgia, shall draw a grand jury for the April and December terms of said court only: provided, however, that a Judge of said court, if he determines, in his discretion, that it is necessary or advisable that a grand jury be called to serve at the August term of said court, the said Judge, in his discretion, may, in term time or vacation, draw and require the attendance of a new grand jury for the August term of said court: or may, in lieu thereof, require the attendance upon the said August term of the grand jury drawn for the preceding April term thereof. Grand juries. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Notice of Intention to Apply for the Passage of a Local or Special Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act to provide for holding three regular terms in each calendar year of the Superior Court of Houston County, Georgia; to fix the time for holding the same; to fix the relation of pending proceedings; to provide for juries to serve at the terms so fixed; and for other purposes. This 7th day of December, 1948. H. A. Aultman, Representative-Elect of Houston County in the Georgia Legislature.

Page 900

Georgia, Houston County: I, C. C. Etheridge, before an officer duly authorized by law to administer oaths, depose and on oath say that I am the editor and publisher of the Houston Home Journal, the official organ of Houston County, Georgia, and that the above and foregoing notice of intention to apply for the passage of a local or special Bill was published in said Houston Home Journal once each week for three weeks, the same being on the following dates: December 9, 1948, December 16, 1948, December 23, 1948. This 15th day of January, 1949. C. C. Etheridge. Sworn to an subscribed before me this 15th day of January, 1949. (Notarial Seal) Eleanor A. Aultman, N. P., Houston County, Ga. Notice of Intention to Apply for the Passage of a Local or Special Bill. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: An Act to provide for holding three regular terms in each calendar year of the Superior Court of Houston County, Georgia; to fix the time for holding the same; to fix the relation of pending proceedings; to provide for juries drawn to serve at the terms so fixed; and for other purposes. This 7th day of December, 1948. H. A. Aultman, Representative-Elect of Houston County in the Georgia Legislature. Approved February 17, 1949. HART COUNTY TAX COMMISSIONER'S COMPENSATION. No. 201 (House Bill No. 281). An Act to amend Section 6 of the Act approved March 4, 1935, (Georgia Laws, 1935, pp. 687-690) creating the office of Tax

Page 901

Commissioner for the County of Hart, fixing the term and compensation of said officer, etc., and the amendatory Act thereto approved December 29, 1937, (Georgia Laws, Extra Session, 1937-38, pp. 843-844), by providing that the salary of said Tax Commissioner shall be increased from $2,500 per annum to $3,600 per annum; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority by the same: Section 1. That Section 6 of the Act creating the office of Tax Commissioner for the County of Hart and the Act amendatory thereto approved December 29, 1937, (Georgia Laws, Extra Session, 1937-38, pp. 843-844), is repealed, and the following section is inserted in lieu thereof, and shall be known as Section 6, and which shall read as follows: Sec. 6, Act of 1937-38, repealed. Section 6. Be it further enacted by the authority aforesaid that the Board of Finance of Hart County, Georgia, shall pay to the Tax Commissioner of said county, as full compensation for all duties performed by him as receiver and collector of State, county, school district and any and all other taxes, including professional, poll, and special taxes, as well as costs for issuing tax fi. fas., a fixed salary of $3,600.00 per annum to be paid in monthly installments of $300.00 each, and said Tax Commissioner out of said salary shall pay whatever clerical assistance and/or help that may be necessary for him to have to perform the duties of said office. New Sec. 6. Tax Commissioner's compensation. Section 2. Be it further enacted that this Act shall relate back and be of force from and after January 1, 1949. Effective date. Section 3. Be it further enacted that if any section of this Act shall be declared unconstitutional the other sections of this Act shall not be affected thereby. If part unconstitutional. Section 4. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Hart County: Personally appeared before me, a notary public in and for said State and county, Mr. Louie L. Morris, editor and publisher of the Hartwell Sun, who, on oath, states that the legal notice herewith attached appeared three times in the Hartwell Sun,

Page 902

as required by law, the dates being December 24th and 31st, 1948, and January 7th, 1949. Said notice refers to legislation concerning the Tax Commissioner of Hart County, Ga. (s) Louie L. Morris Louie L. Morris, Editor-Publisher, The Hartwell Sun, Hartwell, Ga. Sworn to and subscribed before me this 26th day of January, 1949. (Notarial Seal) (s) Edweena C. Bailey Notary Public. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that a Bill will be introduced in the regular session of the General Assembly of Georgia for 1949, the title of which is as follows: A Bill. To be entitled an Act to amend Section 6 of the Act approved March 4, 1935, (Georgia Laws, 1935, pp. 687-690) creating the office of Tax Commissioner for the County of Hart, fixing the term and compensation of said officer, etc., and the Act amendatory thereto approved December 29, 1937, (Georgia Laws, Extra Session, 1937-38, pp. 843-844), by increasing the salary of said Tax Commissioner to $3,600 per annum, payable monthly; and to provide that out of such salary the Tax Commissioner shall pay for whatever clerical assistance that may be necessary for him to have to perform the duties of said office; and for other purposes. T. H. Risner, Representative in the General Assembly from Hart County. Approved February 17, 1949. WILKINSON COMMISSIONERSELECTION. No. 202 (House Bill No. 378). An Act to amend an Act approved February 28, 1933, (Ga. L. 1933, pp. 777-780) as amended, the same relating to the Board

Page 903

of Commissioners of Roads and Revenues of Wilkinson County, by providing that the five Commissioners of Roads and Revenues shall run in the primary from their respective district, and not from the county at large; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved February 28, 1933, (Ga. L. 1933, pp. 777-780) as amended, the same relating to the Commissioners of Roads and Revenues of Wilkinson County be, and the same is hereby amended by striking and repealing Section 3 of said Act, and substituting in lieu thereof a new Section 3 to read as follows: Sec. 3, Act of 1933, amended. That the County of Wilkinson is hereby divided into five districts, and one Commissioner shall be elected in the primary by the people from each district. A candidate for Commissioner shall be nominated only by the voters who reside within his respective district. Candidates for the office of Commissioner of Roads and Revenues shall be voted on only by the qualified voters residing in the district from which said candidates are running, and the county at large shall not vote upon the nomination of said candidates. The five districts shall be divided as follows: Bethel and Ramah Districts shall be known as District Number One, Ivey and Bloodworth Districts shall be known as District Number Two, Passmore and Lords Districts shall be known as District Number Three, Turkey Creek and Griffin Districts shall be known as District Number Four, and High Hill and Irwinton Districts shall be known as District Number Five. Elections by district. Districts designated. Section 2. To repeal all law and parts of laws in conflict herewith. Notice of Intention to Apply for Local Legislation. Notice is hereby given that I, Alex Boone, intend to seek passage of an Act which will cause the five Commissioners of Roads and Revenues of this county to be nominated only by the qualified voters of their respective districts. This Bill, if passed, will not require county commissioners to be voted on by the voters of the county at large in the Democratic primary, but such candidates will be nominated by the voters of their respective districts. Constitutional publication.

Page 904

Georgia, Wilkinson County: I, Alexander S. Boone, editor of the Wilkinson County News, do hereby certify that the above and foregoing notice of intention to apply for local legislation was published according to law in the issues of January 14th, 21st and 28th, 1949 of the Wilkinson County News, the official organ of said county. This 31st day of January, 1949. Alexander S. Boone, Editor. Legal Advertisement. Notice of application for, and intention to introduce local legislation in the 1949 session of the General Assembly of Georgia: Georgia, Wilkinson County. Notice is hereby given that I, Alexander S. Boone, intend to seek passage of an Act which will cause the five Commissioners of Roads and Revenues of this county to be nominated only by the qualified voters of their respective districts. This Bill if passed will not require county commissioners to be voted on by the voters of the county at large in the Democratic primary, but such candidates will be nominated by the voters of their respective districts. Approved February 17, 1949. SYLVANIA CITY COURTAMENDMENTS. No. 203 (House Bill No. 255). An Act to amend an Act approved December 15, 1902, establishing the City Court of Sylvania in and for the County of Screven, as found in Georgia Laws of 1902, commencing on page 162 and ending on page 174, and as amended from time to time thereafter, by providing for the uniform rules of practice and procedure for appeal or review, the same having been approved February 1, 1946, (Georgia Laws 1946, pp. 726-761) and for the rules of procedure, pleading, and practice in civil actions, the same having been approved February 1, 1946,

Page 905

(Georgia Laws 1946, pp. 761-782) to apply to and be operative in the City Court of Sylvania; to provide that all fines and forfeiture in criminal cases shall be collected and disbursed by the Sheriff, together with all current and insolvent costs; provided that all bills of costs shall first be approved by the Judge of said court; to provide an increase in the salary of the Judge from one thousand eight hundred ($1,800.00) dollars per year to two thousand four hundred ($2,400.00) dollars per year; to provide for an increase in the salary of the Solicitor of said court from one thousand two hundred ($1,200.00) dollars per year to one thousand eight hundred ($1,800.00) dollars per year; to provide for a plea day in said court, whereby the Judge is authorized to designate a fixed date between each regular term at which pleas of guilty may be entered either in open court or at chambers and valid sentences imposed; to provide that where pleas of guilty are not entered on the regular plea date, such pleas may be entered at the next succeeding term where such case will be placed at the close of the docket, both civil and criminal; to provide that all criminal cases shall be tried and disposed of at the first term and continuances in such criminal cases are in the discretion of the court; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that an Act approved December 15, 1902 relating to the establishment of the City Court of Sylvania in and for the County of Screven, (Georgia Laws 1902, pp. 162-174) as amended from time to time thereafter, be further amended as follows: Section 1. That from and after the passage of this Act, the uniform rules of practice and procedure for appeal or review as found in the Acts of 1946, pp. 726-761, the same having been approved February 1, 1946, and the rules of procedure, pleading and practice in civil actions, the same being found in the printed Acts of 1946, pp. 761-782, the same likewise being approved on February 1, 1946, are hereby made to apply to and be operative in the City Court of Sylvania. 1946 Uniform Rules to apply. Section 2. That all fines and forfeitures in criminal cases in this court shall be collected and distributed by the Sheriff, and all current and insolvent costs shall likewise be disbursed by the

Page 906

Sheriff. All bills of costs shall first be approved by the Judge of said court upon recommendation of the Board of Commissioners of Screven County before payment. Fines, forfeitures, costs. Section 3. That the salary of the Judge of said court is hereby increased from the sum of one thousand eight hundred ($1,800.00) dollars per year as stipulated in Section 3 of the amendment approved July 31, 1929, (Georgia Laws 1929, pp. 481-486) to the sum of two thousand four hundred ($2,400.00) dollars per year, payable monthly. Judge's salary. Section 4. That the salary of the Solicitor of said court shall be increased from one thousand two hundred ($1,200.00) dollars per year as provided for in Section 3 of the Act approved July 31, 1929, (Georgia Laws 1929, pp. 481-486) to the sum of one thousand eight hundred ($1,800.00) dollars per year, payable monthly. Solicitor's salary. Section 5. That the Judge of said court is empowered to designate a day of his own choosing between each regular term of said court to be known as plea day, at which time any person charged with a criminal offense and desiring to enter a plea of guilty, may appear and plead, either in open court or at chambers, and have such cases fully disposed of and valid sentences imposed. In all cases where pleas of guilty are not entered on a regular plea day, such pleas may be entered at the next succeeding term of court upon call of the case, but no such case will be disposed of on a plea of guilty until the close of the docket in all contested cases, both civil and criminal, for that term of court. Plea day. Section 6. All criminal cases shall be tried and disposed of at the first term at which accusation is preferred, and no defendant shall be entitled to a continuance as a matter of right, but such continuance shall rest in the sole discretion of the court at the instance of the defendant. It is the purpose of this section to expressly repeal the conflicting portions of Section 32 of an Act approved August 18, 1913, (Georgia Laws 1913, pp. 291-308) with the provisions hereof. Criminal cases, trial term. Continuances. Section 7. That all laws and parts of laws in conflict herewith are hereby repealed. Notice of Intention to Apply for Local Legislation. In compliance with the Constitution of Georgia, Article III,

Page 907

Section VII, Paragraph 15, which is condified as Section 2-1915 of the Code of Georgia of 1933, annotated pocket part, I hereby give notice that at the next session of the General Assembly of January, 1949, I will apply for legislation relating to the City Court of Sylvania; to provide for the uniform rules of practice and procedure as recently adopted by the appellate courts and ratified by the legislature to apply to this court; to make disposition of all fines and forfeitures in criminal cases and all current and insolvent costs therein to be disbursed by the Sheriff after approval by the court; to increase the salaries of the Judge and Solicitor of said court; to provide a plea day in said court, and to make continuances discretionary with the court and other related matters pertaining to the City Court of Sylvania. Constitutional publication. This proposed legislation bears the recommendation of the Board of Commissioners of Screven County and the officers of the said City Court of Sylvania. G. Elliott Hagan, Representative, Screven County, Ga. 12-31-48c Co. Georgia, Screven County: I, Norman F. Chalker, being first duly sworn, on oath say: that I am editor and publisher of the Sylvania Telephone, a weekly newspaper and the official organ of Screven County, Georgia, in which sheriff's advertisements are published, and that the above and foregoing is a true and accurate copy of a Notice to Apply for Legislation, which notice appeared in the said newspaper in issues dated December 17, 24, and 31, 1948. Norman F. Chalker, L. S. Subscribed and sworn to before me, this 17th day of January, 1949. (Clerk Seal) J. H. Readick, Clerk of Courts, Screven County, Ga. Approved February 17, 1949.

Page 908

HOMERVILLEAD VALOREM TAX RATE. No. 204 (House Bill No. 419). An Act to amend the charter of the City of Homerville approved March 4, 1937, so as to authorize the City Council of Homerville to levy and collect taxes not exceeding twenty mills; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same: Section 1. Section 27 of the charter of the City of Homerville, approved March 4, 1937, is hereby amended by striking from said section the following: Be it further enacted, that for the purpose of raising revenues for the annual support and maintenance of the government of the City of Homerville, the City Council of Homerville shall have the power and authority to annually assess, levy, and collect an ad valorem tax on all real and personal property, including money, notes, bonds, and other evidences of debt, money used in banking, and every other species of property owned or held within the corporate limits of said city, which under the laws of this State is subject to taxation, and substituting in lieu thereof the following: Be it further enacted, that for the purpose of raising revenues for the annual support and maintenance of the government of the City of Homerville, the City Council of Homerville shall have the power and authority to annually assess, levy, and collect an ad valorem tax on all real and personal property, including money, notes, bonds, and other evidences of debt, money used in banking, and every other species of property owned or held within the corporate limits of said city, which under the laws of this State is subject to taxation, not exceeding twenty mills, exclusive of license, occupation, and other special taxes or charges for which provision is made in this charter. Sec. 27, Act of 1937, amended. Ad valorem tax rate. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 3. Notice of publication and affidavit attached hereto and expressly made a part hereof. Constitutional publication. Public Notice. Notice is hereby given of intention to introduce a Bill at the

Page 909

approaching regular session of the General Assembly of Georgia, January, 1949, amending the charter of the City of Homerville. Said amendment to provide that the Mayor and Council of the City of Homerville may levy up to a maximum of 20 mills for general purposes on all taxable property both real and personal within the limits of the City of Homerville; provided, that said amendment be ratified by a majority of the voters voting at a special election to be called by the Mayor and Council after passage of such legislation by the General Assembly. This December 15, 1948. (s) Iris F. Blitch, Representative-Elect, Clinch County, Ga. Georgia, Clinch County: Personally appeared before me, an officer duly authorized to administer oaths in said State and county, Iverson H. Huxford, publisher of the Clinch County News, who, having been duly sworn, on oath deposes and says that the foregoing copy of Public Notice of Intention to introduce legislation amending the city charter of the City of Homerville is a true and correct copy of same as was duly published in said Clinch County News, as required by law, in the issues of December 17-24-31, year 1948; and that said Clinch County News is the newspaper in which the official advertisements of the Sheriff of said county are published. (s) Iverson H. Huxford. Sworn to and subscribed before me this January 5th, 1949. (Notarial Seal) (s) G. J. Bradley, N. P. Notary Public, Georgia State at Large. Approved February 17, 1949. VALDOSTA RETIREMENT SYSTEMAMENDMENTS. No. 205 (House Bill No. 221). An Act to amend an Act approved March 6, 1945, entitled An Act to amend the charter of the City of Valdosta and for other purposes, which Act created a system of retirement payments

Page 910

for certain employees of the City of Valdosta; said Act described appearing on pages 928 to 938, both inclusive, of the published Acts of the General Assembly of Georgia of 1945; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage and approval of this Act, said Act of the General Assembly of Georgia, approved March 6, 1945 and appearing on pages 928 to 938, both inclusive, of the published Acts of the General Assembly of Georgia, of 1945, be and the same is hereby amended in the following particulars: Section 1. Section 1 of said Act approved March 6, 1945, is hereby amended by adding at the end thereof the following: Sec. 1, Act of 1945, amended. As used in this Act the words `monthly salaried full time employees of the City of Valdosta,' and words of similar import, shall be construed to include all full time employees of said city who receive monthly salaries from said city, whether such salaries are actually paid in one monthly payment or are paid in two semi-monthly installments; and such words or terms shall include full time employees employed by said city and the County of Lowndes jointly, and receive such monthly salaries from said city, but, for the purposes of this Act, the salaries of such city and county jointly employed employees shall be considered to be only the salaries or parts of salaries paid by said city; provided, however, that no employee who, after January 31, 1949, enters the employ of said city for the first time as a monthly salaried full time employee shall be considered a monthly salaried full time employee of said city for the purposes of this Act unless and until such employee submits to a physical examination by the City Physician and causes to be filed with the Secretary of the Board of Trustees herein created a report of such examination signed by the City Physician and stating that in the opinion of said physician such employee is in good health. Monthly salaried full time employee defined. Section 2. Subsection (a) of Section 10 of said Act approved March 6, 1945, is hereby amended by striking the first two sentences thereof, beginning with the words Each monthly salaried and ending with the words for at least one month, and by inserting in lieu thereof the following: Sec. 10 amended. (a) Each present and future monthly salaries full time employee

Page 911

of the City of Valdosta (1) who, while still in the employ of the City of Valdosta, reaches or has reached the age of sixty (60) years; or (2) who, while still in the employ of the City of Valdosta, becomes disabled to an extent prescribed in Subsection (b) of Section 11 of this Act, as amended, shall be eligible for the retirement under the provisions of and with the benefits of this Act, as amended; Provided, however, no employee who has served less than an aggregate of five (5) years as a monthly salaried full time employee of said city and no employee who has not paid into said retirement fund three per centum of his monthly salary for at least three years shall be retired under or receive the retirement benefits of this Act. Retirement at 60 or on disability. Section 3. Subsection (b) of Section 10 of said Act approved March 6, 1945, is hereby amended by striking said entire Subsection (b) and by inserting in lieu thereof the following: (b) No monthly salaried full time employee of the City of Valdosta shall be compelled by the Board of Trustees to retire regardless of the age of such employee unless such employee is or becomes disabled by reason of injury or failure of health to an extent prescribed in Subsection (b) of Section 11 of this Act as amended. Retirement not compulsory except for disability. Section 4. Subsection (c) of Section 10 of said Act approved March 6, 1945 is hereby amended by striking said entire Subsection (c) and by inserting in lieu thereof the following: (c) The Board of Trustees shall compel the retirement of any monthly salaried full time employee of the City of Valdosta who becomes disabled by reason of injury or failure of health to an extent prescribed in Subsection (b) of Section 11 of this Act as amended; Provided, however, that said Board of Trustees shall compel no retirement without having first obtained the consent of the Mayor and Council; such compulsory retirement shall become effective at midnight on the last day of the calendar month during which certified copies of the resolution of said Board taking such action shall be served, by personal delivery, upon such employee and upon the Mayor or Mayor pro tem. of the City of Valdosta. Compulsory retirement. Section 5. Subsection (d) of Section 10 of said Act approved March 6, 1945, is hereby amended by striking said entire Subsection (d) and by inserting in lieu thereof the following:

Page 912

(d) When or after an employee becomes eligible for retirement under the benefits and provisions of this Act, such employee, prior to his retirement by action of the Board of Trustees pursuant to Subsection (c) above, may, at his option, voluntarily retire from his employment with the City of Valdosta and commence receiving the retirement benefits to which he is entitled under this Act, after giving thirty days' written notice of his intention to retire to the Secretary of said Board of Trustees and to the Mayor or Mayor pro tem. of the City of Valdosta. Voluntary retirement. Section 6. Subsection (a) of Section 11 of said Act approved March 6, 1945, is hereby amended by striking said entire Subsection (a) and by inserting in lieu thereof the following: Sec. 11 amended. (a) An employee retiring under the provisions of this Act after having attained the age of sixty (60) years and after having served an aggregate of twenty-five (25) years as a monthly salaried full time employee of the City of Valdosta, shall be paid monthly, for and during the remainder of his natural life, a monthly retirement payment computed in accordance with the provisions of Subsection (a-1) of this section. Amount of payments. An employee retiring under the provisions of this Act after having attained the age of sixty (60) years but without having served an aggregate of twenty-five (25) years as a monthly salaried full time employee of the City of Valdosta, shall be paid monthly, for and during the remainder of his natural life a sum of money equal to the monthly retirement payment computed in accordance with the provisions of Subsection (a-1) of this section divided by twenty-five (25) and multiplied by the aggregate number of years (figured to the nearest one-half year) which such employee had served as a monthly salaried full time employee of said city. An employee retiring under the provisions of this Act without having attained the age of sixty (60) years but after having become disabled to an extent prescribed in Subsection (b) of this section shall be paid monthly during the continuation of such disability and during any recurrence thereof, a monthly retirement payment computed in accordance with the provisions of Subsection (a-1) of this section. (a-1) The monthly retirement payments provided for by Subsection (a) above shall be in an amount equal to one-half

Page 913

(1/2) of the average monthly salary received from the City of Valdosta by the employee involved during the last five (5) years during which such employee served as a monthly salaried full time employee of said city irrespective of whether said five (5) years were served consecutively or not; Provided, however, that in computing such retirement payments with respect to an employee who has continued to serve as a monthly salaried full time employee of said city after having attained the age of sixty (60) years and after having served an aggregate of twenty-five (25) years as a monthly salaried full time employee of said city, no salary reduction of said employee occurring during such continuation of service shall have the effect of reducing the amount of the monthly retirement payments to such employee below the amount of such payments that would have been payable to such employee hereunder had such employee elected to retire immediately prior to the effective date of such salary reduction; and, Provided, further, that in no event shall such monthly retirement payments to an employee exceed the sum of one hundred dollars ($100.00) per month. Section 7. Subsection (b) of Section 11 of said Act approved March 6, 1945, is hereby amended by striking said entire Subsection (b) and by inserting in lieu thereof the following: (b) Any monthly salaried full time employee of the City of Valdosta who has been so employed for a period of five (5) years or more and who, while so employed, becomes permanently disabled to discharge properly and satisfactorily the duties of his employment by reason of injury or failure of health, shall be retired by the Board of Trustees in the manner prescribed in Subsection (c) of Section 10 of this Act, Provided that such action of said Board be first approved or be directed by the Mayor and Council of said City. Approval of Mayor and Council condition precedent to retirement by Board for disability. Section 8. Section 11 of said Act approved March 6, 1945, is hereby amended further by adding at the end of Section 11 a new subsection to be known as Subsection (g), reading as follows: (g) All monthly retirement payments provided for under this Act shall be paid from and only from the retirement fund created by this Act; Provided, however, that with respect to employees retiring after January 31, 1947, who have served as monthly salaried full time employees of the City of Valdosta prior to January 1, 1935, but who at the time of their retirement hereunder

Page 914

have so served an aggregate of less than twenty-five (25) years after January 1, 1935, such monthly retirement payments shall be paid partially from said retirement fund and partially from the general funds of the City of Valdosta, in the following proportions: Funds from which retirement payments made. From said retirement fund shall be paid that proportion of such monthly payments that the time so served by such employee after January 1, 1935, bears to the aggregate length of such service of such employee, provided that in no event shall more than the last twenty-five (25) years of such service be considered, and the remainder of such monthly payments shall be paid from the general funds of said city. Proportions. Section 9. Section 14 of said Act approved March 6, 1945, is hereby amended by striking said entire section and by inserting in lieu thereof the following: Sec. 14 stricken. Section 14. For the purposes of this Act, no employee shall be considered a monthly salaried full time employee of the City of Valdosta during any period of time subsequent to April 1, 1945, with respect to which period of time the assessment provided for in Section 2 of this Act was not deducted from the salary of such employee. New Sec. 14. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Section 11. There is attached hereto and made a part hereof a copy of the published notice of intention to apply herefor, accompanied by an affidavit of the authors hereof, to the effect that said notice has been published as provided by law. Constitutional publication. Notice of Local Bill. This is to give notice of the intention of the undersigned to introduce and apply for the passage of a local Bill at the 1949 regular session of the General Assembly of Georgia, which Bill shall be entitled: An Act to amend an Act approved March 6, 1945, entitled `An Act to amend the charter of the City of Valdosta and for other purposes,' which Act created a system of retirement payment for certain employees of the City of Valdosta; Said Act described appearing on pages 928 to 938, both inclusive,

Page 915

of the published Acts of the General Assembly of Georgia of 1945: and for other purposes. J. E. Mathis John W. Langdale, Lowndes County Representatives. State of Georgia, County of Fulton: Before me, the undersigned officer authorized by law to administer oaths, personally appeared J. E. Mathis and John W. Langdale, who, being both duly sworn, depose and say that the attached and next foregoing instrument entitled Notice of Local Bill is a true and correct copy of the Notice of Intention to apply for the passage of the attached and foregoing Bill, which Notice of Intention deponents caused to be published as provided by Article III, Section VII, Paragraph XV of the Constitution of Georgia; and deponents further depose and say that said Notice of Intention has been published as provided by law. J. E. Mathis. John W. Langdale. Sworn to and subscribed before me, this 24th day of January, 1949. W. M. Reibble, Notary Public, State at Large. Approved February 17, 1949. LIBEL. No. 206 (House Bill No. 128). An Act to repeal in its entirety an Act approved March 20th, 1939, Georgia Laws 1939, pages 343 and 344, entitled: An Act to make additions to the law of libel by newspapers, magazines or periodicals; to provide for the giving of notice by the plaintiff to the defendant before the institution of any action for libel by any newspaper, magazine or periodical; to provide for the correction or retraction of any such libel; to define the liability for any such libel as is dealt with under

Page 916

the provisions of this Act where the same is published in good faith under an honest mistake of facts with reasonable grounds for believing that the statements therein were true and after a full and fair correction or retraction thereof after notice; and for other purposes; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act of the General Assembly approved March 20, 1939 (Georgia Laws 1939, pages 343 and 344) entitled: An Act to make additions to the law of libel by newspapers, magazines or periodicals; to provide for the giving of notice by the plaintiff to the defendant before the institution of any action for libel by any newspaper, magazine or periodical; to provide for the correction or retraction of any such libel; to define the liability for any such libel as is dealt with under the provisions of this Act where the same is published in good faith under an honest mistake of facts with reasonable grounds for believing that the statements therein were true and after a full and fair correction or retraction thereof after notice; and for other purposes, be and the same is hereby repealed in its entirety. Act of 1939 repealed. Section 2. Be it further enacted that nothing contained herein shall affect other existing libel laws of this State. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 17, 1949. BIRNEY DAY. No. 8 (House Resolution No. 89). A RESOLUTION COMMEMORATING MRS. ALICE McCLELLAN BIRNEY. Whereas, masonry crumbles and woods decay but ideals are living things that, bright as stars, shine on and guide mankind to greater and finer achievements long after their conceiver has departed this world; and

Page 917

Whereas, it is fitting and proper that the State of Georgia should from time to time recognize the ever living ideals and the merits and outstanding services of its illustrious sons and daughters; and Whereas, Mrs. Alice McClellan Birney, a native and resident of the City of Marietta in Cobb County, Georgia, attained national note and fame as the originator of the Parent Teacher Association idea in our society; and Whereas, the Congress of Parents and Teachers, formerly the Congress of Mothers and Parent-Teacher Associations, affectionately bestowed upon her the title of Founder; and Whereas, on February 17, 1949, every school throughout the United States will hold exercises and present programs in honor of Mrs. Birney as Founder under the auspices of the Parent and Teachers Associations; Now, therefore, be it resolved by the House of Representatives of Georgia, the Senate concurring, that February 17th in the year 1949, and in each year thereafter be designated and known in this great and sovereign State, and especially in the schools thereof, as Birney Day in honor of Mrs. Alice McClellan Birney, Founder of the Congress of Parents and Teachers, commonly known throughout our Land as the P. T. A. Birney Day. Be it further resolved, that a copy of this Resolution be sent to the President of the Georgia Chapter of the Congress of Parents and Teachers and to the President of the National Organization. Approved February 17, 1949. SAVANNAH AIRPORT COMMISSION. No. 207 (Senate Bill No. 105). An Act to amend the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto by creating a Savannah Airport Commission to administer the improvement, maintenance and operation of municipally owned airports; said Commission to

Page 918

act as an operating agency of the Mayor and Aldermen of the City of Savannah: naming the members of said Commission: providing for the re-appointment of said members in the event of vacancies by death, resignation or otherwise: providing the terms of service of members of said Commission: prescribing their duties: prescribing their compensation: to provide for a full-time Manager and assistants of municipal airports: to prescribe the duties and compensation and how said Manager and assistants shall be selected: authorizing the employment of an attorney for said Commission: authorizing said Commission to adopt rules and regulations in compliance with ordinances passed by the Mayor and Aldermen of the City of Savannah for the governing of said airports; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act there is hereby created for the Mayor and Aldermen of the City of Savannah an Airport Commission whose duties it shall be to administer the improvement, maintenance and operation of municipally owned airports of Savannah. Airport Commission created. Section II. Be it further enacted by authority of the same that said Commission shall consist of five (5) members who are named herein as follows: Daniel F. Bevill, Col. Richard H. Mayer, Sol Kaminsky, John A. Cunningham, Charles Gordon Day, and, in the order named above, shall serve as follows: the first two (2) named members shall serve for a period of one (1) year; the next two (2) named members shall serve for a period of two (2) years; and the fifth (5th) member shall serve for a period of three (3) years. The Mayor, or Acting Mayor, shall, at all times, be an ex officio member of said Commission and, by virtue of said membership, shall have all the rights as other members of the Commission. Said Commission shall meet for the purpose of organizing immediately after the passage of this Act and shall elect from among its membership one (1) member as Chairman who shall preside over the meetings of said Commission. Said Commission shall meet regularly once a month and at such other times as the Chairman of said Commission shall deem it necessary and shall receive, for their services as compensation, the sum of ten ($10.00) dollars for each regular meeting when present. In the event of a vacancy by death,

Page 919

resignation or otherwise, the said Commission by a majority vote shall, through its Chairman, submit to the Mayor of the City of Savannah, a list of names from which the Mayor shall select one (1) to be appointed by him to fill any such vacancy on said Airport Commission, the said appointment by the Mayor, however, to be subject to confirmation and approval of a majority vote of the Board of Aldermen. If the Mayor shall not make an appointment from the list so submitted, the Commission, through its Chairman, shall continue to submit names until a member is appointed by the Mayor and approved by Council. Members. Terms. Meetings. Compensation. Vacancies. Section III. Be it further enacted by authority of the same that said Commission is authorized to enter into contracts for the rental of buildings, land, office space, equipment and any other property owned by the Mayor and Aldermen of the City of Savannah located at or on the said airport properties; provided, however, that such action must first be approved by the Mayor and Aldermen on the recommendation of the Airport Commission. Contracts. Section IV. Be it further enacted by authority of the same that it shall be the duty of said Airport Commission and its employees to comply with all ordinances adopted by the Mayor and Aldermen of the City of Savannah and to abide by all rules and regulations as set forth in any such ordinance by the Mayor and Aldermen. Ordinances. Section V. Be it further enacted by authority of the same that it shall be the duty of the Airport Commission from time to time to make recommendation to the Mayor and Aldermen of the passage of ordinances or resolutions providing for the better operation of said airports and providing for the governing, maintenance and improvement of said airports. Recommendations to Mayor and Aldermen. Section VI. Be it further enacted by authority of the same that the attorney for the Industrial and Domestic Water Supply Commission shall, also, be the attorney for the Airport Commission, and shall have charge of all legal matters of the Airport Commission. He shall receive no extra compensation other than that paid by the Industrial and Domestic Water Supply Commission as personal salary; however, any expenses, other than salary, incurred by the attorney for the Airport Commission, shall be paid by the Airport Commission. Attorney. Section VII. Be it further enacted by authority of the same

Page 920

that said Airport Commission shall name a full-time Manager of said municipal airports whose duties it shall be to personally supervise at all times the operation, maintenance and improvement of said airports and to act for and in behalf of said Commission in so doing. Said Manager shall be appointed by the Mayor with the approval of Council on the recommendation of said Airport Commission and the compensation or salary of said Airport Manager shall be fixed in the same manner. Manager. Compensation. Section VIII. Be it further enacted by authority of the same that said Commission shall be separate and distinct from the Airport Committee of Council and, other than named herein, its duties shall be purely administrative and there shall be no delegation of legislative authority from the Mayor and Aldermen to said Commission, and the Mayor and Aldermen of the City of Savannah are expressly authorized and empowered to provide by ordinance for all lawful things to be done which may be necessary or incidental to the operation or maintenance of said municipal airports by said Commission, and said Commission shall be considered strictly as an operating agency of the Mayor and Aldermen of the City of Savannah. Duties and powers of Commission. Section IX. Be it further enacted by authority of the same that said Airport Commission, subject to the approval and confirmation of City Council, shall employ a Secretary of said Commission who shall be a full-time employee and whose salary shall be fixed by the Mayor and Aldermen on the recommendation of the Commission. Secretary. Section X. Be it further enacted by authority of the same that the Mayor and Aldermen are hereby authorized and empowered to enact any ordinance, or ordinances, for the improvement, maintenance and operation of said airports not in conflict with the provisions of this Act. Powers of Mayor and Aldermen. Section XI. Be it further enacted by authority of the same that the Chairman of the Airport Committee of Council shall be an ex officio member of the Airport Commission with authority only to advise and attend the meetings of the Commission. Chairman of Airport Committee ex officio member. Section XII. Be it further enacted by authority of the same that on the passage and approval of this Act the Airport Commission is vested with authority to discharge the Airport Manager, the Airport Secretary and all employees who may be employed

Page 921

at the time of the adoption of this Act. Any ordinance, contract or agreement now in existence as between the Mayor and Aldermen of the City of Savannah and any manager or employee of the Airport Commission and any contract or agreement now in existence as between the Airport Commission and any manager or employee of the Airport Commission is hereby declared null and void, terminated, cancelled and without force or effect of law as of the date of the adoption, passage and approval of this Act. Present employees. Existing contracts and agreements. Section XIII. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 18, 1949. Advertisement and publisher's affidavit attached to enrolled copy. LOCAL GOVERNMENT COMMISSION IN ATLANTA AND FULTON COUNTY. No. 208 (Senate Bill No. 6). An Act to establish a Local Government Commission in Atlanta and Fulton County to study the governments of Fulton County and the municipalities located wholly or partly therein for the purpose of improving local governments and providing greater efficiency and economy; to provide that said Commission may draft a plan or plans for such improvements to the governments of Fulton County and the City of Atlanta and alternate plans and submit same to members of the General Assembly from Fulton and DeKalb Counties; to provide for the organization of said Commission; to provide for the publication of said plan or plans; to provide for appropriations of funds from the City of Atlanta and Fulton County for the operation of the Commission; to provide for authority to accept donations and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same:

Page 922

Section I. There is hereby created in Fulton County and the City of Atlanta a commission to study the problems of local governments therein and in the municipalities wholly or partly therein. Said Commission shall be known as the Local Government Commission of said county, hereinafter referred to as the Commission. The said Commission shall be composed of twelve members: Judge F. M. Bird, Arthur Pew, Elfred S. Papy, Allen D. Albert, Jr., Vincent Brownlee, and A. C. Lawrence, Douglas McCurdy, Malcom A. Thompson, Kelsey D. Howington, Scott Candler, Fred L. Cannon and Hugh Burgess. Local Government Commission. Members. Section II. In the event one or more of the citizens appointed to serve on said Commission fails or refuses to serve, such fact shall not invalidate the acts of the Commission. If any member or members appointed to serve from Fulton County fails or refuses to serve, the remaining members of the Commission from Fulton County shall elect by a majority vote a citizen or citizens of Fulton County to fill the vacancy or vacancies. If any member or members appointed to serve from DeKalb County fails or refuses to serve, the remaining members of the Commission from DeKalb County shall elect by a majority vote a citizen or citizens of DeKalb County to fill the vacancy or vacancies. A majority of the persons serving as members of the Commission shall constitute a quorum to do business but a less number may adjourn from time to time. The Commission shall elect a Chairman, a Vice-Chairman and a Secretary-Treasurer from its membership. The Commission shall adopt, from time to time, such rules, regulations and modes of procedure as it deems expedient for the orderly dispatch of its business. The Commission shall keep minutes and records of its meetings. A monthly statement of all disbursements of the funds hereinafter provided, properly vouched for, shall be furnished to the governments of Fulton County and the City of Atlanta. The first meeting of the Commission shall be held in the courthouse of Fulton County at two o'clock on the afternoon of the fourth Friday following the approval of this Act by the Governor. The Mayor and General Council of the City of Atlanta or the Board of Commissioners of Roads and Revenues of Fulton County upon application by the Commission shall provide suitable office space and meetings rooms for the Commission. Appointees failing to serve. Officers, meetings, procedure. Section III. It shall be the function and duty of said Commission to make a study of the governments of Fulton County,

Page 923

the City of Atlanta and other municipalities wholly or partly in Fulton County and submit to the General Assembly of the State of Georgia as hereinafter provided a plan or plans for the improvements of local governments. Duties. Section IV. The said Commission shall have the power and authority to hold public hearings and any judge of the superior court upon application signed by the Chairman and Secretary-Treasurer of the Commission shall issue a subpoena for the attendance of any witness or the production of any books, papers or records. In making such study the Commission is authorized to call upon the State of Georgia or any of its agencies or institutions for any aid or assistance which can be rendered it, and to call upon the various departments of the county and municipalities, including the law departments, for such assistance. Said Commission may employ such special, technical and clerical assistance, as may be necessary to assemble the required data and information, to analyze the same and draft the plan or plans for submission of said plan or plans to the General Assembly as hereinafter provided. The Commission is authorized to enter into a contract with persons or agencies for providing any or all of the data and information required in carrying out the purposes of the Commission. Powers. Section V. The official plan or plans, when signed by a majority of said Commission shall be filed by said Commission with the Representatives of Fulton and DeKalb Counties and the Senators of the 34th and 52nd Districts in the General Assembly of Georgia and with the clerks of the superior courts having jurisdiction in Fulton and DeKalb Counties and with the City Clerk of the City of Atlanta on the first day of the next session of the General Assembly following January 1, 1950. The Commission shall provide for the publication of a reasonable number of copies of its plan or plans for distribution. Plans. Section VI. There is hereby appropriated out of the Fulton County funds derived from sources other than taxes, the sum of twelve thousand five hundred dollars and out of the fund of the City of Atlanta the sum of twelve thousand five hundred dollars for the purpose of carrying out the purposes of this Act, which are declared to be administrative functions of county and municipal government. Forty per centum of said amounts shall be paid over to said Commission as soon as said Commission has

Page 924

formally organized as herein provided and has made request for same. Requisitions for additional amounts up to the total amounts hereby appropriated shall be signed by the Chairman and the Secretary-Treasurer of said Commission and shall be paid by the official in charge of county or city funds. Appropriations. Section VII. The Commission is authorized to accept donations in any form from any source and use the same in any way the Commission may deem advisable to effectuate the aims and purposes of the Commission. Donations. Section VIII. It is hereby found, determined and declared that the creation of the Commission and the carrying out of its purposes is in all respects for the benefit of the people of the City of Atlanta, Fulton County and municipalities located wholly or partly therein and is a public purpose and that the Commission will be performing an essential governmental function in the exercise of the power conferred upon it by this Act. Legislative intent. Section IX. This Act, being for the welfare of the citizens of Fulton County, the City of Atlanta and other municipalities wholly or partly within Fulton County, shall be liberally construed to effect the purposes thereof. Construction of Act. Section X. The provisions of this Act are severable and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. Provisions severable. Section XI. All laws and parts of laws in conflict with this Act are hereby repealed. Section XII. A copy of the notice of intention to apply for this local legislation and the certificate of the publisher are attached hereto and made a part of this Bill and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Approved February 18, 1949.

Page 925

SAVANNAH RIVER BRIDGE COMMISSION. No. 209 (Senate Bill No. 89). An Act to amend the charter of the Mayor and Aldermen of the City of Savannah, and the several Acts amendatory thereof and supplementary thereto, incorporating the Mayor and Aldermen of the City of Savannah, by authorizing the Mayor and Aldermen of the City of Savannah to provide by ordinance for the creation of a Savannah River Bridge Commission to consist of five (5) members, each of whom shall be appointed by the Mayor of the City of Savannah, with the approval of the Board of Aldermen of Savannah for a specified time, and whose duties shall be to locate, construct, improve, maintain and operate two or more municipally owned river bridges, and the streets and causeways leading to the approaches of each of said bridges to form a part of a highway from the State of Georgia into the State of South Carolina (1) To cross the Savannah River at a location east of Bull Street in the City of Savannah; (2) To cross Back Savannah River; to authorize the Mayor and Aldermen of the City of Savannah to provide by ordinances for the financing of said bridges and causeways by the issuance of negotiable securities under the Revenue Anticipation Act of 1937; to provide the rates or tolls to be charged; the manner in which the said bridges and causeways shall be operated by said Savannah River Bridge Commission; the compensation, if any, to be paid the members of said Bridge Commission, the Chairman, the Secretary, the necessary technical or professional employees, the Manager or Assistant Manager, the type of employees, the number of employees and the compensation of employees in said work; vesting in the Mayor and Aldermen of the City of Savannah, each and every power necessary to be enacted into law, provided that the authority of said Commission under the provisions of this Act, shall be purely administrative under the Mayor and Aldermen of the City of Savannah, without the delegation of any legislative power from the Mayor and Aldermen of the City of Savannah, and ratifying and confirming all of the terms and provisions of the Act of General Assembly of Georgia, 1947, pages 497 to 500, inclusive, approved March 27, 1947, entitled Savannah River Bridge Commission, and ratifying and confirming all Acts of the Mayor and Aldermen of the City of Savannah done

Page 926

thereunder and pursuant thereto, and repealing all laws in conflict therewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority aforesaid, that from and after the passage of this Act, the Mayor and Aldermen of the City of Savannah be authorized and empowered to provide by ordinance for the creation of a Savannah River Bridge Commission to administer the location, financing, construction, improvement, maintenance and operation of two municipally owned river bridges of the City of Savannah: (1) To cross the Savannah River at a location east of Bull Street in the City of Savannah; (2) To cross the Back Savannah River and to locate, construct, maintain, improve and operate streets and causeways leading to and including the approaches of each of said bridges. Savannah River Bridge Commission. The personnel of said Commission shall consist of five (5) members, each of whom, after the members first appointed, shall serve for a term of five years. The Mayor of the City of Savannah, with the approval of the Board of Aldermen of Savannah, shall appoint the first five members of the Commission by denominating: Members. For one member a term of 1 year expiring January 1, 1950; For one member a term of 2 years expiring January 1, 1951; For one member a term of 3 years expiring January 1, 1952; For one member a term of 4 years expiring January 1, 1953; For one member a term of 5 years expiring January 1, 1954. Their successors shall each be likewise appointed and shall serve for a term of five years, so that one member of said Commission shall be appointed each calendar year. In the event of a vacancy in office as to any member of the Board, the Mayor shall appoint, subject to the approval of the Board of Aldermen, a successor to fill such vacancy for a term identical with that of the member whom he may succeed. Vacancies. Section II. Be it further enacted by the authority aforesaid, that the location of each bridge and causeways leading to the same, shall be selected by the said Commission with the approval of the Mayor and Aldermen of the City of Savannah, and shall form a part of a highway from the State of Georgia into the State of South Carolina, with authority to said Commission to charge tolls for the use of such bridges and causeways. The said Commission,

Page 927

in the financing of the construction, improvement, maintenance and operation of said bridges and causeways, shall issue negotiable securities under the Revenue Anticipation Act of 1937. Location. Tolls. Revenue anticipation certificates. Section III. Be it further enacted by the authority aforesaid, that the Mayor shall appoint the members of the said Commission, subject to the approval and confirmation of the Board of Aldermen and shall name in the same manner a Chairman and Secretary, the person or persons to render said Commission, necessary technical or professional services, a full time Manager or Assistant Manager, and shall prescribe by ordinance, their duties and compensation, the type of employees, the number of employees and the compensation of employees in said work, and shall prescribe by ordinance the duties and compensation governing said Commission and governing said river bridges and causeways to be so constructed. The Mayor or Acting Mayor shall at all times be an ex officio member of said Commission. Officers and employees. Section IV. Be it further enacted by the authority aforesaid that said Savannah River Bridge Commission shall be separate and distinct from any other committee of Council, which may have heretofore exercised or which may now exercise authority over any Savannah River bridge or approaches leading thereto, and there shall be no delegation of legislative authority from the Mayor and Aldermen of the City of Savannah to said Commission and the Mayor and Aldermen of the City of Savannah are expressly authorized and empowered to provide by ordinance for all lawful things to be done, which may be necessary or incidental to the financing, locating, constructing, maintaining, improving and operating of said bridges and causeways leading to the approaches of each of said bridges. Powers of Council. Section V. Be it further enacted by the authority aforesaid that any member of the Board of Aldermen is eligible for appointment to said Commission, provided however, that such member shall not be entitled to any compensation as a member thereof. Aldermen may be member. Section VI. Be it further enacted that all of the terms and provisions of the Act of the General Assembly of Georgia, Georgia Laws, 1947, pages 497 to 500, inclusive, approved March 27, 1947, entitledSavannah River Bridge Commissionare hereby ratified and confirmed, and all acts of the Mayor and Aldermen

Page 928

of the City of Savannah done thereunder and pursuant thereto, are hereby ratified and confirmed. Act of 1947 ratified. Section VII. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with provisions of this Act be, and the same are hereby repealed. Approved February 18, 1949. Advertisement and publisher's affidavit attached to enrolled copy. VETERANSINCOME TAX DEDUCTION. No. 210 (Senate Bill No. 70). An Act to provide that the income tax returns of all men and women serving in the armed forces of the United States between January 1, 1941, and the termination of World War II shall be computed or re-computed so as to allow a deduction from the gross income for any year of so much of the compensation for such services as does not or did not exceed fifteen hundred dollars ($1500.00), in addition to all other deductions allowed by law, and to exempt such compensation from income taxes, where such deductions were not made either before or after the passage of the Act approved February 1, 1946 (Ga. Laws 1946, pages 16-18); that after allowing said deductions any sum found to be overpaid to the State Revenue Commissioner shall be refunded, without interest, to the taxpayer; that any sum remaining after payment of all refunds herein provided, and as provided under said Act of 1946, shall be paid into the State Treasury; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the income tax returns of all men and women serving in the armed forces of the United States between January 1, 1941 and the termination of World War II shall be computed or re-computed so as to allow a deduction from gross income for any year of so much of their compensation for such services as does not or did not exceed fifteen hundred dollars ($1500.00), in addition to all other deductions allowed by law, and to exempt

Page 929

such compensation from income taxes, where such deduction was not made either before or after the passage of this Act or the Act approved February 1, 1946, (Ga. Laws 1946, pages 16-18). Amount of deduction. Section 2. That after allowing said deduction as provided in the Act of 1946, and as herein provided, any sum found to be overpaid to the State Revenue Commissioner shall be refunded, without interest, to the taxpayer. Refund of sums overpaid. Section 3. That all refunds herein provided shall be paid by warrants of the Governor issued upon requisition therefor, showing the person to whom the refund shall be paid and the reason therefor. That any sum remaining after the payment of all refunds provided by this Act shall be paid into the State treasury. How made. Section 4. That all laws and parts of law in conflict herewith are hereby repealed. Approved February 19, 1949. COFFEE COUNTY COMMISSIONERRECALL ELECTIONPROVISIONS REPEALED. No. 211 (House Bill No. 292). An Act to amend an Act approved March 26, 1937, entitled An Act to create the office of Commissioner of Roads and Revenues in the County of Coffee; to provide for the election of such Commissioner; to define his duties and powers and provide for his compensation; to provide a Clerk for said Commissioner; to provide for the proper supervision of his accounts and the auditing of his books; to provide for the election of two advisors; to define their duties and powers and to provide for their compensation; and for other purposes, by striking Section Ten of said Act in its entirety, which provides for recall and removal from office by recall election, the Commissioner of Roads and Revenues of Coffee County, Georgia; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same. Section I. That Section Ten of an Act entitled An Act to create the office of Commissioner of Roads and Revenues in the

Page 930

County of Coffee; to provide for the election of such Commissioner; to define his duties and powers and provide for his compensation; to provide a Clerk for said Commissioner; to provide for the proper supervision of his accounts and the auditing of his books; to provide for the election of two advisors; to define their duties and powers and to provide for their compensation; and for other purposes, approved March 26, 1937, which reads as follows: Sec. 10, Act of 1937, repealed. Said Commissioner of Roads and Revenues of Coffee County shall be subject to removal from office by a recall election, which election shall be called by the Ordinary of said county within 60 days after the filing with said Ordinary of a petition for recall signed by at least 25% of the qualified voters of said county; and it shall be the duty of the Ordinary of said county to designate a date on which said election shall be held; and, in the event said Commissioner is ousted by recall election, it shall be the duty of the Ordinary of said county, within five days of said election, to appoint a temporary successor to said ousted Commissioner, and said successor shall qualify by taking oath and giving bond and shall take office immediately on appointment by the Ordinary and hold office until such time as his successor is elected and qualified; and said Ordinary shall, at the time of the appointment of the successor to said ousted Commissioner, set a date for an election for a Commissioner to succeed the Commissioner so appointed, which election shall be held at a time not more than 60 days following said appointment by the Ordinary, in which election said ousted Commissioner shall not be eligible as a candidate for the office from which he has been ousted by said recall election be stricken in its entirety from the provisions of said Act. Section II. That all laws and parts of laws in conflict with this Act shall be and the same are hereby repealed. Georgia, Fulton County: Before me personally appeared H. C. Ellis and Micajah Vickers members of the House of Representatives for the County of Coffee, who on oath deposes and says that the required notice of the intention to apply for the local legislation of the within Bill hereto annexed was published once a week for three weeks immediately preceding the introduction of said Bill in the General Assembly in the Douglas Enterprise, a newspaper in which sheriff's advertisements are published for Coffee County. Constitutional publication.

Page 931

This the 27th day of January, 1949. (s) H. C. Ellis (s) Micajah Vickers Deponent Members, House of Representatives from Coffee County. Sworn to and subscribed before me this 27th day of January, 1949. (s) John C. Houston, N. P. Gwinnett County, Ga. Approved February 19, 1949. DOUGLAS CITY COURTSALARIES OF JUDGE AND SOLICITOR. No. 212 (House Bill No. 207). An Act to amend an Act establishing the City Court of Douglas in and for the County of Coffee, approved August 19, 1919, and an Act amending an Act establishing the City Court of Douglas, in and for the County of Coffee, approved February 23, 1935, to provide for an increase in the salary of the Judge of the City Court of Douglas from fifteen hundred dollars per annum to twenty-four hundred dollars per annum, and an increase in the salary of the Solicitor of the City Court of Douglas from fifteen hundred dollars per annum to twenty-four hundred dollars per annum, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act approved August 19, 1919 (Acts 1919, page 464, et seq.), be and the same is from and after the passage of this Act amended by striking from line 14 Section 4 of said Act the words fifteen hundred dollars and inserting in lieu thereof the words Twenty-four hundred dollars, so as to make said section read as follows: Sec. 4, Act of 1919, amended. Sec. 4. Be it further enacted, That there shall be a Judge of said court who shall be elected by the qualified voters of Coffee County, Georgia, at a special election hereinafter provided for, who shall hold office from the date of his qualification until January

Page 932

1, 1921, or until his successor is elected and qualified. All vacancies in the office of judgeship shall be filled by appointment by the Governor for the residue of the unexpired term, such appointment being subject to the approval of the Senate, which may be then in session, or if the Senate be not in session at the time of such appointment, then subject to the approval of the Senate at its next session thereafter. The Judge of said City Court of Douglas shall receive a salary of twenty-four hundred dollars per annum, which shall be paid monthly out of the treasury or depository of the County of Coffee, by the person or persons charged by law with paying out the money of the County of Coffee. Judge. Vacancy. Salary. Section 2. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act approved February 23, 1935 (Acts 1935, page 522, et seq.), be and the same is from and after the passage of this Act amended by striking from the seventh and eighth lines of Section 1 of said Act the following words: fifteen hundred dollars, and inserting in lieu thereof the words twenty-four hundred dollars, so as to make Section 1 of said Act to read as follows: Sec. 1, Act of 1935, amended. Section 1. Be it enacted by the General Assembly of the State of Georgia, that Section 10 of the Act approved August 19, 1919 (Acts 1919, page 464, et seq.), establishing the City Court of Douglas, be amended by adding to said section at the end thereof the following: Beginning the 1st day of January, 1935, the Solicitor of the City Court of Douglas shall receive a salary of twenty-four hundred dollars per annum in lieu of all fees to which he was previously entitled by law. Said salary shall be paid monthly out of the treasury or depository of Coffee County, Georgia, by the officer or officers having in charge the fiscal affairs of said county. After said date, the amounts of all fees to which the Solicitor would be entitled, and the portion of the fines and forfeitures arising in said City Court of Douglas to which he would be entitled, had this amendment not been enacted, shall be paid into the treasury of Coffee County, Georgia. Solicitor's salary. Section 3. Be it further enacted by the authority aforesaid, and it is hereby enacted that the provisions of this Act shall become effective January 1, 1949. Effective date. Section 4. Be it further enacted by the authority aforesaid,

Page 933

that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Fulton County: Personally appeared before the undersigned officer, who is authorized to administer oaths, came Henry C. Ellis and Micajah Vickers, who after being first duly sworn, says that the within proposed Act of the General Assembly of the State of Georgia has been advertised in the official organ of Coffee County, Georgia, as provided by Section 2-1915 of the Code of Georgia. Constitutional publication. Henry C. Ellis, Micajah Vickers Members of the General Assembly of Georgia, from Coffee County, Georgia. Sworn to and subscribed before me this 20 day of January, 1949. Katherine Carroll Notary Public, State at Large. My commission expires Sept. 5, 1951. Georgia, Coffee County: I, Thomas H. Frier, do hereby certify that I am the editor and publisher of the Douglas Enterprise, a newspaper having general circulation in the County of Coffee, State of Georgia, and that said newspaper was in the year 1948 the official organ of said county and that there was published on November 18, 1948, November 25, 1948 and December 2, 1948, the attached notice of the intention of the representatives in the General Assembly from Coffee County, Georgia, to amend the Act creating the City Court of Douglas and the amendatory Acts thereto increasing the salaries of the Judge of the City Court and the Solicitor of the City Court of Douglas. In testimony whereof, I have hereunto set my hand and affixed my seal this the 6 day of January, 1949. (Seal) Thomas H. Frier. Legal Ads. Georgia, Coffee County. To whom it may concern: Notice is hereby given that the undersigned, members of the General Assembly of the State of Georgia, will introduce a Bill

Page 934

in the next regular session of the Georgia Legislature to amend An Act to establish the City Court of Douglas approved August 19, 1919 recorded in Georgia Laws 1919, pages 464-479, and all amendatory acts thereto, providing for an increase in salaries for the Judge and Solicitor of the City Court of Douglas from $125.00 per month to $200.00 per month each. This notice is given in pursuance of the laws of Georgia. This the 13th Day of November, 1948. Henry C. Ellis Micajah Vickers Members of the General Assembly of the State of Georgia. Approved February 19, 1949. BAR EXAMINATIONSPOINTS FOR VETERANS. No. 9 (Senate Resolution No. 9). A RESOLUTION. Whereas, the Supreme Court of Georgia, under its rule-making power, promulgated a rule granting veterans of the armed forces of the United States six points on examinations for admission to the bar; and Preamble. Whereas, the expiration date of said rule was December 16, 1948, and it is now determined that said rule expired before it had served the purpose for which it was intended; Resolved, therefore, by the Senate, the House of Representatives concurring, that the Supreme Court be requested to extend said rule for one additional twelve months. Extension of rule requested. Approved February 19, 1949.

Page 935

ATLANTA CHARTER AMENDMENTSRECORDERSLAKEWOOD PARK. No. 213 (Senate Bill No. 32). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of State of Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section I. That the City of Atlanta be and it is hereby empowered to sell and convey all or a part, or rent or lease or to improve and operate for any corporate purpose, upon such terms and conditions as may be fixed by the Mayor and General Council the property known as Lakewood Park and also known as the Old Waterworks Property, and being three hundred sixty-eight and fifteen hundredths (368.15) acres, more or less, in Land Lots 57, 58, 71, 72 and 90 of the Fourteenth (14th) District of Fulton County, Georgia. Lakewood Park. Section II. Notice of the intention to apply for the passage of this local Bill has been published in the newspapers in which sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section III. From and after the passage of this Act one of the Recorders of the City of Atlanta, now provided for by charter, shall be designated and shall bear the title of Chief Traffic Judge and the other Recorder, now provided for by this charter, shall be designated as and shall bear the title of Chief General Judge.

Page 936

The salaries and duties of the Chief Traffic Judge and the Chief General Judge are such as are now or may hereafter be provided by the charter and ordinances of the City of Atlanta. Chief Traffic Judge. Chief General Judge. Section IV. In addition to the above and foregoing, the Mayor and General Council of the City of Atlanta are hereby authorized and empowered to create one or more offices of Deputy Recorder, in addition to any that may be created by any other provisions of this charter, as amended, to fix the salaries therefor, unless otherwise fixed by this charter as amended, and to define the duties of such office or offices. Deputy Recorder. Section V. The Chief Traffic Judge, the Chief General Judge and the Deputy Recorders shall be nominated by the Mayor and confirmed or rejected by a vote of the General Council. They shall be elected for a term of four (4) years beginning January 1, 1950, and their successors shall be elected in the same manner. The first of such elections shall be held at the first meeting of the Mayor and General Council after the approval of this Act and each four years thereafter. Election. Terms. Section VI. The present Recorders and Deputy Recorder shall serve until their successors are elected and qualified. Incumbents. Section VII. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 21, 1949. Advertisement and publisher's affidavit attached to enrolled copy. SAVANNAH AIRPORT COMMISSION. No. 214 (Senate Bill No. 51). An Act to amend the charter of the Mayor and Aldermen of the City of Savannah and the several Acts amendatory thereof and supplementary thereto incorporating the Mayor and Aldermen of the City of Savannah by repealing that certain Act of the General Assembly approved February 8th, 1945, authorizing the Mayor and Aldermen of the City of Savannah to provide by ordinance for a Savannah Airport Commission to administer the improvement, maintenance and operation of municipally owned airports; repealing all laws in conflict herewith; and for other purposes.

Page 937

Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that that certain Act, approved February 8th, 1945 and incorporated in the Acts of the General Assembly of 1945 on pages 565 to 567 inclusive, which Act provides authority for the Mayor and Aldermen of the City of Savannah to provide by ordinance for a Savannah Airport Commission to administer the improvement, maintenance and operation of municipally owned airports, be and the same is hereby repealed in its entirety. Act of 1945 repealed. Section 2. Be it further enacted by the authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 19, 1949. Advertisement and publishers' affidavit attached to enrolled copy. FOREST FIRE PROTECTION ACT. No. 215 (House Bill No. 171). An Act to provide state-wide forest fire protection; for the protection and reforestation of forest land; to define forest lands and forest fires; and providing for the financing thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. This Act shall be cited as the Georgia Forest Fire Protection Act. Section 2. The General Assembly of the State of Georgia recognizing that the forest lands and resources of the State are a natural resource of great economic value to the citizens of the State, comprising two-thirds of the State's area, or 25,000,000 acres, and giving employment to over 130,000 Georgia citizens and bringing to the State an annual income of over $275,000,000; and that the present and potential production of forest products are materially menaced and reduced through recurring uncontrolled forest fires, thereby resulting in loss to owners of forest lands, industries, workers and communities; and that it is of

Page 938

vital importance to the State to protect and develop forest lands for the continuous production of forest products and that this cannot be accomplished without organized and co-ordinated state-wide protection, does hereby declare the protection against uncontrolled fire and the preservation of the forest resources of the State, as herein defined, essential for the economic welfare of the State and its people. Section 3. To carry out the terms and provisions of this Act, the General Assembly shall provide an annual appropriation sufficient for the co-ordianted protection from uncontrolled fire of all forest lands in all of the counties of the State of Georgia. All counties which are now making appropriations for forest fire protection to supplement the funds of the State for the purpose are relieved as of July 1, 1949, of the necessity of making such appropriations and thereafter the operation and the maintenance of a system of state-wide forest fire protection shall be performed with funds appropriated by the General Assembly. State appropriations. Section 4. All forest fire protection work shall be under the direction and supervision of the State Forestry Commission, through the Director of said Commission, subject to the provisions of this Act and the laws of the State, now or hereafter, enacted relative to forestry and forest fire prevention and suppression. The Commission shall have power to make and enforce all rules and regulations necessary for the administration of forest fire protection. State Forestry Commission. Section 5. All fire fighting equipment and buildings now in use under co-operative agreement between the Department of Forestry and counties and/or timber protection organizations shall be appraised in accordance with said agreements. The counties and/or timber protective organizations shall have the first option to purchase said equipment and buildings in accordance with said agreements. In the event that such option or options are not exercised the State Forestry Commission shall within one year reimburse any and all counties and/or timber protective organizations for their proportionate invested interest at the appraised value in said equipment and buildings provided same is in the judgment of the Commission useful and necessary for the carrying out of the provisions of this Act; and provided, further, that said county and/or timber protective organization applies for such reimbursement within six months from the date of the passage and approval of this Act. Equipment and buildings; sale to counties and timber protective organizations.

Page 939

Section 6. Any monies on deposit with the Department of Forestry as of June 30, 1949, under co-operative agreements with counties and/or timber protective organizations shall be disbursed as of June 30, 1949, by the Department of Forestry, first paying to said counties and/or timber protective organizations their proportionate share of said balances in accordance with said agreements, and, second, transferring to the State Forestry Commission any remaining balances for use in carrying out the provisions of this Act. Money now on deposit with Department. Section 7. For the purpose of this Act, all lands, outside of corporate limits, shall be construed as forest lands which have enough forest growth, standing or down, or have sufficient inflammable debris or grass, to constitute, in the judgment of the State Forestry Commission, a menace to such lands or adjoining lands. Forest lands defined. Section 8. The term forest fire as used in this Act shall be defined as any fire burning uncontrolled on any forest land covered wholly or in part by timber, brush, grass or other inflammable material. Forest fire defined. Section 9. The State Forestry Commission shall divide the State into fire protection units, which will provide efficient and economical fire protection within the unit area. Said units will comprise one or more counties or portions of counties. Fire protection units. Section 10. There shall be set up in each fire protection unit a board to be known as the unit forestry board, consisting of five (5) members, who shall be appointed by the State Forestry Commission. The State Forestry Commission shall determine the number from each county within the fire protection unit to be appointed to the board in accordance with the percentage of forest land acreage for each county within the unit. The members of the board shall be residents of the county from which they are appointed and shall be owners of forest land or representatives of said owners. Change of residence from the county shall terminate the appointment. The initial term of the members of all the said unit forestry boards shall be, one member for one (1) year, one member for two (2) years, one member for three (3) years, one member for four (4) years and one member for five (5) years, each member holding office until his successor is appointed. After the expiration of the first term one member shall be appointed annually for a term of five (5) years. In case of vacancy or termination of appointment of the unit forestry

Page 940

board by reason of death, resignation, or otherwise, such vacancy shall be filled for the unexpired term in the same manner as provided for the appointment of members thereof. The members of the unit forestry boards shall serve without compensation. Unit forestry boards. Members. Terms. Vacancies. Section 11. The duties of the board shall be to assist in the efficient performance of the provisions of this Act and in the general conduct of the forestry program in the fire protection unit. Duties of unit boards. Section 12. The State Forestry Commission shall prepare for each unit forestry board a plan for forest fire protection for the fiscal year, and present such plan at a meeting of the board, prior to July 1st of each year. Commission to prepare plans. Section 13. The State Forestry Commission and any of its authorized agents shall have the right at any or all times to go upon any land for the purpose of preventing, controlling or suppressing forest fires, as defined herein, without making himself liable for trespassing. Right of entry upon lands for control of fires. Section 14. The title to all property already acquired, or which may be acquired incidental to carrying out the provisions of this Act, shall be vested in the State Forestry Commission. Title to property. Section 15. Nothing in this Act shall be construed as limiting or restricting the owners of any forest land from burning over their own land, provided the fire is not allowed to spread onto or over the land of another or others. Burning over lands. Section 16. If any provisions of this Act or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications which can be given effect without the invalid provision or application severable. If part invalid. Section 17. This Act, shall become effective upon its passage by the General Assembly and approval by the Governor. Effective date. Section 18. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Approved February 23, 1949.

Page 941

COLUMBUS RETIREMENT SYSTEM AMENDMENTS. No. 216 (Senate Bill No. 102). An Act amending and Act approved March 24, 1937, entitled An Act to amend the charter of the City of Columbus, Georgia, so as to empower said city to grant a pension to any retired officer or employee who has become permanently and physically disabled in the service of the city; to authorize said city to grant a pension or other compensation to the dependents of any officer of employee of said city where said officer or employee loses his life or health as the result of injuries incurred while actually engaged in the performance of his duties; regulating the granting of said pensions and prescribing the conditions under which they may be paid; prescribing and limiting the amounts of said pensions; repealing similar and conflicting provisions of the charter of said city relating to pensions; and for other purposes; this amendment authorizing the Commission of the City of Columbus to adopt ordinances providing for compulsory retirement of officers and employees, or any classes of officers or employees, of said city; for the fixing of the conditions and age of such compulsory retirement of officers and employees, or any classes of officers or employees, of said city; for contributions by officers and employees, or any classes of officers or employees, of said city, to a pension or retirement fund; the method of handling and administering said fund; for fixing the limit of the amount of said pensions or retirement benefits; said ordinances providing that such pension and retirement benefits based in part upon contributions by officers or employees, or any classes of officers or employees, contributing to said pension or retirement fund, shall have certain vested interest therein; providing that when any pension or retirement benefit granted or to be granted by said city, pursuant to this Act or any other part of the charter of said city, is based or computed in whole or in part on a required aggregate period of service, the period or periods of service before the passage of this Act or other Acts may be combined with the period or periods of service after the passage of this Act or other Acts to make up the required aggregate period; providing that the Commission of the City of Columbus shall have full authority to adopt such ordinances and make such appropriations

Page 942

of city funds necessary to carry the provisions hereof into effect; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section I. That the charter of the City of Columbus as amended by that certain Act of the General Assembly approved March 24, 1937, entitled An Act, amending an Act approved March 24, 1937, entitled `An Act to amend the charter of the City of Columbus, Georgia, so as to empower said city to grant a pension to any retired officer or employee who has become permanently and physically disabled in the service of the city; to authorize said city to grant a pension or other compensation to the dependants of any officer or employee of said city where said officer or employee loses his life or health as the result of injuries incurred while actually engaged in the performance of his duties; regulating the granting of said pensions and prescribing the conditions under which they may be paid; prescribing and limiting the amounts of said pensions; repealing similar and conflicting provisions of the charter of said city relating to pensions; and for other purposes, be and it is further amended by adding to said original Act approved March 24, 1937, a new section, to be known as Section 10, and to read as follows: Act of 1937 amended. Section 10. That in addition to the powers set forth in other parts of this Act, the City of Columbus shall have the power and authority to adopt ordinances providing for compulsory retirement of officers and employees, or any classes of officers or employees, of said city; for the fixing of the conditions and age of such compulsory retirement of officers and employees, or any classes of officers or employees, of said city; for contributions by officers and employees, or any classes of officers or employees, of said city, to a pension or retirement fund; the method of handling and administering said fund; for fixing the limit of the amount of said pensions and retirement benefits; said ordinances providing that such pension and retirement benefits based in part upon contributions by officers or employees, or any classes of officers or employees, shall be compulsory and not voluntary upon the part of said city; providing that the officers and employees, or any classes of officers or employees, contributing to said pension or retirement fund, shall have certain vested interest therein; providing that the Commission of the City of Columbus

Page 943

shall have full authority to adopt such ordinances and make such appropriations of city funds necessary to carry the provisions hereof into effect. Sec. 10 added. Compulsory retirement. When any pension or retirement benefit granted or to be granted by said city, pursuant to this Act or any other part of the charter of said city, is based or computed in whole or part on a required aggregate period of service, the period or periods of service, before the passage of this Act or other Acts, may be combined with the period or periods of service after the passage of this Act or other Acts to make up the required aggregate period. Computation of service. Section II. That the provisions of the Act of the General Assembly of Georgia approved March 24, 1941, amending the charter of the City of Columbus (which said Act related to pension and retirement benefits for officers and employees of said city) shall have the same application to said Act of February 12, 1937, after said last named Act is hereby amended, as the provisions of the Act of March 24, 1941, had to said Act of February 12, 1937, prior to this amendment. Section III. That all parts of laws in conflict herewith be, and they are, hereby repealed. Section IV. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this act, into the General Assembly. Constitutional publication. Approved February 23, 1949. REAL ESTATE COMMISSION AMENDMENTS. Code 84-1401, -1404, -1409, -1420, -1421, amended. No. 217 (Senate Bill No. 90). An Act to amend and revise the law applicable to the Georgia Real Estate Commission, as recreated by the Act of 1943,

Page 944

pages 212-215, approved March 20, 1943, and as codified in the Annotated Code of Georgia, Chapter 84-14, Section 84-102 (a), 84-103 (a), 84-104 (a), 84-105 (a), 84-106 (a), and 84-107 (a), pages 15 and 16 of the Cumulative Pocket Part 1947, and by amending Section 84-1401 and 84-1404, as codified in the Code of Georgia of 1933, Cumulative Supplement, 1947, and Section 84-1409 of the Code of Georgia, 1933, Chapter 84-14 and Section 84-1420 and 84-1421, Chapter 84-14 of the Code of Georgia 1933, and for other purposes. By it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section I. That Section 84-1404 of the Code of Georgia of 1933, Cumulative Supplement 1947, Chapter 84-14, be amended, as amended, in the following particulars: by striking said section in its entirety and inserting in lieu thereof the following: Code 84-1404 stricken. Georgia Real Estate Commission; creation; appointment; qualifications; terms of office; vacancies; meetings; quorum; compensation; power to recommend the employment of assistants and employees, limited to three persons, to the Secretary of State, and also the right to recommend the dismissal of such assistants and employees.The Georgia Real Estate Commission is hereby recreated. The Governor shall appoint three person, two of whom shall constitute a quorum who shall have been residents of this State for a period of at least 5 years and whose vocations for a period of at least 5 years prior to the date of their appointment shall have been that of either a licensed real estate broker or a licensed real estate salesman, actively engaged in the real estate business for said period of time. The terms of the members shall be for 3 years and until their successors are appointed and qualified. Members filling vacancies shall be appointed by the Governor for the unexpired term. The Commission shall organize by selecting from its members a chairman and may do all things necessary and convenient to carry into effect the provision of this Chapter and may from time to time promulgate necessary rules and regulations to carry out the provisions of this Chapter. The Commission shall thereafter meet at least once a month, or as often as is necessary and remain in session as long as the chairman thereof shall deem it necessary to give full consideration to the business before the Commission. The Commission may hold its meetings in any county in this State

Page 945

over which it has jurisdiction. Members of the Commission, or others may be designated by the chairmen of the Commission, in a spirit of co-operation and co-ordination, to confer with similar commissioners of other States and attend interstate meetings, and generally do such acts and things as may to the Commission seem advisable in the advancement of the profession and the standards of the real estate business. Every member of the Real Estate Commission shall receive as compensation for each day actually spent on the work of the Commission and time actually required in traveling to and from its meetings, not to exceed one day's traveling time, the sum or sums as are now fixed by law, and he shall also receive, in addition thereto, his actual necessary expenses incurred while engaged in the work of the Commission. Said Real Estate Commission is empowered to recommend to the Secretary of State such assistants or employees as are necessary to do the work of the Commission, and the Secretary of State is empowered to employ and dismiss such persons and to fix the compensation of such assistants or employees. New section. Real Estate Commission. Members; qualification. Terms. Meetings. Compensation, Expenses. Employees. Section II. That Section 84-1401 of the Code of Georgia, 1933, Cumulative Supplement of 1947, Chapter 84-14, be amended, as amended, by striking said Code section in its entirety and inserting in lieu thereof the following: Code 84-1401 amended. Chapter applicable only to counties having population of 70,000 or more; necessity of license.It shall be unlawful for any person, firm, partnership, association, co-partnership or corporation, whether operating under an assumed name or otherwise, to engage in the business or capacity either directly or indirectly of a real estate broker or real estate salesman within any county in this State having a population of 70,000 or more, according to the United States Census of 1940, or any future census, without first obtaining a license under the provisions of this Chapter. Real estate brokers, etc., necessity of license. Section III. That Section 84-1409 of the Code of Georgia, 1933, Chapter 84-14, be amended, as amended, by striking said Code section in its entirety and inserting in lieu thereof the following: Code 84-1409 stricken. Qualification of applicants for licenses to act as real estate brokers or salesmen and the bond to be given.Licenses shall be granted only to persons who are trustworthy and bear a good reputation for honesty and fair dealing and are competent to

Page 946

transact the business of a real estate broker or real estate salesman in such a manner as to safeguard the interests of the public and only after satisfactory proof thereof has been presented to the Georgia Real Estate Commission. New section. Qualifications, real estate brokers and salesmen. Before an individual may apply for a broker's license he must have had a saleman's license in the State of Georgia for at least twelve months and must have been actively engaged in the real estate business for such period of time, and must have passed an examination provided by the Commission; except when the applicant has previously held a broker's license in this State he will be eligible for reinstatement of his license upon satisfactory proof being furnished the Commission that he was in good standing with the Georgia Real Estate Commission at the time of his retirement from the real estate business, and conditional upon his passing an examination to be given by the Commission, and provided that all licensed brokers shall give bond in the sum of $1,000.00, acceptable to and to be approved by said Commission to abide by all laws enacted in reference to such brokers. Bond. Section IV. That Section 84-1420 of the Code of Georgia of 1933, Chapter 84-14, be amended, as amended, by striking said Code section in its entirety and inserting in lieu thereof the following: Code 84-1420 stricken. Complaints and investigation of the same; hearings by Commission; power to enforce attendance of witnesses; contempt; immunity granted each member of the Commission in the performance of his duties as a member thereof.If the Real Estate Commission shall receive complaints against any real estate salesman or broker in writing upon forms furnished by the Commission, which are signed and sworn to by the complainant, it shall be its duty to investigate such complaint and hold a hearing thereon after giving all parties 10 days' notice in writing of the time and place of such hearing. If an oral complaint is made to the Commission it shall be the duty of the Commission to investigate such oral complaint and if it finds that there is reasonable cause for the same it shall hold a hearing thereon as herein-before provided. New section. Complaints. In the preparation and conduct of such hearings any member of the Commission may sign subpoenas, administer oaths and affirmations, examine witnesses, and receive evidence. Any party to any hearing before the Commission shall have the right to the

Page 947

attendance of witnesses in his behalf at such hearing upon making a request therefor to the Commission and designating the person or persons sought to be subpoenaed. In case of disobedience to a subpoena, any member of the Commission may invoke the aid of the superior court of competent jurisdiction in requiring the attendance and testimony of witnesses and the production of papers; and such court may issue an order requiring the persons to appear before the Commission and give evidence or to produce papers as the case may be; and any failure to obey such order of the court may be punished by the superior court as a contempt thereof. Testimony may be taken as in civil cases, and any person may be compelled to appear and testify as hereinbefore provided. The Georgia Real Estate Commission is declared to be a judicial body and the members of its employees thereof are granted immunity from civil liability when acting in the performance of their duties as described under this Chapter. Hearings. Commission judicial body. Section V. That Section 84-1421 of the Code of Georgia of 1933, Chapter 84-14, be amended, as amended, by striking said Code section in its entirety and inserting in lieu thereof the following: Code 84-1421 stricken. Appeals from the decisions of the Commission; procedure.The action of the Georgia Real Estate Commission in granting, refusing to grant or to renew a license under this Chapter, or in revoking or suspending or refusing to revoke or suspend such a license, shall be subject to appeal to the superior court by a writ to certiorari as provided by law as in other cases, and when the Commission shall have made and filed its decision, any person, firm or corporation desiring to appeal from the decision shall give 10 days' written notice to the Commission of their intention to appeal said decision. New section. Appeal from action of Commission. Section VI. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 23, 1949.

Page 948

GOVERNOR ELECTION AND INAUGURATION. No. 218 (House Bill No. 446). An Act to provide for the election and inauguration of the Governor and the effect thereof; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Governor of Georgia shall be elected quadrennially in the manner provided by Article V of the Constitution, and shall be installed in office by the General Assembly at the next session of the General Assembly. The General Assembly shall be the sole judge of his election and qualifications. Election. Section 2. The Governor shall begin the discharge of his duties from the time of his inauguration. The ceremony of inauguration shall take place during the first week of the session of the General Assembly next after the election, and on such day of that week as the General Assembly, by joint resolution, shall appoint. On failure of appointment, it shall take place at 12 o'clock meridian, on Saturday of that week, unless prevented by providential cause. Inauguration. Section 3. The oath prescribed by the ninth paragraph of the first section of the fifth article of the Constitution of this State shall be taken by the Governor-Elect in the presence of the General Assembly in joint session of the Senate and House of Representatives. Upon so taking the oath, the Governor-Elect shall become Governor. Oath. Section 4. The General Assembly, in joint session of the Senate and House of Representatives, shall open and publish the returns of the election for Governor as provided by Article V of the Constitution of the State, and shall determine all questions relating thereto, including any contested election, and any question as to the eligibility or qualifications of the person elected Governor, and shall, at the time provided by Section 2 of this Act, inaugurate as Governor the person determined by the General Assembly to have been elected, or the person elected by the General Assembly as provided by the Constitution. Returns. Section 5. The fact of such inauguration of the Governor shall be entered upon the journal of the House of Representatives, and

Page 949

shall be conclusive evidence of his right and title to the office, and of his eligibility and qualification. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 23, 1949. TRADE-MARKS. Code 106-102 amended. No. 219 (House Bill No. 77). An Act to amend Section 106-102 of the 1933 Code of Georgia, by striking and repealing the same in its entirety, and substituting in lieu thereof a new section relating to trade-marks, the procedure for obtaining same, costs, renewals, etc.; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. That Section 106-102 of the Code of Georgia, the same relating to trade-marks, fees, etc., be, and the same is hereby repealed in its entirety, and a new section substituted in lieu thereof as follows: Code 106-102 repealed. Section 106-102. Every person, association, or union of working men that has adopted or shall hereafter adopt a label, trademark, or form of advertisement may file the same for record in the office of the Secretary of State by leaving two copies, counter-parts or facsimiles thereof, with the Secretary of State. Said Secretary shall deliver to such person, association, or union a duly attested certificate of the record of the same, for which he shall receive the fee of $5.00; such certificate of record shall, in all suits under this Title, be sufficient proof of the adoption of such label, trade-mark, or form of advertisement, and of the right of said person, association, or union to adopt the same. No label shall be recorded that probably would be mistaken for a label already of record. All trade-marks granted by the Secretary of State shall be effective for a period of 10 years with the right

Page 950

of renewal thereafter for a like period upon the payment of an additional $5.00 fee. Trade-marks. Procedure. At least ninety (90) days before the expiration of said ten (10) year period, as the same applies to each label, trade-mark, form of advertisement, the Secretary of State shall cause a notice in writing to be forwarded by regular United States mail to each holder of such label, trade-mark, as form of advertisement, at said holder's last known address advising said holder of the expiration date of the same. Notice of expiration. Section II. To repeal all laws in conflict with the provisions of this Act. Approved February 23, 1949. CORPORATION CHARTERS AMENDMENTS. Code 22-1606, 22-1703, 22-1704, amended. No. 220 (House Bill No. 195). An Act to amend an Act approved January 28, 1938, (Ga. L. 1937-38, Ex. Sess., pp. 214-247) and known as the Corporation Charter Act of 1938, by striking Section 44 of said Act relating to the reincorporation powers; and substituting a new section relating to reincorporation, renewal, revival and amendments; to rewrite Section 42 of said Act, the same relating to non-profit corporations; to amend Section 35 by adding thereto a provision requiring two certified copies to be filed with the Secretary of State with a fee of $5.00; to amend Section 22-1606 of the Code of Georgia, by providing a new set of fees to be paid the Secretary of State for filing certified copies of the proceedings referred to in this section; to amend Section 22-1703 of the Code of Georgia, the same relating to returns by corporations, by rewriting same; to amend Section 22-1704 of the Code, by providing a new set of fees for recording; to authorize any corporation chartered by the superior court of Georgia prior to the adoption of the Corporation Act of 1938, and whose charter has since expired, to be revived, renewed and reincorporated under the terms of said Act; to provide for the

Page 951

disposition of corporate name certificates; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. By striking in its entirety Section 44 of the Corporation Act of 1938, and substituting in lieu thereof a new paragraph to be known as Section 44, and reading as follows: Sec. 44, Act of 1938, stricken. Section 44. Any corporation chartered by a superior court of this State in existence at the time of adoption of this Act, the business of which is of such nature that it could be incorporated under the terms of said Act, may have all of the rights, powers and privileges conferred upon a corporation incorporated under the terms of this Act by reincorporation under the terms hereof. Reincorporation under the terms hereof, so as to confer all of such rights, powers and privileges upon such corporation, shall be effected by an amendment to the charter of such corporation, adopted in the manner herein provided, stating that such amendment is for the purpose of becoming reincorporated under the terms of this Act. Any such corporation which renews its charter under the terms of this Act, shall be deemed to have had its charter renewed and to be reincorporated under the terms hereof and to have all of the rights, powers and privileges that it would have had if originally incorporated hereunder, and any such corporation whose charter has expired, and which revives its charter under the terms of this Act, shall be deemed to be revived and reincorporated under the terms of this Act and to have all of the rights, powers and privileges that it would have had if originally incorporated hereunder. Any such corporation, which desires to renew or revive its charter and to become reincorporated under the terms hereof, shall file a petition to the superior court or to the judge thereof, as hereinbefore provided, in the manner and upon like vote as herein provided for the amendment to charters of corporations. Whenever a petition shall be filed either for reincorporation or for the renewal or revival of a charter under the provisions hereof there shall be attached to such petition a certified copy of the original charter by the superior court, with all amendments thereto, except such certified copies as are alleged to be and are already filed in the office of the Secretary of State, which certified copy of the original charter and the amendments thereto need not be published.

Page 952

Upon such petition being filed and the fees being paid as provided under the terms hereof, the clerk of the superior court shall forthwith deliver to the applicants or their attorney two certified copies of said petition, including the original charter with all amendments thereto, the order of the judge thereon, and the filing of the clerk thereon; and the corporation shall deliver the two certified copies to the Secretary of State who shall retain one and shall attach to the other a certificate stating that the amendment reincorporating, renewing or reviving the charter has been granted as stated therein on the date named in the order of the judge and that a certified copy thereof has been duly filed in the office of the Secretary of State and the fees paid therefor, as provided by law. All such petitions for reincorporation, renewal or revival shall be advertised in like manner as is provided for the advertisement of amendments to the charter of a corporation created under this Act if advertisement is required by law at the time of filing of such petitions, except where a certified copy of an original charter and the amendments thereto is attached to such petition such certified copies need not be published as hereinbefore provided. The certified copy of the petition for reincorporation, renewal or revival, together with the certificates of the Secretary of State thereon and any additional copies of the same so certified by the Secretary of State shall be received in any court in this State as evidence of such amendment and of the nature and contents thereof. The fees provided for in Section 8 of said Corporation Act of 1938 shall apply to applications provided in this section. New Sec. 44. Reincorporation under terms of Act. Procedure. Advertisement. Fees. Section II. That a copy of the certificate from the Secretary of State declaring that the name of a proposed corporation is not the name of any other existing corporation registered in the records of the Secretary of State as provided by Section 2 of the Corporation Act of 1938, adopted January 28, 1938, shall be retained in the office of the Secretary of State for ninety (90) days after the date of each such certificate, and shall thereupon be destroyed, unless the certified copies of application for charter and order of the judge thereon as provided by Section 5 of said Act shall be filed within said time, or unless within such time an additional name certificate be issued by said Secretary of State upon request of the applicant, which requests for such name certificate may be made for successive periods of ninety (90) days each. Copy of name certificate retained in office of Secretary of State; destruction.

Page 953

Section III. Section 35 of said Act is hereby amended by adding a subsection at the end thereof to be known as Section 35 (a) and reading as follows: Sec. 35 amended. Section 35 (a) Two certified copies shall be filed with the Secretary of State with a filing fee of $5.00. Section IV. Section 42 of said Act is hereby stricken in its entirety, and a new section substituted in lieu thereof to read as follows: Sec. 42 stricken. Section 42. A corporation not organized for pecuniary gain or profit and without capital stock, shall be incorporated under the 1938 Act, the same as a business corporation, paying the minimum fees for filing same in the office of the Secretary of State. Such corporation need not comply with the provisions of this Act relating to capital stock and other matters not pertinent to its organization. New Sec. 42. Non-profit corporations. Section V. That Section 22-1606 of the Code is hereby repealed, and a new section substituted in lieu thereof, to read as follows: Code 22-1606 repealed. Foreign Corporation Law. Domestication of a foreign corporation: Upon the granting of the petition for domestication by the judge of any superior court, a certified copy of the proceedings granting said petition shall be filed with the Secretary of State. The judge of the superior court is authorized to act on said petitions in term or in vacation. The petitioner shall pay the costs prescribed by the laws of this State as though the said corporation had been originally incorporated under the laws of this State, and the Secretary of State shall be entitled, for the filing of certified copies of the proceedings in the superior court hereinbefore mentioned, to a fee of ten cents per one thousand dollars of the authorized capital stock, the same as if for a Georgia corporation. New section. Domestication of foreign corporation. Section VI. That Section 22-1703 of the Code be repealed in its entirety, and a new section substituted in lieu thereof to read as follows: Code 22-1703 repealed. Section 22-1703. It shall be the duty of all corporations, except banks, whether incorporated by the Secretary of State or by the judgment of the superior court, as well as all foreign corporations doing business in this State, and all educational, religious

Page 954

and charitable corporations, to make a return to the Secretary of State as soon as beginning operation, and annually thereafter, on or by the first day of November, embracing the following information: New section. Annual returns. 1. Name of corporation. 2. When incorporated. 3. By what authority incorporated. 4. Where incorporated. 5. The nature of business. 6. Its principal office. 7. Capital stock issued, or no capital stock if such be the case. Section VII. That Section 22-1704 of the Code be repealed in its entirety, and substituting in lieu therefor a new Section to read as follows: Code 22-1704 repealed. Section 22-1704. Fees. At the time of making said return the officer making the same shall remit an initial fee of $1.00 and thereafter $1.00 annually, to cover the cost of recording the return. New section. Return fees. Section VIII. That if any section of the provisions of this Act be declared to be unconstitutional or invalid, the same shall not affect the Act as a whole, nor any part thereof, other than the section so declared to be unconstitutional or invalid. If part unconstitutional. Section IX. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 23, 1949. SAVANNAH VOLUNTEER GUARDSAMENDMENTS. No. 221 (Senate Bill No. 104). An Act to alter and amend an Act to incorporate the Savannah Volunteer Guards of the City of Savannah, approved December 22, 1851; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that that portion

Page 955

of Section II of an Act to incorporate the Savannah Volunteer Guards of the City of Savannah, approved December 22, 1851 reading: that the Commanding Officer of said corps shall be, by virtue of his office, the President of said corporation, and that all acts performed by him in behalf of said corporation which he may lawfully perform as President of said corporation, shall be held good and valid in any court of law or equity in this State; provided, that all contracts in writing shall, in addition to the signature of the President, be counter-signed by the Secretary of said corporation be struck and, in place and stead of said stricken portion of said section, the following language be substituted: which offices shall be filled by election thereto by the members of the corporation, all members of said corporation being eligible thereto, provided that the office of Secretary and the office of Treasurer may be held by the same person; and that all acts performed by said officers in behalf of said corporation which they may lawfully perform in their official capacities respectively, shall be held good and valid in any court of law or equity in this State; provided, that all contracts in writing shall, in addition to the signature of the President, bear attest by the Secretary of said corporation, who shall affix thereto the seal of said corporation, so that when so amended said Section II shall read: Section II. And be it further enacted by the authority aforesaid, that the officers of said Corporation shall be a President, a Secretary and a Treasurer; which offices shall be filled by election thereto by the members of the corporation, all members of the corporation being eligible thereto, provided that the office of Secretary and office of Treasurer may be held by the same person; and that all acts performed by said officers in behalf of said corporation which they may lawfully perform in their official capacities respectively, shall be held good and valid in any court of law or equity in this State; provided, that all contracts in writing shall, in addition to the signature of the President, bear attest by the Secretary of said corporation, who shall affix thereto the seal of said corporation. Sec. II, Act of 1851, amended. New Sec. II. Officers. Official acts. Written contracts. Section II. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 23, 1949. Secretary's statement attached to enrolled copy.

Page 956

JUSTICES OF THE PEACEFEES. Code 24-1601 amended. No. 222 (House Bill No. 142). An Act to amend Section 24-1601 of the Code of 1933 by striking the entire section and adding in lieu thereof, a new section and increasing the fees of the justices of peace; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that Section 24-1601 of the Code of 1933 as follows: Code 24-1601 repealed. 24-1601. Enumeration of Fees:The following shall be the fees for justices of the peace of this State and it shall be lawful for said justices of the peace to charge and collect the same: Each original summons $.50 Each copy of summons .50 Filing papers in any cause .10 Seal .10 Affidavit and bond to obtain attachment and issuing same 1.70 Entering judgment in each case .50 Trial of each case when same is litigated .50 Docketing each case .35 Each witness sworn .25 Issuing each execution .50 Affidavit to obtain possessory warrant, making out and issuing same 1.25 Trying possessory warrant 2.00 Making out interrogatories and certifying same 1.25 Making out recognizances and returning same to court .50 Each subp[UNK]na for witness .15 Issuing each distress warrant 2.00 Each affidavit when no case is pending .50 Answering every writ of certiorari to superior court 3.00 Presiding at trial of forcible entry and detainer 2.00 Presiding at trial of right of way 2.00 Issuing rules to establish lost papers 1.00 Trying the same .50 Presiding at trial of nuisance 1.00 Witnessing any paper $.50 Affidavit and bond to obtain garnishment 1.50 Issuing summons of garnishment .50 Each additional copy of garnishment .25 Settling case before judgment .50 Claim affidavit and bond .50 Trying same .50 Drawing bonds in civil or criminal cases 2.00 Certifying transcript 1.00 Entering appeal to superior court 1.00 Issuing each search warrant 2.00 Taking testimony in criminal case 1.25 Issuing order to sell perishable property 1.00 Each lien foreclosure and docketing same 2.00 Entering appeal in justice's court 1.00 Drawing jury and making out list 1.00 Each order issued by justice 1.00 Each case tried by jury .50 Issuing commission to take interrogatories 3.00 Backing fieri facias .50 Rule nisi against officer .35 Trying the same .35 Judgment on same .35 Attachment for contempt against officer of court .50 Issuing warrant to dispossess, or against intruders 1.75 Bail trover affidavit, summons, and trial 1.25 Each criminal warrant issued 1.25 Taking examination of person charged with criminal offense 1.25 Examining each witness in criminal cases .30 Making out commitment .35

Page 957

Be stricken and repealed and a new section added in lieu thereof and substituted therefor to be known as Section 24-1601 as follows: 24-1601: Enumeration of fees:The following shall be the fees for justices of peace of this State and it shall be lawful for said justices of the peace to charge and collect the same: New section. Each original summons $.75 Fees. Each copy summons .60 Filing papers in any case .20 Seal .20 Affidavit and bond to obtain attachment and issuing same 2.25 Entering judgment in each case .75 Trial of each case when same is litigated 1.25 Docketing each case .50 Each witness sworn .35 Issuing each execution .75 Affidavit to obtain possessory warrant, making out and issuing same 2.00 Trying possessory warrant 2.75 Making out interrogatories and certifying same 2.00 Making out recognizances and returning same to court .85 Each subp[UNK]na for witness .25 Issuing each distress warrant 2.75 Each affidavit when no case pending .75 Answering every writ of certiorari to superior court 4.00 Presiding at trial of forcible entry and detainer 3.00 Presiding at trial of right of way 3.00 Issuing rules to establish lost papers 2.00 Trying the same 1.00 Presiding at trial of nuisance 2.00 Witnessing any paper .75 Affidavit and bond to obtain garnishment 2.25 Issuing summons of garnishment .75 Each additional copy of garnishment .60 Settling case before judgment .75 Claim affidavit and bond 1.00 Trying same 1.00 Drawing bonds in civil or criminal cases 2.75 Certifying transcript 1.50 Entering appeal to superior court 1.50 Issuing each search warrant 2.75 Taking testimony in criminal case 2.25 Issuing order to sell perishable property 1.50 Each lien foreclosure and docketing same 2.75 Entering appeal in justice court 1.50 Drawing jury and making out list 2.00 Each order issued by justice 1.50 Each case tried by jury 1.00 Issuing commission to take interrogatories 4.00 Backing fieri facias .75 Rule nisi against officer .75 Trying the same .75 Judgment on same .75 Attachment for contempt against officer of court 1.00 Issuing warrant to dispossess, or against intruders 2.50 Bail trover, affidavit, summons, and trial 2.50 Each criminal warrant issued 2.00 Taking examination of person charged with criminal offense 2.00 Examination of each witness in criminal case .50 Making out commitment .75 Judgment in each criminal case 1.00 Waiving committal trial 1.00

Page 959

Be it further enacted by the authority aforesaid that all laws and parts of law in conflict herewith be, and the same are hereby repealed. Approved February 23, 1949. INSURANCE COMPANIESPARTICIPATION BY POLICY-HOLDERS IN NET PROFITS. Code 56-216 amended. No. 223 (Senate Bill No. 38). An Act to amend Section 56-216 of the Code of 1933 by striking the entire section and adding in lieu thereof a new section, making the provisions of said section apply to all participating policies whether issued by mutual or stock companies; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that Section 56-216 of the Code of 1933, as follows: 56-216. Participation by policyholders in net profits.The Board of directors, after providing for such reserve as may be required by law, by a majority vote, may give the holders of policies of any company organized under this Chapter on any particular line or class of insurance the right to participate in the net profits of such company to such an extent, in such manner, and upon such terms as

Page 960

the board of directors may agree, the same to be plainly stipulated on the face of the policy; and unless it shall be stipulated on the face of the policy that the policyholder has the right to participate, no policyholder shall participate in any of the profits of such company. If the incorporators of any stock company shall see proper, they may embrace this principle in their charter, stating therein the average amount of dividends the stockholders shall receive on the face value of their stock, in which case all net profits above this dividend and the reserve shall be paid as a dividend to all the policyholders; be stricken and repealed and a new section added in lieu thereof and substituted therefor to be known as Section 56-216 (A) as follows: Code 56-216 stricken. 56-216. Participation by policy holders in net profits.The board of directors, after providing for such reserve as may be required by law, by a majority vote, may give the holders of policies of any company organized under this Chapter on any particular line or class of insurance the right to participate in the net profits of such company to such an extent, in such manner, and upon such terms as the board of directors may agree, the same to be plainly stated on the face of the policy; and unless it be stated on the face of the policy that the policyholder has the right to participate, such policyholder shall not participate in any of the profits of such company. This principle shall apply to all participating policies issued by any company organized under this Chapter, whether such company is a mutual or stock company. Participation by policyholders in net profits. Approved February 23, 1949. LOYALTY OATH. No. 224 (Senate Bill No. 82). An Act requiring persons on the pay roll of the State, its departments and agencies, county and city governments, school districts and boards of education to take a prescribed loyalty oath; repealing all laws in conflict herewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State

Page 961

of Georgia and it is hereby enacted by authority of the same that from and after the passage of this Act all persons who are employed by and are on the pay roll of and the recipient of wages per diem and/or salary of the State of Georgia, or its departments and agencies, all counties and cities, school districts and local educational systems throughout the entire State, are hereby required to take an oath that they will support the Constitution of the United States and the Constitution of the State of Georgia. Of whom required. Section II. Be it further enacted by authority of the same that said oath required shall definitely state that such persons are not members of the Communist Party and that they have no sympathy with the doctrines of Communism. Disavowal of Communism Section III. Be it further enacted by authority of the same that said oath, above described, shall be in the following form: Section IV. That if any person required by this law to execute a loyalty oath fails to sign said oath then the governing authority under whom such person is employed shall cause such person's name to be taken from the pay roll and such person shall not be permitted to receive any payment from the State. Failure to take. Section V. Be it further enacted by the aforesaid authority that the loyalty oath required by the provisions of this law shall apply to all elected officers of this State, including the Governor and constitutional officers as well as elected officials of any political sub-division of the government of Georgia, including local school board officials. Elected Officers. Section VI. Be it further enacted by the aforesaid authority that if any person required by the provisions of this law executes

Page 962

a loyalty oath and subsequently it is proved that said individual has violated the oath, then the governing authority shall institute proceedings in the proper court against such person for false swearing. Violation. Section VII. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 23, 1949. MIDDLE JUDICIAL CIRCUITSOLICITOR-GENERAL'S COMPENSATION. No. 225 (House Bill No. 451). An Act to amend an amendment contained in Georgia Laws 1924, pp. 262-263, amending an original Act of Georgia Laws 1918, abolishing the fee system in effect in the Superior Court of the Middle Judicial Circuit entitled An Act to amend an Act of the General Assembly of 1918, p. 381, approved August 16, 1918. Said original Act of 1918 abolishing the fee system now existing in the Superior Court of the Middle Judicial Circuit as applied to the office of the Solicitor-General, and providing for the disposition of all fees, fines and forfeitures accruing to the office of Solicitor-General and providing for a salary for said Solicitor-General as prescribed in Paragraph One of Section Thirteen of Article Seven of the Constitution of this State, and providing for the proration among the counties of said circuit of said salary; so as to increase the salary of said Solicitor-General from $4,000.00 per annum to $5,000.00 per annum; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same that Section 2, pp. 262, 263, Georgia Laws 1924, pp. 262, 263, be and is hereby amended by striking the words and figures four thousand ($4,000.00) dollars in line 2 of said section and inserting in lieu thereof the words and figures five thousand ($5,000.00) dollars; and by striking the words and figures four thousand ($4,000.00) dollars in the second paragraph, line 1 of said section and inserting

Page 963

in lieu thereof the words and figures five thousand ($5,000.00); so that said Section 2 of said Act as amended will read as follows, to wit: Sec. 2, Act of 1924, amended. Sec. 2. The salary of the Solicitor-General of said Middle Judicial Circuit shall be the sum of five thousand ($5,000.00) dollars per annum in addition to the salary of $250.00 per annum prescribed in Paragraph 1, Section 12 of Article 6 of the Constitution of this State, which said salary (additional to the constitutional salary of $250.00 per annum), shall be paid pro rata out of the general treasuries of the various counties composing said circuit upon the basis of population; that is to say, each one of the counties composing said circuit shall pay such part or proportion of said salary as its population bears to the total population of all of the counties in said circuit, according to the official Federal census of 1920, until the completion and promulgation of the next official Federal census, and then in like manner, according to such succeeding official census, and so on. It shall be and is hereby made the duty of the ordinary, county commissioners, or other authority having control of county matters in each of said counties to cause the part of portion of said salary so assessed against each of said counties to be paid to said Solicitor-General quarterly in each year out of the funds of said counties; that is to say on the first days of April, July, October, and January, and upon regular county warrants issued therefor, and it is further made the duty of said ordinaries, county commissioners, or other county authorities having control of county matters, to make provision annually when levying taxes for expenses of courts for levying and collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salary chargeable against their respective counties as hereinbefore set forth, and the power to levy taxes for such purpose is hereby delegated to said counties. New Sec. 2. Solicitor-General's compensation. Pro rata from counties on basis of population. Taxes to cover. Said salary of five thousand ($5,000.00) dollars and the constitutional salary of $250.00 shall be in full payment for all of the services of said Solicitor-General for all traveling and other expenses and for all sums paid out by said Solicitor-General for clerical aid and legal assistants engaged or employed by him except as provided in Section 5 of this Act. Section 2. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed.

Page 964

Notice. Notice is hereby given that the undersigned will, during the 1949 session of the General Assembly of Georgia, introduce and undertake to have passed a Bill to amend an Act of the General Assembly, approved August 11, 1924, fixing the compensation of the Solicitor-General of the Middle Judicial Circuit, the amendment offered will provide for changing the compensation to be paid by the counties of the circuit from four thousand dollars per year to five thousand dollars per year. This December 14th, 1948. F. H. Sills, Representative, Candler County, Georgia. Georgia, Jefferson County. I, the undersigned editor and publisher of News Farmer, the newspaper in which the sheriff's advertisements for Jefferson County are published, do hereby certify that the foregoing notice has been published in said newspaper in three issues, to wit: the issues dated December 30, 1948, January 6, 1949 and January 13, 1949. This January..... 1949. Virginia Polhill Price, Editor and Publisher of News Farmer. Notice. Notice is hereby given that the undersigned will during the 1949 session of the General Assembly of Georgia, introduce and undertake to have passed a Bill to amend an Act of the General Assembly, approved August 11, 1924, fixing the compensation of the Solicitor-General of the Middle Judicial Circuit, the amendment offered will provide for changing the compensation to be paid by the counties of the circuit from four thousand dollars per year to five thousand dollars per year. This December 14th, 1948. F. H. Sills, Representative, Candler County, Georgia. Georgia, Toombs County. I, Harry M. Rhoden, editor and publisher of the Lyons Progress, the newspaper in which the sheriff's advertisements for

Page 965

Toombs County are published, do hereby certify that the foregoing notice has been published in three issues of said newspaper, to wit: the issues of December 16, 23, and 30, 1948. This the 13th day of January, 1949. Harry M. Rhoden, Editor and publisher of Lyons Progress. Notice. Notice is hereby given that the undersigned will, during the 1949 session of the General Assembly of Georgia, introduce and undertake to have passed a Bill to amend an Act of the General Assembly approved August 11, 1924, fixing the compensation of the Solicitor-General of the Middle Judicial Circuit. The amendment offered will provide for changing the compensation to be paid by the counties of the circuit from four thousand dollars per year to five thousand dollars per year. This December 14th, 1948. F. H. Sills, Representative, Candler County, Georgia. Georgia, Candler County. I, the undersigned editor and publisher of the Metter advertiser, the newspaper in which the sheriff's advertisements for Candler County are published, do hereby certify that the foregoing notice has been published in three issues of said newspaper, to wit: the issues of December 16, 1948, December 23rd, 1948, and December 31st, 1948. This the 25th day of January, 1949. R. Y. Daniell, Editor and publisher of the Metter Advertiser. Notice. Notice is hereby given that the undersigned will, during the 1949 session of the General Assembly of Georgia, introduce and undertake to have passed a Bill to amend an Act of the General Assembly, approved August 11, 1924, fixing the compensation of the Solicitor-General of the Middle Judicial Circuit, the amendment offered will provide for changing the compensation to be

Page 966

paid by the counties of the circuit from four thousand dollars per year to five thousand dollars per year. This December 14th, 1948. F. H. Sills, Representative, Candler County, Georgia. Georgia, Emanuel County. I, the undersigned editor and publisher of the Swainsboro Forest Blade, the newspaper in which sheriff's advertisements for Emanuel County are published, do hereby certify that the foregoing notice has, prior to this date, been published in three issues of said newspaper, to wit: The issues of Dec. 16, 1948, January 6, and January 13, 1949. This the 13th day of January, 1949. Milton B. Beckerman. Legal Notice. Notice is hereby given that the undersigned will, during the 1949 session of the General Assembly of Georgia, introduce and undertake to have passed a Bill to amend an Act of the General Assembly, approved August 11, 1924, fixing the compensation of the Solicitor-General of the Middle Judicial Circuit, the amendment offered will provide for changing the compensation to be paid by the counties of the circuit from four thousand dollars per year to five thousand dollars per year. This December 14th, 1948. F. H. Sills, Representative, Candler County, Georgia. Georgia, Washington County. I, the undersigned editor and publisher of the Sandersville Progress, the newspaper in which the sheriff's advertisements for Washington County are published, do hereby certify that the foregoing notice has been published in three issues of said newspaper, to wit: the issues of December 23, 1948, and December 30, 1948, and January 6, 1949. This January 21, 1949. J. D. Mize, Editor and publisher of the Sandersville Progress. Approved February 23, 1949.

Page 967

STATE OFFICESPRIMARY ELECTIONS. No. 226 (House Bill No. 447). An Act to further regulate primary elections; to provide for the qualification of candidates for State offices at such primary elections; to define the duties and prescribe the powers of the party authorities with respect thereto; to provide for the determination of all questions relating to the eligibility of candidates and limit the jurisdiction of the courts with respect thereto; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That hereafter every party primary for the nomination of candidates for United States Senators, Governors, Statehouse Officers, Justices of the Supreme Court, and Judges of the Court of Appeals, shall be held at the time fixed by Section 34-3212 of the Code of Georgia of 1933, and subject to the rules therein prescribed. Any second primary necessary under that section shall be held at the time therein fixed. Offices enumerated. Section 2. Every candidate at such primary shall qualify by complying with the rules adopted by the State executive committee of the political party holding the primary. The State executive committee of such party, under such rules and regulations as it may adopt, shall determine all questions relating to the qualifications of candidates for nominations for officers to be voted for at such primary, including all questions as to the eligibility of any such candidate to become a candidate or to serve in the office he seeks, and the decision of such executive committee with respect to any such question shall be final. State executive committee. Section 3. When any such political party shall hold a primary, or shall nominate candidates for any office to be filled at an election by the people of the State, the chairman and secretary of the State executive committee of such party shall certify the names of the nominees of the party to the Secretary of State within the time provided by law, and such certificate shall be conclusive of the right of the nominees so certified to have their names placed on the official ballot at the general election as the nominees of such party. Certificate of nomination conclusive. Section 4. Nothing contained in this Act shall be construed to deprive the courts of this State of jurisdiction in quo warranto

Page 968

proceedings, except as such jurisdiction is already limited by law, or of jurisdiction to enforce the Act approved March 27, 1941, known as the recount law (Ga. Laws 1941, p. 432), but the courts shall not otherwise interfere in the election of such officers. Courts. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 23, 1949. FOREST FIRE EMERGENCY COMMITTEE. No. 10 (House Resolution No. 28-171a). A RESOLUTION. Whereas, Georgia forests and forest products bring an annual income to Georgia of more than $275,000,000; furnishes employment to 130,000 Georgia people; and Preamble. Whereas, during the past two years 244 new industries which are dependent upon forests and forestry products have been established in Georgia; and Whereas, 25,000,000 acres, or two-thirds of the State's entire acreage is in forests, and Georgia ranks second in the nation in commercial forest acreage, and Georgia furnishes 74 percent of the nation's naval stores and 33 percent of the world's naval stores; and Whereas, the further development of Georgia forests by plantings, proper cutting and adequate fire protection is of vital importance to the State; and Whereas, the destruction by forest fires in Georgia each year costs the State millions of dollars, and the production of our forests can be doubled by the control of forest fires and proper cutting practices; and Whereas, the demand and need for forest fire protection is state-wide and is the most efficient means of forest fire protection. The state-wide organization will provide trained personnel, fire

Page 969

fighting equipment, transportation and supplies necessary to cope with normal requirements and emergencies; and Whereas, the hereinafter-named State agencies or departments have many facilities for fire suppression, which if available to the Forestry Department, through specific co-operation and planning, in cases of extreme emergencies would materially reduce the cost to the State of standby personnel, equipment, etc., and help prevent a conflagration, such as occurred in Maine in 1947; and Whereas, an extreme forest fire emergency is hereby defined as, an existing condition, whereby a forest fire or fires within the State are of such number, size, severity and intensity that they cannot be controlled by the existing facilities of the Forestry Department, and these fires are endangering life and property; Therefore be it resolved by the House of Representatives, the Senate concurring, that a committee to be known as State Forest Fire Emergency Committee, is hereby created: and State Forest Fire Emergency Committee. (1) That this committee be composed of the Governor, the Director of the Forestry Department and a representative from each of the following State agencies, the Highway Department, State Patrol, Wildlife Department, Health Department and Georgia National Guard; and Members. (2) That members of this committee shall have the authority to issue orders for the use of their respective facilities, by and under direction of the Forestry Department in case of an extreme emergency forest fire only; and Their authority. (3) It shall be the duties of said committee to meet as soon as possible, after the passage of this resolution creating this committee and draw up a definite state-wide plan showing the location of personnel, supplies, equipment, etc., that may be used in an extreme emergency; and Plan. (4) This plan shall be brought up to date annually, oftener if necessary, so that its co-operation may be depended upon by the Director of the Forestry Department; and (5) The Governor shall be chairman of the committee and shall be responsible for declaring the existence and ending of an emergency. Director of the Forestry Department will notify

Page 970

the chairman what, in his judgment, constitutes an extreme emergency forest fire. Declaration of emergency. Approved February 23, 1949. DAMS AND RESERVOIR PROJECTS OF FEDERAL GOVERNMENTDEEDS, EASEMENTS, ETC. No. 11 (House Resolution No. 19-100a). A RESOLUTION. Whereas, the United States of America, through its Corps of Engineers, United States Army, has begun construction of the Allatoona Dam and Reservoir on the Etowah River, near Cartersville, Georgia; the Clark Hill Dam and Reservoir located on the Savannah River near its junction with Little River northwest of the City of Augusta, Georgia; and the Jim Woodruff Dam and Reservoir located on the Apalachicola River a short distance south of the junction of the Flint and Chattahoochee Rivers; and Preamble. Whereas, it is probable that the United States of America will construct, from time to time, other and similar projects in the State of Georgia, as such projects may be authorized by the Congress of the United States; and Whereas, the construction and operation of such dams and reservoirs will make necessary the relocation, alteration, repair and reconstruction of certain highways which form a part of the State highway system, and which pass through or near such dams and reservoir areas; and Whereas, under existing law, the counties in which such State highways or parts thereof are located, have a reversionary right in such highway rights-of-way; and Whereas, it is the responsibility and obligation of the United States of America to make just compensation for such taking or flooding or for damage to such State highways or portions thereof as may accrue from the acquisition, construction or operation of such dam and reservoir projects; and Whereas, the United States of America may require conveyance

Page 971

to itself of fee simple or lesser estates in and to such highways, or portions thereof, as consideration for just compensation, either in money or in relocation facilities; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Governor, the State Highway Director, and the Attorney General be jointly empowered, authorized and directed to determine the terms, conditions, and monetary considerations for the acquisition of such lands and rights-of-way forming State highways or portions thereof, including all rights of the public for road purposes, as well as the reversionary rights of the counties in which located, or for the damaging of such rights-of-way; and the Governor, the State Highway Director, and the Attorney General are further empowered, authorized and directed to execute in behalf of the State of Georgia, any and all necessary contracts or agreements or, if in judicial proceedings, any stipulations with the United States of America, and to execute and deliver with respect to the interests of the State of Georgia therein all necessary deeds, easements, or other conveyances which may be required in connection with the relocation, alteration, abandonment or other things concerning roads, bridges or other facilities on the properties of the State or counties in which the same are located; and such deeds or conveyances shall include any and all reversionary interests in such highway rights-of-way of any counties or other political subdivisions of the State; provided, however, that such abandonments, conveyances or relocations shall not require advertising, judicial approval, or any other requirement prior to effective accomplishment. Governor, State Highway Director, Attorney General to act in behalf of State. Be it further resolved that the county commissioners, or other authorities over roads and revenues of the counties, be empowered, with respect to county roads and rights-of-way, with the same powers and authority as are given the Governor, the State Highway Director, and the Attorney General with respect to State highways and rights-of-way, as provided in the foregoing sections. County authorities to act in behalf of counties. Be it further resolved that all laws or parts thereof in conflict with the purposes of this resolution be and they are hereby repealed. Approved February 23, 1949.

Page 972

PAYMENT TO JOHN T. GREENE FOR HOMICIDE OF MINOR DAUGHTER. No. 12. (Senate Resolution No. 32). Whereas, on the 15th day of October, 1947, Levida Greene, the minor daughter of John T. Greene, of Thomas County, Georgia, was killed on the school grounds at Meigs, Georgia, in Thomas County, and Whereas, said death was caused by the negligent operation of a school bus on said school grounds; and Preamble. Whereas, the Board of Education of said Thomas County and the County Commissioners of said county are desirous of paying the funeral expenses in connection with said death, but are without authority to do so without the passage of this resolution, Be it therefore resolved by the Senate of the State of Georgia and the House of Representatives concurring that the Board of Education and the County Commissioners of Thomas County, or either of said bodies, is hereby authorized to use tax funds belonging to the said State of Georgia and/or Thomas County in the payment of the sum of seven hundred sixty-one and 50/100 dollars ($761.50) to the said John T. Greene for the negligent death of his said child, Levida Greene. Payment authorized. Resolved further that the State Auditor, B. E. Thrasher, allow proper credit to said Board of Education and/or County Commissioners of Thomas County, for such payment. Approved February 23, 1949. BRANTLEY MEMORIAL HIGHWAY. No. 13 (Senate Resolution No. 7). A RESOLUTION. To officially designate State Highway Route 121 from Baxley to Race Pond via Blackshear and Hoboken as The Brantley Memorial Highway. Be it resolved by the General Assembly of Georgia that the

Page 973

Highway from Baxley to Race Pond, via Blackshear and Hoboken, now State Highway Number 121, is hereby designated and named The Brantley Memorial Highway, and the State highway officials and other State agencies are directed that on all maps and publications the said highway, shall be referred to and designated as The Brantley Memorial Highway. Approved February 23, 1949. REVENUE CERTIFICATE LAWAMENDMENT. Code 87-802 amended. No. 227 (House Bill No. 210). An Act to amend an Act known as the Revenue Certificate Law of 1937 by adding to Section 2 of said Act a provision that said Act shall apply to a combination sea wall, groin and public parking systems; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority thereof, as follows: Code 87-802 amended. Section One: That the Act known as the Revenue Certificate Law of 1937, set forth in the Acts of the General Assembly of Georgia of 1937, page 761, and set forth as Chapter 87-8 of the Supplement to the Code of Georgia be, and the same is hereby, amended by adding to Section 2 of said Act, codified as Section 87-802 of said Supplement to the Code of Georgia, the following paragraph, immediately following Paragraph (5) of said section: (6) Combinations of sea wall, groin and beach erosion protection systems. Added matter. (7) Public parking areas and public parking buildings. Section Two: That all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Approved February 25, 1949.

Page 974

HIGHWAYSTRAFFIC CONTROL IN CERTAIN COUNTIES. Code 68-301, 68-315, amended. No. 228 (House Bill No. 334). An Act to amend an Act entitled An Act to define reckless driving, and to prohibit the same; to restrict the speed on the public streets and highways of this State; to provide for the erection of stop signs; to provide for the dimming of lights of motor vehicles; to provide that vehicles using the public roads and highways be equipped with reflectors to serve as a warning signal to drivers of approaching vehicles and to provide how the minimum requirements of reflectors shall be determined; to require the filing of reports of accidents by operators or occupants of motor vehicles involved in accidents on public streets and highways; to require reports by the coroners in the several counties of the State concerning deaths resulting from accidents on public streets and highways; to provide for the enforcement, penalties and punishment for the violation of this Act; and for other purposes, approved March 24, 1939 (Georgia Laws 1939, pages 295 through 303, inclusive) and Acts amendatory thereof, by authorizing the board of commissioners of roads and revenues or other authority having charge of the roads and revenues in all counties in this State having either wholly or partially within their boundaries, a city having a population of 300,000 or more by the last or any future census of population, at the direction and under the supervision of the Department of Public Safety and at the expense of such county, to erect stop signs, including traffic control systems, at intersections; to regulate the parking of vehicles on the streets and highways thereof; to provide penalties and punishment for violators of this Act; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That Sub-paragraph (c) of Section 1 of said Act approved March 24, 1939, as aforesaid and as codified in Code Section 68-301 of the Code of Georgia Annotated, be, and the same is hereby amended by adding thereto and at the end of said Sub-paragraph (c), the following, to wit: Code 68-301 amended.

Page 975

Provided that in all counties of this State having either wholly or partially within their boundaries, a city having a population of 300,000 or more according to the last or any future United States census of population, it shall be the duty of the Department of Public Safety, upon request of the board of commissioners of roads and revenues or other authority having charge of the roads and revenues of any said county, to determine, in the manner aforesaid whether any speed herein above authorized is greater than is safe under the conditions found to exist on any segment of a public street or highway in such county which may be specified by such county authority or authorities, and, if so, to declare special speed restrictions thereat and therefor and it shall thereupon become the duty of such county authority or authorities, under the supervision and at the direction of the Board of Public Safety and at the expense of such county, to put said speed regulations into effect by erecting or providing proper highway signs, giving notice of said restrictions at such place or places and it shall thereafter be the duty of the driver or operator of motor vehicles to observe said highway signs, and to comply therewith and failure to do so shall be a misdemeanor and punishable as provided by said Act as hereby amended. The erection or maintenance of any such sign or signs shall be conclusively presumed to have been made as authorized by this Act. Speed regulation. Section 2. That Section 3 of said Act and as codified in Section 68-315, of the Annotated Code of Georgia, be, and the same is hereby amended, by adding a new sub-paragraph to said section, to be known as Sub-paragraph (c) thereof, as follows: Code 68-315 amended. (c) In all counties of this State having either wholly or partially within their boundaries, a city having a population of 300,000 or more, according to the last census of population as aforesaid, or any future census thereof, it shall be the duty of the Department of Public Safety, upon request of the board of commissioners of roads and revenues or other authority in charge of roads and revenues of any such county, to authorize such county authority or authorities, at the expense of such county, to erect and/or maintain traffic control systems at highway intersections whereat the Department of Public Safety has heretofore, or may hereafter, cause stop signs to be erected as provided by this Act, which said traffic control system may be in addition to or in lieu of such stop signs erected and maintained by the Highway Maintenance Department. Traffic control systems.

Page 976

Every driver of a motor vehicle and every motorman of a street car shall stop at such intersections when the traffic control signal thereat in the direction in which such driver or motorman is traveling is red in color and shall not enter said intersection except while said signal is green in color, and every such driver or motorman who fails to obey a traffic control signal as required by this law shall be guilty of a misdemeanor and upon conviction of a violation of this section shall be punished as for a misdemeanor. Violations of signals. Section 3. (a) That from and after the passage and approval of this Act, in all counties of this State having either wholly or partially within their boundaries, a city having a population of 300,000 or more as aforesaid, the Department of Public Safety shall be authorized to fix rules in respect to the parking of automobiles on and along the public highways or public roads of such counties outside of municipalities and to promulgate safety rules in respect thereto, including time limits for parking in parking zones which it may establish for the public safety and convenience and further including the banning of parking on said highways or roads where necessary for traffic control and public safety, and to give notice of same by proper signs designating no-parking zones and parking zones whereat time limits for parking are in force, clearly stating the time limit prescribed, if any. Said signs to be erected and maintained by the county in which the same are located. Parking regulation outside municipalities. (b) It shall be unlawful for any person to park a motor vehicle in any zone designated by such sign or signs as a no parking zone, or to park in a designated parking zone for a longer period of time than may be designated by such sign or signs as may be located thereat as aforesaid and persons convicted of violating this section shall be punished as for a misdemeanor. The erection or maintenance of such sign or signs shall be conclusively presumed to have been done in conformity with this Act. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949.

Page 977

SAVANNAH-CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION. No. 229 (Senate Bill No. 68). An Act to make the Savannah-Chatham County Historic Site and Monument Commission a body corporate and politic; to confer upon it certain powers, duties and jurisdiction; to authorize the City of Savannah to delegate to it lawful power, authority and function; to authorize it to exercise all power, authority and function granted and delegated to it hereby and by the City of Savannah; to authorize the State of Georgia, the County of Chatham, or the City of Savannah to convey to it property for certain purposes, and to authorize the said Savannah-Chatham County Historic Site and Monument Commission to hold, own and operate said property for such purposes; and for other purposes. Whereas, it is desirable in the public interest that the historic sites in Chatham County, Georgia be appropriately marked and cared for, that certain historic structures be restored and/or repaired, that appropriate monuments and markers be erected in the said county and in the City of Savannah commemorating events and people of historic interest, that the public be admitted to historic sites now closed to the public and that appropriate rules and regulations be adopted and enforced governing these matters and that an authority with the necessary and appropriate powers be established to accomplish these ends. Section I. Now, therefore, be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act the Savannah-Chatham County Historic Site and Monument Commission is hereby declared to be a body corporate and politic, and as such public corporation shall have perpetual existence, with full power and authority to have and use a common seal, to sue and to be sued, to incur debts, liabilities and obligations, to exercise the right of eminent domain, to purchase, acquire by gift, construct, lease and to manage and/or operate real or personal property within or without the corporate limits of the City of Savannah in Chatham County, Georgia; to make charges for admission thereto and/or for the use thereof; and for any such purposes to own, hold, lease, manage, control and/or operate the same and to do

Page 978

all acts and to exercise all powers authorized by any ordinance of the Mayor and Aldermen of the City of Savannah which may be passed consonant herewith. Incorporation. Powers. Section II. The said Savannah-Chatham County Historic Site and Monument Commission shall consist of five members, who shall be appointed by the Mayor of the City of Savannah, with the consent and approval of the Board of Aldermen of the City of Savannah and upon the resignation, death or removal from office of any of said members, a successor shall be appointed in like manner. The members of the said Commission shall be citizens of Chatham County, Georgia and one member shall be appointed for one year, one for two years, one for three years, one for four years, and one for five years. Upon the expiration of the term of office of said members of said Commission their successors shall be appointed for terms of five years each. The principal office of said Commission shall be at the city hall in the City of Savannah and said Commission is hereby authorized and empowered to establish a principal office or offices, in the City of Savannah, in the State of Georgia or elsewhere in the United States of America, or in any foreign country. The commissioners so appointed shall serve without compensation but shall be reimbursed for all necessary expenses which they may incur. A majority of said members shall constitute a quorum for the transaction of business and the said Commission may employ a secretary and such other clerks as may be necessary to keep fair minutes and entries of all ordinances, orders and regulations pertaining to the purposes of the Commission and for the transaction of the business thereof. Said Historic Site and Monument Commission shall elect, out of its own membership, a chairman, a vice-chairman and a secretary whose duties shall be those usual to such offices. Said Commission shall meet at regular sessions, not less than once in every sixty days, and at such other times as its chairman shall convene the body, or upon the written request of two members. The said Commission is hereby declared to be a department of the municipal government of the Mayor and Aldermen of the City of Savannah. Members. Offices. Employees. Meetings. The said Commission shall have no authority to erect monuments or to make restorations, other than repair to existing historic sites and monuments, without approval by City Council, and whenever it shall think it desirable that any monument be erected, or any substantial restoration made upon any historical

Page 979

site within the jurisdiction of said authority, it shall be the duty of the Commission to submit to the Council of said city a plan or written description of its proposal, accompanied by an estimate of the costs of the same and such monument shall be erected or restoration made only in the event of the approval by Council. Recommendations to Council. Said Commission shall submit to the Mayor of the City in the month of October of each year, or at such other times as he may prescribe, an estimate of the amount of money needed for the work of the Commission for the ensuing year and on or before the first day of January of each year it shall submit to the Mayor its report showing its acts and doings together with its receipts and expenditures of money for the preceding year together with such recommendations as it may see fit to make. Reports to Mayor. The Mayor of the City of Savannah shall have the right to make such recommendation in writing to said Commission, from time to time, as he may deem proper; to have free access, at all times, to all records and proceedings, books and papers of said Commission; to be present, if he chooses, at any regular or special meeting of said Commission, and shall always receive notice of said meetings at the same time the members of the Commission are notified, by notice left at the office of the Mayor in the city hall, though he will have no vote or other power at said meetings; and any committee of said Council, designated by the Mayor, shall at any time have access to the proceedings, books and papers of said Commission and the same right of inspection hereinbefore given to the Mayor. Mayor. The said Historic Site and Monument Commission or any member thereof, shall be subject to removal from office by the Mayor and Aldermen of the City of Savannah, in Council assembled, for malfeasance in office, or for incompetency or neglect in the discharge of his or their official duties, or from inability from any cause to discharge the duties of said office or upon his or their conviction of any crime against the State of the grade of felony, or of any crime involving moral turpitude, provided, however, that before such removal can be effected, charges in writing shall be preferred against said Commission, or member thereof, setting forth in specifications wherein he or they may be alleged to be guilty of malfeasance in office, or of incompetency or neglect in the discharge of his or their official duties, or of inability from any cause to discharge the duties of said

Page 980

office, or of conviction of any crime against the State of the grade of felony, or of a crime involving moral turpitude, so as to acquaint said official fully of the facts and details of the same, a copy of which charges shall be served upon him or them personally, at least ten days before he or they shall be called upon to appear before the Mayor and Aldermen of the City of Savannah in Council assembled to answer the same, at which hearing he or they shall have the right, upon request of the Clerk of Council, to have all witnesses subpoenaed upon whom he or they may rely, and also to be confronted with whatever witnesses may be produced against him or them, and shall have the benefit of counsel, if he or they so desire, and the trial of such official or officials, upon such charges and specifications, before the said City Council, shall be final and conclusive; provided further, that no removal from office shall be effected under this section unless there shall be at least ten (10) votes in favor of such removal, the Mayor having a right to vote. Removal of member. Section III. Be it further enacted by the authority aforesaid that the Mayor and Aldermen of the City of Savannah is hereby authorized and empowered to grant and delegate to the Savannah-Chatham County Historic Site and Monument Commission such further and additional lawful authority and power as the said Mayor and Aldermen may deem necessary, convenient or desirable in furtherance of the purposes expressed in this Act and the said Historic Site and Monument Commission is hereby authorized and empowered to exercise and carry out all power, authority and function granted to and delegated to it hereby, or which may be hereafter granted to or delegated to it by the Mayor and Aldermen of the City of Savannah, or by the State of Georgia or any department or subdivision thereof, consonant with the purposes expressed in this Act. Grant of authority by Mayor and Aldermen. Section IV. Be it further enacted by the authority aforesaid, that the State of Georgia, County of Chatham or the City of Savannah, now or hereafter owning and holding any property which is an historic site or monument, or which may be necessary, desirable or convenient for the development, operation and/or maintenance of such site or monument, in Chatham County, Georgia, is hereby authorized to grant, convey and deliver such property to the Savannah-Chatham County Historic Site and Monument Commission, with or without compensation, and the said Historic Site and Monument Commission is hereby authorized

Page 981

and empowered to accept and hold title and possession of such site, and pay for the same, when required, the fair value therefor. Title to historic sites and monuments. Approved February 25, 1949. VOTING MACHINES IN CERTAIN COUNTIES. No. 230 (House Bill No. 294). An Act to provide for the use of voting machines for casting, registering, recording and computing ballots or votes at all elections, including primaries, in any and all counties in the State of Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, by direct action of the county commissioners of any county having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, or by referendum; prescribing regulations with reference to the adoption, requirements, purchase, leasing, renting, installation, preparation, custody and demonstration of use of voting machines; providing rules and regulations for the conduct of elections held with voting machines, prescribing the qualifications, number and duties of election officers in election districts or precincts in which voting machines may be used; providing for the experimental use of voting machines; placing duties upon county commissioners of counties having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, and others; providing for redistricting or redivision and/or consolidation of election districts or precincts, and for the creating of election precincts in which voting machines may be used; providing for the purchase, lease, or rental of voting machines, and payment therefor, and expenses incidental to the use of such machines; providing penalties for violation of the provisions of this Act; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that at all elections hereafter held in all counties in the State of

Page 982

Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, whether regular, special, primary, or other elections held under or by authority of any county in this State having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, or any election held for the purpose of determining any question or matter which may be submitted to and referred to the vote of the people of any such county, or any part thereof, ballots or votes may be cast, registered, recorded and counted by means of voting machines meeting the requirements of this Act as hereinafter provided, also at any and all other elections hereafter in any such county, or in any part thereof, ballots or votes may be cast, registered, recorded and counted by means of voting machines meeting the requirements of this Act. Voting machines authorized in certain counties. Section II. Be it further enacted by the authority aforesaid, that the county commissioners of any county in the State of Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census may, at any regular meeting or at a special meeting called for the purpose, by a majority vote, adopt, purchase, authorize, lease or otherwise procure and provide for the use of, any voting machines meeting the requirements of this Act as hereinafter provided, in any one or more voting precincts within said county; and thereafter said machine and any requisite number of same may be used for voting at all primaries and elections for public officers and at all regular, special and other elections held by or under the authority of any such county in the State of Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, and on all questions and matters that may be submitted thereat, and at any general and all other elections hereafter held in any such county, or in any part thereof, and for receiving, registering, recording and counting the votes of the electors in such election district or districts, precinct or precincts such county commissioners shall direct. County commissioners may adopt. Section III. Be it further enacted by the authority aforesaid, that the county commissioners of any county in the State of Georgia having a population of not less than 60,000 and not more

Page 983

than 80,000 according to the United States census of 1940 or any future United States census may, upon their own motion, submit to the qualified electors of the county of the aforesaid description, at any regular or general election, the question Shall voting machines be used in the County of.....? Question submitted to vote by commissioners. (b) That if the question of using a voting machine or machines be not submitted to the voters by the proper public officials, as hereinbefore provided may be done, upon the filing of a petition signed by at least 25% of the qualified electors of any county in the State of Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, and addressed to the county commissioners of any such county, the latter shall, at the next regular election occurring at least thirty days thereafter, submit to the qualified electors of any such county the question Shall voting machines be used in the County of.....? By petition. (c) The county commissioners of the county to which the aforesaid petition is addressed as hereinabove provided, shall cause the said question to be printed upon the ballots to be used at the election in the form and manner provided by the laws governing general elections. Election on question. (d) The election on said question shall be held at the places, during the hours, and under the regulations, provided by law for holding county elections, and shall be conducted by the election officers provided by law for the purpose to conduct such elections. The election officers shall count the votes cast at the election on said question and shall make returns thereof to the proper officials of such county for which said election may be held, as required by law. (e) If, in an election held as provided in Subsections (a) or (b) of this section, a majority of the qualified voters voting on such question shall vote in the negative, then no petition as provided in Subsection (b) of this section shall be submitted, and no election as provided in Subsection (a) shall be called, for a period of four years after such election first above-mentioned in this subsection. If vote against. Section IV. Be it further enacted by the authority aforesaid, that if a majority of the qualified electors voting on such question

Page 984

shall vote in the affirmative, such vote shall constitute the authority and direction for the use of voting machines meeting the requirements of this act as hereinafter provided for casting, registering, recording and counting the vote at all elections held in such county, or in any part thereof. In such event the county commissioners of the county in which said vote shall have been cast, shall purchase, or lease, or rent for each election district or precinct of such county one or more voting machines, of a kind or kinds which meet the requirements of this Act as hereinafter provided. The county commissioners of the county may provide in each election district or precinct in which voting machines are to be used one voting machine for each four hundred registered voters, or fraction thereof, therein, and shall provide one voting machine for each five hundred registered voters, or fraction thereof, therein. If vote in favor of use of machines. Section V. Be it further enacted by the authority aforesaid, that no voting machine shall be adopted or used unless it shall, at the time, satisfy the following requirements: It shall afford each elector an opportunity to vote in absolute secrecy; it shall provide facilities for voting for such candidates as may be nominated, and upon such questions as may be submitted; it shall permit each voter, at other than primary elections, to vote a straight party ticket in one operation; and, in one operation, to vote for all the candidates of one party for presidential electors, and, in one operation, to vote for all the candidates of one party for every office to be voted for except those offices as to which he voted for individual candidates; it shall enable each voter, at other than primary elections, to vote a ticket selected from the nominees of any and all parties, from independent nominations, and from persons not in nomination; that it enables each voter to vote, at any election, for any person and for any office for whom and for which he is lawfully entitled to vote, whether or not the name of such person or persons appears upon a ballot-label as a candidate for nomination or election, and to vote for as many persons for any office as he is entitled to vote for, and to vote for or against any question upon which he is entitled to vote, it shall preclude each voter from voting for any candidate, or upon any question, for whom or upon which he is not entitled to vote, and from voting for more persons for any office than he is entitled to vote for, and from voting for any candidate for the same office or upon any question more than once; it shall be capable of adjustment

Page 985

by election officers, so as to permit each voter at a primary election to vote for the candidates for non-partisan nomination, if any, and for the candidates seeking nomination by the political party, in which he is enrolled, if he is enrolled as a member of a political party, and so as to preclude him from voting for the candidates seeking nomination by any political party in which he is not enrolled; it shall permit each voter to deposit, write in, or affix upon receptacles or devises provided for the purpose, ballots containing the names of persons for whom he desires to vote, whose names do not appear upon the machine; it shall permit each voter to change his vote for any candidate, or upon any question appearing upon the ballot-labels, up to the time he begins the final operation to register his vote, or indicates or expresses his intention to register his vote; it shall not only secure to the voter absolute secrecy in the act of voting as hereinbefore provided but it shall be so constructed that no person can see or know for whom any other elector has voted or is voting, save a voter whom he has assisted or is assisting in voting as prescribed by law; it shall have voting devises for separate candidates and questions, which shall be arranged in separate rows or columns, so that, at any primary election, one or more adjacent rows or columns may be assigned to the candidates of a party, and shall have parallel office columns or rows transverse thereto; it shall provide for registering of the votes of at least six hundred voters at any one election; it shall be so constructed that votes may be cast thereon for constitutional amendments or any other public measure or question; it shall have a public counter, or other device, the register of which is visible from the outside of the machine, which shall show during the period of voting the total number of voters who have operated the machine during said period of voting; it shall have a protective counter, or other device, which shall record the cumulative total number of movements of the operating mechanism; it shall be provided with a lock or locks, by the use of which, immediately after the polls are closed, or the operation of the machine for an election is completed, so that all movements of the registering mechanism is absolutely prevented; it shall be provided with a screen, hood or curtain, which shall conceal the actions of the voter while voting; it shall be constructed of material of good quality, in a neat and workmanlike manner; it shall, when properly operated, register or record correctly and accurately every vote cast; it

Page 986

shall be so constructed that a voter may readily learn the method of operating it; it shall be safely transportable; it shall be so constructed and controlled, that during the progress of voting, it shall preclude every person from seeing or knowing the number of votes registered for any candidate, and from tampering with any of the registering mechanism; it shall have a key or keys for the aforementioned lock or locks. Specifications for machines. Section VI. Be it further enacted by the authority aforesaid, that the authorities of any county authorized by Section 2 of this Act to adopt a voting machine or voting machines may provide for the experimental use at any election or elections, of a machine which they might lawfully adopt, without a formal adoption thereof, and such use at such election shall be as valid for all purposes as if it had been lawfully adopted; such use may be in one or more election precincts of any county hereinabove referred to. Experimental use authorized. Section VII. Be it further enacted by the authority aforesaid, that the county commissioners of any county in the State of Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, which term of county commissioners as used in this section and elsewhere in this Act shall include the commissioners of roads and revenues of any county of the aforesaid description, which authorities are hereinafter referred to as the local authorities, on the adoption and lease or purchase of a voting machine or machines may provide for the payment therefor in such a manner as may be deemed for the best interests of the county. They may for that purpose make leases, issue bonds, certificates of indebtedness, or other obligations, which shall be a charge on the county. Such bonds, certificates or other obligations may be issued with or without interest, payable at such time or times as the local authorities may determine, subject to constitutional limitations. Payment by county for machines. Section VIII. Be it further enacted by the authority aforesaid, that for any election in any county in this State having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census in which voting machines are to be used, the election precincts or districts in which such machines are to be used may be created by the officers charged by law with the duty of redividing

Page 987

or consolidating election districts so as to contain as near as may be the number of voters as hereinafter provided. The redivision, redistricting or consolidating whereby such election precincts may be created shall be made under the following provision: Redistricting election precincts. (a) The ordinaries of the respective counties shall, upon petition, redivide wards of cities and/or of incorporated towns or villages in counties in which voting machines are adopted, into election districts of compact and contiguous territory, or shall consolidate election precincts, districts or wards therein into new districts, each having one thousand registered voters as nearly as may be, except that districts having less than one thousand registered voters may be created whenever the ordinary shall be of the opinion that the convenience of the voters and the public interests will be promoted thereby; provided, that any consolidation of, or change in, a militia district or districts shall be effected only in conformity to Sections 23-204-5 and Section 23-701, Sub-section 4, Code of 1933. (b) Petitions may be presented to the ordinary to redivide wards of cities and/or of incorporated towns or villages into election districts, or to consolidate election districts, either by the county commissioners or the commissioners of roads and revenues, or by ten or more qualified voters of the districts involved. Such petitions may specify the boundaries desired by the petitioners. (c) Upon the redivision of any ward of a city and/or incorporated town or village into election districts, and upon the consolidation of election districts under the provisions of this section, the said ordinary shall appoint the necessary election officers and fix the places for holding the first election thereafter in said new districts. Section IX. Be it further enacted by the authority aforesaid, that the local authorities adopting a voting machine or machines shall provide machines for all precincts where same are to be used, in complete working order, and shall preserve and keep in repair the same, and shall have custody thereof, and the furniture and equipment of the polling-place when not in use at an election. Preservation and control of machines. Section X. Be it further enacted by the authority aforesaid, that the exterior of the voting machines and every part of the

Page 988

voting or polling-place, shall be in plain view of the election watchers and officers. The voting machine shall be located at the voting or polling-place in such position, that, unless its construction shall require otherwise, the ballot-labels on the face of the machine can be seen plainly by the election officers and watchers when the machine is not occupied by a voter. The election managers or commissioners shall not themselves be, nor allow any other person to be, in any position that will permit one to see or ascertain how a voter votes, or how he has voted. No voter shall be permitted to occupy the voting machine more than two minutes if other voters are waiting to use it. The election managers, or one of them, shall inspect the face of the machine at frequent intervals, to see that the ballot-labels are in their proper places, and that the machine has not been injured or tampered with. During an election, the door, or other covering of the compartment containing the counters of the machine or counting device shall not be unlocked or opened, or the counters exposed, except by action of the proper custodian of voting machines for good and sufficient reason, a statement of which shall be made in writing and signed by him and attested by the signature of the election managers, or except upon the written order of the local authorities for good and sufficient reason which shall be stated in the order; the ordinary of the county shall appoint a custodian for the machines. Specifications for operation during election. Section XI. Be it further enacted by the authority aforesaid, that during the thirty days next preceding an election or primary the local authorities shall place on public exhibition, in such places and at such times as they deem most suitable for the information and instruction of the voters, one or more voting machines, containing the ballot-labels, and showing the offices and questions to be voted upon, the names and arrangements of parties, and, so far as practicable, the names and arrangement of the candidates to be voted for. Such machine or machines shall be under the charge and care of a person competent as custodian and instructor. No voting machine, which is to be assigned for use in an election, shall be used for such public exhibition and instruction, after having been prepared and sealed for the election. During such public exhibition and instruction, the counting mechanism of the voting machine shall be concealed from view, and the doors, or cover concealing the same, shall be opened,

Page 989

if at all, only temporarily, and then only upon written authorization from the local authorities. Exhibit of machine preceding election. Section XII. Be it further enacted by the authority aforesaid, that any voter who may state under oath that by reason of his inability to read the English language, or by reason of blindness or other physical infirmity, he is unable to use the voting machine, may upon request have assistance in voting as provided may be done in Section 34-3201 of the Code of Georgia of 1933. Voters who are unable to use machine. Section XIII. Be it further enacted by the authority aforesaid, that in any election district or precinct in which voting machines are provided any voter, when required to be absent from the county, city, ward, district, or precinct in which he is registered, may vote by complying with the provisions of the law of this State as contained in Chapter 34-33 of the Code of Georgia of 1933 as amended. Absentee voters. Section XIV. Be it further enacted by the authority aforesaid, that in any election district or precinct of every county in which voting machines are provided the portion of cardboard, paper or other material placed on the front of the machine containing the names of the candidates or a statement of the proposed constitutional amendment or other question or proposition to be voted on shall be known as a ballot-label. The ballot-label shall be supplied by the official or officials charged by law with providing materials for the holding of an election or elections, and shall be printed in black ink on clear white material of such size as will fit the machine and in plain, clear type, as large as the space will reasonably permit. The party name or other designation shall be prefixed to the list of candidates of such party. The order of the lists of candidates of the several parties shall be arranged as is now provided by law, except that the lists may be arranged horizontally or vertically, with the names of candidates for an office arranged transversely under or opposite the title of the office. The names of all candidates nominated or seeking nomination by a political party in accordance with law, shall appear in adjacent rows or columns containing generally the names of candidates nominated or seeking nomination by such party. The form and arrangement of ballot-labels, to be used at any election, shall be determined by the ordinary of the county, as nearly as may be in accordance with the provisions of the laws prescribing the form and arrangement of ballots at such

Page 990

election, and shall be furnished by him to the election managers of the respective voting or polling-place, who shall procure such further copies of the same, as may be necessary, at the cost of the county. In primary elections, the ballot-labels, containing the names of candidates seeking nomination by a political party, shall be segregated on the face of the machine in adjacent rows or columns by parties. In any party primary in which voting machines shall be used in one or more voting precincts, the name of any unopposed candidate for nomination for any office may be omitted from the ballot used in any such voting machine, and such unopposed candidate shall be declared to have received the total number of votes cast in such voting precinct. Ballot-labels. In primary elections. Section XV. Be it further enacted by the authority aforesaid, that the officer or officers charged with the duty of providing ballots and ballot-labels for any voting or polling-place shall provide therefor the following: (a) A lantern, or a proper substitute for one, which shall give sufficient light to enable voters, while in the voting machine booth, to read the ballot-labels, and suitable for the use of election officers in examining the counters. The lantern, or proper substitute therefor, shall be prepared and in good order for use before the opening of the polls. Lanterns. (b) The diagrams or sample ballots, of suitable size, representing such part of the face of such voting machine as will be in use in the election, and accompanied by illustrated directions for voting on the machine. Such diagram shall be posted prominently outside the enclosed space within the voting or polling-place. Sample ballots. (c) Prior to any election, the officer or officers afore-mentioned may cause copies of diagrams, explaining machine voting to be posted, published, advertised or distributed among the electors in such manner as they may deem desirable. Instruction in use of machine. Section XVI. Be it further enacted by the authority aforesaid, that the requisite number of ballot-labels for use in the voting machine or voting machines shall be provided for each polling-place for each election district or precinct by the officer or officers now charged by law with furnishing such election districts or precincts with ballots; in such manner shall be furnished also all other necessary material for the use of voting machines. In

Page 991

the case of all elections, the said officer or officers who are charged hereby with the duty of preparing the machines for conducting an election shall notify, as far in advance thereof as practicable, the respective chairmen of the county executive committees, or other body or bodies having similar duties thereto, of the political parties, of the intended preparation of such machines for voting. The same officer or officers first referred to in this section shall, before the day of election, cause the proper ballot-labels to be put upon each machine corresponding with the sample ballot-labels herein provided for, and the machine or machines in every way to be put in order, set and adjusted, ready for use in voting when delivered at the polling-place. And the same officer or officers shall cause the machine or machines so labeled in order, set and adjusted, to be delivered at the voting or polling-place, together with all necessary furniture and appliances that go with the same, in the room where the election is to be held in the precinct, not later than 6 o'clock p. m. of the day preceding the election. On the morning of the election the election managers shall meet in the said room before the time for opening the polls. They shall see that the sample ballots and instruction cards are posted properly, and everything in readiness for the voting at the hour of opening the polls. The managers shall compare ballot-labels on the machine with the sample ballots, see that they are correct, examine and see that all the counters (except protective counters) are set at naught or zero (0) and that the machine or machines are otherwise in perfect order. If upon such inspection it be found that the voting machine has not been properly prepared for the election, or is not in perfect order, the said officer or officers charged in this Act with the duty of the preparation of such machine shall be notified immediately; after provision shall have been made for the use of a machine or machines as will enable the managers of the election to properly conduct the same or by the use of written or printed ballots the election shall proceed. Preparation of machines for use in election. (a) The election officers or board in such district or precinct in which a voting machine or voting machines are used shall consist of three superintendents or managers, who shall be appointed by the ordinary of the county in elections and by executive committee in primaries; provided, that nothing herein shall be construed to hinder or prevent any one or more of said appointees of the ordinary from acting as manager or managers,

Page 992

should they be present at the polling-place, supplying the number of managers required as herein provided from any of the freeholders as aforesaid. Persons who cannot read and write shall not be competent to serve as managers of the election. The oath to be taken by such election managers and the form thereof and before whom to be taken shall be as prescribed in Sections 34-1202-1203 of the Code of 1933 of Georgia. Where more than one machine is used in any election district or precinct there shall be one additional manager for each additional machine more than one. In the case of primary elections the naming of managers thereof and the oath to be taken shall be as prescribed by Section 34-3201 of Code of 1933 of Georgia. The managers of election shall, upon notice from the ordinary, attend any meeting or meetings called for their instruction and receive such instructions as shall be necessary for the proper conduct of the elections with the machine or machines. No manager of election shall serve in any election at which a voting machine or machines are used, unless he shall have received such instructions and is fully qualified to perform his duties in connection with the machine; provided, however, that this shall not prevent the appointment or serving of a manager of election, to fill a vacancy arising on the day of election. The compensation of said managers of election shall be as prescribed by Section 34-1303, Subsection 13, of Code of 1933 of Georgia. All clerks may be dispensed with by the managers of elections in voting machine districts. Election managers. Section XVII. Be it further enacted by the authority aforesaid, that ballots voted for any person whose name does not appear on the ballot-label on the machine as a candidate for office are herein referred to as write-in ballots. Such write-in ballot shall be deposited, written or affixed in or upon the receptacle or device provided for that purpose. Write-in ballots. Section XVIII. Be it further enacted by the authority aforesaid, that as soon as the polls are closed, the voting machine or machines shall be locked against voting and the registering compartment opened in the presence of all the members of the election board of managers or superintendents or other persons who may be lawfully within the room, giving full view of the registering counters and one of said election managers announcing in distinct tones that the votes cast for each candidate and for and

Page 993

against the various constitutional amendments, questions or other propositions. Procedure on closing polls. Section XIX. Be it further enacted by the authority aforesaid, that the election managers shall then ascertain the number of votes which the candidates have received both on the machine and by the voting of irregular ballots, if any, and one of the managers of election shall publicly announce in a distinct voice the total vote for each candidate thus ascertained in the order of the officers as their titles are arranged on the ballot-label. He shall then announce in the same manner the vote on each constitutional amendment, proposition or other question. Before leaving the room and before closing and locking the registering compartment, the election managers or superintendents shall make and sign a written certificate showing the result of such election. The transmission and delivery of said certificates by the managers of such election districts and all other papers of the election for the purpose of consolidation, also the consolidation, the certifying and returns thereof, shall all be in compliance with the laws in force pertaining to election. When write-in ballots have been voted they shall be returned, preserved and finally destroyed as is now provided by law in the case of other election ballots. The written certificate so made, after having been properly certified and signed, shall be distinctly and clearly read in the hearing of all persons present, and ample opportunity shall be given to compare the results so certified with the registering counters of the machine or machines. After such comparison and correction, if any is made, the election managers shall then close the registering compartment and lock the same. Thereafter the machine or machines shall remain locked and sealed for a period of at least thirty days: Provided, however, that should the use of same be required at any election to be held within said thirty-day period, the machine or machines may be opened at least ten days prior to the date of such subsequent election; Provided, further, that same may be opened at any time upon order of a court of competent jurisdiction. Certificate of results. Locking of machine. Section XX. Be it further enacted by the authority aforesaid, that if a method of election for any candidates or offices or of voting on constitutional amendments or other questions or propositions is prescribed by law, in which the use of voting machines is not possible or practicable, or in case at any election, the number of candidates nominated or seeking nomination for any

Page 994

office renders the use of voting machines for such office at such election impracticable at one or more precincts or districts, or if for any reason, at any election the use of voting machines wholly or in part is not possible or practicable, the officer or officers now charged by law with furnishing such election districts or precincts with paper ballots may arrange to have the voting for any or all candidates or offices or on any or all constitutional amendments, questions or propositions, and the election conducted by the election officers as herein provided for, and the ballots counted and return thereof made in the manner required by law for such candidates or offices or for such constitutional amendments, questions or propositions, in so far as paper ballots are used. When use of machines not possible or practicable. Section XXI. Be it further enacted by the authority aforesaid, that when the machine is locked and sealed at the close of an election in the manner required by this Act, the managers of election shall promptly deliver to the ordinary or his duly authorized representative the keys of the machine or machines enclosed in a sealed envelope. Keys of locked machine. Section XXII. Be it further enacted by the authority aforesaid, that the local authorities shall designate a person or persons who shall have the custody of the voting machines of the county, and the keys therefor, when the machines are not in use at an election, and shall provide for his or their compensation and for the safe storage and care of the machines and keys. As soon as possible after the completion of the count of the votes cast at any election, the local authorities shall have the machine or machines removed to the place of storage provided for in this section. Custody of machines. Section XXIII. Be it further enacted by the authority aforesaid, that the list of offices and candidates, and the statements of questions on the voting machine shall be deemed an official ballot. And that as used in this Act: Definitions. 1. The words ballot-labels shall mean the cards, paper or material, containing the names of offices and candidates and statements of questions to be voted on; 2. The word diagram shall mean an illustration of the official ballot, when placed upon the machine, showing the names of the parties, offices, and candidates, and statements of the

Page 995

questions, in their proper places, together with the voting devices therefor, and shall be considered a specimen ballot; 3. The word question shall mean a brief statement of such constitutional amendment or other proposition as shall be submitted to a popular vote at any election; 4. The words write-in ballot shall mean the paper or other material on which a vote is cast on a voting machine for persons whose names do not appear on the ballot-labels; 5. The words registering counters shall mean the counters on which are registered numerically the votes cast for candidates, and on questions, respectively; 6. The words public counter shall mean a counter or other device which shall, at all times publicly indicate how many times the machine has been voted on at an election; 7. The words protective counter shall mean a counter or protective device that will register each time the machine is operated, and shall be constructed and so connected that it cannot be reset, altered, or operated, except by operating the machine; 8. The word custodian shall mean the person charged with the duty of testing and preparing the voting machine for the election, and instructing the election officers in the use of the voting machine; 9. The words election and elections whenever used in this Act, shall be held to include and mean all regular, special, primary or other elections held under or by the authority of any county in the State of Georgia having a population of not less than 60,000 and not more than 80,000 according to the United States census of 1940 or any future United States census, also any general and all other elections hereafter held in any such county, or in any part thereof; 10. The words registering compartment shall mean that part of the voting machine containing the registering counters. Section XXIV. Be it further enacted by the authority aforesaid, that any election officer, manager, or other person who shall violate any of the provisions of this Act, or who shall tamper with, or injure, or attempt to injure, and voting machine to be used

Page 996

in or being used in any election, or who shall prevent or attempt to prevent, the correct operation of such machine, or any unauthorized person who shall make or have in his possession a key or keys to a voting machine to be used or being used in an election, shall be guilty of a misdemeanor, and upon conviction thereof, shall be sentenced to undergo imprisonment for not more than one year or to pay a fine not exceeding one thousand dollars ($1,000.00), or both, in the discretion of the court. Violation of provisions. Tampering with machine. Section XXV. Be it further enacted by the authority aforesaid, that except as modified by the provisions of this Act, the general laws regulating general, regular, special, primary, and other elections, where not inconsistent with this Act, shall apply to all such elections, held in counties adopting machines under the provisions of this Act. Any provisions of law which conflict with the use of such machine or machines as herein set forth, shall not apply to the election district or districts, precinct or precincts, in which an election is to be conducted by the use of such machine or machines. Application of general election laws. Section XXVI. Be it further enacted by the authority aforesaid, that it is hereby declared to be the intention of the General Assembly of the State of Georgia, that, if this Act cannot take effect in its entirety, because of the judgment of a court of competent jurisdiction holding unconstitutional any section, paragraph or clause thereof, the remaining portions of the Act shall be given full force and effect, as completely as if the section, paragraph or clause held unconstitutional had not yet been included herein. Legislative intent. Section XXVII. Be it further enacted by the authority aforesaid, that all acts or parts of acts of the General Assembly, in conflict with the provisions of this Act, are hereby repealed, so far as the conduct of elections in political subdivisions adopting voting machines is concerned. Certificates of Publication. Notice of Local Legislation. Muscogee County, Georgia. Notice is hereby given that application will be made at the January, 1949, session of the General Assembly of Georgia for the passage of a Bill entitled as follows:

Page 997

An Act to provide for the use of voting machines for casting, registering, recording and computing ballots or votes at all elections, including primaries, in any and all counties in the State of Georgia having a population of not less than 75,484 and not more than 75,504 according to the United States census of 1940 or any future United States census, by direct action of the county commissioners of any county having a population of not less than 75,484 and not more than 75,504 according to the United States census of 1940 or any future United States census, or by referendum; prescribing regulations with reference to the adoption, requirements, purchase, leasing, renting, installation, preparation, custody and demonstation of use of voting machines; providing rules and regulations for the conduct of elections held with voting machines, prescribing the qualifications, number and duties of election officers in election districts or precincts in which voting machines may be used; providing for the experimental use of voting machines; placing duties upon county commissioners of counties having a population of not less than 75,484 and not more than 75,504 according the United States census of 1940 or any future United States census, and others; providing for redistricting or redivision and/or consolidation of election districts or precincts, and for the creation of election precincts in which voting machines may be used; providing for the purchase, lease or rental of voting machines, and payment therefor, and expenses incidental to the use of such machines; providing penalties for violation of the provisions of this Act; and for other purposes. League of Women Voters of Columbus, Georgia, Authors. Georgia, Muscogee County. I, M. R. Ashworth, hereby certify that I am publisher of The Columbus Ledger, the newspaper published in the City of Columbus, in said State and county, in which sheriff's advertisements for said locality are published; that the foregoing and attached newspaper clipping is a copy of the notice of intention to introduce in the General Assembly of Georgia the Bill to provide for the use of voting machines for casting, registering, recording and computing ballots or votes at all elections, including primaries, in any and all counties in the State of Georgia having a population of not less than 75,484 and not more than 75,504 according to the United States census of 1940 or any future United

Page 998

States census, as set forth in said notice; and that said notice has been duly published in said paper once a week for three weeks, to wit, on December 17, December 24, and December 31, all 1948. This is day of January, 1949. (s) M.R. Ashworth (M. R. Ashworth) Section XXVIII. There is hereto attached and made a part hereto a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality are published. Said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding introduction of the Bill, provided for this Act, into the General Assembly. Approved February 25, 1949. BAILIFFS AND SECRETARIES APPOINTED BY SUPERIOR COURTSCOMPENSATION IN CERTAIN COUNTIES. No. 231 (House Bill No. 491). An Act to provide the method of fixing the compensation of special bailiffs and of secretaries appointed by the judges of the superior courts in lieu of special bailiffs in counties of this State having a population of 200,000 or more according to the present or any future United States census, to provide the method of payment of such salaries; to repeal all conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. From and after the passage of this Act special bailiffs and secretaries appointed by the judges of the superior courts in lieu of special bailiffs in counties having a population of 200,000 or more according to the United States census of 1940 or any future United States census shall receive such compensation as the board of commissioners of roads and revenues or other

Page 999

governing authority of such counties may from time to time provide. Compensation. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this law be and the same are hereby repealed. Approved February 25, 1949. DEPUTY INSURANCE COMMISSIONERSALARY. No. 232 (Senate Bill No. 23). An Act to amend an Act entitled: An Act to fix the salary of the Deputy Insurance Commissioner of the State of Georgia, etc., approved March 20, 1943, (Georgia laws 1943, pages 288-289), by repealing Section 1 in its entirety of said Act, relating to the salary of the Deputy Insurance Commissioner of the State of Georgia at $4,200.00 per annum, etc.; by substituting in lieu thereof a new Section 1 providing for the salary of the Duputy Insurance Commissioner of the State of Georgia to be fixed by the Insurance Commissioner, etc.; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and under authority of same. The Act of the General Assembly approved March 20, 1943 (Georgia laws 1943, pages 288-289) that Section 1 of said law be and the same is hereby repealed in its entirety relating to salary of the Deputy Insurance Commissioner of the State of Georgia at $4,200.00 per annum, etc.; and be it hereby enacted in lieu thereof a new section to be known as Section 1 to read as follows: Act of 1943 amended. Section 1. Therefrom and after the approval of this Act the salary of the Deputy Insurance Commissioner of the State of Georgia shall be in an amount fixed by the Insurance Commissioner of the State of Georgia, payable monthly, and that he shall not receive any other fees or compensation whatsoever by virtue of his office as Deputy Insurance Commissioner provided, however, that the amount so fixed shall not exceed the sum of $5499.00 per year. Salary.

Page 1000

Section 2. All laws and parts of laws in conflict with this Act are, hereby repealed. Approved February 25, 1949. FIREWORKSLICENSING OUTSIDE INCORPORATED AREAS. No. 233 (House Bill No. 147). An Act to provide that every person, firm or corporation that sells, either at wholesale or retail, distributes or gives away fireworks shall first secure a license from the county governing authority; to confer authority on the commissioner of roads and revenues, or other governing authority in said counties to grant, renew, refuse or revoke such licenses, and to make rules and regulations governing the enjoyment of the same as they may deem proper for the public good and the public safety; to confer authority on the commissioner of roads and revenues, or other governing authority of the several counties to levy a license or occupational tax on such persons, firms or corporations; to provide for the punishment for violations of this Act; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same: Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same, that from and after the passage of this Act, no person, firm, or corporation shall sell at either wholesale or retail, give away or distribute, any fireworks outside the limits of any incorporated municipality without having first obtained a license so to do from the commissioner of roads and revenues of such county, or other governing authority. Outside incorporated areas. Section 2. Be it further enacted by the authority aforesaid that the commissioner of roads and revenues, or other governing authority shall have the right and authority to grant, renew, refuse or revoke such licenses, and shall have the authority to issue the same subject to and upon such terms, conditions, rules and

Page 1001

regulations as they may deem proper for the public safety and the public good. Powers of county authorities as to license. Section 3. Be it further enacted by the authority aforesaid that the commissioner of roads and revenues, or other governing authority of the several counties shall have authority to levy a license or occupational tax on all persons, firms or corporations included within the provisions of this Act, the payment of which shall be a condition precedent to the granting of such license, and any person, firm or corporation selling, giving away or distributing fireworks without having secured a license as provided by this Act shall be guilty of a misdemeanor. License or occupational tax. Section 4. The term fireworks shall not include toy pistols, toy canes, toy guns, or other devices in which paper caps containing twenty-five hundredths grains or less of explosive compound are used, providing they are so constructed that the hand cannot come in contact with the cap when in place for use, and toy pistol paper caps which contain less than twenty hundredths grains of explosive mixture, the sale and use of which shall be permitted at all times. What not fireworks. Section 5. Be it further enacted by the authority aforesaid that this Act shall become effective in any county of this State upon the same being recommended by a grand jury in such counties. Effective on grand jury recommendation. Section 6. Be it further enacted that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. AUGUSTA BUDGET COMMISSIONAMENDMENT. No. 234 (Senate Bill No. 129). An Act to amend An Act to amend the charter of the City of Augusta and the several Acts amendatory thereof, so as to provide and establish an annual municipal budget; to regulate and control the expenditure of city funds; to provide penalties for violations of this Act; to repeal laws in conflict herewith, and for other purposes, approved March 16, 1939, Georgia Laws 1939, page 865, so as to provide that the Budget Commission

Page 1002

shall have until January 30th in each year to submit its estimate of revenue along with tentative appropriation bill instead of January 15th as now provided; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section I. Section 2 of An Act to amend the charter of the City of Augusta and the several Acts amendatory thereof, so as to provide and establish an annual municipal budget; to regulate and control the expenditure of City funds; to provide penalties for violations of this Act; to repeal laws in conflict herewith, and for other purposes, approved March 16, 1939, Georgia Laws 1939, page 865, is hereby amended by striking from the first line thereof the word and figure January 15th, and substituting in lieu thereof the word and figure January 30th, so that the first paragraph of said Section when amended shall read as follows: Sec. 2, Act of 1939, amended. Section 2. On or before January 30th in each year after the passage of this Act, the Budget Commission shall estimate the total amount of revenue of the City of Augusta for the entire current calendar year, designated also as the budget year in this Act, and shall submit its estimate along with a tentative appropriation bill or resolution to the City Council, filing the same with the Clerk of Council. Tentative appropriation bill. Section II. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with the provisions of this Act be, and they are hereby repealed. Section III. Publication of Notice of Intention to Apply for Passage of Local Legislation. That there is attached to and made a part hereof, a copy of notice certified by the publisher of the Augusta Chronicle, the newspaper in which the sheriff's advertisements for the locality affected by this Act are published, to the effect that notice of intention to apply for the passage of this Act was published once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly, to wit, on January 29, 1949, February 5, 1949, and February 12, 1949. Constitutional publication. Approved February 25, 1949.

Page 1003

RICHMOND COUNTY BOARD OF HEALTHJURISDICTION OF CITY OF AUGUSTA AS TO VIOLATIONS. No. 235 (Senate Bill No. 128). An Act to amend the second and fourth paragraphs of Section 5 of the Act approved August 22, 1931 (Georgia Laws 1931, page 660-673), said Act being entitled: An Act to repeal an Act entitled, `An Act to authorize the City Council of Augusta to create a Board of Health for said City, approved February 26, 1877, amended August 23, 1879, amended December 8, 1880, amended August 15, 1922, and amended August 2, 1924; to combine the Board of Health of the City of Augusta with the Board of Health for Richmond County, and said combined body to be known as the Richmond County Department of Health, and for other purposes,' so as to provide for imprisonment in the city jail or stockade instead of the county jail and the payment of any fine imposed into the city rather than the county treasury and that the Recorder of the City of Augusta shall have jurisdiction to try all persons charged with the violation of any order, rule, regulation or ordinance of said Board of Health and/or the Department of Health of Richmond County; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section I. That the Act approved August 22, 1931 (Georgia Laws 1931, pages 660-673), said Act being entitled: `An Act to repeal on Act entitled, An Act to authorize The City Council of Augusta to create a Board of Health for said City, approved February 26, 1877, amended August 23, 1879, amended December 8, 1880, amended August 15, 1922, and amended August 2, 1924; to combine the Board of Health of the City of Augusta with the Board of Health for Richmond County, and said combined Body to be known as the Richmond County Department of Health, the jurisdiction of said body to extend over both the city and county; and for other purposes,' is hereby amended by striking therefrom the word county each time it appears in the fifth, sixth and seventh lines of Paragraph 2 of Section 5 thereof and substituting in lieu thereof the word city, and adding after the word jail in the fifth line of said paragraph the words or stockade, so that said Paragraph 2 amended shall read as follows: Sec. 5, Act of 1931, amended.

Page 1004

Any person, firm, or corporation who shall violate any rule, regulation, or ordinance promulgated by said County Board of Health shall, upon conviction, be punished by a fine not to exceed $100.00 or ninety days of imprisonment in the city jail, or both, in the discretion of the court. All such fines so imposed shall be paid into the city treasury and applied for city uses as are fines in other criminal cases. Punishment for violation of regulation of County Board of Health. Section II. That said Act above referred to is further amended by striking therefrom Paragraph 4 of Section 5, reading as follows: The Judge of the City Court of Richmond County shall have jurisdiction to try all persons charged with the violation of any order, rule, regulation, or ordinance of said County Board of Health, and the said Judge of the City Court of Richmond County shall act in the capacity of both judge and jury. Appeals from the findings of the Judge of the City Court of Richmond County shall be made to the Superior Court of Richmond County in the same manner as other appeals from the City Court of Richmond County to the Superior Court are made, and substituting in lieu thereof the following: The Recorder of the City of Augusta shall have jurisdiction to try all persons charged with the violation of any order, rule, regulation or ordinance of said County Board of Health or the Department of Health of Richmond County. Recorder's jurisdiction Section III. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Section IV. Publication of Notice of Intention to Apply for Passage of Local Legislation. That there is attached to and made a part hereof, a copy of notice certified by the Publisher of the Augusta Chronicle, the newspaper in which the sheriff's advertisements for the locality affected by this Act are published, to the effect that notice of intention to apply for the passage of this Act was published once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly, to wit, on January 29, 1949, February 5, 1949 and February 12, 1949. Constitutional publication. Approved February 25, 1949.

Page 1005

HUNTING LICENSES FOR NON-RESIDENTS. No. 236 (House Bill No. 231). An Act to provide a temporary hunting permit in the State of Georgia for non-residents, to fix the amount of license fee to be charged for the same and for other purposes. Section I. Be it enacted by the General Assembly of Georgia that a non-resident of this State shall be entitled to a temporary hunter's license for a period of 10 days, the same to be issued by the Commissioner of Fish and Game according to laws and regulations prescribed by him for which a license fee of $10.25 shall be paid. Temporary license for non-resident. Section II. Be it further enacted, that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. HUNTING. Code 45-322 amended. No. 237 (Senate Bill No. 12). An Act to amend Section 45-322 of the Code of Georgia of 1933, relating to the use of traps, poisons, drugs or explosives and hunting at night, by striking all of said section and enacting in lieu thereof a new section so as to provide for a greater penalty for a violation of the law and to permit night hunting of certain animals; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section I. That Section 45-322 of the Code of Georgia relating to the use of traps, poisons, drugs, or explosives and hunting at night, be amended by striking all of said section and inserting in lieu thereof the following: Code 45-322 stricken. 45.322. Use of traps, poisons, drugs or explosives, hunting at night.Any person who shall at any time kill, capture, or wound any game bird or animal by the use of any pitfall, deadfall, snare,

Page 1006

trap, net, pen or other device, or by the use of any poison, drug, or explosive, or shall hunt, catch, or kill any game bird or animal at night except racoons, frogs, opossums, foxes, mink, skunk, and rabbits, otters and muskrats without the aid or use of any lights attached to the head or body while hunting, shall be guilty of a misdemeanor and upon conviction shall be punished as for a misdemeanor, providing the fine shall not be less than $100.00 for each offense, or the term of service on the public works shall not be less than sixty days. New section. Section II. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. JUDGES EMERITUS. No. 238 (House Bill No. 302). An Act to amend the Act of the General Assembly of Georgia, creating the office of Judge Emeritus, so as to make further and additional provisions for the eligibility of persons for such office; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority thereof: Section 1. That Section 1 of the Act of the General Assembly of Georgia, approved March 16, 1943 (Georgia Laws, 1943, pages 677, et seq.), creating the offices of Judge Emeritus, be amended by changing the period after the phrase but with continuous unbroken judicial service for ten years to a comma, and adding thereafter the words or who have attained the age of sixty-five years and who have been in continuous service as judges for more than twenty years upon the superior courts or the Court of Appeals, or partly upon one or the other of said courts, but with continuous unbroken judicial service as aforesaid for twenty years, so that said Section 1, when amended, will read as follows: Sec. 1, Act of 1943, amended. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that there is hereby created the office of Judge Emeritus. Persons eligible

Page 1007

for appointment to such office shall be any Judge of the Court of Appeals of the State of Georgia who shall have attained the age of seventy years, or who on his next birthday will be seventy years of age, and shall have been in continuous service as a Judge for more than ten years upon the Court of Appeals of Georgia, or the Supreme Court, or partly upon one or the other of said courts, but with continuous unbroken judicial service for ten years, or who have attained the age of sixty-five years and who have been in continuous service as judges for more than twenty years upon the superior courts or the Court of Appeals, or partly upon one or the other of said courts, but with continuous unbroken judicial service as aforesaid for twenty years. The Governor shall appoint to any such position any one eligible under the provisions of this Act, who shall advise the Governor in writing that he desires to resign from the office of Judge of the Court of Appeals and accept appointment as Judge Emeritus, and upon such appointment being made by the Governor, the resignation shall automatically be effective. Judge Emeritus. Who eligible. A Judge Emeritus shall receive an annual salary equal to two-thirds of the salary provided by law for a Judge of the Court of Appeals at the time of the appointment of such Judge Emeritus. Salary. Section 2. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. SUNDAY MOVING PICTURES, ATHLETIC CONTESTS. No. 239 (House Bill No. 403). An Act to provide a method for legalizing the operation of motion picture theatres and athletic events, games and contests, on Sundays in counties and cities where they are now being operated; to permit the operation of motion picture theatres and athletic events, games and contests on Sundays; to prescribe the conditions therefor; to provide for referenda under certain conditions; to provide penalties for violation; and for other purposes. Be it enacted by the General Assembly of Georgia:

Page 1008

Section I. Since motion picture theatres are being operated, and athletic events, games and contests are being held, on Sundays in most of the principal towns and cities of the State, it is hereby declared to be the policy of this State that a method should be provided whereby the citizens of any town or county may provide for the operation or prohibit the operation of motion picture theatres, and for holding of athletic events, games and contests, or for prohibiting the same, on Sundays. Nothing in this Act shall legalize horse or dog racing within the State of Georgia. State policy declared. Section II. It shall be lawful for the operator or operators of any motion picture theatres and for those sponsoring or holding athletic events, games and contests to hold the same on Sunday, providing, that before such shall be lawful the operator, operators or sponsors shall first obtain a permit from the mayor and council or other governing body of any municipal corporation within which the place of operation or showing are located; and if such theatre or place of holding such athletic event lies outside of such municipal corporation such permits shall be first obtained from the county commissioner or other governing body of the county in which said theatre or place of holding such games and contests are to take place. In the event Sunday movies are licensed in a community the operator shall show once each month a show on either a religious or educational subject. Motion pictures and games legalized on Sunday. Permit. Section III. If any such permit is refused by the mayor and council or other governing body of any municipal corporation for the operation of any theatre or athletic event, game or contest, as the case may be, within the limits of such municipal corporation; or, such refusal is made by the board of county commissioners or other governing official or governing body of the county as to theatres, or as to such events, games or contests, as the case may be, within the county, but outside of any municipal corporation, then, upon the presentation of a petition to the mayor and council, or the governing body of any municipal corporation, or to the board of county commissioners or other governing official or governing body of the county, if said theatres or the places for holding such athletic events, games or contests, lie outside the limit of any municipal corporation, bearing the names of at least 25 per cent of the registered voters of said municipal corporation, or county, as the case may be, requesting that such permits be issued, then it shall be the duty of the governing bodies of such

Page 1009

municipal corporations or counties, as the case may be, to issue such permits. Petition of citizens to have permit granted. Section IV. If any such permits shall be issued as provided in the preceding sections hereof by the authorities therein mentioned, and such authorities shall be presented with any petition containing the names of at least 25 per cent of the registered voters of such municipal corporations, or county, as the case may be, opposing the issuance of such permit, shall be the duty of the authority empowered to issue such permits to call an election to be held within sixty days for submission of the question to determine whether such theatres shall be allowed to operate, or such athletic events, games or contests, shall be held, within such municipal corporation, or county, as the case may be, during the ensuing year; provided, however, that no more than one such election shall be held in any one calendar year. Petition opposing issuance of permit. Election to determine issue. Section V. The list of registered voters at the last preceding general election in said municipal corporation, or county, as the case may be, shall be used for the verification of such petitions, provided for herein, as may be so submitted. Verification of petitions. Section VI. Any person or persons, whether owners, operators or managers of any such theatres as may be operated on Sundays, or any person or persons, whether sponsors, owners or managers of any such athletic events, games or contests, as may be held on Sundays, without first obtaining a permit as provided for in this Act shall be punished as for a misdemeanor. Penalty for operating without permit. Section VII. All laws or parts of laws in conflict with this law be, and the same are hereby repealed. Approved February 25, 1949. UNIVERSITY SYSTEM BUILDING AUTHORITY. No. 240 (House Bill No. 562). An Act to create the University System Building Authority; to authorize the Authority to acquire, construct, operate and maintain, self-liquidating projects embracing housing accommodations, buildings and facilities intended for use as class rooms, laboratories, libraries, dormitories, instructional, administrative

Page 1010

and recreational facilities for students, faculty and employees of any institution under the control of the Board of Regents of the University System of Georgia, and all structures, electric, gas steam and water utilities and facilities deemed by the Authority necessary or convenient for the operation of any unit forming a part of the University System of Georgia; to confer powers and impose duties on the Authority; to provide for the appointment of members of the Authority; to authorize the Authority and the Board of Regents of the University System of Georgia to execute leases and contracts pertaining to such accommodations and facilities; to authorize the issuance of revenue bonds of the Authority payable from the revenues, rents and earnings or other funds of the Authority; to pay the cost of such projects and authorize the collection and pledging of revenues and other charges for the payment of such bonds and for the cost of maintaining, operating and repairing of projects; to authorize the execution of trust indentures to secure the payment of such bonds and to define the rights of the holders of such bonds; to provide that no debt of the State shall be incurred in the exercise of any of the powers granted by this Act; to make bonds of the Authority legal investments and also exempt from taxation; to provide for the Authority to condemn property of every kind; to authorize the issuance of revenue refunding bonds; to fix the venue or jurisdiction of actions relating to any provisions of this Act and to provide that such bonds be validated; to provide for the separate enactment of each provision of this Act and repealing all laws, or parts of laws in conflict with provisions of this Act; and for other purposes: Whereas, it is necessary to provide additional buildings, facilities and improvements at institutions or units under the control and management of the Board of Regents of the University System of Georgia, in order that proper educational facilities may be made available; and Whereas, it is advisable to authorize the financing in whole or in part of the construction of such buildings, facilities, and improvements without creating any debt of the State, by the issuance of revenue bonds of the Authority for that purpose. Be it therefore enacted by the General Assembly of Georgia and it is hereby enacted by authority of same:

Page 1011

Section 1. Short title. This may be cited as the University System Building Authority Act. Short title. Section 2. University System Building Authority. There is hereby created a body corporate and politic to be known as the University System Building Authority which shall be deemed to be an instrumentality of the State of Georgia and a public corporation and by that name, style and title said body may contract and be contracted with, sue and be sued, implead and be impleaded, and complain and defend in all courts of law and equity. The Authority shall consist of five members, three of whom shall be the Chairman of the Board of Regents, the Attorney General of the State of Georgia, and the State Auditor. The remaining two members shall be appointed by the Governor from a list of names submitted to him by the Board of Regents of the University System. The Regents shall submit to the Governor the names of five individuals and the Governor shall appoint two of these five in such manner that the term of one member shall expire January 1, 1951, and the term of the other shall expire January 1, 1953. Their successors shall be appointed for terms of four years from the date of expiration of their respective terms of office, except that any person appointed to fill a vacancy shall serve only for the unexpired time. Immediately after such appointments the members of the Authority shall enter upon their duties. The Authority shall elect one of its members as chairman and another as vice chairman and a secretary and treasurer who need not necessarily be a member of the Authority. Three members of the Authority shall constitute a quorum. No vacancy on the Authority shall impair the right of the quorum to exercise all the rights and perform all the duties of the Authority. The members of the Authority shall not be entitled to compensation for their services but shall be entitled to and shall be reimbursed for their actual expenses necessarily incurred in the performance of their duties. The Authority shall make rules and regulations for its own government. It shall have perpetual existence. Authority created. Members. Section 3. Definitions. As used in this Chapter the following words and terms shall have the following meanings: Definitions. (a) The word Authority shall mean the University System Building Authority created by Section 2 of this Act. (b) The word project shall be deemed to mean and include

Page 1012

one or a combination of two or more of the following: housing accommodations, buildings and facilities intended for use as classrooms, laboratories, libraries, dormitories, and instructional, administrative, and recreational facilities for students, faculty, officers, and employees of any institution or unit under the control of the Board of Regents of the University System of Georgia, and all structures, electric, gas, steam and water utilities and facilities of every kind and character deemed by the Authority necessary or convenient for the efficient operation of any unit which is a part of the University System of Georgia. (c) The word unit shall mean any institution, school, academy, university or experiment station at any particular location which forms a part of the University System of Georgia. (d) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights, easements and franchises acquired, the cost of all machinery and equipment, financing charges, interest prior to and during construction, and for one year after completion of construction, cost of engineering, architectural and legal expenses, and of plans and specifications, and other expenses necessary or incident to determining the feasibility or practicability of the project, administrative expense, and such other expenses as may be necessary or incident to the financing herein authorized, the construction of any project, the placing of the same in operation, and the condemnation of property necessary for such construction and operation. Any obligation or expense incurred for any of the foregoing purposes shall be regarded as a part of the cost of the project and may be paid or reimbursed as such out of the proceeds of revenue bonds issued under the provisions of this Chapter for such project. (e) The term revenue bonds as used in this Act shall mean revenue certificates as defined in the Revenue Certificate Law of Georgia. (f) Any project or combination of projects shall be deemed self-liquidating if, in the judgment of the Authority, the revenues, rents or earnings to be derived by the Authority therefrom will be sufficient to pay the cost of maintaining, repairing and operating the project and to pay the principal and interest of revenue bonds which may be issued for the cost of such project, projects, or combination of projects. Section 4. Powers .The Authority shall have powers:

Page 1013

(1) to have a seal and alter the same at pleasure; (2) to acquire by purchase, lease or otherwise, and to hold, lease and dispose of real and personal property of every kind and character for its corporate purposes; Powers. (3) to acquire in its own name by purchase, on such terms and conditions and in such manner as it may deem proper, or by condemnation in accordance with the provisions of any and all existing laws applicable to the condemnation of property for public use, real property or rights of easements therein or franchises necessary or convenient for its corporate purposes, and to use the same so long as its corporate existence shall continue and to lease or make contracts with respect to the use of or dispose of the same in any manner it deems to the best advantage of the Authority, the Authority being under no obligation to accept and pay for any property condemned under this Chapter except from the funds provided under the authority of this Chapter, and in any proceedings to condemn, such orders may be made by the court having jurisdiction of the suit, action or proceeding as may be just to the Authority and to the owners of the property to be condemned, and no property shall be acquired under the provisions of this Chapter upon which any lien or other incumbrance exists, unless at the time such property is so acquired a sufficient sum of money be deposited in trust to pay and redeem the fair value of such lien or incumbrance; and if the Authority shall deem it expedient to construct any project on lands which are a part of the campus, grounds, or other real estate holdings of a member unit of the University System of Georgia, the Governor is hereby authorized to execute for and on behalf of the State a lease upon such lands to the Authority for such parcel or parcels as shall be needed for a period not to exceed fifty years; and if the Authority shall deem it expedient to construct any project on any other lands the title to which shall then be in the State of Georgia, the Governor is hereby authorized to convey, for and in behalf of the State title to such lands to the Authority upon payment to the State Treasurer for the credit of the sinking fund of the State of the reasonable value of such lands, such value to be determined by three appraisers to be agreed upon by the Governor and the chairman of the Authority; (4) to appoint and select officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their compensation;

Page 1014

(5) to make contracts, leases and to execute all instruments necessary or convenient, including contracts for construction of projects and leases of projects or contracts with respect to the use of projects which it causes to be erected or acquired, and any and all political subdivisions, departments, institutions or agencies of the State are hereby authorized to enter into contracts, leases or agreements with the Authority upon such terms and for such purposes as they deem advisable; and without limiting the generality of the above, authority is specifically granted to the Board of Regents of the University System of Georgia for and on behalf of the units and institutions under its control and to the Authority to enter into contracts and lease agreements for the use of any structure, building or facilities or a combination of any two or more structures, buildings or facilities of the Authority for a term not exceeding fifty (50) years, and the Board of Regents of the University System of Georgia for and on behalf of any unit or institution or combination of units or institutions may obligate itself to pay an agreed sum for the use of such property so leased and also to obligate itself as part of the lease contract, to pay the cost of maintaining, repairing and operating the property so leased from the Authority. (6) to construct, erect, acquire, own, repair, remodel, maintain, add to, extend, improve, equip, operate and manage projects, as hereinabove defined, to be located on property owned by or leased by the Authority, the cost of any such project to be paid in whole or in part from the proceeds of revenue bonds of the Authority or from such proceeds and any grant from the United States of America or any agency or instrumentality thereof; (7) to accept loans and/or grants of money or materials or property of any kind from the United States of America or any agency or instrumentality thereof, including the Reconstruction Finance Corporation, upon such terms and conditions as the United States of America or such agency or instrumentality, including the Reconstruction Finance Corporation, may impose; (8) to borrow money for any of its corporate purposes and to issue negotiable revenue bonds payable solely from funds pledged for that purpose, and to provide for the payment of the same and for the rights of the holders thereof; (9) to exercise any power usually possessed by private corporations

Page 1015

performing similar functions, which is not in conflict with the Constitution and laws of this State; and (10) to do all things necessary or convenient to carry out the powers expressly given in this Chapter. Section 5. Revenue bonds .The Authority, or any authority or body which has or which may in the future succeed to the powers, duties and liabilities vested in the Authority created hereby, shall have power and is hereby authorized at one time, or from time to time, to provide by resolution for the issuance of negotiable revenue bonds, in a sum not to exceed twelve million ($12,000,000) dollars outstanding at any one time of the Authority for the purpose of paying all or any part of the cost as herein defined of any one or combination of projects. The principal and interest of such revenue bonds shall be payable solely from the special fund herein provided for such payment. The bonds of each issue shall be dated, shall bear interest at such rate or rates not exceeding four and one-half (4%) per centum per annum, payable semi-annually, shall mature at such time or times not exceeding 30 years from their date or dates, shall be payable in such medium of payment as to both principal and interest as may be determined by the Authority, and may be made redeemable before maturity, at the option of the Authority, at such price or prices and under such terms and conditions as may be fixed by the Authority in the resolution providing for the issuance of the bonds. Revenue bonds. Section 6. Same; form; denominations; registration; place of payment .The Authority shall determine the form of the bonds, including any interest coupons to be attached thereto, and shall fix the denomination or denominations of the bonds and the place or places of payment of principal and interest thereof, which may be at any bank or trust company within or without the State. The bonds may be issued in coupon or registered form, or both, as the Authority may determine, and provision may be made for the registration of any coupon bond as to principal alone and also as to both principal and interest. Their form, denominations, registration, place of payment. Section 7. Same; signatures; seal .In case any officer whose signature shall appear on any bonds or whose facsimile signature shall appear on any coupon shall cease to be such officer before the delivery of such bonds, such signature shall nevertheless be valid and sufficient for all purposes the same as if he had remained

Page 1016

in office until such delivery. All such bonds shall be signed by the chairman of the Authority and the official seal of the Authority shall be affixed thereto and attested by the secretary of the Authority and any coupons attached thereto shall bear the signature or facsimile signature of the chairman of the Authority. Any coupon may bear the facsimile signature of such person and any bond may be signed, sealed and attested on behalf of the Authority by such persons as at the actual time of the execution of such bonds shall be duly authorized or hold the proper office, although at the date of such bonds such persons may not have been so authorized or shall not have held such office. Signatures thereon; seal. Section 8. Same; negotiability; exemption from taxation .All revenue bonds issued under the provisions of this Chapter shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the negotiable instruments law of the State. Such bonds and the income thereof shall be exempt from all taxation within the State. Negotiability; exemption from taxation. Section 9. Same; sale; price .The Authority may sell such bonds in such manner and for such price as it may determine to be for the best interests of the Authority, but no such sale shall be made at a price so low as to require the payment of interest on the money received therefor at more than four and one-half (4%) per centum per annum computed with relation to the absolute maturity of the bonds in accordance with standard tables of bond values excluding, however, from such computation the amount of any premium to be paid on redemption of any bond prior to maturity. Sale; price. Section 10. Same; proceeds of bonds .The proceeds of such bonds shall be used solely for the payment of the cost of the project or combined project, and shall be disbursed upon requisition or order of the chairman of the Authority under such restrictions, if any, as the resolution authorizing the issuance of the bonds or the trust indenture hereinafter mentioned may provide. If the proceeds of such bonds, by error of calculation or otherwise, shall be less than the cost of the project or combined project, unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture, additional bonds may in like manner be issued to provide the amount of such deficit, which unless otherwise provided in the resolution authorizing the issuance of the bonds or in the trust indenture, shall be deemed to be of the same issue and shall be entitled to payment from the same fund without

Page 1017

preference or priority of the bonds first issued for the same purpose. If the proceeds of the bonds of any issue shall exceed the amount required for the purpose for which such bonds are issued, the surplus shall be paid into the fund hereinafter provided for the payment of principal and interest of such bonds. Use of proceeds. Section 11. Same; interim receipts and certificates or temporary bonds .Prior to the preparation of definitive bonds, the Authority may, under like restrictions issue interim receipts, interim certificates or temporary bonds, with or without coupons exchangeable for definitive bonds upon the issuance of the latter. Temporary bonds, etc. Section 12. Same; replacement of lost or mutilated bonds .The Authority may also provide for the replacement of any bond which shall become mutilated or be destroyed or lost. Replacement of lost or mutilated bonds. Section 13. Conditions precedent to issuance; object of issuance .Such revenue bonds may be issued without any other proceedings or the happening of any other conditions or things than those proceedings, conditions and things which are specified or required by this Chapter. In the discretion of the Authority, revenue bonds of a single issue may be issued for the purpose of paying the cost of any one or more, including a combination of, projects at any one institution or any number of institutions. Any resolution, providing for the issuance of revenue bonds under the provisions of this Chapter shall become effective immediately upon its passage and need not be published or posted, and any such resolution may be passed at any regular or special or adjourned meeting of the Authority by a majority of its members. Conditions precedent to issuance. Section 14. Credit of State not pledged .Revenue bonds issued under the provisions of this Chapter shall not be deemed to constitute a debt of the State of Georgia or a pledge of the faith and credit of the State, but such bonds shall be payable solely from the fund hereinafter provided for and the issuance of such revenue bonds shall not directly, indirectly or contingently obligate the State to levy or to pledge any form of taxation whatever therefor or to make any appropriation for the payment, and all such bonds shall contain recitals on their face covering substantially the foregoing provisions of this section; provided, however, such funds as may be received from State appropriations or from any other source are hereby declared to be available and may be used by the Board of Regents of the University System

Page 1018

of Georgia for the performance of any lease contract entered into by said Board. Credit of State not pledged. Section 15. Same; trust indenture as security .In the discretion of the Authority, any issue of such revenue bonds may be secured by a trust indenture by and between the Authority and a corporate trustee, which may be any trust company or bank having the powers of a trust company within or outside of the State. Such trust indenture may pledge or assign rents, revenues and earnings to be received by the Authority. Either the resolution providing for the issuance of revenue bonds or such trust indenture may contain such provisions for protecting and enforcing the rights and remedies of the bondholders as may be reasonable and proper and not in violation of law, including covenants setting forth the duties of the Authority in relation to the acquisition of property, the construction of the project, the maintenance, operation, repair and insurance of the project, and the custody, safeguarding and application of all monies, and may also provide that any project shall be constructed and paid for under the supervision and approval of consulting engineers or architects employed or designated by the Authority and satisfactory to the original purchasers of the bonds issued therefor, and may also require that the security given by contractors and by any depositary of the proceeds of the bonds or revenues or other moneys be satisfactory to such purchasers, and may also contain provisions concerning the conditions, if any, upon which additional revenue bonds may be issued. It shall be lawful for any bank or trust company incorporated under the laws of this State to act as such depositary and to furnish such indemnifying bonds or pledge such securities as may be required by the Authority. Such indenture may set forth the rights and remedies of the bondholders and of the trustee, and may restrict the individual right of action of bondholders as is customary in trust indentures securing bonds and debentures of corporations. In addition to the foregoing, such trust indenture may contain such other provisions as the Authority may deem reasonable and proper for the security of the bondholders. All expenses incurred in carrying out such trust indenture may be treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Trust indentures as security. Section 16. Same; to whom proceeds of bonds shall be paid .The Authority shall, in the resolution providing for the issuance

Page 1019

of revenue bonds or in the trust indenture, provide for the payment of the proceeds of the sale of the bonds to any officer or person who or any agency, bank or trust company which shall act as trustee of such funds and shall hold and apply the same to the purposes hereof, subject to such regulations as this Chapter and such resolution or trust indenture may provide. To whom proceeds shall be paid. Section 17. Same; sinking fund .The revenues, rents, and earnings derived from any particular project or combined project or any and all funds from any source received by the Board of Regents of the University System of Georgia and pledged and allocated by it to the Authority as security for the performance of any lease or leases or any and all revenues, rents and earnings received by the Authority, regardless of whether or not such rents, earnings, and revenues were produced by a particular project for which bonds have been issued unless otherwise pledged and allocated, may be pledged and allocated by the Authority to the payment of the principal and interest on revenue bonds of the Authority as the resolution authorizing the issuance of the bonds or in the trust instrument may provide, and such funds so pledged from whatever source received, which said pledge may include funds received from one or more or all sources, shall be set aside at regular intervals as may be provided in the resolution or trust indenture, into a sinking fund which said sinking fund shall be pledged to and charged with the payment of (1) the interest upon such revenue bonds as such interest shall fall due, (2) the principal of the bonds as the same shall fall due, (3) the necessary charges of paying agents for paying principal and interest, and (4) any premium upon bonds retired by call or purchase as hereinabove provided. The use and disposition of such sinking fund shall be subject to such regulations as may be provided in the resolution authorizing the issuance of the revenue bonds or in the trust indenture, but, except as may otherwise be provided in such resolution or trust indenture, such sinking fund shall be a fund for the benefit of all revenue bonds without distinction or priority of one over another. Subject to the provisions of the resolution authorizing the issuance of the bonds or in the trust indenture surplus monies in the sinking fund may be applied to the purchase or redemption of bonds and any such bonds so purchased or redeemed shall forthwith be cancelled and shall not again be issued. Sinking fund. Section 18. Same; remedies of bondholders .Any holder of

Page 1020

revenue bonds issued under the provisions of this Chapter or any of the coupons appertaining thereto, and the trustee under the trust indenture, if any, except to the extent the rights herein given may be restricted by resolution passed before the issuance of the bonds or by the trust indenture, may, either at law or in equity, by suit, action, mandamus, or other proceedings, protect and enforce any and all rights under the laws of the State of Georgia or granted hereunder or under such resolution or trust indenture, and may enforce and compel performance of all duties required by this Chapter or by such resolution or trust indenture, to be performed by the Authority, or any officer thereof, including the fixing, charging, and collecting of revenues, rents, and other charges for the use of the project or projects. But no holder of any such bond shall have the right to compel any exercise of the taxing power of the State to pay any such bond or the interest thereon, or to enforce the payment thereof against any property of the State, nor shall any such bond constitute a charge, lien or incumbrance, legal or equitable, upon any property of the State. Remedies of bondholders. Section 19. Same; refunding bonds. The Authority is hereby authorized to provide by resolution for the issue of revenue refunding bonds of the Authority for the purpose of refunding any revenue bonds issued under the provisions of this Chapter and then outstanding, together with accrued interest thereon. The issuance of such revenue refunding bonds, the maturities and all other details thereof, the rights of the holders thereof, and the duties of the Authority in respect to the same, shall be governed by the foregoing provisions of this Chapter insofar as the same may be applicable. Refunding bonds. Section 20. Same; bonds as legal investment; security for deposit. The bonds herein authorized are hereby made securities in which all public officers and bodies of this State and all municipalities and all municipal subdivisions, all insurance companies and associations and other persons carrying on an insurance business, all banks, bankers, trust companies, savings banks and savings associations, including savings and loan associations, building and loan associations, investment companies and other persons carrying on a banking business, all administrators, guardians, executors, trustees and other fiduciaries and all other persons whatsoever who are now or may hereafter be authorized to invest in bonds or other obligations of the State may properly and legally invest funds including capital in their control or belonging to

Page 1021

them. The bonds are also hereby made securities which may be deposited with and shall be received by all public officers and bodies of this State and all municipalities and municipal subdivisions for any purpose for which the deposit of the bonds or other obligations of this State is now or may hereafter be authorized. Bonds as legal investments. Security for deposits. Section 21. Same; exemption from taxation; covenant of State It is hereby found, determined and declared that the creation of the Authority and the carrying out of its corporate purpose is in all respects for the benefit of the people of this State and is a public purpose and that the Authority will be performing an essential governmental function in the exercise of the power conferred upon it by this Chapter and this State covenants with the holders of the bonds that the Authority shall be required to pay no taxes or assessments upon any of the property acquired or leased by it or under its jurisdiction, control, possession or supervision or upon its activities in the operation or maintenance of the buildings erected or acquired by it or any fees, rentals or other charges for the use of such buildings or other income received by the Authority and that the bonds of the Authority, their transfer, and the income therefrom shall at all times be exempt from taxation within the State. Exemption from taxation. Section 22. Same; venue and jurisdiction. Any action to protect or enforce any rights under the provisions of this Chapter shall be brought in the Superior Court of Fulton County, Georgia, and any action pertaining to validation of any bonds issued under the provisions of this Chapter shall likewise be brought in said court which shall have exclusive, original jurisdiction of such actions. Venue, actions by and against Authority. Section 23. Same; validation. Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Certificate Law of 1937, as amended. The petition for validation shall also make party defendant to such action any authority, subdivision, instrumentality or agency of the State of Georgia which has contracted with the University System Building Authority for the use of any building, structure or facilities for which bonds have been issued and sought to be validated, and such authority, subdivision, instrumentality or agency shall be required to show cause, if any, why such contract or contracts and the terms and conditions thereof should not be inquired into

Page 1022

by the court and the validity of the terms thereof determined and the contract adjudicated as security for the payment of any such bonds of the Authority. The bonds when validated, and the judgment of validation, shall be final and conclusive with respect to such bonds, and against the Authority issuing the same, and any authority, subdivision, instrumentality or agency contracting with the University System Building Authority. Validation of bonds. Section 24. Same; interests of bondholders protected. While any of the bonds issued by the Authority remain outstanding, the powers, duties or existence of said Authority or of its officers, employees or agents or of the Board of Regents of the University System of Georgia or of any other State agency or department shall not be diminished or impaired in any manner that will affect adversely the interests and rights of the holders of such bonds, and no other entity, department, agency or authority will be created which will compete with the Authority to such an extent as to affect adversely the interests and rights of the holders of such bonds, nor will the State itself so compete with the Authority. The provisions of this Chapter shall be for the benefit of the State, the Authority and the holders of any such bonds, and upon the issuance of bonds under the provisions hereof, shall constitute a contract with the holders of such bonds. Interests of bondholders. Section 25. Acceptance of funds and contributions from any source. The Authority, in addition to the moneys which may be received from the sale of revenue bonds and from the collection of revenues, rents, and earnings derived under the provisions of this Chapter, shall have authority to accept from any Federal agency grants for or in aid of the construction of any project or for the payment of bonds, and to receive and accept contributions from any source of either money or property or other things of value to be held, used and applied only for the purposes for which such grants or contributions may be made. Gifts, grants, etc. Section 26. Moneys received considered trust funds. All moneys received pursuant to the authority of this Chapter, whether as proceeds from the sale of revenue bonds, as grants or other contributions, or as revenues, rents, and earnings, shall be deemed to be trust funds to be held and applied solely as provided in this Chapter. Moneys considered trust funds. Section 27. Revenues, rents, and earnings; use. The Authority is hereby authorized to fix rentals and other charges which

Page 1023

the Board of Regents of the University System of Georgia shall pay to the Authority for the use of each project or part thereof or combination of projects and to charge and collect the same and to lease and make contracts with political subdivisions, agencies and with the Board of Regents of the University System of Georgia with respect to the use by any institution or unit under its control of any project or part thereof. Such rentals and other charges shall be so fixed and adjusted in respect to the aggregate thereof from the project or projects for which a single issue of revenue bonds is issued, as to provide a fund sufficient with other revenues of such project or projects, if any, to pay (a) the cost of maintaining, repairing and operating the project or projects, including reserves for extraordinary repairs and insurance, and other reserves required by the resolution or trust indentures, unless such cost shall be otherwise provided for, which cost shall be deemed to include the expenses incurred by the Authority on account of the project or projects for water, light, sewer and other services furnished by other facilities as such institution, and (b) the principal of the revenue bonds and the interest thereon as the same shall become due. Revenues; rents; earnings. Section 28. Rules and regulations for operation of projects. It shall be the duty of the Authority to prescribe rules and regulations for the operation of each project or combination of projects constructed under the provisions of this Chapter, including rules and regulations to insure maximum use or occupancy of each such project. Rules and regulations. Section 29. Powers declared supplemental and additional. The foregoing sections of this Chapter shall be deemed to provide an additional and alternative method for the doing of the things authorized thereby and shall be regarded as supplemental and additional to powers conferred by other laws, and shall not be regarded as in derogation of any powers now existing. Powers declared supplemental and additional. Section 30. Liberal construction of Chapter. This Chapter being for the welfare of the State and its inhabitants, shall be liberally construed to affect the purposes hereof. Construction of Act. Section 31. Effect of partial invalidity of Chapter. The provisions of this Chapter are severable, and if any of its provisions shall be held unconstitutional by any court of competent jurisdiction, the decision of such court shall not affect or impair any of the remaining provisions. If part unconstitutional.

Page 1024

Section 32. Accounts .The accounts of the University System Building Authority herein created shall be kept as separate and distinct accounts by the Treasurer of the Board of Regents of the University System of Georgia, and shall be subject to audit by the Department of Audits of the State. Accounts. Section 33. Repeal .This Act does not in any way take from the Regents of the University System of Georgia the authority to issue revenue bonds for a particular purpose. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949. CLEVELAND NEW CHARTER. No. 241 (House Bill No. 387). An Act to amend and supersede an Act incorporating the Town of Cleveland, Georgia, in the County of White, State of Georgia, and all amendments in respect thereto; to create a new charter for said corporation; to provide a municipal government therefor; to define the territorial limits of said city; to provide for a Mayor and Council; to define their powers and duties; for punishment of violators of the ordinances of said city; to provide for the election of a Mayor and Council, their oath and terms of office, for method of filling vacancies therein; to provide for method of holding elections, appointment of managers, their oaths, compensation and duties, for method of declaration of results, and for contests of such elections; to provide for Mayor pro tem.; to provide for qualifications of voters, and for qualifications of Mayor and Council; to provide for a board of registrars, their oaths, powers, duties and compensation; to provide for a City Clerk and Treasurer, City Marshal, police force, Attorney and all and such other officers as deemed necessary; to define their duties and compensation, bonds and oaths; to provide for a Police Court and to define its powers and duties; to provide for a Recorder to preside in said Police Court; to provide for arrest, trial and punishment of violators of city ordinances; to provide for arrest, trial and punishment of violators of city ordinances; to provide for taking appearance bonds, and for the forfeiture of the same; to provide for

Page 1025

violators of city ordinances to work on streets; to provide for certiorari from the Police Court and from the dicision of Mayor and Council in criminal cases; to require returns to be made by the citizens of said city and by all persons owning property in said city for taxation; to provide for a board of tax assessors, their oaths, duties, powers and compensation; to provide for double taxation where returns are not made; to provide for appeal from decision of board of tax assessors and hearing on the same; to provide for an ad valorem tax on property in the city; to provide for special taxes; to provide for collection of all taxes by execution; to provide for regulation of all trades, businesses and callings; to provide for registration of all businesses and to provide for licenses to do business in said city and the revocation of said license; to provide for ordinances and for punishment of persons engaged in such businesses without first obtaining the required license; to provide for regulation of animals, fowls and for impounding the same; to provide for opening new street, widening old street, building of sidewalks, the improvement of streets and sidewalks and provide the right to condemn property for such purposes; to provide for and authorize the city to build, construct and maintain a system of waterworks; to build, construct and maintain a system of sewers; to provide for connection of all sanitary units and sewers and to provide for such health and sanitary regulations necessary for the good health and well-being of said city and the citizens thereof; to provide for the condemnation of water right; to provide for control of sewers and pipes in said city; to provide for the removal of obstructions from said streets; to provide for removal of trees in said city; to provide for commutation street tax; to provide for regulation of vehicles, their condition and speed in said city; to provide for a city fire department; to provide for zoning powers to said city; to provide powers for Mayor and Council to create restricted zones or districts, and to prohibit the erection of different kinds of buildings therein and the maintenance thereof; to provide classifications of buildings and to require a building permit before any building or structure can be erected in said city; to provide for the condemnation of private property within or without the city; to provide for the condemnation of all buildings considered by proper authority as fire hazards and for the removal of the same; to provide for the issuance of bonds,

Page 1026

for bond elections and for levy and collection of taxes to pay said bonds; to provide for borrowing of money; to provide for the sale of city property and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority aforesaid, that from after the passage of this Act the inhabitants of the territory now embraced in the corporate limits of the Town of Cleveland, located in the County of White, State of Georgia, together with such other inhabitants taken by Section 2 of this Act, be and are hereby incorporated under the name and style of City of Cleveland. Incorporation. Section 2. Be it further enacted, that from and after the passage of this Act the inhabitants of the territory described in Section 3, of this Act, located in the County of White and State of Georgia, be and are hereby incorporated under the name and style of City of Cleveland and is hereby chartered and made a city under said corporate name, and is hereby vested with all the rights, powers and privileges incident to municipal corporations of this State, or cities thereof, and all rights, powers, titles, property, easements incident to like corporations in said State or vested in said City of Cleveland as created by this Act; and the City of Cleveland is created by this Act and may by its corporate name sue and be sued, contract and be contracted with, plead and be impleaded, have and use a common seal; make and enact, through its Mayor and Council, such ordinances, laws, rules and regulations and pass such resolutions for the transaction of the city's business and the welfare of its citizens and the proper government of said city, which shall have the right and power to purchase, hold, lease, sell, exchange, enjoy, possess and retain in perpetuity, or for a term of years, any property, real or personal, lands and tenements, and whatsoever kinds, within or without the limits of said city for the corporate uses of said city as created by this Act. General powers. Section 3. Be it further enacted, that the corporate limits of said City of Cleveland shall be that certain area within the limits of a circle having as its center the center of the public square in the territory now embraced in the Town of Cleveland, in White County, Georgia, and having a radius in every direction from said center of one-half mile. Limits. Section 4. Be it further enacted, that the municipal government

Page 1027

of the City of Cleveland shall consist of and be vested in a Mayor and four Councilmen. The Mayor of the City of Cleveland shall be elected by the qualified voters of said city from the city at large. There shall be elected, by the qualified voters, one Councilman from each of the four wards in said city hereinafter delineated and described, to wit: Ward No. 1 shall consist of that territory embraced and lying south of what is known as the present Cleveland Clarkesville Road and as State Highway No. 115, and east of what is known as the Cleveland Gainesville Road and State Highway No. 11, embraced in the limits of said city. Ward No. 2 shall consist of the territory embraced and lying west of what is known as the Cleveland Gainesville Road and State Highway No. 11 and south of what is known as the Cleveland and Dahlonega Road and State Highway No. 115 embraced in the limits of said city. Ward No. 3 shall be that territory embraced and lying north of what is known as the Cleveland and Dahlonega Road and State Highway No. 115 and west of what is known as the Cleveland Blairsville Road and State Highway No. 11 running through the square in said city and embraced in the limits of said city. Ward No. 4 shall consist of that territory embraced and lying east of what is known as the Blairsville Road and State Highway No. 11 and north of what is known as the Cleveland and Clarkesville Road and State Highway No. 115. A Councilman shall be elected by each ward from the citizens of said ward and by the qualified voters in said ward, voting only for candidates for Councilman resident in said ward. Mayor and Councilmen. Wards. Section 5. Be it further enacted, that the Mayor and Council elected on the second Wednesday in December 1946, in the Town of Cleveland, shall continue in office until December 31st, 1947 or until their successors are elected and qualified, and said Mayor and Council shall exercise all the powers authorities conferred upon the Mayor and Council of the City of Cleveland, created by this charter. Mayor and Councilmen. Section 5a. Be it further enacted, that on the second Wednesday in December, 1947 and biennially thereafter on the second Wednesday in December a Mayor shall be elected, and on the second Wednesday in December 1947 four Councilmen shall be elected, a Councilman for Ward No. 1 and a Councilman for Ward No. 2 shall be elected for a term of four years, a Councilman for Ward No. 3 and Ward No. 4 shall be elected for a term of two

Page 1028

years. At the next regular biennial election which shall be held on the second Wednesday in December in 1949 a Councilman for Ward No. 3 and Ward No. 4 shall be elected for a term of four years. In each biennial election thereafter two Councilmen from the wards whose terms expires shall be elected for a period of four years. The said Mayor and Councilmen shall be elected as provided in Section 4 of this Act. The Mayor election under the provision of this charter shall be for a term of two years or until his successor be elected and qualified, commencing on Januray 1st, next after their election. After the first election under this charter on the second Wednesday in December, 1947 all Councilmen shall be elected for a period of four years or until their successors are elected and qualified commencing on January 1st, next after their election. Before entering upon the discharge of their duties, the Mayor and each Councilman shall take and subscribe before some officer authorized by law to administer oaths under the laws of this State the following oath: I do solemnly swear that I will faithfully discharge all the duties devolving upon me as Mayor (or as Councilman, as the case may be) of the City of Cleveland for the ensuing term, and will enforce the provisions of this charter and all ordinances make pursuance thereof, to the best of my skill and ability, without fear or favor; so help me God. All vacancies shall be filled by special election as hereinafter provided unless the unexpired term is less than six months and in that event all vacancies in the office of Mayor or Councilmen shall be filled by election of such members of the Mayor and Council as remain in office, to fill the unexpired term or terms. Election. Oath. Vacancies. Section 5b. Be it further enacted, that all elections under this charter be held under and in conformity with the laws, rules and regulations governing county elections for the election of county officers, except the polls shall open at 9 o'clock a.m. and close at 5 o'clock p. m. The managers of said election to be appointed by the Mayor and Council of said city, and they shall fix the pay of said manager for holding said election. Said managers to make returns of said election to the Clerk of the City of Cleveland, who shall declare the result in accord with the certificate of the managers. Election regulations. Section 5c. Be it further enacted, that all contests of election shall be made and held in accord with and in conformity to the

Page 1029

laws, rules and regulations governing contest of results of the elections for county officers. Contests. Section 5d. Be it further enacted, that the City Council upon their first meeting shall be authorized to elect a Mayor pro tem. from their body who in their absence, disqualification of the Mayor shall have such authority as herein vested in and be required to perform such services as are herein required of the Mayor. Mayor Pro Tem. Section 6. Be it further enacted, that the Mayor shall be the chief executive of said city and it shall be his duty to preside over all meetings of the city council and he is given full powers to preserve order and decorum at such meetings; to appoint all committees authorized by the ordinances of said city; to see that all officials and officers of said city do faithfully perform all the duties required of them; to see that all the ordinances and laws of said city are properly carried out and executed and that all revenues are promptly collected and accounted for and proper records are kept of all financial transactions of said officers and of said city. He shall exercise general supervision and jurisdiction over the affairs of said city and have authority to call the Council in extra session as often as he deems necessary for the proper conduct of the affairs of the city government. He is authorized to sign any and all contracts, obligations or other documents or resolutions entered into and authorized by ordinances of said city and bind the city to carry out the contracts or obligations thus signed. Mayor. Powers and duties. Section 6a. Be it further enacted, that it shall be the duty of the Councilmen to faithfully and diligently discharge such duties as are usual to such office; to attend all regular and special meetings of the Council; to faithfully and diligently look after the affairs of said city and faithfully and attentively perform such services as they may be required to do on committees and otherwise. Duties of Councilmen. Section 7. Be it further enacted, that in the event the office of Mayor or any one or more of the Councilmen shall become vacant by death, resignation, removal or otherwise, and the unexpired term is more than six months, an election shall be held within 30 days, under the rules and regulations under which regular elections are held in said city to elect a qualified person to fill said vacancy or vacancies. Election to fill vacancy.

Page 1030

Section 8. Be it further enacted, that all persons qualified to vote for members of the General Assembly of this State, and shall have resided in the City of Cleveland thirty days prior to the election to which they offer to vote, and shall have registered as required by the registration laws and ordinances of said city, shall be qualified to vote in any election provided by this charter. Qualified voters. Section 9. Be it further enacted, that the Mayor and Council shall, by ordinances, set up a complete procedure for registration of voters in said city providing for registrars, methods of registering, list of voters; oath of registrars; their duties and powers in conformity with the laws governing county registration and regulations governing boards of county registrars but shall have power to fix, by proper ordinances, time and place of registration and time and place of meetings of registrars and the time of making their voters lists for said city. Registration. Section 10. Be it further enacted, that the Mayor and Council shall at their first meeting held after their election and qualifications, elect a City Clerk and Treasurer, a Marshal who shall be Chief of Police, and as many policemen as shall be necessary; a City Attorney and such other officers as the Mayor and Council shall deem necessary to carry such ordinances as shall be passed by them and the provisions of this charter. The Mayor and Council shall have power and authority to suspend and remove said officers for misconduct in office. It shall be the duty of the Mayor and Council to fix all salaries of all officers, agents and employees of said city. City officers. Section 11. Be it further enacted, that said Mayor and Councilmen shall have full power and authority from time to time to make and establish, enact and pass, such ordinances, laws, regulations and orders as may seem right and proper, respecting water, drainage, ditches, streets, sidewalks, roads, bridges, automobiles, airships, all and every kind and description of vehicles, wagons, carriages, hotels, boarding houses, restaurants, cafes, lunch counters, picture shows, circuses, dance halls and all other places of amusements, any and all kinds of business, trades, avocation or profession, garages, shops, mills, storehouse, any and all kinds of houses, tents, stands, stores, shops, telephone companies, filling stations, common carriers, busses, taxis, gas companies, electrical companies, public utilities, bowling alleys, pool and billiard tables and all businesses of whatsoever nature or kind, and all

Page 1031

other matters and things whatsoever that may by them be considered necessary or proper or incident to good government of said city of to the peace, security, health, happiness, welfare, protection or convenience of the inhabitants of said city, and for preserving the peace and good order and dignity of the city. Said Mayor and Council shall have power to pass all laws and ordinances, rules and officers as the Mayor and Council shall deem necessary to carry such ordinances as shall be passed by them and the provisions of this charter. The Mayor and Council shall have power and authority to suspend and remove said officers for misconduct in office. It shall be the duty of the Mayor and Council to fix all salaries of all officers, agents and employees of said city. General powers of Mayor and Councilmen. Section 12. Be it further enacted, that there shall be a court in said city to be known as the Police Court for the trial of all offenders against the laws and ordinances of said city to be presided over by a Recorder appointed by the Mayor and Council at their first meeting to serve for a term of one year or until the 1st day of January following his appointment or until his successor is appointed and qualified. Said Recorder shall have power and authority to preserve order, fine for contempt, compel the attendance of witnesses, compel the production of books, papers and documents to be used as evidence. Said court shall have power and authority to punish all violators and violations of this charter or the ordinances of the city by a fine not to exceed $250.00, imprisonment in jail not to exceed 30 days, or 30 days labor on the city streets or less, but not to exceed 30 days, or 30 days labor on the city streets or less, but not to exceed 30 days labor on streets. He shall have authority to impose a combination of fine and jail sentence or fine and labor on city streets sentence or fine with jail or labor on city streets as an alternative upon failure or refusal to pay such fine imposed as fixed by the Recorder. The Recorder shall not be the Mayor or any member of the City Council. Said Recorder shall have full powers of a justice of the peace over criminal matters happening within the limits of said city while sitting as a court of inquiry for violations of the State law within the limits of said city. Police Court. Section 13. Be it further enacted, that the Marshal or any policeman of said city to arrest, without warrant, any person or persons within the corporate limits of said city who has been

Page 1032

guilty or appears to be guilty of violating any ordinance of said city and to hold said person or persons so arrested until a hearing of the matter before the proper officer and shall have power to imprison such person or persons for a reasonable length of time. The Marshal or any policeman of said city shall have authority to execute warrants in as full and ample a manner as sheriffs of this State placed in their hands charging any person or persons violating the criminal laws of this State, within or without the city. The Recorder of said city shall have full power as a justice of the peace to issue warrants for violations of the criminal laws of this State taking place within the city. Arrests. Warrants. Section 14. Be it further enacted, that any person or persons convicted in the Police Court shall have the right of appeal to the Mayor and Council or certiorari to the Superior Court of White County by paying all costs in the case and giving bond in double the amount of fine imposed to answer the final judgment in the case, or filing in lieu thereof the usual pauper affidavit as provided by law in carrying cases by certiorari to said superior courts from justice courts in this State. Appeals from Police Court. Section 15. Be it further enacted, that no person shall be eligible for the office of Mayor or Councilman of said city unless he shall have resided in said city one year immediately preceding his qualification or taking the oath of office, and shall be a qualified voter in said city, not convicted of any crime involving moral turpitude. No person shall be eligible to hold the office of Mayor or Councilman until he has passed his 21st birthday. Qualifications of Mayor and Councilmen. Section 15a. Be it further enacted that the Clerk of the said city shall give notice of all biannual elections and where same will be held at least 30 days before said election by publishing such notice one time in some newspaper published in said city; and in the event there should be a vacancy in the office of a Councilman or Mayor the Clerk of the said city shall give notice of a special election to fill vacancies and where the same will be held at least 10 days before said election by publishing such notice one time in some newspaper published in said city. Notice of elections. Section 15b. Be it further enacted, that the Council shall authority to set the fee of the candidates for Mayor and Councilmen and that the candidates for Mayor and Councilmen shall be required to pay such fee 30 days prior to the biannual election; and 10 days prior to a special election; in the event that no fees

Page 1033

are set by the Councilmen for a biannual election; or special election the candidates for Mayor and Councilmen shall register as a candidate for Mayor and Councilmen with the Clerk of the said city 30 days prior to a biannual election and 10 days prior to a special election; no person shall be eligible to hold the office of Mayor or Councilman who has failed to qualify with the provisions of Section 15b of this Act. Candidates. Section 15c. That the Mayor shall not vote on any question except in case of a tie, and that no ordinance or resolution by the City Council shall become effective until the same shall have been approved by the Mayor, unless the Mayor shall fail within three days from its passage to file with the Clerk of Council his reasons for refusing to approve said resolution or ordinance. Upon the Mayor so filing his reasons for not approving the same, a meeting of the Council shall be called for such time as may be requested by a majority of the Council before which the Clerk shall read the order of the Mayor refusing to approve such ordinance or resolution, which may then be passed without the approval of the Mayor upon a majority of the members of the Council voting therefor. In the event no special meeting is called, the Clerk shall read the order refusing to approve any ordinance or resolution before the next regular meeting of the Council, which may be then passed as above provided. Ordinances; procedure. Section 15d. Be it further enacted, that meetings of the City Council shall be held at such times and places as may be determined by the Council. Three members, including the Mayor, shall constitute a quorum. The Council may provide such rules and regulations with respect to its ordinances and resolutions becoming effective, not inconsistent with the provisions hereof, as it sees proper. Meetings of Council. Section 15e. Be it further enacted, that in addition to such duties as may be prescribed by the Council, it shall be the duty of the Clerk to attend all meetings of the Council, keep a careful and accurate record of its proceedings carefully collect all revenues due said city except such as the ordinances of said city require to be collected by some other officer, and to faithfully account for the same, furnish to the Mayor and Council such information as may be requested by either, open his books at any time to any citizen of said city requesting to see the same, and perform such other duties as may be required of him by the Mayor or by the City Council. Clerk of Council.

Page 1034

Section 16. Be it further enacted, that all persons and corporations owning property in the City of Cleveland, shall be required to make a return under oath, annually, to the board of tax assessors of said city, of all their property, real and personal, subject to taxation by said city, as of the first day of January of each year; and the books for recording the same shall be opened on the first day of March and closed on the first day of May of each year. Said property shall be returned by the property owner or his authorized agent, on blanks furnished for the purpose, at the fair market value thereof. Tax returns. Section 17. Be it further enacted, that the Mayor and Council shall at their first meeting in January, and annually thereafter, appoint three freeholders as a board of tax assessors of said city. It shall be the duty of said tax assessors to assess the value of all real and personal property subject to taxation by said city at its fair market value and it shall be their duty to examine all returns made to them by property owners and increase the valuation of any real or personal property when in their judgment the value placed thereon is too small. And they shall have power to place on the city digest any unreturned property and place a value on the same at double its true market value if they deem it proper or to add to the true market value such further value less than double, they may see fit not to exceed double its true value. Notice shall be given by said tax assessors to all persons or corporations whose property valuations doubled, raised or changed at least five days before any hearing in reference to said assessment by mailing to said property owner stating the time and place of hearing and the increase so made by said board to the last known address which shall constitute a legal notice to said property owner. Tax assessors. Assessments. Section 18. Be it further enacted, that any person dissatisfied with the assessment made on any of his property under the provisions of this Act shall have the right to appeal to the Mayor and Council, provided said appeal be filed in writing with the Clerk of said city within five days after the hearing before the board of tax assessors, setting forth distinctly the items of property whose valuation has been raised, the amount the same has been assessed and the fair market value as contended by the appellant; said appeal shall be heard by the Mayor and Council at their next regular meeting, unless continued for cause, and their decision shall be final. Said Mayor and Council shall have power

Page 1035

and authority at said hearing to raise the valuation or to make such valuation as to them seems to be fair and just and their decision shall be final. Appeal from assessment. Section 19. Be it further enacted, that the Mayor and Council shall have power and authority to provide for the collection of taxes on property subject thereto which has not been returned and shown on the digest of the tax assessors and make such rules and regulations necessary to secure the payment of taxes on all property subject to taxation. Returns not made. Section 19a. Be it further enacted, that the Mayor and Council shall have power and authority to provide by ordinance when taxes of said city shall fall due, and tax executions shall be issued against all persons who have not paid their taxes by the time fixed and defined by such ordinance. All tax executions signed by the Clerk and bearing teste in name of the Mayor of said city; and the Marshal or other police officer of said city, the sheriff of the county, his lawful deputies, and constables of said State shall have authority to execute and levy and sell land property as hereinafter provided, to all persons or corporations whose property valuations doubled, raised or changed at least five days before any hearing in reference to said assessment by mailing to said property owner stating the time and place of hearing and the increase so made by said board to the last known address which shall constitute a legal notice to said property owner. Tax executions. Section 19b. Be it further enacted, that for the purpose of raising revenue for the support and maintenance of said city government and for ordinary current expenses thereof; the Mayor and Council shall have full power and authority for the assessment, levy and collection of an ad valorem tax on all real and personal property, and every other species of property in said city or owned and held therein, of not exceeding (1) percent upon the value of said property; and for the purpose of paying the principal of any bonds and interest that may hereafter be issued by said city authorities, and to provide for the principal and annual interest on any such bond issue a greater ad valorem tax may be levied and collected. Said Mayor and Council shall have power and authority to provide by ordinance the method of raising revenue in sufficient amounts to retire and liquidate any bonded indebtedness, both principal and interest, by assessment,

Page 1036

levy and collection of sufficient amounts of money necessary for such payments and liquidations of any bonded indebtedness. Ad valorem tax rate. Bonded indebtedness. Section 19c. Be it further enacted, that the Mayor and Council of said City of Cleveland shall have full control over the streets, sidewalks, alleys and lanes of said city, and shall have full power and authority to regulate, widen, change, lay out, close, vacate, direct and control the streets, sidewalks, alleys, lanes, squares of land of the city, and the grading of the same, to open up streets and alleys and to have full power and authority to condemn property for such purposes; provided, however, that no private property shall be taken by the City of Cleveland without just compensation of said property being paid as provided by the laws of the State of Georgia in condemnation proceedings. Said Mayor and Council shall have full power and authority to remove or cause to be removed, any buildings, post, steps, fences, or any other obstruction or nuisance in the public streets, alleys, lanes, sidewalks, avenues or public squares of said city. Upon the failure of any person or persons placing any of said obstructions upon said streets, alleys, lanes, sidewalks, public squares or avenues, or the abutting land owner, to remove the same after notice shall have been given, all costs of removal shall be paid by the person or persons creating said obstructions or by the abutting land owner, and executions may be issued as provided by ordinance by the Mayor and Council. Said Mayor and Council shall have full power and authority to regulate the use of the streets, sidewalks and public grounds for signs, posts, awnings, telegraph and telephone poles, racks and for carrying banners, hand-bills and placards on the streets, sidewalks, avenues and public squares and public places in said city; and where any telephone, telegraph, or electric power poles have become a nuisance or interfere with the traffic or travel on the streets, sidewalks, alleys, lanes, avenues or other public place, said owners, companies or persons shall remove the same to any reasonable location designated by said Mayor and Council and upon failure to do so after 10 days notice, the city shall have the right to remove the same at the expense of said owner, company or person or persons and collect the costs of said removal by execution, levy and sale. Streets, sidewalks, etc. Section 20. Be it further enacted, that the City of Cleveland shall have full power and authority and is hereby authorized to own and operate a system of waterworks for supplying water for all purposes and to all persons and residents or non-residents of

Page 1037

said city, and any and all other person or persons as may be provided by ordinance. The Mayor and Council shall have full power and authority to make all rules and regulations for the management and operation of said water plant or system and fix the rates charged for water and to enforce payment for water and the right to discontinue service until all amounts due by the consumers shall have been paid. Waterworks. Section 21. Be it further enacted, that the Mayor and Council of said city shall have full power and authority to regulate and storage and to prevent the storage of any kind, nature or species of explosives of inflammable solids or liquids or any kind or nature known to science or trade, within the limits of said city. To regulate, or prevent the use of bonfires, the sale and use of fireworks, firecrackers, torpedoes, Roman candles or any kind of fireworks or whatever nature or kind, the firing of guns, pistols or of any kind of weapon within the limits of said city. Explosives. Section 22. Be it further enacted, that the Mayor and Council shall have full power and authority to provide by ordinance complete regulations for registration of all business, trade, calling, vocation or professions carried on with said city and to provide and to assess a license tax and to require the payment of the same annually for the right to engage in such trade, calling, vocation or profession within said city and to require that said registration be had and said license be paid before carrying on or engaging in such trade, calling, vocation or profession or persons, corporations, companies or firms who fail or refuse to register and pay said license. Licenses and occupation taxes. Section 23. Be it further enacted, that said Mayor and Council shall have full power and authority to provide by ordinance for the regulation and fixing a license for operation of billiard table, pool table, ten-pin alleys and all tables kept and used for the purpose of playing games or for the purpose of running same, all tables, devices, stands or places of any game or play, whether played by sticks, balls or rings, or other contrivance. Amusements. Section 23a. Be it further enacted, that said Mayor and Council shall have full power and authority to license, regulate and control all markets in said city, all taverns, boarding houses, hotels, cafes, restaurants, saloons for the sale of creams, ice and such articles, all barber shops and beauty parlors, all laundries, oil-mills, ice plants, waterworks, opera houses, theatres, picture

Page 1038

shows, drays, hacks, taxis, wagons, automobiles used for hauling of any kind, and vehicles used for hire, auctioneers, itinerant dealers, immigrant agents, all fire and life insurance companies doing business in said city, trades of all kinds, itinerant dealers in merchandise, jewelry, and medicines, except such as are exempted by the laws of the State of Georgia. Also any person or persons running a flying-jenny, flying-horse, merry-go-round, bicycle or skating rink and all circuses, side shows and all other shows or performances and exhibitions in said city, and all persons, firms, companies and corporations selling goods, wares and merchandise by sample, advertisement or retail, calling or vocation which under the Constitution of this State are not exempt from license. Control of businesses, occupations. Section 23b. Be it further enacted, that said Mayor and Council shall have full power and authority, and shall by ordinance pass and fix and adopt a license for each business, vocation, trade and calling, occupation and profession which under the laws of this State are subject to municipal license, fixing the amount of such tax and providing a complete rules and regulations as to issuing fi. fas., levying of the same, and sales thereunder and fixing the lien of such fi. fas. The same to have the same rank and be enforceable in the same manner as any other fi. fas. for taxes. Any person, firm or corporation who shall commence, be engaged in any business, occupation, vocation, profession or calling for which license relative thereto, shall be guilty of violation of the city ordinances providing for such license and upon conviction thereof; shall be punished as provided in this Act, and each day so engaged in such business, trade, vocation, calling or profession without procuring said license shall constitute a new and separate offense. Such conviction and punishment of violators of this Act shall be no bar to the issuance and collection of any fi. fas. issued against such person, firm or corporation for the collection of said license fixed by the ordinances of said city. The Mayor and Council shall have full power and authority to provide by ordinances for classification of all business, and make any and all other rules and regulations in reference thereto which rules and regulations shall have the full effect of law in such matters. License tax fi. fas. Section 24. Be it further enacted, that the Mayor and Council shall have full power and authority to provide by ordinances, not in conflict with the laws of this State, to condemn any and

Page 1039

all property, in accord with the provisions of the laws of this State as found in the Code of Georgia and all Acts amendatory thereof, for the purpose of removing any building, post, fence, gate or other obstruction from said city streets, alleys, avenues, sidewalks or city property. To establish change and grade any street, alley, lane, avenue, sidewalk or public property of said city. Said Mayor and Council shall have full power and authority, to grade, pave, repave gutter, drain and improve any street, sidewalk, alley, avenue in said city with full power to locate, relocate, lay out and do such improvement and construction in reference to the same as is necessary or proper and to assess such portions of the cost as may seem to them reasonable and just, not to exceed one-third of the cost, against the abutting and adjoining land owner and to enforce the payment of such costs by fi. fa. as herein provided for the collection of ad valorem taxes. Condemnation. Street improvements. Section 25. Be it further enacted, that the Mayor and Council shall have full power and authority to provide by ordinance for a full and complete system of drainage and sewerage in said city. To construct, maintain and operate such system in said city and shall have full and complete control and jurisdiction over all water closets, pipes, privies, and shall have full power and authority to locate and prescribe their construction and manner and kind of construction and shall make all and any regulations and rules to protect the health of the inhabitants of said city, with full power and authority to condemn private property to construct, maintain and operate such drainage and sewerage system. Drainage and sewerage. Section 26. Be it further enacted, that the Mayor and Council jurisdiction, power and authority to extend such sewerage and drainage system beyond the limits of said city, with full power and authority to condemn property for its construction, maintenance and operation and shall have full power and authority to make such ordinances, rules and regulations to said property owned by the city for its maintenance and protection and preservation as if they were located in said city. Extension beyond limits of city. Section 27. Be it further enacted, that the Mayor and Council shall have power and authority to grant franchises, easements and rights of way over, in and under and on said public street, alleys, lanes, avenues, and public property of said city. Franchises and easements. Section 28. Be it further enacted, that the Mayor and Council

Page 1040

shall have full power and authority to suppress lewdness and immoral conduct, gambling, gambling houses, blind tigers, places of illegal sale of liquors, wines and intoxicating liquids of all kinds or nature and the police of said city shall have full power and authority to break and enter any place or places where they reasonably suspect any immoral conduct or lewdness is being carried on and to arrest such person or persons suspected in engaging in such immoral conduct or lewdness, or any place reasonably suspected of selling, controlling, possessing or owning any intoxicating, wines, beers, liquors or opiates or any kind of gambling contrivances or engaged in any kind of games of chance are being carried on and to arrest such person or persons and they shall be dealt with as for other violations of the ordinances of said city. Lewdness, gaming, etc. Section 29. Be it further enacted, that the Mayor and Council shall have power and authority upon proper and sufficient proof of houses of ill fame, bawdy houses, lewd houses, gaming houses or places, to abate the same by forcibly removing the occupants thereof, and any property who shall rent or suffer the same to remain on the premises, shall upon conviction thereof, be punished as for other violations of the ordinances of said city. House of ill fame, etc., abatement. Section 30. Be it further enacted, that the Mayor and Council shall have power to issue executions as heretofore set forth in this Act, for the collection of any fine, forfeiture, assessment, taxes or other claims or demands and shall be directed as heretofore set forth in this Act, and shall state for what issued and be made returnable to the Mayor and Council of the City of Cleveland at least within thirty days after the issuing of the same and it shall be the duty of the Marshal or other collecting officer to execute the same by levy and sale and the execution of such fi. fas., advertising and sales shall be governed by the general and special laws of the State of Georgia including redemption of property so sold. Executions for taxes, fines, etc. Section 31. Be it further enacted, that the Mayor and Council shall have full power and authority to acquire, on behalf of the City of Cleveland, by purchase, gift, lease or otherwise, real and personal property suitable for any purpose of public improvement, park or parks or for other purpose they may deem desirable or necessary. Parks, etc. Section 32. Be it further enacted, that the Mayor and Council

Page 1041

shall have full power and authority to adopt, enact and pass such ordinances necessary to protect shade trees, shrubs and flowers growing, to be grown or planted on the public property of said city, and shall have power to remove any trees in said city which, in the judgment of the Mayor and Council, impedes or hinders travel or traffic in said city. Trees and shrubs. Section 33. Be it further enacted, that the Mayor and Council shall have full power and authority to adopt, pass and enact such ordinances necessary to require and compel all male citizens between the ages of 21 and 50, except all men who have lost one arm or one leg or are deaf, dumb, blind or otherwise physically unable to work upon the streets, sidewalks, alleys, avenues or lanes in said city at such times and places as may be required by ordinance, or to pay a commutation tax in lieu thereof, not to exceed four dollars ($4.00) in any one year. Upon failure of any person who shall refuse to pay said taxes on or before such day as said Mayor and Council, by ordinance, may require, shall be required, upon three days notice to perform the street work as prescribed by the Mayor and Council and upon failure thereof such defaulter shall be liable to be dealt with by the Recorder as for violations of other ordinances of the said city or may be compelled to work on the public works or streets of the said city. Street tax. Section 34. Be it further enacted, that the Mayor and Council shall have full power and authority to pass, enact and adopt any and all ordinances they deem necessary to protect the citizens of said city, for the peace and comfort, health, prosperity, good order, security and to foster good morals and virtues in said city, and to suppress any and all acts and doings that are against the peace and good order of said city and any and all ordinances to them may seem advisable, necessary and just to carry out the good order peace and dignity of the city, to protect the inhabitants thereof and all rules and regulations necessary or needful in carrying on a city government not inconsistent with the laws of this State. General police powers. Section 35. Be it further enacted, that the Mayor and Council shall have full power and authority to pass, enact and adopt any and all ordinances they deem necessary to control the operation and running of automobiles, trucks, tractors and any and all vehicles for transportation of persons, things, and freight; to regulate the speed, noise from horns, bells or other contrivances

Page 1042

and provide for punishment for the violation of such ordinances and penalties and the enforcement of the same. Regulation of vehicles. Section 36. Be it further enacted, that the Mayor and Council shall have full power and authority to provide for fire protection, to organize, operate, maintain and equip a fire department, either paid or by volunteer, and to provide such building or buildings necessary to house same, to make, enact, pass and adopt such ordinances, rules and regulations necessary to best promote the protection of the inhabitants of said city against fire or fire hazards. To condemn such buildings and cause their removal where the same has become a fire hazard or fire trap or is liable to become such hazard or where such buildings shall endanger by being or becoming a fire trap or hazard to the city or other buildings in said city. To pass, enact and adopt such procedure to enforce the removal of such fire hazards and all rules and regulations necessary to promote the protection of all citizens from a fire hazard or trap consistent with the laws of this State, and their powers shall be full and complete in the premises. Fire protection. Section 37. Be it further enacted, that the Mayor and Council shall have full, complete power and authority to pass, enact and adopt any and all necessary or desirable ordinances to regulate and require all persons, firms and corporations to procure from the Mayor and Council permits to erect any and all buildings in said city, and to outline and designate the kind and design, height and the kind of material, in reference as to whether it is best for a section from a health, safety, general welfare and good order of the city to allow it to be built or not, and to prohibit any building by any person, persons or firms, companies or corporations that would be detrimental to the good order, health, security, convenience, comfort and general welfare of the city or the inhabitants thereof. Said Mayor and Council shall have full power and authority to pass such zoning ordinances allowed by the laws and Constitution of this State and the United States for the purpose of regulating the location of trades, industries, apartment houses, dwellings or other uses of property and any and all ordinances in reference thereto not inconsistent with said laws, and Constitutions. Building permits. Zoning. Section 38. Be it further enacted, that the Mayor and Council shall have full and complete power and authority to issue bonds for and in the name of said City of Cleveland for any of

Page 1043

the following purposes; erecting buildings, for purchasing lands, buildings and equipment, improving property, purchasing any and all kinds of necessary equipment, for paying for private property taken for public use by said city, for building, equipping and maintaining waterworks, water-supply systems, sewers and sewer systems, disposal plants, sites for buildings or for the enlargement of buildings, reservoir, or structures necessary for the operation and conduct of a fire department and equipment therefor, water plants, sewerage system including lines and disposal plants or for any other purpose deemed necessary including the grading, paving, regrading and repaving, repairing and improving public streets, alleys, lanes, avenues, crossings and other improvements deemed wise, desirable and necessary for said city. Bonds. Section 39. Be it further enacted, that the Mayor and Council, before issuing any bonds for said city for any of the purposes named in Section 38 of this Act, shall, by appropriate resolutions or ordinances direct and provide that such bonds be issued and shall specify the purpose and amount thereof, the rate of interest to be paid annually, when to be fully paid off, the terms and details of payment thereof and shall provide for the calling and holding of an election on the subject, for the publishing of the notice of such election as provided by the laws and Constitution of this State. Such elections may be called at any time or times for any one or more of the purposes stated in Section 38 of this Act. Should the qualified voters of said city, in the way and manner prescribed by the laws and the Constitution vote in favor of such bonds being issued by said Mayor and Council as herein provided, then and in such event said city's Mayor and Council shall, at any time before issuing bonds authorized by said elections, provide for the assessment, levy, collection, during the life of said bonds, of an annual tax upon all property in said city subject to taxation, sufficient in amount to pay the principal and interest of said bonds. Any and all bonds and series of bonds shall become obligatory and binding upon the city and taxpayers, with all the qualities of commercial paper. And the Mayor and Council are hereby authorized to negotiate and sell any of said bonds, or series of bonds issued by said city, and the proceeds of said bonds when sold shall only be applied to the purpose or purposes for which they were respectively issued. All of such bonds, when issued, shall be signed by the Mayor and Clerk. Bond elections.

Page 1044

Section 40. Be it further enacted, that the Mayor and Council of said city shall have power and authority to negotiate a temporary loan or loans and execute a note or notes therefor in the name of the city, as may be provided by resolution or ordinance for that purpose. Such notes shall in no wise bind or be an obligation of any member of the Council or Mayor personally. Loans. Section 41. Be it further enacted, that the Mayor and Council shall have full power and authority to acquire, construct, reconstruct, improve and extend revenue-producing projects, systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls and charge for services, facilities and commodities furnished thereby and, in anticipation of the collection of revenues, to finance the cost of construction and operation of the same and to exercise all the powers and authorities authorized by the Revenue Anticipation Law of 1937 of this State and its amendatory thereof. Revenue-producing projects. Section 42. Be it further enacted, that the Mayor and Council shall have power and authority to sell any property belonging to said city which shall have become unnecessary and useless for city purposes and to make good and sufficient title to purchaser. The Mayor and Council shall pass a resolution and spread in their minutes states that said property has become unnecessary and useless for city purposes and may sell the same either at public or private sale. Sale of unneeded property. Section 43. Be it further enacted, that the City Council may, in their discretion, elect a City Attorney whose duty it shall be to draft such ordinances as may be required by the Council, attend such meetings of the Council as may be required; prosecute offenders before the Mayor's Court when requested by the Mayor or directed by the Council, and perform such other duties as may be required by the Council, the compensation of such attorney to be such as may be fixed by the Council. City Attorney. Section 44. Be it further enacted, that the City Council shall be authorized, in its discretion to elect a Board of Health consisting of such number of citizens of said city, one of whom shall be a practicing physician, as the Council shall see proper. Said Board of Health or any member thereof shall have the right to inspect the premises of any citizen, prescribe such regulations for the sanitary protection of said city as it may see fit, abate nuisances endangering the health of said city under the same conditions

Page 1045

as may obtain for the abatement of nuisances before the City Council; have its orders enforced by the marshals, and have such other authority and powers as may be conferred upon it by ordinances of the City Council. Board of Health. Section 45. Be it further enacted, that if the Mayor or any member of the Council shall be guilty of wilful neglect of duty or fail to enforce and carry out the charter provisions or ordinances of said place as may be by the City Council provided, or to take bond for the appearance of such persons for trial before the Mayor's Court. Said marshals are likewise authorized to make arrests anywhere within the limits of White County for violation against the ordinances of said city upon warrants issued by the Mayor of said city upon affidavit duly made. Section 46. Be it further enacted, that the City Council shall have the right and power to prevent cattle, horses, mules, hogs, goats, dogs or other animals from running at large in said city or being confined in pens therein; to take up, impound and sell any animal running at large in violation of any ordinance of said city, and to prescribe such rules and regulations with respect thereto as the council may see proper. Animals running at large. Section 47. Be it further enacted, that the City Council shall have the right and authority to pass such ordinances and regulations as it shall see fit preventing idleness, vagrancy, loafing and loitering on the streets or within the corporate limits of said city, and to prescribe a penalty for a violation thereof, to try and punish in the Mayor's Court any person guilty of vagrancy, and to provide a penalty therefor. Vagrancy, loitering. Section 48. Be it further enacted, that the City Council shall have the right and authority to prohibit by ordinance any person engaging in or carrying on any sort of character of business in said city on the Sabbath day, or keeping open any place of business on said day, or engaging in any game or sport within said city on said day, or congregating in crowds within said city on said day, or engaging in any character of noisy or boisterous conduct, or from doing or engaging in anything tending to desecrate or disturb the Sabbath, and to provide for a penalty for a violation of the same, jurisdiction being hereby conferred upon the Mayor's Court of said city to punish for the foregoing offenses. Sunday regulations. Section 49. Be it further enacted, that should the Mayor or

Page 1046

any member of the Council be guilty of malpractice in office, or wilful neglect of his office, or abuse of the power conferred upon him, or shall be guilty of any other conduct unbecoming an officer of the City of Cleveland, he shall be subject to impeachment by the Mayor and Council, and on conviction, shall be removed from office. Impeachment of city officials. Section 50. Be it further enacted, that all officers elected by said City Council shall be required to give such bonds and subscribe to such oaths as may be required by the Council. Bond and oath of officials. Section 51. Be it further enacted, that deeds made by the City of Cleveland or its Mayor or its Marshal pursuant to tax sale or sales under executions issued for the collection of local assessments, shall be admissible in evidence on the same terms as deeds made pursuant to sales for taxes due the State and county; provided, that it shall be competent for parties denying the validity of such tax deeds or assessment deeds to put in evidence the proceedings preliminary to the execution of such deeds. The purpose of this is to give city tax deeds and city assessment deeds the same prima facie force and validity which is accorded to tax deeds made by officer of the State and county. Tax deeds as evidence. Section 52. Be it further enacted, that the annual expenses of the City of Cleveland shall be so restricted so as not to exceed the annual income of the city, after paying interest on its bonds and its debts. The Mayor and Council shall have full power and authority, in their discretion, to negotiate loans on the most advantageous terms to said city, to supplement and make up any deficiency that may exist, of the funds in the treasury, for the purpose of paying the expenses of the city, which may be incurred; and provided, further, that as soon as an amount equal to the amount so borrowed is paid into the treasury by taxation, or from other sources of revenue, not already supplied to other debts or liabilities of said city, the Mayor and Council shall apply the same or as much as may be necessary to the repayment of the said loan, or the said Mayor and Council shall be authorized in their discretion to make partial payments upon said loan with any monies that may come into the treasury from time to time. In either case the total amount of said loans shall be repaid out of the year in which the said loans were made. All contracts entered into by said Mayor and Council, contrary hereto, for the purpose of raising money, or otherwise engaging the credit of the said city, shall be null and void to the said city. Annual expenses.

Page 1047

Section 53. Be it further enacted, that the Mayor and Council of said city shall have authority to enforce the collections of the amount of any assessments so made for work either upon streets or sidewalk, by execution to be issued by the Clerk of Council against the real estate assessed and against the owner thereof, as the date of the ordinances making the assessment, which execution may be levied by the Marshal of said city on such real estate, and after advertisement and other proceedings as in cases of sales for city taxes, the same may be sold at public outcry to the highest bidder, and such sale vests title in the purchaser as in the case of tax sales; provided, that the defendant shall have the right to file an affidavit denying that the whole or any part of the amount for which the execution issued is due and specifying fully the grounds of such denial of liability, and stating what amount he admits to be due, which amount so admitted to be due shall be paid or collected before the affidavit is received, and the affidavit received for the balance, and all such affidavits so received shall be returned to the Superior Court of White County, and there tried, and the issue determined as in cases of illegality for delay; provided, the judge of said superior court shall have authority to dismiss any such affidavit of illegality for insufficiency before the time, when the same would regularly come up for trial. Execution and sale on improvement assessments. Section 54. Be it further enacted, that all laws in conflict herewith be, and they are, hereby, repealed. Caption of proposed Bill to be introduced in General Assembly of Georgia, 1949. A Bill to be entitled An Act to amend and supersede an Act incorporating the Town of Cleveland, Georgia, in the County of White, State of Georgia, and all amendments in respect thereto; to create a new charter for said corporation; to provide a municipal government therefor; to define the territorial limits of said city; to provide for a Mayor and Council; to define their powers and duties; to provide for punishment of violators of the ordinances of said city; to provide for the election of a Mayor and Council, their oath and terms of office, for method of filling vacancies therein; to provide for method of holding elections, appointment of managers, their oaths, compensation and duties, for method of declaration of results, and for contests of such elections; to provide for Mayor pro tem., to provide for qualifications

Page 1048

voters, and for qualification of Mayor and Council; to provide for a board of registrars, their oaths, powers, duties and compensation; to provide for permanent system of registration of voters and their qualification; to provide for a City Clerk and Treasurer, City Marshal, police force, attorney and all and such other officers as deemed necessary; to define their duties and compensation, bonds and oaths; to provide for a Police Court and to define its powers and duties; to provide for a Recorder to preside in said Police Court; to provide for arrest, trial and punishment of violators of city ordinances; to provide for taking appearance bonds, and for the forfeiture of the same; to provide for a city chaingang; to provide for certiorari from the Police Court and from the decision of Mayor and Council in criminal cases; to require returns to be made by the citizens of said city and by all persons owning property in said city for taxation; to provide for a board of tax assessors, their oaths, duties, powers and compensation; to provide for double taxation where returns are not made; to provide for appeal from decision of board of tax assessors and hearing on the same; to provide for an ad valorem tax on property in the city; to provide for special taxes; to provide for collection of all taxes by execution; to provide for regulation of all trades, businesses and callings; to provide for registration of all businesses and to provide for licenses to do business in said city and the revocation of said license; to provide for ordinances and for punishment of persons engaged in such businesses without first obtaining the required license; to provide for regulation of animals, fowls and for impounding the same; to provide for opening new streets, widening old streets, building of sidewalks, the improvement of streets and sidewalks and provide the right to condemn property for such purposes; to provide for and authorize the city to build, construct and maintain a system of water works; to build, construct and maintain a system of sewers; to provide for connection all sanitary units and sewers and to provide for penalties; to provide for general policing of said city; to provide for such health and sanitary regulations necessary for the good health and well-being of said city and the citizens thereof; to provide for the condemnation of water rights; to provide for control of sewers and pipes in said city; to provide for removal and abatement of nuisances; to provide for tax sales, deeds and executions; to provide for city parks, the protection of trees; to provide for the removal of obstructions from said streets; to provide for removal of trees in said city; to provide for commutation

Page 1049

street tax; to provide for regulation of vehicles, their condition and speed in said city; to provide for a city fire department; to provide for zoning powers to said city; to provide powers of Mayor and Council to create restricted zones or districts, and to prohibit the erection of different kinds of buildings therein and the maintenance thereof; to provide classification of buildings and to require a building permit before any building or structure can be erected in said city; to provide for the condemnation of private property within or without the city; to provide for the condemnation of all buildings considered by proper authority as fire hazards and for the removal of the same; to provide for the issuance of bonds, for bond elections and for levy and collection of taxes to pay said bonds; to provide for borrowing of money; to provide for the sale of city property and for other purposes. (Signed) Major Dorsey, Representative White County, Ga. To Whom It May Concern: This is to certify that advertisements of Bill to amend the charter of the City of Cleveland has run in January 14, January 21 and January 28, 1949. Respectfully submitted, (s) Jas. P. Davidson, Editor, The Cleveland Courier. Approved February 25, 1949. MUNICIPAL CORPORATIONSANNEXATION OF TERRITORY BY ORDINANCE. No. 242 (House Bill No. 88). An Act to amend an Act entitled An Act to authorize municipalities to, by ordinance annex territory to be included within its limits upon the unanimous application in writing of the owners of the land affected, and to provide the manner in which such annexation may be made, and to provide for copies of surveys of the annexed territory to be filed with the Secretary

Page 1050

of State of Georgia, and for other purposes, approved January 31, 1946 (Georgia Laws 1946, page 130) so as to provide that this method shall be cumulative of all other methods now existing or which existed prior to January 31, 1946, and thereafter and hereafter adopted; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act entitled An Act to authorize municipalities to, by ordinance annex territory to be included within its limits upon the unanimous application in writing of the owners of the land affected, and to provide the manner in which such annexation may be made, and to provide for copies of surveys of the annexed territory to be filed with the Secretary of State of Georgia, and for other purposes, approved January 31, 1946, (Georgia Laws 1946, page 130) is amended by changing the numbering of Section 3 thereof to Section 4, and substituting as Section 3 a new section to read as follows: This method of annexing territory is cumulative of all other methods now existing or which existed on January 31, 1946 and thereafter and hereafter adopted, and is not intended to be exhaustive. Act of 1946 amended. Method cumulative. Approved February 25, 1949. TAXATION OF ACCOUNTS RECEIVABLE AND NOTES NOT SECURED BY REAL ESTATE. No. 243 (House Bill No. 180). An Act to prevent discrimination against residents of the State of Georgia on the subject of taxation of accounts receivable and notes not secured by real estate by amending an Act entitled An Act to classify property for taxation; to levy taxes on certain classes of tangible property, etc., enacted at the extraordinary session of the General Assembly of 1937-1938, approved December 27, 1937, Georgia Laws 1937-1938, pages 156-170, and the Acts amendatory thereof, by striking from Section 2 of said Act the following words and accounts receivable and all notes except those representing credits secured by real estate; to amend Sub-section (b) of Section 3 of said

Page 1051

Act by adding to the end of same the following words: provided further, that the tax herein levied shall also apply to accounts receivable and notes not representing credits secured by real estate, beginning January 1, 1950, any sale or transfer of accounts receivable or notes not representing credits secured by real estate to a non-resident of this State made for the purpose of avoiding the payment of the tax herein levied shall be void so far as tax liability hereunder is concerned. Sales or transfers to non-residents of such accounts and notes receivable retaining any interest whatever to the seller shall be void as against tax liability hereunder. The physical removal of said accounts receivable and notes from the State of Georgia by any person doing business in said State shall not avoid liability for the tax herein imposed; to prevent the transfer to non-residents of notes and accounts receivable to avoid the payment of the tax herein levied; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act of the General Assembly of Georgia, enacted at the extraordinary session of 1937-1938 and approved December 27, 1937, entitled An Act to classify property for taxation, Georgia Laws 1937-1938, pages 156-170, and the Acts amendatory thereof be and the same is hereby amended by striking from Section 2 of said Act the words and accounts receivable and all notes except those representing credits secured by real estate, so that Section 2 of said Act, as amended, shall read as follows: Sec. 2, Act of 1937-1938, amended. Section 2. Real property (including leaseholds which are hereby classified as real property) and tangible personal property shall be taxed as now provided by law. All tangible personal property is hereby classified, in keeping with the constitutional amendment adopted in 1937. Franchises and all shares of bank or banking associations, including Federal Land Banks, together with all moneyed capital in the hands of individual citizens of Georgia coming into competition with the business of National Banks are hereby classified to be taxed as heretofore provided by law and shall not be subject to the provisions of the following sections of this Act. Real and tangible personal property. Section 2. Be it further enacted by the authority aforesaid that Sub-section (b) of Section 3 of said Act be amended by adding at the end of said sub-section the following words: Provided

Page 1052

further, that the tax herein levied shall also apply to accounts receivable and notes not representing credits secured by real estate, beginning January 1, 1950. Any sale or transfer of accounts receivable or notes not representing credits secured by real estate to a non-resident of this State shall be void so far as tax liability hereunder is concerned. Sales or transfers to nonresidents of such accounts and notes receivable retaining any interest whatever to the seller shall be void as against tax liability hereunder. The physical removal of said accounts receivable and notes from the State of Georgia by any person doing business in said State shall not avoid liability for the tax herein imposed, making sub-section read as follows: Sec. 3 amended. (b) A property tax is also hereby levied for the year 1938 and annually thereafter at the rate of three ($3.00) dollars on each one thousand ($1,000.00) dollars of the fair market value of all other intangible personal property as of the first day of January, (than that subject to tax under Sub-section (a) and (aa), without deduction of any indebtedness or liability of the taxpayer; provided however, that this tax shall not apply to those classes of intangible personal property explicitly excluded under the terms of Section 2 of this Act; provided further, that the tax herein levied shall also apply to accounts receivable and notes not representing credits secured by real estate, beginning January 1, 1950. Any sale or transfer of accounts receivable or notes not representing credits secured by real estate to a non-resident of this State shall be void so far as tax liability hereunder is concerned. Sales or transfers to non-residents of such accounts and notes receivable retaining any interest whatever to the seller shall be void as against tax liability hereunder. The physical removal of said accounts receivable and notes from the State of Georgia by any person doing business in said State shall not avoid liability for the tax herein imposed. Tax on intangible personal property. Section 3. Be it further enacted by the authority aforesaid that this Act shall go into effect as of January 1, 1950, and shall thereafter remain in full force and effect until altered or repealed by the General Assembly. Effective date. Section 4. Be it further enacted that all laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949.

Page 1053

CHILDREN COMMITTED TO GEORGIA INDUSTRIAL HOMESUPPORT BY COUNTY. Code 35-603 amended. No. 244 (House Bill No. 415). An Act to amend Section 35-603 of the Code of Georgia of 1933 and as the same has been amended, which section permits proper county authorities to pay not to exceed $50.00 per annum for the support of each child committed to the Georgia Industrial Home or any other similar undenominational institution; to provide for the increase of such permissible maximum to $100.00 per annum; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that, from and after the passage of this Act, Section 35-603 of the Code of Georgia and as the same has been amended, and which Code section permits proper county authorities to pay a maximum of $50.00 per annum for the support of each child committed to the Georgia Industrial Home or any other similar undenominational institution, be and the same is hereby amended by striking from the Code section the figures and symbol $50.00, and inserting in lieu thereof the figures and symbol $100.00, so that said section as amended hereby shall read: Code 35-603 amended. The proper authorities of the county from which such child or children shall be committed may pay out of the pauper or educational funds of such county, to the proper authorities of said institution to which said child or children shall be committed, a maintenance fund such as may be agreed on by said county authorities and the authorities of said institution, not to exceed the sum of $100.00 per annum for each child so committed, as long as such child shall be an inmate of such institution, and the proper officers of such institution shall have the right to make claim upon the county from which such child shall be committed for such agreed amount per annum for each child so committed. Amount county authorized to pay. Section 2. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this law be and the same are hereby repealed. Approved February 25, 1949.

Page 1054

MARRIAGE LICENSES EXAMINATION FOR SYPHILIS. No. 245 (House Bill No. 155). An Act to protect the public health by providing for premarital examinations for syphilis; to require of each applicant for a marriage license and before the issuance of such license a certificate from a licensed physician, stating that said applicant was given a physical examination, including a standard serologic test for syphilis, and that said applicant is not infected with syphilis, or, if so infected, is not in a communicable stage or is under adequate treatment; to define standard serologic test and approved laboratory; to provide for exceptions to provisions of this Act; to provide for appeal to the superior court when application for marriage license is refused; to require every resident of Georgia who marries outside of this State, and returns to the State, to conform with the provisions of this Act; to provide for penalties for violations of this Act; to repeal conflicting laws; to declare this Act to be effective six months from the date of its passage and approval; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That each and every person both male and female, on whose behalf application for a marriage license is made, must present to the ordinary, who shall file same, a certificate signed by a qualified physician, licensed to practice medicine and surgery in any State or United States territory, stating that the applicant for a marriage license has been given an examination, including a standard serologic test for syphilis, and that, in the opinion of such examining physician, the applicant is not infected with syphilis, or if so infected, is not in a stage of that disease which is or may become communicable. Certificate as to syphilis. The certificate shall be accompanied by a statement from the person in charge of an approved laboratory making the test, or from some other person, authorized to make such reports, setting forth the name of the test, the date it was made, the name and address of the physician to whom the test was sent and the name and address of the person whose blood was tested. The physician's examination, including a standard serologic

Page 1055

test for syphilis of both the man and woman applying for a marriage license shall be made within thirty (30) days prior to the application for such license. If applicant is unable to pay for such examination, certificate without charge may be obtained from the local health officer or county physician. Section 2. For the purpose of this Act a standard serologic test shall be a test for syphilis approved by the Georgia Department of Public Health, and an approved laboratory shall be a laboratory approved by the Georgia Department of Public Health. Provided, that, any other State department of public health, United States Public Health Service, United States Army or Navy laboratory or laboratory approved by these agencies shall be considered approved for the purpose of this act. Standard test and approved laboratories. The certificate of a physician and the statement from a person in charge of an approved laboratory or from a person authorized to make reports for such laboratory shall be on a form to be provided and distributed by the Georgia Department of Public Health. Form to be used. Section 3. Exceptions to the above section are permissible only when marriage would confer legitimacy upon an unborn child or when syphilis, though present, has been rendered noncommunicable as hereinafter set forth. Exceptions. (a) When the female on whose behalf application for a marriage license is made presents an affidavit by a physician to the effect that she is pregnant, the ordinary of the county where the application for marriage is made is hereby empowered and authorized to issue a license even though one or both parties to the marriage contract have syphilis in a communicable stage, provided both parties are made aware of the case and further provided such applicant or applicants also sign an agreement to immediately begin and continue such treatment for the infection until cured or released for a period of observation. Where applicant pregnant. (b) When the medical history and physical examination of an applicant shows syphilis to be present, or when the laboratory test for syphilis is positive, and provided both applicants are made aware that a syphilitic infection is present, a certificate may be issued and marriage license granted to the applicant with syphilis who has been treated by such methods and under such treatment

Page 1056

and for such period as approved by the Georgia Department of Public Health, and provided such applicant signs an agreement to continue such treatment until cured or released for a period of observation. Agreement to continue treatment. Section 4. That when an applicant has been refused a license to marry by reasons of the provisions of this Act, such applicant, within 60 days after said refusal, shall have the right to appeal to the superior court in the county wherein the applicant resides. The superior court judge is hereby empowered to hear an applicant's appeal in a summary way at any place in his judicial district, either in or out of regular court term and without the intervention of a jury. The aggrieved party shall submit to the court the laboratory examination reports that are material to the hearing of said appeal. If after hearing expert medical testimony in the opinion of the court the applicant is free of syphilis or is not in a stage of such disease which may become communicable, the court shall order the licensing authority to issue a license to said person to marry, provided all other requirements of the law regulating the issuance of marriage licenses are complied with. Appeal to Superior Court. A certified copy of the court's order shall be filed with the licensing authority issuing the license to marry and shall be accepted in lieu of any and all other certificates required under the provisions of this Act. Section 5. That every person who is a resident of this State, who leaves this State, is married outside of Georgia, and returns within sixty days shall within sixty (60) days after he or she returns to this State, file with the ordinary of the county in which he or she lives, a certificate showing that he or she has conformed with the provisions of this Act. Resident returning to State after marriage outside State. Section 6. That any ordinary who shall issue a marriage license to any person, male or female, who fails to present and file a certificate, as required by this Act, and any applicant for a marriage license or physician who shall knowingly and wilfully make any false statement in any certificate given by such physician under this Act, or any person who shall violate any of the provisions of this Act, shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as for a misdemeanor. Punishment for violation. Section 7. That if for any reason any section, provision, clause, sentence, phrase, word, or any part of this Act shall be held

Page 1057

to be unconstitutional or invalid, then that part shall not affect or destroy the validity or constitutionality of any other section, provision, clause, or part of this Act which is not in and of itself unconstitutional or invalid, and the remaining portions of this Act shall be enforced without regard to the provision, clause, or part so held to be invalid or unconstitutional. If part unconstitutional. Section 8. That this Act shall become effective and in force six months from the date of its passage and approval. Effective date. Section 9. Persons found to be infected with syphilis, as a result of the pre-marital examination provided for in this Act, shall be subject to provisions of Code Sections 88-501, 502, 503, 505, and 88-9916. Application of Code Sections. Section 10. That all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. SAFETY FIRE COMMISSIONER. Code 56-111, 56-112, 56-113, 56-205 repealed, 56-114 amended. No. 246 (House Bill No. 86). An Act to enact a law having for its purpose the prevention of the destruction of life and property by fire, explosion or related hazards; to create, for such purpose, the office of Georgia Safety Fire Commissioner, and to designate the Insurance Commissioner, as such officer, vesting him with the power and duty to enforce this law; to provide for a Board of Appeals to advise with the Commissioner; to provide for the appointment of a State Fire Marshal, Deputy Fire Marshal, State Fire Inspectors, local fire marshals and to prescribe their duties; to provide for the payment of salaries and the other expenses of said office in carrying out this law; to provide for the inspection of buildings, their facilities and appurtenances for ascertaining the existence of fire hazards, causing their correction and ascertaining compliance with required safety standards for the prevention of fires and explosions; to authorize the Commissioner

Page 1058

to promulgate rules and regulations for the prevention of fires; to promulgate rules and regulations governing certain fire hazards in hotels, apartment houses, warehouses, storage places, department stores and places of public assembly, and for the enforcement of this law; to provide for the investigation by the Commissioner and his officers of the causes of fires and the arrest of persons criminally responsible therefor; to provide penalties for violating the provisions of this law; to provide other methods for carrying out the purposes of this law; to repeal an Act approved March 28, 1947 (Georgia Laws 1947 pp. 1452 et seq.) styled the Georgia Building Safety Law; to repeal certain sections of the Code of 1933 to wit: 56-111, 56-112, 56-113, 56-114 (excepting that part relating to a tax on fire insurance premiums) and 52-205, which are superseded by this Act, and all other laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same as follows: Section 1. The office of Georgia Safety Fire Commissioner is hereby created. The purpose of creating such an office is to better conserve property and safe-guard human life. The Insurance Commissioner, ex officio, shall be the Georgia Safety Fire Commissioner, hereinafter referred to as the Commissioner, provided that the Commissioner shall receive expenses in an amount, not to exceed, $100.00 per month. Safety Fire Commissioner. Expenses. Section 2. The Commissioner is hereby charged with the duties and chief responsibility for the enforcement of this law. He may, consistent with this law, delegate to the officers and employees appointed hereunder, such duties and powers as in his discretion he shall deem necessary or advisable for the proper enforcement of this law and shall have full supervision and control over them in the performance of their duties or in the exercise of any powers granted to them by him or by this law. He shall be the final authority in all matters relating to the interpretation and enforcement of this law except so far as his orders may be reversed or modified by the courts. General duties and powers. Section 3. The Commissioner shall adopt rules and regulations deemed by him necessary to promote the enforcement of this law, same shall have the force and effect of law. Before the Commissioner shall adopt as a part of his rules and regulations

Page 1059

for the enforcement of this Act, any of the principles of the various codes hereinafter referred to, the Commissioner shall first consider and approve them as reasonably suitable for the enforcement of this law. Not less than fifteen days before any rules and regulations are promulgated there shall be held a public hearing and notice of said hearing shall be advertised in a newspaper of general circulation. Rules and regulations. Hearing. Section 4. The Commissioner shall appoint a State Fire Marshal. His qualifications for appointment as such shall be his previous training and experience in endeavors similar to those herein prescribed. The Commissioner shall fix his salary subject to the approval of the Budget Commission. State Fire Marshal. Section 5. The State Fire Marshal shall, subject to the approval of the Commissioner, appoint a Deputy State Fire Marshal, state inspectors, local fire marshals and employ such office personnel as may be required to carry out the provisions of this Act. All such appointees, including the State Fire Marshal, shall serve during the pleasure of the Commissioner. The Deputy State Fire Marshal, state inspectors and local fire marshals shall be chosen by virtue of previous training and/or experience in the particular duties which shall be assigned to them and they shall take an oath to faithfully perform the duties of their office. Deputies and other assistants. Section 6. (a) Wherever there exists in any incorporated area, either county or city, an inspection department acceptable to the State Fire Marshal, such department shall function as an entity and its inspections serve as a State inspection, thus avoiding duplication of such inspection work by the State. Local fire marshals shall be selected from city employees who serve in the fire department of the city inspection department and may consist of any one or all of the following: chief of the fire department, head of the building authority, heating inspector, electrical inspector and any other officials who by virtue of their civic duties are qualified and trained to carry on such inspection work as this Act provides. The local fire marshals shall be deputized as State officers and as such shall be responsible for carrying out all the provisions of this Act which may come within their province. Any local fire marshal may be removed from office as a State officer if the State Fire Marshal considers him negligent in fulfilling such duties. (b) However, wherever machinery for such local inspection is not set up in certain cities

Page 1060

or counties that it shall be the duty of the State Fire Marshal and his deputies to carry out the provisions of this Act. When inspections by local fire officers to serve as State inspectors. Section 7. An Advisory Board is hereby established and its membership shall be twelve members. Its membership shall consist of the following personnel, viz: one fire chief from a city having a population of 25,000 or more people; one fire chief selected from a city having a population of less than 25,000 people; one city building official; one engineer representing the fire underwriters group; one engineer from the casualty group; one city electrical inspector; one city heating inspector; one representative selected from or recommended by the Georgia Real Estate Association; and one member from owners of life hazard buildings; one member from owners of other buildings. These members shall be appointed by the Commissioner with the approval of the Governor and shall serve as follows: Two members for one year; two members for two years; two members for three years; two members for four years and two members for five years. The appointment of one of the remaining two members shall be one representing labor groups, and one representing manufacturing group, who shall be chosen from the State at large and when appointed, their terms of office shall be five years. The successors of all members shall be appointed to serve for a term of five years. The Commissioner, with the approval of the Governor, may further appoint an alternate for each member of the Advisory Board to serve whenever such regular member, through inability, is unable to attend. The Advisory Board is created to consider and advise with the Commissioner when he is promulgating rules and regulations. It shall be the further duty of this Board to advise with the Commissioner on the interpretation and administration of the various sections of this Act. It shall meet only when called into session by the Commissioner and shall have authority to consider and recommend to the Commissioner upon such matters as the Commissioner shall refer to them for that purpose. The final decision in the promulgation of rules and regulations rests solely with the Commissioner. All matters pertaining to any ruling or decision of the State Fire Marshal, same shall be subject to appeal to the Appeal Board herein designated, said Appeal Board to be composed of the Chairman and Vice-Chairman of the Advisory Board, (who shall be elected by the Advisory Board), together with the Commissioner. The members of this Board shall receive $10.00 per

Page 1061

diem for every day they serve as a constituted body and shall be further allowed both travel and living expenses while away from home in connection with their duties therein. Advisory Board. Members. Terms. Duties. Appeal Board. Expenses of members. Section 8. The Commissioner may promulgate reasonable rules and regulations embodying the fundamental principles of the Building Exits Code (American Standards Association, 1948 edition), dealing with exits, fire resistive partitions retarding the spread of flame and gas both vertical and horizontal, fire prevention installations and all other such devices for the protection of life. These regulations, as to this section, shall include the following classes of buildings or structures, both new and existing: (1) all buildings or structures more than three stories in height; (2) all buildings or structures having an occupancy either theoretical or actual of a total of 75 or more persons on floors other than the first or ground floor; (3) all buildings or structures having a total occupancy of more than 200 persons; (4) all buildings or structures having a gross area on any one floor of 22,500 square feet; and (5) all of the following buildings: hotels, apartments or multi-family houses over two stories in height, dormitories, convents, monasteries, churches, schools, colleges, universities, academies, hospitals, sanitariums, insane asylums orphanages, reformatories, jails and prisons, theaters, motion picture theaters, public assembly halls, lecture halls, auditoriums, dance halls, recreation halls, armories, stadiums and grandstands, amusement park structures; provided all buildings occupied solely as one and two-family residences and all buildings used exclusively for agricultural purposes outside of incorporated areas are exempt from the above classification. Building Exits Code as basis for regulations as to exits, fire resistive partitions, etc. Buildings exempt. Section 9. Plans and specifications for all proposed buildings which come under classification in Section 8 shall be submitted to, and receive approval by either the State or the proper local fire marshal, before a building permit may be issued or construction started. All such plans submitted, as required above, shall bear the seal and Georgia registration number of the architect or engineer submitting such plans and specifications or otherwise have the approval of the Commissioner. All new construction must comply with the standards set forth under the rules and regulations covering the same. Where a building permit is issued by the local fire marshal, the city shall retain one-half of the fee chargeable therefor, and the remaining half shall be paid to the State Fire Marshal who shall pay the same into the State Treasury

Page 1062

quarterly. Where plans and specifications are screened by the State Fire Marshal's office, a graded set of fees shall be established by the Commissioner with a minimum charge of $5.00 and a maximum charge not to exceed the actual cost to the State. Upon completion of any new building or structure, application shall be made for a certificate of occupancy before such building may be occupied. Such certificates of occupancy shall be issued for each class of occupancy within the building and shall carry a graded fee, the minimum of which shall be $3.00 and the maximum $25.00. Whenever these certificates of occupancy are issued by the local fire marshal, one-half of the fee shall be retained locally and the other half sent to the State Fire Marshal who shall pay the same quarterly into the State Treasury. Such certificates of occupancy shall run for the life of the building provided the internal or external features of the building are not materially altered, the type of occupancy remains unchanged or there has been no fire of serious consequence, or other hazard discovered. Plans and specifications for proposed buildings within classification. Certificate of occupancy. Section 10. In existing buildings set up under Section 8 when sub-standard conditions are found, a temporary occupancy permit may be issued, such permit carrying a time limit for a time adjusted to meet the amount of time deemed necessary to make the proper corrections in order to bring the building up to standard. All certificates of occupancy shall be issued against the building and shall not require renewal because of change of ownership. The same set of fees for certificates of occupancy as applicable to proposed buildings covered in Section 9 shall apply. The Commissioner and his delegated authorities shall determine the time limit in complying with any of the provisions of this Act. Temporary occupancy permit. Section 11. It shall be incumbent on every city to set up the machinery for such local inspection. Wherever possible, such machinery shall be set up in the various counties of the State. It shall be the duty of the State Fire Marshal to assist, advise and aid the various cities and counties in the performance of their duties in connection with this Act. It shall further be the duty of the State Fire Marshal to provide instruction wherever requested by the local authority. The intent of this Act is to work with and through such local authorities wherever possible, thus avoiding duplication of effort. Local machinery for inspection.

Page 1063

Section 12. The Commissioner may promulgate reasonable rules and regulations based upon the fundamental principles set forth in Part 1, Part 2, Part 3, Part 4, Part 5, Part 6, of Volume 1, National Fire Codes (National Fire Protection Association, 1948) having to do with the storage, transportation, and handling of gasoline, kerosene, and other flamable liquids, liquefied petroleum products, welding gases, dry cleaning fluids and other gases, liquids and solids of a highly inflammable or hazardous nature. All vehicles transporting in bulk any of the above mentioned products shall be fully inspected and shall obtain from the State Fire Marshal a certificate showing that such vehicle is in proper condition to transport such material. Such certificate shall be displayed upon the windshield of the vehicle in question and shall be renewed quarterly, if deemed necessary by the Commissioner. There shall be no fee or charge for the issuance of the certificate hereinbefore referred to. Inflammable substances; National Fire Codes to apply. Section 13. The Commissioner may promulgate reasonable rules and regulations embodying the fundamental standards of Volume 1, Explosives Ordinance, National Fire Code (National Fire Protective Association, 1948) having to do with the manufacture, transportation, use, sale, and storage of explosives. In no way shall this section be construed so as to include the storage, use or sale of small arms ammunition. The Commissioner shall establish a set of graded fees govering the issuance of annual licenses for the control of explosives, with a minimum fee of $2.00 and a maximum of $50.00. These fees shall be paid to the State Fire Marshal and by him paid quarterly into the State treasury. Explosives; applicable code. Section 14. The Commissioner may promulgate reasonable rules and regulations embodying the fundamental principles of the National Electric Code, Volume 5, National Fire Code (National Fire Protective Association, 1947) as applicable to buildings and their facilities covered in the various sections of this Act. National Electric Code. Section 15. The Commissioner may set up standards for flameproofing, fire escapes, fire prevention equipment, devices, and all other similar safe-guards which may tend to conserve property and safe-guard life. He shall also set up standards covering the various facilities used in the construction of new buildings and the repair and maintenance of such facilities in existing buildings. Flameproofing, fire escapes, etc. Section 16. The Commissioner may promulgate reasonable

Page 1064

rules and regulations embodying the fundamental principles of the National Fire Codes (National Fire Protective Association, 1948) relating to motion picture equipment, projection booths and allied facilities. Whenever the State Fire Marshal shall find that any motion picture machine operator has neglected to comply with said regulations or is negligent in his duties, the manager of the theater in which he is employed, upon receiving notice from the State Fire Marshal to this effect, shall suspend or discharge said operator within the time specified, as such order may direct. Motion picture equipment. Section 17. The Commissioner shall promulgate reasonable rules and regulations governing and regulating fire hazards in hotels, apartment houses, department stores, warehouses, storage places, and places of public assembly. Hotels, apartment houses, etc. Section 18. All traveling motion picture shows, carnivals, and circuses shall obtain a fire prevention regulatory license from the State Fire Marshal based upon compliance with this Act of prevention of hazards as set forth in rules and regulations promulgated by the Commissioner. The fee for such license shall be $100.00 for each calendar year or part thereof, payable to the State Fire Marshal who shall pay the same into the State treasury. Traveling shows. Section 19. On complaint of any person that a chimney, stove pipe, oven, furnace, boiler, or other appurtenance is defective or out of repair, or so placed in any building as to endanger it, or any other building, the Fire Marshal or his delegated authority, if satisfied that such a complaint is well founded, shall immediately investigate such complaint. If such complaint is substantiated by the investigation, written notice shall be given the owner or occupant of such building and if he unnecessarily neglects, for three days following the service of such notice, to remove or repair the same effectually, he shall be guilty of a misdemeanor and upon conviction by the court of competent jurisdiction be fined not less than ten nor more than one hundred dollars. Complaint of dangerous condition of chimneys, etc. Section 20. The Commissioner and the various officials delegated by him to carry out the provisions of this Act shall have the authority at all times of day and night to enter in or upon and examine any building or premises where a fire is in progress or has occurred and other buildings or premises adjacent or near the

Page 1065

same. Likewise, the Commissioner and his delegated authorities have the right to enter in and upon all buildings and premises subject to this Act at any reasonable time for the purpose of examination or inspection. Upon complaint submitted in writing, the Commissioner and the various officials delegated enforcement authority under this Act may enter in or upon any building or premise between the hours of sunrise and sunset for the purpose of investigating such complaint. The State Fire Marshal or his deputized authority upon the complaint of any person, whenever he or they shall deem it necessary, may inspect or cause to be inspected all buildings and premises within their jurisdiction. Whenever any of said officers shall find any building or other structure which, for want of repair or by reason of age or dilapidated condition, or from any other cause, is especially hazardous from fire or which is so situated as to endanger other property or the safety of the public, or whenever such officer shall find in or around any building, combustible or explosive matter, or inflammables or other conditions dangerous to the safety of such buildings, notice may be given to the owner, or agent and occupant of any building coming under the provisions of this section to correct such unsafe conditions as may be found. If any owner, agent or occupant, fails to comply with such notice within the time specified in said notice, the State Fire Marshal or his delegated authority may, if approved by the Commissioner, petition to the court for a rule nisi to show cause why an order should not be issued by the court, that the same be removed or remedied, and such court order, in vacation, or regular term, shall forthwith be complied with by the owner or occupant of such premises or building. If such order is made by the court, such owner shall comply with same within such time as may be fixed in said court order. If any person fails to comply with the order of the court within the time fixed, then the city or county wherein the building is located shall cause such building or premises to be forthwith repaired, torn down, or demolished, and such materials removed and all dangerous conditions remedied, as the case may be, at the expense of the town or county having jurisdiction in which such property is situated; and if the owner thereof, within thirty days after notice in writing of the amount of such expense, fails, neglects or refuses to repay said town or county, the expense thereby incurred, the local authorities shall issue a fi. fa. against the owner of the property for the expense actually incurred. Right of entry to inspect. Notice to correct conditions. Court order. Failure to comply with court order.

Page 1066

This section shall be clearly construed, that the final authority for ordering the carrying out and enforcement of this section shall be by order of the court and not by the Commissioner or his delegated authority. Section 21. The State Fire Marshal, or his deputy, when in his or their opinion such proceedings are necessary, shall take the testimony on oath of all persons supposed to be cognizant or have information or knowledge in relation to suspected arson, and he shall cause the same to be reduced in writing; and if he shall be of the opinion that there is evidence sufficient to charge any person with the crime of arson, he shall cause such person to be arrested in accordance with the law and cause the same to be fully investigated before an officer as is provided for commitment trials, and he shall furnish the solicitor-general of the circuit in which the fire occurred, all the information obtained by him in such investigation. The solicitor-general shall thereupon proceed according to law. Testimony to be taken where arson suspected. Section 22. The State Fire Marshal or the Deputy State Fire Marshal shall have the power to summon and compel the attendance of witnesses before them or either of them in any county in which the witness resides, to testify in relation to any matter which is by the provision of the preceding section a subject of inquiry, and to issue subpoenas duces tecum to compel the production of all books, records, documents and papers pertaining to said subject of inquiry. The said State Fire Marshal and Deputy State Fire Marshal may also administer oaths and affirmations to persons appearing as witnesses before them, any person summoned shall have the right of counsel at such hearing if he desires. False swearing by any person in any matter or proceeding aforesaid shall be perjury and shall be punished as such under the law. Should any person fail to comply with the provisions of this section, the State Fire Marshal or his agent is authorized to procure an order from the superior court of the county wherein the proposed witness resides, requiring such compliance under the law. Attendance of witnesses; procedure, etc. Section 23. All hearings held by or under the direction of the State Fire Marshal or Deputy State Fire Marshal, may in their discretion, be public or private, and persons other than those required to be present by provisions hereof may be excluded from the place where the hearing is held and witnesses may be

Page 1067

kept separated and apart from others and not allowed to communicate with one another until they have been examined. Discretion as to public or private nature of hearings. Section 24. The Department of Public Safety and the State Highway Patrol shall co-operate with the Commissioner and his deputies and inspectors whenever called upon by him or them in enforcing this law, and they shall make available to him or them such facilities as lie detectors, broad-casting facilities, devises, and other aid as requested. The Commissioner is authorized to pay sheriffs and other peace officers reasonable fees for assistance given in assembling evidence as to the causes or criminal origin of fires and in apprehending persons guilty of arson. State agencies to co-operate. Section 25. It shall be the duty of the State Fire Marshal to keep an up-to-date record of all fire losses together with statistical data concerning the same. The various fire insurance companies doing business in the State of Georgia shall submit to the Commissioner quarterly a report stating all the losses sustained by them together with such pertinent data as may be required by the Commissioner. Records and reports. Section 26. The State Fire Marshal may promote any plan or program which tends to disseminate information on fire prevention and similar projects and aid any association or group of individuals which are primarily organized along such lines. It shall be the duty of the State Fire Marshal to carry on a State-wide program of fire prevention education in the schools of the State and establish therein fire drills. All local school authorities are required to co-operate with the State Fire Marshal in carrying out programs designed to protect the lives of school children from fire and related hazards. Dissemination of fire prevention information. Schools. Section 27. All State employees connected with the State Fire Marshal's office shall be allowed subsistence and lodging and other expenses in connection with the execution of their duties when away from their headquarters. Transportation for such employees shall be paid at the mileage rate fixed by law for other State employees. Expenses of employees. Section 28. It shall be the duty of the State Fire Marshal to contact individuals, associations, and State agencies, both within and without the State of Georgia which have a direct interest in the fundamentals of fire prevention and life safety, for the purpose of promoting the objects of this law. General promotion of fire prevention.

Page 1068

Section 29. (A) If a person is dissatisfied with any final order, of the State Fire Marshal, after appeal to the Appeal Board made under this law, such person may appeal to the superior court in the manner hereinafter provided. (B) It is further provided that should any person, firm, or corporation be dissatisfied with the ruling of the State Fire Marshal, that they shall have a right to appeal immediately to the Commissioner and if dissatisfied with his ruling or order, may appeal to the Appeal Board, and then if dissatisfied may appeal to the superior court in the circuit, and such proceeding shall be de novo, provided that in such event that the said person, firm, or corporation shall make a surety bond which shall be conditioned upon compliance with the provisions of the order and direction of the State Fire Marshal and/or the Commissioner. Said amount of bond to be fixed the Commissioner and/or the State Fire Marshal in such amount as will be ample to carry out the said order issued by the Commissioner and/or the State Fire Marshal. That should any appeal be made to the superior court of said circuit, provided, that no person, firm or corporation shall be deprived of their right of appeal from the superior court. Appeals from ruling of Fire Marshal and from ruling of Appeal Board. Section 30. It is declared that this Act is necessary for the public safety, health, peace, and welfare, is remedial in nature, and shall be construed liberally. If any part or section of this Act should be declared unconstitutional, it is the legislative intent that the remaining portions should remain effective. Legislative intent. Section 31. All Federal, State, county, or city publicly owned buildings covered by this Act are exempt from any fee or license which may be herein specified. Such fees or licenses may be waived where chargeable to churches and charitable organizations. Public, church and charitable buildings exempt from fees. Section 32. Any person, firm or corporation who shall violate any provision of this Act or who shall fail or refuse to comply with any regulation promulgated hereunder shall be guilty of a misdemeanor and upon conviction by a court of competent jurisdiction shall be punished as prescribed by law, unless otherwise herein provided for. Violation of provisions. Section 33. The following described laws are hereby repealed: The Georgia Building Safety Law, being an act approved March 28, 1947, and published in Georgia Laws 1947 pp. 1452 et seq.

Page 1069

and entitled An Act to provide regulations to protect the occupants of buildings in this State; to establish a Building Safety Council; to make the Insurance Commissioner an ex officio member of the Building Safety Council; to provide for the administration of this act by the Insurance Commissioner; to authorize the appointment of a Building Safety Director; and provide his powers and duties; to provide the powers and duties of the Building Safety Council; to authorize the issuance of occupancy permits; to authorize the budget authority to allocate funds to carry out the provisions of the act; to provide penalties and for other purposes; and Section 56-111 of the Code of 1933, authorizing the Insurance Commissioner to appoint State Fire Inspectors; Section 56-112 of the Code of 1933, relating to the investigation of the causes of fire by the Insurance Commissioner and the State fire inspectors, and the arrest and commitment of persons suspected of the crime of arson; Section 56-113, authorizing the State fire inspectors to go upon the premises where a fire has occurred for the purpose of making the said investigation; Section 56-114, relating to the compensation of fire inspectors for their services and expenses, and levying a tax of not more than one tenth of one per cent in the discretion of the Insurance Commissioner on gross premium receipts of fire insurance companies for the purpose of investigating the causes of fires and ascertaining and apprehending persons guilty of arson, and exempting farmers assessment corporative fire companies from the provisions of said section (excepting, however, from this repeal, and in order that the same shall remain as law of force and effect, and shall not be construed as being repealed, the part of said Section 56-114 relating to the levy of a tax of not more than one tenth of one per cent in the discretion of the Insurance Commissioner on gross premium receipts of fire insurance companies, and also relating to the exemption therein mentioned and Section 52-205 of the Georgia Code of 1933, requiring hotels of three or more stories to be provided with fire escapes, are hereby repealed. Building Safety Law of 1947 repealed. Section 34. It is hereby provided that the Budget Commission is empowered and shall provide and make available necessary funds for the purpose of carrying out the provisions of this Act. Budget Commission to make funds available. Section 35. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949.

Page 1070

AUGUSTA RETIREMENT SYSTEM. No. 247 (Senate Bill No. 130). An Act to provide a pension system for retirement of certain future employees of the City of Augusta; to establish a general retirement fund and for the administration of such general retirement fund; to provide for contributions to be made to the general retirement fund by said city employees; to specify certain rules for retirement on pension for said future city employees including firemen and policemen; to provide for the amount of retirement allowances of such employees and the method of payment thereof; to provide for the withdrawal of contributions by employees; to repeal all Acts in conflict herewith except as their provisions relate to the pensions of persons in the service of the city on the effective date of this Act; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section I. Retirement allowances for present city employees . All persons legally receiving or entitled to at the effective date of this Act retirement pay or pensions or any other sum in accordance with any law then in force shall continue to receive such retirement pay or pensions or sums in accordance with the provisions of the respective laws. All persons in the service of the city at the effective date of this Act, then actually contributing to the firemen's pensions fund, the policemen's pension fund or the city employees' pension fund, or who may be re-employed as provided in the Augusta Employees Pension Fund Act of 1945, pages 813-829, inclusive, or the provisions of any now existing law relating to firemen or policemen, shall continue to have the rights and duties in respect of all pensions, retirement and disability benefits, and all other benefits and rights as previously existing or hereafter existing under the respective Act under which he made a contribution, provided by the respective Acts relating to such funds then in force. Retirement allowances for present employees. Section II. Retirement system for future employees . There are hereby repealed except as their provisions relate to all persons included in Section I of this Act: An Act approved February 23, 1945, entitled An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta by an

Page 1071

Act approved January 31, 1798 (Georgia Laws 1798), as amended by an Act approved August 1925 (Georgia Laws 1925, pages 867-872, inclusive), designated as Augusta Firemen's Pension Act of 1923 amended, as amended by an Act approved March 3, 1933, (Georgia Laws 1933, pages 866-868) designated as Augusta Charter Amendments, and as amended by the various other amendatory Acts thereof, so as to strike and repeal from Section 4 of the Act approved August 17, 1925 (Georgia Laws 1925, pages 867-872), the following words: or that may hereafter be employed by the Fire Department of the City of Augusta; to require that three per cent (3%) of the salary, wage or remuneration of each fireman and policeman that is employed by the City of Augusta after the effective date of this Act be deducted from his pay and paid into the firemen's and policemen's pension funds; to require said city to pay into said fund as part thereof, a sum equal to the amount deducted from said firemen's and policemen's salaries, wages and remunerations; to provide authority to The City Council of Augusta to increase or reduce from time to time such withholdings from firemen's and policemen's salaries, wages or remunerations that are employed after the effective date of this Act and to increase or reduce from time to time the sum to be paid by said City Council of Augusta in matching said withholdings from such firemen's and policemen's salaries, wages or remunerations; to specifically exclude from the provisions of Section 3 of this Act firemen and policemen of the City of Augusta regularly employed before the effective date of this Act; to provide for the Commissioner of Public Safety of the City of Augusta to be retired under the provisions of said charter as amended on one-half () of his salary, wage or remuneration and emoluments of this office; to repeal all laws in conflict herewith; and for other purposes, (Georgia Laws 1945, pages 782-786); and an Act approved February 28, 1945, entitled An Act to amend the charter of the City of Augusta, incorporated as The City Council of Augusta, by an Act approved January 31, 1798 (Georgia Laws 1798) and the several amendatory Acts thereof, as amended by an Act as appears in Georgia Laws 1943, pages 1256 to 1258, inclusive, designated Augusta Charter Amendments, and as amended by an Act appearing in Georgia Laws, 1943, pages 1259 to 1263, inclusive, designated Augusta Officers and EmployeesFurloughs; to amend, ratify, and confirm said charter and the amendments thereto approved December 31, 1937, designated as Augusta Officers and Employees

Page 1072

Tenure, appearing in Georgia Laws extra-session 1937-38, pages 938 to 943, inclusive, as amended by an Act approved February 19, 1941, appearing in Acts of General Assembly of Georgia, 1941 (Ga. Laws 1941, pages 1071-1072), and designated Augusta City Attorney; so as to provide a permanent city employee pension fund for permanent employees of the City of Augusta; define permanent employees, totally and permanently disabled and other terms; require that three (3%) per cent of the salary, wage or remuneration of each employee of said city be deducted from his pay check and paid into said fund as part thereof; require said city, each three months, to pay into said fund as part thereof, a sum equal to the amount deducted from its employees' salaries, wages or remuneration; to provide authority to the City Council of Augusta to increase or reduce from time to time such employees' salary, wage or remuneration and to increase or reduce from time to time the sum to be paid by said City Council of Augusta in matching said withholdings from such employees' salary, wage or remuneration; exclude from provisions of this Act certain officers and employees of said city; require said city and certain employees and officials thereof to perform duties and obligations in connection with said fund; provide for payments to a permanent employee from said funds; a retirement pension when his total service amounts of twenty-five (25) years; a retirement pension upon his reaching 65; a retirement pension when after twenty years' service he is separated therefrom; a total permanent disability pension for total and permanent disability incurred while in discharge of his duties; a temporary disability pension; to provide for a refund of 50% of deductions from said salary, wage or remuneration in event of voluntary separation from service or separation from service by discharge, less deductions provided; to provide a refund upon separation from service by death of 100% of deductions from said salary, wage or remuneration, less deductions; to further provide all retirement pensions and total disability pensions shall increase in proportion to salary, wages or remunerations held; to declare the City Attorney a permanent employee of the City Council of Augusta; to further provide punishment under the criminal law for persons who violate the terms of this Act; and for other purposes; and to repeal the following Acts amending the Charter of the City of Augusta to wit: An Act appearing in Georgia Laws of 1923, pages 443 to 445, inclusive, designated, `Augusta City of; payment of retired Employees'; and an Act appearing in Georgia

Page 1073

Laws of 1924, pages 450 to 451, amending said Act of 1923, designated `Augusta, Pension of Retired Employees, additional increase of'; and an Act appearing in Georgia Laws of 1933, pages 868 and 869, designated `Augusta; Retirement of Employees'; provided specifically, however, that the repeal of the above designated Acts shall in no way affect the Augusta Firemen's pension fund or the Augusta Policemen's pension fund and the several laws and amendments relating to said funds or either of them; nor any way affect any pension from the City Council of Augusta now being paid or due or that becomes due before the effective date of this Act by reason of any existing ordinances or Act; and to repeal all laws and parts of laws in conflict with this Act; and for other purposes. (Georgia Laws 1945, pages 813-829). Acts repealed. There are excluded from the provisions of this Act the employees of the University Hospital, employees of the Sinking Fund Commission and officers elected by vote of the electorate. Excluded employees and officers. All other persons entering the service of the city as regular employees, as distinguished from temporary or casual employees, including employees of the police and fire departments whose age at the time of their employment does not exceed thirty-five years, and hereinafter referred to as future employees, shall contribute to and participate in the benefits of a pension fund to be known as the general retirement fund. What employees to participate. Section III. Administration of general retirement fund . The general retirement fund shall be kept in a separate account and a separate permanent record shall be kept by the Comptroller of such fund and of the contributions of each employee thereto. No warrant shall be drawn upon such fund except as provided in this Act. The Comptroller shall be the custodian of such fund and shall deposit the same in a bank or banks and shall invest any portion thereof not immediately needed for the payment of pensions in securities approved by law for the investment of trust funds. Withdrawals from the fund shall be made only by vouchers signed by the Comptroller or deputy Comptroller and countersigned by the chief executive of the city as designated by the City Council of Augusta. There shall be maintained in the office of the Comptroller a record of the age, length of service and contributions of each future employee. All applications for retirement or the return of contributions shall be made in writing

Page 1074

on forms prescribed by the Comptroller and filed in his office. In the case of an application for retirement for disability the chief executive of the city as designated by the City Council of Augusta shall immediately designate a physician to examine the applicant and no such retirement shall be allowed unless the physician so appointed files with the chief executive of the city as designated by the City Council of Augusta his affidavit that he has examined the applicant and found him totally and permanently incapable of pursuing any gainful occupation; provided that the applicant in aggrieved by the decision of the city's physician may designate a physician on his own part who together with the city's physician shall designate a third and the decision of the majority of said three physicians shall be final. All applications for retirement shall be acted upon by the pension committee consisting of the chief executive of the city as designated by the City Council of Augusta, the Chairman of the Finance and Appropriations Committee and the Comptroller. The last named shall be the secretary of the Committee and shall keep a careful record of all its proceedings. Upon certification by the secretary that a majority of the Pension Committee have determined that the applicant is entitled to retirement on a pension of a given amount the Comptroller shall include his name on the pension list and shall draw monthly vouchers for the payment of his pension. The City Council may adopt further reasonable rules and regulations for the purpose of carrying out the provisions of this Act. Administration of general retirement fund. Applications for retirement or return of contributions. Section IV. Contributions . There shall be deducted by the Comptroller from the salary, wages or remuneration due each such future employee at each pay period a sum equal to five per cent thereof which deductions shall be paid at once into the general retirement fund. The city shall contribute annually to the said fund sums sufficient on sound actuarial principles, with the contributions of their respective future employees, to provide future pensions for such future employees based on services rendered by them. The Comptroller shall certify to the chief executive of the city as designated by the City Council of Augusta the sums necessary to be appropriated each year upon the basis of the actuarial survey and valuation hereinafter provided. The sums so appropriated shall be paid into the general retirement fund at such times as the comptroller shall require. It shall be the duty of the chief executive and the City Council of Augusta to cause to be made within six months after the effective date this Act,

Page 1075

and at intervals of not less than five years thereafter, an actuarial survey and valuation of each of the several pension systems of the city. Contributions. Actuarial surveys. Section V. Retirement . Any employee contributing to the general retirement fund shall be entitled to retire on a pension to be paid from said general retirement fund as follows and not otherwise: Retirement. (1) On his own motion upon attaining the age of fifty-five years if a fireman or policeman, or sixty-five years if employed in any other capacity, provided such employee has had at least twenty-five years of continuous service with the city. (2) Automatically upon attaining the age of sixty years if a policeman or fireman, or seventy years if employed in any other capacity, provided such employee has had at least twenty-five years of continuous service with the city. (3) Upon becoming, irrespective of the duration of his employment totally and permanently disabled from engaging in any gainful employment as the result of illness or injury incurred in the performance of duty and not caused by his own wilful misconduct or intoxication. (4) Upon becoming, after ten years of service, totally and permanently disabled from engaging in any gainful employment as the result of illness or injury from any cause arising, provided that no employee shall be entitled to a pension on account of disability caused by his own wilful misconduct or intoxication. (5) The continuance of disability shall be determined at intervals of not more than one year by medical examination as provided in Section 3 of this Act. Section VI. Continuity of service . Periods of absence of not more than ninety days in any one calendar year or absence in the armed forces of the United States in time of war shall not be considered as breaking continuity of service. Other absences of more than ninety days by reason of leave of absence granted by the City Council or by reason of disability established by the evidence of the attending physician and/or a physician appointed by the chief executive of the city as designated by the City Council of Augusta shall not be considered as breaking continuity of service but shall not be counted in determining the amount of the pension. Continuity of service.

Page 1076

Section VII. Amount of retirement allowance. After retirement in accordance with the provisions of this Act a future employee shall receive during his lifetime a pension, payable monthly, at an annual rate amounting to one and two-thirds per cent of his average annual rate of pay for the last five years of his service, multiplied by the number of years of such service, provided that a pension for disability incurred in the performance of duty shall not be less than fifty per cent of such average annual rate of pay, and provided further that any amount or amounts received by way of a workmen's compensation award, excluding that portion of the award specifically covering medical, nursing and hospital expenses, shall be deducted from the amount of any pension arising out of such disability. Amount of retirement allowance. Section VIII. Alternative form of retirement allowance. Any future employee may, subject to such rules and regulations as the City Council may from time to time establish, elect to receive a reduced retirement allowance with the provision that such reduced retirement allowance, or such part thereof as may be specified by such person in his notice of election, shall be continued after his death to his spouse named in such election for so long as his spouse lives. The reduced retirement allowance shall be in such amount as shall be determined by the pension committee to be the actuarial equivalent of the retirement allowance that would have been payable had not the election been made. Unless the member files a written notice of his election of this option with the Comptroller at least three years before he becomes eligible for retirement he shall be required to pass a satisfactory physical examination at the time of making such election. Alternative form of retirement allowance. Section IX. Withdrawal of contributions. Any future employee leaving the employment of the city before becoming eligible for retirement may withdraw on request to the Comptroller the total of all contributions made by him, without interest, provided if no such request is made within four years such contribution shall revert to the fund. In case of the death of a future employee before retirement, or after retirement without having made the election provided in the preceding section, or in case of the death of the survivor of a member who has made such election and his spouse after his retirement, his contributions to the fund, without interest, less any retirement allowance paid to him or his spouse, shall be paid from the fund on the order of the Pension Commission to the beneficiary or beneficiaries, if

Page 1077

any, named by such member. If no named beneficiaries survive the member, or the survivor of the member and his spouse, payment shall be made to the executors or administrators of such member or his spouse, as the case may be. Withdrawal of contributions. Section X. Assignment prohibited. Any assignment by a member or beneficiary of any allowance or benefit payable under the terms of this chapter shall be null and void. Each such allowance and benefit shall be for the support of the member or beneficiary entitled thereto and shall be exempt from the claims of creditors of such member and beneficiary; provided, if the provisions of this section are contrary to the laws governing a particular set of circumstances, as to that set of circumstances, any allowance or benefit payable hereunder shall be exempt to the maximum extent permitted by law. Assignment prohibited. Section XI. Effect of extension of the Federal Social Security Act. If and when the terms of the Federal Social Security Act are extended to include municipal employees the City Council shall have power to reduce pro tanto the contributions of future employees and the amounts of the pensions to which they may become entitled hereunder, provided that no reduction shall be made in the amount of the pension paid to any such future employee already retired at the date of said Social Security Act is so extended. Federal Social Security Act, effect of its extension. Section XII. If any provisions of this Act, or the applicability thereof to any person or circumstance, is held invalid, the remainder of this Act and the applicability thereof and of such provision to other persons or circumstances shall not be affected thereby. If part of Act invalid. Section XIII. Effective date. That the first day of the first month after the approval of this Act by the Governor shall be the effective date of this date. Effective date. Section XIV. Repeal. That all laws and parts of laws in conflict with the provisions of this Act, be, and the same are hereby repealed. Section XV. Publication of Notice of Intention to Apply for Passage of Local Legislation. That there is attached to and made a part hereof, a copy of a notice certified by the publisher

Page 1078

of the Augusta Chronicle, the newspaper in which the sheriff's advertisement for the locality affected by this Act are published, to the effect that notice of intention to apply for the passage of this Act was published once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly, to wit, on December 31, 1948, January 5, 1949 and January 10, 1949, which reads as follows: Constitutional publication. Affidavit of Publisher of Augusta Chronicle. State of Georgia, Richmond County. Personally appeared before me, an officer duly authorized to administer oaths, William S. Morris, who being duly sworn deposes and says that he is publisher of the Augusta Chronicle, the newspaper in which sheriff's advertisements for Richmond County, Georgia were published during December, 1948 and January 1949, and that the following notice of intention to apply for local legislation was published in said newspaper once a week for three weeks during a period of sixty days prior to January 31, 1949, to wit, on December 31, 1948, January 5, 1949 and January 10, 1949: Notice is hereby given of the intention of the undersigned to apply at the next session of the general assembly of Georgia convening on January 10, 1949, for the passage of a Bill to be entitled: An Act to provide a pension system for retirement of future employees of the City of Augusta; to establish a general retirement fund and for the administration of such general retirement fund; to provide for contributions to be made to the general retirement fund by all city employees; to specify certain rules for retirement on pension for all future city employees including firemen and policemen; to provide for the amount of retirement allowance of such employees and the method of payment thereof; to provide for the withdrawal of contributions by employees; to repeal all Acts in conflict herewith except as their provisions relate to the pensions of persons in the service of the city on effective date of this Act; and for other purposes. Henry P. Eve, State Senator, 18th District of Georgia.
Page 1079

John C. Bell, Rodney S. Cohen, W. R. Coleman, Members of House of Representatives. Sworn to and subscribed before me this 29th day of January, 1949: A. M. LeRoy Notary Public Richmond County, Georgia. Approved February 25, 1949. STATE FORESTRY COMMISSION. No. 248 (House Bill No. 244). An Act to abolish the Department of Forestry, the State Division of Conservation, the office of ex officio Commissioner of Conservation, insofar as they pertain to such Department of Forestry, the office of Director of the Department of Forestry; to create a State Forestry Commission, a Director, and to provide for their appointment, tenure, compensation, powers and duties; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. The Department of Forestry, the State Division of Conservation, the office of ex officio Commissioner of Conservation, in so far as the same pertain to such Department of Forestry, and the office of Director of the Department of Forestry, all as created and established by the Act of the General Assembly, approved February 19, 1943, (Georgia Laws, 1943, pages 180-184, and laws amendatory thereof) are hereby abolished. As to all other provisions, not in conflict herewith, said Act, approved February 19, 1943, is continued in full force and effect. Offices created by Act of 1943 abolished. Section 2. There is hereby created and established a State Forestry Commission, hereinafter referred to as the Commission, composed of five members. Three of the members shall be owners, or representatives of owners, of fifty acres or more of forest land within the State of Georgia and two members shall be manufacturers

Page 1080

or processors of forest products, or representatives thereof. The members of such Commission shall be appointed by the Governor and confirmed by the Senate, and shall hold office until their successors are appointed and qualified. The Governor shall not be a member of such Commission. State Forestry Commission created. Members. Section 3. The first members of the State Forestry Commission appointed hereunder shall hold office as follows: One for three years; one for four years; one for five years; one for six years; and one for seven years. All of said terms shall date from January 1, 1949. The Governor in making said appointments shall designate the holders of the respective terms. Successors to persons so appointed shall hold terms of office of seven years from the expiration of the terms of the Commissioners replaced. Terms. Section 4. Any vacancy on the Commission shall be filled by appointment of the Governor for the unexpired term, subject to confirmation by the Senate, and any appointment, whether for a full term or to fill a vacancy, made when the Senate is not in session, shall be effective until the same is acted upon by the Senate. Vacancies. Section 5. The State Forestry Commission shall have all the powers and duties heretofore vested in the Department of Forestry. The powers and duties hereby transferred shall be all those powers and duties not inconsistent with this Act. Powers and duties. Section 6. Immediately after appointment, taking oath of office and qualification, the members of the Commission shall meet at the State Capitol and elect a Chairman and thereafter the Commission shall elect a Chairman annually. The members of the Commission, including the Chairman, shall receive such per diem subsistence allowances for each day of actual attendance of meetings of the Commission and mileage to and from the place of meeting and their respective homes by the nearest practical route as may be authorized by the Commission. The per diem and mileage allowances received shall not exceed those authorized by law for other State commissions and/or boards. Such per diem and travel expense shall be paid from funds of the Commission. The Commission shall meet at such times at the State Capitol, or at other points, as it may determine, and it shall convene in all sessions upon call by the Chairman or by a majority of the members of the Commission. Expenses of members. Meetings. Section 7. If any member of the Commission, for any cause,

Page 1081

fails to attend three successive meetings of the Commission, without good and valid cause or excuse and/or without leave of absence from the Chairman, his office shall be declared vacant by the Commission and the Chairman shall in either event notify the Governor of a vacancy on the Commission and the Governor shall fill the same as provided by this Act. Absence from meetings. Section 8. The Georgia Forestry Commission shall appoint, by and with the advice and consent of the Governor, a Director, who shall be the Executive Secretary and administrative officer of the Commission, and have such other powers and duties heretofore required or vested in the Director of the Department of Forestry which are not inconsistent with this Act. For all of which duties combined the Director shall receive a salary fixed by the Commission, salary not to exceed $7,500.00 per annum. The Director shall hold office at the pleasure of the Commission. The Director shall devote his full time to the duties of his office, and when the Commission is not in session the Director shall have power and it shall be his duty to act in all matters as fully as the Commission is authorized, except in such matters where the approval of the Commission is specifically required. He shall take oath of office and give bond in the sum of $10,000 in the usual form required of State officials. Such Director shall have offices in the State Capitol, which shall be the office of the Commission. No member of the Commission during his tenure of office or within two years thereafter shall be eligible for appointment as Director or for any employment under the Commission or the Director. Director. Salary. Duties, oath, bond, etc. Section 9. The Director, with the approval of the Commission, shall have the power to adopt all rules, regulations and methods of administration necessary for the efficient operation of the activities of the Commission as herein created and established. Rules, regulations. Section 10. The Commission shall submit to the Governor bienially reports of their transactions, together with such information as is necessary to show the condition of the forest resources of the State, with particular reference to the protection, preservation and propagation of timber growth, and all other matters pertaining to the forest resources and with recommendations for necessary legislation as to protection, reforestation and management. Reports to Governor. Section 11. All appropriations heretofore made to the Department

Page 1082

of Forestry and the Division of Conservation pertaining to such department, and now unused, are hereby transferred to the State Forestry Commission. Transfer of appropriations. Section 12. If any provision of this Act or the application hereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications which can be given effect without the invalid provision or application, and to this end the provisions of this Act are declared to be severable. Provisions severable. Section 13. The Act shall become effective upon its passage by the General Assembly and approval by the Governor. Effective date. Section 14. All laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Approved February 25, 1949. JURORS CHALLENGES. Code 59-705 repealed. No. 249 (Senate Bill No. 40). An Act to repeal in its entirety Section 59-705 of the Code of 1933, and to substitute in lieu thereof, a new section to be numbered Section 59-705, to provide that in all civil causes, it shall be good cause of challenge that a juror has expressed an opinion as to which party ought to prevail, or that he has a wish or desire as to which shall succeed, and that upon challenge made by either party upon either of these grounds, it shall be the duty of the court to hear such competent evidence respecting the challenge as shall be submitted by either party; to provide that the court shall determine the challenge on the evidence adduced thereon, to provide that in all civil causes the parties thereto, shall have the right to an individual examination of the panel of jurors from which the jury is to be selected, without interposing any challenge; to provide for the manner in which such examination is to be conducted, and for the administration of a preliminary oath to the panel; to provide for the rights of counsel for either party in conducting such examination.

Page 1083

Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that Section 59-705 of the Code of 1933 be, and the same is hereby repealed, to wit: Code 59-705 repealed. In a civil cause it shall be good cause of challenge that a juror has expressed an opinion as to which party ought to prevail, or that he has a wish or desire as to which shall succeed. A party may avail himself of this cause of challenge by motion to put the jurors on their voir dire. In such case the court may propound the questions indicated in this section to each juror, or he may propound them to the entire panel, adopting such plan as will assure a response to each question from each individual juror. A preliminary oath should be administered to the jurors before propounding the questions. Section II. Be it further enacted by the authority aforesaid, that in all civil causes it shall be good cause of challenge that a juror has expressed an opinion as to which party ought to prevail, or that he has a wish or desire as to which shall succeed. Upon challenge made by either party upon either of these grounds it shall be the duty of the court to hear such competent evidence respecting the challenge as shall be submitted by either party, the juror being a competent witness, and the court shall determine the challenge according to the opinion it entertains of the evidence adduced thereon. That in all civil causes the parties thereto, shall have the right to an individual examination of the panel of jurors from which the jury is to be selected, without interposing any challenge. That in all criminal cases both the State and the defendant shall have the right to an individual examination of each juror from which the jury is to be selected prior to interposing a challenge. Such examination shall be conducted after the administration of a preliminary oath to the panel or in criminal cases after the usual voire dire questions have been put by the court, and in such examination, the counsel for either party shall have the right to inquire of the individual jurors examined touching any matter or thing which would illustrate any interest of the juror in the cause, including any opinion as to which party ought to prevail, the relationship or acquaintance of the juror with the parties or counsel therefor, any fact or circumstance indicating any inclination, leaning or bias, which the juror might have respecting the subject matter of the suit, or

Page 1084

counsel or parties thereto, and religious, social and fraternal connections of the juror. Challenges in civil and in criminal cases. Section III. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith, be and the same are hereby repealed. Approved February 25, 1949. ATLANTALIFE INSURANCE FOR CITY EMPLOYEESAMENDMENTS. No. 250 (House Bill No. 673). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section 1. Notice of the intention to apply for the passage of this local Bill has been published in the newspapers in which the sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section 2. The Mayor and General Council, in their discretion, may insure the lives of all members of the Police Department, and provide appropriations therefor. The member shall have the right to designate any person having an insurable interest in the member as the beneficiary under the policy. This provision

Page 1085

shall in no way affect the pension laws for policemen, but shall be cumulative and additional thereto. Life insurance for members of Police Department. Section 2A. Section 3 of the Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28, 1874, etc., being House Bill No. 144, approved February 7, 1949, be amended by adding to the end of Section 3 thereof the following language: The terms and provisions of this section shall apply to all officers and employees of the city and shall include policemen and firemen, as well as general employees, so that said section, when amended, shall read as follows: Sec. 3, Act of 1949, amended. In addition to the group life insurance provided for in Section 6-325 of the official Code of the City of Atlanta of 1942, the City of Atlanta is authorized to contract to purchase additional group life insurance not to exceed $1,500 on the lives of certain employees of the City of Atlanta, in such groups of employees and in such classifications of amounts of insurance as it deems proper (provided that not less than seventy-five (75%) per cent. of the eligible employees in any such group or classification shall elect to be insured), and the city is authorized to contribute part of the cost of such insurance in the same manner and under the same conditions as set forth in Section 6-325 of the official Code of the City of Atlanta of 1942. No officer or employee shall be compelled to take such additional insurance but if he voluntarily elects to do so, the Comptroller shall be authorized to deduct the contributions of such officer or employee from the salary or wages of the officer or employee so insured. The terms and provisions of this section shall apply to all officers and employees of the city and shall include policemen and firemen, as well as general employees. To read. Additional group life insurance. Employees to whom section applies. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Jesse L. Walton, author of the attached Bill, who after being duly sworn, says that the notice attached hereto has been published in the newspapers in which the sheriff's advertisements for the locality affected are published, once a week for three weeks, during a period of sixty days immediately preceding its introduction into

Page 1086

the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice. Notice. GeorgiaFulton County. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, to amend the charter of the City of Atlanta, the title to such Bill or Bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28th, 1874, and the several Acts amendatory thereof; and for other purposes. This November 19, 1948. City of Atlanta, By J. C. Savage, City Attorney, 803 C. S. Natl. Bk. Bldg. Jan 6 13 20 27 tfn This the 14th day of February, 1949. Jesse L. Walton. Sworn to and subscribed before me, this the 14th day of February, 1949. J. W. Walton Notary Public, Ga. State at Large. Approved February 25, 1949. MUSCOGEE COUNTY SCHOOL DISTRICT. No. 251 (House Bill No. 293). An Act providing for the merger of the existing independent school system of the City of Columbus and the existing school district in the County of Muscogee lying outside the corporate limits of said city, so as to constitute one school district or system coextensive with the limits of said county, pursuant to the amendment to the Constitution of the State of Georgia of

Page 1087

1945, said amendment, designated as Paragraph II of Article VIII, Section VII of said Constitution, having been ratified at the general election held throughout said State on November 2, 1948, and ratification proclaimed by the Governor of said State on November 26, 1948; providing that property taxed for support of said merged school system shall not be subject to the privileges of the homestead exemption provided by Article VII, Section I, Paragraph IV of said Constitution of 1945; providing for the assessment, levy and collection of taxes for the support of said merged school system and designating the public body or bodies and the public officials in which said powers, and other powers herein granted, are to be vested; providing that before the merger becomes actually operative, school taxes may be levied, the proceeds to be used for school purposes when said merger becomes actually operative; providing power to appropriate funds, create debts, borrow money, issue bonds and evidences of indebtedness, make contracts, and acquire, hold, lease, and sell land and other property; providing power to acquire property under the law of eminent domain; providing that school funds in the custody of the independent school system of said city and school funds in the custody of the school district in the County of Muscogee outside the corporate limits of said city at the time the merged school system actually begins operation shall, after payment of any indebtedness of said system and district, be paid into the operating fund of said merged system; providing that school taxes levied for said independent school system in said city and school taxes levied for said school district in Muscogee County outside the corporate limits of said city prior to merger, but which are not collected until after the merged school system actually begins operation, shall, when collected, be paid into the operating fund of said merged school system; providing that all property held by said city for its independent school system and all property held by said school district in Muscogee County outside the corporate limits of said city, shall, when said merger actually becomes operative, pass to and be held by said merged system for school purposes; providing that liens for all school taxes unpaid at the time of actual merger, and all remedies for their collection, shall remain of full force and effect; providing the power to construct, equip and operate the necessary school buildings and to construct, equip and operate public libraries; providing for the creation and appointment

Page 1088

and employment of a Superintendent of Education, teachers, employees, legal counsel, and other personnel necessary to the functioning of said merged school system; vesting in said merged school system all powers set forth in said amendment to the Constitution and in other provisions of the Constitution and the general and special laws of Georgia relating to public school systems and districts; providing for power in said merged school system to operate kindergartens, grade schools, high school and colleges, as well as all powers incidental thereto; providing that said merged school system shall be entitled to its pro rata portion of all school funds now or hereafter provided by the State of Georgia or the United States; providing that said merged school system may receive donations and administer them for the purposes for which donated; providing that this Act shall not become effective until after referendums, to be held as provided in said constitutional amendment, result in favor of the operation of this Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. That this Act is enacted pursuant to the amendment to the Constitution of the State of Georgia of 1945, said amendment designated as Paragraph II of Article VIII, Section VII of said Constitution, the amendment having been ratified at the general election held throughout said State on November 2, 1948, and ratification proclaimed by the Governor of said State on November 26, 1948; said amendment providing in general that the General Assembly shall be authorized to pass a special Act or Acts to merge the existing independent school system of the City of Columbus and the existing school district in the County of Muscogee lying outside the corporate limits of said city into one school district or system coextensive with the limits of said county, the amendment setting forth certain powers to be included in such special Act or Acts in addition to other powers vested in public school systems and districts under other provisions of said Constitution and the general and special laws of said State. Act pursuant to amendment to Constitution. Section 2. That the existing independent school system of the City of Columbus and the existing school district in the County of Muscogee outside the corporate limits of said city are hereby merged into one school district, coextensive with the limits of

Page 1089

said county, and said existing independent school system of said city and the school district in said county outside the corporate limits of said city are hereby abolished; the provisions of this Act to become effective after referendums, to be held as provided in said constitutional amendment and this Act, result in favor of the operation of this Act. Merger. Referendums. Section 3. That said merged school district shall constitute a new independent school district and a political subdivision of said State, separate from the political entities of the City of Columbus and the County of Muscogee, and shall be known as the Muscogee County School District. Muscogee County School District. Section 4. That the said Muscogee County School District, hereinafter designated as said school district, or as said merged system or by similar terms, is hereby vested with the power to conduct a system of public education throughout the limits of said county, and to that end may operate kindergartens, grade schools, high schools, colleges and libraries, together with all powers set forth in said amendment to the Constitution and in other provisions of the Constitution and the general and special laws of Georgia relating to public school systems and districts, and all powers incidental thereto; it is expressly enacted, however, that such other provisions of the Constitution and general and special laws of Georgia relating to public school systems and districts shall in no manner limit the powers expressly or impliedly granted in said constitutional amendment, nor in this Act, nor in amendments hereto. The general laws of Georgia which are made applicable to the county-wide school district created by this Act include all laws, and amendments thereto, which constitute every county in the State one school district, and all general laws relative thereto. General powers. Section 5. That the administration of said school district shall be vested in a board to be known as the Muscogee County Board of Education hereinafter known as the Board of Education. The Board of Education shall consist of fifteen (15) members, men or women, or some of both, who at the time of their appointments shall be at least twenty-one years of age and have been bona fide residents of said county for at least twenty-four months. Ten (10) members of said Board of Education shall at all times during their terms of service be bona fide residents of the City of Columbus, and five (5) members of said Board of Education shall at all times during their terms of service be bonafide

Page 1090

residents of the County of Muscogee outside the corporate limits of said city. All of said members shall serve without compensation. No person shall be qualified to serve as a member of said Board of Education while holding any kind of public office for which compensation is paid, except the office of notary public. Absence by a member of said board from three consecutive meetings shall be held to be a resignation from the board, but such absences may be excused by resolution adopted by a majority of the board. Board of Education. Members. The members of said Board of Education shall be appointed by the grand juries of said County of Muscogee. The first appointments of members of said Board of Education shall be made by the grand jury of said county in the month of May in the year 1949, and as soon as possible after the declaration of the Ordinary of said county that the results of the referendum election herein provided for have been in favor of this Act becoming effective; the members of said Board to take office the first Monday in January, 1950, and to hold office until their respective successors have been appointed and have qualified. Of the ten (10) members of said Board of Education who are residents of said city, two (2) shall be appointed by the grand jury, in May, 1949, for terms of one (1) year each, two (2) for terms of two (2) years each, two (2) for terms of three (3) years each, two (2) for terms of four (4) years each, and two (2) for terms of five (5) years each. Of the five (5) members of said Board of Education who are residents of the County of Muscogee outside the corporate limits of said city, one (1) shall be appointed by the grand jury in May, 1949, for a term of one (1) year, one (1) for a term of two (2) years, one (1) for a term of three (3) years, one (1) for a term of four (4) years, and one for a term of five (5) years. Appointment. Terms. The date in each year on which the terms of office of members of the Board of Education shall expire, whether members appointed in the year 1949 or thereafter, shall be the first Monday in January. In May, 1950, and in May of each year thereafter, the grand jury of said county shall appoint successors to the members of said Board of Education whose terms of office will expire on the first Monday in January next ensuing, the term of office of each member so appointed to be five (5) years from the first Monday in said January next ensuing, and until his successor has been appointed and has qualified.

Page 1091

All vacancies on said Board of Education, whether from death, resignation, disqualification or otherwise, shall be filled by appointments by any grand jury for the unexpired terms. Vacancies. Each member of the Board of Education upon assuming office shall take an oath faithfully to perform the duties of his office. Oath. The said Board of Education shall hold regular monthly meetings, except during June, July and August of each year, on a date fixed by said Board. The said Board may hold special meetings upon two days' written notice to its members. At all meetings a majority of the entire membership of said Board shall constitute a quorum for the transaction of business. Meetings. Section 6. That the Board of Education shall select in January of each year, from its membership, a President and a Vice-President, the President to preside at all meetings and the Vice-President to preside in the absence of the President. The President, or Vice-President, shall have such other duties as set forth hereinafter, as well as such duties as may be delegated to him by said Board, and which are not in conflict with the provisions of this Act. Officers of Board. The Board of Education shall select in January of each year a Secretary and also a Treasurer. If the Secretary or Treasurer be a person other than a member of said Board, he shall be paid such salary as the Board deems proper. Secretary. It shall be the duty of the Secretary to attend all regular and special meetings of the Board, keep minutes of such meetings, be the custodian of all books and records of said Board, keep and use the official seal of said Board, and perform such other duties as may be required of said Board and which are usually common to officials of his class. The Treasurer shall be the custodian of all funds of said merged school system and of said Board. He shall be required to give bond, with corporate surety, in such form and in such amount, and with such surety company as security, as will, in the opinion of said Board, protect, as fully as possible, funds and property of said Board. Treasurer. Each officer named in this section shall hold office at the will of the Board, and said Board shall be authorized to fill vacancies in said offices. The said Board shall adopt an official seal, for use

Page 1092

when necessary, the wording on said seal to read Muscogee County School District (Georgia). Organized 1950. Seal. Section 7. The said Board of Education shall appoint a Superintendent of Education, whose official title shall be Superintendent of Education, Muscogee County, and may appoint such executive assistants to said Superintendent as the Board deems proper. The Board shall also appoint such teachers, principals of schools and their assistants, employees, legal counsel, and such other personnel, professional and lay, as said board may deem necessary to the proper functioning of said merged school system. Superintendent of Education. The duties of the Superintendent of Education shall be the same as those of county superintendents of schools under the general laws of Georgia, but such duties may be decreased, increased, or otherwise modified by action of said Board; and the duties of the assistants to said superintendent, teachers, employees, legal counsel and other personnel shall be the same as the duties of their respective classes under the general laws of Georgia, but all such duties may be increased, decreased, or otherwise modified by action of said board. Duties. The Board of Education shall have the power and authority to adopt and enforce all rules and regulations, not in conflict with the provisions of this Act, necessary to the maintenance of discipline within said merged system; and such rules and regulations may delegate to officers, principals of schools, teachers and other employees such authority as the Board deems necessary to that end. Powers of Board as to rules and regulations. Section 8. That the Board of Education may enter into written contracts with teachers and other personnel of said merged school system, and into contracts for transportation of pupils, but none of such contracts shall be made for a longer period than twelve months; except that said Board may enter into a written contract with a Superintendent of Education for a longer period than twelve months, but in no case for a period longer than four (4) years. Contracts with personnel and for transportation of pupils. Written contracts made with teachers and other personnel by the existing independent school system of the City of Columbus, and written contracts made with teachers and other personnel by the existing school district in the County of Muscogee outside the corporate limits of said city, prior to the time when said

Page 1093

merged school system actually becomes operative, shall, when such contracts are made for a period not exceeding twelve months, continue of full force, after said merger actually becomes operative, in accordance with the terms of said contracts. Nothing in this section shall prevent the Board of Education, after the merger, from increasing the compensation of any of said teachers and other personnel holding such prior written contracts, so as to provide for proper adjustments of compensation within said merged school system. Existing contracts. Section 9. That all school funds in the custody of the existing independent school system of said city for the operation of schools in said city, and all school funds in the custody of the existing school district in the County of Muscogee outside the corporate limits of said city for the operation of schools in said district, and all school funds in the custody of the State of Georgia and any other political unit for the operation of schools in said independent school system of said city or in said district outside the corporate limits of said city; and all taxes levied by the City of Columbus, the State of Georgia, and any other political unit for operation of said existing independent school system in said city, and all taxes levied by the Commissioners of Roads and Revenues of the County of Muscogee, the State of Georgia, and any other political unit for operation of said existing school district in said county outside the corporate limits of said city prior to merger, but which are not collected until after the merged school system actually begins operation, shall, when collected, be paid into the operating fund of said merged school system. All property, real and personal, including moneys, options to purchase, and choses in action, owned or held by said city for its existing independent school system or by the existing school district in said county outside the corporate limits of said city, and all such property and funds held by or in the custody of any other person or political unit for the benefit of said independent school system and said district, shall, when said merger actually becomes operative, pass to and be held by said merged system for school purposes. Provided, however, that in case of any property which has been heretofore conveyed to said city for school and other purposes and placed under the jurisdiction of the existing Board of Education of Columbus, Georgia, said property, upon said merger actually becoming operative, shall be held by the Board of Education of said merged system for all the purposes,

Page 1094

and according to the terms, of the deed by which such conveyance was made. Transfer of funds and property of existing systems to merged system. Where the term school purposes is used in this Act it shall be held to mean all purposes coming within the jurisdiction of said merged system or its Board of Education; and the word school, as used in this Act, shall be held to mean colleges and all other institutions coming within the jurisdiction of said merged system or its Board of Education. Section 10. The merged system hereby created, through its said Board of Education, shall have power to use for the operation of said merged system all funds appropriated for that purpose; may create debts; borrow money; purchase supplies; issue bonds and other evidences of indebtedness; make contracts; construct, alter, repair, improve and equip buildings for school and library purposes; purchase school buildings already constructed, with the land on which located; and acquire, hold and lease land and other property within the limits of said county for the purposes of said school system. The Muscogee County School District hereby created shall have power to sue and may be sued; but is not to be liable to suit in actions arising ex delicto, except that said district shall be subject to the provisions of the Workmen's Compensation Law of said State, as hereinafter set forth. Powers of system. Liability. When in the opinion of said Board of Education it is necessary to acquire property for the purposes of said merged system, the said Board may exercise all the powers of eminent domain, with all the remedies to execute such powers, provided under any of the laws of said State. Eminent domain. Title to all property acquired or held by said merged system shall be taken in the name of Muscogee County School District. Property of said merged system which in the opinion of the Board of Education is no longer suitable for its purposes may be sold, exchanged or otherwise disposed of in such manner as the Board may deem fit. Property. Section 11. That the Superintendent of the Board of Education may make contracts for supplies, labor, repairs and other necessary school purposes, binding said merged school system where the expenditure involved does not exceed the amount of five hundred dollars ($500.00). All expenditures for such purposes in excess of that amount must be first authorized by resolution

Page 1095

adopted at a regular or special meeting of the Board. No purchase involving an expenditure of more than five hundred dollars ($500.00) shall be made in any case without affording free competition. No contracts for construction, alteration or repair of buildings, or installation of equipment, which involve the doing of labor or the furnishing of materials shall be entered into by said Board without taking the statutory performance bond required of counties and cities by the laws of said State in such cases. Contracts for supplies, labor, etc. All disbursement of funds of said merged system shall be paid by check signed by the Treasurer and countersigned by the Superintendent of Education; except that said Board may, by resolution, authorize the execution of checks by the Treasurer alone. In case of absence or disability of the Treasurer, the Board shall designate a person to perform the duties of the Treasurer required by this and other sections of this Act. Disbursements. All contracts, bonds and other evidences of indebtedness shall be executed by the President (or Vice-President) and the Secretary of the Board of Education in the name of Muscogee County School District; except that contracts with teachers and other personnel shall, when authorized by said Board, be executed by the Superintendent of Education alone. Contracts of the Board with the Superintendent of Education shall be signed by the President (or Vice-President) and the Secretary of the board. Section 12. That no contract or other obligation (except as herein specifically provided) shall be incurred by said merged system or in its behalf, unless at the time of incurring same said merged system shall have in hand, or will have in hand during the calendar year when such contract is made or obligation incurred, from taxes levied for that calendar year or prior years, by the State of Georgia or the Board of Roads and Revenues of Muscogee County, sufficient funds to meet the terms of the contract or obligation. Provided, that the above limitation on incurring obligations shall not be applicable to written contracts with teachers and other personnel of said system when such contracts comply strictly with the provisions of Section 8 of this Act relating to such written contracts. Contracts limited by available funds. Section 13. That for the purpose of providing funds for the merged system hereby created, returns for taxation of all property in said county liable for taxation shall be made to the same

Page 1096

officials, county and State, as in case of returns of taxes for county and State purposes, and the same provisions, as to time, method and officials and boards in which powers are vested under the laws of Georgia relating to State and county taxes, tangible and intangible (except as herein specifically state), shall be applicable to taxation for any of the purposes of said merged system, including the time, place and manner of making returns; assessments for taxation; equalization of assessments; payment and collection of taxes; date, rank and fixation of tax liens; issuance and levy of executions; sales to satisfy executions; rights of redemption, transfer of executions; recording of executions; affidavits of illegality and other defenses, and all other methods and provisions provided under the laws of Georgia necessary to financing said merged school system. Taxation. As provided in the amendment to the Constitution of Georgia pursuant to which this Act is enacted, property taxed for the support of said merged school system shall not be subject to the privileges of the homestead exemption provided by Article VII, Section I, Paragraph IV of the Constitution of Georgia of 1945. Homestead exemption. All liens for school taxes unpaid at the time said merger actually becomes operative, whether said liens were created for the benefit of the existing independent school system of said city or for the benefit of the existing school district in said county outside the corporate limits of said city, shall remain of full force and effect, and all powers provided for enforcement thereof shall also remain of full force and effect. Existing tax liens. The said merged school system shall be entitled to its pro rata portion of all school funds now or hereafter provided for school purposes by the laws of the State of Georgia or of the United States. Section 14. That the said merged school system may receive donations from any source, and administer them for the purposes for which donated. All trust agreements heretofore entered into by the existing independent school system of said city, or executed for the benefit of said system, for relief of teachers or otherwise, shall, with approval of the donors, enure to said merged school system, and be administered by its Board of Education as specifically provided in said trust agreements; the class of persons in said existing independent school system of said city for the benefit of which said donations were made or trust agreements

Page 1097

executed, shall, with the approval of said donors, be extended as to include persons of corresponding class in said merged system. All powers of investment and reinvestment of said trust funds, and the power to sell and transfer securities in which said funds are vested, whether such powers are contained in the trust agreements or are derived from the general or special laws of said State shall remain of full force and effect, the powers and duties relating thereto which are now vested in the existing Board of Education of Columbus, Georgia, devolving upon the Board of Education of said merged system upon its becoming actually operative. Donations. Trust agreements. Section 15. That the Board of Education of said merged school system shall annually recommend to the Commissioners of Roads and Revenues of Muscogee County the rate of the levy necessary to be made for taxes for the support and maintenance of schools, libraries and other operations and functions coming within the jurisdiction of said county-wide district and its Board of Education hereby created, and after such taxes have been so levied by said Commissioners of Roads and Revenues, the said Board of Education, through its Superintendent of Education shall notify the State Revenue Commissioner of the rate of the tax levy made on the property in said county by the Commissioners of Roads and Revenues of said county for said purposes. Tax rate; recommendation by Board to Commissioners. Said recommendations to be made by the Board of Education to said Commissioners of Roads and Revenues shall be made in January of each year, beginning in January, 1950. The said Commissioners of Roads and Revenues in January of each year, beginning January, 1950, at their first regular meeting after receiving such recommendation as to rate of tax, proceed to consider such recommendation, and shall, at such meeting, levy a tax on all the taxable property in said county for the purposes so recommended and herein stated. Consideration of recommendation. The rate of tax to be levied in the manner and for the purposes above set forth shall be within the discretion of said Commissioners of Roads and Revenues, without limitation as to said rate. Tax rate. It is contemplated herein that it is necessary that the annual tax herein provided for should be recommended and levied in January of each year in order that the Board of Education may arrange its budget for that year, and, if necessary, be able to secure temporary loans whose payment must be based on anticipated

Page 1098

revenues for the year, but the provisions as to times of recommendation and levy are declared to be directory and not mandatory, and delay in such recommendation or levy shall not render a tax recommended or levied after such time invalied. Provisions directory. Tax levies for the support of said merged system shall constitute the appropriations by the Commissioners of Roads and Revenues to the purposes of said system, and any amount levied for and appropriated to said system and not expended during the year for which levied shall continue to be funds of said system, and shall not revert to any other purpose. Money not expended during year. Section 16. That the Muscogee County District hereby created is hereby authorized to incur bonded indebtedness for the purpose of constructing, erecting, enlarging, repairing, improving the necessary buildings, and improving the necessary grounds for the use of the public schools and libraries of said district, and for other purposes coming within the jurisdiction of said district, and for purchasing, acquiring and leasing lands and buildings and such other property as may be necessary for said purposes, including the leasing or purchasing from the United States of America or any public housing authority any school already erected, with the land appurtenant thereto, and located in said county. Bonds. The bonded indebtedness hereby authorized shall be incurred pursuant to Article VII, Section VII, Paragraphs I and II of the Constitution of Georgia of 1945. The election required shall be called by said Board of Education by the adoption of a resolution to that effect, said resolution specifying what amount of bonds are to be issued, for what purposes, what interest they are to bear, how much principal and interest is to be paid annually, and when they are to be paid off. Notices shall be advertised and the election held throughout the County of Muscogee, and the voting, issuance, levying of taxes for, declaration of result and other procedure shall be as in case of county bonds, in accordance with Chapter 87-3 of the Code of Georgia of 1933, amended, and as the provisions of said chapter are changed by the provisions of the Constitution of 1945 in this section specified. Elections If the majority of the qualified voters of said county voting in said election assent to the issuance of said bonds, the Board of Education shall recommend, and the Commissioners of Roads and Revenues of said county shall, at or before incurring the indebtedness

Page 1099

by issuing the bonds, provide for, the assessment and collection of an annual tax sufficient in amount to pay the principal and interest of said debt within thirty years from the date of the incurring of said indebtedness, as is provided by Article VII, Section VII, Paragraph II of the Constitution of Georgia of 1945 and in accordance with the terms of said bonds. The Muscogee County School District hereby created being a political subdivision separate from the political entities of the City of Columbus and the County of Muscogee, debts may be incurred by said district pursuant to the above cited provisions of the Constitution of 1945 to the extent of seven per cent of the assessed value of all the taxable property in Muscogee County without any regard to the amount of any indebtedness of said city and county governments. The taxes levied for the payment of the principal and interest on bonds issued by said school district shall be in addition to taxes levied yearly for the support and maintenance of schools, libraries and other operations coming within the jurisdiction of said school district and its Board of Education. Proceedings for validation of said bonds shall be had pursuant to provisions of Chapter 87-3 of the Code of Georgia of 1933, as amended. Bonds to be issued pursuant hereto shall be for sale, through sealed bids, and sold to the highest bidder, either at, below or above par. Tax levy to cover. Authorized indebtedness. Validation. Section 17. Bonds issued for public school purposes by the City of Columbus prior to the time when the merger herein provided for actually becomes operative, shall remain obligations of said city as its corporate limits now exist or may be hereafter extended; and no property in Muscogee County outside of the corporate limits of said city as said corporate limits now exist or may be hereafter extended shall be liable to taxation for the payment of the bonded indebtedness incurred by said city for school purposes prior to the time when said school merger actually becomes operative. Existing bonded indebtedness of city. Section 18. That in addition to obligations allowed to be incurred by other provisions of this Act and the general and special laws of said State, authority is hereby given to make temporary loans in each year for the benefit of said Muscogee County School District, hereby created, for the support and maintenance of schools, libraries and other operations and functions coming within the jurisdiction of said district and its Board of Education, the loans to be made between January 1st and December 31st

Page 1100

in each year to the expense of said support and maintenance for such year. Temporary loans. When the Board of Education deems it necessary for any of said purposes to provide for such temporary loan, it shall notify the Commissioners of Roads and Revenues of said county, in writing, to that effect, giving the information as to the purpose of said loan, amount desired to be borrowed, desired date of maturity, and any other relevant information. The Commissioners of Roads and Revenues may then adopt a resolution providing for incurring the obligation through such temporary loan, and the Board of Education shall be authorized to negotiate said loan, the evidence of indebtedness to be executed in the name of Muscogee County School District by the President and Secretary of said Board of Education, said indebtedness to be paid out of funds of said school district. Procedure. The aggregate amount of temporary loans which may be made for the benefit of said school district in the calendar year 1950, shall not exceed ninety per cent of the aggregate amount of expenditures made during the calendar year 1949, for all purposes set forth in this section, by the now existing independent school system of said city and the now existing school district in said county outside the corporate limits of said city. Limit of amount. In the calendar year 1951 and subsequent calendar years, the aggregate amount of temporary loans which may be made in one calendar year shall not exceed seventy-five (75) per cent of the total gross income of said Muscogee County School District from taxes collected from all sources during the preceding calendar year. Further provisions. Each such loan shall be payable on or before December 31st of the calendar year in which such loan is made. No loan may be made in any year under the provisions of this paragraph when there is a loan then unpaid which was made in a prior year under the provisions of this paragraph. There shall not be incurred for the benefit of said school district in any one calendar year an aggregate of such temporary loans and other contracts or obligations for the support and maintenance of said school district in excess of the total anticipated revenue of said district, from all sources, for such calendar year; provided, that where temporary loans are incurred, pursuant to

Page 1101

this section, for the purpose of paying contracts and obligation for the support and maintenance of said school district maturing within the calendar year in which such loans are incurred, and the amount secured by said loans are paid to cancel or reduce the amount of such other contracts or obligations, such temporary loans shall not be held to be obligations in addition to the amount of such other contracts or obligations, but shall be held to be in diminution of the amounts of such other contracts and obligations; and, provided further, that creditors making such temporary loans to said school district may rely exclusively upon the contents of a resolution adopted by the Board of Education to the effect that the funds are borrowed to be applied as herein provided, and failure of said Board or any officials of said school district so to apply said funds shall be no defense to any action upon the part of said creditor, and said obligations incurred by said temporary loans shall be legal and binding. There shall not be issued for the benefit of said district, in one calendar year, obligations for such temporary loans in a total amount in excess of such anticipated revenue for said year. Section 19. That the power is herein granted the said Muscogee County School District herein created to construct, maintain and operate libraries which shall constitute an integral part of said merged school system, and all the powers relating to other portions of said school system shall also relate to said libraries. Any contract, or amendments thereto, entered into by the City of Columbus, the County of Muscogee, or the Board of Education (or two or more of them jointly), before said merged school system actually becomes operative, for the construction, operation, or maintenance of a library or libraries, shall enure to the benefit of said merged school system on its becoming actually operative, and all obligations under said contract shall be performed by said merged school system. All appropriations by any public bodies or donations by private persons made for the construction, operation or maintenance of a public library in said city prior to said merged school system actually becoming operative shall, when said system actually becoming operative shall, when said system actually becomes operative, be paid into the funds of said merged system and be used for the purposes for which donated. Libraries. Where the general law of Georgia in relation to public libraries provide for trustees for said libraries, the Board of Education

Page 1102

hereby created shall succeed to the powers of such trustees, acting in the name of Muscogee County School District, per said Board of Education, but the power of said district and board shall not be limited by the terms of said general law. Contracts for construction, maintenance and operation of libraries after the merged system hereby created actually becomes operative shall not require the joining therein as parties to said contracts the governments of said city or county. The power herein given to operate and maintain libraries shall include the power, within the discretion of said Board of Education, to transport books from said libraries and make said books available to patrons of said library within the limits of said county in such manner and upon such terms as may be determined by said Board. The power is also granted said Muscogee County School District to construct, maintain and operate public art galleries and art centers which shall constitute an integral part of said merged school system, and all powers relating to other portions of said school system shall also relate to said art galleries. Art galleries. All donations and trust funds heretofore or hereafter made or created, and all provisions of trust agreements heretofore or hereafter executed, relating to public art galleries or art centers to be under the jurisdiction of said city shall enure to and come within the jurisdiction of said merged school system when it actually becomes operative. Section 20. That said Muscogee County School District and teachers employed by it shall be subject and entitled to the provisions of the teachers retirement system of said State, as established by Act approved March 19, 1943 (Georgia Laws 1943, page 640), and existing and future amendments to said law; the word teachers as herein used to have the same meaning as said word is defined in said Act. Teachers retirement. Section 21. That the provisions of the Act of the General Assembly of Georgia approved March 24, 1937 (Georgia Laws 1937, page 1699), relating to pensions authorized to be granted by the City of Columbus to employees (and dependents) of its existing independent school system, and existing amendments to said original Act, so far as said amendments relate to pensions on a non-contributory basis by employees, are made applicable to the Muscogee County School District. The Board of Education

Page 1103

in the granting of pensions and in other matters connected therewith shall succeed to the powers which are granted by said Act, and amendments, to the Commission of the City of Columbus and the public school department of said city. Pensions. Pensions granted by the City of Columbus to teachers and employees of its independent school system before said merged school system actually becomes operative shall continue to be paid by said merged school system in accordance with the provisions of said Act of 1937, and said amendments, subject to the terms of the resolution pursuant to which said pensions were granted. All pensions hereinabove provided for shall be paid from funds appropriated to the support and maintenance of said merged school system. The provisions hereof relating to pensions shall not be applicable to teachers or employees who are members of the teachers retirement system of said State. Section 22. That said Muscogee County School District and its employees shall be subject to the provisions of the Workmen's Compensation Law of said State, approved August 17, 1920 (Georgia Laws 1920, page 167), and existing and future amendments to said law, in the same manner as said Workmen's Compensation Law now or hereafter applies to municipal corporations and their employees. Workmen's compensation. Section 23. That in addition to the powers specifically or impliedly granted by this Act, the Muscogee County School District and the Board of Education of Muscogee County shall have all the powers set forth under the general and special laws of Georgia, heretofore or hereafter enacted, relative to education and germane to the purposes for which said district and Board are hereby created. All provisions of the Constitution of Georgia of 1945 relating to schools, including the provisions of Article VIII of said Constitution, so far as said provisions are in addition to and not in conflict with the provisions of this Act, shall apply to schools, colleges and all other institutions, places and functions coming within the jurisdiction of said merged school system. Applicability of general and special laws. Section 24. The terms of this Act shall be liberally construed in favor of vesting ample powers in said merged system and in

Page 1104

the Board of Education hereby constituted. In case of real or apparent conflict in the provisions of this Act and the constitutional amendment pursuant to which it is enacted on the one hand, and, on the other hand, other provisions of the Constitution of Georgia and of the general and special laws of the State relating to educational powers and functions, the construction which shall be paramount shall be that which upholds rather than negatives full powers of said merged system and of said Board. Construction of Act. Section 25. That in August, 1950, the Board of Education hereby created shall make a full and complete report to the grand jury of the County of Muscogee convening in that month, which report shall set forth in detail the operations of said merged system from the first Monday in January, 1950, to the end of the fiscal year of said Board occurring in 1950. Annually thereafter, said Board shall make such report to the August grand jury, covering the period of the preceding fiscal year of said Board. Said reports shall show in detail all receipts and disbursements, and the financial condition of said school system. Copies of all such reports shall be filed at the same times with the Commissioner of Roads and Revenues of said County. The Board of Education shall at all times permit access by the grand juries of said county and by said Commissioners of Roads and Revenues to the records of said school system, and the Board of Education shal make such other reports as may be required by the grand juries or by said Commissioners. The grand jury of said county may remove from office any member or members of said Board of Education for malfeasance in office, and fill the vacancy on said Board so created by appointment for the unexpired term or terms of the members removed. Annually, and at such other times as the Board of Education shall deem advisable, the Board shall cause a full and complete audit to be made, by a competent accountant independent of said Board, of the books and affairs of said school system, and shall transmit copies of said audit to the grand jury of said County next in session and to said Commissioners of Roads and Revenues. Annual and special reports. Audits. Section 26. That the existing independent school system of the City of Columbus, Georgia, the Board of Education of Columbus, Georgia, the position of Superintendent of Education of said existing city school system, the existing school district in the County of Muscogee outside the corporate limits of said city,

Page 1105

the existing Board of Education of Muscogee County, and the office of County Superintendent of Schools of said county, are hereby abolished as of the first Monday in January, 1950. Abolition of existing systems and officers. Section 27. That this Act shall not become effective until a referendum shall be held throughout the County of Muscogee resulting in favor of said school merger. The Ordinary of said county shall call a referendum to be held in the corporate limits of the City of Columbus and a separate referendum to be held within the territory of the County of Muscogee outside the corporate limits of said city, in which both a majority of the qualified voters of said city voting in said city referendum and a majority of the qualified voters of said county outside said city voting in said referendum must vote in favor of said school merger before it becomes operative, the votes within and the votes outside the corporate limits of the city to be counted separately and not consolidated. Referendums Said referendum elections shall be called by said Ordinary to be held on a day not earlier than April 1, 1949, nor later than May 15, 1949, but within said dates the Ordinary may set for said referendum elections any day he deems proper. Notice of the calling of said referendum elections shall be published by the Ordinary prior to the date set therefor, which publication shall be had twice in the newspaper in said county in which sheriff's advertisements for said county are published, the publication of said notice to include as part thereof or as annexed thereto a publication in full of this Act. The referendum elections shall be held by the Ordinary pursuant to the general laws of Georgia applicable to general elections held for the election of county officers, with the adaptation thereto rendered necessary by special elections for said officers, and all regulations as to qualification of voters in said regular county elections, appointment of managers, counting of ballots, returns of managers, and all other germane provisions of law shall apply in said referendum elections. The Ordinary shall provide the ballots for said referendum elections, headed so as to show briefly the purpose of said elections. Said ballots so provided shall contain the wording For merger of the city and county school systems and Against the merger of the city and county school systems. Voters desiring

Page 1106

to vote for said school merger shall strike the words beginning Against, and voters desiring to vote against said school merger shall strike the words beginning For. On the day following the holding of said referendum elections the managers shall submit to the Ordinary their certificates as to the result of said separate elections. If a majority of the votes polled in the election held within said city are in favor of said school merger, and a majority of the votes polled in the election in said county outside said city are also in favor of said school merger, the Ordinary shall, in writing, so declare and this Act shall become effective and actually operative on the first Monday in January, 1950; except that the provisions of this Act relating to the appointment by the grand jury of said county, in May, 1949, of members of said Board of Education, shall become effective from and after the date when the Ordinary declares the results in said referendums to be in favor of this Act becoming effective, said members to take office the first Monday in January, 1950. The declaration of the Ordinary shall be entered on the minutes of his court, and a copy published in the newspaper in said county in which sheriff's advertisements for said county are published. The expenses of holding said referendum elections shall be paid one-half by the existing independent school system of the City of Columbus from its school funds and one-half by the existing school district in Muscogee County outside of the corporate limits of said city from its school funds, and reguisitions for the amounts of said expenses made by the Ordinary upon the respective governing authorities of said city and county shall be honored and paid upon presentation. Costs of advertising in connection with said referendum elections shall be a part of said expenses. Such part or parts of said expenses as the Ordinary deems necessary to secure prior to the date of said referendum elections in order to pay the managers of said elections may be requisitioned by the Ordinary prior to the date of said elections, and the amounts so requisitioned shall be paid, as above, immediately upon presentation of the requisitions. Section 28. That should any provision of this Act, or its application to any particular situation or circumstances, be declared

Page 1107

invalid for any reason, such invalidity shall not affect portions of this Act not so held to be invalid. If part invalid. Section 29. That all parts of laws in conflict with this Act are hereby repealed where they would limit the powers herein granted; but laws and parts of laws which, while differing from the provisions of this Act, yet add to rather than take from the powers herein granted are not repealed hereby. Section 30. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which Sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Local Legislation, City of Columbus, Georgia, and Muscogee County, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which will convene in January, 1949, for the passage of a Bill entitled as follows: An Act providing for the merger of the existing independent school system of the City of Columbus and the existing school district in the County of Muscogee lying outside the corporate limits of said city, so as to constitute one school district or system coextensive with the limits of said county, pursuant to the amendment to the Constitution of the State of Georgia of 1945, said amendment designated as Paragraph II of Article VIII, Section VII of said Constitution, having been ratified at the general election held throughout said State on November 2, 1948, and ratification proclaimed by the Governor of said State on November 26, 1948; providing that property taxed for support of said merged school system shall not be subject to the privileges of the homestead exemption provided by Article VII, Section I, Paragraph IV of said Constitution of 1945; providing for the assessment, levy and collection of taxes for the support of said merged school system and designating the public body or bodies and the public officials in which said powers, and other powers

Page 1108

herein granted, are to be vested; providing that before the merger becomes actually operative, school taxes may be levied, the proceeds to be used for school purposes when said merger becomes actually operative; providing power to appropriate funds, create debts, borrow money, issue bonds and evidences of indebtedness, make contracts, and acquire, hold, lease, and sell land and other property; providing power to acquire property under the law of eminent domain; providing that school funds in the custody of the independent school system of said city and school funds in the custody of the school district in the County of Muscogee outside the corporate limits of said city at the time the merged school system actually begins operation shall, after payment of any indebtedness of said system and district, be paid into the operating fund of said merged system; providing that school taxes levied for said independent school system in said city and school taxes levied for said school district in Muscogee County outside the corporate limits of said city prior to merger, but which are not collected until after the merged school system actually begins operation, shall, when collected, be paid into the operating fund of said merged school system; providing that all property held by said city for its independent school system and all property held by said school district in Muscogee County outside the corporate limits of said city, shall, when said merger actually becomes operative, pass to and be held by said merged system for school purpose; providing that liens for all school taxes unpaid at the time of actual merger, and all remedies for their collection, shall remain of full force and effect; providing the power to construct, equip and operate the necessary school buildings and to construct, equip and operate public libraries; providing for the creation and appointment of a Board of Education for said merged system; vesting powers for appointment and employment of a Superintendent of Education, teachers, employees, legal counsel, and other personnel necessary to the functioning of said merged school system; vesting in said merged school system all powers set forth in said amendment to the Constitution and in other provisions of the Constitution and the general and special laws of Georgia relating to public school systems and districts; providing for power in said merged school system to operate kindergartens, grade schools, high schools and colleges, as well as all powers incidental thereto; providing that said merged school system shall be entitled to its pro rata portion of all school funds now or hereafter provided by the State of Georgia

Page 1109

or the United States; providing that said merged school system may receive donations and administer them for the purposes for which donated; providing that this Act shall not become effective until after referendums, to be held as provided in said constitutional amendment, result in favor of the operation of this Act; and for other purposes. This the 30th day of December, 1948. Wm. deL. Worsley, City Attorney, City of Columbus, Georgia. 12-30, 1-6, 13. Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which the sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit: on December 30, 1948, January 6, 1949, and January 13, 1949. Maynard R. Ashworth. Sworn to and subscribed before me this the 24th day of January, 1949. (Notarial Seal) J. Gordon Young, Notary Public, Muscogee County, Ga. Approved February 25, 1949. ATLANTA CHARTER AMENDMENTS. No. 252 (Senate Bill No. 72). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that an Act

Page 1110

entitled An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section I. Notice of the intention to apply for the passage of this local Bill has been published in the newspapers in which the sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section II. Members of the Police Department shall be retired upon reaching the age of sixty-five (65) years. Police Department Retirement. Section III. The Mayor and General Council shall have the power and authority to grant to Rich's Inc., the right to erect an overhead passageway across Forsyth Street between Alabama and Hunter Streets, upon such terms and conditions as they may fix, so long as the structure will not interfere with the present or future requirements for public purposes or public utility purposes. Rich's Inc.; right to erect overhead passageway over street. Section IV. The Mayor shall negotiate all contracts for concessions and leases of every kind in city buildings and city property, all such contracts to be subject to the approval of the Mayor and General Council. Concessions in city buildings. Section V. The Mayor and General Council, in their discretion, may insure the lives of all members of the Fire Department, and provide appropriations therefor. The member shall have the right to designate any person having an insurable interest in the member as the beneficiary under the policy. This provision shall in no way affect the pension laws for firemen, but shall be cumulative and additional thereto. Fire Department. Life Insurance. Section VI. That part of the charter codified as Section 19405, Code City of Atlanta, 1942, is amended by striking from the second sentence of said section the following words: At the

Page 1111

rate of seven per centum (7%) per annum, and substituting in lieu thereof the following words: At such rate as may be fixed by the Mayor and General Council, not to exceed seven (7%) per centum per annum, so that such sentence when amended shall read as follows: Said ordinance may provide for payment of taxes monthly, quarterly or otherwise, as said Mayor and Council may provide; and on failure to pay the taxes or installment on taxes, as fixed by said ordinance, the same shall bear interest at such rate as may be fixed by the Mayor and General Council, not to exceed seven (7%) per centum per annum, to be charged on any installment not paid at the time ordained. Payment of taxes. Section VII. The Mayor and General Council may lease to the Georgia Power Company, for a period not exceeding ten years, that tract of land located on the north side of Green Street, N. W., in the City of Atlanta, beginning 100[UNK] west of Northside Drive and extending westwardly along the north side of Green Street 150[UNK], and extending northwardly an even width with the front a depth of 125[UNK]. The lease and rental shall be upon such terms and conditions as the Mayor and General Council may determine. Lease of land to Georgia Power Company. Section VIII. The Mayor and General Council shall have authority to sell, convey or lease to the Garden Memorial Foundation, Inc., a certain tract or parcel of land located in and forming a part of Piedmont Park. Such tract of land is particularly described in a contract entered into on the 10th day of January, 1946, between the City of Atlanta and the Garden Memorial Foundation, Inc. Land to Garden Memorial Foundation. Section IX. There is hereby created the position of Deputy Recorder in the Recorders' Court of the City of Atlanta. He shall serve as senior clerk of both divisions of the Recorders' Court and shall have power to act as Recorder in the absence or disqualification of either of the Recorders. In the absence of both Recorders and the Deputy Recorder, the Mayor shall designate some competent person to preside in either or both divisions. The Deputy Recorder shall be appointed by the Mayor and confirmed or rejected by the Council and shall serve for a term of four (4) years. The first term shall begin on March 1, 1946. The Deputy Recorder herein provided for shall be a licensed attorney at law, admitted to practice in the superior courts of this State. Recorder's Court. Deputy Recorder. Section X. The Mayor and General Council shall not have

Page 1112

any authority to increase the basic salaries or automobile allowances of any officer or employee of the City of Atlanta during any calender year except during the month of January; provided, however, that this shall not prevent the fixing of any salaries for new offices or positions created, or prevent the Mayor and General Council from reducing salaries because of economic conditions, or from abolishing positions. This section shall constitute the only restrictions upon the power and authority of the Mayor and General Council in the matter of fixing salaries except where salaries are specifically fixed by the terms of this charter as amended. Salaries and automobile allowances of officers and employees Section XI. Annual base salaries, payable in monthly or semi-monthly installments, are fixed at sums not less than the amounts indicated with respect to each official position as follows: Annual base salaries. Mayor $10,000.00 per year City Attorney 7,000.00 per year Comptroller 7,000.00 per year Chief of Police 6,000.00 per year Chief of Fire Department 6,000.00 per year Director of Personnel 6,000.00 per year Chief of Construction 7,000.00 per year Recorders, each 6,000.00 per year Councilmen, each 1,800.00 per year Aldermen, each 1,800.00 per year Deputy Recorder 4,200.00 per year Building Inspector 6,000.00 per year Section XII. In order to more effectually enforce traffic ordinances the Mayor and General Council are hereby authorized in their discretion to provide that vehicles parked in violation of the ordinances of the city may be towed in off the streets, and held by the city subject to a reasonable charge for towing and storage to be fixed by the Mayor and General Council. The Mayor and General Council are further specifically authorized to impose penalties upon the owners of such vehicles for permitting parking in violation of applicable ordinances. Vehicles parked in violation of ordinances. Section XIII. That the provisions of the charter, codified as Section 13-104, Code, City of Atlanta, 1942, providing the term of office for the Chief of the Sanitary Department (Acts 1927, p. 786; Acts 1939, p. 864) be and the same is hereby repealed. Sanitary Department.

Page 1113

Section XIV. That the Mayor and General Council of the City of Atlanta shall have the power and authority to pass all ordinances that may be deemed necessary to prevent the existence of fire hazards, and to minimize the loss of life and property from fire. To this end, they may provide for such alterations as may be necessary to existing buildings or buildings to be constructed in the future; may regulate the storage and use of explosives and flammables; may regulate the installation and maintenance of automatic or other private fire alarm systems and fire extinguishing equipment; may regulate and provide for the construction and maintenance of fire escapes; may provide for and regulate exists and may adopt such other ordinances and regulations as are needed to reduce fire hazards to the minimum. The Mayor and General Council may provide penalties otherwise authorized by the charter and also prohibit the use of buildings not meeting minimum regulations designed to prevent fires. Fire hazards. Section XV. The City Attorney shall be elected by the Mayor and General Council of the City of Atlanta at the first meeting in May preceding the expiration of the present term of office. His term of office shall be four years, beginning the first Monday in January immediately following his election. The present incumbent shall hold office until his successor has been elected and qualified. Before assuming the duties of his office, the City Attorney shall take an oath before the Mayor, the Mayor pro tem., or some other officer authorized to administer oaths to faithfully perform his duties as City Attorney. City Attorney Section XVI. That said charter, as amended, by the Act approved March 11, 1943 (Georgia Laws, 1943, pages 1184, 1187) be amended by striking from said charter the following provisions: No person other than the City Attorney or an Assistant City Attorney shall be employed or authorized to represent the City of Atlanta as an attorney at law, except upon the recommendation of the City Attorney, concurred in by the Mayor and General Council. This provision shall not apply to attorneys at law employed to approve the validity of any bond issue or other certificate or evidence of indebtedness. City counsel. In the event of a conflict between city officials or departments, resulting in litigation, the City Attorney shall determine which official or department that the Department of Law shall represent.

Page 1114

The opposing department or official shall be required to employ counsel at its or his own expense. Section XVII. That the provisions of said charter as codified in Section 4-114, Code, City of Atlanta, 1942, relating to a Provisional Mayor pro tem., be amended by striking therefrom the following words: From the members of the Aldermanic Board and substituting in lieu thereof the phrase: From the members of the General Council so that said section, when amended, shall read as follows: 4-114. Provisional Mayor Pro Tem. At the first meeting of the Mayor and General Council held in each calendar year, after the new Council is sworn in, in addition to the Mayor pro tem., there shall be elected from the members of the General Council an officer designated as Provisional Mayor pro tem., who shall serve without salary and whose term of office shall be for such calendar year. In case the Mayor pro tem. is absent, or under disability, or disqualified, or the office is vacant, for any cause, then the Provisional Mayor pro tem. shall fill the position of Mayor pro tem. and discharge all the duties thereof. If both the Mayor and Mayor pro tem. are absent or under disability or disqualified or said offices are vacant for any cause, then the Provisional Mayor pro tem. shall fill the office of Mayor and discharge all the duties thereof. But on return of either officer or cessation of disability or disqualification or filling of vacancies in these offices, then the right and power of the Provisional Mayor pro tem. shall cease and terminate. In the absence or disqualification of the Mayor pro tem., during an interim, before a special election called by General Council to fill a vacancy in the office of Mayor, the Provisional Mayor pro tem. shall serve as Mayor. Provisional Mayor pro tem. Section XVIII. That the officers of the said city, charged with the custody of funds raised from the sale of bonds issued in pursuance of the provisions of Section VII of Article VII, Paragraph II of the Constitution, are hereby authorized, under the direction of the Mayor and General Council, to invest any surplus funds not then immediately needed in connection with the improvements for which said bonds were issued, to invest such funds until needed for such improvements in valid outstanding bonds of said city or some other municipality in the State which have been duly validated in accordance with the law or county

Page 1115

bonds of this State which have been duly validated or valid outstanding bonds of the State of Georgia or of the United States and to keep such funds so invested in such bonds, with the privilege of changing the investment from one character of bonds named to another from time to time as the Mayor and Council may direct until such time as such funds are needed for the authorized public improvements at which time said officers are authorized to sell said securities. Investment of surplus funds raised from bond sales. Section XVIV. That the provisions of the charter set forth in Section 2 of an amendment to said charter approved March 24, 1941, providing as follows: The proceeds of one (1) mill of said tax shall be used for the following purposes: Thirty (30%) per cent. thereof by the Board of Education for capital improvements; seventy (70%) per cent. thereof by the Mayor and General Council for capital improvements. Provided, however, that such sums may be diverted to other lawful purposes by the respective bodies, that is, by the Board of Education, insofar as the sums allocated to it are concerned, or the Mayor and General Council, insofar as the sums allocated to it are concerned, whenever in the judgment of either of them an emergency exists, be and the same is hereby repealed. Section XX. That the provisions of said charter contained in Section 12-108, Code, City of Atlanta, 1942, providing the amount of assessment where sewer is laid in the street and for the rights of abutting owners, be and the same is hereby amended to read as follows: Sewer assessments. 12-108. Amount of assessment where sewer laid in street. Rights of abutting owners. In all cases where a sewer shall be laid by or under the authority of said city in any street, the sum of $2.00 per lineal foot shall be assessed upon the property and estates respectively abutting on said sewer, on each side of said street in which said sewer is laid or constructed; and in consideration of the payment of said assessment the owners of said estates shall have the right to connect their drains from said abutting property for the discharge of sewerage into said sewer. The remaining cost of all sewers not thus assessed shall be paid by said city out of the sewer appropriations for the year. Section XXI. That the Mayor and General Council shall have

Page 1116

the power and authority to provide for uniform percentage increases or decreases of all salaries fixed by the charter, as amended, except members of the General Council. It is declared to be the purpose of this amendment to provide that all salaries fixed by the charter, except members of the General Council, shall be considered base salaries. Salaries fixed by charter. Section XXII. The Mayor and General Council shall have power and authority to convey to the Greenwood Cemetery Company a part of the land, known and used as the John A. White Park in exchange for land now belonging to said company for the purpose of straightening the lines between the John A. White Park and the cemetery, the exchange to be made on such equitable basis as may be agreed upon between the parties. Greenwood Cemetery Company. Section XXIII. The members of the Board of Education shall receive a salary of $100.00 per month. The President of the Board shall receive in addition to his salary as a member the sum of $25.00 per month. The salaries herein provided shall be paid by the Board of Education out of the funds allocated to them and shall be a part of the expenses of the operation of the public school system, and shall not be an obligation upon the City of Atlanta beyond the sums now paid to the Board of Education. Board of Education; salaries. Section XXIV. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949. Advertisement and publisher's affidavit attached to enrolled copy. HUNTING LICENSES FOR NON-RESIDENTS. No. 253 (House Bill No. 232). An Act to amend an Act approved March 28, 1935 (Georgia Laws 1935, pp. 386-390), entitled An Act to regulate hunting in this State, to regulate and prohibit the killing and possession of deer and wild turkeys, to prescribe the season for hunting within said State, to provide for licenses for non-residents, to

Page 1117

provide for disposition of funds arising from sale of hunting licenses and fines for violating hunting laws, to provide penalties; and for other purposes, so as to fix the license fee for non-resident and county non-resident persons hunting within this State; to repeal conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, that Section 5 of Georgia laws of 1935, pp. 386-390, approved March 28, 1935, be and it is hereby amended by striking the words five dollars in line 5 of said Section 5, and inserting in lieu thereof the words ten dollars and twenty five cents; by striking also the words twelve dollars and fifty cents in said Section 5, in line 11 thereof, and inserting in lieu thereof the words twenty dollars and twenty five cents, so that said section as amended will read as follows, to wit: Sec. 5, Act of 1935, amended. Section 5. Be it further enacted by the authority aforesaid, that no non-resident of this State shall hunt in any of the county or counties of this State until such person shall procure a license from the Commissioner of Game and Fish and such person shall pay the sum of ten dollars and twenty-five cents for such license where such person desires only to hunt in one county which county shall be named on the face of the license issued. If non-resident desires to hunt in more than one of the counties of the State he shall first procure a license from the Commissioner of Game and Fish for which he shall pay the sum of twenty dollars and twenty-five cents. The Commissioner of Game and Fish shall be authorized to pay such fees for the sale of such licenses as may in his discretion be deemed proper and all moneys derived from such licenses shall be used for the propagation and the protection of the game animals and game birds within the State of Georgia. New Sec. 5. Hunting licenses for non-residents. Section 2. Be it further enacted, that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949.

Page 1118

PENSIONS TO WIDOWS OF CONFEDERATE VETERANS. No. 254 (House Bill No. 484). An Act to amend an Act approved January 31, 1946, (Ga. L. 1946, pp. 84-86) the same being entitled Provision for widows of Confederate veterans, by increasing the monthly pension of widows of Confederate soldiers from $50.00 per month to $75.00 per month; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Asembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That an Act approved January 31, 1946, (Ga. Laws 1946, pp. 84-86) the same being entitled Provision for widows of Confederate veterans be, and the same is hereby amended by striking and repealing the words and figures, fifty ($50.00) dollars appearing in line 9 of Section 5 thereof, and substituting in lieu thereof the following: Seventy-five ($75.00) dollars, so that said Section 5 as amended shall read as follows: Sec. 5, Act of 1946, amended. 78-216. Amount of pensions and time of payment. Confederate soldiers shall be paid a monthly pension of seventy-five ($75.00) per month, on the first day of each month. Widows of Confederate soldiers shall be paid a monthly pension of seventy-five ($75.00) dollars per month, payable on the first day of each month. The several members eligible for this pension, but who are inmates of the Confederate Soldiers' Home in Atlanta are hereby given five ($5.00) dollars per month for incidental expenses. Amount of pensions. Section 2. To repeal all laws or parts of laws in conflict herewith. Approved February 25, 1949. ARSON. Code 26-220826-2211 amended; 26-221326-2215 added. No. 255 (House Bill No. 315). An Act to repeal Sections 26-2208, 26-2209, 26-2210 and 26-2211, relating to the crime of arson and the punishment therefor, and

Page 1119

to enact other sections relating to said crime or the attempt thereat and prescribing the punishment therefor; and to enact other laws relating to the kindling of fire on one's land or that of another and prescribing the punishment therefor; and for other purposes. Be it enacted by the General Assembly and it is hereby enacted by the authority of the same as follows: Section 1. That Sections 26-2208, 26-2209, 26-2210 and 26-2211, relating to the crime of arson and the punishment therefor, are hereby repealed, the said sections so repealed being as follows: Code 26-220826-2211, repealed. 26-2208. Burning, etc., dwelling or outhouse that is parcel thereof.Any person who wilfully or maliciously, or with intent to defraud, sets fire to, or burns, or causes to be burned, or who aids, counsels or procures the burning of any dwelling house, or any kitchen, shop, barn, stable or other outhouse that is parcel thereof, or belonging to or adjoining thereto, the property of himself or of another, shall be guilty of arson and upon conviction thereof be sentenced to the penitentiary for not less than two nor more than 20 years, provided the arson shall not produce the death or maiming of any person. If the arson shall produce the death or maiming of any person, the punishment shall be death, in conformity with the provisions of Section 26-1005. 26-2209. Burning, etc., buildings not parcel of dwellings.Any person who wilfully or maliciously, or with intent to defraud, sets fire to or burns or causes to be burned, or who aids, counsels or procures the burning of any barn, stable, or other building, the property of himself or of another, not a parcel of a dwelling house or any shop, storehouse, warehouse, factory, mill, or other building, the property of himself or of another, or any church, meeting house, courthouse, workhouse, school, jail, or other public building or any public bridge shall, upon conviction thereof, be sentenced to the penitentiary for not less than one nor more than 10 years, provided the arson shall not produce the death or maiming of any person. If the arson shall produce the death or maiming of any person the punishment shall be death, in conformity with the provisions of Section 26-1005. 26-2210. Burning goods, etc., to defraud insurer.Any person who wilfully or maliciously and with intent to injure or defraud the insurer sets fire to or burns, or causes to be burned, or

Page 1120

who aids, counsels, or procures the burning of any goods, wares, merchandise, or other chattels or personal property of any kind, the property of himself or of another, which shall at the time be insured by any person or corporation against loss or damage by fire, shall, upon conviction thereof, be sentenced to the penitentiary for not less than one nor more than five years. 26-2211. Attempt to burn property covered by preceding three sections; punishment.Any person who wilfully or maliciously attempts to set fine to or attempts to burn or to aid, counsel, or procure the burning of any of the buildings or property mentioned in the three foregoing sections shall, upon conviction thereof, be sentenced to the penitentiary for not less than one nor more than two years. Section 2. Be it further enacted, that a new section, 26-2208, be substituted for the Section 26-2208 repealed in Section One of this Bill, to read as follows: Arson, First degree, burning of dwelling. Any person who wilfully and maliciously sets fire to or burns or causes to be burned or who aids, counsels or procures the burning of any dwelling house, whether occupied, unoccupied or vacant, or any kitchen, shop, barn, stable or other outhouse that is parcel thereof, or belonging to or adjoining thereto, whether the property of himself or of another, shall be guilty of arson in the first degree, and upon conviction thereof, be sentenced to the penitentiary for not less than two nor more than twenty years, provided the arson shall not produce the death or maiming of any person. If the arson shall produce the death or maiming of any person, the punishment shall be death, in conformity with the provisions of Section 26-1005. New 26-2208. Arson, first degree, burning of dwellings. Section 3. Be it further enacted, that a new section, 26-2209, be substituted for the Section 26-2209 repealed in Section One of this Bill, to read as follows: Arson, Second degree, burning of buildings, etc., other than dwellings. Any person who wilfully and maliciously sets fire to or burns or causes to be burned, or who aids, counsels or procures the burning of any building or structure of whatsoever class or character, whether the property of himself or of another, not included or described in the preceding section, shall be guilty of arson in the second degree, and upon conviction thereof, be sentenced

Page 1121

to the penitentiary for not less than one nor more than ten years, provided the arson shall not produce the death or maiming of any person. If the arson shall produce the death or maiming of any person, the punishment shall be death, in conformity with the provisions of Section 26-1005. New 26-2209. Second degree, buildings other than dwellings. Section 4. Be it further enacted, that a new Section, 26-2210, be substituted for the Section 26-2210 repealed in Section One of this Bill, to read as follows: Arson, Third degree, burning of other property. Any person who wilfully and maliciously sets fire to or causes to be burned or who aids, counsels or procures the burning of any personal property of whatsoever class or character; (such property being of the value of twenty-five dollars and the property of another person), shall be guilty of arson in the third degree and upon conviction thereof, be sentenced to the penitentiary for not less than one nor more than three years, provided the arson shall not produce the death or maiming of any person. If the arson shall produce the death or maiming of any person, the punishment shall be death, in conformity with the provisions of Section 26-1005. New 26-2210. Third degree, burning of other property. Section 5. Be it further enacted, that a new Section, 26-2211, be substituted for the Section 26-2211, repealed in Section One of this Bill, to read as follows: Arson, Fourth degree, attempt to burn buildings or property. Any person who wilfully and maliciously attempts to set fire to or attempts to burn or to aid, counsel or procure the burning of any of the buildings or property mentioned in the foregoing sections, or who commits any act preliminary thereto, or in furtherance thereof, shall be guilty of arson in the fourth degree and upon conviction thereof be sentenced to the penitentiary for not less than one nor more than two years or fined not to exceed one thousand dollars, provided the arson shall not produce the death or maiming of any person. If the arson shall produce the death or maiming of any person, the punishment shall be death, in conformity with the provisions of Section 26-1005. New 26-2211. Fourth degree, attempt to burn. Section 6. Be it further enacted, that a new section of the Code numbered 26-2212 be added to read as follows: Definition of an attempt to burn. Any person placing or distributing any flammable, explosive or combustible material or substance, or any device in any building or property mentioned

Page 1122

in the foregoing sections in an arrangement or preparation with intent to eventually wilfully and maliciously set fire to or burn same, or to procure the setting fire to or burning of same shall, for the purposes of this Act, constitute an attempt to burn such building or property. New 26-2212. Attempt to burn, definition. Section 7. Be it further enacted, that a new section of the Code numbered 26-2213 be added to read as follows: Burning to defraud insurer. Any person who wilfully and with intent to injure or defraud an insurer sets fire to or burns or attempts to do so or who causes to be burned or who aids, counsels or procures the burning of any building, structure or personal property, of whatsoever class or character, whether the property of himself or of another which shall at the time be insured by any person, company or corporation against loss or damage by fire, shall be guilty of a felony and upon conviction thereof, be sentenced to the penitentiary for not less than one nor more than five years. Code 26-2213 added. Burning to defraud insurer. Section 8. Be it further enacted, that a new section of the Code numbered 26-2214 be added to read as follows: Code 26-2214 added. Whoever kindles a fire on land not his own, without consent of the owner shall, if such fire spreads and damages the property of another, be guilty of a misdemeanor and punished as prescribed by law. Kindling fire on land of another. Section 9. Be it further enacted, that a new section of the Code numbered 26-2215 be added to read as follows: Code 26-2215 added. Whoever, with intent to injure another, causes a fire to be kindled on his own or another's land, whereby the property of any other person is injured or destroyed, shall be guilty of a misdemeanor and punished as prescribed by law. Kindling fire on land with intent to injure another. Section 10. Be it further enacted, that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949.

Page 1123

TRUSTEE SAVINGS ACT. No. 256 (Senate Bill No. 81). An Act to authorize the issuance and sale of investment certificates; to specify the terms and conditions which shall be incorporated in such certificates; to provide for the licensing and examination of issuers of such certificates; to prescribe who may act as trustees for investment funds paid and accruing under such certificates; to prescribe the duties and responsibilities of such trustees relative to the investment of funds paid to such trustees and funds accruing under the trust agreement; to specify the method and priority of payment by the trustee of funds available upon account of certificates; to limit the commission which may be charged for the sale of investment certificates and the expenses which may be incurred by the issuer or the trustee; to repeal conflicting laws; and for other purposes. Whereas, it is the sense of the General Assembly of Georgia that it is in the interest of the public welfare to encourage thrift, saving and economy among the citizens of the State, and that the enactment of the following provisions into law will encourage thrift and provide means of acquiring, effecting and accumulating benefits and savings on the part of the citizens of the State of Georgia: Therefore, be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. This Act may be known and cited as The Trustee Savings Act. Title. Section II. When used in this Act, and unless a different meaning appears from the context: (a) The term investment certificate means an instrument evidencing an agreement by and between the founder, the issuer, and the trustee, wherein the founder agrees to pay to the trustee certain sums of money at the time and in the manner set forth in the agreement, and wherein the trustee agrees to invest the money and to perform such other acts and things as are authorized by this Act upon the order of the founder or the co-beneficiary or beneficiaries of the founder. Investment certificate defined.

Page 1124

(b) The term founder means any natural person. Founder. (c) The term issuer means any corporation duly organized and existing under the laws of the State of Georgia having a paid-in capital of not less than twenty-five thousand ($25,000.00) dollars in cash, and otherwise qualified to receive a license as a dealer under the securities laws of Georgia. Issuer. (d) The term trustee means any trust company, bank, or national bank, having trust powers, doing business in the State of Georgia, which has entered into agreements as set out in Subsection (a) hereof. Trustee. (e) The term beneficiary means the estate of the founder or any natural person who would be entitled, at the time of his designation as beneficiary in an investment certificate, to inherit from the founder under the laws of Georgia governing descent and the distribution of estates. Beneficiary. Section III. The Secretary of State shall, on the payment of a fee of fifty ($50.00) dollars, renewable annually on the first of January of each year, issue to each issuer requesting authority to engage in the sale of investment certificates a license authorizing it to issue and to engage in the sale of same, after said issuer shall show to the satisfaction of the Secretary of State: License. (a) That the issuer has entered into valid contract with the trustee requiring the trustee to receive, hold, invest and use for the purposes authorized by this Act, monies paid to said trustee by founders purchasing investment certificates. (b) That investment certificates proposed to be issued and such supplementary agreements as may become a part of the process of issuance and sale of the investment certificates are not misleading to the injury of the public. No other license or permit shall be required by the State for the exercise of any of the rights, powers or privileges granted to issuers or trustees by the provisions of this Act. Section IV. An issuer receiving a license to issue and sell investment certificates under this Act may be examined by the Secretary of State as provided in the securities laws of Georgia for the examination of issuers of securities, and the license of any issuer may be revoked or suspended for a violation of the provisions of this Act or for a deliberate misrepresentation or

Page 1125

fraud upon the public. An issuer whose license is suspended or revoked, or to whom a license or renewal of a license is denied, may petition the Superior Court of Fulton County for a reversal of the official action complained of, in accordance with the procedure set out in Section 97-412 of the Georgia Code of 1933. Revocation of license. Appeal. Section V. The certificates issued under authority of this Act shall show that monies paid to the trustee upon account of the certificates are in fact funds held in trust under the terms of the certificates, and the certificates shall, by the terms thereof, plainly show them to be trust certificates, and no certificate shall be for an amount greater than $2,500.00. The certificates shall be non-negotiable and non-transferable. What trust certificates to show. Section VI. The trustee shall invest the monies paid to it by founders upon account of investment certificates purchased by them in investments authorized to be made by insurance companies under the laws of Georgia. Investment of moneys. Section VII. The trustee shall be authorized to pay from the funds available from the proceeds of the investment certificate such amount or amounts, not to exceed $1,500.00, as it may be directed to pay by the individual co-beneficiary of the founder, upon indebtednesses of the estate of the founder, as payments are authorized to be made upon account of indebtednesses of the estates of deceased persons, as provided by section 113-1508 of the Code of Georgia (1933) as follows: Applicability of Code 113-1508 to payments from proceeds. Debts due for rent; judgments, mortgages and other liens created during the lifetime of deceased, to be paid according to their lien priority, mortgages and other liens on specific property being preferred only to the extent of such property; debts due by the deceased as executor, administrator or guardian, for an estate committed to him as such or any debt due by the deceased as trustee, having an actual possession, control, and management of trust property; unpaid taxes or other debts due the State or United States; funeral expenses, to correspond with the circumstances of the deceased in life, including the physician's bill and expenses of the last sickness. The trustee shall not be liable for errors in judgment of the individual co-beneficiary and shall be authorized to make expenditures directed by the individual co-beneficiary for the benefit of the estate of the founder, as herein above provided, and the individual co-beneficiary shall be and is hereby authorized to direct the payment of such debts and obligations

Page 1126

of the estate of the founder as he may deem to be immediately necessary, and in such priority as the co-beneficiary may designate, without an order from any court or without the appointment of an executor or an administrator or other representative of the estate of the founder. The provisions of this section shall apply only to the funds available upon account of certificates authorized to be issued under this Act and held by the trustee for the benefit of the estate of a founder and individual co-beneficiaries, and after such payments are made, the trustee shall pay the residue of the proceeds of such certificates to the estate of the founder. To what funds applicable. Section VIII. The amount of the commission or brokerage which an issuer may charge a founder for the sale of an investment certificate shall not be in excess of eight (8%) per cent of the face amount of the certificate, and the amount of payment upon account of commissions due for the sale of the certificates shall not be greater than one half () the amount of the payments made from time to time by the founders. Brokerage commissions. Section IX. The trustee shall be entitled to charge for its services such resonable amount as may be agreed upon between founder and trustee. The issuer shall deliver all funds entrusted to it by the founder to the trustee within eight (8) days after receipt of same, and, in the event the issuer is entitled to compensation for services rendered in connection with the sale, maintenance or servicing of the investment certificates, the trustee upon receipt of the monies due to be paid it by the founder shall then pay to the issuer such amount or amounts as the issuer may be entitled to receive. Changes of trustee. Section X. The trustee and issuer, or either of them, may negotiate for, contract for, arrange for or procure insurance upon the lives of founders for the purpose of paying the unpaid balance of investment certificates or any portion thereof purchased by founder and to pay the cost thereof if directed so to do by the founder, provided, however, that neither the trustee nor the issuer, their agents or employees, shall receive any commission, brokerage or other compensation for negotiating, contracting, arranging or procuring such life insurance. The provisions of this section shall not affect the right of the trustee and of the issuer to compensation for other services which may be agreed upon between the founder and either or both of them. Life insurance on lives of founders.

Page 1127

Section XI. In the event the trustee or the issuer should do acts or provide services, of whatever character, through attorneys retained by them or otherwise, not provided for or referred to in the investment certificate, neither the trustee nor the issuer shall be entitled to receive any compensation for the same, and such acts and services, for the purpose of this Act, shall be regarded as outside the provisions of the certificate and trust agreement as to all of the parties thereto. Acts and services not provided for in investment certificates. Section XII. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 25, 1949. INSURANCE COMPANIES AUTHORIZED INVESTMENTS. Code 56-224 amended. No. 257 (Senate Bill No. 37). An Act to amend Code Section 56-224, (e) of the Code of Georgia as amended by an Act of the General Assembly of Georgia, (Georgia Laws 1937, pp. 462, 463; Georgia Laws 1939, p. 366; Georgia Laws 1945, p. 211) designated as Authorized Investments by Insurance Companies, by striking said Section (e) in its entirety, and substituting in lieu thereof the following: (e) A building for home office purposes and buildings for office purposes, and uses; Provided that no company shall hereafter invest in such home office building or buildings for office purposes and uses, unless its assets shall exceed $100,000.00, and that said company shall not invest more than twenty-five percent of its assets in such buildings: And provided further, that any such investment in a building for home office use shall first be approved by the Insurance Commissioner. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That Code Section 56-224, which Code Section was amended by Georgia Laws 1937, pp. 462, 463, Georgia Laws

Page 1128

1939, p. 366, and Georgia Laws 1945, p. 211, be amended by striking Paragraph (e) in its entirety and inserting in lieu thereof the following to be known as Paragraph (e) of Code Section 56-224: Code 56-224 amended. (e) A building for home office purposes and buildings for office purposes, and uses: Provided that no company shall hereafter invest in such home office building or buildings for office purposes and uses, unless its assets shall exceed $100,000.00, and that said company shall not invest more than twenty-five percent of its assets in such buildings: And provided further, that any such investment in a building for home office use shall first be approved by the Insurance Commissioner. New Sub-section (e). Building for office purposes. Section 2. All laws and parts of law in conflict herewith are hereby repealed. Approved February 25, 1949. LIQUEFIED PETROLEUM SAFETY ACT. No. 258 (Senate Bill No. 18). An Act to prescribe uniform regulations for the distribution, sale, and use of liquefied petroleum gases; to designate the Insurance Commissioner as the enforcing officer; to prescribe his duties; to empower and authorize the Insurance Commissioner to adopt, promulgate, and enforce rules and regulations; to provide for licenses and permits; to appropriate funds for the purpose of carrying out this Act; to provide for penalties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same, as follows: Section I. This Act may be cited and referred to as the liquefied Petroleum Safety Act of Georgia. Section II. The term liquefied petroleum gas, as used in this Act shall mean and include any material which is composed predominantly of any of the following hydrocarbons, or mixtures of the same; propane, propylene, butanes (normal butane or isobutane) and butylenes. Liquefied petroleum gas defined.

Page 1129

Section III. The Insurance Commissioner, ex officio, shall be designated as the officer charged with the duty and authority of enforcing this Act; he shall be hereinafter referred to as the Commissioner. Insurance Commissioner. Section IV. The Commissioner shall make, promulgate, adopt and enforce rules and regulations setting forth minimum general standards covering the design, construction, location, installation and operation of equipment for storing, handling, transporting by tank truck, tank trailer, and utilizing liquefied petroleum gases and specifying the ororization of said gases and the degree thereof. Said rules and regulations shall be such as are reasonably necessary for the protection of the health, welfare, and safety of the public and persons using such materials, and shall be based upon reasonable substantial conformity with the generally accepted standards of safety concerning the same subject matter. The said Commissioner is hereby authorized and empowered as a prerequisite to a license or permit to require the applicant for such license or permit to furnish insurance, surety bond or a personal bond with security in such amounts and terms as the said Commissioner may deem advisable and expedient for the protection of the general public and to indemnify for losses and damages which approximately result from any act of negligence of the principal, his agents or employees while he or they may be engaged in the performance of duties with reference to the liquefied petroleum business; also to adopt and enforce reasonable rules and regulations governing such insurance and bonds. Such regulations shall be adopted by the Commissioner only after such a public hearing thereon. Rules, regulations, etc. Prerequisite to license to handle. The Commissioner shall promulgate rules and regulations based upon reasonable substantial conformity with the published standards of the National Board of Fire Underwriters for the design, installation and construction of containers and pertinent equipment for the storage and handling of liquified petroleum gases as recommended by the National Fire Protection Association shall be deemed to be in substantial conformity with the generally accepted standards of safety concerning the subject matter. Hearings. Section V. The Budget Commission shall make available the necessary funds to the Commissioner for the payment of salaries, expenses and other obligations necessary in carrying out this Act. The Treasurer of Georgia is hereby authorized and directed to pay said appropriations as provided for by the laws of Georgia. Funds.

Page 1130

Section VI. The Commissioner is hereby authorized to appoint and employ such assistants and employees, fix their salaries and to assign and delegate such duties and responsibilities as he may deem necessary to efficiently carry out the provisions of this Act. Assistants and employees. Section VII. The Commissioner is hereby authorized and empowered to issue a license or permit to such person, firm or corporation qualifying under the terms of this Act and such rules and regulations which may be adopted by the Commissioner and for such license or permit, an annual fee of one hundred dollars shall be charged. All fees, assessments and collections made by said Commissioner shall be paid into the general fund of the State treasury. License fees. Section VIII. It shall be unlawful for any person, firm, association or corporation, on and after the effective date of this Act, to violate any of the provisions hereof or of the rules and regulations of the Commissioner made pursuant hereto. Any person, firm, association or corporation violating any of the provisions of this Act, or of said rules and regulations made hereunder shall be deemed guilty of a misdemeanor, and upon conviction thereof, shall be punished as for a misdemeanor. Violations. Section IX. No municipality or other political subdivision of this State shall adopt or enforce any ordinance, rule or regulation in conflict with the provisions of this Act, or with the rules and regulations adopted and promulgated by the Commissioner under the terms and authority of this Act. Limitation on municipalities, etc. Section X. The General Assembly of Georgia hereby finds, determines and declares that this Act is necessary for the immediate preservation of the public peace, health and safety. Legislative intent. Section XI. This Act shall become effective sixty days after the approval of said Act by the Governor of Georgia. Effective date. Section XII. The provisions of this Act are declared to be severable and should any clause, sentence, paragraph, section, portion or provision of this Act be judicially declared to be unconstitutional, the remainder of said Act shall stand and continue in full force and effect. Provisions severable. Section XIII. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949.

Page 1131

BLECKLEY COUNTY OFFICIALS AND EMPLOYEESCOMPENSATION. No. 259 (Senate Bill No. 118). An Act to amend Acts fixing and establishing compensation or salaries of elective county officials in the County of Bleckley, to provide for an increase in the amount thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section I. That on and after the passage of this Act that hereinafter the salary of the County Commissioner shall be two thousand four hundred dollars ($2,400.00) per year, and that the salary of the Sheriff, Ordinary shall be increased by adding to their salaries the sum of three hundred dollars ($300) each year, and that the compensation of the Clerk of the Superior Court, the Tax Collector, and the Tax Receiver shall be augmented by and shall receive as additional compensation the sum of three hundred dollars ($300) per year. That the above salaries as additional compensation shall be paid out of the county treasury, to the above named officials, and that same shall be paid monthly. All laws and parts of laws in conflict with this Act shall be and the same are hereby repealed. Approved February 25, 1949. Advertisement and publisher's affidavit attached to enrolled copy. STATE BOARD OF CORRECTIONS SALES. No. 260 (Senate Bill No. 92). An Act to amend an Act approved February 1, 1946, (Georgia Laws 1946, page 52) for the purpose of changing the manner of handling funds arising from the sale of supplies and materials, livestock, etc., by the State Board of Corrections; and for other purposes. Section I. Be it enacted by the General Assembly of the State

Page 1132

of Georgia, and it is hereby enacted by the authority of the same, that Section 16 of the Georgia Laws of 1946 creating the State Board of Corrections be amended by adding thereto a sub-section to be known as Section 16-(a), said subsection to be added to read as follows: Act of 1946 amended. Section XVI (a). The funds arising from the sale of supplies, materials, farm products, canning plant, livestock, etc., produced or manufactured by the State Board of Corrections at any of its institutions shall be deposited into the treasury of the State Board of Corrections and the funds arising therefrom shall be used by the State Board of Corrections to reimburse said Board for the cost of materials and expenses incident to the manufacture and production of such commodities. Funds arising from sale of supplies, etc. All laws and parts of laws in conflict with this Act be and the same is hereby repealed. Approved February 25, 1949. TAX DEEDS PRESCRIPTION. No. 261 (House Bill No. 470). An Act to amend an Act entitled, An Act to repeal Section 92-4402 and 92-8301 of the Code of Georgia of 1933; and to extend, fix and prescribe a right to redeem property sold under or in obedience to any execution issued for the collection of State, county, city, municipal or school taxes, or special assessments; to provide for the foreclosure of said right of redemption by notice; to prescribe the form of such notice, and to provide for the service thereof; to fix the redemption price, or amount payable on redemption; to establish a condition precedent to the right to file or maintain any proceedings to set aside a tax deed, in certain cases; and for other purposes, as contained in Georgia Laws 1937, pages 491 to 496 inclusive, by adding a section to be numbered 2-A to provide that nothing contained in the Act of the General Assembly, Georgia Laws 1937, pages 491 to 496 inclusive shall prevent the title under a tax deed from ripening by prescription after a period of seven years, and by adding a section to be designated Section 2-B

Page 1133

to provide that any defendant in fi. fa. under which any property has been sold, or his assigns, or any person having any right, title or interest in, or lien upon, said property, shall have twelve months in which to redeem any property that he may have had the right to redeem under the Act of the General Assembly of Georgia as contained in the Georgia Laws of 1937, pages 491 to 496 inclusive, on the date of the passage of this Act. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia as contained in the Acts of 1937, pages 491 to 496 inclusive, be and the same is hereby amended as follows, to wit: By adding two sections to be known as Section 2-A and 2-B and to read as follows: Act of 1937 amended. Section 2-A. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that nothing contained in the Act of the General Assembly of Georgia as contained in Georgia Laws 1937, pages 491 to 496 inclusive, approved March 31, 1937, shall prevent a title under a tax deed from ripening by prescription after a period of seven years from the date of the execution of the tax deed. Any tax deed regularly executed at a valid and legal sale held by the State or any subdivision thereof, including counties and municipalities, when the defendant in fi. fa. is sui juris, shall after the expiration of seven years from the date of said tax deed convey fee simple title and title to the property described in said tax deed shall vest absolutely in the grantee therein or his heirs or assigns. In the event the defendant in fi. fa. is laboring under any legal disability, then the prescriptive term of seven years shall begin from the time the said disabilities are removed or abate. Title under tax deed to ripen by prescription. Section 2-B. That any title under any tax deed that has been executed for seven years prior to the passage of this Act and approved thereof by the Governor shall be deemed to have ripened by prescription, provided, that the defendant in fi. fa. under which any property has beed sold, or his assigns, or any person having any right, title or interest in or lien upon said property, may have twelve months from the date of the approval of this Act by the Governor to redeem any property that he may have had a right to redeem under the Act of the General Assembly of Georgia, as contained in the Georgia Laws 1937, pages 491 to 496

Page 1134

inclusive, on the date of the approval of this Act, by the Governor and if no such proceedings have been commenced within twelve months from the date of approval of this Act by the Governor then all rights of all persons to redeem said property shall be forever barred. Redemption. Section 2. Any and all laws or parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. CODE COMMISSION. No. 262 (House Bill No. 346). An Act to provide for the approval and adoption of, and to adopt and make of force, a Supplement to the Code of Laws of the State of Georgia, known as the Code of Georgia of 1933, adopted by Acts approved March 24, 1933 (Ga. Laws 1933, p. 31), and February 14, 1935 (Ga. Laws, 1935, p. 84), to provide for the inclusion therein of all amendments to said Code of 1933 and all general laws and resolutions enacted after the adoption and publication thereof, including those enacted during the present session of the General Assembly; to provide for a Code Commission to examine, consider, and approve or disapprove the manuscript thereof before and after its completion, and if they approve the same to certify it with their approval to the Governor; to authorize the Governor, on such approval by the Code Commission to issue his proclamation declaring said Supplement, as so approved and certified by said Commission, effective as the Supplement to the Code of Georgia of 1933; to authorize the Governor to contract for the publication of said Supplement, and for the furnishing of copies thereof for the use of officers of the State, and for the distribution thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. The supplement to the Code of Georgia of 1933, adopted as the official Code of the State by Acts approved March

Page 1135

24, 1933 (Ga. Laws 1933, p. 31), and February 14, 1935, (Ga. Laws, 1935, p. 84), which has been prepared by Harry B. Skillman and Harry S. Strozier, of the editorial staff that prepared said Code of Georgia of 1933, and which purports to contain all amendments to said Code of Georgia of 1933 and all general laws and resolutions enacted after the adoption and publication thereof prior to January 1, 1949, when the same shall have been made to include all amendments to the Code of Georgia of 1933 and all general laws and resolutions enacted at this session of the General Assembly, is hereby adopted and made of force as the official Supplement to the Code of Georgia of 1933, having the effect of statutes enacted by the General Assembly of this State: Provided, however, that said Supplement shall not become effective unless and until it shall have been examined, considered, corrected if necessary, and approved by the Code Commission hereinafter created and provided for, and certifying by said Commission, as so approved, to the Governor, and until the Governor issues his proclamation after such approval and certification declaring said Supplement, as so approved and certified, effective as the Supplement of the Code of Georgia of 1933. Supplement to be made part of Code on approval by Commission. Section 2 (a). There is hereby created a Code Commission consisting of the Lieutenant Governor of Georgia; the Speaker of the House of Representatives of Georgia; the Attorney General of Georgia; a Justice of the Supreme Court of Georgia and a Judge of the Court of Appeals of the State of Georgia, each of whom shall be designated by the Governor; the Chairman of the Judicial Council of the State of Georgia, or a member of said Council to be designated by the Chairman, and three practising attorneys to be designated by the Governor. Code Commission. Members. (b) It shall be the duty of said Code Commission, and it shall have full power and authority, to examine the manuscript of the Supplement to the Code of Georgia of 1933, described in Section 1 hereof; to supervise the codification and insertion therein of amendments to the Code of Georgia of 1933 and all general laws and resolutions enacted at this session of the General Assembly, which shall be done as soon as may be practicable after the adjournment of said session; to correct said manuscript so as to secure an accurate, concise, complete, comprehensive, and plain codification of the laws of this State enacted since the adoption of the Code of Georgia of 1933, and to that end to require that all useless, contradictory, and confusing language shall be omitted,

Page 1136

changes in arrangements, wording, and phraseology made, statutes digested, and inconsistencies reconciled. Duties. (c) If said Commission shall approve said Supplement, it shall so certify to the Governor, who is authorized thereupon to issue his proclamation declaring said Supplement effective as the official Supplement to the Code of Georgia of 1933 as of a date coincident with its publication. Governor's proclamation. (d) Said Commission shall meet at the State Capitol within 30 days after the passage of this Act for the purpose of organizing, electing officers, employing such clerical help as it may need, adopting rules and regulations, and formulating plans for the doing of its work, and thereafter shall proceed with said work as expeditiously as may be possible. Organization meeting. (e) Said Commission shall have power to do all things not herein enumerated which it may deem advisable and necessary for the complete accomplishment of the purpose and intent of this Act. General powers. (f) The Commission shall have power to fill any vacancy that may occur thereon by death, resignation, or otherwise. Vacancies. (g) The members of said Commission shall receive no compensation for their services, but shall receive their actual expenses while engaged in the work of the Commission. The Commission may incur such expense as may be found necessary to carry on its work. And such expenses of the members of the Commission and of the Commission shall be paid from funds available therefor. Compensation. Section 3. The Governor is authorized to contract for the publication of said Supplement and for the distribution by the publisher, under the direction of the State Librarian, of a sufficient number of copies to supply those entitled to receive State publications as provided in Section 101-205, 101-207, 101-213, 101-214 of said Code of Georgia of 1933. Publication and distribution. Section 4. All laws or part of laws in conflict with this Act are hereby repealed. Approved February 25, 1949.

Page 1137

RADIO BROADCASTING STATIONS LIABILITY FOR DEFAMATORY STATEMENTS BROADCAST. No. 263 (Senate Bill No. 80). An Act providing that the owner or operator of a visual or sound radio broadcasting station shall not be liable for defamatory statements made by one other than the owner or his agents unless it shall be alleged and proved that said owner has failed to exercise due care to prevent said publication; to provide that no such owner shall be held liable for defamatory statements made by or on behalf of a candidate for public office; to provide that the complaining party shall be allowed only actual, consequential or punitive damages as alleged and proved; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. The owner, licensee or operator of a visual or sound radio broadcasting station or network of stations, and the agents or employees of any such owner, licensee or operator, shall not be liable for any damages for any defamatory statement published or uttered in or as a part of a visual or sound radio broadcast, by one other than such owner, licensee, or operator, or agent or employee thereof, unless it shall be alleged and proved by the complaining party, that such owner, licensee, operator or such agent or employee, has failed to exercise due care to prevent the publication or utterance of such statement in such broadcast. Liability. Section II. In no event, however, shall any owner, licensee or operator or the agents or employees of any such owner, licensee or operator of such a station or network of stations be held liable for any damages for any defamatory statement uttered over the facilities of such station or network by or on behalf of any candidate for public office. Political broadcasts. Section III. In any action for damages for any defamatory statement published or uttered in or as a part of a visual or sound radio broadcast, the complaining party shall be allowed only such actual consequential, or punitive damages as have been alleged and proved. Damages. Section IV. In the event any section of this Act is held unconstitutional it shall have no effect on the remaining sections. If part unconstitutional.

Page 1138

Section V. All laws or parts of laws in conflict with any of the above provisions, are hereby repealed. Approved February 25, 1949. SEED ACTAMENDMENTS. No. 264 (Senate Bill No. 76). An Act to amend an Act (Georgia Laws 1945, pages 201-206 inclusive) relating to An Act to provide for the protection of farmers in the purchase of planting seed to provide regulation for the packaging, labeling, sale and offering or exposing for sale of the same; to fix penalties for violation thereof; and for other purposes, by enacting new sections to provide additional penalties for violation of this Act; to provide for additional regulations; and for other purposes. Be it enacted by the General Assembly and under the authority of the same, as follows: Section I. On and after the passage of this Act that the (Georgia Laws 1945, pages 201-206, inclusive) relating to An Act to provide for the protection of farmers in the purchase of planting seed; to provide regulations for the packaging, labeling, sale and offering or exposing for sale of the same; to fix penalties for violation thereof; and for other purposes, be amended by adding new sections to the Seed Act to read as follows: Act of 1945 amended. Section II. All seed for planting purposes of every kind and character in any and all quantities are hereby made subject to the provisions of this Act. Applicability of Act. Section III. The provisions of this Act shall be supplemental of and in addition to the provisions of existing laws with regard to sale of planting seed in Georgia and the provisions of existing laws shall remain in force except where the provisions of this Act are in conflict with the same. In the event of conflicting provisions between this Act and existing law, the provisions of this Act shall prevail, and conflicting provisions are, hereby repealed. Provisions supplemental to existing laws. Conflicts. Section IV. (a) Any person, who does not have a fixed place of business or who is traveling, peddling, or an itinerant, who

Page 1139

sells or offers for sale seed in this State shall comply with all the requirements of this Act and of all seed laws of this State. Traveling sellers of seed. (b) As a further requirement, any person, coming under Subsection (a) of this section, shall be required upon application for a license to sell, or offer for sale seed in this State to furnish a surety bond of not less than $1,000.00 payable to the Commissioner of Agriculture, for the use and benefit of the buyer of the seed bought from such person, who is a traveling, peddling or an itinerant when seed are sold without compliance with, and in violation of this Act, and other seed laws of this State. Said bond shall be given for the protection of the farmers of this State and for the purpose of carrying out the provisions of this Act. Bond. Section V. In case of retailers obtaining seed from farmers, the retailer shall comply with all the provisions of this Act applicable to wholesalers. Retailers. Section VI. That the Commissioner of Agriculture is hereby authorized and empowered to promulgate rules and regulations prescribing, governing, regulating and defining noxious weed seed. After advising with an Advisory Committee, which shall be composed of the following members, to be appointed by the Commissioner of Agriculture, one committeeman each from the following institutions or organizations, the Georgia Experiment Station, Extension Service, the Coastal Plains Experiment Station, the Georgia Seedman Association, the Georgia College of Agriculture, and the Georgia Crop Improvement Association. These to be chosen and recommended for appointment to the Commissioner of Agriculture, by the heads of the institutions or organizations. Two farmers who produce seed for sale and two farmers who do not produce seed for sale. Noxious weed seed. Advisory Committee. This Advisory Committee is to act in an advisory capacity to the Commissioner of Agriculture when he is promulgating Rules and Regulations pertaining to standards of seed. Section VII. The sworn statement of the analyst shall be admitted as evidence in any court of this State in any proceeding instituted under this Article, but upon motion of the accused, such analyst shall be required to appear as a witness and be subject to cross-examination. Evidence. Section VIII. In addition to the penalties set out in the seed laws, such person, seedsman or corporation who shall violate any

Page 1140

of the provisions or conditions of this Chapter shall be guilty of a misdemeanor and shall be fined not less than $50.00 in the case of retailers and not more than $500.00 in the case of wholesalers for each violation thereof. Violations. Section IX. Exemptions from requirements. The provisions of this Act shall not apply to: Exemptions from requirements of Act. 1. Seed which is possessed, sold, offered or exposed for sale, or distributed or transported for food, feed, or manufacturing purposes, and not for planting or sowing. 2. Seed which is sold, offered, or transported to merchants to be recleaned before being sold, offered, or distributed for sowing purposes. 3. Seed, which is held in storage for the purpose of being cleaned, or graded, or which is not possessed, stored, sold, or offered for sale for seeding purposes. 4. Seeds which are sold or exchanged by farmers within any community who are not engaged in commercial seed business. Section X. When the provisions of this Act have been fully complied with regarding any seeds which have been withdrawn from sale, or have been ordered by the Commissioner to be disposed of for other than seeding purposes, the Commissioner, in his discretion, may release same for sale. Release for sale of withdrawn seed. Section XI. This Act shall become effective, and be of force and effect on and after July First 1949. Effective date. Section XII. All laws and parts of laws in conflict with this Act shall be, and are hereby repealed. Approved February 25, 1949. MERIT SYSTEM DEPARTMENT OF PUBLIC SAFETY INCLUDED. No. 265 (House Bill No. 168). An Act to extend the provisions of the Merit System Act approved February 4, 1943 (Georgia Laws 1943, pages 171-177) to include the employees of the State Department of Public Safety; to repeal conflicting laws; and for other purposes.

Page 1141

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that: Section I. All employees of the State Department of Public Safety, except the Director and Deputy Director shall be governed by such rules of position classification, appointment, promotion, demotion, transfer, dismissal, qualification, compensation, seniority privileges, tenure, and other employment standards as may now or hereafter be established under such merit system control as may be authorized by the Act approved February 4, 1943 (Georgia Laws 1943, pages 171-177) providing for the establishment of a Merit System Council, or any amendments thereto. Employees of Department of Public Safety included. Section II. All employees of the State Department of Public Safety, except the Director and Deputy Director, who are on the pay roll of said department on the effective date of this Act, who shall be issued a certificate of satisfactory service by the Director of said department shall be given permanent status under the Merit System. Permanent status. Section III. The State Department of Public Safety shall pay its pro rata share of the administrative costs of operating the merit system of personnel administration in the manner prescribed in Section 3, Paragraph (e), of the Merit System Act referred to in Section I of this Act. Costs of administration. Section IV. If any provision of this Act or any rule or regulation made thereunder or the application thereof to any person or circumstances is held invalid by a court of competent jurisdiction, the remainder of the Act, rule or regulation shall not be effected thereby. All laws or parts of laws in conflict or inconsistent herewith are hereby expressly repealed. If part invalid. Section V. This Act shall become effective six (6) months after the enactment of this Bill. Approved February 25, 1949. HOSPITAL AUTHORITIES LAWAMENDMENTS. No. 266 (House Bill No. 459). An Act to amend an Act entitled Hospital Authorities Created, known as the Hospital Authorities Law (Acts 1941, pp. 241-

Page 1142

250) approved March 27, 1941 (Title 99 (Social Welfare), Chapter 15 (Hospital Authorities) of the Code of Georgia of 1933 Annotated), as amended by an Act approved March 8, 1945, (Acts 1945, pp. 349, 350) and as amended by an Act approved March 27, 1947 (Acts 1947, p. 1138) by amending Section 3 of said Act as so amended (Section 99-1503 Georgia Code of 1933 Annotated) relating to the number of members of the board of trustees of an authority to clarify, fix, and specify the number of trustees in those cases where there are two or more participating units in an authority by adding a sentence at the end of said section to provide for a minimum of not less than five trustees and maximum of not more than nine trustees from one participating unit, and a maximum of nine plus one for each participating unit in excess of one in such authority, and provide within such limits said trustees to be appointed by agreement of the participating units in an authority; and, to repeal all laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Act No. 336 entitled Hospital Authorities Created, known as the Hospital Authorities Law (Acts 1941, pp. 241-250), approved March 27, 1941, as amended by an Act approved March 8, 1945 (Acts 1945, pp. 349, 350), and as amended by an Act approved March 27, 1947 (Acts 1947, p. 1138) be amended in the following particulars: That Section 3, Hospital Authority Created be amended by adding to said section at the end of the last sentence thereof the following: Sec. 3 amended. Whenever by virtue of the foregoing any two, or more, cities or counties, towns, or municipalities, by a like resolution by their respective governing bodies shall authorize the exercise of the powers herein provided for by an authority with respect to which the area of operation shall be confined to such participating units, such authority shall consist of a board of not less than five trustees, and the maximum number of trustees for such authority may not be greater than nine plus the number of participating units in excess of one in such authority and not more than nine trustees may be from any one participating unit, the trustee or trustees, if any, for a participating unit to be appointed by the governing body of said participating unit, and the total number of trustees and number of trustees appointed by each participating unit

Page 1143

within the aforesaid limits to be fixed by a like resolution by the respective governing bodies of such participating units; so that, said Section 3 of said Act, as amended, shall read as follows: There is hereby created in and for each county and municipal corporation of the State a public body corporate and politic to be known as the `hospital authority' of such county or municipal corporation, which shall consist of a board of not less than five nor more than nine trustees, to be appointed by a governing body of such county or municipal corporation for such term as may be authorized by the resolution hereinafter provided for. No such authority shall transact any business or exercise any powers hereunder until the governing body of the county or municipal corporation shall, by proper resolution, declare that there is need for an authority to function in such county or municipal corporation. Any two, or more, cities or counties, towns, or municipalities, by a like resolution by their respective governing bodies, may authorize the exercise of the powers herein provided for by an authority with respect to which the area of operation shall be confined to such participating units. Whenever by virtue of the foregoing any two or more cities or counties, towns, or municipalities, by a like resolution by their respective governing bodies shall authorize the exercise of the powers herein provided for by an authority with respect to which the area of operation shall be confined to such participating units, such authority shall consist of a board of not less than five trustees, and the maximum number of trustees for such an authority may not be greater than nine plus the number of participating units in excess of one in such authority and not more than nine trustees, if any, may be from any one participating unit, the trustee or trustees for a participating unit to be appointed by the governing body of said participating unit, and the total number of trustees and number of trustees appointed by each participating unit within the aforesaid limits to be fixed by a like resolution by the respective governing bodies of such participating units. New Sec [Illegible Text] Trustees. Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act be, and the same are hereby, repealed. Approved February 25, 1949.

Page 1144

FORT VALLEY STATE COLLEGE DECLARED LAND-GRANT. COLLEGE FOR COLORED RACE. No. 267 (House Bill No. 510). An Act providing that acceptance of such funds as are made available by the United States Government pursuant to Federal laws and rulings relating to Morrill and supplementary Morrill funds for land-grant colleges and universities for the benefit and use of the institution variously designated from time to time as the Georgia State Industrial College for Colored Youths, the Georgia State Industrial College, and now known as the Georgia State College, located in Savannah, Georgia, all being the same institution originally designated by the General Assembly of the State of Georgia as the institution for colored students to receive an equitable share of the funds made available by the United States Government for the promotion of education in the agricultural and mechanic arts, shall be withdrawn, and instead, acceptance of such funds shall in the future be for the use and benefit of the Fort Valley State College, Fort Valley, Georgia; and providing further than in the future Fort Valley State College, Fort Valley, Georgia, shall be the land-grant college for colored students instead of Georgia State College, Savannah, Georgia; and providing further that all terms of the acceptance of Federal aid for the use of landgrant institutions for the promotion of education in the agricultural and mechanic arts which were applicable to the funds formerly accepted by the State of Georgia for the benefit of the Georgia State College shall be applicable to the funds to be accepted for the benefit of Fort Valley State College, and to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That Fort Valley State College, Fort Valley, Georgia, is hereby designated by the General Assembly of the State of Georgia as the land-grant college for the members of the colored race instead of Georgia State College, Savannah, Georgia. Fort Valley State College land-grant college. Section 2. That the acceptance by the State of Georgia of funds from the United States Government pursuant to Federal laws and rulings relating to the Morrill and supplementary Morrill

Page 1145

funds for the promotion of education in agriculture and the mechanic arts in land-grant institutions provided for the benefit and use of Georgia State College, Savannah, Georgia, is hereby withdrawn, and that instead, all such funds shall be and are hereby accepted in the future for the benefit and use of Fort Valley State College. Transfer of Morrill funds. Future funds. Section 3. That all terms of the acceptance of Federal aid to land-grant institutions applicable to the funds formerly accepted by the State of Georgia for the benefit of Georgia State College shall be and are hereby made applicable to the funds to be accepted for the benefit of the Fort Valley State College, Fort Valley, Georgia. Section 4. All laws and parts of laws in conflict with provisions of this Act are hereby repealed. Approved February 25, 1949. UNIFORM INSURERS LIQUIDATION ACT. No. 268 (House Bill No. 317). An Act to adopt the Uniform Insurers Liquidation Act, which relates to the receivership, liquidation, rehabilitation, reorganization or conservation of foreign, alien or domestic insurers doing business in this State, and to make uniform the law with reference thereto; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same as follows: Section 1. Uniform Insurers Liquidation Act; title; definitions. This Act may be cited as the Uniform Insurers Liquidation Act. For the purposes of this Act: Title. Definitions. (1) Insurer means any person, firm, corporation, association, or aggregation of persons doing an insurance business and subject to the insurance supervisory authority of, or to liquidation, rehabilitation, reorganization, or conservation by, the Insurance Commissioner of this State, or the equivalent insurance supervisory official of another state. (2) Delinquency proceeding means any proceeding commenced

Page 1146

against an insurer for the purpose of liquidating, rehabilitating, reorganizing, or conserving such insurer. (3) State means any state of the United States, and also the District of Columbia, Alaska, Hawaii and Puerto Rico. (4) Foreign country means territory not in any state. (5) Domiciliary state means the state in which an insurer is incorporated or organized, or, in the case of an insurer incorporated or organized in a foreign country, the state in which such insurer, having become authorized to do business in such state, has, at the commencement of delinquency proceedings, the largest amount of its assets held in trust and asses held on deposit for the benefit of its policyholders or policyholders and creditors in the United States; and any such insurer is deemed to be domiciled in such state. (6) Ancillary state means any state other than a domiciliary state. (7) Reciprocal state means any state other than this State in which in substance and effect the provisions of this Act are in force, including the provisions requiring that the Insurance Commissioner or equivalent insurance supervisory official be the receiver of a delinquent insurer. (8) General assets means all property, real, personal, or otherwise, not specifically mortgaged, pledged, deposited, or otherwise encumbered for the security or benefit of specified persons or a limited class or classes of persons, and as to such specifically encumbered property the term includes all such property or its proceeds in excess of the amount necessary to discharge the sum or sums secured thereby. Assets held in trust and assets held on deposit for the security or benefit of all policyholders, or all policyholders and creditors in the United States, shall be deemed general assets. (9) Preferred claim means any claim with respect to which the law of a state or of the United States accords priority of payment from the general assets of the insurer. (10) Special deposit claim means any claim secured by a deposit made pursuant to statute for the security or benefit of a limited class of classes of persons, but not including any general assets.

Page 1147

(1) Secured claim means any claim secured by mortgage, trust, deed, pledge, deposit as security, escrow, or otherwise, but not including special deposit claims or claims against general assets. The term also includes claims which more than four months prior to the commencement of delinquency proceedings in the state of the insurer's domicile have become liens upon specific assets by reason of judicial process. (12) Receiver means receiver, liquidator, rehabilitator, or conservator as the context may require. Section 2. Conduct of delinquency proceedings against insurers domiciled in this State. (1) Whenever under the laws of this State a receiver is to be appointed in delinquency proceedings for an insurer domiciled in this State, the court shall appoint the Insurance Commissioner as such receiver. The court shall direct the Insurance Commissioner forthwith to take possession of the assets of the insurer and to administer the same under the orders of the court. Delinquency proceedings. (2) As domiciliary receiver the Insurance Commissioner and his successors in office shall be vested by operation of law with the title to all of the property, contracts, and rights of action, and all of the books and records of the insurer wherever located, as of the date of entry of the order directing him to liquidate a domestic insurer or the United States branch of an alien insurer domiciled in this State, and he shall have the right to recover the same and reduce the same to possession; except that ancillary receivers in reciprocal states shall have, as to assets located in their respective states, the rights and powers which are hereinafter prescribed for ancillary receivers appointed in this State as to assets located in this State. The filing or recording of the order directing possession to be taken, or a certified copy thereof, in the office where instruments affecting title to property are required to be filed or recorded shall impart the same notice as would be imparted by a deed, bill of sale, or other evidence of title duly filed or recorded. The Insurance Commissioner, as domiciliary receiver, shall be responsible on his official bond for the proper administration of all assets coming into his possession or control. The court may at any time require an additional bond from him or his deputies if deemed desirable for the protection of the assets. Against insurers domiciled in this State. (3) Upon taking possession of the assets of a delinquent insurer the domiciliary receiver shall, subject to the direction of the

Page 1148

court, immediately proceed to conduct the business of the insurer or to take such steps as are authorized by the laws of this State for the purpose of liquidating, rehabilitating, reorganizing, or conserving the affairs of the insurer. In connection with delinquency proceedings he may appoint one or more special deputy commissioners to act for him, and may employ such counsel, clerks, and assistants as he deems necessary. The compensation of the special deputies, counsel, clerks, or assistants and all expenses of taking possession of the delinquent insurer and of conducting the delinquency proceedings shall be fixed by the receiver, subject to the approval of the court, and shall be paid out of the funds or assets of the insurer. Within the limits of the duties imposed upon them special deputies shall possess all the powers given to, and, in the exercise of those powers, shall be subject to all of the duties imposed upon the receiver with respect to delinquency proceedings. Section 3. Conduct of delinquency proceedings against insurers not domiciled in this State; domiciliary receiver may sue . (1) Whenever under the laws of this State an ancillary receiver is to be appointed in delinquency proceedings for an insurer not domiciled in this State, the court shall appoint the Insurance Commissioner as ancillary receiver. The Insurance Commissioner shall file a petition requesting the appointment (a) if he finds that there are sufficient assets of such insurer located in this State to justify the appointment of an ancillary receiver, or (b) if ten or more persons resident in this State having claims against such insurer file a petition with the Insurance Commissioner requesting the appointment of such ancillary receiver. Against insurers not domiciled in this State (2) The domiciliary receiver for the purpose of liquidating an insurer domiciled in a reciprocal state, shall be vested by operation of law with the title to all of the property, contracts, and rights of action, and all of the books and records of the insurer located in this State, and he shall have the immediate right to recover balances due from local agents and to obtain possession of any books and records of the insurer found in this State. He shall also be entitled to recover the other assets of the insurer located in this State except that upon the appointment of an ancillary receiver in this State, the ancillary receiver shall during the ancillary receivership proceedings have the sole right to recover such other assets. The ancillary receiver shall, as soon as practicable, liquidate from their respective securities those special

Page 1149

deposit claims and secured claims which are proved and allowed in the ancillary proceedings in this State, and shall pay the necessary expenses of the proceedings. All remaining assets he shall promptly transfer to the domiciliary receiver. Subject to the foregoing provisions the ancillary receiver and his deputies shall have the same powers and be subject to the same duties with respect to the administration of such assets, as a receiver of an insurer domiciled in this State. (3) The domiciliary receiver of an insurer domiciled in a reciprocal state may sue in this State to recover any assets of such insurer to which he may be entitled under the laws of this State. Section 4. Filing and proving of claims of non-residents against delinquent insurers domiciled in this State . (1) In a delinquency proceeding begun in this State against an insurer domiciled in this State, claimants residing in reciprocal states may file claims either with the ancillary receivers, if any, in their respective states, or with the domiciliary receiver. All such claims must be filed on or before the last date fixed for the filing of claims in the domicilary delinquency proceedings. Claims against insurers domiciled in this State. (2) Controverted claims belonging to claimants residing in reciprocal states may either (a) be proved in this State as provided by law, or (b), if ancillary proceedings have been commenced in such reciprocal states, may be proved in those proceedings. In the event a claimant elects to prove his claim in ancillary proceedings, if notice of the claim and opportunity to appear and be heard is afforded the domiciliary receiver of this State, as provided in Section Five with respect to ancillary proceedings in this State, the final allowance of such claim by the courts in the ancillary state shall be accepted as conclusive as to its priority, if any, against special deposits or other security located within the ancillary state. Section 5. Filing and proving of claims of residents against delinquent insurers domiciled in reciprocal states . (1) In a delinquency proceeding in a reciprocal state against an insurer domiciled in that state, claimants against such insurer who reside within this State may file claims either with the ancillary receiver, if any, appointed in this State, or with the domiciliary receiver. All such claims must be filed on or before the last date fixed for the filing of claims in the domiciliary delinquency proceeding. Claims against insurers domiciled in reciprocal States.

Page 1150

(2) Controverted claims belonging to claimants residing in this State may either (a) be proved in the domiciliary state as provided by the law of that state, or (b), if ancillary proceedings have been commenced in this State, be proved in those proceedings. In the event that any such claimant elects to prove his claim in this State, he shall file his claim with the ancillary receiver in the manner provided by the law of this State for the proving of claims against insurers domiciled in this State, and he shall give notice in writing to the receiver in the domiciliary state, either by registered mail or by personal service at least forty days prior to the date set for hearing. The notice shall contain a concise statement of the amount of the claim, the facts on which the claim is based, and the priorities asserted, if any. If the domiciliary receiver, within thirty days after the giving of such notice, shall give notice in writing to the ancillary receiver and to the claimant, either by registered mail or by personal service, of his intention to contest such claim, he shall be entitled to appear or to be represented in any proceeding in this State involving the adjudication of the claim. The final allowance of the claim by the courts of this State shall be accepted as conclusive as to its amount, and shall also be accepted as conclusive as to its priority, if any, against special deposits or other security located within this State. Section 6. Priority of preferred claims, special deposits claims and secured claims . (1) In a delinquency proceeding against an insurer domiciled in this State, claims owing to residents of ancillary states shall be preferred claims if like claims are preferred under the laws of this State. All such claims whether owing to residents or non-residents shall be given equal priority of payment from general assets regardless of where such assets are located. Priority of claims. (2) In a delinquency proceeding against an insurer domiciled in a reciprocal state, claims owing to residents of this State shall be preferred if like claims are preferred by the laws of that state. (3) The owners of special deposit claims against an insurer for which a receiver is appointed in this or any other state shall be given priority against their several special deposits in accordance with the provisions of the statutes governing the creation and maintenance of such deposits. If there is a deficiency in any such deposit so that the claims secured thereby are not fully

Page 1151

discharged therefrom, the claimants may share in the general assets, but such sharing shall be deferred until general creditors and also claimants against other special deposits who have received smaller percentages from their respective special deposits, have been paid percentages of their claims equal to the percentage paid from the special deposit. (4) The owner of a secured claim against an insurer for which a receiver has been appointed in this or any other State may surrender his security and file his claim as a general creditor, or the claim may be discharged by resort to the security, in which case the deficiency, if any, shall be treated as a claim against the general assets of the insurer on the same basis as claims of unsecured creditors. If the amount of the deficiency has been adjudicated in ancillary proceedings as provided in this Act, or if it has been adjudicated by a court of competent jurisdiction in proceedings in which the domiciliary receiver has had notice and opportunity to be heard, such amount shall be conclusive; otherwise the amount shall be determined in the delinquency proceeding in the domiciliary state. Section 7. Attachment and garnishment of assets . During the pendency of delinquency proceedings in this or any reciprocal state no action or proceeding in the nature of an attachment, garnishment, or execution shall be commenced or maintained in the courts of this State against the delinquent insurer or its assets. Any lien obtained by any such action or proceeding within four months prior to the commencement of any such delinquency proceeding or at any time thereafter shall be void as against any rights arising in such delinquency proceeding. Attachment and garnishment of assets. Section 8. Constitutionality; uniformity of interpretation . (1) If any provision of this Act or the application thereof to any person or circumstances is held invalid, such invalidity shall not affect other provisions or applications of the Act which can be given effect without the invalid provision or application, and to this end the provisions of this Act are declared to be severable. Provisions severable. (2) This Uniform Insurers Liquidation Act shall be so interpreted and construed as to effectuate its general purpose to make uniform the law of those states that enact it. To the extent that its provisions, when applicable, conflict with other laws, the provisions of this Act shall control. Interpretation. Approved February 25, 1949.

Page 1152

VETERANSHONORARY DRIVERS' LICENSES. No. 269 (House Bill No. 15). An Act to amend an Act approved March 9, 1937, creating a Department of Public Safety, creating offices and providing for the appointment and pay of incumbents thereof to govern said Department, providing for the issuance of drivers' licenses, prescribing penalties for violation, and for other purposes, by adding a sub-section to Section I of Article IV of said Act exempting honorably discharged veterans of the armed forces of the United States from the payment of drivers' license fees and tax; to provide for the issuance of honorary drivers' license to honorary discharged veterans; to prescribe procedures for the suspension or revocation of such licenses; and for other purposes. Be it enacted by the General Assembly of this State, and it is hereby enacted by authority of the same: Section 1. That Section 1 of Article IV of the said Act be and the same is amended by adding thereto a new sub-section, to be numbered Sub-section (4) to read as follows: Veterans of the armed forces of the United States of America, of ninety days service, or more, some part of which was within a war period as the term `war period' is defined in Public Law 2 of the 73rd Congress of the United States, as amended, and Public Law 346 of the 78th Congress of the United States, as amended, and who have been separated from such service under honorable conditions, also all veterans of the Spanish-American War. Driver's licenses for veterans. Section 1a. Be it further enacted that no veterans shall be entitled to receive a drivers' license under the provisions of this Act unless he is a bona fide resident of the State of Georgia at the time he makes application for same. Veteran must be resident of State. Section 2. Be it further enacted that said Act be, and the same is, amended by adding a new section to Article IV, to be numbered Section 17, and to read as follows: It is hereby made the duty of the Department of Public Safety for Georgia, or its successors, to cause to be issued to each veteran resident in this State exempted under Section I of this amendment an honorary drivers' license, the same to be a mark

Page 1153

of appreciation on the part of the people of Georgia, which shall entitle the holder thereof to the exemption granted in Section I of this amendment until the same be suspended, or revoked, in accordance with the law. Honorary license. Section 2a. That the surviving widow of a veteran be afforded the same privileges by this Act, so long as she remains unmarried. Widows. Section 3. Be it further enacted that said Act be, and the same is, further amended by adding a new section to Article IV to be numbered Section 18, and to read as follows: It is hereby made the duty of the Commissioner of the Department of Public Safety, or his successors in office, to cause to be engraved suitable cards, or forms, conforming as far as practicable to the cards, or forms, heretofore issued registrants for drivers' licenses, but appropriate to serve as permanent, honorary drivers' licenses. Said cards, or forms, to be of such texture and of such material as will serve as permanent drivers' license cards. Cards or forms to be used. Section 4. Be it further enacted that said Act be, and the same is, further amended by adding a new section to Article IV, to be numbered Section 19, and to read as follows: The Commissioner of the Department of Safety shall prescribe by regulation application forms to be used by applicants for drivers' licenses authorized by this amendment, and shall promulgate procedures to determine and pass upon such applications for honorary drivers' licenses as might be filed under authority contained in this Act, and in making such determinations the Commissioner shall accept such evidence as is receivable in courts of law of this State under rules of evidence of force. An appeal is hereby authorized, on the part of any applicant, to the Department of Public Safety of Georgia to review de novo any application rejected by the Commissioner. Applications and granting of honorary licenses. Appeal. Section 5. Be it further enacted that said Act be, and the same is further amended by adding a new section to Article IV, to be numbered Section 20, to read as follows: Licenses issued under authority contained in this amendment shall be subject to suspension and revocation in precisely the same manner, and for the same causes, and the same authority, as other drivers' licenses. Revocation of licenses.

Page 1154

Section 6. Be it further enacted that all laws, and parts of laws, in conflict herewith be, and the same are hereby repealed. Approved February 25, 1949. STATE HIGHWAY DEPARTMENT SALARIES OF DIRECTOR AND TREASURER. No. 270 (Senate Bill No. 39). An Act to amend an Act approved March 17, 1943 (Georgia Laws 1943, pages 216-222) by amending Section 3 thereof changing the salary of the Director from seven thousand ($7000.00) dollars per annum to nine thousand ($9000.00) dollars per annum, and the salary of the Treasurer from fortyeight hundred ($4800.00) dollars per annum to seventy-five hundred ($7500.00) dollars per annum; and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. The Act approved March 17, 1943 (Georgia Laws 1943, pages 216-222) be and the same is hereby amended by striking the last sentence in Section 3 thereof which reads as follows: Sec. 3, Act of 1943, amended. The salary of the Director shall not exceed seven thousand ($7000.00) dollars per annum, and the salary of the Treasurer shall not exceed forty-eight hundred ($4800.00) dollars per annum, and substituting in lieu thereof the following: The salary of the Director shall not exceed nine thousand ($9000.00) dollars per annum, and the salary of the Treasurer shall not exceed seventy-five hundred ($7500.00) dollars per annum, so that said Section 3 as amended will read as follows: Section 3. There is hereby created the offices of State Highway Director and Treasurer of the State Highway Department, to be appointed by the Governor subject to confirmation by the Senate, both of whom, however, shall serve at the pleasure of the Governor. They shall be citizens of the State of Georgia and shall be required to execute faithful performance bonds with a solvent surety company, approved by the Governor, qualified

Page 1155

to do business in this State, in such sums as the State Highway Commission, hereinafter provided, by resolution, shall prescribe, the premiums thereof to be paid out of the funds of the State Highway Department. The Governor shall fix the salary of both the State Highway Director and the Treasurer. The salary of the Director shall not exceed nine thousand ($9000.00) dollars per annum, and the salary of the Treasurer shall not exceed seventy-five hundred ($7500.00) dollars per annum. New Sec. 3. Salary of Director and Treasurer. Section 2. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. SCHOOL BUSES INSURANCE FOR SCHOOL CHILDREN AND FOR OTHERS. No. 271 (House Bill No. 406). An Act authorizing and requiring the various school boards of the counties, cities and independent school systems employing school buses, to cause policies of insurance to be issued insuring the children riding therein as well as the general public against death, bodily injury and property damage resulting from accidents in which said buses are involved. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that: Section 1. The various school boards of the counties, cities and independent school systems employing school buses, are hereby authorized and required to cause policies of insurance to be issued insuring the school children riding therein to and from school against bodily injury or death at any time therefrom resulting from an accident or collision in which said buses are involved. The amount of such insurance shall be within the discretion of the respective boards. Insurance for children authorized. Section 2. Be it further enacted, that where a bus is owned by the school board, the board shall pay the premium for such insurance. Where the bus is not owned by the board, the premium shall be paid by the owner. Premiums.

Page 1156

Section 3. Be it further enacted, that such boards are hereby authorized to cause a provision to be inserted in said policies insuring the members of the general public against personal injury or death or damage to property resulting from the negligent operation of said buses. Nothing, however, in this law shall be construed as imposing legal liability upon such boards on account of such accidents. Wherever an insurance company issues a policy containing such a provision, the company shall be estopped to deny its liability thereunder on account of the non-liability of said board. Insurance to cover others. Liability. Section 4. Be it further enacted, that any policy authorized by this Act, when issued by a mutual insurance company, shall be non-assessable as to further premiums, and the policy shall so state. Non-assessable. Section 5. Be it further enacted, that such policies shall be filed with and retained by the respective school boards for the benefit of the school children patronizing such buses and for the general public. Custody of policies. Section 6. Be it further enacted, that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. HUNTING AND FISHING LICENSES SALE AND DISTRIBUTION. No. 272 (House Bill No. 438). An Act to amend an Act entitled an Act to regulate the sale and distribution of hunting and fishing licenses; to provide that such licenses shall be sold by the State Revenue Commissioner or his agent or agents; and for other purposes, as contained in the Georgia Laws 1943, p. 537, approved March 20, 1943, so as to provide that said hunting and fishing licenses shall be sold and issued directly through the State Game and Fish Commission; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia that Section 1 of an Act approved March 20, 1943 (Georgia

Page 1157

Laws 1943, p. 537) be and is hereby amended by striking the words State Revenue Commissioner in line 2 of Section 1 of said Act, and inserting in lieu thereof the words Director of the Game and Fish Commission and also by striking the words and figures 10 per cent of price of such licenses in line 9 and 10 of said section, page 537, and inserting in lieu thereof the words and figures 25 cents for each license issued so that said section as amended shall read as follows: Act of 1943 amended. Section 1. Hunting and fishing licenses in this State shall be issued and sold by the Director of the Game and Fish Commission, his agent or agents under such terms, conditions, procedures, accountings, etc., as he may prescribe. Provided said licenses shall be sold in each county by some designated bonded agent who shall keep stubs of all licenses sold. All licenses shall be charged to such agent who shall account for same or cash from result of sales. Provided, the agent selling same shall not receive more than 25 cents for each license issued. Sale. Fees. Section 2. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Approved February 25, 1949. ADOPTION OF CHILDREN. Code 74-414 amended. No. 273 (House Bill No. 272). An Act to amend Section 74-414 of the Code of Georgia, 1933 so as to define the effect of the final order of adoption upon the status of an adopted child; to provide that the said child shall enjoy all rights and privileges of a natural child to inherit and take under testamentary conveyances; to repeal conflicting laws and parts of laws and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, that: Section 1. Section 74-414 of the Code of Georgia, 1933 be and the same is hereby amended by striking the last sentence in the said section providing: To all other persons the adopted child

Page 1158

shall stand as if no such act of adoption had been taken. and by adding the following language: From and after the enactment of said Code Section (Acts 1941, p. 305) said adopted child shall be considered in all respects as if it were a child of natural bodily issue of petitioner or petitioners, and shall enjoy every right and privilege of a natural child of petitioner or petitioners; and shall be deemed a natural child of petitioner or petitioners to inherit under the laws of descent and distribution in the absence of a will and to take under the provisions of any instrument of testamentary gift, bequest, devise or legacy unless expressly excluded therefrom, so that the last sentence of said Code section shall read as follows: From and after the enactment of said Code Section (Acts 1941, p. 305) said adopted child shall be considered in all respects as if it were a child of natural bodily issue of petitioner or petitioners, and shall enjoy every right and privilege of a natural child of petitioner or petitioners; and shall be deemed a natural child of petitioner or petitioners to inherit under the laws of descent and distribution in the absence of a will and to take under the provisions of any instrument of testamentary gift, bequest, devise or legacy unless expressly excluded therefrom. New section. Status of adopted child. Section 2. This Bill shall not become effective until six months from date same is approved. Effective date. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949. EFFINGHAM COUNTY CORONER'S FEES. No. 274 (House Bill No. 394). An Act to provide for the fees of the Coroner of Effingham County in connection with the holding of inquests; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the fee of the Coroner of Effingham County

Page 1159

for summoning a jury and holding an inquest upon a dead body and rendering an inquisition shall be $20.00. Fee for inquest. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Fulton County. I, Chris W. Edwards, Representative in the House of Representatives from Effingham County, hereby certify that the attached notice was published in the Springfield Herald in three issues within a period of 60 days prior to the introduction of the Bill. I further certify that the Springfield Herald is the paper in which the sheriff's advertisements for Effingham County are published. Constitutional publication. This the first day of February, Nineteen Hundred and Forty-Nine. Chris W. Edwards Sworn to and subscribed before me, this the First day of February, Nineteen Hundred and Forty-Nine. (Notarial Seal) Joe N. Burton NP, Georgia State at Large. Notice of Intended Legislation. Notice is hereby given, that there will be introduced in the present session of the General Assembly of Georgia, a Bill to increase the fees allowed the Coroner of Effingham County to twenty dollars. Jan. 7-14-21-28. Approved February 25, 1949. STATE LIBRARY RETIREMENT OF EMPLOYEES. No. 275 (House Bill No. 592). An Act to amend an Act creating the State Library Department, approved March 27, 1947 (Georgia Laws 1947, p. 1166, et seq.,

Page 1160

Chapter 101, Georgia Code of 1933), by authorizing the Governor to direct that the State Librarian and the Library Department be covered by the State merit system of personnel administration; by providing that the State Librarian and employees of the Library Department shall be entitled to the retirement allowances and benefits provided by the employees retirement system of Georgia; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. That an Act establishing the State Library Department, approved March 27, 1947 (Georgia Laws 1947, p. 1166, et seq., Chapter 101, Georgia Code of 1933) be and it is hereby amended by adding thereto a section to be numbered as 101-109 and to read as follows: 101-109. (a) The Governor is authorized in his discretion to direct, by executive order, that the State Librarian and the employees of the Library Department shall be covered by the State merit system of personnel administration (Chapter 40-22, Georgia Code of 1933) and in such order shall specify the date on which said system shall become applicable to the State Library. Code 101-109. (b) The application of the said merit system shall not affect the qualifications established in Section 101-102 of this Chapter for the officer appointed as State Librarian. State Library employees included in State retirement system. (c) The State Librarian and the employees of the Library Department shall be considered as employees as defined in Section 1 (4) of an Act to establish an employees retirement system (Georgia Laws 1949) and as such shall be entitled to the retirement allowances, benefits and privileges provided by said Act for employees of the State under the employees retirement system of Georgia. (d) The State Librarian is authorized to perform all of the duties and obligations of an employer, as the term is defined in the said Act creating the employees retirement system of Georgia, and for himself and the other employees of the said Department, to make the deductions, contributions and payments specified in said Act, and otherwise comply with the provisions of said Act so as to make it applicable to the Library Department.

Page 1161

Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. DENTISTRY PRACTICE DEFINED. No. 276 (Senate Bill No. 10). An Act to amend an Act entitled Dentistry Practice Regulated, which Act was approved August 17, 1920 and incorporated in the Acts of the General Assembly of the State of Georgia of 1920, on pages 132 to 143, inclusive, by striking from said Act Section 6 thereof on page 136 and inserting, in lieu thereof, a new Section 6; for the purpose of redefining the definition of the Practice of Dentistry; repealing all laws or parts of laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section Six (6) of that certain Act entitled Dentistry Practice Regulated, approved August 17, 1920, and incorporated in the Acts of the General Assembly of 1920 on page 136 thereof, which reads as follows: Section 6. Be it further enacted by the authority aforesaid, that all persons shall be held to be practicing dentistry within the meaning of this Act who shall charge a fee or salary or any other reward, whether paid or unpaid to anyone directly or indirectly, for operations or parts of operations of any kind in the treatment of diseases or lesions of the human teeth, mouth, gums or jaws, or extract teeth or attempt to correct the malposition thereof or who shall fill or crown a human tooth or teeth, or do any operation whatsoever on the human tooth, or teeth, gums or jaws, or who shall make examination of any human tooth, teeth, gums or jaws, or take an impression thereof for the purpose of treating or operating upon the same or who shall by any means whatsoever make it known, or imply that he will do such operations. And be it further enacted that proof of any one or all of the acts mentioned above in the section shall constitute prima facie evidence of the practice of dentistry, be and the same is

Page 1162

hereby repealed and a new section inserted in lieu thereof to be known as Section Six (6) of said Act approved August 17, 1920, to read as follows: Sec. 6, Act of 1920, repealed. Section 6. All persons who shall charge a fee or salary or any other reward, whether paid or unpaid to anyone directly or indirectly, for operations or parts of operations of any kind in the treatment of diseases or lesions of the human mouth, teeth, gums or jaws, or extract teeth or attempt to correct the malposition thereof, or who shall fill or crown a human tooth or teeth, or do any operation whatsoever on the human tooth, or teeth, gums or jaws, or who shall make examination of any human tooth, teeth, gums or jaws or take an impression thereof for the purpose of treating or operating upon the same, or who shall make or repair appliances usable on teeth or as teeth, unless said appliances are ordered by and returned to a licensed dentist; or who shall diagnose dental radiographs or make radiographs, except for use by a licensed dentist; or a licensed physician, or who shall by any means whatsoever make it known, or imply that he will do such operations, shall be held to be practicing dentistry. Proof of any one or all of the acts mentioned in this section shall constitute prima facie evidence of the practice of dentistry, provided that nothing herein contained shall prevent any regularly licensed physicians in extracting teeth or performing surgical operations and in charging therefor. New Sec. 6. Practice of dentistry defined. Section II. Be it further enacted by authority of the same that the provisions of this Act are severable, and if any of its provisions are declared unconstitutional, the decision so holding shall not be construed as impairing or altering any other of its provisions. Provisions severable. Section III. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 25, 1949.

Page 1163

WHITE COUNTY TAX COMMISSIONER'S SALARY No. 277 (House Bill No. 391). An Act to amend an Act entitled White Tax Commissioner approved February 23, 1945 (Georgia Laws 1945, pages 720-723) the same relating to the office of the Tax Commissioner of White County by striking from Section 5 thereof the words and figures one thousand ($1,000.00) and substituting in lieu thereof the words and figures eighteen hundred ($1,800.00), in order that the Tax Commissioner of White County may have an increase in salary; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act entitled White Tax Commissioner, approved February 23, 1945 (Georgia Laws 1945, pages 720-723), the same relating to the office of Tax Commissioner of White County, be and the same is amended by striking from Section 5 thereof the words and figures one thousand ($1,000.00) and substituting in lieu thereof the words and figures eighteen hundred ($1,800.00), so that said Section 5, as amended, shall read as follows: Sec. 5, Act of 1945, amended. Section 5. Be it further enacted by the authority aforesaid, that said White County Tax Commissioner shall receive and be paid, as full compensation for any and all the duties performed by him as receiver and collector of county, school district, and any and all other taxes except State, professional, poll, and special taxes, a fixed salary of eighteen hundred ($1,800.00) per annum, to be paid in monthly installments; and said Tax Commissioner out of said salary shall pay whatever clerical help that may be necessary for him to have to perform the duties of said office. The said Tax Commissioner shall be entitled to the commissions now allowed tax collector on all State, professional, poll, and special taxes collected by him. New Sec. 5. Salary of Tax Commissioner. Commissions. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. I, Major Dorsey, do hereby swear that I am the duly elected and qualified Representative to the 1949-1950 session of the Georgia Legislature, and I do solemnly swear that advertisement

Page 1164

was run in the Cleveland Courier on the dates of January 14, January 21, and January 28, 1949, a copy of said advertisement attached hereto, and said advertisement is a notice of intent of legislation raising the salary of the Tax Commissione of White County, Georgia from one thousand ($1,000.00) dollars to eighteen hundred ($1,800.00) dollars per annum. Constitutional publication. Signed Major Dorsey Representative, White County. Signed and sworn in the presence of (Notarial Seal) Joe N. Burton This 2nd day of February, 1949. Jan. 28, 1949. To whom it may concern: This is to certify that advertisements of Bill to amend Act of 1945 Section 5 of the Tax Commissioner of White County, Georgia have run in Jan. 14, Jan. 21 and Jan. 28, 1949. Respectfully submitted, Jas. P. Davidson, Editor, The Cleveland Courier Georgia, White County. Notice is hereby given that I will introduce and press for passage a Bill of which the following is the caption. A Bill to amend an Act entitled An Act to abolish the offices of Tax Collector and Tax Receiver of White County, Georgia, and to provide for the election of Tax Commissioner and to provide for the office of Tax Commissioner, described as an Act approved February 23rd 1945, and appearing in the published Acts of 1945 as No. 127 (Ga. Laws, 1945, pages 720 seq.) to provide for an increase, in the salary of said Tax Commissioner and for other purposes. This 12th day of January, 1949. Major Dorsey, Representative in the General Assembly of Ga. Approved February 25, 1949.

Page 1165

ELECTION HOURS IN CERTAIN COUNTIES. No. 278 (House Bill No. 396). An Act to amend an Act approved March 19, 1943, (Ga. L. 1943, p. 480) entitled An Act to provide for the hours of holding all general, special and primary elections in the State of Georgia; to provide the time of opening and closing of the polls; to repeal conflicting laws; and for other purposes, by adding a proviso at the end of Section 1 that in counties with a population of not less than 7681 and not more 7820 according to the 1940 or any future census, the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m.; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved March 19, 1943 (Ga. L. 1943, p. 480) entitled An Act to provide for the hours of holding all general, special and primary elections in the State of Georgia; to provide the time of opening and closing of the polls; to repeal conflicting laws; and for other purposes, is hereby amended by adding at the end of Section 1 of said Act the following words: Provided, that in counties having a population of not less than 7681 and not more than 7820 according to the 1940 or any future census, the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m. at all polling places in said counties according to the legal time prevailing in the State of Georgia, so that said Section 1 as so amended shall read as follows: Sec. 1, Act of 1943, amended. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act the hours for holding all general, special and primary elections in the State of Georgia shall be from 7:00 o'clock a. m. to 6:00 o'clock p. m., according to the legal time prevailing in the State of Georgia, at all polling places where said elections are held. Provided that in counties of over 200,000 population, according to the 1940, or any future census the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m. at all polling places in said counties, according to the legal time prevailing in the State of Georgia. Provided, that in counties having a population of not less than

Page 1166

7681 and not more than 7820 according to the 1940 or any future census, the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m. at all polling places in said counties according to the legal time prevailing in the State of Georgia. New Sec. 1. Section 2. That all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Personally appeared W. Thomas Hay, advertising manager of the Conyers News, who first being sworn, states on oath that the attached notice, by Dempsey W. Leach, Representative from Rockdale County, of intention to introduce legislation in the 1949 General Assembly of Georgia amending Sec. 34-1302 of the Georgia Code Annotated changing the hours for voting in Rockdale County from 7:00 a. m. to 6:00 p. m. to 7:00 a. m. to 7:00 p. m., was printed in the Conyers News, in the issues of Jan. 14, Jan. 21, and Jan. 28, 1949, the same being a newspaper in which the legal advertisements for Rockdale County are carried. W. Thomas Hay, Advertising Manager, The Conyers News. Sworn to and subscribed before me this 29th day of January, 1949. Jewel M. Hay, N. P. My commission expires Mar. 11, 1952. Notice. I hereby notify the citizens of Rockdale County that I intend to introduce in the 1949 General Assembly of Georgia, a Bill to amend Section 34-1302 of the Georgia Code Annotated changing the hours for voting at the courthouse in Conyers, Georgia, from 7:00 a. m. to 6:00 p. m. to the hours of 7:00 a. m. to 7:00 p. m. Dempsey W. Leach, Representative, Rockdale County. Approved February 25, 1949.

Page 1167

MERIT SYSTEM COUNCIL. Code 40-2204 amended. No. 279 (Senate Bill No. 24). An Act to amend an Act of the General Assembly of Georgia approved on February 4, 1943, providing for the qualifications and removal of members of the Merit System Council by repealing Section I (c) and inserting in lieu thereof a paragraph providing for the qualifications and removal of the members of the Merit System Council and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section 1 (c) entitled Qualifications and removal of members of the Merit System Council as set forth on page 173 of the Georgia Laws of 1943 and as contained in Section 40-2204 of the Pocket Supplement of the Georgia Annotated Code of 1933, be and the same is amended by repealing and striking said section in its entirety and inserting in lieu thereof the following paragraph: Code 40-2204 repealed. Section 1. (c) No member of the Merit System Council may be removed from office prior to the expiration of his term except for cause and after being served with a written copy of charges and being given an opportunity for a public hearing before the Governor. No member of the Merit System Council shall have held political office which has annexed thereto salary or emoluments, or have been an officer of a political party during the 12 months preceding his appointment, nor shall any member of the Council hold political or party office which has annexed thereto salary or emoluments during his tenure of office. No member of the Council shall have been a salaried employee of any of the departments covered by this Chapter during the 12 months preceding his appointment. New 40-2204. Removal of members. Qualifications. Approved February 25, 1949.

Page 1168

FINES AND FORFEITURES FUND. Code Ch. 27-29 amended. No. 280 (House Bill No. 199). An Act to amend Chapter 27-29 of the Code of Georgia of 1933, relating to fines and fine and forfeiture fund and to the disbursement and distribution of said fine and forfeiture fund, and to the priorities of claims against said fund, and to the enforcement of claims of officers of court in and to said fund; to provide for a limitation period of seven years after the approval of this Act after which all claims against said fund, or against any officer holding or possessing or controlling said fine and forfeiture fund or any part thereof, on account of fees and costs earned prior to the approval of this Act by any present or prior officer of court and due such officer of court shall be barred unless proper legal proceedings have been instituted within said period to enforce payment to such claimant of such claim or claims out of the fine and forfeiture fund; to provide that, in the future, any costs or fees due to any officer of court and which said costs or fees accrue after the approval of this Act and are payable out of the said fine and forfeiture fund, shall be paid out of the fine and forfeiture fund within seven years after the time said costs accrue or else same shall be barred by limitation and shall cease, after said seven years, to be a valid claim against said fine and forfeiture fund or against any holder or custodian thereof under the law; to provide that any surplus of funds which remain in the hands of the county treasurer, the prosecuting officer, or any other custodian of the said fine and forfeiture fund, or in the hands of any officer of court or other person as agent or representative of any officer of court, after all legal claims against said fund by officers of court have been paid or are barred by limitation as aforesaid, shall be paid over into the county treasury (if not already in the county treasury) and covered over into the general fund of the county to be used by the county for the purpose of paying the expenses of courts, the maintenance and support of prisoners, to pay sheriffs and coroners for litigation; and to pay all legal demands of clerks of court, justices of the peace, prosecuting officers, and sheriffs and other officers of court; to provide that, at any time, any claimant claiming any interest in the fine and forfeiture fund

Page 1169

(including the officer or officers in charge of the roads and revenues of the county, on behalf of the county and in the interest of the county in securing all moneys due hereunder to the general fund of the county for paying expenses of the courts, the maintenance and support of the prisoners, and the payment to sheriffs and coroners for litigation and payment of all legal demands of officers of court as aforesaid) may proceed as now provided by law by rule and attachment against the county treasurer and the prosecuting officers; to provide that in said proceeding in rule the court may seize any such funds which are a part of the fine and forfeiture fund, by whomsoever held, under appropriate order, and may order same paid into the registry of the court, and to that end, and for the purpose of carrying into effect this entire Act, may make any and all necessary parties; to provide that nothing contained in this Act shall in any wise affect the validity of any special or local Act or other Act which only affects a specific county, concerning the fine and forfeiture fund or the disbursement thereof; to provide that the court, and the judge thereof, may order such additional notice and service as may seem proper to protect the rights of all claimants; to provide that the proceeding to enforce claims to any interest in said fund shall be in the nature of an equitable proceeding under equitable rules and maxims; to provide that the present duty of the prosecuting officer and county treasurer to account for fines and forfeitures to parties legally entitled as now provided by law is unaffected by this Act, but subject to the limitations herein provided, and the present law as to priorities of claims is also unaffected hereby, but subject to the limitations herein provided; to provide that any claimant, or the administrator, heirs, executor, personal representative, or assignee of any officer having or holding any claim against the fine and forfeiture fund, whether existing on the date of the approval of this Act or accruing after the approval of this Act, may extend the period of limitation for an additional seven years by filing with the clerk of the superior court of the county wherein said claims arose another statement, or claim, setting forth the amount claimed, and that the claimant has been unable to collect said claim or balance of claim, out of the fine and forfeiture fund (said statement to be approved by the judge of the superior court of the county wherein such claims arose); to provide that said additional seven year perior of limitation

Page 1170

shall extend for seven years from the date of the filing of such approved claim, and such approved claim shall be entered on the minutes of the superior court of said county by the clerk of said superior court; to provide that such period of limitation can be extended only once, and not oftener than once; to provide that any funds now in possession of or hereafter coming into the possession of the solicitor of any court, or any officer of court, as a part of the fine and forfeiture fund, shall be paid over by such solicitor, or other officer, into the treasury of the county as now provided by law and in no event shall such payment to such county treasurer be withheld for more than the end of calendar year 1949 after the approval of this Act as to funds now held by such officer of court nor shall such payment to such county treasurer be withheld for more than the end of the calendar year during which such fine or forfeiture funds come into the possession of such officer in the future; and also to provide that costs and fees in all criminal cases paid by any county to any officer shall thereupon become a claim against the fine and forfeiture fund in favor of and for the benefit of the county so paying said costs and fees with same priority against said fine and forfeiture fund in favor of said county as though said claim for such costs and fees when still held by said officer receiving such payment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: That Chapter 27-29 of the Code of the State of Georgia of 1933, relating to fines and fine and forfeiture fund and to the disbursement and distribution of said fine and forfeiture fund, and to the priorities of claims against said fund, and to the enforcement of claims of officers of court in and to said fund; is hereby amended by adding thereto the following sections, to wit: Code Ch. 27-29 amended. Section 1. There is hereby created and declared a period of limitation of seven years after the approval of this Act after which all claims against the fine and forfeiture fund of the several counties of the State of Georgia, or against any officer holding or possessing or controlling said fine and forfeiture fund, or any part thereof, on account of fees and costs earned prior to the approval of this Act by any present or prior officer of court, shall be barred unless proper legal proceedings have been

Page 1171

instituted within said period to enforce payment to such claimant (or his heirs, executors, administrators, or assigns) of such claim out of the fine and forfeiture fund. Said period of limitation may be extended as hereinafter set out. Limitation of action on claims. Section 2. In the future, after the approval of this Act, any costs or fees due to any officer of court (or to his heirs, administrators, executors, or assigns), and which said costs accrue after the approval of this Act and are payable out of the fine and forfeiture fund, shall be paid out of said fine and forfeiture fund within seven years after such costs accrue or else same shall be barred by limitation and shall cease, after said seven years, to be a valid claim against said fine and forfeiture fund or against any holder or custodian thereof under the law. Said period of limitation may be extended as hereinafter set out. Payment to be made within seven years; else barred. Section 2-A. Any claimant against said fine and forfeiture fund, or the heirs, administrators, executors, personal representatives, or assigns, or any officer holding any valid claim against said fine and forfeiture fund, whether existing on the date of the approval of this Act or accruing after the approval of this Act, may extend the period of limitation for an additional seven years by filing with the clerk of the superior court of the county wherein said claims arose another statement, or claim, setting forth the amount claimed, and that the claimant has been unable to collect said claim, or balance of claim, out of the fine and forfeiture fund, and which said statement shall be approved by the judge of the superior court of the county wherein said claim arose. Upon said approved statement of claim against said fine and forfeiture fund being filed, same shall be recorded on the minutes of the superior court of said county by the clerk of said court and said claim shall show, on its face, that it is made for the purpose of extending the period of limitation for seven additional years from the date of said claim. Said claim shall be made and recorded as stated within the original, or first, seven-year period in order for said period of limitation to be extended; and the extension of the period of limitation shall be for a period ending seven years after said claim, showing on its face to be made for the purpose of extending said limitation period, shall have been filed and recorded; said original period of limitation can be extended once as aforesaid, and not oftener than once. Procedure to extend limitation. Section 2-B. Any funds now in the possession of or hereafter

Page 1172

coming into the possession of the solicitor of any court, or any officer of court, or any other person, as a part of the fine and forfeiture fund, shall be paid over by such solicitor, or other officer or person, into the treasury of the county as now provided by law and in no event shall such payment to such county treasurer be withheld for more than the end of calendar year 1949, after the approval of this Act as to funds now held by such solicitor, officer of court, or other person: nor shall such payment to such county treasurer be withheld for more than the end of the calendar year during which such fine or forfeiture funds come into the possession of such officer in the future. Payment into fund to be made during calendar year. Section 2-C. For all the purposes of this Act, the person, firm, or corporation discharging the duties of county treasurer shall be deemed to be the county treasurer; and all rights, powers, duties, responsibilities, and legal and equitable obligations and liabilities placed on county treasurers by this Act shall apply with equal force and effect to those persons, firms, or corporations which perform or discharge the duties of county treasurers under the law in the several counties of this State. Who county treasurer. Section 2-D. In all criminal cases wherein any County pays costs or fees to any officer of any court, such costs and fees shall thereupon become a claim, as to said costs and fees so paid, against said fine and forfeiture fund in favor of and for the benefit of the county so paying such costs and fees. Said claim, for the benefit of said county, shall at all times require and take the same priority of payment as against said fine and forfeiture fund as though said claim or such costs and fees were still held by said officer receiving such payment. Upon payment of such costs or fees, the county shall thereon become subrogated to the rights of the officer receiving such payment as to payment out of such fine and forfeiture fund, with all rights to enforce same at any time enjoyed by such officer. Costs and fees in criminal cases. Section 3. Any surplus of funds which remain in the hands of the county treasurer, the prosecuting officer, or any other custodian of the fine and forfeiture fund, or in the hands of any officer of court or other person as agent or representative of any officer of court after all legal claims against said fund by officers of court have been paid or are barred by limitation as aforesaid, shall be paid over into the county treasury (if not already in the county treasury) and covered into the general fund of the

Page 1173

county to be used by the county for the purpose of paying the expenses of courts, the maintenance and support of prisoners, to pay sheriffs and coroners for litigation, and to pay all legal demands of clerks of court, justices of the peace, prosecuting officers, sheriffs, and other officers of court. Surplus funds. Section 4. At any time, any claimant claiming any interest in the fine and forfeiture fund (including the officer or officers in charge of the roads and revenues of the county, on behalf of the county, and in the interest of the county in securing all moneys due hereunder to the general fund of the county for the purpose of paying expenses of the courts, the maintenance and support of prisoners, and the payment to sheriffs and coroners for litigation, and payment of all legal demands of officers of court as aforesaid) may proceed as now provided by law by rule and attachment against the county treasurer and the prosecuting officer. Claimants. Procedure by rule. Section 5. In said proceeding, or rule, the court may seize any such funds which are a part of the fine and forfeiture fund, by whomsoever held, under appropriate order, and may order same paid into the registry of the court, and to that end, and for the purpose of carrying into effect this entire Act, may make any and all necessary parties. Section 6. The court, and the judge thereof, shall order such additional notice and service as to the court shall seem proper in order to protect the rights of all parties interested in said fund; and the proceeding itself shall be in the nature of an equitable proceeding and be governed by all established rules and maxims of equity; the court may pass such orders and order such disposition of funds in the registry of the court, or in the county treasury, or in the hands of any custodian of said fine and forfeiture fund, as will insure such payment to officers of court, or to the county in lieu of the salary of officers of court, of the insolvent costs of such officers earned during their term of office out of fines and forfeitures collected during such terms as is now provided by law. Section 7. If any word, clause, sentence, part, or portion of this Act is for any reason unconstitutional, such portion shall not affect the remaining portions of this Act; and said remaining portions shall be as valid and binding as though such unconstitutional portion or portions were not included in this Act. If part unconstitutional.

Page 1174

Section 8. Nothing in this Act shall in any wise affect the present duty, under existing law, of the prosecuting officer of any court or the treasurer of any county, to account for fines and forfeitures to the parties legally entitled as now provided by law (but subject to the limitations and alterations herein provided); including payment to counties, and their proper officers, of all parts of said fund to which the prosecuting officer, clerk of court, sheriff, or other officer would be entitled where, under the law, said funds are paid over to the county, and its proper officer, due to the fact that the prosecuting officer, clerk of court, sheriff, or other said officer is on a salary basis. Existing laws. Section 9. Nothing in this Act shall in any wise affect the validity of any special or local Act or Act affecting only a specific county, dealing with the fines and forfeitures in any court or courts in any particular county or city in this State. Validity of local Acts. Section 10. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. MONROE COUNTY TAX COMMISSIONERCOMPENSATION. No. 281 (House Bill No. 480). An Act to amend an Act approved August 28, 1931 (Ga. Laws 1931, page 538), entitled An Act to abolish the office of Tax Collector and Tax Receiver, in and for the County of Monroe, and to create in their stead a County Tax Commissioner for Monroe County, Georgia, as amended by an Act approved March 12, 1935 (Ga. Laws 1935, page 726), and further amended by an Act approved March 6, 1939 (Ga. Laws 1939, page 685), etc., and as further amended by an Act approved March 9, 1945 (Ga. Laws 1945, pp. 1170-1173), to provide for the change of compensation for the Tax Commissioner of Monroe County; to provide for the striking of Section 4 of the Acts of 1945, page 1171; to provide for a new section; to provide for the striking of Section 5 of the Acts of 1945, p. 1171 which is known as new Section 5; to provide for the striking

Page 1175

of Section 6 of the Acts of 1945 (Ga. Laws 1945, p. 1172); to provide for the striking of Section 7 of the Acts of 1945 (Ga. Laws 1945, p. 1172), approved March 9, 1945 and listed as new Section 7; to provide for a new section to be known as Section 7; to provide for the striking of Section 5 of the 1945 Acts, page 1172, and marked in the margin thereof as Section 9, Acts of 1931 amended; and to provide for a new section in lieu thereof; and for other purposes. Section 1. Be it further enacted and it is hereby enacted by the authority of the General Assembly of Georgia that Section 4 of the Acts of 1945 is stricken in its entirety and a new section provided in lieu thereof to be known as Section 4 and to provide as follows: Sec. 4, Act of 1945, amended. Section 4. That from and after the approval of this Act the Tax Commissioner of Monroe County shall receive as his full and complete compensation the sum of $3600.00 per annum. Salary. Section 2. Be it further enacted that from and after the passage of this Act, Section 5, which is known as new Section 5, on page 1171, of the Acts of the Georgia Legislature of 1945, shall be hereby stricken in its entirety. Sec. 5 stricken. Section 3. Be it further enacted that from and after the passage of this Act, Section 6 (Georgia Laws 1945, p. 1172) is hereby stricken in its entirety. Sec. 6 stricken. Section 4. That from and after the passage of this Act, Section 7, page 1172 of said Acts, known as new Section 7, is hereby stricken in its entirety and a new section provided in lieu thereof, which section shall read as follows: Sec. 7 stricken. Section 7. Be it further enacted by the authority aforesaid that the Tax Commissioner of Monroe County, immediately upon receipt of the same, shall pay into the county treasury all fees, costs, commissions, from all sources that may come into his hands by reason of his office; except that the aforesaid tax commissioner shall be entitled to keep and retain all commissions or remuneration earned by him under the provisions of Georgia Code, Title 92, Chapter 53 as amended, and the Acts of the General Assembly of 1937-38 Extra Session (Georgia Laws 1937-38, pp. 297-298) and Acts of the General Assembly of 1939 (Georgia Laws 1939, p. 370). New Sec. 7. Fees, costs, commissions.

Page 1176

Section 5. Be it further enacted that Section 5, pages 1172-1173, Georgia Laws 1945, listed in the margin as Section 9, is hereby stricken in its entirety and a new Section 5 provided in lieu thereof: Sec. 5 stricken. Section 5. That the said Tax Commissioner shall give a surety company bond to be approved by the Ordinary of Monroe County, and the premium on said bond shall be paid by the fiscal authorities of said county. New Sec. 5. Bond. Section 6. It is further enacted by the authority aforesaid, that the purpose and intention of this Act is to fix the Commissioner's salary at $3,600.00 per annum and that this salary of $3,600.00 shall be in lieu of all commissions and compensation whatsoever. Purpose of Act. Section 7. It is further provided that should any part of this Act be declared unconstitutional, illegal, or unenforceable for any lawful reason, the remainder of said Act shall remain in full force and effect. If part invalid. Section 8. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Notice to Voters. Georgia, Monroe County. To the voters and citizens of Monroe County, said State: Please take notice that I will, at the present on-coming term of the General Assembly of Georgia, introduce the following captioned local Bill for passage in said Assembly, to wit: Monroe County Tax Commissioner's Compensation. An Act to amend an Act entitled Monroe Tax Commissioner's Compensation approved March 25th, 1947 (Georgia Laws 1947, pp. 580-581), amending Act approved March 9th, 1945, (Georgia Laws, 1945, pp. 1170-1173), as found in Sections 5 and 6 by striking the figures $2,100.00 as found in Sections Five (5) and Six (6), and inserting in lieu thereof the figures $3,600.00, and by striking the figures $175.00 as found in Section Six (6) thereof, and inserting in lieu thereof the figures $300.00; to repeal all laws in conflict herewith; and for other purposes.

Page 1177

This the 8th day of January, 1949. Willie Mack Tribble, Member of Georgia Legislature from Monroe County. Georgia, Monroe County. Personally appeared the undersigned, as editor of the Monroe Advertiser, a public gazette in which sheriff's sales are published in Monroe County, Georgia, who, on oath deposes and says that the above and foregoing attached captioned Bill was published in said newspaper three times all as required by law in such cases made and provided, and pursuant to the laws of Georgia. This February 8th, 1949. Kenneth Pryse, As Editor of the Monroe Advertiser, Monroe County, Ga. Sworn to before me, this February 8th, 1949. A. M. Zellner, N. P., Monroe County, Georgia. My commission expires Jan. 1st, 1953. Approved February 25, 1949. DEPARTMENT OF PUBLIC SAFETYBUREAU OF INVESTIGATIONSQUALIFICATIONS OF AGENT. No. 282 (House Bill No. 374). An Act to provide that no person shall be eligible for employment as an agent for the Bureau of Investigation of the Department of Public Safety until such agent shall have served a minimum of one year in the Uniform Division of the Department of Public Safety or for three years as a law-enforcement officer in the State of Georgia, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same as follows: Section 1. No person shall be eligible for appointment by the Director of the Department of Public Safety as an agent for the

Page 1178

Bureau of Investigation of the Department of Public Safety until he shall have served for a minimum period of twelve months in the Uniform Divison of the Department of Public Safety or a minimum of three years as a law-enforcement officer. Service qualification. Section 2. The Director of the Department of Public Safety, and the Department of Public Safety are hereby prohibited from appointing or approving any applicant as an agent for the Bureau of Investigation unless he shall have met the requirements set out in Section One of this Act. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. MADISON COUNTY ADVISORY BOARDABOLITIONREFERENDUM. No. 283 (Senate Bill No. 115). An Act to require the Ordinary of Madison County, Georgia, on the recommendation of two successive grand juries of said county, to call an election to be held at the same time as the next general election for State and county officers; to determine whether the Madison County Advisory Board shall be retained or abolished, and if a majority of the ballots cast in such election be in favor of abolition, such Advisory Board shall be abolished; and the duties heretofore devolving upon said Board pursuant to Acts of the General Assembly of February 17, 1937 (Ga. Laws 1937, p. 1369) and February 3, 1939 (Ga. L. 1939, p. 653), and the powers granted said Board by said Acts, shall be performed and exercised by the Commissioner of Roads and Revenues of said county; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section I. That the Ordinary of Madison County shall call an election to be held at the same time as the next general election for State and county officers, to determine whether the Madison

Page 1179

County Advisory Board shall be retained or abolished. Said Ordinary shall have prepared and distributed to all the voting precincts of said county the requisite number of ballots for said general election, which said ballots shall have printed thereon, in addition to the names of State and county officials and other matters to be voted on, the words Retain Advisory Board, and the words Abolish Advisory Board. If in such election a majority of the ballots cast are in favor of Abolish Advisory Board, said County Advisory Board shall be thereby abolished, its members shall cease to perform all duties, and the duties and powers of said Board as defined in the Acts of the General Assembly of February 17, 1937 (Ga. L. 1937, p. 1369) and February 3, 1939 (Ga. L. 1939, p. 653) shall thereafter be performed and exercised by the Commissioner of Roads and Revenues of said county; provided, that said election shall not be called by said ordinary nor held in said county unless nor until two successive grand juries of Madison County shall have in their general presentments recommended that such election be called. Referendum, abolition of Advisory Board. Proviso. Section II. To repeal all laws or parts of laws in conflict herewith. Approved February 25, 1949. Advertisement and publisher's affidavit attached to enrolled copy. CERTIFIED PUBLIC WEIGHERS. No. 284 (House Bill No. 160). An Act to provide for certified public weighers, to provide for appointment of same, defining their powers and duties, providing penalties for violations thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of same: Section 1. Any person who shall weigh, measure, or record the indications or readings of weighing or measuring and declare the weight, measure, reading or recording to be the true weight, measure, reading or recording of any commodity, article

Page 1180

or product, may be licensed under the provisions of Act and shall be known as a Certified Public Weigher of Georgia. Certified Public Weigher. Section 2. The provisions of this Act shall be administered by the Commissioner of Agriculture of Georgia, and he is hereby empowered to make and promulgate rules and regulations necessary for the enforcement of this Act. Commissioner of Agriculture. Section 3. Application for license permit. Any person who desires to be a certified public weigher in this State shall apply for and obtain a license permit from the Commissioner of Agriculture by filing a formal application as follows: Upon his appointment as a certified public weigher, a license permit shall be issued to him authorizing the applicant to weigh, measure and record any/all commodities. Section 4. It shall be the duty of certified public weighers licensed under this Act to issue a certificate of weight, measure,

Page 1181

count or recording on forms to be approved by the State Director of Weights and Measures, and to comply with the provisions of this Act and rules and regulations relating thereto. Duties of Certified Public Weigher. Section 5. Any such persons, firms, or corporations who shall have their employees or agents designated as certified public weighers shall post a surety bond in the sum of $1,000.00 (one thousand dollars) payable to the Commissioner of Agriculture for the benefit of persons, firms, or corporations issuing a certified public weigher's certification of any weight or measure of any commodity or thing conditioned as follows: Bond. If the principal shall faithfully comply with the rules and regulations governing a certified public weigher, as prescribed by the Commissioner of Agriculture, in writing, from the period beginning ----- and ending December 31, 194-----, and shall indemnify the Commissioner of Agriculture, for the use and benefit of persons, who suffer injury or damage as a result of the negligence, incompetence, or misconduct of principal in performing the aforesaid duties of a certified public weigher, then this obligation to be void; otherwise of full force and virtue. Section 6. Official seal. It shall be the duty of every certified public weigher so licensed under this law to obtain through the State Department of Agriculture an official seal, which seal have inscribed thereon the following words: Georgia Certified Public Weigher or such other design or legend as the State Director of Weights and Measures may deem appropriate. The seal shall be stamped or impressed upon each and every weight, measure, count, reading or recording certificate issued by such certified public weigher, and when so applied the certificate shall be recognized and accepted as a declaration of the official, true and accurate weight, measure, count, reading or recording of the commodity, product or article weighed, measured or counted with the tolerance allowed by the Weights and Measures Act of this State. Official seal. Section 7. Any certified public weigher who shall issue a certificate giving a false weight, measure, count or reading, or who shall misrepresent the weight, measure, count or reading of any commodity, produce or article, or who shall otherwise violate any of the provisions of this Act or violate any of the rules promulgated by authority of this Act, shall be guilty of a misdemeanor

Page 1182

and upon conviction thereof shall be punished by a fine of not less than ten ($10.00) dollars nor more than five hundred ($500.00) dollars, or by imprisonment for not more than six months in the discretion of the court, and, in addition thereto, his license as a certified public weigher shall be revoked and he shall forfeit his seal which, when so forfeited shall be turned over to the Commissioner of Agriculture. Violations. Section 8. Any person, firm, or corporation who shall request a certified public weigher to weigh, measure, count, read or record any commodity, product or article falsely or incorrectly, or who shall request a false or inaccurate certificate of weight, measure, count, reading or recording; or any person issuing a certificate of weight, measure, count, recording within the meaning of this Act, who is not licensed as a certified public weigher in accordance with this Act, or any person who shall in any way impersonate by acting as, or for, a certified public weigher, or any person who shall erase, change or alter any certificate issued by a certified public weigher, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as is prescribed under the laws of Georgia. Violations. Section 9. It shall be unlawful for any certified public weigher to use any weights, measures, reading or recording device, which has not been tested and approved by the State Director of Weights and Measures, or his assistant, deputy or inspector, in accordance with the Weights and Measure Act. Weights and measures to be used. Section 10. License fees. Certified public weighers shall be licensed for a period of one year beginning on the first day of July and ending on the thirtieth day of June, next, and a fee of ($5.00) dollars shall be paid to the Commissioner of Agriculture by each person so licensed at the time application is filed. A fee of two ($2.00) dollars shall be required of all renewals of license as a certified public weigher. In addition thereto the applicant shall pay the actual cost of seals required under this Act. License fees. Section 11. In the interest of public welfare, the seal herein provided for a certified public weigher shall be the property of the State of Georgia and shall be returned to the Commissioner of Agriculture upon termination of the duties as a certified public weigher. Failure or refusal of a person licensed as a certified public weigher under this Act to surrender the official seal to

Page 1183

the Commission of Agriculture upon termination of his license or for malfeasance in office, shall be a misdemeanor and any person convicted thereof shall be punished by a fine of not less than ten dollars nor more than two hundred dollars, or by imprisonment for not more than three months, in the discretion of the court. Surrender of seal. Section 12. Any license permit as a certified public weigher may be revoked by the Commissioner of Agriculture for malfeasance in office or for the violation of any provision of this Act or for violation of any rule or regulation promulgated under the terms hereof, after reasonable notice and opportunity for a hearing before the Commissioner of Agriculture. Revocation of license permit. Section 13. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. TEACHERS' PENSION AND RETIREMENT. Code Title 32 amended. No. 285 (House Bill No. 508). An Act to amend Part II, the Public School System, of Title 32, designated Education in the Code of Georgia of 1933, relating to the organization and operation of the public school system of the State by adding to said Part II of Title 32 a new chapter to be known as Chapter 32-21B, and providing that the governing boards of public school systems of the State of Georgia shall be empowered to establish pension and retirement allowances out of local funds to supplement the allowances provided for teachers under the Teachers Retirement System established by an Act of the General Assembly of Georgia approved on March 19, 1943; and to repeal conflicting laws. Be it, and it is hereby enacted by the General Assembly of Georgia: Section 1. That Part II, the Public School System, of Title 32, designated Education in the Code of Georgia of 1933, relating

Page 1184

to the organization and operation of the public school system of the State is amended by adding to said part a new chapter to be known as Chapter 32-21B and reading as follows: Chapter 32-21B. The governing boards of public school systems of the State of Georgia are hereby authorized to establish pension and retirement allowances out of local funds to supplement the allowances provided for teachers under the Teachers Retirement System established by an Act of the General Assembly of Georgia approved on March 19, 1943. New matter. Pension and retirement systems, local allowances. Section 2. That all laws and parts of laws in conflict herewith be, and they are, hereby repealed. Approved February 25, 1949. PUBLIC DEFENSEAMENDMENTS. Code 86-207, 86-501, 86-502, 86-903 amended. No. 286 (Senate Bill No. 120). An Act to amend Sections 86-207, 86-501, 86-502 and 86-903 of the Code of Georgia of 1933, said sections relating to public defense, by striking said sections in their entirety and inserting in lieu thereof new sections to be known as Sections 86-207, 86-501, 86-502, and 86-903; to amend the Act of the General Assembly of 1916 (Ga. Laws 1916, page 158, entitled: An Act to reorganize the military forces of this State, to conform the organization and discipline to the requirements of the United States; to revise the military laws and make of force a military code; to provide penalties for the violation thereof; and to provide for the issue of regulations thereunder; and to authorize counties and cities to make appropriations; to repeal all laws referring to the military forces, not herein re-enacted; and for other purposes, as amended; to amend an Act of the General Assembly of 1935 (Georgia Laws 1935, page 95) as amended by an Act of the General Assembly in Extra Session 1937-38 (Ga. Laws 1937-38 Extra Session page 279), and as amended by an Act of the General Assembly of 1943 (Georgia Laws 1943, page 113), and as amended by an Act of the General

Page 1185

Assembly of 1945 (Georgia Laws 1945, page 224), all of such Acts and amendments relating to, establishing and providing for the Adjutant General, and the Assistant Adjutant General, their eligibility, appointment, duties, residence, bond, compensation, rank and perquisites; to authorize the Governor to order the militia into active service under certain conditions and in times of grave emergency; to provide for the appointment of an Adjutant General and an Assistant Adjutant General, their eligibility, appointment, duties, residence, bond, compensation, rank and perquisites; to provide for the appointment of a property and disbursing officer, his selection, appointment, commission, rank, duties, and bond; to provide for the payment of officers and enlisted men for active duty service, the amounts and computation of such pay, the deduction of fines and forfeitures and indebtednesses from such pay; to repeal all laws and parts of laws in conflict with this Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section I. Section 86-207 of the Code of Georgia is hereby repealed and stricken in its entirety, and the following, also to be known as Section 86-207, is substituted in lieu thereof: Code 86-207 stricken. 86-207. Calling militia into active service. The Governor shall have power, in case of insurrection, rebellion, invasion, mob violence, combination to oppose the enforcement of law by force or violence, or imminent danger thereof, `or other grave emergency,' to order into the active service any part of the militia that he may deem proper. When the militia, or a part thereof, is called forth under the Constitution and laws of the United States, the Governor shall order out for service the National Guard, or such part thereof as may be necessary; and if the number available is insufficient, he shall order out such part of the unorganized militia as he may deem proper. During the absence of militia in the service of the United States, their State designation shall not be given to new organizations. When called into active service by the proclamation of the Governor, the officers and enlisted men of the National Guard shall receive the pay equivalent to their pay when called into Federal service. New 86-207. Calling militia into active service. Section II. Section 86-501, of the Code of Georgia of 1933, as

Page 1186

amended by the Act of 1935 (Georgia Laws 1935, page 95). as amended by the Act of 1937-38, Extra Session (Georgia Laws 1937-38, page 279), and as amended by the Act of 1943 (Georgia Laws 1943, page 113), and as amended by the Act of 1945 (Georgia Laws 1945, page 224), relative to the office of Adjutant General, is hereby repealed in its entirety, and the following, also to be known as Code Section 86-501, is substituted in lieu thereof: Code 86-501 stricken. 86-501. The Adjutant General; eligibility, appointment, duties, residence, bond, compensation, and assistants. The Adjutant General shall be chief of staff to the Governor in all military and naval affairs of the State and subordinate only to the Governor in matters pertaining to the Military Department and military and naval affairs of the State. The Adjutant General shall be appointed by the Governor for a term concurrent with the term of the Governor appointing him, and shall have the rank of a major general. No person shall be eligible to hold the office of Adjutant General unless he holds or has held a commission (regular or reserve) in the National Guard of Georgia, or in the Army of the United States, or in the Marine Corps, or in the United States Navy; and shall have served not less than two years in one or more such services, and shall not be less than 25 nor more than 64 years of age at the time of his appointment. The Adjutant General shall reside in Fulton or an adjacent county thereto, after appointment, and shall be available at all hours for emergency duties. The compensation of the Adjutant General shall be $4,620 per year, and in addition thereto the Adjutant General shall receive the subsistence and quarters allowance of a Major General in the Army of the United States, and shall be paid each month, the said compensation not to affect mileage as now allowed under existing laws with reference to the ownership of automobiles. He shall perform such duties pertaining to the office of Adjutant General as from time to time may be provided by the laws, rules, and regulations for the Government for the United States Army and such as may be designated by the Governor. He shall have an assistant Adjutant General, with the rank of Brigadier General, United States property and disbursing officer, and such other commissioned assistants and employees as may be necessary, and they shall be selected and employed by the Adjutant General and perform such duties as may be required of them, and he shall fix their salaries. He

Page 1187

shall be the custodian of all military records and shall keep them filed, indexed, and available for ready reference. He shall keep an itemized account of all moneys received and disbursed from all sources and shall make an annual report to the Governor on the condition of the National Guard, with a roster of all commissioned officers, and such other matters relating to the National Guard as he shall deem expedient. The Governor shall require the Adjutant General to give bond to the State in the sum of $10,000, with good and sufficient securities, to be approved by the Governor, faithfully to discharge the duties of his office. New 86-501. Adjutant General. Qualifications. Compensation. Duties, assistants, etc. Bond. Section III. Section 86-502 of the Code of Georgia of 1933, as amended by an Act of the General Assembly in Extra Session, 1937-38 (Georgia Laws 1937-38, Ex. Sess., pages 279-284), is hereby stricken in its entirety, and the following, also to be known as Section 86-502, is substituted in lieu thereof: Code 86-502 stricken. 86-502. Property and disbursing officer. The property and disbursing officer shall be selected by the Adjutant General and commissioned with rank of colonel by the Governor and he shall attend to the care, preservation, safe-keeping, repairing and issuing of arms, ordinance, accoutrements and equipment and all of the military property belonging to the State. The Governor shall require the property and disbursing officer to give bond to the State in such amount as deemed necessary by the Governor to safeguard the property of his State and to faithfully discharge the duties of his office. He shall also receive, disburse and account for all funds or property belonging to the United States in possession of the National Guard of this State, and be responsible therefor, under such regulations as may be prescribed by the Governor and the Secretary of War, subject to the approval of the War Department. New 86-502. Property and disbursing officer. Section IV. Section 86-903 of the Code of Georgia of 1933, as amended by the Act of 1935 (Georgia Laws 1935, page 154), is hereby stricken in its entirety, and the following, also to be known as Section 86-903, is substituted in lieu thereof: Code 86-903 stricken. 86-903. Pay for active service. Wherever any officer or any enlisted man is ordered on active duty by the Governor or his authority, for the purpose of repelling invasion, suppressing rebellion, or quelling insurrection, or mob violence, or unlawful combination, or for attending upon military courts or for any

Page 1188

other military duty where, by order of the Governor, pay and allowances are specially authorized, their pay, in addition to all transportation, quarters and subsistence, shall be for each day, the same as that now received by like grades in the United States Army. When called out on State duty, the pay and allowances of officers and men shall be the same as for like grades in the United States Army. Pay, when engaged in camp and field service for instruction, as provided in the Acts of Congress, shall be the same as received by like grades in the United States Army. Troops ordered out for inspection, muster, small-arms competition and practice, drill, parade, review or other ceremony, or field service for instruction, not extending beyond one day, shall not be entitled to pay unless so specified by authority of the Governor in the order for such service. New 86-903. Pay for active service. The Governor may, in his discretion, deduct, or have deducted, from the pay due any officer or enlisted man, the amount of any indebtedness due the State by such officer or enlisted man for military fines or forfeitures, or for damages to or loss of any military property of the State, or of the United States issued to the State. The compensation, subsistence and quarters shall be paid out of the military fund, unless otherwise provided. Deductions. Approved February 25, 1949. FISHING LICENSES FOR NON-RESIDENTS. No. 287 (House Bill No. 233). An Act to amend an Act approved March 28, 1935 (Georgia Laws 1935, pp. 379-381), entitled An Act to require the payment by non-residents of this State of an annual license fee for the privilege of fishing in the waters of this State; to fix such fees and provide for the sale of licenses; to provide for the distribution of the funds arising from the sale of licenses; to prescribe penalties for violations of this Act; and for other purposes, so as to increase the license fee for non-residents of this State; to repeal conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, that Section 2 of Georgia Laws of 1935, pp. 379-81, approved

Page 1189

March 28, 1935, be and it is hereby amended by striking the figures $5.50 as they appear in said section in line 4 thereof, and inserting in lieu thereof the figures $10.25, so that said Section 2, as amended, will read as follows, to wit: Sec. 2, Act of 1935, amended. Section 2. That each non-resident of this State who desires to exercise the privilege of fishing in any of the waters of this State shall obtain from the Commissioner of Game and Fish a license and pay therefor a license fee of $10.25. Every such license shall bear date of April 1st of the year in which issued and shall expire on March 31 of the following year. The Commissioner of Game and Fish is authorized to employ or designate agents for the sale of such licenses at such points as in his discretion may be necessary, and to allow such agents as compensation for their services, not exceeding 10% of the fee paid for each such license. Fishing license for non-residents. Provided, that non-residents may purchase daily permits to fish within the waters of the State of Georgia open to fishing upon exhibiting a current fishing license issued by the State of his residence and upon the payment of the sum of $1.00 for each day for which a permit is desired. Daily permits. Section 2. Be it further enacted, that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. FISHING LICENSES FOR RESIDENTS. No. 288 (House Bill No. 298). An Act to amend an Act approved March 30, 1937 (Georgia Laws 1937, pp. 675-677), entitled An Act to provide for the payment of a license by certain persons fishing within the State of Georgia, to prescribe penalties for the violation of this Act; and for other purposes, so as to increase the license fees of resident holders in this State; to repeal conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia that the words and figures one ($1.25) dollar and twenty-five

Page 1190

cents, contained in Section 2 of the Act of the General Assembly of 1935, pp. 675-677, contained in lines 10 and 15 thereof, be stricken, and that there be inserted in lieu thereof the words and figures two ($2.50) dollars and fifty cents, so that said Section 2, as amended, shall read as follows, to wit: Sec. 2, Act of 1935, amended. Section 2. Be it further enacted by the authority aforesaid, that no resident of this State shall fish in any of the waters of this State, as described in Section 1 hereof, by means of any artificial bait commonly known as plugs, wooden minnows, live minnows, flies, dabblers, spinners, or any other like bait or lure whether in the county of his residence or in any other county of the State without first procuring from the Director of Wild Life an annual license for which there shall be charged and shall be paid the sum of two ($2.50) dollars and fifty cents. No resident of this State shall fish in any way or by any means in any of said waters of this State other than that of the county of his residence without first procuring from the Director of Wild Live an annual license for which there shall be charged and shall be paid the sum of two ($2.50) dollars and fifty cents. Provided, however, that no person under the age of 16 years shall be required to buy the license created under this Act. No non-resident of this State shall fish in any of said waters hereinbefore described in any manner or by any means until such person shall have procured from the Director of Wild Life an annual license to do so for which there shall be charged and be paid the sum of five ($5.25) dollars and twenty-five cents. Seiners and netters shall pay one ($1.25) dollar and twenty-five cents as lure fishermen. To read. Fishing licenses for residents of State. Section 2. Be it further enacted, that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. COUNTY OFFICIALS BONDS. No. 289 (House Bill No. 87). An Act to amend an Act making it mandatory for all county officers who are required to give bond to give a surety bond and to provide that the premiums due on such bond may be

Page 1191

paid by the county fiscal authorities from county funds; approved March 28, 1947; to provide that the premiums due on such bonds must be paid by the county fiscal authorities and making it mandatory upon such county fiscal authorities to pay the premiums due on such bonds from county funds. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that an Act making it mandatory for all county officers who are required to give bond to give a surety bond and to provide for the premiums due on such bonds may be paid by the county fiscal authorities from county funds; said Act approved March 28, 1947, be and is hereby amended as follows: By striking the second sentence of Section One of said Act in its entirety and inserting in lieu thereof the following: The premiums due on all such bonds must be paid by the county fiscal authorities out of county funds, and it shall be mandatory upon the county fiscal authorities in every county of the State of Georgia to pay the premiums due on all such bonds out of the county fund, so that said Section One when amended shall read as follows: Sec. 1, Act of 1947, amended. Section 1. That all county officials who are required to give an official bond are hereby required to make bond signed by some surety or guaranty company authorized to do business in this State. The premiums due on all such bonds may be paid by the county fiscal authorities out of county funds and it shall be permissive upon the county fiscal authorities in every county of the State of Georgia to pay the premiums due on all such bonds out of the county funds, provided that if bond premiums are paid for any county officer they shall be required to pay for all. New Sec. 1. Bonds. Premiums, payment. This Act shall become effective upon the approval thereof by the Governor and shall be effective as to the payment of premiums due on all bonds required of county officers beginning January 1, 1949. Effective date. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be, and the same are hereby repealed. Approved February 25, 1949.

Page 1192

DENTAL HYGIENISTS. Code 84-1009 repealed. No. 290 (House Bill No. 268). An Act to repeal in its entirety, Section 84-1009 of the Code of Georgia of 1933, which section sets out the qualifications of dental nurses and dental hygienists, provides for examinations of applicants, provides for the issuing of certificates, and describes the type dental work such persons shall be authorized to do; to provide for the licensing of dental hygienists; to provide for examination of applicants for such licensing; to provide for the qualifications of applicants; to set out the work which said dental hygienists may perform; to provide for annual re-registration fee; to provide that any person who engages in the practice of dental hygiene without a license shall be guilty of a misdemeanor; to provide for the exception of certain persons to the provisions of this Act; and for other purposes. Be it enacted by the authority of the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That Section 84-1009 of the Code of Georgia of 1933, which section reads as follows: No person shall engage in practice as a dental hygienist or dental nurse without first obtaining a certificate therefor to be issued by the Board of Dental Examiners of Georgia, which certificate shall be issued by said Board of Dental Examiners upon written examination conducted by and satisfactory to said Board, which shall include the subjects of dental anatomy, physiology, bacteriology, dental pathology, sterilization, officer routine, and oral hygiene and prophylaxis; Provided, that applicants for certificates as dental hygienists or dental nurses shall be of good moral character, shall be at least 19 years of age, shall have had such preliminary education and training as may be prescribed by said Board of Dental Examiners, and shall pay to the Joint Secretary, State Examining Boards, a fee of $10 for such examination; Provided further, that no person to whom such certificate is issued shall engage in practice as a dental hygienist or dental nurse except under the supervision of a licensed dentist, and no such person shall practice dentistry or do any kind of dental work other than to remove calcareous deposits, secretions, and stains from the normally exposed

Page 1193

surfaces of the teeth, and to apply ordinary wash or washes of a soothing character, and to do sterilization and office routine, is hereby repealed in its entirety. Code 84-1009 repealed. Section 2. That no person shall practice as a dental hygienist in the State of Georgia until such person has passed a written and a clinical examination conducted by the Board of Dental Examiners of Georgia. The fee for such examination shall be $10.00, which fee shall be paid to the Joint Secretary, State Examining Boards. The said Board of Dental Examiners shall issue licenses and license certificates as dental hygienists to those persons who have passed said examination in a manner satisfactory to the said Board, which license certificate shall be posted and displayed in the place in which said hygienist is employed. Examination. License certificate. Section 3. That no person shall be entitled to, or be issued, such license and license certificate as set out in Section 1 of this Act, unless such person shall be at least 19 years of age, of good moral character, and a graduate of a school or college for dental hygienists recognized by the Board of Dental Examiners, which school conducts a course consisting of not less than one academic year for dental hygienists. Provided, however, that this section shall not apply to those persons, bona fide citizens of the State of Georgia, who, at the time of the passage of this Act are actually employed by, or who have within the past two years have been actually employed by, and performing the duties of a dental hygienist for, a licensed dentist, and who have been so employed and performing such duties for a period of two years preceding the passage of this Act, and who, within two years from the passage of this Act, or until such time as a school or college for dental hygienists recognized by the Board of Dental Examiners is established in the State of Georgia, present themselves to the Board of Dental Examiners for a practical examination, and who present to the said Board satisfactory evidence of meeting with the requirements of this proviso. Qualifications of applicants. Section 4. That dental hygienists shall perform their duties only under the supervision of a licensed dentist, and no such person shall practice dentistry or do any kind of dental work other than to remove calcareous deposits, secretions, and stains from the normally exposed surfaces of the teeth, and to apply ordinary wash or washes of a soothing character, and to do sterilization and office routine. To work under supervision of licensed dentist.

Page 1194

Section 5. That it shall be the duty of all licensed dental hygienists who engage in the practice of dental hygiene to re-register annually with the Joint Secretary, State Examining Boards, not later that the first day of March of each year and to pay to said Joint Secretary an annual registration fee of $1.00. Re-registration. Section 6. That the Board of Dental Examiners shall have the power and authority and it shall be their duty to suspend for a period of not less than six months, or to revoke, the license of any licensed dental hygienist in Georgia if, after a hearing by said Board, such person is found guilty of violating the provisions of Section 3 of this Act. Suspension; revocation of license. Section 7. That any person who engages in the practice of dental hygiene without first having obtained a license as provided in this Act shall be guilty of a misdemeanor, and upon conviction thereof shall be punished as for a misdemeanor. Violation. Section 8. That the provisions of this Act shall not apply to licensed dentists, nor shall they apply to regularly licensed physicians in extracting teeth or performing surgical operations and in charging therefor, nor to regularly chartered Schools of Dentistry. Application of Act. Section 9. That all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 25, 1949. HUNTING AND FISHING LICENSES, HONORARY. No. 291 (House Bill No. 148). An Act providing that all persons 65 years of age or over who are residents of Georgia, are entitled to receive honorary hunting and fishing licenses for life; to provide that such licenses may be revoked for cause; to authorize the Commissioner of Revenue or his duly authorized agents to issue such honorary licenses; to repeal all laws or parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same:

Page 1195

Section 1. All legal residents of the State of Georgia who are 65 years of age or over, and who apply to the Commissioner of Revenue for same, are entitled to receive honorary hunting and fishing licenses which shall entitle the holder thereof to hunt and fish without the payment of any fee or license whatsoever for life. Honorary license for persons over 65. Section 2. The Commissioner of Revenue or his duly authorized agents are hereby required to issue such licenses to all persons who qualify as set forth in Section 1 hereof. Section 3. All honorary hunting and fishing licenses, with the exception of the payment of fees, are hereby made subject to all other provisions of the laws of this State. Such honorary licenses may be revoked upon the conviction of the holder for any violation of the game and fish laws of this State. Revocation. Section 4. It is hereby made a misdemeanor for any person who has an honorary fishing or hunting license to permit the use of same by another, and upon conviction, both the holder and the user shall be subject to misdemeanor punishment. Violation. Section 5. To repeal all laws or parts of laws in conflict herewith. Approved February 25, 1949. DEPARTMENT OF AUDITS AND ACCOUNTS EMPLOYEES' RETIREMENT. Code 40-1803 A added. No. 292 (Senate Bill No. 100). An Act to amend Chapter 40-18 of the Code of Georgia of 1933 pertaining to the Department of Audits and Accounts to add a new Section to be designated 40-1803A, to authorize the eligible officials and employees to become members of the Employees Retirement System of Georgia, to authorize the payment of contributions required under the system and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same:

Page 1196

Section I. That Chapter 40-18 of the Code of Georgia of 1933 is hereby amended by adding a new section to be numbered and read as follows: Section 40-1803AThe eligible officials and employees of the Department of Audits and Accounts who are subject to the merit system of employment promulgated by the said Department, are authorized to become and be members of the Employees Retirement System of Georgia and the Department is authorized to pay all contributions required under the retirement Act from such funds that are available from funds appropriated for the operation of the Department and such payment shall be part of and in addition to the regular compensation allowed to the officials and employees of said Department. Code 40-1803A added. Employees of Department eligible as members of State retirement system. Section II. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949. BOARD OF REGENTSPENSION AND RETIREMENT ALLOWANCES. Code 32-152 added. No. 293 (House Bill No. 509). An Act to amend Chapter 32-1 of the Code of Georgia of 1933, relating to the powers, authority, and constitution of the Board of Regents of the University System of Georgia by adding to said Chapter a new section to be known as Section 32-152 and providing that the Board of Regents shall empowered to establish pension and retirement allowances to supplement the allowances provided for teachers under the Teachers Retirement System established by an Act of the General Assembly of Georgia, approved on March 19, 1943; and to repeal conflicting laws. Be it, and it is hereby enacted by the General Assembly of Georgia: Section 1. That Chapter 32-1 of the Code of Georgia of 1933 relating to the powers, authority, and constitution of the Board

Page 1197

of Regents of the University System of Georgia is amended by adding to said chapter a new section to be known as Section 32-152 and reading as follows: Section 32-152. The Board of Regents is hereby authorized to establish pension and retirement allowances to supplement the allowances provided for teachers under the Teachers Retirement System established by an Act of the General Assembly of Georgia approved on March 19, 1943. Code 32-152 added. Board of Regents to supplement allowances. Section 2. That all laws and parts of laws in conflict herewith be, and they are, hereby repealed. Approved February 25, 1949. TEACHERS RETIREMENT SYSTEM AMENDMENT. No. 294 (House Bill No. 507). An Act to amend an Act of the General Assembly of Georgia, approved March 19, 1943 (Georgia Laws, 1943, pages 640-670 inclusive), entitled Teachers Retirement System to establish a retirement system for aged and incapacitated teachers in the State public schools; and other State-supported schools; to determine membership and conditions of membership in said system; to provide for a Board of Trustees of said system and for the administration of its affairs; to provide for the management of the funds of said system; to provide a method of financing said system; to repeal conflicting laws; and for other purposes, by adding at the end of Section13 of said Act a provision that the governing boards of the public school systems of the State and the Board of Regents of the University System of Georgia shall not be prevented from establishing pension or retirement benefits provided under the terms of the Teachers Retirement System. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act entitled, Teachers Retirement System to establish a retirement system for aged and incapacitated teachers in the State public schools; and other State-supported

Page 1198

schools; to determine membership and conditions of membership in said system; to provide for a Board of Trustees of said system and for the administration of its affairs; to provide for the management of the funds of said system; to provide a method of financing said system; to repeal conflicting laws; and for other purposes, be and the same is hereby amended by adding at the end of Section 13 thereof the following language: Provided, however, that nothing in this Act shall prevent the governing boards of the public school systems of the State and the Board of Regents of the University System of Georgia from making provision for supplementing the retirement and pension allowances of the teachers and other employees of the respective boards who are covered by the terms of the Georgia teachers retirement system, so that, when amended, said Section 13 of said Act shall read as follows: Act of 1943 amended. Section 2. Section 13. Limitation on membership. Except as specifically provided in this Act, no other provision of law under any other statute which provides wholly or partly at the expense of the State of Georgia for pensions or retirement benefits for teachers in the State, their widows or their dependents, shall apply to members or beneficiaries of this retirement system, their widows or their dependents, provided, however, that nothing in this Act shall prevent the governing boards of the public school systems of the State and the Board of Regents of the University System of Georgia from making provision for supplementing the retirement and pension allowances of the teachers and other employees of the respective boards who are covered by the terms of the Georgia teachers retirement system. Governing boards of public school systems and Board of Regents may supplement. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 25, 1949. MILLEN CORPORATE LIMITS EXTENDED. No. 295 (Senate Bill No. 121). An Act to create a new charter for the City of Millen, in the County of Jenkins, and State of Georgia, and to re-incorporate said city and define its territorial limits, approved March 24,

Page 1199

1939, by adding to Section I of said Act a new subsection to be know as Section I (a) providing for the extension of the corporate limits of the City of Millen, and the extension of full and complete jurisdiction of said city government thereto; to repeal any and all laws in conflict therewith; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that An Act to create a new charter for the City of Millen, in the County of Jenkins, and State of Georgia, and to re-incorporate said city and define its territorial limits, approved March 24, 1939, be, and the same is hereby, amended by adding to Section I of said Act the following section to be known as Section I (a), as follows: Section I (a) Be it further enacted by authority of the same, that the corporate limits of the City of Millen as originally defined in Section I of this Act (1939 Charter) shall be, and hereby is, enlarged and extended to include and embrace, in addition to the territory forming the present City of Millen, all that territory lying within the following boundary lines: Limits extended. Addition No. 1. Beginning at the point where the western boundary of the present corporate limits of the City of Millen intersects the southern boundary of the main line right-of-way of the Central of Georgia Railway Company Savannah-Macon tracks, and going thence in a southwesterly direction along a bearing of south 82 degrees 20 minutes west for a distance of 1850 feet to the center of the waters of Big Buckhead Creek; thence in a direction generally northerly and then easterly along the center line of the waters of Big Buckhead Creek to the point where the waters of Little Buckhead Creek flow into and intersect the waters of Big Buckhead Creek; from thence along the center line of the waters of Little Buckhead Creek generally in an easterly direction to the point where the center line of the waters of Little Buckhead Creek intersect the eastern boundary of the right-of-way of the Central of Georgia Railway Company Augusta Branch tracks; thence in a southerly direction along a bearing of south 1 degree 27 minutes west for a distance of 2000 feet to the northern boundary of the present corporate limits of the City of Millen; from thence westerly and southerly along the present corporate limits to the point of beginning. Description.

Page 1200

Addition No. 2. Beginning at a point 1428.5 feet south of the northeast corner of the present corporate limits of the City of Millen on the eastern boundary thereof, and going thence in a southeasterly direction along a bearing of south 66 degrees 13 minutes east for a distance of 1473 feet to a concrete post located on the northwestern edge of the bend of the Old Millen-Sylvania Road; thence in a southerly direction along a bearing of south 9 degrees 45 minutes west down the middle of said road for a distance of 1807 feet; from thence continuing down said road in a southerly direction along a bearing of south 12 degrees 56 minutes west for a distance of 2023.7 feet to a point on the southern boundary of the right-of-way of the Central of Georgia Railway Company Savannah-Macon main line tracks; from thence in a northwesterly direction along the southern boundary of said railway right-of-way along a bearing of north 61 degrees zero minutes west for a distance of 844.7 feet to the eastern boundary of the present corporate limits of the City of Millen, thence north along said eastern boundary of the present corporate limits of the City of Millen to the point of beginning. Section II. Be it further enacted by the authority aforesaid, that all the powers, rights, privileges, immunities, and authority of the City of Millen under its present charter, ordinances, and all laws pertaining to said municipality, are hereby extended over and made effective in every part of the territory included within the boundaries described in Section I (a) hereinbefore, on the passage and approval of this Act. The power and authority of the officers of said city, and each of them, are made coextensive with the additional limits described, so that in each and every particular, they, and each of them, shall have all and singular the full power and authority now given them by law over the territory included within the limits as they are presently constituted, and shall have, with reference to said additional territory and the inhabitants thereof, or any person found thereon, the same right and power to govern the same as is now, or may hereafter be, given them by law to govern the present corporate limits of said city and the inhabitants thereof. The same rights of taxation of persons and property, of health and police regulation, and of enforcing any and all laws, ordinances or regulations, shall, and hereby does, extend to said additional territory and the inhabitants thereof. All officers and employees of said city, whether elected or not, shall henceforth have the same

Page 1201

powers, rights, and authority over such additional territory and the inhabitants thereof, as they now or hereafter may, hold by the charter of said city or otherwise by law be invested with. Said new territory is likewise made subject to all the bonds heretofore issued by the City of Millen and now outstanding, and is bound for the payment of said bonds equally with the other territory of the City of Millen. Powers of City in added territory. Section III. Be it further enacted by the authority of the same, that all laws or parts of laws in conflict with this Act, or any portion thereof, is hereby repealed. Approved February 25, 1949. Advertisement and publisher's affidavit attached to enrolled copy. EXCESS INSURANCE AGENTS LAW. No. 296 (House Bill No. 663). An Act to provide that persons licensed to act as agents of fire or casualty insurers in Georgia may also be licensed by the Insurance Commissioner to place excess lines of fire or casualty insurance in companies or with insurers not admitted to do business in this State; to prescribe regulations for the issuance and revocation of such licenses, the writing of such insurance, for payment of a fee for said licenses, the payment of a tax on premiums paid for such insurance; to provide penalties for the violation of this law; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same, as follows: Section 1. That the Insurance Commissioner, upon payment of an annual license fee of $200, may issue to an agent who is already regularly licensed to represent one or more companies writing fire and allied lines of insurance or casualty insurance authorized to do business in this State, a certificate of authority authorizing him to place excess lines of fire or casualty insurance in companies or with insurers not admitted to do business in this State, by complying with the conditions stated in this law.

Page 1202

Casualty insurance, as herein used, shall not include insurance against sickness, disease or accidental death, or against medical, surgical or hospital expense, or similar insurance customarily insured under personal accident-and-health policies, but shall include bodily injury liability and property damage liability insurance. The agent so licensed shall have the general character of an insurance broker and shall be liable to the insured in such capacity. Certificate of authority to place excess fire or casualty insurance in companies not admitted to business in this State. Section 2. Be it further enacted, that before any such license shall be issued or renewed by the Insurance Commissioner, there shall be filed in his office a written application by the person desiring such license in such form or forms, and supplements thereto, and containing such information as the Commissioner may prescribe. Every such license shall be issued for a term expiring on the first day of March next following the date of its issuance, and may be renewed annually upon the filing of an application in conformity with this section and paying the fee prescribed by section one hereof. Application. Life of license. Section 3. Be it further enacted, that when any policy of insurance is procured under the authority of such license, there shall be executed, both by the licensee and by the insured, affidavits setting forth facts showing that such insured and such licensee were unable after diligent effort to procure, from any authorized insurer or insurers, the full amount or kind of insurance required to protect the property or the risk insured, and further showing that the amount of insurance procured from an unauthorized insurer or insurers is only the excess over the amount, if any, so procurable from authorized insurers. Such affidavits shall be filed by such licensee with the Insurance Commissioner within thirty days after such policies have been procured. Procedure after such policy procured. Section 4. Be it further enacted, that each person so licensed shall keep a separate account of each policy written or renewed, open for inspection at all times, without notice, by the Insurance Commissioner or his representative, showing the exact amount of insurance placed, the name and post office address of the insured, the name and home address of the insurance company or insurer, the location of the insured property, the gross premium charged therefor, the nature of the risk, the number, date and term of the policy and such other information as may be required by the Insurance Commissioner. Accounts and records to be kept.

Page 1203

Section 5. Be it further enacted, that each policy shall have written or printed on the outside of it the name of the licensed agent who obtained the same and introduced it into the State, and after his name shall appear the words licensed excess insurance agent, followed by his post office address. The licensee shall also stamp or write upon the filing face and the first page of each policy so issued the words this company is not licensed to do business in Georgia. Specifications as to policy. Section 6. Be it further enacted, that before receiving such license or any renewal thereof, such person shall execute and deliver to the Insurance Commissioner a bond, to be approved by the Commissioner, made payable to the Insurance Commissioner or his successors in office, executed by such person as principal and by a surety company authorized to do business in this State, as surety, in the penal sum of $5,000, conditioned that the licensee shall faithfully comply with all requirements of this law and will file with the said Commissioner before March 1 of each year a sworn statement showing the gross premiums charged for insurance procured or placed in such unauthorized companies and the gross premiums returned on cancelled policies during the year ending the thirty-first day of December next preceding, and that at the time of filing such statement will pay to the Insurance Commissioner a sum equal to three per cent of such gross premiums less premiums returned on account of cancelled policies so reported. It shall be the duty of the licensee to file such report and to pay said tax, as herein provided. Agent's bond. Tax. Section 7. Be it further enacted, that such tax if not paid shall be recoverable in a suit brought by the Insurance Commissioner against the licensee and his surety. Action on tax. Section 8. Be it further enacted, that the Insurance Commissioner is authorized to prescribe any rules and regulations which shall promote the enforcement of this law. Rules and regulations. Section 9. Be it further enacted, that the license provided for in this law may be revoked or the renewal thereof refused for the failure of the agent to pay the tax or to file the affidavits specified herein, or if the agent procures excess line policies or contracts without exercising diligent effort to secure the required business in duly authorized and licensed companies, or if the agent procures excess line policies or contracts from companies

Page 1204

having standards of solvency and management which do not meet the requirements necessary for the protection of the policy holders, or for his failure to comply with any other provisions of this or other laws regulating the licensing of insurance agents. Revocation of license. Section 10. Be it further enacted, that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. VOTERS' REGISTRATION ACT. No. 297 (House Bill No. 2). To be entitled an Act to effect a complete revision of all and singular the laws of this State in any way dealing with the subject of registration and qualification of voters by providing for the annulment of all registrations heretofore effected by providing for a permanent registration and providing for the cancellation of the registration of voters who fail to vote in at least one election in a two-year period and fail to request a renewal of their registration and the procedure to be followed with respect to such persons, the manner of applying for registration, the procedure to be followed by the county registrars in handling such applications, the forms to be used in connection therewith, the tests to be submitted to voters before qualification, the appointment and qualification of county registrars, their deputies, their terms, powers, duties and compensation; to provide for the preparation of a disqualified list by the clerk of the superior court, the tax collector and/or tax commissioner and ordinary, their duties and compensation; to provide for the preparation of a qualified voters' list for general elections and primaries and a supplemental list for special elections and primaries and the use and disposition of the same; to provide for hearings and proceedings on the subject of registration, qualification and challenge of voters; the notices to be given and served, the subp[UNK]nas to be issued, the manner and method of service, appeals from the decisions of the registrars and how made; to prescribe the questions to be submitted to applicants and that such questions and no others be used in testing them; to provide for

Page 1205

the penalty of disfranchisement for those giving false information or failing to give correct information in response to queries of the registrars of their deputies; to provide for the voting of persons removing from one county or militia district to another; to provide that any person who shall sign more than one registration card or who shall sign the registration card in an assumed or fictitious name, or who shall vote more than once, or who shall vote in an assumed or fictitious name, or vote without signing the registration card, or who shall aid or abet any one else in doing these things shall be guilty of a misdemeanor; to provide that any registrar or deputy who permits one to sign the voter's oath without reading it shall be guilty of a misdemeanor; to provide that any registrar or any other person who falsified any registration card or voters' list shall be guilty of a felony, and prescribing the punishment and penalty therefor; to provide for the registrars furnishing authorities of municipalities and boards of education voters' lists for election purposes, and the compensation of the registrars for furnishing such lists, to declare the intention of the General Assembly in passing this Act, to provide that in all counties of this State having a population of 200,000 or more, according to the present or any future United States census, the county tax collector or the county tax commissioner, as the case may be, together with two deputies of said collector or commissioner, to be named by the collector or commissioner, shall constitute the county registrars in such counties, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That effective from the date of the approval of this Act no person shall be permitted to vote in any election in this State for presidential electors, for members of Congress, for United States Senator, for Governor; Lieutenant Governor, for State House officers, for members of the General Assembly, for county officers, county commissioners, justices of the peace, for constables, for members of county board of education, where chosen by the people, nor in any other popular election to fill any other State or county office now existing, or hereafter created, nor in any State or county election for any purpose whatever, unless such person shall have been registered and qualified as hereinafter provided. Voting covered.

Page 1206

Section 2. That except as hereinafter provided with reference to any special election occurring before the first general election list shall have been prepared as provided in this Act, all registrations heretofore effected are hereby declared null and void. Existing registrations void. Section 3. The first registration list hereunder shall be prepared in the year 1950, but the process of registration under this Act shall start immediately on its passage and approval and all persons seeking to register and qualify as voters shall be registered and qualified as herein provided. Effective date. Section 4. The registration provided for in this Act shall be permanent, but electors shall be required to maintain their status as qualified voters by the exercise of their franchise at least once in every two years as herein provided. Registration permanent. Section 5. At any special election, held before the first list under the terms of this Act shall have been prepared and filed, the general election list of qualified voters of the year 1948, in conjunction with a supplemental list prepared in accordance with the special election provisions hereafter set forth shall be used. In the same manner the last general election list of qualified voters shall be used for any special election occurring after said list is prepared but before the preparation of a new general election list. Nothing in this section shall be construed so as to prevent the registrars from purging said old list and the supplemental list and remove therefrom those persons not entitled to vote. Interim use of 1948 list. Section 6. The judge of the superior court of each county shall appoint quadrennially three upright and intelligent citizens of said county upon the recommendation of the grand jury of said county as county registrars. The grand jury shall submit to the judge the names of six upright and intelligent citizens and the appointment shall be made from the six submitted. The appointments shall be entered on the minutes of the court. Said appointment shall be for a term of four years and the appointees shall hold office until their successors are appointed and qualified. The said judge shall have the right, however, to remove said registrars at any time upon the recommendation of the grand jury, or upon proof that said registrars have failed to discharge their duty or are unfit for said appointment, and the judge of said court shall have the power to appoint successors in case of removal, death or resignation, who shall hold office

Page 1207

until the next regular term of the grand jury of said county, when a new registrar or registrars shall be recommended by the grand jury and appointed by the judge as provided herein. If at the time appointments are to be made, the grand jury has been discharged, the judge shall recall them for the purpose of making recommendation as aforesaid. The first appointees hereunder shall have a five year term ending in 1953. County registrars. Section 7. Notwithstanding any other provision of this law, in all counties of this State having a population of 200,000 or more, according to the present or any future United States census, the county tax collector or the county tax commissioner, as the case may be, together with two deputies of said collector or commissioner, to be named by the collector or commissioner, shall constitute the county registrars in such counties. The order of the tax collector or tax commissioner appointing such deputies shall be filed in the office of the clerk of the superior court and there permanently preserved. In the event said tax collector or tax commissioner, or any deputy named by the collector or commissioner as registrar, should cease to hold office as collector, commissioner, or deputy, prior to the expiration of his term as registrar, his successor in office shall serve the unexpired term. In the event of removal of any such registrar, as provided in Section 6 of this Act, a successor in office shall be appointed by the judge of the superior court from two names recommended by the grand jury for appointment to the unexpired term, and these proceedings shall be entered upon the minutes of the court. In certain counties. Section 8. Before entering upon his duties each of the county registrars shall take the following oath before some officer authorized to administer oaths under the laws of this State; to wit: I do solemnly swear that I will faithfully and impartially discharge, to the best of my ability, the duties imposed upon me by law as county registrar. Registrar's oath. Section 9. The tax commissioner or tax collector of the county shall be a deputy to the boards of registrars and shall perform the duties required of him under this Act. Said tax collector or tax commissioner may, with the assent of the board of registrars, designate one or more of his own deputies, to act as additional deputies. The registrars may appoint additional deputies and hire clerical help to aid them in the discharge of their duties. Deputy registrars.

Page 1208

Section 10. The registrars of the several counties shall supply themselves with a supply of registration cards in the form hereinafter prescribed which shall be used by them in connection with the qualifying of those persons seeking to register as qualified voters. Registration cards. Section 11. The form of the registration card shall be as follows: REGISTRATION CARD. Question Propounded to Applicant. 1. Have you ever been convicted of a felony or crime involving moral turpitude? If so, name the offense, the place and court of conviction and the approximate date. To be Filled in By Deputy or Registrar. 1. The applicant read (could not read) Article..... Section

Page 1209

....., Paragraph..... of the Constitution of Georgia (United States) intelligibly (unintelligibly). 2. The applicant wrote (could not write) Article....., Section....., Paragraph....., of the Constitution of Georgia (United States) legibly (illegibly). 3. The applicant stated that due solely to physical infirmity he could not read. Article....., Section....., Paragraph..... was read to him and he explained it intelligibly. (Could not explain it.) 4. Applicant was this day served with notice to appear before registrars on..... day of....., 19...... The above form may be printed on cards or separate pieces of paper, which in addition to the form may contain such other data as the registrars may desire to enter thereon, but for convenience the card, or sheet, or sheets of paper shall be referred to as the Registration Card. Section 12. The registrars shall designate one of their number, or any deputy employed by them, to take charge of the registration cards. The said registrars, or either of them, or any deputy employed by them may administer the oath required of an elector and attest the same. Section 13. The registrars shall keep said registration cards at the tax collector's or tax commissioner's office, where one or more of their number, or one or more of their deputies shall be stationed for the purpose of taking applications for registration. The presence of any such official shall not be required except at such times as said office is open at regular hours. Where application made. Section 14. The registrars shall, in each year in which there is an election for Governor or members of the General Assembly, cease their operations of taking applications from persons desiring to vote in such election six months before the date of such election. During the period while the general election list is being prepared they may suspend the operation of taking applications from those desiring to vote in subsequent elections, provided the office shall be kept open at least one day and the same day in each week during this period for receiving applications, and provided this day is advertised in the official organ of the county. While general election list in preparation. Section 15. Any person desiring to be registered and qualify

Page 1210

as a voter shall apply to the registrars, or to the deputy stationed in the office of the tax collector or tax commissioner. Such person shall furnish the official with information which will enable him to fill all of the blanks appearing on the front and back of the registration card. On completion of the form the official shall administer the oath to the applicant and then have him sign it, and the official shall then attest it. Procedure. Section 16. Upon request of the applicant the official taking the application shall read or repeat the voter's oath distinctly to the applicant, and if the applicant cannot sign his name, the said officer shall sign it for him, the applicant making his mark thereto. Section 17. Before the form of the voter's oath is completed, the official in charge shall inquire of the applicant whether he has ever been convicted of any felony or crime involving moral turpitude in any court in this or any other State. If the answer is in the affirmative a notation shall be made upon the card of the crime, the date and the court of conviction. If the offense is one of those enumerated in Paragraph I of Section II of Article II of the Constitution of this State the registrars shall summarily reject the application. The official shall also submit to the applicant for his perusal one of several sections of the Constitution of this State or of the United States, which sections shall have been previously selected by the registrars, and the applicant shall be required to read it aloud, and write it out in the English language. The section so submitted shall be noted on the registration card, and whether or not it was intelligibly read and legibly written out should be noted. In all cases where it appears that the applicant solely because of physical disability is unable to read, the section shall be read to him by the official and he shall be called upon to give a reasonable interpretation of it. The opinion of the official as to whether the interpretation is reasonable shall be noted on the card, and the card shall be turned over to the registrars. If the applicant states he cannot read or write and his inability to do so is not due to physical infirmity, but that he desires to qualify as a voter by reason of his good character and his understanding of the duties and obligations of citizenship under a republican form of government, the fact that he cannot read and write shall be noted on the card. As the registration cards are completed they shall be turned over to the registrars for their consideration.

Page 1211

Section 18. The failure on the part of the applicant to disclose information sought by a direct question of the registrars, or either of them, or their deputy, in connection with the taking of the application or at subsequent proceedings, or the giving of false information, shall be cause for the applicant's application to be rejected by the registrars on their own motion, and shall also be a cause for challenge, which if sustained, shall result in the voter's name being removed from the list. Failure to disclose information. Section 19. All decisions of the registrars under this Act are subject to appeal and all appeals must be in writing and shall be filed with the registrars within ten days from the date of the decision complained of, and shall be returned by the registrars to the office of the clerk of the superior court to be tried as other appeals. Pending the appeal and until final judgment in the case, the decision of the registrars shall remain of full force. Appeals. Section 20. As the registration cards are turned over to the registrars they shall proceed to a consideration of the qualifications of the applicants in the following manner: Tests of qualification. 1. In those cases where the applicant applied for qualification on the basis of literacy and it appears from the data on the registration card that he read the selected portion of the Constitution intelligibly and that he wrote the selected portion legibly, or that solely by reason of a physical disability he could not read it, but was able to interpret the selected portion reasonably when read to him, and said card shows no reason for disqualification, or non-compliance with the provisions of the law, the registrars shall pass an order declaring the applicant prima facie qualified. The interpretation in this case shall be in the applicant's own words, giving words the significance ordinarily attached to them by laymen of average intellect and attainments. In those cases where it appears from the registration card that the applicant could not write the selected portion of the Constitution legibly or could not read it intelligibly the registrars shall test him in the same manner as a person applying for leave to register and vote by reason of good character and understanding of the duties of citizenship under a republican form of government as herein provided. On basis of literacy. 2. In those cases where the applicant applied for qualification solely on the basis of his good character and his understanding

Page 1212

of the duties of citizenship under a republican form of government, he shall be notified in writing to appear before the full board of registrars on a day and time certain and he or she shall at that time be subjected to an examination as to his or her qualifications, said examination to be conducted in accordance with the procedure hereinafter prescribed. If no reason for disqualification is developed by the examination and it discloses no non-compliance with the law, the registrars shall pass an order declaring the applicant prima facie qualified. If reason for disqualification is shown, an order shall be passed rejecting the application, and stating the reason. Hearing on other bases. 3. In cases arising under the preceding paragraph and in all cases arising under this Act where the applicant or the voter as the case may be is required to be served with a notice of a hearing, unless otherwise provided, said notice shall specify a day not less than one, nor more than ten days after the date of the notice. The notice may be served by mailing same to applicant or voter at the address given on his application card. In the case of an application for registration, the official may hand the applicant a copy of the notice in person at the time he applies for registration, and this service shall be sufficient. The registrars, if present or in session at the time an application is filed, may proceed to the examination of the applicant instanter and without notice. Notice. 4. Failure to appear at the time specified in any notice under this section or in any notice given in connection with any hearing under this Act shall constitute cause for dismissing an application or of removing a voter's name from the list and the registrars shall enter an order to that effect. No new application for registration shall be received from the applicant until after the beginning of the next calendar year. However, the application may be reinstated on motion of the applicant, if he can prove that he was not in fact served with such notice or furnished with a notice. Failure to appear. 5. In all cases under this section and under this Act where an order is entered denying the application or removing a voter's name from the list, the registrars on the day that the order is issued shall notify the party by mail addressed to the address shown on the registration card. If any adverse decision is reached when the party is present no such notice is required. Examination by questions. Section 21. The examination which registrars shall submit to

Page 1213

those persons who claim the right to register and vote on the basis of good character and understanding of the duties of citizenship under a republican form of government shall be based upon a standard list of questions, and the questions on this list and no others shall be submitted to each applicant. In each instance where an applicant in this category is examined, the registrars shall keep a record of the questions submitted and the answers given and file the record thus made with the registration card. In order to ascertain whether an applicant is eligible for qualification as a voter in this classification, the registrars shall orally propound to him the thirty questions on the standardized list set forth in the following section. If the applicant can give factually correct answers to ten of the thirty questions as they are propounded to him, then the registrars shall enter an order declaring him to be prima facie qualified. If he cannot correctly answer the ten out of the thirty questions propounded to him, then an order shall be entered rejecting his application. Section 22. The registrars shall procure an ample supply of cards or sheets of paper on which shall be printed the standard list of questions set forth below. One of such cards or sheets of paper shall be used in the oral examination of each applicant who seeks qualification as a voter in the classification set forth in the preceding section. The cards shall show in one column the correct answers to the questions, and the answers of the applicant shall appear in a parallel column, so that each question, the correct answer thereto and the applicant's answer will all appear on the same line. If the answer of the applicant to a given question is correct, this fact may be indicated by a check in the applicant's answer column; if the answer is incorrect, the answer of the applicant should be written in said column. It shall be the duty of the registrars to see to it that the answers in the column showing the correct answers are revised from time to time so that the correct answers will appear in the appropriate column at the time each applicant is examined. The standard list of questions and the present correct answers thereto and the form to be used under this and the preceding section is as follows: Standard list of questions. Standard List of Questions. (To be propounded to those seeking to register and qualify as voters under Article II, Section I, Paragraph IV, Sub-Paragraph 1 of the Constitution) Date of Examination..... Name of Applicant..... Address of Applicant..... Questions. Answer Answer of Applicant 1. Who is President of the United States? Harry S. Truman 2. What is the term of office of the President of the United States? Four years 3. May the President of the United States be legally elected for a second term? Yes 4. If the President of the United States dies in office, who succeeds him? Vice-President 5. How many groups compose the Congress of the United States? TwoThe Senate and House of Representatives 6. How many United States Senators are there from Georgia? Two 7. What is the term of office of a United States Senator? Six years 8. Who are the United States Senators from Georgia? Walter F. George and Richard B. Russell 9. Who is Governor of Georgia? Herman Talmadge 10. Who is Lieutenant Governor of Georgia? Marvin Griffin 11. Who is Chief Justice of the Supreme Court of Georgia? Henry Duckworth 12. Who is Chief Judge of the Court of Appeals of Georgia? I. H. Sutton 13. Into what two groups is the General Assembly of Georgia divided? Senate and House of Representatives 14. Does each Georgia County have at least one representative in the Georgia House of Representatives? Yes 15. Do all Georgia counties have the same number of representatives in the Georgia House of Representatives? No 16. In what city are the laws of the United States made? Washington, D. C. 17. How old do you have to be to vote in Georgia? 18 years old 18. What city is the capital of the United States? Washington, D. C. 19. How many states are there in the United States? 48 20. Who is the Commander-in-Chief of the United States Army? The President of the United States (The following questions requiring a different answer according to the localities in which the applicant lives, the registrars in printing this list will insert under the column headed Correct Answer the correct answer to each question.) Questions. Correct Answer Answer of Applicant 21. In what Congressional District do you live? 22. Who represents your Congressional District in the National House of Representatives? 23. In what State Senatorial District do you live? 24. Who is the State Senator that represents your Senatorial District? 25. In what County do you live? 26. Who represents your County in the House of Representatives of Georgia? If there are more than one representative, name them. 27. What is the name of the County seat of your County? 28. Who is the Ordinary of your County? 29. Who is the Judge of the Superior Court of your circuit? If there are more than one, name one additional Judge. 30. Who is the Solicitor-General of your circuit? Total Correct Answers

Page 1217

The registrars shall keep a reasonable supply of extra copies of the question and answer blanks and distribute them to any member of the public who may request copies. Section 23. The electors who have qualified shall not thereafter he required to register or further qualify, except as may be required by the board of registrars. No person shall remain a qualified voter who does not vote in at least one election within a two-year period unless he shall specifically request continuation of his registration in the manner hereinafter provided. Within sixty (60) days after the first day of January in each year beginning on January 1, 1952, the tax collector or tax commissioner, as the case may be, shall revise and correct the registration records in the following manner: He shall examine the registration cards and shall suspend the registration of all electors who have not voted in any general, special or primary election, State, county or municipal, within the two years next preceding said first day of January, except as may be forbidden by Article 2, Section 1, Paragraph 5 of the Constitution of the State of Georgia; provided, however, that on or before March 1st of said year he shall mail to each elector at the last address furnished by the registrant, a notice substantially as follows: Revision of registration records. You are hereby notified that according to State law, your registration as a qualified voter will be cancelled for having failed to vote within the past two years, unless on or before April 1st of the current year you continue your registration by signing the statement below and returning it to this office or by applying in person. Application for continuation of registration: I hereby certify that I reside at the address given below and apply for continuation of my registration as a voter.

Page 1218

Signature of elector..... Present residence address..... Date..... Effective April 1, 1952, the tax collector or the tax commissioner, as the case may be, shall cancel the registration of all electors thus notified who have not applied for continuance, and the names of all such electors shall be wholly removed from the list of qualified electors. Any elector whose registration has been thus cancelled may re-register in the manner provided for original registrations. No person shall remain a qualified voter longer than he shall retain the qualification under which he registered. As the 1948 voters' list is preserved for special elections which may take place prior to the preparation and filing of the first general election list hereunder, the tax collector shall until such time conform to the provisions of Section 34-115 of the 1933 Code as amended by act approved February 5, 1945 and more fully appearing on page 133, etc., of the Acts of the General Assembly of 1945, but the time for mailing the notice provided for in said Code section is hereby extended for an additional fifteen days. Cancellation of registration. Use of 1948 list. Section 24. The tax collector or tax commissioner and the clerk of the superior court and the ordinary of each county shall, on or before the 20th day of April in each year, prepare and file with the registrars a complete list, alphabetically arranged, of all persons living in the county on the 10th day of April of that year, who appear to be disqualified from voting by reason of idiocy, insanity, or conviction of a crime, the penalty of which is disfranchisement, unless such convict has been pardoned and the right of suffrage restored to him, or by reason of death as evidenced by the records of the local registrar of vital statistics or otherwise. The tax collector or tax commissioner, as the case may be, shall furnish the names of those removed from the list of registered voters for failure to request continuation of his registration after written notice stating that said registration will be cancelled for failure to vote within the past two years. List of disqualified and dropped persons. Section 25. In preparing said list of disqualified persons, said tax collector, or tax commissioner, ordinary and clerk of the superior court shall act on the best evidence obtainable by them, and they shall especially examine and consider the records of the criminal courts of the county. In the event that there is a

Page 1219

difference of opinion among said three officers as to whether any name or names shall be placed on said list of disqualified persons, the concurrent voters of any two shall control in the matter. The tax collector or tax commissioner, as the case may be, shall also enter on the list of disqualified voters the names of those who have failed to vote in at least one election within the past two years and who have failed to request continuation of their registration after written notice that their registration will be discontinued for failure to vote in at least one election within the past two years. What considered in its preparation. Section 26. The registrars shall on the 20th day of April in each year in which a general election is to be held, or on the day thereafter if the 20th day of April occurs on a Sunday, begin the work of perfecting a true and correct list of the qualified voters of their county. They shall place on said list only those persons they have found to be prima facie qualified to vote under the terms of this Act and those persons whose applications were pending on said date and whom they shall subsequently find to be prima facie qualified to vote. In preparing said list they shall examine the list of disqualified persons furnished them by the tax collector or tax commissioner, the ordinary and the clerk of the superior court, and if any applicant's name is found thereon they shall not place his name on the voter's list. If the information comes to them after the preparation and filing of the list they shall call upon him to show cause why it should not be removed from the list. List of qualified voters; preparation. Section 27. The registrars shall proceed with their work of perfecting said list of qualified voters and shall complete the same not later than June the first. In any county in which the registrars find that one board cannot complete its work by said date, they may call upon the judge of the superior court to appoint one or more assistant boards of registrars with like duties and responsibilities, and the work shall be divided as the regular board may direct. Should the registrars be unable for any reason to complete their work by said date, then the said registrars may at any time before the 20th day of August during the year in which general elections are held, make and file said list of registered and qualified voters. Supplementary registrars. Section 28. Within five days after completing said list of qualified voters, the registrars shall file with the clerk of the superior court of their county the completed list as prepared

Page 1220

and determined by them. Said list shall be alphabetically arranged by militia districts, and in case a city is located in the county, by the wards of said city, and the said list shall be the list of the registered and qualified voters for the general election to be held in said year for the Governor and other State officers and members of the General Assembly. No person whose name does not appear on said list shall vote or be allowed to vote at said general election or at any party primary to nominate candidates for the offices to be filled at said general election, except as hereinafter provided. Completed list. Section 29. Each person whose name is on said list for the general election shall be entitled to vote in said general State election for said year, and all primaries to nominate candidates for offices to be filled at said general elections, and also at the Federal election in November of said year, and the election in November of said year, and the election for justices of the peace and constables to be held in said year, and at all primaries for the nomination of candidates for the offices to be filled at said elections and at all primaries for county offices, and all other primaries and elections to be held for any purpose during said year and after the filing of said registration list or during the succeeding year, provided, however, that such person is not found to be disqualified subsequent to the filing of the list. General elections. Section 30. If any person whose name is not on said registration list, desires to vote at any election or primary subsequent to the general State election whether in said year or in the succeeding year, he shall at least six months before the election at which he desires to vote, apply to be registered as a voter, and his application shall be processed in the same manner as the applications of persons qualifying to vote in the general election. The registrars shall, six months before such election other than the general State election, cease taking applications to qualify persons to vote in such election and shall within twenty-five days thereafter pass upon such qualifications in the same manner as in other cases and file with the clerk of the superior court a supplemental list showing the names of additional voters who are entitled to vote at such election subsequent to the general election. Any person whose name appears upon said list may vote at such election and at any primary to nominate candidates for offices to be filled at said election, provided that the registrars shall purge said list before filing it of

Page 1221

the names of all persons who will not be qualified to vote at said election. All voters on said list shall have the same rights as to elections subsequent to such election as persons on the list for the general election. Provided, that at any special election the provisions of the next succeeding section shall be followed as to registration and voting. Preparation of lists for special elections. Section 31. Any person who has registered for a general election shall, if otherwise qualified to vote at any special election before the next general election, be listed and entitled to vote at such special election. Five days after the call of said special election, the registrars shall cease taking applications from persons desiring to register and qualify to vote therein, and proceed to examine into the qualifications of the applicants in the same manner as herein provided with reference to applicants desiring to qualify to vote in general elections. The registrars shall then prepare a supplemental list showing the names of additional voters who are entitled to vote at such special election, and any person whose name appears on said list may vote at such special election, but the registrars shall purge said list before filing it of all persons who will not be qualified to vote in the same manner as provided with reference to the list for the general election. The list so prepared and arranged alphabetically and divided according to districts and wards as in the case of general election lists shall be filed in the office of the clerk of the superior court within ten days after the call of said special election. It shall be the duty of the registrars upon the call of a special election to purge the list of registered voters prepared for the last general election of any names subsequently disqualified for any reason and to furnish the managers of such special election two lists, one composed of the names of voters entitled to vote by reason of their registration and qualification for the last general election, and the other made up of the names of those entitled to vote by reason of their subsequent registration as hereinbefore provided, and no one shall be entitled to vote in said special election unless his name is on one of the lists furnished by the registrars. Lists for special elections. Section 32. The board of registrars shall have the right and shall be charged with the duty of examining from time to time the qualifications of each elector whose name is entered upon the list of qualified voters, and shall not be limited or estopped by any action taken at any prior time. General powers and duties to examine list.

Page 1222

Section 33. Any person, who, after application, was unlawfully denied the right to qualify as a registered voter, may have his name placed upon the list of registered voters, upon satisfactory showing made to the registrars that he is entitled to register and qualify. The registrars shall not be confined to the evidence furnished by the list of disqualified voters, but may have access to the original papers or books from which said lists were compiled, and may hear any competent written evidence or oral testimony, under oath, concerning the disqualification of any person whose name appears on the list taken from the registration cards. The registrars may likewise hear any competent written evidence or oral testimony, under oath, concerning the removal of the disqualification of any person whose name appears on the list of disqualified voters. The names of all persons who were not of age, or who had not resided in the State and county the requisite time at the date of filing an application for registration and qualification, shall be placed on the proper lists prepared for any election occurring after the date when such persons reached the age of eighteen years or have resided in the State and county the requisite time, provided such persons are otherwise qualified. Action to have name placed on list. Hearing on action to remove name. Section 34. For the purpose of determining the qualification or disqualification of persons as aforesaid, the registrars may, upon one day's notice, require the production of books, papers, etc., and upon like notice may subp[UNK]na and swear witnesses. If the registrars shall differ among themselves upon any question coming before them, the concurrent votes of two of said registrars shall control. Production of books, papers, etc. Witnesses. Section 35. The sheriff, his deputy, or any lawful constable of said county may serve all summonses, notices, and subp[UNK]nas, as issued by said registrars, and shall receive such compensation as is customary for like services. Service. Section 36. If the right of any person whose name appears on the list of qualified voters is questioned by the registrars, said registrars shall give such person written notice of the time and place of the hearing which shall be served upon said person in the manner hereinbefore provided for other notices. Section 37. The list of registered voters prepared by the registrars shall be open to public inspection, and any citizen of the county who is himself a registered and qualified voter shall be

Page 1223

allowed to contest the right of registration of any person whose name appears upon the voters' list, and upon filing a contest as to the qualifications of the voter the registrars shall notify the voter and pass upon the contest. Each challenge shall specify the grounds of the challenge, and when notice is given the voter by the registrars, a copy of such challenge shall be furnished the challenged voter at least one day before passing upon the same. Challenge of registration. Section 38. The registrars shall, at or before the hour appointed for opening the polls, place in the possession of the managers of the election at each voting precinct in the county one or more printed or clearly written copies of the lists of registered voters for such militia district or city ward in which the voting precinct is situated, said list to contain all the information hereinbefore provided for; and the registrars shall, in like manner, place in possession of the election managers of the voting precinct at the courthouse, at the county seat, proper lists for each militia district, the voting precinct of which is situated outside of an incorporated town. The list for a given district or ward may be divided into as many sections as there are ballot boxes in said district or ward. Said list of registered voters shall be duly authenticated by the signatures of two of said county registrars. Use of lists at elections. Section 39. All persons whose names appear on the list of registered voters placed in the possession of the election managers, and no others, shall be allowed to deposit their ballots according to law, at the voting precinct of the militia district or city ward in which they are registered, but not elsewhere, except as hereinafter provided. If in any city ward or militia district a voting precinct is not established and opened, the registrars shall furnish to the election managers at the voting precinct at the courthouse, at the county seat, the lists of registered voters of such ward or militia district, and persons whose names appear on such lists shall be allowed to vote at the voting precinct at the courthouse, at the county seat, under the same rules that would have governed if a voting precinct had been established and opened in said ward or militia district. Section 40. If any person shall offer to vote at the precinct at the courthouse, at the county seat, whose name does not appear on the lists for that ward or militia district, but does appear on the lists for one of the militia districts in which the voting precinct is situated outside of an incorporated town, such person shall be allowed to vote at the courthouse, at the county seat,

Page 1224

upon taking the following oath: I swear, or affirm, that I have not voted elsewhere in this election. The name of such voter shall be kept on a special list by the election managers and checked against the list of his precinct, militia district or ward, to ascertain whether or not he has voted in such election more than once. Section 41. When any portion of a county is changed from one county or district to another, the persons who would have been qualified to vote in the county or district from which taken, at the time of any election, shall vote in the county or district to which they are removed, and if required to swear, the oath may be so qualified as to contain this fact. The name of such voter shall be kept and checked as herein provided in Section 40 of this Act. Section 42. If any person shall change his residence from one militia district to another or from one county to another after qualifying to vote and shall desire to vote in any election in the district or county into which he removes at which he would be qualified to vote, he shall have the right, upon application to the registrars, and satisfactory proof before them that he will be qualified to vote at said election, to have his name placed upon the list of registered voters for the district or county into which he has removed, for said election, with the same rights as others registered for said election, provided necessary proof is in the hands of the registrars ten days before such election and the name of such person shall be stricken from the list on which it formerly appeared, prior to the date of such election. Change of residence. Section 43. When any person desires to vote he may be challenged and required to take, in addition to the oath required to qualify an elector, the following oath in writing: I do solemnly swear that I am (here insert the name, the same as on the registration list); that I am duly qualified as an elector, and at the time gave my address as (here give the address given on the registration card); that I have for the last six months resided at the following addresses (here give detailed addresses during the last six months with such particularity that the same can be readily verified or disproved; that I have resided at such place under the name of (here insert any name or alias used); and that my mother's maiden name is or was (here insert mother's maiden name). Such written oath shall be filed with the manager of the election and preserved. Challenge of one offering to vote.

Page 1225

Section 44. The managers of the elections at the different precincts shall return the list of registered voters to the clerk of the superior court by which officer said lists shall be kept open for public inspection, and by said officer placed with the foreman of the next grand jury for such action as may be deemed proper by the grand jury. Said list is not to be placed with said clerk until after examination by the board of consolidation. Return of lists after election. Section 45. Said lists of qualified voters, lists of disqualified persons and registration cards, shall be at all times open to the reasonable inspection of any citizen of the county, but shall not be removed for such inspection from the custody of the official in charge. At the end of each year the registrars shall file, in the office of the ordinary, certified copies of the lists of registered voters prepared for each election. Lists open for public inspection. Section 46. All the duties herein required of the registrars and all hearing of evidence upon the qualifications of voters shall be discharged and had in public. However, when several persons have been notified to appear before the registrars at the same time, the registrars, in their discretion, may examine each one of them separately and apart from the others. Hearings public. Section 47. For each application to register and qualify taken by the tax collector or tax commissioners, or his deputies acting in the capacity of deputy registrar and for each voter suspended by the same for failure to vote during the two preceding calendar years, said tax collector or tax commissioner shall receive the sum of five cents. For each name on the list of disqualified voters prepared in each year by the tax collector or tax commissioner, ordinary and clerk of the superior court, each of said officers shall receive the sum of one and one-half cents, but their compensation shall not be less than two dollars a day. The compensation of the registrars shall be fixed by the judge of the superior court. The compensation of said officials, the printing and supplying of registration cards, stationery and stamps, the hire of clerical help retained by the registrars and all other necessary expense in connection with the registration of voters shall be paid by the county commissioners, or that person, or those persons, exercising the functions of county commissioners, from the county treasury. All payments hereunder shall be made in the usual manner county bills are paid. Compensation and expenses of registrars. Section 48. In any county in this State where the registration

Page 1226

records have been destroyed by fire or otherwise, all voters shall register as herein provided, so that there may be a registration list. Section 49. Any person who shall sign his name or his mark to the oath on the registration card as prescribed by law, and who is not in fact qualified as stated in the oath; or who shall sign his name or his mark to the oath on more than one registration card, unless required to register by the registrars; or who shall in a like manner sign any assumed or fictitious name; or who shall aid or abet any other person to sign his name or make his mark to the oath on more than one registration card unless such other person shall have been required to re-register; or who shall aid or abet any other person to sign an assumed or fictitious name to the oath on said registration card; or who shall deposit or aid or abet another to deposit a ballot at any election in any name other than his own, as appears on the list of registered voters as required by law; or who shall vote without having signed the oath on the registration card and otherwise qualifying to vote shall be guilty of a misdemeanor. False swearing and illegal voting. Section 50. Any registrar, or any deputy registrar who shall permit any person to sign the voter's oath on the registration card, unless such person shall have actually made the oath before him as provided by Section 15 of this Act shall be guilty of a misdemeanor. Violations by registrars. Section 51. Any registrar, or any deputy registrar, or any other person who shall falsify the registration cards, or any lists taken or made up therefrom as hereinbefore provided shall be punished by confinement in the penitentiary for not less than one nor more than five years and shall be thereafter prohibited from voting or holding any office in this State. Section 52. The registrars shall meet at the courthouse during voting hours of each election day for the purpose of considering the qualification of voters whose names may have been omitted by inadvertence or mistake from the qualified list of voters. Names inadvertently omitted, etc. Section 53. That whenever the authorities of a municipality located within a county who are charged with the responsibility of holding elections, or the authorities of a board of education who are charged with the responsibility of holding an election, shall request the registrars or board of registrars of the county or the authorities of the county charged with the responsibility

Page 1227

for keeping and maintaining the list of qualified voters as defined in this Act, it shall then be the duty of the registrars or board of registrars, or authorities charged with the responsibility of maintaining the qualified voters' list, to furnish to said municipality or board of education a list of voters, duly certified, who are qualified to vote and who reside within the corporate limits of said municipality or within the limits of the board of education. Use by municipalities and boards of education. Section 54. The board of registrars, or the authorities charged with the responsibility of keeping and maintaining said voters' lists shall furnish said list to the municipality or board of education within said county at a price mutually agreed upon between said parties. If such parties are unable to agree upon said compensation the amount of same shall be submitted to arbitration pursuant to Chapter 7-2 of the Code of Georgia of 1933, and the award of said arbitrators shall be binding upon all parties, and the compensation provided by said arbitrators paid. Charges for furnishing lists. Section 55. The General Assembly declares that the intent and purpose of this Act is to provide for a new and exclusive method of qualifying voters, such revision being necessary in order to make the laws of this State conform to the requirements of the Constitution of Georgia adopted in the year 1945. Legislative intent. Section 56. That all Acts and parts of Acts in conflict herewith be, and the same are hereby repealed. Approved February 25, 1949. ELECTIONSCOMPENSATION OF SUPERIOR COURT JUDGE SERVING ON RE-COUNT COMMITTEE. No. 298 (Senate Bill No. 64). An Act to provide for the payment of expenses to a judge of a superior court when serving on a re-count committee, as provided by law by providing that said judge shall receive the same expenses as said judge receives for serving as judge in a court other than the court of his residence. Be it and it is hereby enacted by the General Assembly of the State of Georgia.

Page 1228

Section I. That from and after the passage of this Act that the judge of the superior court who is appointed or elected to serve as a member of a re-count committee in a contested election shall receive as expenses the same pay that he would receive for serving as judge in a court other than the court of his residence, if presiding in his circuit. Compensation. Section II. All laws and parts of laws in conflict herewith be and the same are hereby repealed. February 25, 1949. LINCOLN COUNTY COMMISSIONERS. No. 299 (House Bill No. 546). An Act to create a Board of Commissioners of Roads and Revenues for the County of Lincoln; to provide for the election of the members of said Board; to provide for the compensation of members of said Board; to define the duties and powers of said Board; to provide a Clerk for said Board; to provide for the compensation of the Clerk of said Board; to define the duties of said Clerk; to provide for the election by said Board of an attorney for said Board and his compensation; to provide for the filling of vacancies on said Board; to provide for the term of office of the members of said Board; to provide that the Chairman of the Board shall be the superintendent of roads and bridges, who shall be in charge of the building, construction and repair of roads and bridges of Lincoln County subject to the direction and control of the Board as represented by its orders issued at regular or called meeting; to prescribe the jurisdiction of said Board; to provide the method of election of the members of the Board; to provide for the referendum in connection with this Act; to prescribe a date when the provisions of this Bill shall become effective; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Board of Commissioners of Roads and Revenues for the County of Lincoln in said State is hereby created to consist of three members, who shall be freeholders, qualified

Page 1229

voters of said county and residents of said county for a period of two years or more. Members. Section 2. That for the purpose of this Act the said County of Lincoln shall be divided into three road districts to be constituted as follows, to wit: Road District No. 1 to be composed of Goshen, White Plains and Sybert Militia Districts. Road districts. Road District No. 2 to be composed of Lincolnton and Parks Militia Districts. Road District No. 3 to be composed of Samuels, Salem and Shady Hill Militia Districts. Section 3. That of the three members of said Board the person receiving the highest number of votes in the election hereinafter provided for shall be Chairman of said Board and shall receive a salary from the general funds of said county in the sum of $150.00 per month. Said Chairman shall be the road superintendent of said county, and it shall be his responsibility to supervise all road work and see that all orders of the Board are put into effect. Said Chairman shall during his term of office devote his full time to said position. Chairman of Board. Section 4. That the remaining two members of said Board shall be paid as per diem of $10.00 for each regular or called meeting of said Board, but shall in no event receive pay for more than twenty-four days per year. Compensation. Section 5. That the Ordinary of said county shall act as Clerk of said Board, shall be paid a salary of $75.00 per month out of the general funds of said county, and shall be required to give a surety bond in the sum of $5,000.00, the premium of which shall be paid by the county for the faithful performance of his duties as Clerk of said Board. In case the Ordinary refuses or declines to act as Clerk to the Board, then in this event the Board of Commissioners shall have the power and authority to elect a Clerk and his duties shall be the same as those prescribed herein. In case the Ordinary does not serve as Clerk of said Board, then and in that event the Board may terminate the services of a Clerk so elected and select his successor at any time. This provision, however, would not apply to the Ordinary acting as Clerk. Clerk.

Page 1230

Section 6. That said Board shall be authorized to hire an attorney for the same, whose compensation shall be fixed by a majority vote of said Board, not to exceed $100.00 per year retainer fee. Attorney. Section 7. Be it further enacted by the authority aforesaid that within sixty days from the passage and approval of this Act the Ordinary of Lincoln County shall call and order a special election for the purpose of deciding the question of whether or not said county shall have a Board of Commissioners as aforesaid in this Act, said election to be held in the manner that all elections for county officers are now held, at which election the qualified voters of Lincoln County shall vote on the question of whether or not the provisions of this Act shall become operative and effective, at which election the ballots shall be used having on the same the words, For Commissioners and Against Commissioners. Also it shall be provided that the same ballots shall have printed thereon the name or names of a candidate or candidates from each district, provided said candidate or candidates qualify according to the laws governing elections of this State. Referendum. Section 8. That immediately following said election, should a majority of the voters of said county vote in favor of Commissioners, then this Act is to become effective and be put in force immediately thereafter. If vote favorable. Section 9. Be it further enacted by the authority aforesaid that said Commissioners shall be elected by the qualified voters of the entire county, one Commissioner coming from each of the three districts of the county, each road district being thus represented on the Board by a resident Commissioner, but no district shall have more than one Commissioner residing therein. However, all candidates for Commissioner shall be voted by the qualified voters of the entire county and in case more than one candidate resides in any one district, then and in that event the candidate receiving the highest number of votes of the entire county shall be declared elected from said district. The candidate receiving the highest number of votes cast in the county shall be declared elected as Chairman of the Board of Commissioners, and be the Commissioner representing the district in which he resides. The returns of said election shall be consolidated at noon, or as near noon as possible, on the day after such election in the office of the Ordinary of Lincoln County, Georgia. The result of said election shall be declared by the Ordinary of said

Page 1231

county, and should the majority of the voters of the county vote against the Act creating said Commissioners, then this Act to be void and of no effect. Election of members of Board. Section 10. Be it further enacted by the authority aforesaid that said Commissioners shall serve until December 31, 1952 and their successors shall be elected at the same time and in the same manner that other county officers of Lincoln County are now elected. Terms. Section 11. Be it further enacted by the authority aforesaid that the present Ordinary who is County Manager also of roads and revenues of Lincoln County, Georgia, is hereby required to turn over all books, papers and other documents pertaining to the said office of County Manager for Lincoln County, Georgia, immediately upon the election and qualification of the Commissioners of Roads and Revenues of Lincoln County, Georgia. Action required of present County Manager. Section 12. Be it further enacted by the authority aforesaid that should a vacancy from death, resignation, removal from the county or otherwise occur on said Board of Commissioners, the same shall be filled by appointment by the Judge of the Superior Court of Lincoln County, until the first day of January after the general election held next after the expiration of thirty days from the time such vacancy occurs, at which election a successor for the unexpired term shall be elected. The qualifications of such appointee by said Judge shall be the same as those of his predecessors as to residence and otherwise. Vacancies. Section 13. Be it further enacted by the authority aforesaid that each Commissioner, before entering upon his duties shall give bond in the sum of two thousand ($2,000.00) dollars each, to be signed by a surety company authorized to do business in the State of Georgia, payable to the Ordinary of Lincoln County, Georgia, and his successors in office, and shall take and subscribe to an oath before the Ordinary of said county to well and faithfully perform his duties as such Commissioner under this Act, and the said bonds shall be filed with the Ordinary and recorded upon his minutes, and the fee for suretyship on said bonds, as well as the bond of the Clerk hereinafter referred to, shall be paid out of the general funds of Lincoln County as other expenses of county government are paid. Said bonds shall be for the faithful performance of the duties of the office and may be sued on by the Ordinary on his own motion or by direction of the grand jury, and

Page 1232

any Commissioner and his sureties shall be liable for any breach thereof by way of malfeasance in office or for any neglect of duty. Oath, bond. Section 14. Be it further enacted by the authority aforesaid that said Commissioners shall hold at least one session on the first Tuesday in each month at the county site in the county court-house, in the office of the Ordinary, if he [be] Clerk of the Board, or where the Clerk of said Commissioners shall keep a regular office. At and on the first Tuesday, May 1949, or as soon thereafter as practical, the Board of Commissioners shall organize by electing one of the members as Vice-Chairman. The Vice-Chairman shall, in the absence or disqualification of the Chairman or during the vacancy in the office of Chairman, perform and discharge all the duties of Chairman; and in the event of a vacancy in the office of Chairman or Vice-Chairman, the same shall be filled by the Board at its regular meeting. The Chairman shall be the chief executive of the Board. He shall see that all orders, resolutions and rules of said Board are faithfully filled and impartially executed and enforced, and that all officers, employees and agents of said Board faithfully discharge the duties required of them. He shall have the general supervision of the affairs of the county, acting under orders of the Board, and shall have the power to convene the Board in extra session upon his own motion or upon the written request of the other members of the Board, and shall do so whenever the other two members make such request. Meetings. Chairman and Vice-Chairman. Section 15. The Board of Commissioners shall cause the Clerk thereof to keep proper and accurate books of minutes wherein shall appear all the acts, orders and proceedings of the Board and shall also cause him to keep full and accurate books of accounts wherein shall appear in detail all orders, warrants and other proceedings drawn by the Board of Commissioners on the county treasury or depository, for what purpose and on what fund; and all other orders and warrants shall be drawn as to specify the purpose and on what fund drawn. Said books and records shall be so kept as to show at all times the financial condition of the county and shall be open to inspection by any taxpayer or citizen of the county or any other person interested in the same. The Clerk shall also keep a book of inventory of all the county property, including road machinery, livestock, chaingang outfits (in case the county authorities organize a chaingang)

Page 1233

road-working tools and every other kind and class of property belonging to the said County of Lincoln, together with a fair valuation of the same, where located, in whose custody and in what condition, which inventory shall be carefully revised each year; and the Clerk shall keep such other books and records as may be necessary, or as the Board may order, and shall perform generally all and singular the acts and duties necessary to be performed by him as such Clerk, and such other duties as said Board of Commissioners may require. Said Clerk's oath shall be for the faithful performance of his duties under this Act, and shall be administered to him by the Board before entering upon his duties as such Clerk. Clerk. Duties. Inventory of county property. Section 16. Be it further enacted that the Board of Commissioners shall have the books and accounts of the Clerk of the Superior Court, Ordinary, Tax Collector, Tax Receiver, Treasurer, Sheriff, Superintendent of Schools and Commissioners of Roads and Revenues audited annually by a certified public accountant of this State. Full reports of such audits, including statements of assets and liabilities, of revenues and expenses, as such schedules may be necessary for a clear understanding of the affairs of the county as of January 1st each year, shall be made, and such audits shall be completed and furnished to the next succeeding term of the grand jury of the county, and an intelligent statement of each, showing the financial condition of the county, its receipts and disbursements, shall be published by the Commissioners in the official organ of the county, that the citizens and taxpayers may fully understand the financial condition of the county. The Board of Commissioners of Roads and Revenues shall publish a monthly itemized statement of their receipts and disbursements, the same to be published by placing said statement on the bulletin board at the courthouse in said county. Annual audits. Monthly statement. Section 17. Be it further enacted by the authority aforesaid that said Board of Commissioners of Roads and Revenues shall have, and they are hereby vested with exclusive jurisdiction and control over the following matters, to wit: in directing, controlling and caring for all the property of the county, according to law; in levying taxes according to law; in regulating peddling license according to law; in establishing, altering or abolishing public roads, private ways, bridges and ferries according to law; in establishing, abolishing or changing election precincts and

Page 1234

militia districts according to law; in supervising the county tax Collector's or Tax Commissioner's and Tax Receiver's books, and in allowing the insolvent list for said county according to law; in settling all claims against the county according to law; examining and auditing all claims and accounts of officers having the care, management, keeping, collecting or disbursement of money belonging to the county or appropriated for its use or benefit, and bringing them to settlement; in controlling, caring for and managing the convicts of the county or of the disposal of said convicts to other counties according to law, in case the county has a convict system; in making rules, regulations and provisions for the support of the poor of the county, according to law; in promoting and preserving the public health of the county, with authority to quarantine against contagious diseases and epidemies, according to law; and generally to have and exercise all powers heretofore vested in the Ordinary of said county when sitting for county purposes; and to exercise such other powers as are granted by law, or as may be indispensable to the jurisdiction over county matters or county finances, in selecting and appointing all minor officials of the county, whose election or appointment is not otherwise provided for by law, such as warden, superintendent and guards of convicts and chaingang (should one be established), janitor of the courthouse, superintendent of pauper farms (should one be established), tax assessors, county policemen (discretionary) and other officers and guards as needed and authorized by law. Said Board shall have entire control and management of convicts of said county (in case a chaingang be established) or other disposition of said convicts sentenced to work upon the roads or works of said county, and all convicts of this State assigned to this county by the proper authorities of the State, and shall employ them according to law and under such plans of working, building, repairing and maintaining the public roads, bridges and works of said county as may now or hereafter be adopted by law in said county. Powers and duties of Commissioners. Section 18. Be it further enacted by the authority aforesaid that said Board of Commissioners may receive contributions for the improvement of the public roads of the county from persons who own property along the same, or from any other persons, or from the State government or the United States government, who may be interested in the improvement of the roads, and such contributions when received shall be used for the improvement of the road designated by the contributor or donor, and it shall be

Page 1235

the duty of the Clerk to receive such contributions and to disburse the same as directed by the Commissioners; and he shall keep a book of accounts which shall correctly show all such contributions, from whom received and a correct disbursement of the same, to whom paid, and shall take and file receipts for all such disbursements; and for any misappropriation of any such funds he and his sureties on his bond shall be liable therefor. Contributions for improvement of roads. Section 19. Be it further enacted by the authority aforesaid that it shall be unlawful for any member of said Board or their Clerk to have any financial interest in the sale or purchase of any property to or from the county, or to receive any rebate, expense account, transportation or other valuable consideration in connection with or through the purchase of any equipment or supplies for the county or awarding of any contract for said county, and if any Commissioner or the Clerk shall knowingly and wilfully violate any provision of this section he shall be punished as prescribed in Section 27-2506 of the 1933 Code of Georgia and shall forfeit his office or be discharged from employment. Purchases. Section 20. Be it further enacted that the Chairman and one other member of said Board shall constitute a quorum for the transaction of any business of the Board, and all votes of the Board making appropriations authorizing the expenditure of county funds or fixing salaries of officers, agents or employees shall be ayes and nays duly recorded in the minutes, and on any question or matter before the Board any member may demand an aye and nay vote, and on such demand the vote shall be taken and recorded in the minutes. Quorum. Section 21. Be it further enacted that in the purchase of road equipment, machinery or other county property no one Commissioner shall have the right to bind the county for payment, but a majority of the Commissioners shall be necessary to authorize such purchase. Authority to make purchases. Section 22. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Fulton County. Personally appeared before me the undersigned, an officer authorized to administer oaths in Georgia, John P. Drinkard, who on oath says that he is the editor and publisher of the Lincoln

Page 1236

Journal, the official organ of Lincoln County and that the following notice of local legislation was published in said Lincoln Journal on January 6, 13 and 20th, 1949. Public Notice. Notice is hereby given that at the forthcoming session of the General Assembly I will introduce a local Bill to create a Board of Commissioners of Roads and Revenues for Lincoln County to handle the affairs of said county, to provide for the membership of said Board, to provide the method of electing said Board, to provide the duties, authority, responsibility, compensation and term of office of the members of said Board, to provide the method for the operation of said Board, and to transfer all of the duties of the Ordinary of said county as Commissioner to said Board, and to provide for the compensation and fees of the Ordinary of said county. This January 6, 1949. John P. Drinkard, Representative, L. C., Ga. This 8th day of February, 1949. John P. Drinkard Sworn to and subscribed before me this 8th day of February, 1949. Frank H. Edwards N. P., DeKalb County, Ga. Approved February 25, 1949. STATE BOARD OF CORRECTIONSCOMPENSATION OF MEMBERS. No. 300 (Senate Bill No. 91). An Act to amend an Act approved February 1, 1946 (Georgia Laws 1946, page 47) changing the compensation and expense incurred by members of State Board of Corrections, and for other purposes. Section I. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that Section

Page 1237

One of the Georgia Laws of 1946 creating the State Board of Corrections be amended by striking the following language in said section in lieu of expenses incurred in connection therewith and substituting therefor the words in addition to expenses incurred therewith, so that when said section is so amended it should read as follows: Section 1, Act of 1946, amended. Section I. There is hereby created a State Board of Corrections as provided for in Section 5 of Article 5 of the Constitution of 1877, as amended August 7, 1945, to be composed of five members who shall be appointed by the Governor, with the consent of the Senate. The first appointments shall be for terms of one, two, three, four and five years, and their successors shall be appointed for terms of five years each. The members of the State Board of Corrections shall receive no salary but shall receive the sum of ten ($ 10.00) dollars per day for each day of actual attendance at the meeting of the Board or on tours of inspection, in addition to expenses incurred in connection therewith, and actual cost of transportation to and from the place of meeting or place of visits and inspection of the respective institutions of the penal system of the State by the nearest practical route from their respective homes, such expenses and mileage to be paid by the treasury out of the funds of the State by executive warrant, on presentation of vouchers by the members of the Board, approved by the Chairman and signed by the Secretary. Compensation, etc., of members. Section II. All laws and parts of laws in conflict with this section are hereby repealed. Approved February 25, 1949. MERIT SYSTEM FOR EMPLOYEES OF PUBLIC SERVICE COMMISSION. No. 301 (House Bill No. 143). An Act to extend the provisions of the Merit System Act approved February 4, 1943, (Georgia Laws 1943, pages 171-177) to include the employees of the Public Service Commission; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that:

Page 1238

Section I. All employees of the Public Service Commission, except the members of the Commission, shall be governed by such rules of position, classification, appointment, promotion, demotion, transfer, dismissal, qualification, compensation, seniority privileges, tenure, and other employment standards as may now or hereafter be established under such merit system control as may be authorized by the Act approved February 4, 1943, (Georgia Laws 1943, pages 171-177) providing for the establishment of a Merit System Council, or any amendments thereto. Employees governed by merit system, Act of 1943. Section II. All employees of the Public Service Commission, except the members of the Commission, who are on the pay roll of said department on or after the effective date of this Act who shall be issued a certificate of satisfactory service by the appointing authority of said department shall be given permanent status under the merit system. Permanent status. Section III. The Public Service Commission shall pay its pro rata share of the administrative costs of operating the merit system of personnel administration in the manner prescribed in Section 3, paragraph (e), of the Merit System Act referred to in Section I of this Act. Share of costs. Section IV. If any provision of this Act or any rule or regulation made thereunder or the application thereof to any person or circumstances is held invalid by a court of competent jurisdiction, the remainder of the Act, rule, or regulation shall not be affected thereby. All laws or parts of laws in conflict or inconsistent herewith are hereby expressly repealed. Provisions severable. Section V. This Act shall become effective on July 1, 1949. Section VI. That all laws or parts of laws in conflict herewith be repealed. Approved February 25, 1949. SEMINOLE COUNTY TAX COMMISSIONER. No. 302 (House Bill No. 658). An Act to consolidate the offices of Tax Receiver and Tax Collector of Seminole County; to create the office of County Tax Commissioner of Seminole County; to fix his salary; to provide

Page 1239

for help and salary of help; to subscribe the rights, liabilities and duties of said officer; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full force and effect as to the County Tax Commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to provide the effective date of this Act; to provide for the election of the Tax Commissioner; to provide that all fees, costs and commissions now accruing to the Tax Collector and Tax Receiver shall be collected by the Tax Commissioner and paid into the county treasury to become county funds; to provide for filling vacancies; to provide for bond and the payment of premium thereon by the county; to provide for the levying of a tax to pay salaries; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the offices of Tax Receiver and Tax Collector of Seminole County, Georgia, be and the same are hereby consolidated into one office. Section 2. That the office of Tax Commissioner of Seminole County, Georgia, is hereby created in lieu of said offices so consolidated and so abolished, and that the rights, duties, and liabilities of said office of Tax Commissioner of Seminole County, Georgia, shall be the same as the rights, duties and liabilities of the Tax Receiver and Tax Collector of said county, and that all laws applicable to said offices shall be applicable to the Tax Commissioner of said county, so far as the same can apply. Office of Tax Commissioner created. Section 3. That the salary of said Tax Commissioner shall be $3,600.00 per annum, to be paid monthly from funds in the county treasury. Salary. Section 4. That said Tax Commissioner shall have his office in the courthouse of said county, and he shall not be required to make any rounds to receive tax returns or tax payments. The County Commissioners of Roads and Revenues shall furnish to said Tax Commissioner his office. Office in courthouse. Section 5. That all taxes due and payable, and all tax fi. fas. issued by the Tax Collector of Seminole County, Georgia, outstanding at the time this Act shall become effective as hereinafter provided, shall have full force and effect and shall be collectible as issued.

Page 1240

Section 6. That all fees, costs, commissions and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Seminole County, for receiving and collecting tax for the State and political subdivisions thereof, shall be collected by the said Tax Commissioner and all such funds so collected shall be paid into the treasury of the County of Seminole as county funds subject to disbursement under orders of the Commissioners of Roads and Revenues. Fees, commissions, etc. Section 7. That in the event said office becomes vacant by death, resignation or otherwise the vacancy shall be filled in the same manner as vacancies in the office of other county officers. Vacancy. Section 8. That before entering upon the duties of his office, said Tax Commissioner shall take the oath now prescribed by law for the Tax Collector and Tax Receiver, and shall at the same time give bond and security as prescribed by statute. The bond premium shall be paid by the Commissioners of Roads and Revenues of Seminole County from county funds. Oath and bond. Section 9. The Tax Receiver and Tax Collector of Seminole County shall continue to perform their duties as such until the end of their terms for which they were elected, which expire on December 31, 1952. This Act shall become effective January 1, 1953, and the Tax Commissioner who shall be elected at the general election to be held in November, 1952 shall assume his office on January 1, 1953. Effective date. Section 10. The Commissioners of Roads and Revenues of Seminole County are hereby authorized and empowered to levy and collect tax on all taxable property in Seminole County sufficient to pay the salary of said Tax Commissioner. Tax to cover salary. Section 11. That all laws and parts of laws in conflict with this Act be, and they are, hereby repealed. State of Georgia, Seminole County. Before the undersigned, an officer authorized by law to administer oaths, personally came E. C. Smith, Jr., who having been first duly sworn, on oath says he is editor and publisher of the Donalsonville News, that said Donalsonville News is a newspaper published and having a general circulation with the County of Seminole and is the newspaper in which the sheriff's

Page 1241

advertisements for said County of Seminole are published and that the attached and subjoining copy of notice of the proposed instruction of local legislation affecting the County of Seminole, to wit: Notice of Local Legislation. Georgia, Seminole County: Notice is hereby given that I shall introduce in the 1949 session of the General Assembly of Georgia a Bill to abolish the offices of Tax Collector and Tax Receiver of Seminole County, to create in lieu thereof the office of Tax Commissioner, to fix the term, duties and fees of said office said consolidation to become effective in 1953, and for other purposes. Ellison Dunn, Representative, Seminole County. Was published as required by law in the issues of the Donalsonville News under dates of January 21st, January 28th, February 4th, 1949, and February 11th, 1949, respectively. Deponent further says that this affidavit is made for the purpose of being attached to and made a part of said local Bill upon its introduction into the General Assembly. (s) E. C. Smith, Jr., Editor and Publisher, Donalsonville News. Sworn to and subscribed before me this 11th day of February, 1949. (s) Pearl H. Mills, Notary Public, State of Georgia. Approved February 25, 1949. DeKALB COUNTY BOARD OF EDUCATION. No. 303 (House Bill No. 499). An Act to create and establish in DeKalb County districts from which the members of the County Board of Education of DeKalb County, Georgia, shall be elected by the voters of such districts; to provide for the number of such districts and the

Page 1242

number of members to be elected therefrom; to define and describe the boundaries thereof; to fix the terms of the members of the County Board of Education and the time, place and method of electing such members; to provide that the members of the Board of Education now serving shall continue as the members of said Board of Education until the expiration of their present terms; to grant to the members of said County Board of Education the authority to elect the County School Superintendent of DeKalb County at the expiration of the present term of the County School Superintendent; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. There is hereby created in DeKalb County five districts to be known as School Board Electoral Districts, hereinafter referred to as Electoral Districts, from each of which there shall be elected in the manner hereinafter prescribed one member of the Board of Education of DeKalb County. The boundaries of said district are hereby defined as follows: District One shall consist of Georgia Militia District Numbers 487, 683, 563, 1398 and 1045; Electoral District Number Two shall consist of Georgia Militia District Number 531; School Board electoral districts. Electoral District Number Three shall consist of Georgia Militia District Numbers 1327, 572, and 637. Electoral District Number Four shall consist of Georgia Militia District Numbers 1666, 536, 1448 and 1342. Electoral District Number Five shall consist of Georgia Militia District Numbers 685, 1416 and 524. However, no territory within the corporate limits of either Atlanta or Decatur shall be included within the boundaries of any of said electoral districts. Section 2. Hereafter as the term of each of the present members of the DeKalb County Board of Education expires, his successor shall be elected by the qualified voters of the electoral district in which such member resides in the manner hereinafter provided. There being at present two members of the Board residing in District One and no member residing in District Four,

Page 1243

at the expiration of the term of a member residing in District One first occurring, his successor shall be elected from District Four. Election of successors to present members of Board. Section 3. Said elections shall be held on the Tuesday after the first Monday in November of each year and shall be under the supervision of the Ordinary of said county who shall provide the ballots, designate the place for holding said election and appoint the election managers. Returns of said election shall all be made to the Ordinary who shall consolidate the same and announce the results. The cost of such election shall be paid out of funds of the County Board of Education derived from county taxation. Time, manner of election, etc. Section 4. No person shall be eligible as a candidate for election to the office of member of the Board of Education unless he shall have been a bona fide resident of the electoral district in which the election is being held for at least one year. All candidates shall file a notice of their candidacy with the Ordinary of said county at least thirty days prior to the election date and shall publish notice thereof in the official gazette of said county at least one time within a period of thirty days of said election date. Qualifications, etc. Section 5. The terms of members of Board of Education shall be five years and shall extend until their successors have been elected and qualified. The members of said Board shall be eligible to succeed themselves. Except as changed by this Act all laws applicable to the office of members of the county boards of education shall be applicable to members of the Board of Education of DeKalb County. Terms of office. Section 6. Should a vacancy occur in the office of any member of the Board of Education the remaining members of said Board shall designate a resident of the district not represented by reason of such vacancy to serve until the next election date provided for in Section 3 of this Act, when an election shall be held in said district to fill the vacancy for the unexpired term. Vacancies. Section 7. It shall be unlawful for members of the Board of Education or candidates for said office to engage in any political activities in connection with the election herein provided for, with the exception of the publishing of notice of the candidacy and the personal solicitation of votes. Political activity in connection with election of members prohibited. Section 8. Unless otherwise provided herein, all laws applicable

Page 1244

to general elections shall have full application and be given full force and effect respecting the election herein provided for. Where the date of said election coincides with the date of a general election the same may be held by the same managers and at the the same place. General election laws applicable. Section 9. The Board of Education of DeKalb County at its final regular meeting before the expiration of the term of the present County Superintendent of Schools shall elect his successor and the County Superintendent of Schools so elected shall serve thereafter at the pleasure of the Board of Education of DeKalb County. Any vacancy resulting thereafter in said office from any cause shall be filled by the Board of Education in like manner. County Superintendent; election. Section 10. Except as changed by the provisions of this Act, all laws applicable to the office of county superintendent of schools shall apply to the office of County Superintendent of Schools of DeKalb County. Section 11. Be it further enacted by the authority aforesaid that if any section or portion of this Act be declared unconstitutional the remaining sections or portions hereof shall not be affected thereby and the remaining provisions of the act shall not be invalidated but shall remain in full force and effect. Provisions of Act severable. Section 12. Notice of the intention to apply for the passage of this local Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, namely, in the DeKalb New Era, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section 13. That all laws and parts of law in conflict herewith are hereby repealed. Georgia, DeKalb County: Personally appeared before me the undersigned, W. H. McWhorter, Representative from DeKalb County, Georgia, author of the attached Bill who after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published

Page 1245

once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 session of the General Assembly of Georgia for local legislation, the title of which Bill or Bills to be as follows: An Act to create and establish in DeKalb County, districts from which the members of the County Board of Education of DeKalb County, Georgia, shall be elected by the voters of such districts; to provide for the number of such districts and the number of members to be elected thereform; to define and describe the boundaries thereof; to fix the terms of the members of the County Board of Education and the time, place and method of electing such members; to provide that the members of the Board of Education now serving shall continue as the members of said Board of Education until the expiration of their present terms; to grant to the members of said County Board of Education the authority to elect the County School Superintendent of DeKalb County at the expiration of the present term of the County School Superintendent; and for other purposes. This the 28th day of December, 1948. J. A. McCurdy, as County Attorney for DeKalb County, Georgia. This the 2nd day of February, 1949. (s) W. H. McWhorter. Sworn to and subscribed before me this 2nd day of February, 1949. (s) J. A. McCurdy, Notary Public, Georgia State at Large. Approved February 25, 1949.

Page 1246

VALDOSTABOARD OF COMMISSIONERSCHARTER AMENDMENTS. No. 304 (House Bill No. 481). An Act to amend the charter of the City of Valdosta; to provide for the abolition of the offices of Mayor and Councilmen of said city as heretofore created by legislative enactments; to provide for a commission-manager form of government for said city; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia, approved November 21, 1901, incorporating the City of Valdosta (Acts 1901, page 670, et seq.), together with the Acts amendatory thereof, be and the same is hereby amended in the following particulars: Act of 1941 amended. Section 1. That, in lieu of the offices of Mayor and Councilmen of the City of Valdosta as heretofore created by legislative enactment, there is hereby created and established a Commission of five (5) City Commissioners who shall be known as the Board of Commissioners of the City of Valdosta. Board of Commissioners. Said Board of Commissioners is hereby given all the rights, powers and authority heretofore vested in said Mayor and Councilmen, except as otherwise provided herein. There is likewise imposed upon said Board of Commissioners all of the duties and responsibilities heretofore imposed upon said Mayor and Councilmen, except as otherwise provided in this Act. Section 2. A regular election for City Commissioners shall be held on the first Monday after the first Sunday in February, 1950, and biennially thereafter. Five (5) Commissioners shall be elected at such regular election of 1950 for terms commencing on the first Wednesday after the first Sunday in March, 1950. The duration of the terms of two of the Commissioners so elected shall be fixed at four years, expiring on the first Wednesday after the first Sunday in March, 1954, and the duration of the terms of three (3) of the Commissioners so elected shall be fixed at two years expiring on the first Wednesday after the first Sunday in March, 1952, by lot held at the regular meeting of the Mayor and Council of said city in February, 1950, and conducted by the Clerk or acting clerk of said Council; Provided, however,

Page 1247

that if all five of said Commissioners so elected shall have been nominated Commissioners in the same primary election within six months prior to their election, the duration of the terms of office of the two Commissioners receiving the highest and second highest number of votes in said primary election shall be four years, expiring on the first Wednesday after the first Sunday in March, 1954, and the duration of the terms of office of the other three Commissioners shall be two years expiring on the first Wednesday after the first Sunday in March, 1952; Provided, further, that if two or more of such Commissioners shall have received an equal number of votes in said primary election thereby resulting in such a tie as will prevent the fixing of the duration of the terms of the Commissioners so tying by means of the method lastly set forth above, said tie shall be broken by vote of said Mayor and Council at their regular meeting in February, 1950. Election. Terms. At each such regular election after 1950, there shall be elected one Commissioner to succeed each of the Commissioners whose terms shall expire during the month of March next following such regular election; and all Commissioners elected at such regular elections after 1950 shall be elected to serve for terms of four years commencing on the first Wednesday after the first Sunday in March next following their election, and ending on the first Wednesday after the first Sunday in March of the fourth year thereafter. Section 3. In case of vacancy in the office of Commissioner, by death, resignation, or otherwise, an election to fill such vacancy for the unexpired term of office so vacated shall be ordered by the said Board of Commissioners to take place at such time as may be specified in such order, after publishing notice of the same once a week for three (3) weeks in the newspaper in which sheriff's advertisements for Lowndes County are published. Vacancies. Section 4. All elections for members of said Board of Commissioners shall be opened at seven (7) o'clock, a. m. and closed at six (6) o'clock, p. m., and shall be held under the superintendence of a justice of the peace, or notary public and ex-officio justice of the peace, and two (2) freeholders of said city, under the form and regulations prescribed by law for holding elections for members of the General Assembly of Georgia, insofar as they are applicable to said elections and do not conflict with the specific rules and provisions contained in the charter of said city of Valdosta, as amended, and all elections held in said city at any time

Page 1248

and for any purpose whatever shall be held in the same manner unless otherwise provided by law. All elections for members of said Board of Commissioners shall be held at the courthouse in Lowndes County, Georgia. Hours, management of elections. Section 5. The superintendents of elections shall duly declare the results of said elections, and shall issue certificates of election to such persons as receive the highest number of legal votes polled and who shall qualify by taking an oath well and truly to perform the duties of their respective offices as Commissioners during their terms of office, which oath, together with certificates of election given by the said superintendents, shall be entered of record on the minutes of said Board of Commissioners, and the originals filed in the office of the Clerk of said Board of Commissioners. Results. Section 6. Every citizen of the City of Valdosta who shall have resided in this State for twelve (12) months next preceding the election and for six (6) months within the corporate limits of the City of Valdosta next preceding the election, and who shall have complied with all valid ordinances of said city with respect to registration of voters, and who shall be qualified to vote in elections for members of the General Assembly of Georgia, shall be qualified to vote in any election held in said city for any purpose; Provided, however, that should the corporate limits of said city be extended so as to include new territory therein within six months prior to any such election, such new territory for the purposes of this section, shall be considered to have been a part of said city for and during the entire six months next preceding such election. Qualified voters. Section 7. Only citizens of the City of Valdosta who are qualified to vote in city elections and who have attained the age of twenty-five (25) years shall be eligible to hold office as a member of said Board of Commissioners. Qualifications of members. Section 8. Said Board of Commissioners, at their regular monthly meeting in March, next following each such general election, shall elect one of their members as Mayor of the City of Valdosta, and one of their members as Mayor pro tem. of the City of Valdosta. Mayor and Mayor pro tem. Said Mayor and Mayor pro tem. shall serve as such until their respective successors are similarly elected. In case of a vacancy in the office of Mayor or in the office of

Page 1249

Mayor pro tem., said Board of Commissioners shall elect one of their members to serve out the unexpired term of the office so vacated. Each member of said Board of Commissioners shall receive a monthly salary of $40.00, except the Mayor, who shall receive a monthly salary of $80.00. Said salaries shall be paid from the general funds of the city. Salaries of Commissioners. Section 9. In said Board of Commissioners is vested full authority to pass ordinances, levy taxes, make appropriations, fix licenses, and all the other rights, powers and authority heretofore vested in the Mayor and Council of said City of Valdosta, except as otherwise provided in this Act. Powers of Board. Section 10. The Mayor of the City of Valdosta herein provided for shall have the powers, authority and duties heretofore vested in and imposed upon the Mayor of said city prior to the enactment of this amending Act, except as otherwise provided in this Act, and he shall have power to convene the Board of Commissioners in extra session whenever, in his judgment, it becomes necessary or needful. Mayor's powers. Section 11. The Mayor pro tem. herein provided for shall, in case of absence or disqualification of the Mayor, perform and discharge all of the duties and exercise all authority of the office of Mayor. Mayor pro tem. Section 12. Said Board of Commissioners shall select and appoint a City Manager within thirty (30) days after they take office. The City Manager shall be administrative head of the municipal government; and he shall be responsible for the efficient administration of all departments. He shall be appointed without regard to his residence, political belief, or affiliations. The Board of Commissioners may designate some properly qualified person to execute the functions of the office of City Manager during the absence or disability of the City Manager. The powers and duties of the City Manager shall be: City Manager. (a) To see that all laws and ordinances of the said city are enforced; His powers and duties. (b) To exercise control over all departments and divisions of the government of the City of Valdosta;

Page 1250

(c) To attend all meetings of the Board of Commissioners, with the right to take part in all discussions, but having no vote; (d) To recommend to the Board of Commissioners for adoption such measures as he may think necessary or expedient; (e) To prepare and submit to the Board of Commissioners an annual budget; (f) To keep the Board of Commissioners fully advised as to the financial condition and needs of the said city; (g) To supervise and direct the official conduct of all appointive city officers, except as may be herein otherwise provided; (h) To supervise the performance of all contracts made by any persons for work to be done for the City of Valdosta, and to make all purchases of materials and supplies for the city under such rules and regulations as may be imposed by the Board of Commissioners; (i) To perform such other duties as may be prescribed in this Act or as may be required of him by ordinance or resolution of the Board of Commissioners; (j) To nominate and recommend the appointment of the chiefs or heads of the various departments, the City Clerk, the City Treasurer, the City Engineer, the City Recorder, the City Attorney, the City Physician, the Health Officer, the Sanitary Inspector, and such other key personnel as the Board of Commissioners, by ordinance, may require to be similarly nominated. Such nominated officers shall be appointed and employed only after their respective nominations are confirmed by the Board of Commissioners, and the compensation to be paid such nominated officers shall be fixed by the Board of Commissioners; (k) To appoint, employ and discharge all other officers and employees in all departments, and fix their compensation, all in compliance and accordance with such rules, regulations, and wage scales, as may be prescribed or approved by the Board of Commissioners, from time to time; Provided, however, that the Board of Commissioners may direct the appointment, employment or discharge of any such officer and employee in specific instances. Section 13. The City Manager may be removed from his office

Page 1251

or employment at any time by a majority vote of the Board of Commissioners; Provided, however, that he shall be given sixty days notice of such removal before the effective date of such removal unless his removal be for cause and he is given a reasonable opportunity to explain and be heard at a public hearing. Removal. Section 14. The Board of Commissioners may require the City Manager to come before them at any time and answer questions either orally or in writing with regard to his official conduct or any other affairs of said city, and may require from said City Manager, at any time they see fit, written reports upon any matters involving the city that they deem proper; and it shall be the duty of the said City Manager to make monthly reports to the Board of Commissioners of his general official action and doings, and to file full and complete reports of the various departments of the City of Valdosta at least quarterly. Investigation and reports. Section 15. Said City Manager shall be a full-time employee of the city and shall devote his entire time to the business and affairs of the city. The members of the Board of Commissioners shall devote as much of their time as is necessary properly to perform their duties. Section 16. The Board of Commissioners shall meet once in every month for the transaction of business, and not oftener unless in the discretion of the Mayor, or, in his absence, that of the Mayor pro tem., it becomes necessary to have an extra or special meeting; and in that event, the Mayor, or in his absence, the Mayor pro tem., may call the Board of Commissioners together at once. The Board may adjourn their meetings to some definite time in the interim of regular monthly meetings. The regular monthly meetings of said Board shall be held on the first Wednesday after the first Sunday in each month at such time as may be prescribed by ordinance of said city. Meetings of Board. Section 17. The Mayor or, in his absence, the Mayor pro tem., shall preside at the meetings of the Board of Commissioners, but when presiding shall vote only in cases of ties. The Mayor, or, in his absence, the Mayor pro tem., and two (2) members of the Board of Commissioners shall constitute a quorum for the transaction of business. Section 18. It shall be unlawful for any member of the Board of Commissioners to be interested either directly or indirectly in

Page 1252

any contract with the City of Valdosta or with said Board of Commissioners having for its object the public improvement of the City of Valdosta or any part thereof, or the expenditure of funds of said city or of said Board of Commissioners. Any member of said Board of Commissioners who shall violate this section shall be guilty of malfeasance in office and shall also be guilty of a misdemeanor, and, upon conviction therefor, shall be punished as for a misdemeanor under the laws of Georgia. Contracts. Section 19. Be it further enacted, that the corporate entity, name and organization of said City of Valdosta be, and they are hereby, in all respects preserved except insofar as said organization is changed by this Act; and said Act approved November 21, 1901, incorporating the said city, as heretofore amended, is hereby declared of full force and effect insofar as the same is not in conflict with this Act. Section 20. Be it further enacted, that a special election shall be held in the City of Valdosta, as provided in Sections 69-101 and 69-102 of the Code of Georgia, 1933, to determine whether or not this Act shall be put into full force and effect. The ballots for said election shall have written or printed thereon the words: For Amendments to Present Charter and Against Amendments to Present Charter and if a majority of those voting in said election shall vote for For Amendments to Present Charter, this Act shall become effective; but if a majority of those voting in said election shall vote for Against Amendments to Present Charter, this Act shall not become effective; Provided, however, that the present Mayor and Council of said City of Valdosta shall continue to serve as such, with all of the powers, authority and duties heretofore vested in and imposed upon them, until the election and qualification of the Board of Commissioners, herein created. Referendum. Section 21. Be it further enacted that Sections 3, 4, 6, 7, 9, 19, 20, 30, and 49 of the said Act of 1901, incorporating said City of Valdosta be, and they are hereby, repealed. Act of 1901. Section 22. Be it further enacted, that all laws or parts of laws in conflict with the provisions of this Act be, and the same are hereby, repealed. Section 23. There is attached hereto and made a part hereof

Page 1253

a copy of the published notice of intention to apply herefor, accompanied by an affidavit of the authors hereof, to the effect that said notice has been published as provided by law. Notice of Local Bill. This is to give notice of the intention of the undersigned to introduce and apply for the passage of a local Bill at the 1949 regular session of the General Assembly of Georgia, which Bill shall be entitled: An Act to amend the charter of the City of Valdosta; to provide for the abolition of the offices of Mayor and Councilmen of said city as heretofore created by legislative enactments; to provide for a commission-manager form of government for said city; and for other purposes. J. E. Mathis, John W. Langdale, Lowndes County Representatives. State of Georgia, County of Fulton. Before me, the undersigned officer authorized by law to administer oaths, personally appeared J. E. Mathis, and John W. Langdale, who, being both duly sworn, depose and say that the attached and foregoing instrument entitled Notice of Local Bill is a true and correct copy of the notice of intention to apply for the passage of the attached and foregoing Bill, which notice of intention deponents caused to be published as provided by Article III, Section VII, Paragraph XV of the Constitution of Georgia; and deponents further depose and say that said notice of intention has been published as provided by law. (s) J. E. Mathis. Sworn to and subscribed before me, this 3rd day of February, 1949. (s) W. M. Tribble Notary Public, State at Large. Approved February 25, 1949.

Page 1254

PATTERSON NEW CHARTER. No. 305 (House Bill No. 651). An Act to amend, consolidate and renew the charter of the Town of Patterson and the laws as amended incorporating the Town of Patterson as a municipality; to prescribe the powers, privileges, rights and duties of said town and the officials thereof; to prescribe the corporate limits and extracorporate limits; to prescribe methods of adopting rules, regulations and ordinances, the enforcement thereof and penalties for the violation of such; to provide for a Mayor's Court, how conducted, its fines, penalties, duties, powers and privileges, how its orders and fines are enforced; to give power to grant franchises, to exercise eminent domain; to hold elections; to assess property for taxes, to collect taxes, fines, forfeitures, licenses, fees and costs; to provide for appeals and certiorari; to provide for construction and repair of streets, sidewalks, water and sewer mains, municipal buildings and other improvements; to abate nuisances, health and moral menaces; to repeal conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage and approval of this Act, the inhabitants of the territory now embraced in the corporate limits of the Town of Patterson located in Pierce County, Georgia, hereinafter described, be, and they are hereby continued incorporated under the name and style of the Town of Patterson and by that name shall be and are hereby invested with all the rights, powers, and privileges incident to municipal corporations in this State, and all the rights, powers, titles, property, easements and hereditaments now belonging or in any way appertaining to the Town of Patterson as heretofore incorporated, with power to govern themselves and the territory within the corporate limits and the territory, property and persons in the extraterritorial limits of said town by such ordinances, rules, regulations and resolutions for the transaction of its business and the welfare and proper government of said town as may be promulgated under the terms and provisions of this charter not in conflict with the Constitution or laws of this State or of the United States. That the Town of Patterson, as a municipality, shall have perpetual succession and is vested with the right to contract, to be contracted

Page 1255

with, to plead and be impleaded, to buy, lease, own, enjoy, and sell property of all kinds, to have and use a common seal, and to do all other things and acts as may be necessary or needful to promote the municipal corporate purposes of said town, and to exercise such rights, powers, functions, privileges and immunities as ordinarily belong to municipal corporations generally under the law as well as those hereinafter enumerated. Incorporation. Powers. (a) Be it further enacted that said Town of Patterson as created by this Act is hereby made responsible as a corporate body for all the legal debts, liability and undertakings, and shall succeed to all the rights of said Town of Patterson as heretofore incorporated, and all existing valid ordinances, rules, bylaws, resolutions, rules and regulations of the town as hereinbefore incorporated which are not inconsistent with or repugnant to this Act remain unaffected hereby and are hereby continued and confirmed, however, the Town Council may repeal, alter or amend any of such ordinances, rules, resolutions or regulations as provided for herein. (b) That said corporate body under the name and style of Patterson shall have all the rights, powers and privileges to purchase, acquire by gift, lease or otherwise, to receive, hold, possess, enjoy, and retain in perpetuity or for any term of years, or dispose of in any manner known to law, any interest in any real or personal property of whatsoever kind or nature or description within or without the limits of the Town of Patterson for corporate purposes. The said town, through its Mayor and Aldermen as hereinafter provided for, shall have special power to make and enter into contracts and agreements, as it may deem necessary for the welfare of the town or its citizens and specially to make contracts with public or private electric light or power concerns, waterworks plants or gas companies or any other firm or company for their products, for public service and convenience; to assess values of property, to levy and collect taxes, licenses, or other assessments thereon, and to remove nuisances and to have full power, control and supervision over all the streets, lanes, highways, sidewalks and alleys of said municipality. Section 2. Be it further enacted by the authority aforesaid, that the corporate limits of said Town of Patterson as enacted by this Act shall be as follows: Beginning at the center of the main public railroad crossing, where the public road, known as State Highway No. 32, crosses the track of the Atlantic Coast Line

Page 1256

Railroad in said town, and running and extending in every direction from said point a distance of seven-eighths (7/8) of a mile. Corporate limits. Section 3. Be it further enacted by the authority aforesaid that for the purpose of protecting the peace, good order, morals, health, well-being and property of said town and the inhabitants thereof, its corporate limits and its jurisdiction shall extend for one-half mile beyond its limits as now defined and specified in the preceding section. The primary purpose of this section is to grant power, and authority for police and sanitary purposes, within said extraterritorial zone thus created. The Town Council, themselves, or through and by the town employees shall have the power and authority to abate and remove nuisances and any and all things that may be deleterious to the health, good order, peace, or well-being of the Town of Patterson, to preserve order, to supervise and protect town property, to serve writs, warrants and other legal papers, to make arrests and do any and all other acts or things necessary to carry out the intent of this section. Said Town Council may exercise full police power of the State in said zone and may adopt ordinances, resolutions and regulations as they may deem expedient for the purpose of regulating matters and people within said zone for police, sanitary and the purposes aforesaid, as well as prohibiting, regulating and supervising all acts and things and various kinds of businesses therein which may tend to debauch or affect the morals, health or peace or become a source of disorder, disease or annoyance of the inhabitants of the Town of Patterson. Extraterritorial zone. Powers of Town therein. Section 4. Be it further enacted by the authority aforesaid that the government, supervision, powers, and control of said Town of Patterson shall be vested in a Mayor and six Aldermen to be known as Town Council. That the Mayor and Aldermen shall be elected from the town at large in the manner hereinafter provided. The term of the Mayor shall be for two years and the term of each Alderman shall be for two years. Town Council. (a) The present Mayor shall continue in office as the Mayor of the Town of Patterson under this charter until the expiration of the term for which he was elected, and until his successor is elected and qualified; and the present Aldermen of the Town of Patterson shall continue in office as Aldermen of the Town of Patterson until the expiration of the terms for which they were elected, and until their successors are elected and qualified, and they and their successors in office shall have and exercise all the

Page 1257

rights, powers, privileges and duties hereby conferred on the Mayor and Aldermen of the Town of Patterson created by this Act. Terms. (b) Be it further enacted by the authority aforesaid that the Mayor and Aldermen shall constitute the Town Council of said town and as such shall have full power and authority from time to time to make rules, laws, bylaws, ordinances, regulations and orders as to them may seem right and proper relating to drainage, ditches, bridges, streets, railroad crossings, automobiles, bicycles, carriages, drays, hacks, wagons, livery stables, sales stables, warehouses, storehouses, hitching places, markets, slaughter houses, sleeping apartments, restaurants, cafes, picture shows, and all other kinds of shows and circuses, dance halls, skating rinks, bowling alleys, billiard rooms and all other places of amusement, garages, shops, mills, ginneries, factories, barber shops, soda founts, beer saloons, telegraph and telephone companies, gas companies, water and light and electrical companies, booths, stands, tents, stores, business houses, filling stations, common carriers, all sales and displays in said city, for the preserving of the peace, good order and dignity of said government. The enumeration of powers herein shall not be considered restricted to said powers alone, but shall include all and every other thing and power incident to municipal government by this Act or Acts heretofore passed, but shall be construed an addition to and in aid of such other powers that are not referred to in this Act. General powers. (c) That said Town Council shall have the authority and power to negotiate for loans, to borrow money on behalf of the Town of Patterson, to pledge the property and assets of said town as security, and to execute such and all instruments they deem necessary for any loan made to said town. Loans. (d) That the Mayor and three Aldermen shall constitute a quorum for the transaction of any business before the Town Council at its regular meeting, and the Mayor and four Aldermen shall constitute a quorum for the transaction of any business at a called meeting, and a majority of the votes of those aldermen present shall determine all questions coming before council. Quorum. (e) That said council shall hold regular meetings at least once a month at stated times and places in said Town. Meetings. (f) That said Town Council may hold such special meetings to be called by the Mayor, or in his absence by the Mayor pro

Page 1258

tem., or if two or more Aldermen request the Mayor in writing that such a special meeting be called, it shall be mandatory upon the Mayor, or Mayor pro tem. in the absence of the Mayor, to comply with such request. Notice of all special meetings of Town Council shall be given each Alderman when said officer is in said town and can be located. (g) That at any meeting any Alderman shall have the right to call for an aye and nay vote upon any question requiring action by council and such aye and nay vote will be taken if three Aldermen vote for same and the vote will be shown on the minutes of Town Council. (h) That all meetings of Town Council shall be public and the public shall be allowed at all times to witness and hear the deliberations of Town Council, except when Town Council resolves itself by a majority vote into executive session, then the public shall be excluded. Section 5. Be it further enacted by the authority aforesaid that general elections of said town shall be held on even years on the second Saturday in December, the next general election shall be held in 1950, and at such general election town officials are to be elected by the qualified voters of said town to fill the vacancies in terms of office which expire on December 31st of the year of the general election. Elections. Section 6. Be it further enacted by the authority aforesaid, that if for any reason there should be a failure to have the regular election for Mayor and Aldermen at the regular time provided for the same by this charter, it shall be the duty of said Town Council in power to order an election as early as practicable thereafter by giving at least ten days notice of the same by posting notices of the same in two or more public places in said town, and such election shall be held and managed and results declared in the same manner as a regular election, as provided for hereafter. All special elections for any case shall be held as provided for in this section. Special elections. Section 7. Be it further enacted by the authority aforesaid, that any person shall be eligible to the office of Mayor or Alderman who is a citizen of said town and who is a freeholder therein, and who shall have resided in the State three years, in the county two years, and in the Town of Patterson one year, next preceding

Page 1259

an election at which he is a candidate, and having reached the age of 21 years of age. Qualified voters. Section 8. Be it further enacted by the authority aforesaid, that every citizen of said Town of Patterson, incorporated under this Act, who is eighteen years old and has lived in said State one year and in said town six months next preceding any election and who is legally qualified to vote under the laws of said State, shall be qualified to vote at any election held in the Town of Patterson for any purpose whatever, providing the person has met the requirements of registering as a voter in the Town of Patterson. Section 9. Be it further enacted by the authority aforesaid, that the election for Mayor and Council for said town shall be held on the second Saturday of December in even years, that all elections for Mayor and Aldermen and elections on any questions submitted to the voters of said town shall be held at the courthouse of the justice of the peace in said town or such other place as may be designated by Town Council providing notice is posted for a period of ten days as provided for herein. The Mayor and Aldermen shall have full power and authority to call any special election for any purpose, whenever they deem it expedient for the interest of said town. All elections are to be held by at least two persons who shall be qualified to hold and superintend elections for members of the General Assembly of this State, and said election shall be held in the manner and under the rules and regulations as adopted by the Town Council, except as herein provided, and that said elections may be opened at ten o'clock a. m. and closed at four o'clock p.m. The managers of said elections shall certify the names of those elected, which certificate shall entitle the holders thereof to qualify to hold the offices to which they were elected. Management and regulation of elections. Section 10. Be it further enacted by the authority aforesaid that the election holders shall determine the results of said election by a majority vote of the ballots cast, that the manager of said election shall deposit with the Clerk of said town all tally sheets and other records which may be disposed of by Town Council in any manner they desire. That in the event two or more vacancies are to be filled each voter shall vote for all places to be filled and unless a ballot is so marked it shall not be counted.

Page 1260

The candidate who receives the greatest number of votes shall be declared elected and it shall be the duty of the election holders to so declare and deliver a certificate of election to each candidate so elected. Any person who has an interest in any election of the Town of Patterson may appeal any decision or outcome of any election which is adverse to him to the Town Council who shall hear and determine said appeal. If the applicant then being dissatisfied with the decision of Council he may certiorari to the Superior Court in and for Pierce County, Georgia. Contest of elections. Section 11. The Town Council shall and is hereby given authority and empowered to make and promulgate all rules and regulations not inconsistent with this charter for the holding of all elections, for the registration of voters, for the classifications of candidates, for the preparation and preparing a registration book and voters' list, and all other matters pertaining to registration, elections, and the holding of the same, as well as to contests, appeals and the hearing of the same. Registration, etc. Section 12. Be it further enacted that the Mayor of said town shall be the chief executive officer of the Town of Patterson. He shall see that all laws, ordinances, resolutions, and rules of said town are faithfully and fully executed and enforced, and that all officers of said town faithfully discharge the duties required of them. He shall have general supervision and jurisdiction of the affairs of said town. He shall preside at all meetings of the Town Council, and shall vote only in case of a tie vote of Council and as specified hereinafter. He shall have the right to veto any ordinance, resolution, rule or regulation passed or adopted by Council, if in his judgment such ordinance, rule, resolution or regulation is not to the best interest of said town. In the event of a veto, then such ordinance, resolution or regulation shall not be valid unless passed at a subsequent regular meeting of the Town Council by the affirmative concurring vote of two-thirds of the Aldermen present. The ayes and nays shall be taken and recorded. In the event the Mayor does not approve or veto any ordinance, resolution, rule or regulation within five days after its passage and adoption by Town Council, then the ordinance, resolution, rule or regulation becomes in full force and effect in the same manner as if the same was approved by the Mayor. Mayor. Ordinances. (b) Be it further enacted that the Mayor and each member

Page 1261

of Council before entering upon the duties of his office shall take and subscribe to the following general oath: I do solemnly swear (or affirm) that I will well and truly perform the duties of Mayor or Alderman (or as the office may be) of the Town of Patterson to the best of my skill and ability and as to me shall be to the best interest and welfare of said town, without fear, favor, or affection, so help me God. Oath of officials. The foregoing oath shall be deemed sufficient and adequate for any town official. (c) Be it further enacted that the Mayor, or the Mayor pro tem. or the Senior Alderman when either the Mayor pro tem. and such Alderman is acting as Mayor in case of disqualification or absence of the Mayor and Mayor pro tem., shall have the right to remit or reduce fines and to release any person or persons imprisoned by the town or serving under sentence imposed by a town official and to commute the sentence. Powers as to fines and sentences. (d) That the Mayor of said town shall preside over all meetings of Town Council and at the Mayor's Court, and he shall have authority to convene the Council in special session whenever he deems it proper to do so. The Mayor shall not have the right to vote upon any question before said Town Council, except in the election of officers and employees of the town and in cases of a tie vote of Council. Section 13. Be it further enacted that the Town Council at their first regular meeting in each calendar year, or as soon as convenient thereafter, shall elect an Alderman as Mayor pro tem., whose duties shall be to perform all the duties of Mayor in case of death, absence, resignation, disqualification or disability of the regularly elected and qualified Mayor as provided for herein. That in case of vacancy in the office of the Mayor, the Mayor pro tem. shall perform all the duties pertaining to the office of Mayor until the next regular election, at which time a Mayor shall be elected. The Mayor pro tem. when so acting shall be known as Acting Mayor. Mayor pro tem. Section 14. Be it further enacted by the authority aforesaid that the Town of Patterson is hereby granted the power and privilege of eminent domain, and the Town Council is authorized and empowered to condemn lands within or without its corporate limits for any municipal uses or purposes which includes the erection

Page 1262

of public buildings for said city, for public parks, playgrounds, water supply, sewers, for handling and disposing of sewerage, or garbage, or trash, and for any other public purposes and improvements. Eminent domain. (b) The said Town Council is authorized and empowered to take and condemn personal property in the same manner as above when needed for public purposes of the town. (c) Be it further enacted by the authority aforesaid that the Town Council shall have the power and authority to widen, extend, improve or straighten any street, alley, lane or square in said town and to open, lay out, and establish any new street, alley, lane, walk or square, any building or bridge, of whatsoever nature. The power and authority of eminent domain is granted to said town for these purposes and should eminent domain be exercised the laws of Georgia in force at the time eminent domain is exercised by the town shall govern the procedure. Section 15. Be it further enacted by the authority aforesaid, that the office of Clerk and Treasurer of said town may be combined, one person holding both positions at the option of Town Council, and it shall be the duty of such Clerk and Treasurer to collect and keep, subject to the direction of said Town Council, all money due and belonging to said town, to be the custodian of the books and records of said town, to attend and preserve a minute record of all acts and doings of each meeting of the Town Council, to be ex officio Clerk of the Mayor's or Police Court of said town and to perform all and such other duties as are required of him under this Act and which may be required of him from time to time by the ordinances and regulations of said Town Council. He shall keep records upon which he shall make entries of all sums of money received and all moneys paid out, when and to whom and for what purposes; shall give receipts for all money received by him and take receipts for all moneys paid out by him. Shall keep a tax digest of all property, real and personal, returned for taxation and collect all municipal taxes not otherwise provided for, issue all executions for and against defaulters for taxes for fines and other purposes, said executions to be directed to the Marshal of said town and his deputies, issue all licenses and collect all license fees and other moneys due the town, including the street taxes, and shall be the custodian of all the funds of said town, and shall do and perform all such duties as may be imposed upon him by the Mayor and Town

Page 1263

Council. Such Clerk and Treasurer shall receive such salary, or fees and costs, or both, as the Town Council may see fit and proper to fix as compensation for his services. Before entering upon the discharge of his duties as such Clerk and Treasurer, he shall enter into a bond as the Town Council shall deem proper, with good and sufficient sureties, to be approved by the Mayor, and payable to the Mayor of the Town of Patterson and his successor in office conditioned to faithfully discharge all the duties devolved upon him as such officer and to collect and pay over and account for all moneys and other incomes of said town from whatever source derived. Said bond to be filed and recorded on the minutes of the Town Council. Clerk, Treasurer. Section 16. (a) There shall be a city Marshal for the Town of Patterson, elected by the Town Council, and he shall make levies for taxes and other executions issued by said town, he may serve warrants, processes, and other writs, make arrests, advertise sales, make sales, impound stock, execute deeds, bills of sale and other instruments, he shall have charge of the prisoners whether confined in jail or sentenced or assigned to the public works gang and in fact perform all and every duty of this office and any other office or duty imposed upon him by Town Council. Marshal. (b) Be it further enacted, that the Town Council may create or abolish, at their discretion, such offices as they may deem necessary and elect officers to fill them, and may prescribe the duties and pay of such officers under such regulations as they may ordain, and such offices may be abolished or the officers be removed therefrom whenever the Town Council may deem such to the best interest of the town. Each person elected or appointed by the Town Council takes and accepts the appointment and employment subject to being removed and dismissed at any time by the Mayor or Town Council. Appeal may be made to the Town Council if the person so dismissed or removed desired, and in the event his appeal is sustained by an affirmative vote of four members of Council, he will be restored to his former office or employment without loss of salary; but should his appeal receive less than four affirmative votes of the Council, then his salary will cease effective at the time of his removal or dismissal by the Mayor or Council and he has no further recourse from the appeal except by certiorari to the Superior Court in and for Pierce County, Georgia. Town officers. (c) Be it further enacted by the authority aforesaid that Town

Page 1264

Council is authorized and empowered to fix and determine the compensation and salary to be received by each employee, either elective or appointive, of said Town of Patterson, including the Mayor and Aldermen. They may determine how, and when this compensation and salary to be paid and in such amounts as they deem proper. The salary and compensation shall be fixed and determined at the first regular meeting of Council of each calendar year, or as soon thereafter as convenient, and when once fixed and determined the same amount will be paid under the same terms until changed by the Town Council. Section 17. Be it further enacted by the Authority aforesaid that the Town Council is hereby granted power and authority to authorize any arresting officer of said town to take and accept bond for the appearance at Mayor's or Police Court of any person arrested, giving receipt for any cash received as bond. That should a cash bond be posted no further security may be required, but if any other kind of bond is given, except a cash bond, then a citizen of the Town of Patterson will be required as security on said bond. The arresting officer will pass upon the security. Appearance bonds. (b) In the event the principal appears in Mayor's Court at the time specified in said bond, the cash will be returned to him, if a cash bond was given, and if a security bond was given, the surety will be relieved of further liability on the bond. (c) Should the principal fail to appear and a cash bond was given, then the cash bond may be forfeited by the presiding officer and the funds will be placed in the general funds for use by the town. Should a bond with some person as security be given, and the principal fail to appear, then the presiding officer may issue a rule nisi returnable to the next regular term of Mayor's Court against the principal and his surety, which shall be served by the City Marshal or any policeman upon the principal and surety if either can be found at least five days before the returnable term. Service may be personal or by leaving a copy thereof at the residence of defendant and/or surety. If at such return term of Mayor's Court no sufficient cause is shown to the contrary judgment shall be rendered by the presiding officer against such principal and surety or such of them which have been served. Execution and fi. fa. may issue to enforce the collection of the said judgment and when collected the funds are to be placed in the general funds of said town for its use. Forfeiture.

Page 1265

(d) Should the principal, who is the defendant, fail to appear at the Mayor's Court is specified in said bond, the presiding officer of such court may issue a warrant for the arrest of said defendant. The warrant may be served by any arresting officer of this State and the defendant may be arrested at any place within the State of Georgia, detained and returned to the Town of Patterson for trial. Arrest of defendant failing to appear. Section 18. Be it further enacted by the authority aforesaid that Town Council is authorized and empowered to prescribe by ordinance or otherwise when and how property shall be returned for taxes, the forms to be used, the information to be given, and such other requisites they deem necessary. The Town Council or the town tax assessors are authorized and granted the power to make returns for any person, firm or corporation failing to make a tax return, and Town Council may prescribe a penalty for the failure of not making a tax return not to exceed an amount equal to the amount of taxes to be paid by the person, firm, or corporation failing to make such return. Tax returns. Section 19. Be it further enacted by the authority aforesaid that Town Council is granted the power and authority to prescribe by ordinance or otherwise and levy a license fee or tax on each person, firm or corporation carrying on a business or profession within the corporate limits of the Town of Patterson, and to require each itinerate or irregular or occasional dealer, merchant, trader, salesman, collector, or otherwise doing or carrying on a business of any nature within the corporate limits of the Town of Patterson to make application for a license or permit, and to pay a tax or license fee to the Town of Patterson. Town Council is granted the power and authority to assess such tax or license fees as referred to in this section, also to collect such tax or license fee, and to prescribe penalties for the violation of any ordinance, governing or regulating the same. Nothing in this section regarding the payment of a license fee or tax shall apply to that person, firm or corporation which may exempt from the payment of the same by the laws of this State or of the United States, but Town Council is granted the power and authority to require such person, firm or corporation which may be exempt from license fee or tax to apply for and receive a permit to carry on their business or profession within the corporate limits of the Town of Patterson. License fees. Permits. Section 20. Be it further enacted by the authority aforesaid

Page 1266

that the said Town Council shall have the right and power to raise necessary revenue to properly carry on the government of said town, to build and repair sewers, water lines, procure water supplies to make, open, grade, pave, repair and keep in order the lanes, streets, sidewalks, bridges, and drains of said town, to light the same, to properly police the same, to pay salaries, costs and expenses of town officers and employees, to establish and maintain a fire department, to erect and maintain suitable buildings and offices and to furnish, maintain and regulate all things needful and appertaining to the protection of life, liberty and property, the suppression of crime, the maintenance of law and order, payment of debts of the town, for educational purposes, for cemetery purposes, for the care of the poor and sick, for establishing and maintaining necessary parks, playgrounds, for quarantine purposes, for caring for prisoners and providing means and places for their detention and punishment, and for such other purposes as authorized by this charter that will tend in the discretion of Town Council to add to the comfort, safety, convenience, benefit, health, advantage of said town and the citizens thereof, and for the improvement of said town as may in their best judgment be necessary and for other purposes, in order to properly carry on the town government as herein indicated and not specifically forbidden by law, to levy and collect a street tax or capitation tax on all inhabitants, male or female, of the said town, as council may determine, subject under the law to pay such tax. Also annually to tax not exceeding five (5) per centum of the value on all the property within the corporate limits of said town; also to impose and collect such tax or license fee as the Town Council may deem necessary and proper upon all trades, business callings, professions, sales, labor and pursuits, except such as are exempt from municipal tax or license under the laws of this State or the United States, and may enforce the payment of the same by license or tax in such manner and by such methods as Town Council may deem to the best interest to said town; but all taxation on property shall be uniform on the same class of subjects and ad valorem in said town. Tax powers. Section 21. Be it further enacted that every firm, person or corporation owning property, real or personal or otherwise, subject to taxation by the Town of Patterson, shall annually make a return of such property for taxation to the Clerk of said town, he being the clerk of Town Council, at such times and places as may be designated by the Town Council. The Town Council

Page 1267

may prescribe such forms, including questions thereon, as they may deem advisable and necessary for the return of property. The Town Council may provide penalties for the failure to return property for taxation and may themselves make or delegate the authority to have such returns made on behalf of the defaulting party. Tax returns. Section 22. The Mayor and Aldermen of said Town of Patterson shall have authority and power to provide by ordinance or otherwise when tax returns shall be made, to provide means and methods as well as forms for the returning of property for taxation, and to provide penalties for failure to make returns as required. The Town Council shall have authority and power to provide when taxes shall become due; when taxes shall become delinquent and past due, and to fix a penalty for the nonpayment of taxes or any part thereof, to offer a discount for payment of taxes within specified periods; also to order and issue tax executions against all persons, firms or corporations who do not pay their taxes when due. When such execution is issued by the Town of Patterson, the same shall be a lien against all the property owned by the taxpayer who is the defendant in fi. fa. and may be levied by the town marshal or any other authorized by the laws of this State to make levy and sale. The town marshal is authorized and empowered to levy upon any property of the delinquent taxpayer and advertise and sell the property so levied upon in the same procedure as sheriff's sales of this State. When due, etc.; regulations. Executions. Section 23. Be it further enacted by the authority aforesaid that it shall be the duty of Town Council each year to carefully inspect the returns of property made and to pass upon the valuation placed on such property for the purpose of taxation. This authority may be delegated to a board of tax assessors elected by the Town Council. The number and qualifications of said tax assessors are to be determined by Town Council. In assessing property for taxes it is the duty of the Town Council, if they act as assessors, or for the board of tax assessors named and appointed by the Town Council that all property shall be assessed as to equalize the values placed upon the property for taxation, taking into consideration the value, location and the value placed on adjacent property. It shall be the duty of the Town Council, if acting as tax assessors, or the board of tax assessors if so elected, to examine carefully all returns of both real and personal property made in the Town of Patterson and if an opinion

Page 1268

is reached that the taxpayer or owner of such property has omitted from the return so made any property which should have been returned or has failed to return any of his property according to terms of this charter and the rules and regulations promulgated by Town Council, there shall be a return made for such defaulting person with such penalty attached thereto as Council may provide for failing to make such return or the values changed on any item appearing on any return of any taxpayer. Assessors. Section 24. In the event any changes are made on the returns of any property owner whereby the value of the property is raised, additional property is added, or a return is made for a defaulting property owner, it shall be the duty of the Town Clerk to give a notice of the action taken to the property owner, his agent or representative, and a notice mailed from the post office at Patterson, Georgia, properly addressed, with sufficient postage thereon shall be deemed ample and sufficient notice. The notice described herein shall be given at least five days before a hearing before Town Council or a board of tax assessors, whichever is acting, to give the taxpayer, his agent or representative an opportunity to be heard with reference to said changes made in the tax return. In the event a taxpayer is dissatisfied with the decision made as the result of this hearing, which decision must be made within a period of ten days from the ending of such hearing, the taxpayer may appeal to Town Council, and then if the taxpayer is still dissatisfied with any decision he may request an arbitration of the valuation placed on the property and in such request he shall designate one arbitrator to represent the taxpayer. The Town Council upon receipt of this request from the taxpayer at its next regular meeting shall name one arbitrator and notify the taxpayer within a period of five days from said election. It shall be the duty of the two arbitrators, one representing the Town of Patterson and one representing the taxpayer, to meet and adjust any differences which may exist if possible and if the two arbitrators fail to reach any agreement, then they shall select a third arbitrator who will meet with them for the purpose of determining all differences with reference to the valuation of the property so appealed. The decision of the arbitrators shall be final and binding upon both the Town of Patterson and the taxpayer thereof. Assessments. Appeal. Arbitration. Section 25. Be it further enacted by the authority aforesaid that the Town of Patterson is granted power and authority to

Page 1269

issue executions and fi. fas. against any person, firm or corporation for any debt or claim the town may have against said person, firm or corporation, said debt or claim to include taxes, sewer rental, water, lights, paving, license, impounding fees, and charges, rents of various kinds, fines and forfeitures, charges for laying sewers and water pipes for abating nuisances, and such other claim, demand or debt due the Town. Executions. (b) The said execution or fi. fa. shall issue in the name of said Town by the Clerk of Council or other official designated by Town Council, and shall be a lien on all the property, both real and personal, owned, or in which an interest is owned by the person, firm or corporation against whom the execution or fi. fa. is issued. The same may be recorded in the records of the Clerk of Pierce Superior Court and shall have the same dignity as an execution or fi. fa. issued from Pierce Superior Court. Lien. (c) The Town of Patterson is granted authority and power to serve said execution or fi. fa., to make levy upon any property of the defendant and to sell the same as now or as may hereafter be provided by law for sheriff's sales, except that the Mayor of said town is authorized to hear and grant orders for sale of personal property so levied upon, and personal property may be sold after advertising the sale for ten days by posting notices at two public places in said town. Perishable property or personal property where there is an expense in the keeping the same, may be sold after advertising the sale by posting notices at two places for three days. The Marshal of said town, unless some other official is designated by Town Council, shall make said levies, advertisements, sales, execute the necessary deeds and other instruments and place the purchases in possession. Sales of personal property may be made within the corporate limits of said town. Sales. (d) Any person having an interest in the property levied on as aforesaid may file a plea of illegality, or any other pleading as provided for by law, returnable to Pierce Superior Court. Illegalities. Section 26. Be it further enacted by the authority aforesaid that the Town Council shall have the power and authority to prescribe by ordinance such rules and regulations as in their discretion may be deemed necessary respecting the grading, paving, repaving, curbing, macadamizing, draining or otherwise improving the streets, sidewalks, ways and alleys of said town and assess

Page 1270

any or all the costs or expenses thereof against abutting property and enforce the same by execution. Streets, sidewalks, etc. Section 27. Be it further enacted by the authority aforesaid that the Town of Patterson through its Town Council shall have the power and authority to extend, rebuild, and repair any sewer or water mains in said town. The said town is hereby specifically granted the authority and power to issue revenue certificates, bonds or any other form of indebtedness to provide for the payment of the cost of such improvements. Sewers and water. Section 28. Be it further enacted that said town, by and through its Town Council, shall have full power and authority to acquire, construct, reconstruct, improve and extend revenue-producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charge for the services, facilities and commodities furnished thereby, and in anticipation of the collection of revenues therefrom to issue negotiable certificates payable solely from such revenues, to finance the cost of construction and operation of same and to exercise all the powers and authorities to do all the things and acts authorized by the Revenue Anticipation Law of 1937, of this State, and Acts amendatory thereof. Revenue-producing projects. Section 29. Be it further enacted by the authority aforesaid that the Town Council shall have the power and authority to impose a tax, not exceeding two dollars per capita per annum on dogs owned or kept or found within the corporate limits of the Town of Patterson, and shall have the power and authority to pass such ordinance as they deem necessary to collect such tax, or to otherwise enforce the provisions of this section, and may authorize and direct the Marshal and police officers of Patterson to impound or kill any dog or dogs at large within the corporate limits of Patterson whose owner has failed or refuses to pay such tax, and also to otherwise provide for punishment of such owner or owners. Dogs. (b) That Town Council is granted further power and authority to have all dogs inoculated against rabies or other disease and to destroy those animals found in said town which are not so treated. Section 30. Be it further enacted that the Town Council shall have full power and authority by ordinance, to prevent injury or annoyance to the public or individuals, from anything dangerous,

Page 1271

offensive or unwholesome; to protect places of divine worship in and about the premises where held; to regulate the keeping of gunpowder, dynamite and other combustibles; to provide in or near said town places for the burial of the dead, and regulate the interment therein, to act as trustees under any conveyance or will giving money or property for charitable purposes; to provide for the drainage of lots in said town by proper drains, sewers or ditches; to make regulations guarding against danger or damage by fire; to exempt the officers and employees of the town from street tax; to protect the person or property of the citizens of said town; to regulate and control public meetings and public speaking on or in the streets of Patterson; to contribute and support any work for the physical and moral uplift and benefit of the people of this town; to prevent the obstruction of the streets of said town, or prevent the gathering of disorderly crowds in said streets; to own, lease and maintain airports and landing fields and anything necessary thereto, and to supervise and control it whether inside or outside of the town limits; and to enforce the provisions of these rights by appropriate ordinances and to do any and all other things incident thereto, not contrary to the Constitution and laws of the State of Georgia and of the United States. General welfare. Section 31. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Town Council of the Town of Patterson may, in the interest of public health, safety, order, convenience, comfort, prosperity, or general welfare, adopt by ordinance a plan or plans for the zoning of the town for the purpose of regulating the location of trades, industries, apartment-houses, dwellings, or other uses of property; or for the purposes of regulating the height and location of the buildings, fences or other structures; or for the purpose of regulating the alignment of buildings or other structures near street frontages. The zoning regulations may be based upon any one or more of the purposes above described. The town may be divided into such number of zones or districts, and such districts may be of such shape and area as the Mayor and Aldermen of said Town shall deem best to accomplish the purposes of the zoning regulations; in the determination and establishment of districts and regulations, classifications may be based on the nature or character of the trade, industry, profession, or other activity conducted or to be conducted upon the premises; the number of persons, families, or other group units

Page 1272

to reside in or use said buildings; the public, quasi-public, or private nature of the use of the premises; or upon any other basis or bases relevant to the promotion of the public health, safety, order, morals, convenience, happiness, prosperity or welfare, and to enact any ordinances necessary to effectually carry out the provisions of this section. Zoning. Section 32. Be it further enacted by the authority aforesaid that the Town Council shall have authority to establish a town jail, and provide regulations for the same in which to confine prisoners for punishment or persons arrested or persons for safe keeping and that said town shall have the right to establish a public-works gang for the purpose of working the streets and other municipal work of said town. The presiding officer at the Mayor's Court is granted authority to sentence any person convicted of the violence of any ordinance or law of said town to a term in jail, a term on the public-works gang, a fine, any one or all of said penalties. Town Council is authorized to establish such rules and regulations it deems necessary for the supervision, conduct and general welfare of said jail and public-works camp. Jail, public-works camp. Section 33. Be it further enacted by the authority aforesaid that the Mayor's Court shall have power and authority to preserve order during its session, to compel the attendance of witnesses, to punish for contempt for not more than 5 days in jail or not to exceed a $50.00 fine or both, to issue warrants for arrest, to act with same powers and authority of an ex officio justice of peace in binding over to a higher court and assessing bond therefor. It is further provided that Town Council may have the same rights as Mayor's Court to punish for contempt when in regular or called sessions. All fines may be collected by execution issued by the Clerk of Council and levied as other executions. Mayor's Court. Section 34. Be it further enacted by the authority aforesaid that the rights of certiorari from the judgment of Mayor's Court shall be had to the Superior Court of Pierce County and shall be governed and controlled by the laws of Georgia in force at the time the certiorari is made. Certiorari. Section 35. Be it further enacted by the authority aforesaid that the Town Council is vested with power and authority to establish fire limits or fire zones in said town, and to prohibit the erection or remodeling of any building or other structures as

Page 1273

will, in the opinion of said Town Council, increase the fire risks in such part or parts of the Town of Patterson as they may designate fire limits or fire zone. They may change the fire limits or fire zone as they deem necessary, and exercise and use such supervision and control over the construction of houses and buildings of every nature as well as the materials used therein. The words house and building as used herein mean all parts of the house or building including awnings, sheds, chimneys, flues, plumbing, heating units, as well as wires. Fire zones; fire regulations. (b) Town Council may specify the kind and type of material to be used in the construction of buildings within the fire zone or fire limits, and the manner in which materials may be used in erecting or repairing or remodeling such house or building. (c) Town Council shall have supervision and control for safety measures of all warehouses, buildings and places where materials or property of an inflammable nature are stored, and may be ordinance provide suitable restrictions, rules and regulations for the operation, storage and conduct around and near such places. (d) That said town shall have power and authority to remove any forge, blacksmith shop, livestock sales stable, barns, or any other building, house, enclosure or structure within the said town limits whenever in their discretion it shall be necessary for protection against fire or health and shall have authority to cause the removal or repair or rebuilding of any chimney, flue, pipe or other thing or matter that in Council's opinion will endanger the Town or any property therein as to fire. (e) That Town Council may summarily declare any building structure or house dangerous when the same appears to Town Council to be decayed, unsound or unsafe to pedestrians or persons passing, or that the same is endangering the health in said town or any portion of the inhabitants thereof, or in any location therein, or is likely to produce or spread disease or sickness. This may be so declared by Town Council instanter and they may summarily condemn it and cause it to be torn down or destroyed with or without the contents therein, so as to prevent the introduction or spread of infectious diseases. The officers who perform this duty shall not be liable to answer therefor to anyone in any court, except for gross negligence and extreme want of care coupled with malice, provided that whenever any property

Page 1274

shall have been destroyed under the provisions of this section, the Town of Patterson in its corporate capacity shall be liable to the owner thereof only for the actual cash value thereof and shall not be liable for any prospective damages in connection therewith. Condemnation of unsafe buildings. Section 36. Be it further enacted, that the City Council is hereby authorized, in its discretion, to make appropriations and payments from the general funds of the Town for the purpose of soliciting and entertaining public conventions, conferences and meetings of all kinds of societies attended by delegates from other places, and any building belonging to the town may be used free for such purposes; and also to make appropriations and payments from the general funds of the town for the purpose of advertising said town, and its advantages and resources so as to bring new capital and commercial and manufacturing and other enterprises into the town, and also for making contributions to any board of trade or chamber of commerce, or similar body in said town, which may have for its object any of the above stated public purposes; and also to make payments from the general revenues and funds of the town for the support of public hospitals, libraries, charities and other eleemosynary institutions in the town. The said town is authorized to exempt from tax or license or both any new business or enterprise coming to and locating in Patterson, however this exemption can not exceed five years. Promotion of town interests. (b) The said Town is authorized to receive any funds, property or other thing which may be offered as a donation or gift to the town or for public use and enjoyment. Donations. Section 37. Be it further enacted that the Town Council of the Town of Patterson shall have power to authorize the Marshal or any policeman of said town to summon, orally or otherwise, any bystander or as many bystanders as he deems necessary to aid in the arrest of any person or persons violating any ordinance of said town or laws of this State, and to provide penalties for any person or persons failing or refusing to obey said summons. Such person or persons assisting the Marshal or policeman are hereby granted the immunities and privileges of a regular policeman of said town. Arrests. Section 38. Be it further enacted that the Town Council shall have power and authority to require any person, firm or corporation

Page 1275

to obtain from said town written permit to build, erect, repair or remodel in said town any house, building or any kind of structure, where the estimated costs thereof shall exceed fifty dollars. The Town Council shall have power and authority to prescribe the form of application for said permit and specify the information to be furnished by the applicant. The Town Council shall have the power and authority to specify the kind, type, and materials to be used in such building or repair and to grant or refuse to grant any application for permit with or without cause. They shall also have power and authority to provide penalties for the violation of any ordinances, rules or regulations regarding building permits. Building permits. Section 39. Be it enacted by the authority aforesaid that the Town Council shall have full power and authority to regulate the running, speed and parking of buses, trucks, automobiles, trailers, engines, trains and other vehicles within the limits of said town and upon the streets, railroads, highways, alleys, or other places in said town. Vehicles. Section 40. Be it enacted by the authority aforesaid that the Mayor and Aldermen shall have the power and authority to grant franchises, easements, and rights of way in, on, under and over the streets, alleys, lanes, squares, sidewalks, parks and other property of the said town. The Town Council shall likewise have the power and authority to pass such ordinances as may be necessary to carry out and effectuate the provisions of this section and to prescribe a penalty for a violation of these ordinances. Franchises and easements. Section 41. Be it enacted by the authority aforesaid that all sales provided for here shall be as effective and effectual to pass title as the deed of the person against whom the execution was issued. The Town of Patterson may buy property sold under execution under same terms and provisions as is provided in the purchases by counties of the State of Georgia tax sales. The Town may also sell and convey title to any property owned by it, upon ordinance or resolution passed by Town Council. Title at sales. Section 42. Be it further enacted, that said Town Council shall have power to take up and impound any horses, mules, hogs, cows, or other animals running at large in said town; also to levy a tax on each dog in said town not to exceed two dollars a year, and to make and enforce all ordinances which they may deem

Page 1276

necessary and proper for the regulation and control of all such animals in said town, and to enforce the provisions of this section, including the advertising and sale of such animals which may be impounded. To assess fees and costs therefor and provide for the collection and payment thereof. Animals running at large. Section 43. Be it further enacted, that all unliquidated claims against said Town of Patterson shall be presented within twelve months after they accrue or become payable, or the same are barred, unless held by minors or other person laboring under disabilities, who are allowed twelve months after the removal of such disability. Claims. Section 44. Be it further enacted that the Town Council shall have power to prevent, control, and abate idleness and loitering within the corporate limits of the Town of Patterson to provide for and to punish any person or persons found guilty of loitering or vagrancy. Idleness and loitering. Section 45. Be it further enacted that the Town Council shall have power and authority to prevent, to regulate or to supervise the use of firearms, fireworks, or other dangerous annoyances or explosives used in sports or otherwise in said town, providing however this section shall not apply to any citizen when defending or protecting his person, family or property. Firearms, explosives, etc. Section 46. Be it further enacted that the Town Council may declare what shall be a nuisance in said town, and provide for the abatement of the same. The Town Council shall have the power and authority to remove or cause to be removed at the expense of the owner thereof, any or any portion of any building, porch, steps, fence or other obstruction or nuisance in or near any public street, and to abate any and all nuisances located within the corporate limits of said town; also to provide for punishment for anyone found guilty of maintaining or carrying on a nuisance. In the event a nuisance is abated an expense or cost to the Town of Patterson and the owner of said nuisance fails and refuses to pay the said cost or expense within ten days after a demand is made for such payment, then the Clerk of the Town of Patterson shall issue execution in the name of said town for such costs or expenses in the same manner as for taxes. Said execution shall have the same dignity as one issued from the superior courts of this State. Nuisances. Section 47. Be it further enacted that the Town Council shall

Page 1277

have full power and authority to establish a costs or fee-bill for the officers of said town, such fees when collected, to be paid into the town treasury and that until, and unless, changed by ordinance the same fees shall be charged and collected by the said town officers in so far as applicable, as is now or may hereafter be provided for sheriffs and clerks of the superior courts of this State. The Clerk is authorized to issue execution for the nonpayment of past due or delinquent unpaid fees or costs. Fee-bills. Section 48. The Town Council is authorized and empowered to sell, furnish, and distribute water, gas, lights, sewerage, electric energy, power and any other utilities service together with the facilities to furnish and supply these services and utilities within the corporate limits and within one mile from the corporate limits of said town. The Town Council is authorized and empowered to make contracts for the purchase of electric energy, power and current for its use and redistribution, to generate and manufacture the same; to contract for the purchase, installation and maintenance of any and all machinery, facilities, and equipment the Town Council may deem necessary. That the said town shall have the right to obtain by purchase, gift or condemnation such rights-of-way and easements as may be necessary for the purposes as provided for in this section. Public services and utilities. Section 49. Be it further enacted that the Town Council shall have power and authority to prevent or regulate the carrying on during the Sabbath day of all business of whatever nature in any manner they may see fit not contrary to the laws of this State; to prohibit all games and amusements within the town limits not consistent with the proper observance of the Sabbath Day. Sunday regulations. Section 50. Be it further enacted by the authority aforesaid that Town Council is granted authority to regulate, control and supervise the sale and distribution of any malt or alcoholic drinks or beverages within the town limits or within the extra one-half mile limit without the town limits as referred to herein where the sale, storage, or possession of malt or alcoholic beverages or drinks have a tendency to adversely affect the moral, physical or health conditions of said town or the inhabitants thereof. Alcoholic liquors. Section 51. Be it further enacted by the authority aforesaid that the Mayor of said town shall have the power and authority to hold a court to be known as Mayor's Court at such time and place in said town as he may designate for the hearing and trial

Page 1278

of offenses, committed against or for the violation of the bylaws, rules, regulations, ordinances, or laws of said town. Mayor's Court. (b) The Mayor is authorized and empowered to hear and try those charged with the violation of, or offense against, the bylaws, rules, regulations, ordinances, or laws of said town and should the defendant be found or adjudged guilty of any such violation he may be punished by a fine not to exceed two hundred dollars, or by confinement in the town jail or stockade or elsewhere in a place of confinement as may be designated by the Mayor, not to exceed sixty days, or by labor on the streets or public works of said town under the control, supervision and discretion of the proper officers not to exceed four months. The Mayor may sentence the defendant to either one or more of said penalties or any part thereof. All sentences may be in the alternative and fines may be imposed with alternative of either or both of the other punishments in the event the fines are not paid. The Mayor may also require that the costs of prosecution shall be paid by the defendant. Punishments. Sentences. (c) It shall be a sufficient description of the punishment to be imposed for the violation of any bylaw, rule, regulation, ordinance or law of said town for the Town Council thereof to say in such bylaw, rule, regulation, ordinance, or law that the violation thereof shall be punished as provided in Section Fifty-one of this Act (or the present or former rules, regulations, bylaws, ordinances or laws by reference to the town charter or any portion thereof) without setting it out in full or detail in the ordinance, bylaw, regulation, rule or law, if they so choose. (d) Upon the failure or refusal of any person to pay promptly any fine or costs imposed by said Mayor's Court, the same may be enforced and collection by an execution issued by the Clerk of Council as provided for herein for the collection of taxes, and levies, sales and defenses may be made in the same manner as executions issued for taxes. Executions. (e) The Town Council shall have the power and authority to provide by ordinance or otherwise for the charge and collection of all costs in Mayor's Court such as are usually incident and lawfully chargeable in the class of cases tried in said court, the same to be added to, or included in the amount of fine imposed. Unless changed by the Town Council, the charges for costs shall

Page 1279

be the same as are now or as may be lawfully charged in superior courts of this State. Costs. (f) The Mayor of said town shall be ex officio justice of the peace so far as to enable him to issue warrants for any offense, state or city, committed within the town limits of said town. Said warrant may be served by the Marshal or police of said town or by any other arresting officer of this State, and acting under said warrant, the officer may arrest either within or without the limits of said town. Offenders so arrested may be carried before the Mayor, and if there is probable cause to suspect that any of the penal laws of this State or any rule, regulation, bylaw, ordinance or law of said town has been violated, then the Mayor may bind the offender over to the proper court, and to commit the accused to the jail or place of confinement to answer the charge against him, provided, that the Mayor may, if such offense is bailable, admit the accused to bail, the arresting officer may approve the bond. Should the accused be bound over to the State courts then all papers should be delivered to the clerk of the court to which the accused was bound over. Arrests and commitments. (g) That the Mayor pro tem. may serve as the Mayor when the Mayor is absent, disqualified, or unavailable to serve, and should both the Mayor and Mayor pro tem. be absent, disqualified or unavailable to serve, then the Alderman with the longest service as Alderman of said town may serve as presiding officer at Mayor's Court. Section 52. Be it further enacted by the authority aforesaid that any person, firm or corporation who may be dissatisfied with any decision made by the Mayor, Town Council, or other official, whether the same be a commission, board or person of said town, may appeal to the Town Council for a hearing thereon. Such appeal shall be in writing addressed to the Town Council of Patterson and shall state the question or questions or decision upon which appeal is made. The appeal shall also state what alleged errors were made and how the correction should be made of any alleged errors complained of. In the event the applicant is dissatisfied with the decision of Town Council he may certiorari the decision of Town Council to the Superior Court in and for Pierce County, Georgia. The rules of procedure with reference to certiorari in force at that time shall prevail. Appeals to Council. Certiorari. Section 53. Be it further enacted by the authority aforesaid

Page 1280

that the following shall be deemed a good and sufficient oath to be taken by any person serving the Town of Patterson in any official capacity whereby an oath is required: I do solemnly swear (or affirm) that I will well and truly perform the duties of (naming the office) the Town of Patterson to the best of my skill and ability and I shall serve the best interest and welfare of the Town of Patterson to my utmost without fear, favor or affection. So help me God. Oath of officials. Section 54. Be it further enacted by the authority aforesaid that the sections and provisions of this charter and Act are severable and were so enacted by the Georgia General Assembly and should any section, or any part thereof be held contrary to the Constitution or laws of the State of Georgia or of the United States of America, the part so held to be void shall be ineffective but the remainder of said Act shall remain in full force and effect. Provisions severable. Section 55. Be it further enacted by the authority aforesaid that all laws or portions of laws in conflict with this Act be and the same are repealed. State of Georgia, County of Fulton. Personally and before me, the undersigned, a duly authorized and commissioned notary public in and for the County of DeKalb and the State aforesaid, appeared O. W. Raulerson, Member of the House of Representatives from Pierce County, who, being duly sworn, deposes and says that he is the author of the Bill attached hereto and that notice of intention to introduced said Bill was published and advertised at his instance in the Blackshear Times, the newspaper in which sheriff's advertisements are made, once a week for three weeks during a period of sixty days preceding its introduction in the House of Representatives and that said notice and advertisement was published in accordance with and as provided by the Constitution and laws of Georgia. (s) O. W. Raulerson Author Subscribed to before me this..... day of February, 1949. (Seal) Lila Langley N. P. Ga. State at Large. Georgia, Pierce County. Notice is hereby given that application will be made at the next

Page 1281

session of the General Assembly of Georgia for the passage of the following Bill: A Bill to consolidate and revise the charter of the Town of Patterson and for other purposes. This the 6th day of January, 1949. Lee S. Purdom, State Senator, 46th District. O. W. Raulerson, State Representative, Pierce County. Georgia, Pierce County. This will certify that the attached advertisement has been published in the Blackshear Times, a newspaper published weekly in Pierce County, Georgia, in which paper the sheriff's advertisements are published. That the attached advertisement has been published once a week for three weeks, the last of which advertisements appeared in the issue of January 20, 1949. Said advertisements having been published once a week for three weeks during a period of sixty days immediately preceding January 31, 1949. Dated at Blackshear, Georgia, this the 28th day of January, 1949. Dean Broome, Editor and Publisher of the Blackshear Times, a newspaper published in Pierce County, Georgia, being the official organ for publication for said county. Georgia, Pierce County. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: A Bill to consolidate and revise the charter of the Town of Patterson and for other purposes. This the 6th day of January, 1949. Lee S. Purdom, State Senator, 46th District, O. W. Raulerson, State Representative, Pierce County.

Page 1282

State of Georgia, County of Fulton. Personally and before me, the undersigned, a duly authorized and commissioned notary public in and for the County of DeKalb and the State aforesaid, appeared O. W. Raulerson, Member of the House of Representatives from Pierce County, who, being duly sworn, deposes and says that he is the author of the Bill attached hereto and that notice of intention to introduce said Bill was published and advertised at his instance in the Black-shear Times, the newspaper in which sheriff's advertisements are made, once a week for three weeks during a period of sixty days preceding its introduction in the House of Representatives and that said notice and advertisement was published in accordance with and as provided by the Constitution and laws of Georgia. (s) O. W. Raulerson, Author. Subscribed to before me this 11th day of February, 1949. (Notarial Seal) Mrs. Eugene Hicks, Jr., Notary Public, DeKalb County, Georgia My commission expires Feb. 2, 1953. Approved February 25, 1949. THOMASVILLE LIMITS EXTENDEDREFERENDUM. No. 306 (House Bill No. 544). An Act to amend the charter of the City of Thomasville, approved October 3, 1889, as amended by the several subsequent Acts; to extend the present corporate limits of said city; to provide for a referendum to determine whether this Act shall go into effect; to fix the qualifications of the voters in said referendum and to provide for the declaration of the result; to provide penalties for illegal voting; to relieve the territory to be annexed from taxation for the payment of any bonded indebtedness of the City of Thomasville existing on the effective date of annexation; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act entitled An Act to reincorporate the Town of Thomasville as

Page 1283

the City of Thomasville; to confer additional powers on said corporation, and to codify, amend and supersede all previous Acts incorporating the Town of Thomasville, and grant a new charter to said town under the name of the City of Thomasville, and for other purposes, approved October 3, 1889, published in Georgia Laws 1888-1889, pages 854 through 864, and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section 1. That the corporate limits of the City of Thomasville be enlarged and extended so as to include and embrace therein all of the territory lying within the following boundary lines: Beginning at a point on the present corporation line, this point being the intersection of the east side of Susieway Street projected and the south side of the right-of-way of the Waycross branch of the Atlantic Coast Line Railroad. From this point east along the south side of the right-of-way of the Waycross branch of the Atlantic Coast Line Railroad to the intersection of the south right-of-way line of the railroad and the west side of Pine Tree Boulevard. Thence along the west side of Pine Tree Boulevard N 0 49[UNK] E 1932.0[UNK] to a point. Thence across private property N 88 54[UNK] W 4645.0[UNK] to the point of intersection of the east side of Susieway Street and the southeast side of the right-of-way of the Fitzgerald branch of the Atlantic Coast Line Railroad. Thence across private property N 5 53[UNK] E 1951.3[UNK] to a point. Thence across private property N 87 41[UNK] E 84.9[UNK] to a point. Thence across private property N 2 40[UNK] W 692.3[UNK] to a point on the south side of the Thomasville-Pavo Highway. Thence along the south side of the right-of-way of the Thomasville-Pavo Highway N 56 59[UNK] E 417.9[UNK] to a point. Thence across the right-of-way of the Thomasville-Pavo Highway and across private property N 4 36[UNK] W 552.2[UNK] to a point. Thence across private property N 5 25[UNK] W 623.4[UNK] to a point. Thence across private property N 50 51[UNK] E 2835.4[UNK] to a point. Thence across private property N 43 25[UNK] W 752.5[UNK] to a point on the south side of the right-of-way of the Thomasville-Moultrie highway. Thence across the right-of-way of the Thomasville-Moultrie Highway N 66 29[UNK] W 111.0[UNK] to a point on the north side of the right-of-way of the Thomasville-Moultrie Highway. Thence across private property N 1 22[UNK] W 2500.5[UNK] to a point on the south side of the right-of-way of Pine Tree Boulevard. Thence along the south side of the right-of-way of Pine Tree Boulevard S 88 19[UNK] W 1905.2[UNK] to a point on the south side of the right-of-way

Page 1284

of Pine Tree Boulevard. Thence along the south side of the right-of-way of Pine Tree Boulevard N 81 28[UNK] W 222.9[UNK] to a point on the south side of the right-of-way of Pine Tree Boulevard. Thence across private property S 86 59[UNK] W 1955.7[UNK] to a point. Thence across private property S 88 42[UNK] W 431.4[UNK] to a point. Thence across private property S 87 18[UNK] W 2192.0[UNK] to a point on the east side of the right-of-way of the County Line Road. Thence across the County Line Road and across private property S 89 18[UNK] W 1701.8[UNK] to a point. Thence across private property S 88 50[UNK] W 1341.0[UNK] to a point on the east side of the right-of-way of the Albany branch of the Atlantic Coast Line Railroad. Thence along the east side of the right-of-way of the Albany branch of the Atlantic Coast Line railroad S 6 59[UNK] W 2969.9[UNK] to a point. Thence across the right-of-way of the Albany branch of the Atlantic Coast Line Railroad and across private property S 82 22[UNK] W 1355.9[UNK] to a point on the west side of the right-of-way of the Cassidy Road. Thence along the west side of the right of way of the Cassidy Road N 1 50[UNK] W 137.5[UNK] to a point. Thence across private property S 72 43[UNK] W 3320.7[UNK] to a point. Thence across private property S 0 14[UNK] E 7866.4[UNK] to a point on the north side of Campbell Street. Thence along the north side of Campbell Street N 81 22[UNK] E 1988.3[UNK] to a point. Thence across Campbell Street and private property S 0 14[UNK] E 6350.8[UNK] to a point on the south side of Pine Tree Boulevard. Thence along the south side of Pine Tree Boulevard S 88 26[UNK] E 1304.8[UNK] to a point. Thence continuing along the south side of Pine Tree Boulevard S 82 40[UNK] E 307.6[UNK] to a point. Thence continuing along the south side of Pine Tree Boulevard S 81 05[UNK] E 1522.0[UNK] to a point. Thence continuing along the south side of Pine Tree Boulevard S 81 30[UNK] E 358.1[UNK] to a point. Thence across Pine Tree Boulevard and across private property N 0 33[UNK] W 408.5[UNK] to a point. Thence across private property N 89 27[UNK] E 7091.6[UNK] to a point on the south side of Pine Tree Boulevard. Thence across Pine Tree Boulevard and private property N 0 33[UNK] E 3351.9[UNK] to a point. Thence across private property N 0 14[UNK] W 4314.5[UNK] to the point of beginning. Corporate limits extended. Section 2. The above described territory shall become a part of the City of Thomasville at midnight on the 31st day of December, 1949, on the condition that this charter amendment shall be approved and ratified in a referendum election as hereinafter provided. Effective date.

Page 1285

Section 3. It shall be the duty of the Ordinary of Thomas County to call a referendum election, within 120 days after the approval of this Act, to determine whether the qualified voters residing in the territory lying between the present corporate limits of the City of Thomasville and the boundaries described in Section 1 of this Act, favor annexation of said territory. Notice of said election shall be published once a week for four weeks in the daily newspaper published in the City of Thomasville and in the newspaper in which sheriff's advertisements for Thomas County appear. The notice shall set forth the date of the election, the location of the polling places, the hours for voting, and a brief statement of the issue to be determined by the election. A detailed description of the territory proposed to be annexed need not be set forth in said notice, but a certified copy of this Act shall be kept on file in the office of the Ordinary, and shall be subject to inspection by the public during regular office hours, for a period of thirty days prior to the date of the election. Referendum. Section 4. The Ordinary shall provide as many polling places as shall be required to handle the voting. He shall appoint three managers to supervise the election and shall employ such other personnel as shall be required. The managers shall be sworn by the Ordinary or any notary public to faithfully manage said election. Voting booths shall be used at each polling place and the laws and regulations applicable to general elections, where not in conflict with the specific provisions of this Act, shall apply to said election. Management of election. Section 5. The general form of the ballot shall be in accordance with, as nearly as practicable, the provisions of Section 34-1903 of the Code of Georgia of 1933. The ballots shall show the purpose of the election by brief reference to this Act and shall have printed thereon the words For annexation and Against annexation. Voters favoring annexation shall erase, mark out or cancel the words Against annexation. The voters opposing annexation shall erase, mark out or cancel the words For annexation. As nearly as practicable, the voting shall be conducted in accordance with the provisions of the Act of the General Assembly of Georgia approved March 20, 1943, published in Georgia Laws 1943, pages 290 and 291. Ballots, etc. Section 6. Only persons who were qualified on the date of the last general election to vote in Thomas County for members of the General Assembly of Georgia and who have resided continuously

Page 1286

in the territory proposed to be annexed for at least three months next preceding the day of the election, shall be qualified to vote. The registrars of Thomas County shall prepare lists of the persons qualified to vote in said election, insofar as can be determined at the time the lists are prepared. The lists shall be certified to the Ordinary. No person whose name does not appear upon said lists shall be permitted to vote, unless such person shall first subscribe to an oath that he comes within the terms of the above qualifications. Qualified voters. Section 7. In cases of the challenge of any voter, any one or more of the managers shall, or upon his own motion may, require any voter to subscribe to an oath that he has resided within the territory proposed to be annexed continuously for three months next preceding the date of said election. Challenges. Section 8. Any one or more of the managers are hereby empowered to administer oaths to any voter required to subscribe to an oath under the provisions of this Act. Oaths. Section 9. Any person who shall swear falsely that he is qualified to vote in said election, or who shall vote in said election without the proper qualifications prescribed in this Act, or who shall cast more than one ballot, shall be guilty of a misdemeanor and upon conviction thereof shall be punished as prescribed in section 27-2506 of the Code of Georgia of 1933. Illegal voting. Section 10. The polls shall be open during the hours of 7:00 o'clock a.m. to 6:00 o'clock, p. m., in accordance with the time in effect in the City of Thomasville on the day of the election. Immediately upon the closing of the polls, the managers shall count the ballots cast at the election, and shall deliver to the Ordinary the sealed ballot boxes, ballots, tally sheets and lists of voters. At or before noon of the day following said election, the managers shall certify the results of the election to the Ordinary. As soon as practicable thereafter, the Ordinary shall declare the results of the election in writing to the City of Thomasville for spreading upon the minutes of the Board of Commissioners and to the Secretary of State of Georgia. Hours. Results. Section 11. In the event a majority of the votes cast in said election shall favor annexation, the territory lying between the present corporate limits of the City of Thomasville and the boundaries described in Section 1 of this Act shall become a part of the City of Thomasville, and subject to all of the laws and ordinances

Page 1287

governing the same, at midnight on the 31st day of December, 1949. Section 12. The Ordinary shall certify to the City of Thomasville an itemized statement of the entire cost of said election which shall be paid by said city. Cost of election. Section 13. In the event the territory lying between the present corporate limits of the City of Thomasville and the boundaries described in Section 1 of this Act shall become a part of the City of Thomasville under the provisions of this Act, said territory shall not be subject to taxation for the payment of any bonded indebtedness of the City of Thomasville existing at midnight on the 31st day of December, 1949. Bonded indebtedness. Section 14. That all laws or parts of laws in conflict with this Act be, and they are, hereby repealed. I, Lee E. Kelly, do certify that I am business manager of the Times-Enterprise Company; that the Times-Enterprise Company is the publisher of the Thomasville Times-Enterprise Weekly Edition; and that Thomasville Times-Enterprise Weekly Edition is the newspaper in which sheriff's advertisements for Thomas County, Georgia, are published. I do further certify that the notice attached below this certificate of local legislation was published in the Thomasville Times-Enterprise Weekly Edition on the 17th, 24th and 31st days of December, 1948. Witness my signature this 10th day of January, 1949. Lee E. Kelly. Notice of Local Legislation. Notice is hereby given to whom it may concern that after three (3) weeks' publication of this notice, and within sixty (60) days hereof, there will be introduced for passage by the Legislature of Georgia a Bill with the title and caption as follows: An Act to amend the charter of the City of Thomasville, approved October 3, 1889, as amended by the several subsequent Acts; to extend the present corporate limits of said city; to provide for a referendum to determine whether this Act shall go into effect; to fix the qualifications of the voters in said referendum and to provide for the declaration of the result; to provide

Page 1288

penalties for illegal voting; to relieve the territory to be annexed from taxation for the payment of any bonded indebtedness of the City of Thomasville existing on the effective date of annexation; and for other purposes. Constitutions publication. This 15th day of December, 1948. Approved February 25, 1949. GAINESVILLE AND HALL COUNTYCONTRACTS FOR CARE OF INDIGENT SICKPROPOSED AMENDMENT TO CONSTITUTION. No. 307 (House Bill No. 123). An Act to propose to the qualified voters of Georgia amendment to Article 7, Section 7, Paragraph 1, of the Constitution of Georgia so as to authorize the City of Gainesville, Hall County, or either of them, to enter into contracts with each other, or with a hospital authority, without the necessity of an election and irrespective of the debt limitation provision of the Constitution, and to levy and collect taxes for the purpose of complying with such contracts so entered into; to provide for the submission of this amendment for ratification or rejection by the people; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same: Section 1. That Article 7, Section 7, Paragraph 1, of the Constitution of the State of Georgia, which has heretofore been amended, shall be further amended by adding at the end thereof a new paragraph in the following language, to wit: And except that the City of Gainesville, Hall County. or either of these political subdivisions, may jointly and severally, by a majority vote of the governing body, or bodies, of the respective political subdivisions, enter into contracts each with the other, or with a duly authorized and created hospital authority, and assume thereby definite and fixed future liabilities or obligations for the period of time provided under and in furtherance of the general powers and obligations pertaining to hospitalization authorized by Article 7, Section 6, Paragraph 3 of

Page 1289

the Constitution and may agree to levy and levy and collect a tax within the millage limitation as prescribed by the Hospital Authority Act, Georgia Laws 1941, page 241, et seq., and any amendments thereto, for the purpose of complying with the terms of any contract so entered into; such contracts so entered into, and the liabilities or obligations arising thereunder shall not require an election for that purpose, and such liabilities or obligations so assumed thereby shall not be deemed within the debt limitation provision of the Constitution. Proposed amendment. Section 2. Be it further enacted by the authority aforesaid, that when said amendment shall be agreed to by a two-thirds vote of the members of each House, with the ayes and nays thereon, and published in one or more newspapers in each Congressional District in this State for two months previous to the time for holding the next general election, at which proposed amendments to the Constitution of this State may be voted on, same shall at said general election be submitted to the people for ratification or rejection. All persons voting at said election in favor of adopting the said proposed amendment to the Constitution shall have written or printed on their ballots the words, For ratification of amendment of Article 7, Section 7, Paragraph 1, of the Constitution, so as to authorize the City of Gainesville, Hall County to enter into contracts and assume liabilities or obligations thereunder pertaining to hospitalization of the indigent sick, and for other purposes. All persons opposed to the adopting of said amendment shall have written or printed on their ballots the words, Against ratification of amendment of Article 7, Section 7, Paragraph 1, of the Constitution, so as to authorize the City of Gainesville, Hall County to enter into contracts and assume liabilities or obligations thereunder pertaining to hospitalization of the indigent sick, and for other purposes. And if a majority of the electors qualified to vote for ratification thereof, when the result shall be consolidated as now required by law in election of members of the General Assembly, the said amendment shall become a part of Article 7, Section 7, Paragraph 1, of the Constitution of the State and the Governor shall make a proclamation therefor, as provided by law. Election. Section 3. All laws and parts of laws in conflict herewith are hereby repealed.

Page 1290

Notice of Local Legislation. Pursuant to Article III, Section VII, Paragraph 15 of the Constitution of Georgia, notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following Bill: To be entitled an Act to propose to the qualified voters of Georgia amendment to Article 7, Section 7, Paragraph 1, of the Constitution of Georgia so as to authorize the City of Gainesville, Hall County, or either of them, to enter into contracts with each other, or with a hospital authority, without the necessity of an election and irrespective of the debt limitation provision of the Constitution, and to levy and collect taxes for the purpose of complying with such contracts so entered into; to provide for the submission of this amendment for ratification or rejection by the people; and for other purposes. Georgia, Hall County. Affidavit of Publisher. Personally appeared before the undersigned officer, Sylvan Meyer, who, says on oath, that he is the editor of the Gainesville Daily Times, a newspaper having a general circulation, and whose principal place of business is in said county, and that the above advertisement entitled Notice of Local Legislation was published in this newspaper on the dates listed as follows: December 17, 1948, December 24, 1948, December 31, 1948, January 7, 1949, and January 14, 1949. (s) Sylvan Meyer Sylvan Meyer, Editor, Gainesville Daily Times. Sworn to and subscribed before me this 14 day of January, 1949. (Notarial Seal) Rosella Steffersen. My commission expires Dec. 15, 1952. Approved February 25, 1949.

Page 1291

WARRENTON LIMITS EXTENDED. No. 308 (Senate Bill No. 122). An Act to amend an Act to create and incorporate the City of Warrenton in lieu of the Town of Warrenton, and for other purposes, approved July the 30th, 1908, so as to provide for extension of the territorial limits of the City of Warrenton. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act the territorial limits are hereby extended so as to include all area embraced in the following tract of land, to wit: to get the beginning point of said new area start where the present city limits of the City of Warrenton cross the center line of the Macon branch of the Georgia Railroad west of Warrenton; thence down the center line of said railroad, in a westerly direction, a distance of one thousand yards, thence in a northerly direction in a curved line of the same arc as the present city limits to the center line of the right-of-way of State Highway Number Ten, thence in a southerly direction, down the center line of said Highway Number Ten to the present limits of the City of Warrenton, thence follow the present city limits to the beginning point. Limits extended. Section II. Be it further enacted by the authority aforesaid, that all Acts and parts of Acts in conflict with the foregoing Act be, and the same are, hereby repealed. Approved February 25, 1949. ELECTIONSBALLOTS. Code 34-1917 amended, 34-1921 repealed. No. 309 (House Bill No. 106). An Act to amend an Act approved March 12, 1941 (Ga. L. 1941, p. 324), and entitled An Act to amend Chapter 34-19 of the Code of Georgia of 1933 relating to elections by providing a new system of voting cumulative of those now in existence and providing further for a secret ballot in all primary and general elections in the State of Georgia; the qualification of candidates;

Page 1292

and providing that the provisions of this Act shall be adopted upon the recommendation of one grand jury; to provide for the discontinuance of the provisions of this Act upon the recommendation of one grand jury; to provide for certain duties of the election manager when a ballot has been challenged, and further providing that the number strip shall not be removed from the challenged ballot; to repeal conflicting laws; and for other purposes, by repealing Section 34-1917 of the Code of Georgia as added by said Act and inserting in lieu thereof a new Section 34-1917 providing that said Act as well as the non-conflicting provisions of Sections 34-1902 through 34-1912 of the Code requiring the use of a secret official ballot in all elections with a number strip attached which is detached from all except challenged ballots before the same are put in the ballot-box, and requiring booths and other facilities and procedures to assure the secrecy of the ballot, shall apply to all elections by the people without any action by a grand jury; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the Act approved March 12, 1941 (Ga. Laws 1941, p. 324) and entitled An Act to amend Chapter 34-19 of the Code of Georgia of 1933 relating to elections by providing a new system of voting cumulative of those now in existence and providing further for a secret ballot in all primary and general elections in the State of Georgia; the qualification of candidates; and providing that the provisions of this Act shall be adopted upon the recommendation of one grand jury; to provide for the discontinuance of the provisions of this Act upon the recommendation of one grand jury; to provide for certain duties of the election manager when a ballot has been challenged, and further providing that the number strip shall not be removed from the challenged ballot; to repeal conflicting laws; and for other purposes, shall be amended by repealing Section 34-1917 of the Code of Georgia as added by said Act and inserting in lieu thereof a new Section 34-1917 which shall read as follows: Code 34-1917 repealed. 34-1917. This Act shall apply in every county of this State, and to all elections by the people including State, district, county and municipal elections and including general, special and primary elections. The provisions of Sections 34-1902 through 34-1912 of the Code, providing for election supplies and equipment

Page 1293

and the use and control thereof and for the management of elections, shall, except those parts thereof which are in conflict with the provisions of this Act, also apply in every county of this State and to all elections by the people including State, district, county and municipal elections and including general, special, and primary elections. No action by any grand jury shall be necessary to make the same effective. New 34-1917. Section 2. The ballot boxes provided for in Chapter 34-19 of the Code of Georgia of 1933, as amended, shall be so constructed that they may be locked and cannot be opened or the contents thereof tampered with. Ballot boxes. Section 2-A. No person, firm, or corporation shall print, have, or possess a ballot or ballots or any likeness of the same, except the officials having charge of the general elections, primary elections, or special elections under the laws of this State, and the electors when engaged in the act of voting. A violation of this section shall constitute a misdemeanor, and upon conviction of the same such person, firm, or corporation shall be punishable as for the misdemeanor. Illegal possession of ballots. Section 2-B. The use of voting machines wherever provided by law shall constitute compliance with the provisions of this Act with reference to the secret ballot law of 1941 as amended by this Act. Voting machines. Section 2-C. The provisions of Section 34-1921 Georgia Code Ann., Supp. (Georgia Laws 1941, pages 429-431) are hereby repealed. Code 34-1921 repealed. Section 2-D. If any provision of this Act or the application thereof to any person or circumstance is held invalid by a court of competent jurisdiction, the remainder of this Act shall not be affected thereby. If part invalid. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949.

Page 1294

JUSTICES EMERITUS. No. 310 (House Bill No. 301). An Act to amend the Act of the General Assembly of Georgia, creating the positions of Chief Justice Emeritus and Associate Justice Emeritus, so as to make further and additional provisions for the eligibility of persons for appointment for such positions; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, that the Act of the General Assembly of Georgia approved March 30, 1937, and embodied in Georgia Laws of 1937, pages 1101, et seq., be amended as follows: Act of 1937 amended. Section 1. That the period after the phrase: but with continuous unbroken judicial service for ten years, by changing it to a comma and after said comma the following language inserted: or who have attained the age of sixty-five years and who have been in continuous service as Judges for more than twenty years upon the superior court or the Court of Appeals or the Supreme Court, or partly upon any one or more of said courts, but with continuous unbroken judicial service as aforesaid for twenty years. So that said Section 1, when amended, will read as follows: Sec. 1 amended. Be it enacted by the General Assembly of the State of Georgia, that there is hereby created the position of Chief Justice Emeritus. No person shall be eligible to be appointed to said office except persons occupying the position of Chief Justice of the Supreme Court of Georgia, and who have attained the age of seventy years, and who have been in continuous service as Judges for more than ten years upon the superior court, or the Court of Appeals, or the Supreme Court, or partly upon any one or more of said courts, but with continuous unbroken judicial service for ten years, or who have attained the age of sixty-five years and who have been in continuous service as Judges for more than twenty years upon the superior courts, or the Court of Appeals, or the Supreme Court, or partly upon any one or more of said courts, but with continuous unbroken judicial service as aforesaid for twenty years. The Governor shall appoint to such position any one eligible under the provisions of this Act, who shall advise the Governor in writing that he desires to resign from the position of Chief Justice and accept appointment

Page 1295

as a Chief Justice Emeritus, and upon such appointment being made by the Governor, the resignation shall automatically be effective. The Chief Justice Emeritus shall receive an annual salary equal to two-thirds of the salary provided by law for a Chief Justice of the Supreme Court at the time of the appointment of such Chief Justice Emeritus. New Sec. 1. Chief Justice Emeritus. Section 2. Be it further enacted by the General Assembly of the State of Georgia that Section 2 of the Act of 1937 aforesaid, be amended by changing the period after the phrase but with continuous unbroken judicial service for ten years to a comma, and inserting after said comma the following language: or who have attained the age of sixty-five years and who have been in continuous service as Judges for more than twenty years upon the superior courts, or the Court of Appeals, or the Supreme Court, or partly upon any one or more of said courts, but with continuous unbroken judicial service as aforesaid for twenty years. So that said Section 2, when amended, will read as follows: Sec. 2 amended. That there are hereby created the positions of Associate Justices Emeritus. No person shall be eligible to be appointed to said offices except persons occupying the position of Justices of the Supreme Court of Georgia, and who have attained the age of seventy years, and who have been in continuous service as Judges for more than ten years upon the superior courts, or the Court of Appeals, or the Supreme Court, or partly upon any one or more of said courts, but with continuous unbroken judicial service for ten years, or who have attained the age of sixty-five years and who have been in continuous service as Judges for more than twenty years upon the superior courts, or the Court of Appeals, or the Supreme Court, or partly upon any one or more of said courts, but with continuous unbroken judicial service as aforesaid, for twenty years. The Governor shall appoint to said positions any one eligible under the provisions of this Act who shall advise the Governor in writing that he desires to resign from the position of Justice and accept appointment as Justice Emeritus, and upon such appointment being made by the Governor, the resignation shall automatically be effective. The Justice Emeritus shall receive an annual salary equal to two-thirds of the salary provided by law for Justices of the Supreme Court at the time of the appointment of such Justice Emeritus. New Sec. 2. Associate Justice Emeritus. Section 3. Be it further enacted by the General Assembly that

Page 1296

Section 6 of the Act approved March 30, 1937 which reads as follows: Be it further enacted, that in the event any member of the Supreme Court shall resign his position under the provisions of this Act, and the Governor's appointee to fill such vacancy is 60 years of age or over, such appointee shall not be eligible to appointment as a Justice Emeritus until he shall have had 15 years' unbroken active service on the Supreme Court, be and the same is hereby stricken in its entirety. Sec. 6 stricken. Section 4. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. GRIFFIN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 311 (House Bill No. 434). An Act to amend an Act approved August 17, 1923 (Georgia Laws 1923, Pages 68, 69, 70, 71 and 72) entitled, An Act to create a new judicial circuit for the State of Georgia, to be called the Griffin Circuit, and to be composed of the counties of Spalding, Pike, Upson and Fayette; to provide officers therefor, to fix the terms of court in the several counties of said circuit; to provide when this Act shall take effect, and for other purposes by fixing the salary of the Solicitor-General of the Griffin Judicial Circuit at a certain amount per annum, to wit: Fifty-four hundred ($5,400.00) dollars per annum; by providing the manner in which the said salary is to be paid; to provide when this Act is to take effect; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that the Act approved August 17, 1923, and entitled, An Act to create a new judicial circuit for the State of Georgia, to be called the Griffin Circuit, and to be composed of the Counties of Spalding, Pike, Upson and Fayette; to provide officers therefor, to fix the terms of court in the several counties of said circuit; to provide when this Act shall take effect, and for other purposes, be amended by striking from said Act Section Six (6) in its entirety and inserting

Page 1297

in lieu thereof a new section to be known as Section Six (6), so that said Section Six (6) shall read as follows: Sec. 6, Act of 1923, amended. Section 6. Be it further enacted by the authority aforesaid that the Solicitor-General of the said Griffin Judicial Circuit selected and commissioned as provided in Section Four (4) of said Act and his successors in office, shall have as such Solicitor-General all the powers and jurisdiction and perform all the duties as other solicitor-generals of this State; and Solicitor-General. Be it further enacted by the authority aforesaid that the compensation of the Solicitor-General of the Griffin Judicial Circuit shall be fifty-four hundred ($5400.00) dollars per year in addition to the constitutional salary of two hundred fifty ($250.00) dollars per year provided for in the Constitution and paid by the State; and in addition also to insolvent costs in the Supreme Court of the State of Georgia and the Court of Appeals of the State of Georgia, which said compensation or salary shall be paid monthly by the several counties composing the Griffin Judicial Circuit in proportion to and prorated according to the populations of said counties as shown by the United States census of 1940 out of the general treasuries of the various counties composing said Circuit in the following proportions and amounts according to population, as shown by 1940 census, to wit: Spalding County shall pay the sum of one hundred seventy-seven and fifty-three hundredths ($177.53) dollars per month; Pike County shall pay the sum of sixty-four and fifty-eight hundredths ($64.58) dollars per month; Upson County shall pay the sum of one hundred fifty-six and eighty-two hundredths ($156.82) dollars per month; and Fayette County shall pay the sum of fifty-one and seven hundredths ($51.07) dollars per month. Compensation. What each county to pay. And it is hereby made the duty of the Ordinary, or County Commissioners, having control of county affairs, to provide by taxation, or otherwise, sufficient funds to pay the portion of said salary assessed against each of said counties, and to pay the same as in this act provided; and the said salary of the said Solicitor-General is hereby made and declared to be a part of the expenses of courts, and the power to levy a tax to provide funds to pay the same is hereby delegated to said county authorities. Taxes to cover. All fees, costs and other compensation (except as herein provided above) of the Solicitor-General, shall be collected by him and shall be by him paid into the county treasurer of the county

Page 1298

in which the same was collected, and shall become a part of the general funds of said counties; provided that said funds may be used by the county authorities to pay the salary of the Solicitor-General, and further, that the payment of such salary may be enforced by the Judge of the Superior Court of said circuit out of said fees, costs, and funds, if the county is delinquent in the payment of the same. Fees, costs, etc. Section 2. This Act shall become effective on the date it is approved by the Governor of the State of Georgia. Effective date. Section 3. Be it further enacted that nothing contained in this Act shall be construed as changing or intending to change the constitutional salary of two hundred fifty ($250.00) dollars per year which is paid by the State of Georgia. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, County of Spalding: Affidavit of Publisher. Personally appeared before me the undersigned officer authorized to administer oaths, Quimby Melton, who after being duly sworn deposes and says: That he is publisher of the Griffin Daily News, said newspaper being the official organ of Spalding County and being the newspaper in which the sheriff's advertisements are printed and carried; and That the foregoing legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit has been advertised in said Griffin Daily News once a week for three weeks during a period of sixty (60) days next preceding the introduction of said Bill in the General Assembly of Georgia, as required by the Constitution and laws of said State; and That the following is a copy of said advertising in the form and manner in which the same was run as a legal advertisement as aforesaid; Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the 1949 session of the General

Page 1299

Assembly of Georgia there will be introduced legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit, and that the caption of the Bill to be introduced shall read: An Act to amend an Act approved August 17, 1923, (Georgia Laws 1923, pages 68-72), entitled `An Act to create a new judicial circuit for the State of Georgia, to be known as the Griffin Circuit, and to be composed of the counties of Spalding, Pike, Upson and Fayette; to provide officers therefor, to fix the terms of court in the several counties of said circuit, to provide when this Act shall take effect, and for other purposes,' by fixing the salary of the Solicitor-General at a certain amount per annum, by providing the manner in which the said salary is to be paid, to provide when this Act shall take effect; and for other purposes. Arthur K. Bolton, Member of the General Assembly from Spalding County. E. G. Harper, Member of the General Assembly from Spalding County. W. J. Barrett, Jr., Member of the General Assembly from Pike County. R. A. Freeman, Member of the General Assembly from Upson County. H. Doyal Salter, Member of the General Assembly from Upson County. Grady Huddleston, Member of the General Assembly from Fayette County. Albert G. Swint, State Senator 26th Senatorial District. Said advertisement appeared on the 12th, the 19th and the 24th days of January, 1949. This 28th day of January, 1949. (s) Quimby Melton, Publisher of the Griffin Daily News. Georgia, Spalding County: Personally sworn to and subscribed before me this 28th day of January, 1949. (Notarial Seal) (s) Cary Reeves Notary Public, Spalding Co., Georgia. My Commission expires Dec. 25, 1949.

Page 1300

State of Georgia, Upson County: Affidavit of Publisher. Personally appeared before me the undersigned officer authorized to administer oaths, Leon Smith, who after being duly sworn deposes and says: That he is managing editor of the Thomaston Times, said newspaper being the official organ of Upson County and being the newspaper in which the sheriff's advertisements are printed and carried; and That the foregoing legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit has been properly advertised in said Thomaston Times once a week for three weeks during a sixty (60) day period next preceding the introduction of said Bill in the General Assembly of Georgia, as required by the Constitution and laws of said State; and That the following is a copy of said advertising in the form and manner in which the same was run as a legal advertisement as aforesaid: Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the 1949 session of the General Assembly of Georgia there will be introduced legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit, and that the caption of the Bill to be introduced shall read: An Act to amend an Act approved August 17, 1923, (Georgia Laws 1923, pages 68-72), entitled `An Act to create a new judicial circuit, for the State of Georgia, to be known as the Griffin Circuit, and to be composed of the counties of Spalding, Pike, Upson and Fayette; to provide officers therefor, to fix the terms of court in the several counties of said circuit, to provide when this Act shall take effect, and for other purposes,' by fixing the salary of the Solicitor-General at a certain amount per annum by providing the manner in which the said salary is to be paid, to provide when this Act shall take effect; and for other purposes. Arthur K. Bolton, Member of the General Assembly from Spalding County.
Page 1301

E. G. Harper, Member of the General Assembly from Spalding County. W. J. Barrett, Jr., Member of the General Assembly from Pike County. R. A. Freeman, Member of the General Assembly from Upson County. H. Doyal Salter, Member of the General Assembly from Upson County. Grady Huddleston, Member of the General Assembly from Fayette County. Albert G. Swint, State Senator 26th Senatorial District. Said advertisement appeared on the 14th, the 21st and the 28th days of January, 1949. This 28th day of January, 1949. (s) Leon Smith, of the Thomaston Times. Georgia, Upson County: Personally sworn to and subscribed before me this 28th day of January, 1949. (Notarial Seal) (s) Charles L. Short Notary Public, Upson Co., Ga. State of Georgia, County of Pike: Affidavit of Publisher. Personally appeared before me the undersigned officer authorized to administer oaths, C. W. Preston, who after being duly sworn deposes and says: That he is editor and publisher of the Pike County Journal, of Zebulon, Georgia, said newspaper being the official organ of Pike County and the newspaper in which the sheriff's advertisements are printed and carried; and That the foregoing legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit has been advertised in said Pike County Journal once a week for three weeks during a sixty (60) day period next preceding the introduction of said Bill in the General Assembly of Georgia, as required by the Constitution and laws of said State; and

Page 1302

That the following is a copy of said advertisement in the form and manner in which the same was run as a legal advertisement as aforesaid: Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the 1949 session of the General Assembly of Georgia there will be introduced legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit, and that the caption of the Bill to be introduced shall read: An Act to amend an Act approved August 17, 1923, pages 68-72), entitled An Act to create a new judicial circuit for the State of Georgia, to be known as the Griffin Circuit and to be composed of the counties of Spalding, Pike, Upson and Fayette; to provide officers therefor, to fix the terms of court in the several counties of said circuit, to provide when this Act shall take effect, and for other purposes,' by fixing the salary of the Solicitor-General at a certain amount per annum, by providing the manner in which the said salary is to be paid, to provide when this Act shall take effect; and for other purposes. Arthur K. Bolton, Member of the General Assembly from Spalding County. E. G. Harper, Member of the General Assembly from Spalding County. W. J. Barrett, Jr., Member of the General Assembly from Pike County. R. A. Freeman, Member of the General Assembly from Upson County. H. Doyal Salter, Member of the General Assembly from Upson County. Grady Huddleston, Member of the General Assembly from Fayette County. Albert G. Swint, State Senator 26th Senatorial District. Said advertisement appeared on the 13th, the 20th and the 27th days of January, 1949. This 27th day of January, 1949. (s) C. W. Preston C. W. Preston, Editor and Publisher of the Pike County Journal.

Page 1303

Georgia, Pike County: Personally sworn to and subscribed before me this 27th day of January, 1949. (Notarial Seal) (s) C. R. Gwyn, N. P., Pike County, Ga. State of Georgia, Fayette County: Affidavit of Publisher. Personally appeared before me the undersigned officer authorized to administer oaths, W. Lloyd Matthews, who after being duly sworn deposes and says: That he is the editor of the Fayetteville Enterprise, said newspaper being the official organ of Fayette County and being the newspaper in which the sheriff's advertisements are printed and carried; and That the foregoing legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit has been properly advertised in said Fayetteville Enterprise once a week for three weeks during a sixty (60) day period next preceding the introduction of said Bill in the General Assembly of Georgia, as required by the Constitution and laws of said State; and That the following is a copy of said advertising in the form and manner in which the same was run as a legal advertisement as aforesaid: Notice of Intention to Introduce Local Legislation. Notice is hereby given that at the 1949 session of the General Assembly of Georgia there will be introduced legislation to increase the salary of the Solicitor-General of the Griffin Judicial Circuit, and that the caption of the Bill to be introduced shall read: An Act to amend an Act approved August 17, 1923, (Georgia Laws 1923, pages 68-72), entitled `An Act to create a new judicial circuit for the State of Georgia, to be known as the Griffin Circuit, and to be composed of the conties of Spalding, Pike, Upson and Fayette; to provide officers therefor, to fix the terms of court in the several counties of said circuit, to provide when this Act shall take effect, and for other purposes,' by fixing the salary of

Page 1304

the Solicitor-General at a certain amount per annum, by providing the manner in which the said salary is to be paid, to provide when this Act shall take effect; and for other purposes. Grady Huddleston, Member of the General Assembly from Fayette County. Arthur K. Bolton, Member of the General Assembly from Spalding County. E. G. Harper, Member of the General Assembly from Spalding County. W. J. Barrett, Jr., Member of the General Assembly from Pike County. R. A. Freeman, Member of the General Assembly from Upson County. H. Doyal Salter, Member of the General Assembly from Upson County. Albert G. Swint, State Senator 26th Senatorial District. Said advertisement appeared on the 14th, the 21st and the 28th days of January, 1949. This 1st day of February, 1949. (s) W. Lloyd Matthews, Editor of the Fayetteville Enterprise. Georgia, Fayette County: Personally sworn to and subscribed before me this 1st day of February, 1949. (Notarial Seal) (s) Margery Middlebrooks, Notary Public State at Large. Approved February 25, 1949. CEDARTOWN CHARTER AMENDMENTS. No. 312 (House Bill No. 541). An Act to amend an Act of the General Assembly of Georgia, approved March 29, 1937, entitled An Act to create a new charter and municipal government for the City of Cedartown; to provide for a commission form of government with a City Manager;

Page 1305

to define the rights and powers of the municipality; to define the corporate limits thereof, and to repeal all former charters and laws amendatory thereof and in conflict therewith, and all Acts amendatory thereof, by fixing and defining the corporate limits of the City of Cedartown and extending same so as to include additional territory south of and adjacent to the present corporate limits of said city; by eliminating the division of said city into wards; by empowering the City Commission of said city, for the purpose of raising revenue for the operation and maintenance of the government of said city, to levy and collect a tax not exceeding ten per cent of the gross revenues of all amusement shows, amusement houses, amusement companies, amusement games, amusement devices, and all other amusements operated or carried on in said city, and to provide the manner and method of collecting such tax and the imposing of penalties for failure to pay such tax; to amend Section 18 of said charter approved March 29, 1937, as amended, by empowering said City Commission to fix and regulate the compensation of all persons employed by said city; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that Section 1-B of an Act of the General Assembly of Georgia approved January 30, 1946 (Georgia Laws 1946, pages 413 et seq.) amending said Act approved March 29, 1937, which said Section 1-B reads as follows: The corporate limits of the City of Cedartown, in the County of Polk, shall extend to and embrace all the following territories referred to as Territory No. 1, Territory No. 2, Territory No. 3, and Territory No. 4, to wit: Territory No. 1 shall extend to and embrace all the territory within the limits of a circle, the center of which shall be a point in the center of Main Street in said city, where the center of Main Street is intersected by the prolongation eastwardly of the center line of West Avenue in said city, which circle shall be described with said points as the center thereof and with a radius of one mile, so that the line marking the limits of said Territory No. 1 shall be in the form of a circle, every point on which shall be one mile distant from the center point above described. Territory No. 2 is the territory heretofore annexed to and included within the city limits of the City of Cedartown by the Mayor and Council of said city, upon the petition of Goodyear Clearwater Mills and others and ratified by Act of the General Assembly of Georgia,

Page 1306

approved August 9, 1929 (Georgia Laws 1929, page 939), which said Territory No. 2 contains approximately thirty-four (34) acres and is situated on the west side of and adjacent to said Territory No. 1, and is particularly described as follows: Commencing at a point where the western boundary of said Territory No. 1 intersects with the south line of said West Avenue; running thence west along the south line of West Avenue and along the prolongation west of the south line of West Avenue a distance of eight hundred thirty-two (832) feet to an iron pipe set one hundred sixty-two (162) feet west of the west line of Seventh Street; running thence north at right angles with said prolongation west of the south line of West Avenue, two thousand one hundred twenty-two and seven-tenths (2,122.7) feet to an iron pipe; running then S. 89 degrees 21 minutes E. twelve hundred seventy (1270) feet to the circle describing said Territory No. 1; running thence in a southwesterly direction on a curve with a radius of five thousand two hundred eighty (5280) feet to the point of beginning. Said Territory No. 2 is a part of land lots numbers seven hundred seventy-eight (778), seven hundred seventy-nine (779) and eight hundred six (806), in the Second District and Fourth Section of Polk County, Georgia. Territory No. 3 is a territory containing approximately fifteen (15) acres situated south of and adjacent to said Territory No. 1, which said Territory No. 3 was annexed and included within the city limits of said city by the City Commission thereof, upon petition of two-thirds of the taxpayers of said Territory No. 3. Said Territory No. 3 is particularly described as follows: Beginning at a point where the southern boundary of said Territory No. 1 is intersected by the west line of the right-of-way of Georgia State Highway No. 1, and running thence southwardly along the west line of said right-of-way a distance of two thousand seven hundred fourteen (2714) feet; running thence S. 84 degrees E. a distance of five hundred forty-eight (548) feet and to the west line of the right-of-way of the Central of Georgia Railway Company; running thence northwardly along the west line of said railway right-of-way to a point where same intersects the southern boundary line of said Territory No. 1; running thence in a westerly direction on a curve with a radius of five thousand two hundred eighty (5280) feet to the point of beginning. Territory No. 4 is a territory containing approximately one hundred (100) acres situated west of an adjacent to said Territory No. 1, which said Territory No. 4 was annexed and included within the city limits of said

Page 1307

city by the City Commission thereof, upon petition of two-thirds of the taxpayers of said Territory No. 4. Said Territory No. 4 is particularly described as follows: Beginning at a point where the southwestern boundary line of said Territory No. 1 is intersected by the south line of Atlanta Street; running thence S. 87 degrees 30 minutes W. a distance of two hundred fifteen (215) feet and to the southeast corner of the intersection of Atlanta Street and State Highway No. 6; continuing thence S. 87 degrees 30 minutes W. to the southwest corner of the intersection of State Highway No. 6 and the Prior Station Public Road; running thence S. 87 degrees 30 minutes W. along the south line of said Prior Station Public Road a distance of two thousand four hundred sixty-one and one-half (2461) feet; running thence S. 2 degrees 30 minutes E. a distance of two thousand two and one-half (2002) feet; running thence N. 87 degrees 30 minutes E. to the right-of-way of State Highway No. 6; running thence in a southeasterly direction across the right-of-way of State Highway No. 6 a distance of one hundred twenty-six (126) feet to a point marked by a concrete post set in the east line of the right-of-way of State Highway No. 6; running thence S. 51 degrees 50 minutes E. a distance of two hundred ninety (290) feet to a concrete post set in the west line of the right-of-way of the Seaboard Air Line Railway Company; running thence in a northeasterly direction along the west line of said railway company right-of-way to said circle describing said Territory No. 1; running thence in a northerly direction on a curve with a radius of five thousand two hundred eighty (5280) feet to the point of beginning. From and after the passage and approval of this Act, upon petition to the City Commission of said city, signed by two-thirds of the taxpayers of any territory lying adjacent to said city limits, requesting that such territory be annexed and included in said city limits, the City Commission shall, by resolution, annex and include such territory in said city limits, but such action by the City Commission shall not become operative unless and until same is ratified by Act of the General Assembly of Georgia. From and after the passage and approval of this Act, any part of the territory inside said city limits, or which may hereafter be annexed thereto and included therein, shall be excluded therefrom, by a two-thirds vote of the qualified voters of said city voting at a special election called for that purpose, said election to be called by the City Commission of said city and notice thereof given to the public by publication once a week for

Page 1308

four consecutive weeks, in the newspaper in which the sheriff's legal advertisements for Polk County, Georgia, are published, the last of such publications to appear in such newspaper at least ten days before such election for said purpose is held; provided, however, that no such territory shall be excluded from said city limits unless and until such action shall be ratified by act of the General Assembly of Georgia, be, and the same is hereby, amended by adding a new section to be known as Section 1-C, which new section shall read as follows: Sec. 1, Act of 1946, amended. Section 1-C. In addition to the territories now comprising the City of Cedartown, Georgia, from and after the passage and approval of this Act, Territory No. 5 hereinafter described in this section and which, upon petition of more than two-thirds of the taxpayers of said Territory No. 5, was, on February 4, 1947, annexed to said City of Cedartown by resolution of the City Commission thereof, shall be annexed to said City of Cedartown, and said action of said City Commission annexing said Territory No. 5 is hereby ratified. Territory No. 5 added. Said Territory No. 5 annexed by said City Commission as aforesaid and hereby ratified and hereby annexed is described as follows, to wit: `That certain tract of land particularly described as beginning at the southeast corner of Territory No. 3 of said City, and running thence south 84 degrees east a distance of one thousand two hundred seven (1207) feet, more or less, and to a point which is seven hundred eighty-three (783) feet east of the center line of the Cedartown-Youngs Station public road; running thence north 19 degrees west a distance of three thousand six hundred feet (3600) feet, more or less, to the southern boundary of Territory No. 1 of said city; running thence in a westerly direction on a curve with a radius of five thousand two hundred eighty (5280) feet to the west line of the right-of-way of the Central of Georgia Railway Company; running thence in a southerly direction along the west line of said railway company right-of-way to the point of beginning.' Section 2. Be it further enacted by the authority aforesaid, that, from and after the passage and approval of this Act, Section 2 of said Act approved January 30, 1946 (Georgia Laws 1946, page 413 et seq.), which said Section 2 reads as follows: Be it further enacted by the authority aforesaid, that said Act approved March 29, 1937, and all Acts amendatory thereof, be and the same are hereby amended, by striking Section 2 of said Act

Page 1309

approved March 29, 1937, and inserting in lieu thereof, a new section numbered 2-B, fixing and defining the various wards of the City of Cedartown, in the County of Polk, and the territories embraced in such wards, as follows: `The said City of Cedartown shall be divided into four (4) wards as follows: Ward No. 1 shall include Territory No. 2 as described in Section 1 of this Act, and shall be bounded as follows: Beginning at a point where the south line of West Avenue intersects the west line of College Street; running thence westwardly along the south line of West Avenue and along the prolongation westwardly thereof to a point eight hundred thirty-two feet west of the boundary line of the circle forming Territory No. 1 as described in Section 1 of this Act; running thence at right angles with said prolongation westwardly of the south line of West Avenue a distance of two thousand and one hundred twenty-two and seven-tenths (2122.7) feet; running thence S. 89 degrees 21 minutes E. a distance of twelve hundred seventy (1270) feet to the line forming said circle; running thence north and east along said circle and on a curve with a radius of five thousand two hundred eighty (5280) feet to a point where the prolongation northwardly of the west line of College Street intersects the line forming said circle; running thence southwardly along said prolongation of College Street and along the west line of College Street to the point of beginning. Ward No. 2 shall include Territory No. 4 as described in Section 1 of this Act, and shall be bounded as follows: Beginning at a point in the west line of Main Street where the west line of Main Street is intersected by the south line of West Avenue; running thence in a westerly direction along the south line of West Avenue to the western boundary line of the circle forming said Territory No. 1; running thence southwardly on a curve with a radius of five thousand two hundred eighty (5280) feet to the south line of Atlanta Street; running thence S. 87 degrees 30 minutes W. a distance of two hundred fifteen (215) feet to the southeast corner of the intersection of Atlanta Street and State Highway No. 6; continuing thence S. 87 degrees 30 minutes W. to the southwest corner of the intersection of State Highway No. 6 and the Prior Station Public Road; running thence S. 87 degrees 30 minutes W. along the south line of said Prior Station Public Road a distance of two thousand four hundred sixty-one and one-half (2461) feet; running thence S. 2 degrees 30 minutes E. a distance of two thousand two and one-half (2002) feet; running thence N. 87 degrees 30 minutes E.

Page 1310

a distance of eight hundred and two-tenths (800.2) feet to the right-of-way of State Highway No. 6; running thence in a south-easterly direction across State Highway No. 6 to a point marked by a concrete post set in the east line of State Highway No. 6; running thence S. 51 degrees 50 minutes E. a distance of two hundred ninety (290) feet to a point marked by a concrete post set in the west line of the right-of-way of the Seaboard Air Line Company; running thence in a northeasterly direction along the west line of said railway company right-of-way to the curve describing the boundary line of said Territory No. 1; running thence south and east on a curve with a radius of five thousand two hundred eighty (5280) feet to a point where the west line of Main Street intersects the circle describing said Territory No. 1; running thence northwardly along the west line of Main Street to the point of beginning. Ward No. 3 shall include Territory No. 3 as described in Section 1 of this Act, and shall be bounded as follows: Beginning at a point in the west line of Main Street where the west line of Main Street is intersected by the prolongation westwardly of the center line of Herbert Street; running thence southwardly along the west side of Main Street to the intersection of the west line of Main Street with the circle froming said Territory No. 1; running thence southwardly along the west line of State Highway No. 1 a distance of two thousand seven hundred fourteen (2714) feet; running thence S. 84 degrees E. a distance of five hundred forty-eight (548) feet and to the west line of the right-of-way of the Central of Georgia Railway Company; running thence in a northerly direction along the west line of the right-of-way of said railway company to a point where same is intersected by the circle describing Territory No. 1 as described in this Act; running thence east and north along a curve with a radius of five thousand two hundred eighty (5280) feet to a point where said circle is intersected by the prolongation eastwardly of the center line of Herbert Street; running thence westwardly along said prolongation of the center line of Herbert Street and along the Center line of Herbert Street and along the extension westwardly thereof to the point of beginning. Ward No. 4 shall be bounded as follows: Beginning at a point in the west line of Main Street where the west line of Main Street is intersected by the prolongation of the center line of Herbert Street; running thence southwardly along the west line of Main Street to a point where the west line of Main Street intersects the south line of West Avenue; running thence westwardly along

Page 1311

the south line of West Avenue to a point where the south line of West Avenue is intersected by the west line of College Street; running thence northwardly along the prolongation southwardly of the west line of College Street and along the west line of College Street and along the prolongation northwardly of the west line of College Street to a point where the west line of College Street intersects the present city limit (which is also the north line of the circle describing said Territory No. 1); running thence east and south on a curve with a radius of five thousand two hundred eighty (5280) feet to a point where said curve is intersected by the extension eastwardly of the center line of Herbert Street; running thence westwardly along the prolongation eastwardly of the center line of Herbert Street and along the center line of Herbert Street and extension westwardly thereof, to the point of beginning, be, and the same is hereby stricken; so that, from and after the passage of this Act, the City of Cedartown shall not be divided into wards. Sec. 2 stricken. No wards. Section 3. Be it further enacted by the authority aforesaid, that said Act approved March 29, 1937, be, and the same is hereby, amended, by adding thereto a new section to be known as Section 46-A and which shall read as follows: Sec. 46-A added. Section 46-A. For the purpose of raising revenue for the operation and maintenance of the government of the City of Cedartown, Georgia, from and after the passage and approval of this Act, the City Commission of said City, in addition to the taxing powers heretofore conferred upon it, shall have full power and authority to impose and collect, by ordinance, a tax not exceeding ten (10%) per cent of the gross revenue of all amusement shows, amusement house, amusement companies, amusement games, amusement devices, and all other amusements operated or carried on in said city, said tax to be collected by the person, firm, corporation, or association engaged in carrying on such amusements, from his, her or its patrons, and remitted to said city in such manner and at such times as shall be prescribed by proper ordinance of said City Commission; and if such tax is not collected by such person, firm, corporation or association engaged in carrying on such amusements, from his, her or its patrons, such person, firm, corporation or association engaged in carrying on such amusements shall nevertheless pay said tax to said city on the gross income or receipts from such amusements. Said City Commission shall have full power and authority

Page 1312

to adopt ordinances, rules and regulations for making this law effective and for the collection of such tax, and shall have full power and athority to adopt ordinances, rules and regulations to impose and collect penalties up to fifty (50%) per cent of any such taxes not collected or remitted to said city by such person, firm, corporation or association, within the time and in the manner prescribed by ordinances of said City Commission. Said City Commission shall have full power and authority to provide for the collection of such tax and penalties from any such person, firm, corporation or association failing to collect, pay or remit same within the time prescribed by ordinance of said city, by execution, levy and sale in the same manner as fines, forfeitures, assessments, other taxes, other claims, debts and demands due said city, are collected. Said City Commission shall have full power and authority to provide by ordinance, as authorized in Section 32 of said Act approved March 29, 1937, for the punishment of any person, firm, corporation or association failing to collect, remit or pay such amusement taxes, or for making, reporting or filing a false return of such taxes due the City of Cedartown. Said City Commission shall have full power and authority to examine or audit, or cause to be examined or audited, all books, records, tickets, reports and registers of said persons, firms, corporations or associations engaged in carrying on any of such amusements in said city. Amusement tax. Section 4. Be it further enacted by the authority aforesaid, that said Act approved March 29, 1937, and all Acts amendatory thereof, be, and the same is hereby, amended by striking Section 18 of said Act approved March 29, 1937, as amended by Act of the General Assembly of Georgia, approved December 27, 1937 (Ga. Laws Extra Session 1937-1938, pages 1042 and 1043), which said Section 18 as amended as aforesaid and which is hereby stricken reads as follows: Be it further enacted by the authority aforesaid, that it shall be the duty of the Commissioners to employ a City Manager, who shall be the administrative head of the municipal government, and shall be responsible for the efficient administration of all departments. He shall be a man qualified by training and experience to perform the duties of superintendent of public works. He shall give his entire time to the city and be paid a salary not exceeding four thousand dollars ($4,000.00) per annum. Said Manager may be a nonresident, or resident and employed from any place where a man with the necessary qualification may be found. No person who has served

Page 1313

as Mayor, Councilman, or member of said City Commission shall be eligible for the position of City Manager, until the expiration of two years from the time his term of office expired. The powers and duties of said City Manager shall be: Sec. 18, Act of 1937, amended. (a) To see that the laws and ordinances are enforced. (b) To appoint, except as herein provided, subject to the approval of a majority of the Commissioners, the heads of all departments of the municipal government, to wit: Secretary of the Commission, City Attorney, City Physician, Recorder, Superintendent of Public Works, Chief of Police, Chief of Fire Department, or head of any other department which may be established. (c) To remove any of his appointees, or the appointees of the head of any department whose appointment requires his approval, at any time, when he deems such removal necessary or advisable for the public good. (d) To exercise control over all departments created herein or that may hereafter be created by the Commission. (e) To attend all meetings of the Commission with the right to take part in the discussion, but having no vote. (f) To recommend to the Commissioners for adoption such measures as he may deem necessary or expedient. (g) To keep the Commission fully advised as to the financial condition and needs of the city. (h) To make the Commission a budget each year, at the time of levying taxes, showing the estimated income and expenditures of the city for the ensuing year. (i) To perform such other duties as may be prescribed by this charter, or be required of him by ordinance or resolution of the Commission. Said City Manager may be removed from office by the affirmative vote of a majority of the Commission after a hearing given to said City Manager, and by inserting in lieu of said Section 18 as amended as aforesaid and as quoted hereinabove, the following section to be known as Section 18-A, to wit: Section 18-A. Be it further enacted by the authority aforesaid, that it shall be the duty of the Commissioners to employ a

Page 1314

City Manager, who shall be the administrative head of the municipal government and shall be responsible for the efficient administration of all departments. He shall be a man qualified by training and experience to perform the duties of superintendent of public works. He shall give his entire time to the city, and the City Commissioners of said city shall have the right, and it shall be their duty, to fix and regulate the salary to be paid to the City Manager. Said Manager may be a nonresident, or resident and employed from any place where a man with the necessary qualification may be found. No person who has served as Mayor, Councilman, or member of said City Commission shall be eligible for the position of City Manager, until the expiration of two years from the time his term of office expired. The powers and duties of said City Manager shall be: Sec. 18 A added. City Manager. (a) To see that the laws and ordinances are enforced. (b) To appoint, except as herein provided, subject to the approval of a majority of the Commissioners, the heads of all departments of the municipal government, to wit: Secretary of the Commission, City Attorney, City Physician, Recorder, Superintendent of Public Works, Chief of Police, Chief of Fire Department, or head of any other department which may be established. (c) To remove any of his appointees, or the appointees of the head of any department whose appointment requires his approval, at any time, when he deems such removal necessary or advisable for the public good. (d) To exercise control over all departments created herein or that may hereafter be created by the Commission. (e) To attend all meetings of the Commission with the right to take part in the discussion, but having no vote. (f) To recommend to the Commissioners for adoption such measures as he may deem necessary or expedient. (g) To keep the Commission fully advised as to the financial condition and needs of the city. (h) To make the Commission a budget each year, at the time of levying taxes, showing the estimated income and expenditures of the city for the ensuing year. (i) To perform such other duties as may be prescribed by

Page 1315

this charter, or be required of him by ordinance or resolution of the Commission. Said City Manager may be removed from office by the affirmative vote of a majority of the Commission after a hearing given to said City Manager. Section 5. Be it further enacted by the authority aforesaid, that, if any section, part of a section, or provision of this Act shall, for any reason, be adjudged by any court of competent jurisdiction to be invalid or unconstitutional, the same shall not be held to invalidate or impair the validity, force or effect of any other section, part of section or provision of this Act, but shall be confined in its operations to the section, part of section or provision in the controversy in which judgment shall have been rendered. If part invalid. Section 6. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act, be, and the same are hereby, repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the General Assembly of Georgia for introduction and passage of a local Bill to be entitled: An Act to amend an Act of the General Assembly of Georgia, approved March 29, 1937, entitled `An Act to create a new charter and municipal government for the City of Cedartown; to provide for a commission form of government with a City Manager; to define the rights and powers of the municipality; to define the corporate limits thereof, and to repeal all former charters and laws amendatory thereof and in conflict therewith,' and all Acts amendatory thereof, by fixing and defining the corporate limits of the City of Cedartown and extending same so as to include additional territory south of and adjacent to the present corporate limits of said city; by eliminating the division of said city into wards; by empowering the City Commission of said city, for the purpose of raising revenue for the operation and maintenance of the government of said city, to levy and collect a tax not exceeding ten per cent of the gross revenues of all amusement shows, amusement houses, amusement companies, amusement games, amusement devices, and all other amusements operated or carried on in said city, and to provide the manner and method

Page 1316

of collecting such tax and the imposing of penalties for failure to pay such tax; to amend Section 18 of said charter approved March 29, 1937, as amended, by empowering said City Commission to fix and regulate the compensation of all persons employed by said city; and for other purposes. Georgia, Polk County. I, Roy N. Emmet, do solemnly swear that I am publisher of The Cedartown Daily Standard, a newspaper in which the sheriff's advertisements of said county are published (Cedartown being the county seat of said Polk County), and that the above and foregoing Notice of Intention to Apply for Local Legislation was published in said newspaper once a week for three (3) weeks, said publication having appeared in said newspaper on the following dates, to wit: January 21, 28 and February 4, 1949. (s) Roy N. Emmet. Sworn to and subscribed before me, this the 5th day of February, 1949. (s) Constance M. Ragsdale, Notary Public, Polk County, Ga. Approved February 25, 1949. ROADSLAYING OUT, ALTERATION, DISCONTINUANCE. Code 95-204 amended. No. 313 (Senate Bill No. 87). An Act to amend Section 95-204 of the Code of Georgia the same requiring a substantial compliance with Code Sections 95-201, 95-202 and 95-203 relating to the establishment of a new road or alteration or re-location of an old one, by striking and repealing the same in its entirety; and substituting in lieu thereof a new section providing for the method and procedure to be followed by county authorities in condemning land for the purpose of laying out, altering, grading, improving, turnpiking, paving, widening or macadamizing public roads, also condemning lands for borrow pits, ditches and drainage rights necessary

Page 1317

in connection with such public roads; also to provide for condemning lands for detours, etc.; to repeal all laws or parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section I. That Chapter 95-2 of the Code of Georgia of 1933 entitled Laying out, alteration, and discontinuance of roads be and the same is hereby amended by striking therefrom Section 95-204, which section is as follows, to wit: Code 95-204 stricken. 95-204. (643) Substantial compliance with law required. Any proceeding to establish a new road, or to alter or relocate an old one, shall be void unless carried out in substantial compliance with the provisions of the three preceding sections, and substituting in lieu of said Section 95-204 a new section with the same number, as follows: 95-204. In condemning land in any county for the purpose of laying out, altering, grading, improving, turnpiking, paving, widening, or macadamizing public roads, or in condemning land for borrow pits, ditches, and drainage rights of way necessary or useful in the improving, reconstructing, widening, laying out, altering, grading, paving or repairing of public roads, or in condemning land for detours necessary or useful in the improving, reconstruction, widening, laying out, altering, grading, or repairing of public roads, the method of procedure therefor by county authorities, consisting of the ordinary or county commissioners, as the case may be, shall be as set forth in Chapters 36-2 through 36-6 of the Code of Georgia of 1933 as amended by the Act of the General Assembly of Georgia approved March 27, 1937. (Ga. L. 1937, pp. 432, 433) or as set forth in Chapter 36-10 of the Code of Georgia of 1933 as amended by the Act of the General Assembly of Georgia approved March 29, 1937, (Ga. L. 1937, pp. 433, 434) or as set forth in Chapter 95-2 of the Code of Georgia of 1933 as such Chapter 95-2 as amended by this Act. New 95-204. Section II. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949.

Page 1318

SALARIES OF COUNTY OFFICERS AND EMPLOYEES IN CERTAIN COUNTIES. No. 314 (House Bill No. 607). An Act to amend an Act approved March 6, 1945, (Georgia Laws of 1945, pages 953-962, both inclusive) which is an Act entitled: To change from the fee to the salary system in certain counties in Georgia having a population of not less than 81,000 inhabitants nor more than 83,000 inhabitants under the 1940 United States census or any subsequent census, the clerk of the superior court, (whether he be clerk of the superior court or ex-officio clerk of another court or courts); the sheriff, the ordinary, the tax collector, the tax receiver, the treasurer; to make provisions regulating the carrying out of such changes; to regulate the collection and dispositions of costs; to provide for deputies, clerks and assistants to such officers; to provide for the payment of salaries and compensation of county officers, deputies, clerks, assistants and the county attorneys in such counties; to provide for the furnishing the sheriffs in such counties with automobiles necessary for carrying on the work of his office and for the operation, upkeep and repair of the same; to provide for the necessary office expense of such officers and employees; to provide that no county official, deputy, assistant or member of the board of commissioners of roads and revenues, nor any chairman thereof, shall be paid any extra compensation not provided by existing law except as to legitimate expenses duly authorized by such board; to authorize the transfer of any deputy, clerk, assistant or stenographer from one county office to another from time to time when the exigencies of the case may require the same; to provide for emergency help; to provide for the payment of county officers, deputies, clerks, assistants and the county treasurer and the county attorney by the treasurer of such county; and for the disbursement thereof by the sheriff, clerk, ordinary, tax collector and tax receiver as to their respective offices; to abolish county police in such counties, except as shall be done through the sheriff's office in such counties; to fix the compensation of the members of the board of commissioners of roads and revenues of such counties; to fix the salary of the county attorney of such counties and to denominate the county attorney as an employee of such counties within the provisions of any laws dealing with employees; to repeal conflicting laws or parts of

Page 1319

laws; and for other purposes, so as to increase the salaries of the various elected officers and employees of all such counties, and so as to increase the number of employees in the offices of the elected officers in all such counties; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act named in the caption of this Bill which is an Act of the Legislature of Georgia, approved March 6, 1945, published in Georgia Laws 1945, pp. 953-962, inclusive, and entitled: To change from the fee to the salary system in certain counties in Georgia having a population of not less than 81,000 inhabitants nor more than 83,000 inhabitants under the 1940 United States census or any subsequent census, the clerk of the superior court, (whether he be clerk of the superior court or ex-officio clerk of another court or courts); the sheriff, the ordinary, the tax collector, the tax receiver, the treasurer, to make provisions regulating the carrying out of such changes; to regulate the collection and dispositions of costs; to provide for deputies, clerks and assistants to such officers; to provide for the payment of salaries and compensation of county officers, deputies, clerks, assistants and the county attorneys in such counties; to provide for the furnishing the sheriffs in such counties with automobiles necessary for carrying on the work of his office and for the operation, upkeep and repair of the same; to provide for the necessary office expense of such officers and employees; to provide that no county official, deputy, assistant or member of the board of commissioners of roads and revenues, nor any chairman thereof, shall be paid any extra compensation not provided by existing law except as to legitimate expenses duly authorized by such board; to authorize the transfer of any deputy, clerk, assistant or stenographer from one county office to another from time to time when the exigencies of the case may require the same; to provide for emergency help; to provide for the payment of county officers, deputies, clerks, assistants and the county treasurer and the county attorney by the treasurer of such county; and for the disbursement thereof by the sheriff, clerk, ordinary, tax collector and tax receiver as to their respective offices; to abolish county police in such counties, except as shall be done through the sheriff's office in such counties; to fix the compensation of the members of the board of roads and revenues of such counties; to fix the salary of the county attorney of such counties, and to denominate the county attorney as an

Page 1320

employee of such counties within the provisions of any laws dealing with employees; to repeal conflicting laws or parts of laws; and for other purposes, be and the same is hereby amended in the following particulars: Section 1. Section 2 of said Act is amended as follows: (a) By striking the figures $6,000 in Sub-section (a) of Section 2 and inserting in lieu thereof the figures $6,900 so that said Sub-section (a) of Section 2 when amended shall read as follows: Sec. 2, Act of 1945, amended. (a) clerk of the superior court, whether ex-officio clerk of another court or not, an annual salary of $6,900 per annum, payable in equal monthly installments. Clerk of Superior Court; salary. (b) By striking the figures $6,000 in Sub-section (b) of Section 2 and inserting in lieu thereof the figures $6,900 so that said Sub-section (b) of said Section 2 when amended shall read as follows: (b) The sheriff, an annual salary of $6,900 per annum, payable in equal monthly installments. Sheriff's salary. (c) By striking the figures $6,000 in Sub-section (c) of Section 2 and inserting in lieu thereof the figures $6,900 so that said Sub-section (c) of Section 2 when amended shall read as follows: (c) The ordinary, an annual salary of $6,900 per annum, payable in equal monthly installments. Ordinary's salary. (d) By striking the figures $6,000 in Sub-section (d) of Section 2 and inserting in lieu thereof the figures $6,900 so that said Sub-section (d) of Section 2 when amended shall read as follows: (d) The tax collector, an annual salary of $6,900 per annum, payable in equal monthly installments. Tax Collector's salary. (e) By striking the figures $5,000 in Sub-section (e) of Section 2 and inserting in lieu thereof the figures $5,750 so that said Sub-section (e) of Section 2 when amended shall read as follows: (e) The tax receiver, an annual salary of $5,750 per annum, payable in equal monthly installments. Tax Receiver. (f) By striking the figures $5,000 in Sub-section (f) of

Page 1321

Section 2 and inserting in lieu thereof the figures $5,750 so that said Sub-section (f) of Section 2 when amended shall read as follows: (f) The county treasurer, an annual salary of $5,750 per annum, payable in equal monthly installments. Treasurer. Section 2. Section 3 of said Act is amended by striking the list of employees and their salaries as set out therein, and inserting in lieu thereof the following list of employees and their salaries, to wit: 1 Chief deputy sheriff $325.00 per month 3 Deputy sheriff 300.00 per month 1 Bookkeeper and cashier 215.00 per month Sec. 3 amended. 1 Stenographer and file clerk 175.00 per month 6 Deputy sheriffs, each 275.00 per month 5 Deputy sheriffs, each 250.00 per month 1 Deputy, jailer and finger print man 250.00 per month 1 Chief deputy jailer and jail record keeper 225.00 per month 3 Deputy jailers, each 215.00 per month 1 Matron 155.25 per month So that said Section 3 when amended, shall read as follows: Section 3. Be it further enacted by the authority aforesaid, that from and after the approval of this Act the sheriff's deputies and assistants in all such counties shall consist of the following; all of whom shall be named from time to time by the sheriff and all and each of whom shall serve as such at the will of the sheriff and be discharged by such sheriff without any claim to any unearned salary or salaries; and the salaries of such deputies and assistants shall be fixed by the sheriff from time to time at an amount not to exceed the following: New Sec. 3. 1 Chief deputy sheriff $325.00 per month 3 Deputy sheriff 300.00 per month 1 Bookkeeper and cashier 215.00 per month 1 Stenographer and file clerk 175.00 per month 6 Deputy sheriffs, each 275.00 per month 5 Deputy sheriffs, each 250.00 per month 1 Deputy, jailer and finger print man 250.00 per month 1 Chief deputy jailer and jail record keeper 225.00 per month 3 Deputy jailers, each 215.00 per month 1 Matron 155.25 per month

Page 1322

Section 3. Section 5 of said Act is amended by striking the list of employees and their salaries as set out therein, and inserting in lieu thereof the following list of employees and their salaries, to wit: 1 Chief deputy clerk $250.00 per month 1 Deputy clerk 225.00 per month 1 Deputy clerk 215.00 per month Sec. 5 amended. 1 Minute clerk and part bookkeeper 200.00 per month 1 Recording clerk and bookkeeper 200.00 per month 2 Filing clerks and bookkeepers, each 180.00 per month 3 Stenographers 161.00 per month 3 Typists 161.00 per month 1 Collector 100.00 per month So that said Section 5 when amended, shall read as follows: Section 5. Be it further enacted by the authority aforesaid, from and after the approval of this Act, the clerk of superior court's deputies and assistants, whether he be ex officio clerk of another court or not, in all such counties, shall be as follows, and their salaries shall be fixed by the clerk of the superior court from time to time, at an amount not to exceed the following: New Sec. 5. 1 Chief deputy clerk $250.00 per month 1 Deputy clerk 225.00 per month 1 Deputy clerk 215.00 per month 1 Minute clerk and part bookkeeper 200.00 per month 1 Recording clerk and bookkeeper 200.00 per month 2 Filing clerk and bookkeeper, each 180.00 per month 3 Stenographers 161.00 per month 3 Typists 161.00 per month 1 Collector 100.00 per month All of whom shall be named from time to time by the clerk of superior court and all and each of them shall serve at the will of clerk of such court and be discharged by such clerk, without any claim for any unearned salary or salaries. Section 4. Section 6 of said Act is amended by striking the list of employees and their salaries as set out therein, and inserting in lieu thereof the following list of employees and their salaries, to wit: Sec. 6 amended.

Page 1323

1 Clerk of court of ordinary $230.00 per month 1 Deputy clerk-stenographer 184.00 per month 1 Clerk-stenographer 155.25 per month 1 Typist 100.00 per month So that said Section 6 when amended, shall read as follows: Section 6. Be it further enacted by the authority aforesaid, that from and after the approval of this Act, the ordinary's deputies and assistants in all such counties will be as follows and their salaries shall be fixed by the ordinary from time to time, at an amount not to exceed the following: 1 Clerk of court of ordinary $230.00 per month New Sec. 6. 1 Deputy clerk-stenographer 184.00 per month 1 Clerk-stenographer 155.25 per month 1 Typist 100.00 per month All of whom shall be named from time to time by the ordinary of such county and all and each of them shall serve at the will of the ordinary and be discharged by such ordinary, without any claim for any unearned salary or salaries. Section 5. Section 7 of said Act is amended by striking the list of employees and their salaries as set out therein, and inserting in lieu thereof the following list of employees and their salaries, to wit: Sec. 7 amended. 1 Chief deputy collector $230.00 per month 1 Bookkeeper and ex officio deputy sheriff, deputy clerk 230.00 per month 1 Clerk and deputy ex officio sheriff 201.25 per month 1 Clerk and stenographer 201.25 per month 1 Clerk and stenographer 158.15 per month So that said Section 7 when amended, shall read as follows: Section 7. Be it further enacted by the authority aforesaid, that from and after the approval of this Act, the tax collector's deputies and assistants in all such counties will be as follows and their salaries shall be fixed by the tax collector from time to time at an amount not to exceed the following: New Sec. 7. 1 Chief deputy collector $230.00 per month 1 Bookkeeper and ex officio deputy sheriff, deputy clerk 230.00 per month 1 Clerk and deputy ex officio sheriff 201.25 per month 1 Clerk and stenographer 201.25 per month 1 Clerk and stenographer 158.15 per month

Page 1324

All of whom shall be named from time to time by the tax collector of such county and all and each of them shall serve at the will of the tax collector and be discharged by such tax collector without any claim for any unearned salary or salaries. Section 6. Section 8 of said Act is amended by striking the figures $175.00 and inserting in lieu thereof the figures $201.25 so that Section 8 of said Act when amended shall read as follows: Sec. 8 amended. Section 8. Be it further enacted by the authority aforesaid, that from and after the approval of this Act, the tax receiver's deputies and assistants in all such counties will be as follows and their salaries shall be fixed by the tax receiver from time to time at any amount not to exceed the follows: 2 Clerks, each $201.25 per month All of whom shall be named from time to time by the tax receiver of such county and all and each of them shall serve at the will of the tax receiver and be discharged by such tax receiver, without any claim for any unearned salary or salaries. New Sec. 8. Section 7. The salaries provided for in this Act shall be retroactive to January 1, 1949, and any sums paid to the officers and employees enumerated therein, prior to the approval of this Act, shall be credited on the sum provided to be paid to each of them as of January 1, 1949. Effective date. Section 8. Severability . If any provision of this Act, or the applicability thereof to any person or circumstance, is held invalid, the remainder of this Act and the applicability thereof and of such provision to other persons or circumstances shall not be affected thereby. Provisions severable. Section 9. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict with this amendment be, and the same are, hereby repealed. Approved February 25, 1949.

Page 1325

SMYRNA CHARTER AMENDMENTS. No. 315 (House Bill No. 550). An Act to amend the Act creating a new charter for the Mayor and Council of (and/or) the Town of Smyrna approved August 27, 1931 (Ga. Laws 1931, pages 955-988 inclusive) and several Acts amendatory thereof; by changing the qualifications of voters and establishing new qualifications for voters eligible to vote in the municipal elections of said city such changes to be accomplished by striking in their entirety Sections 13 and 14 of said Act and substituting in lieu thereof new Sections 13 and 14; to change the qualifications of the Mayor and Councilmen of said city, to provide a method of their qualifying as candidates, and to fix and establish a qualifying fee, all of same to be accomplished by striking in its entirety Section 15 of the new charter of the said City of Smyrna and inserting in lieu thereof a new Section 15; to empower and authorize the Mayor and Council of the said City of Smyrna to assess, levy and collect a sanitary tax for the collection of garbage and other debris and refuse, and to create and maintain a sanitary department; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That Section 13 of the new charter of the City of Smyrna (Ga. Laws, 1931, pages 955-988 inclusive) and several Acts amendatory thereof is hereby amended, repealed and stricken in its entirety and a new Section 13 inserted in lieu thereof to read as follows: Sec. 13, Act of 1931, amended. Be it further enacted that every citizen of the City of Smyrna, eighteen years of age or over, who shall have resided within the corporate limits of the City of Smyrna for a period of six months next preceding an election, and who is registered and entitled to vote for representatives from the County of Cobb in the General Assembly of the State of Georgia, and who is legally registered under the ordinances of said city as a voter in the municipal elections of said city at least fifteen days preceding an election, and who shall have paid all taxes which may have been required of him or her by said city, and which he or she may have had an opportunity to pay agreeably to law, except for the year during

Page 1326

which the election was held, and who shall have paid all fines, license and business taxes required of him or her by said city, shall be qualified to vote at any election held in said City of Smyrna. Qualified voters. Section 2. That Section 14 of the new charter of the City of Smyrna (Ga. Laws 1931, pages 955-988 inclusive) and several Acts amendatory thereof is hereby amended, repealed and stricken in its entirely and a new Section 14 inserted in lieu thereof to read as follows: Sec. 14 amended. Be it further enacted, that in case the manager of any election shall have a reasonable doubt as to the qualification of any voter, or should any voter be challenged, they shall administer said voter the following oath: `You do swear that you are a citizen of the State of Georgia, and are registered and entitled to vote, under the laws of the State of Georgia, for representatives from the County of Cobb in the General Assembly of Georgia; that you have attained the age of eighteen years; that you have resided for a period of six months next preceding the election within the corporate limits of the City of Smyrna, and have paid all taxes, licenses, and fines legally required of you by said City of Smyrna, and have legally registered under the ordinances of said city as a voter in the municipal elections of said city at least fifteen days prior to the election for which the within oath is being administered.' Voter's oath. Section 3. That Section 15 of the new charter of the City of Smyrna (Ga. Laws, 1931, pages 955-988 inclusive) and several Acts amendatory thereof is hereby amended, repealed and stricken in its entirely and a new Section 15 inserted in lieu thereof to read as follows: Be it further enacted that no person shall be eligible for the office of Mayor or Councilman of said city unless he or she is a freeholder owning real estate in said city, and shall have resided in said city one year immediately preceding his or her qualification for office, and shall be a qualified and registered voter, eligible to vote in the municipal elections of said city for said officers and shall be over twenty-one years of age and shall not have been convicted of any crime involving moral turpitude. The name of no candidate for either Mayor or Councilman shall be placed on the ballot in elections for Mayor and Councilmen, unless such candidate shall file with the Clerk of the said city,

Page 1327

fifteen days prior to the election in which he or she desires to be a candidate, his or her written notice that he or she desires that his or her name be placed on said ballot as a candidate either for Mayor or Councilman. Such written notice shall be in such form and shall contain such information as the Mayor and Council may provide by ordinance. No person shall be eligible for the office of Mayor or Councilman of said city unless such person shall file said above notice within the time above provided, and unless on or before said time he shall pay a qualification fee to said Clerk in the amount of $25.00 if a candidate for Mayor, and in the amount of $10.00 if a candidate for Councilman, said amounts not to be refundable in the event a candidate withdraws between the date of his qualification and that of the election. Mayor and Councilmen; eligibility. Candidates. Section 4. That Section 27 of the new Charter of the City of Smyrna (Ga. Laws, 1931, p. 955-988 inclusive) and several Acts amendatory thereof is hereby amended by adding at the end of said section the following: Sec. 27 amended. That the Mayor and Council of said city are hereby authorized and empowered to assess, levy and collect a sanitary tax for collecting and removing garbage, rubbish, filth, debris, refuse, and other matter from the premises of the residents of said city; and to create and maintain a sanitary department, elect its officers and employees, prescribe their duties and fix their salaries. They shall have the right by ordinance to prescribe sanitary regulations for the said City of Smyrna and to fix a fee and collect the same against any person, firm or corporation domiciled within the corporate limits of said city for whom the sanitary department may render services, so that said section as amended shall read as follows: Sec. 27. Be it further enacted, that the Mayor and Council shall have full power to adopt and enforce such ordinances, rules, and regulations as they may deem necessary to secure the removal of all garbage, rubbish, filth, dead animals, weed and undergrowth, and all other offensive matter and material from any and all occupied or unoccupied lots or places within said town limits, at the expense of the owner of said lots and places, when said owner shall refuse or fail to remove the same after written notice within two days from the service of said notice. And said Mayor and Council, upon the failure of such owner to remove said offensive matter or do such work, may cause the same to be done at the expense of said owner, and shall issue executions

Page 1328

against said owner and against said property for such expense and all costs; and the person returning such property for taxation, or the person against whom said property may be assessed, shall be deemed to be the true owner. Said executions shall issue and be enforced as is elsewhere directed in this Act. That the Mayor and Council of said city are hereby authorized and empowered to assess, levy and collect a sanitary tax for collecting and removing garbage, rubbish, filth, debris, refuse, and other matter from the premises of the residents of said city; and to create and maintain a sanitary department, elect its officers and employees, prescribe their duties and fix their salaries. They shall have the right by ordinance to prescribe sanitary regulations for the said City of Smyrna and to fix a fee and collect the same against any person, firm or corporation domiciled within the corporate limits of said city for whom the sanitary department may render services. Sanitary tax. Section 5. That all laws and parts of laws in conflict with same be and are hereby repealed. Affidavit of Publisher. Cobb County, State of Georgia. Before me, an officer authorized to administer oaths, came Leo Aikman, editor and advertising manager of the Cobb County Times, who deposes and says that the following and attached notice of intent to apply for passage of a local Bill: To amend the charter of the City of Smyrna by changing the qualifications of the Mayor and Councilmen of said city; and in addition thereto to provide for an entrance fee for Mayor and Councilmen; and to provide for notice of intention to become a candidate for office of Mayor or Councilmen; to amend said charter by adding a provision for a sanitary tax for said city; by changing the qualifications requisite for a person of said city to vote; to change the method of arbitration in cases wherein a dispute arises between a taxpayer and the board of tax assessors; and for other purposes, was published in the Cobb County Times in its editions of January 13th, 20th, and 27th, 1949. Notice of Intention to Apply for Local Legislation for the City of Smyrna, Cobb County, Georgia. I hereby give notice of my intention to apply for legislation at

Page 1329

the present session of the General Assembly of 1949 pertaining to the following matters, to wit: (1) To amend Section 15 of the Act of the Legislature approved August 27, 1931, (Ga. Laws 1931, pages 955-988 inclusive), by changing the qualifications of the Mayor and Councilmen of said city; and in addition thereto to provide for an entrance fee for Mayor and Councilmen; and to provide for notice of intention to become a candidate for office of Mayor Councilmen; (2) to amend said above referred-to Act by adding a provision for a sanitary tax for said city; (3) to amend Section 13 of said Act by changing the qualifications requisite for a person of said city to vote; (4) to amend Section 52 of said Act by changing the method of arbitration in cases wherein a dispute arises between a taxpayer and the board of tax assessors. H. S. Willingham, Representative of Cobb County. Deponent further says that the Cobb County Times is a newspaper of general circulation in Cobb County, Georgia, is published weekly, and is the newspaper in which the sheriff's notices are published. This 4th day of February, 1949. (s) Leo Aikman, Leo Aikman, Editor Cobb County Times. Sworn to and subscribed before me this 4th day of February, 1949. (Seal) (s) Frances S. McCall Notary Public, Georgia State at Large. My commission expires March 1, 1950. Approved February 25, 1949. CORNELIA CHARTER AMENDMENTS. No. 316 (House Bill No. 483). An Act to amend an Act entitled An Act to incorporate the Town of Cornelia, in the County of Habersham, and to grant election powers and privileges to the same, and for other purposes, approved October 22, 1887, (Ga. L. 1887, pp. 571-573),

Page 1330

as amended by an Act entitled An Act to amend the charter of Cornelia by amending the Acts of 1887 and all amendments thereto enacted changing the name and date of holding elections, time, manner and installation of officers and to divide the city into wards, approved August 17, 1918, (Ga. L. 1918, pp. 627-630), as amended by an Act entitled An Act to amend the charter of the City of Cornelia, to abolish the office of Mayor and Councilmen and certain other offices of said city created by legislative enactment, to provide for a commission manager form of government for said city, and for other purposes, approved August 20, 1927, (Ga. L. 1927, pp. 981-1014), and as amended by all other Acts amendatory thereto, by providing for an increase in the number of members of the City Commission from three to five, by providing for the division of the City of Cornelia into four wards, by providing for the election of one member of the City Commission from each of the four wards so created for a term of two years each, by providing for the election of a fifth member annually from the city at large to bear the title of Mayor, by providing a time for the holding of municipal elections, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section Two of the Act creating a city commission form of Government for the City of Cornelia appearing on page 982, Georgia Laws, 1927, be, and the same is, hereby amended by striking said section as it now appears in its entirety and by substituting in lieu thereof the following: Sec. 2, Act of 1927, amended. Section 2. The government of the City of Cornelia shall be vested in a City Commission composed of five members, and in a Manager to be appointed by said body, and they and their successors shall constitute the body corporate under the name and style of `City of Cornelia,' under which name and style they shall have power to enter into contracts, sue and be used, plead and be impleaded in any of the courts of the State, to have and use an official seal, to hold all property both real and personal which may belong to said municipality or which may hereafter be acquired; to acquire both real and personal property by gift, purchase or otherwise as may be deemed advantageous for public use and management, to sell, alien or lease any real or personal property belonging to the municipality under the regulations hereinafter set out and to make good and sufficient titles thereto as

Page 1331

may be deemed best for the city, to enact all ordinances, adopt all resolutions and promulgate all regulations not repugnant to the laws of this State or the United State, and to have all of the powers, rights and authorities heretofore held and exercised by the Mayor and Council of said municipality. In order to be qualified for election to membership upon the City Commission a person must first have been a bona fide citizen of the City of Cornelia for at least two years immediately preceding his election and must have also attained an age of at least twenty-one years. City Commission. Section 2. Be it further enacted by the authority aforesaid, that Section Three of said Act also appearing on page 982, Georgia Laws, 1927, be, and the same is, hereby amended by striking said section as it now appears in its entirety and by substituting in lieu thereof the following: Sec. 3 amended. Section 3. Be it further enacted by the authority aforesaid that, upon the enactment of this legislation, the territory now or hereafter comprising the City of Cornelia shall be subdivided into four parts or wards to be known as Wards Numbers One, Two, Three and Four. The north-south dividing line shall be the present main lines of tracks of the Southern Railway Company traversing the municipality. The east-west dividing line, commencing at the west corporate limits, shall be Cleveland Road an easterly direction to North Main Street, thence North Main Street to the Southern Railway Company tracks, thence South Main Street to Electric Street, and thence Electric Street to the East corporate limits. Wards. Ward Number One shall be the part of the municipality lying southeast of the Southern Railway Company tracks and northeast of South Main and Electric Streets. Ward Number Two shall be the part of the municipality lying southwest of South Main and Electric Streets and southeast of the Southern Railway Company tracks. Ward Number Three shall be the part of the municipality lying northwest of the Southern Railway Company tracks and southwest of North Main Street and Cleveland Road. Ward Number Four shall be the part of the municipality lying northeast of North Main Street and Cleveland Road and northwest of the Southern Railway Company tracks. Section 3. Be it further enacted by the authority aforesaid

Page 1332

that Section Four of said Act, appearing on pages 982-983, Georgia Laws 1927, be, and the same, is, hereby amended by striking said section as it now appears in its entirety and by substituting in lieu thereof the following: Sec. 4 amended. Section 4. Present members of the City Commission shall continue to serve under this Act as members from the wards in which they reside until the expiration of their several terms. A member to serve as Mayor and Commission members from Wards Numbers Two and Three shall be elected for terms of one year each in the election to be held on the first Wednesday in December, 1949. The Mayor shall be elected annually by voters from all wards of the city by separate ballot bearing the names of all candidates for Mayor. A Commission member from Ward Number Four to serve for a term of one year and Commission members from Wards Numbers Two and Three to serve for terms of two years each together with a member to serve as Mayor shall be elected in the election to be held on the first Wednesday in December, 1950. Thereafter, one member to serve as Mayor for a term of one year, and members of the City Commission to succeed those whose terms expire at the end of such year, to serve for terms of two years each, shall be elected in the annual municipal elections to be held in the City of Cornelia. The members of the City Commission, other than the Mayor, shall be residents of the wards which they represent. Separate elections shall be held at the city hall or at such other polling places as may be designated by the city authorities for members of the City Commission representing each of the four wards and only residents of a ward shall be eligible to vote for a Commission member to represent such ward. Election of Commission members. Section 4. Be it further enacted by the authority aforesaid, that Section Six of said Act appearing on page 984, Georgia Laws 1927, be, and the same is, hereby amended by striking said section as it now appears in its entirety, and by substituting in lieu thereof the following: Sec. 6 amended. Section 6. In order for a candidate's name to appear upon the official printed ballots in municipal elections, written nominating petitions signed by at least ten voters qualified to vote for such candidate shall be filed with the Secretary of the City Commission at least ten days before election day. Nominating petitions shall have no particular form, but shall be addressed to the City of Cornelia, shall certify that the proposed candidate

Page 1333

is qualified for the office to which he is nominated, and shall recite the willingness of the candidate to serve should he be elected to the office for which he is nominated. Candidates. Section 5. Be it further enacted by the authority aforesaid, that Section Seven of said Act, appearing on page 985, Georgia Laws 1927, be, and the same is hereby amended by striking said section as it now appears in its entirety and by substituting in lieu thereof the following: Sec. 7 amended. Section 7. Upon a vacancy occurring in any elective office of the City of Cornelia, the Secretary of the City Commission, or any ten citizens of the municipality upon such Secretary's failure to act, within ten days after such vacancy occurs, shall issue a call for a special election to fill the existing vacancy, the special election to be held twenty days after the call. Notice of all special elections shall be published once a week for two weeks in any paper having general circulation in the City of Cornelia and by posting said notice in three public places in said municipality. Election to fill vacancy. Section 6. Be it further enacted by the authority aforesaid, that Section Thirteen of said Act appearing on pages 988-989, Georgia Laws 1927, be, and the same is, hereby amended by striking said section as it now appears in its entirety, and by substituting in lieu thereof the following: Sec. 13 amended. Section 13. The member of the City Commission elected from the city at large as Mayor shall be the titular head of the municipal government, he shall preside at all meetings of the City Commission, and shall have a vote upon any question before the City Commission only when the vote is evenly divided. He shall exercise all other rights, powers and authorities commonly exercised by Mayors of municipalities generally. Mayor. Section 7. Be it further enacted by the authority aforesaid, that notice of intention to seek the passage of this Act has been properly given in accordance with the Constitution of this State as appears from the affidavit of J. Herbert Griggs, author and Representative of Habersham County, hereto attached and made a part of this Act. Constitutional publication. Section 8. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed.

Page 1334

Georgia, Habersham County. I, Charles T. Graves, publisher and editor of the Tri-County Advertiser, the newspaper in which the sheriff's advertisements for Habersham County, Georgia are published, do hereby certify under oath, that the attached notice of intention to apply for local legislation concerning the City of Cornelia, a municipality of said State and county, was published once a week for six weeks in said newspaper upon the 11th, 18th, and 25th days of November, 1948, upon the 20th and 27th days of January, 1949 and upon the 3rd day of February, 1949. Chas. T. Graves Sworn to and subscribed before me this 3rd day of February, 1948. (Notarial Seal) Herbert B. Kimzey, N. P. Notice of Local Bill. Georgia, Habersham County. In compliance with Article III, Section VII, Paragraph 15 of the Constitution of Georgia, the public is notified that a local Bill will be introduced in the 1949 session of the General Assembly of Georgia to amend the charter of the City of Cornelia. The proposed amendment provides for the division of the municipality into four wards, for the election of a Commissioner from each ward to serve for a term of two years and for the election of an additional Commissioner at large to serve as Mayor. This 1st day of November, 1948. J. Herbert Griggs, Representative-Elect. Georgia, Fulton County. I, J. Herbert Griggs, Representative from Habersham County and author of the foregoing annexed Bill hereby certify and state under oath that the above notice of local Bill has been published in the Tri-County Advertiser upon the 11th, 18th and 25th days of November, 1948, upon the 20th and 27th days of January, 1949 and upon the 3rd day of February, 1949. J. Herbert Griggs.

Page 1335

Sworn to and subscribed before me upon this 3rd day of February, 1949. I. H. Sutton, Judge, Court of Appeals of Georgia. Approved February 25, 1949. PAULDING COUNTY TAX COMMISSIONER. No. 317 (House Bill No. 377). An Act to abolish the offices of Tax Receiver and Tax Collector of Paulding County, Georgia; to create the office of County Tax Commissioner of said county; to fix the term of office and salary of said Tax Commissioner; to provide that the laws of force of the Tax Collector and Tax Receiver, when the provisions of this Act shall become effective, shall be in full force and effect as to this County Tax Commissioner so far as the same are applicable; to provide that all taxes due at the time this Act becomes effective and all tax fi. fas. theretofore issued shall have full force and effect and be collected as issued; to provide that all fees and commissions and other compensations that would be paid to or collected by the Tax Receiver and the Tax Collector, were it not for the provisions of this Act, shall be collected by the County Tax Commissioner herein provided for and paid into the general funds of the County Treasurer of Paulding County, Georgia; to provide for the salary of said County Tax Commissioner; to provide for the election of said officer; to provide the method of filling vacancies in said office; to provide for the giving of bond; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same, that: Section 1. In accordance with and by authority of the Constitution of this State, Article 11, Paragraph 6, Code Section 2-7806, the offices of Tax Receiver and Tax Collector of Paulding County are hereby abolished, to take effect on January 1, 1953 and the two offices and the duties of the same are hereby consolidated into one office and placed under one man to be known and designated as the Paulding County Tax Commissioner, and the rights, duties and liabilities of said office of Paulding County Tax Commissioner

Page 1336

shall be the same as the rights, duties and liabilities of the Tax Receiver and Tax Collector of said county so far as the same are applicable. Office created. Section 2. Be it further enacted by the authority aforesaid, that said Tax Commissioner shall be required to give bond with good and sufficient sureties, issued by some surety company of this State and approved by the County Commissioner of said county or other officer therein having charge of the fiscal affairs of said county, in the sum of $10,000 for the faithful performance of his duties and the accounting for all monies that may come into his hands as Tax Commissioner for said county. Bond. Section 3. Be it further enacted by the authority aforesaid, that all taxes that are due and payable at the time the provisions of this Act become effective and all tax fi. fas. theretofore issued by the Tax Collector of Paulding County, Georgia, shall have full force and effect and be collected as issued, and all fees and commissions and other compensations allowed the Tax Receiver and Tax Collector of said county at the time this Act becomes effective and that might be legally allowed to such officers thereafter, were it not for the provisions of this Act, shall be collected by said Tax Commissioner and paid into the Treasurer of Paulding County, Georgia. Taxes now due. Section 4. Be it further enacted by the authority aforesaid, that the compensation of the Tax Commissioner of said county is hereby fixed at an annual salary of $3,000 to be paid monthly from the general funds of said Paulding County, Georgia, and said salary shall be in full payment of all services rendered by said Tax Commissioner of said county, and from such funds the said Tax Commissioner shall pay all clerical hire and expenses of the office except office equipment, stationery, printing and supplies; the Ordinary of said county or county authorities having control of the courthouse of Paulding County, shall furnish or cause to be furnished an office in the courthouse for said Tax Commissioner for the purposes of transacting the business of said office, and said Tax Commissioner shall be required, under this Act, to maintain and keep his office open for the transaction of business connected with said office every business day, the same as other county offices are kept open. Compensation; office. Section 5. Be it further enacted by the authority aforesaid, that the first election of the County Tax Commissioner of Paulding

Page 1337

County, Georgia, shall be at the regular time for electing county officials of said Paulding County, Georgia, in 1952. The term of office herein created, to begin on January 1, 1953, shall be for four years, as other county offices, and all vacanies in said office shall be filled by special election called by the Ordinary of Paulding County. It is further provided that in the event there should be a vacancy in the office of Tax Receiver or Tax Collector of said county and this Act becomes effective providing for the election of a Tax Commissioner, then, and in that event, the present Tax Receiver or Tax Collector still holding office when and if a vacancy occurs in either of said offices, shall automatically become Tax Commissioner and assume the duties connected with said office until an election is held, as provided in this Act, for the election of a Tax Commissioner. Election. Term. Section 6. Be it further enacted by the authority aforesaid, that the said Paulding County Tax Commissioner shall be commissioned, as the Tax Receiver and Tax Collector are now commissioned and qualified, and also before entering upon the duties of his office as said Tax Commissioner shall take the oath now prescribed by law for Tax Commissioner of said county. Oath. Section 7. Be it further enacted by the authority aforesaid, that the Commissioner of Roads and Revenue of said county or other officer thereof having in charge the fiscal affairs of said county, shall levy and collect a tax for the maintenance of said office and the office supplies and shall pay the salary of said Tax Commissioner, and said County Commissioner or other officer having in charge the fiscal affairs of said county, shall pay out of the general funds of the county, the premiums of the bond or bonds required of said Paulding County Tax Commissioner. Tax to cover. Section 8. Be it further enacted by the authority aforesaid, that said Tax Commissioner shall not be required to go into any of the various precincts of said county either to receive or to collect taxes, but that all taxes shall be received and collected by him at his office and not otherwise. Section 9. Be it further enacted by the authority aforesaid, that if for any reason any portion of this Act shall be, by the court of last resort of this State, held to be unconstitutional, the whole of this Act shall not thereby become void but only so much of the same as may be so held to be unconstitutional. If part invalid. Section 10. Be it further enacted by the authority aforesaid.

Page 1338

that said Tax Commissioner, as often as requested to do so, shall furnish the officer of said county having in charge the fiscal affairs thereof, an itemized statement, under oath, of all fees, commissions, costs or other monies received and collected by him for said county, and even without any such requests, said Tax Commissioner shall, annually, furnish the said officer of said county such statement, under oath, and file the same with said officer of Paulding County. Fees, commissions. Section 11. Be it further enacted by the authority aforesaid, that the General Assembly of Georgia finds and acknowledges that the notice of the intention to apply to this session of the General Assembly for the passage of this Act has been advertised and published, as provided by law. Constitutional publication. Section 12. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with the provisions of this Act by and the same are hereby repealed. State of Georgia, Paulding County. To whom this may concern: This is to certify that the local Bill which is to be introduced in the General Assembly of Georgia, has been published once and week for 3 consecutive weeks preceding the introduction of same, in the Dallas New Era, it being the newspaper in which the legal advertisements for said county are published. This 31st day of January, 1949. Dallas New Era. by T. E. Parker, Editor. To whom this may concern: The following Bill will be introduced in the General Assembly of Georgia at the 1949 session, as follows: An Act to abolish the office of Tax Receiver and Tax Collector of Paulding County, Georgia; to create the office of County Tax Commissioner of said Paulding County, Georgia, to fix the term and salary of said Tax Commissioner; to provide that the laws of force as to Tax Receiver and Tax Collector, when the provisions of this Act become effective, shall be in full force and effect as to County Tax Commissioner so far as same are applicable; to provide that all taxes due at the time this Act becomes

Page 1339

effective, and all tax fi. fas. theretofore issued shall have full force and effect and be collected as issued; to provide that all fees and commissions and other compensations that would be paid to or collected by the Tax Receiver and Tax Collector, were it not for the provisions of this Act, shall be collected by the County Tax Commissioner herein provided for and paid into the general funds of the county treasury of Paulding County, Georgia; to provide for the salary of said County Tax Commissioner; to provide for the election of said County Tax Commissioner, and the method of filling vacancies; to provide for giving bond; to provide for putting into effect the Constitution of this State as contained in Article Eleven (11) Section Three (3) Paragraph One (1); and for other purposes. B. M. Jones, W. L. Denton, Rep. Approved February 25, 1949. FULTON COUNTY CRIMINAL COURT SALARIES OF JUDGES AND SOLICITOR-GENERAL. No. 318 (House Bill No. 427). An Act to amend an Act approved September 6, 1891, entitled An Act to establish the Criminal Court of Atlanta, and in pursuance thereof to amend an Act to establish the City Court of Atlanta, passed December 15, 1871, and Acts amendatory thereof, and for other purposes as amended by an Act approved February 23, 1935, changing the name of the Criminal Court of Atlanta to the Criminal Court of Fulton County, and Acts amendatory thereof, particularly as amended by an Act approved March 3, 1947 increasing and fixing the annual salaries of the Judges and the Solicitor-General of the said Criminal Court of Fulton County, and as amended by an Act approved March 25, 1947 fixing the salary of the Solicitor-General of said court, and making other provisions, by increasing and fixing the salaries of the Judges and Solicitor-General of the said court; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid

Page 1340

that the Act entitled An Act to establish the Criminal Court of Atlanta, and in pursuance thereof to amend an Act to establish the City Court of Atlanta, passed December 15, 1871, and Acts amendatory thereof, and for other purposes as amended by an Act approved February 23, 1935, changing the name of the Criminal Court of Atlanta to the Criminal Court of Fulton County, and Acts amendatory thereof, particularly as amended by an Act approved March 3, 1947 increasing and fixing the annual salaries of the Judges and the Solicitor-General of the said Criminal Court of Fulton County, and as amended by an Act approved March 25, 1947, fixing the salary of the Solicitor-General of said court, and making other provisions, be and the same is hereby amended by providing as follows: From and after the passage and approval of this Act the annual salary of the Judges of said court shall be the sum of ten thousand ($10,000.00) dollars each, payable monthly out of the treasury of Fulton County, and the annual salary of the Solicitor-General of said court shall be the sum of ten thousand ($10,000.00) dollars, payable monthly out of the treasury of Fulton County, except that in the event of a general cut of all or practically all of the county employees of Fulton County the Board of Commissioners of Roads and Revenues or other governing authority of Fulton County shall be authorized by order entered on the minutes of said county authority to reduce said annual salaries to an amount not less than $9,000.00 dollars. Said salaries provided by this Act shall be in lieu of any salaries heretofore prescribed by law for the said Judges and Solicitor-General of said court. Salaries of Judges and Solicitor-General. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy,

Page 1341

was published in said paper on the 23rd and 30th days of November, 1948, and on the 7th, 14th, 21st, and 28th days of December, 1948, and January 4, 12, and 19, 1949, as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 31st day of January, 1949. (Notarial Seal) (s) Bessie K. Crowell Notary Public Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the next regular session of the General Assembly of the State of Georgia, which convenes within sixty days after the first publication of this notice, so as to amend an Act entitled An Act to establish the Criminal Court of Atlanta, approved September 6, 1891, as amended by an Act approved February 22, 1935, and as further amended by an Act approved March 28, 1935, and as further amended by an Act approved March 3, 1947, and other Acts amendatory to said original Act, so as to increase and fix the annual salaries of the Judges and the Solicitor-General of said Criminal Court of Fulton County, and to provide for the payment of the same, and for other purposes. Amendments germane to said legislation may be offered and enacted as provided by law. (s) M. C. Barwick, Chairman, Legislative Committee, Atlanta Bar Association. November 23, 30, December 7, 14, 21, 28, January 4, 12. Approved February 25, 1949.

Page 1342

ZONING LAWS. No. 319 (House Bill No. 453). An Act to amend an Act approved January 31, 1946 (Georgia Laws, 1946, pp. 191-203, incl.) entitled An Act to authorize the governing authority of the several municipalities of this State to enact zoning and planning ordinances and regulations, to provide the procedure for zoning and planning, to provide for the establishment of planning boards and boards of adjustment and for other purposes, by adding a new paragraph immediately following Section 17A, to be numbered Section 17B, to provide that this Act shall not affect any municipality, which prior to January 31, 1946, had the power and authority under its charter, to adopt zoning and planning ordinances, and rules and regulations with respect thereto, as authorized by the amendment to the Constitution adopted June 8, 1937, unless the governing authority of such municipality shall by resolution declare this Act to be effective; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That the Act approved January 31, 1946, (Georgia Laws, 1946, pp. 191-203, incl.) entitled An Act to authorize the governing authority of the several municipalities of this State to enact zoning and planning ordinances and regulations, to provide the procedure for zoning and planning, to provide for the establishment of planning boards and boards of adjustment and for other purposes, be and the same is hereby amended by adding a new paragraph immediately following Section 17A, to be numbered Section 17B, to read as follows: Section 17B. This Act shall not affect any municipality which prior to January 31, 1946, had the power and authority under its charter, as originally granted or amended, to adopt zoning and planning ordinances, and rules and regulations with respect thereto, as authorized by the amendment to the Constitution of the State of Georgia adopted June 8, 1937, unless the governing authority of such municipality shall by resolution declare this Act to be effective. Act of 1946.

Page 1343

Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. VOTING MACHINES IN CERTAIN COUNTIES. No. 320 (House Bill No. 606). An Act to provide for the use of voting machines, for casting, registering and recording and computing ballots or votes at all elections, including primaries, in any and all counties in the State of Georgia having a population of not less than 85,000 inhabitants and not more than 100,000 inhabitants according to the 1940 United States census or any future United States census, or by referendum; prescribing regulations with reference to the adoption, requirements, purchase, leasing, renting, installation, preparation, custody and demonstration of use of voting machines; providing rules and regulations for the conduct of election held with voting machines, prescribing the qualifications, number and duties of election officers in election districts or precincts in which voting machines may be used; providing for the experimental use of voting machines; placing duties upon county commissioners of counties having not less than 85,000 inhabitants and not more than 100,000 inhabitants according to the 1940 United States census or any future United States census; providing for redistricting, or redivision or consolidation of election districts or precincts, and for the creating of election precincts in which voting machines may be used; providing for the purchase, lease, or rental of voting machines, and payment therefor, and expenses incidental to the use of such machines; providing penalties for violation of the provisions of this Act; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same, that at all elections hereafter held in all counties in the State of Georgia having a population of not less than 85,000 inhabitants and not more than 100,000 inhabitants according to the 1940 United States census, or any future United States census whether regular, special, primary, or other elections held under

Page 1344

or by authority of any such county or any election held for the purpose of determining any question or matter which may be submitted to and referred to the vote of the people of any such county, or any part thereof, ballots or votes may be cast, registered, recorded and counted by means of voting machines meeting the requirements of this Act as hereinafter provided, also at any and all other elections hereafter held in any such county, or in any part thereof, ballots or votes may be cast, registered, recorded and counted by means of voting machines meeting the requirements of this Act. Voting machines in certain counties. Section 2. Be it enacted by the authority aforesaid that the county commissioner or other governing authority of any such county in the State of Georgia may, at any regular meeting or at a special meeting called for the purpose, by a majority vote, adopt, purchase, authorize, lease or otherwise procure and provide for the use of, any voting machines meeting the requirements of this Act as hereinafter provided, in any one or more voting precincts within said county; and thereafter said machine and any requisite number of same may be used for voting at all primaries and elections for public officers and at all regular, special and other elections held by or under the authority of any such county in the State, and on all questions and matters that may be submitted thereat, and at any general and all other elections hereafter held in any such county, or in any part thereof, and for receiving, registering, recording and counting the votes of the electors in such election district or districts, precinct or precincts such county commissioner or other governing authority shall direct. Adoption and purchase authorized. Section 3. Be it further enacted by the authority aforesaid, that no voting machine shall be adopted or used unless it shall, at all times, satisfy the following requirements: It shall afford each elector an opportunity to vote in absolute secrecy; it shall provide facilities for voting for such candidates as may be nominated, and upon such questions as may be submitted; it shall permit each voter, at other than primary elections, to vote a straight party ticket in one operation; and, in one operation, to vote for all candidates of one party for presidential electors, and in one operation, to vote for all the candidates of one party for every office to be voted for except those offices as to which he voted for individual candidates; it shall enable each voter, at other than primary elections, to vote a ticket selected from the nominees of

Page 1345

any and all parties, from independent nominations, and from persons not in nomination; that is to enable each voter to vote, at any election, for any person and for any office for whom and for which he is lawfully entitled to vote, whether or not the name of such person or persons appears upon a ballot-label as a candidate for nomination or election, and to vote for as many persons for an office as he is entitled to vote for, and to vote for or against any question upon which he is entitled to vote, it shall preclude each voter from voting for any candidate, or upon any question, for whom or upon which he is not entitled to vote, and from voting for more persons for any office than he is entitled to vote for, and from voting for any candidate for the same office or upon any question more than once; it shall be capable of adjustment by election officers, so as to permit each voter at a primary election to vote for the candidates for non-partisan nomination, if any, and for the candidates seeking nomination by the political party, in which he is enrolled, if he is enrolled as a member of a political party, and so as to preclude him from voting for the candidates seeking nomination by any political party in which he is not enrolled; it shall permit each voter to deposit, write in, or affix upon receptacles or devises provided for the purpose, ballots containing the names of persons for whom he desires to vote, whose names do not appear upon the machine; it shall permit each voter to change his vote for any candidate, or upon any question appearing upon the ballot-labels, up to the time he begins the final operation to register his vote; it shall not only secure to the voter absolute secrecy in the act of voting as hereinbefore provided but it shall be so constructed that no person can see or know for whom any other elector has voted or is voting, save a voter whom he has assisted or is assisting in voting as prescribed by law; it shall have voting devices for separate candidates and question, which shall be arranged in separate rows or columns, so that, at any primary election, one or more adjacent rows or columns may be assigned to the candidates of a party; and shall have parallel office columns or rows transverse thereto; it shall be so constructed that votes may be cast thereon for constitutional amendments or any other public measure or question; it shall have a counter, or other device, the register of which is visible from the outside of the machine, which shall show during the period of voting the total number of voters who have operated the machine during said period of voting; it shall have protective counter, or other device, which shall

Page 1346

record the cumulative total number of movements of the operating mechanism; it shall be provided with a lock or locks, by the use of which immediately after the polls are closed, or the operation of the machine for an election is completed, so that all movements of the registering mechanism is absolutely prevented; it shall be provided with a screen, hood or curtain, which shall conceal the actions of the voter while voting; it shall be constructed of material of good quality, in a neat and workmanlike manner; it shall, when properly operated, register, or record correctly and accurately every vote cast; it shall be so constructed that a voter may readily learn the method of operating it; it shall be safely transportable; it shall be so constructed and controlled, that during the progress of voting, it shall preclude every person from seeing or knowing the number of votes registered for any candidate; and from tampering with any of the registering mechanism; it shall have a key or keys for the aforementioned lock or locks. Specifications for machines. Section 4. Be it further enacted by the authority aforesaid, that the authorities of any county authorized by Section 2 of this Act to adopt a voting machine or voting machines may provide for the experimental use at any election or elections, of a machine which they might lawfully adopt, without a formal adoption thereof, and such use at such election shall be as valid for all purposes as if it had been lawfully adopted; such use may be in one or more election precincts of any county herein-above referred to. Experimental use. Section 5. Be it further enacted by the authority aforesaid that the county commissioner or other governing authority of such county, which officers are hereinafter referred to as local authorities, on the adoption and lease or purchase of a voting machine or machines may provide for the payment therefor in such manner as may be deemed for the best interests of the county. They may for that purpose make leases, contracts or any other legal obligation which shall be a charge on the county. Payment for machines. Section 6. Be it further enacted by the authority aforesaid, that for any election in any such county in this State in which voting machines are to be used, the election precincts or districts in which such machines are to be used may be created by the officers charged by law with the duty of redividing or consolidating election districts so as to contain as near as may be the number of voters as hereinafter provided. Precincts.

Page 1347

Section 7. Be it further enacted by the authority aforesaid, that the local authorities adopting a voting machine or machines shall provide machines for all precincts where the same are to be used, in complete working order, and shall preserve and keep in repair the same, and shall have custody thereof, and the furniture and equipment of the polling-places when not in use at an election. Section 8. Be it further enacted by the authority aforesaid, that the exterior of the voting machines and every party of the voting or polling-place, shall be in plain view of the election watchers and officers. The voting machine shall be located at the voting or polling-place in such position, that, unless its construction shall require otherwise, the ballot-labels on the face of the machine can be seen plainly by the election officers and watchers when the machine is not occupied by a voter. The election managers or commissioners shall not themselves be, nor allow any other person to be, in any position that will permit one to see, or ascertain how a voter votes, or how he has voted. No voter shall be permitted to occupy the voting machine more than two minutes if other voters are waiting to use. The election managers, or one of them, shall inspect the face of the machine at frequent intervals, to see that the ballot-labels are in their proper places, and that the machine has not been injured or tampered with. During an election, the door, or other covering of the compartment containing the counters of the machine or counting device shall not be unlocked or opened, or the counters exposed, except by action of the proper custodian of voting machines for good and sufficient reason, a statement of which shall be made in writing and signed by him and attested by the signature of the election managers or except upon the written order of the local authorities for good and sufficient reason which shall be stated in order; the ordinary of the county shall appoint a custodian for the machines. Use at elections. Section 9. Be it enacted further by the authority aforesaid, that during the thirty days next preceding an election or primary the local authorities shall place on public exhibition, in such places and at such times as they deem most suitable for the information and instruction of the voters, one or more voting machines, containing the ballot-labels, and showing the offices and question to be voted upon, the names and arrangements of parties, and, so far as practicable, the names and arrangements of

Page 1348

the candidates to be voted for. Such machine or machines shall under the charge and care of a person competent as custodian and instructor. No voting machine, which is to be assigned for use in an election, shall be used for such public exhibition and instruction, after having been prepared and sealed for the election. During such public exhibition and instruction, the counting mechanism of the voting machine shall be concealed from view, and the doors, or cover concealing the same, shall be opened, if at all, only temporarily, and then only upon written authorization from the local authorities. Instruction in use of machines. Section 10. Be it further enacted by the authority aforesaid, that any voter who may state under oath that by reason of his inability to read the English language, or by reason of blindness or other physical infirmity, he is unable to use the voting machine, may upon request have assistance in voting as provided may be done in Section 34-3201 of the Code of Georgia of 1933. Voters incapable of using machines. Section 11. Be it enacted by the authority aforesaid, further, that in any election district or precinct in which voting machines are provided any voter, but only when required by his regular business and habitual duties to be absent from the county, city, ward, district or precinct in which he is registered, may vote by complying with the provisions of the law of this State as contained in the Acts of the General Assembly of 1924, page 186 et. seq. Absentee voters. Section 12. Be it further enacted by the authority aforesaid, that in any election district or precinct of every county in which voting machines are provided the portion of cardboard, paper or other material placed on the front of the machine containing the names of the candidates or a statement of the proposed constitutional amendment or other question or proposition to be voted on shall be known as ballot-label. The ballot-label shall be supplied by the official or officials charged by law with providing materials for the holding of an election or elections, and shall be printed in black ink on clear white material of such as size will fit the machine and in plain, clear type, as large as the space will reasonably permit. The party name or designation shall be prefixed to the list of candidates of such party. The order of the lists of candidates of the several parties shall be arranged as is now provided by law, except that the lists may be arranged horizontally or vertically, with the names of candidates for office arranged transversely under or opposite the title of the office.

Page 1349

The names of all candidates nominated or seeking nomination by a political party in accordance with law, shall appear in adjacent rows or columns containing generally the names of candidates nominated or seeking nomination by such party. The form and arrangement of ballot-labels, to be used at any election, shall be determined by the ordinary of the county, as nearly as may be in accordance with the provisions of the laws prescribing the form and arrangements of ballots at such election, and shall be furnished by him to the election managers of the respective voting or polling-places, who shall procure such further copies of the same, as may be necessary, at the cost of the county. In primary elections, the ballot-labels, containing the names of candidates seeking nomination by a political party, shall be segregated on the face of the machine in adjacent rows or columns by parties. In any primary on which voting machines shall be used in one or more voting precincts, the name of any unopposed candidate for nomination for any office may be omitted from the ballot used in any such voting machine, and such unopposed candidate shall be declared to have received the total number of votes cast in such voting precinct. Ballot-labels. Section 13. Be it further enacted by the authority aforesaid, that the officer or officers charged with the duty of providing ballots and ballot-labels for any voting or polling-place shall provide therefor the following: (a) A lantern, or a proper substitute for one, which shall give sufficient light to enable voters, while in the voting machine booth, to read the ballot-labels and suitable for the use of election officers in examining the counters. The lantern, or proper substitute therefor, shall be prepared and in good order for use before the opening of the polls. (b) The diagrams or sample ballots, of suitable size, representing such part of the face of such voting machine as will be in use in the election, and accompanied by illustrated directions for voting on the machine. Such diagram shall be posted prominently outside the enclosed space within the voting or polling-place. (c) Prior to any election, the officer or officers aforementioned may cause copies of diagrams, explaining machine voting to be posted, published, advertised or distributed among the electors in such manner as they may deem desirable.

Page 1350

Section 14. Be it further enacted by the authority aforesaid, that the requisite number of ballot-labels for use in the voting machine or voting machines shall be provided for each polling place for each election district or precinct by the officer or officers now charged by law with furnishing such election districts or precincts with ballots; in such manner shall be furnished also all other necessary material for the use of voting machines, in the case of all elections, the said officer or officers who are charged hereby with the duty of preparing the machines for conducting an election shall notify, as far in advance thereof as practicable, the respective chairman of the county executive committees, or other body or bodies having similar duties thereto, of the political parties, of the intended preparation of such machines for voting. The same officer or officers first referred to in this section shall, before the day of election, cause the proper ballot-labels to be put upon each machine corresponding with the sample ballot-label herein provided for, and the machine or machines in every way to be put in order, set and adjusted, ready for use in voting when delivered at the polling-place. And the same officers shall cause the machine or machines so labeled in order, set and adjusted to be delivered at the voting or polling-place, together with all necessary furniture and appliances that go with the same, in the room where the election is to be held in the precinct, not later than 6 o'clock p.m. of the day preceding the election. On the morning of the election managers shall meet in the said room before the time for opening the polls. They shall see that the sample ballots and instruction cards are posted properly, and everything in readiness for the voting at the hour of opening the polls. The managers shall compare ballot-labels on the machine with the sample ballots, see that they are correct, examine and see that all the counters (except protective counters) are set at naught or zero (0) and that the machine or machines are otherwise in perfect order. If upon such inspection it be found that the voting machine has not been properly prepared for the election, or is not in perfect order, the said officer or officers charged in this Act with the duty of preparation of such machine shall be notified immediately; after provision shall have been made for the use of a machine or machines as will enable the managers of the election to properly conduct the same or by the use of written or printed ballots the election shall proceed. Preparation of machines for election. (a) The election officers or board in such district or precinct in

Page 1351

which a voting machine or voting machines are used shall consist of three superintendents or managers, who shall be appointed by the ordinary of the county in elections and by the executive committee in primaries; provided, that nothing herein shall be construed to hinder or prevent any one or more of said appointees of the ordinary from acting as manager or managers, should they be present at the polling-place, supplying the number of managers required as herein provided from any of the freeholders as aforesaid. Persons who cannot read and write shall not be competent to serve as managers of election. The oath to be taken by such election managers and the form thereof and before whom to be taken shall be as prescribed in Sections 34-1202-1203 of Code of 1933 of Georgia. Where more than one machine is used in any election district or precinct there shall be one additional manager for each additional machine more than one. In the case of primary elections the naming of managers thereof and the oath to be taken shall be as prescribed by Section 34-3201 of Code of 1933 of Georgia. The managers of election shall, upon notice from the ordinary, attend any meeting or meetings called for their instruction and receive such instructions as shall be necessary for the proper conduct of the elections with the machine or machines. No manager of election shall serve in any election at which a voting machine or machines are used, unless he shall have received such instructions and is fully qualified to perform his duties in connection with the machine; provided, however, that this shall not prevent the appointment or serving of a manager of election, to fill a vacancy arising on the day of election. The compensation of said managers of election shall be as prescribed by Section 34-1303, Subsection 13, of the Code of 1933 of Georgia. All clerks may be dispensed with by the managers of elections in voting machine districts. Managers. Section 15. Be it further enacted by the authority aforesaid, that ballots voted for any person whose name does not appear on the ballot-label on the machine as candidate for office are herein referred to as write-in ballots. Such write in ballot shall be deposited, written or affixed in or upon the receptacle or device provided for that purpose. Write-in ballots. Section 16. Be it further enacted by the authority aforesaid, that as soon as the polls are closed, the voting machine or machines shall be locked against voting and the registering compartment opened in the presence of all the members of the election

Page 1352

board of managers or superintendents or other persons who may be lawfully within the room, giving full view of the registering counters and one of said election managers announcing in distinct tones the votes cast for each candidate and for and against the various constitutional amendments, questions or other propositions. Procedure at closing of polls. Section 17. Be it further enacted by the authority aforesaid, that the election managers shall then ascertain the number of votes which the candidates have received both on the machine and by the voting of irregular ballots, if any, and one of the managers of election shall publicly announce in a distinct voice the total vote for each candidate thus ascertained in the order of the officers as their titles are arranged on the ballot-label. He shall then announce in the same manner the vote on each constitutional amendment, proposition or other question. Before leaving the room and before closing and locking the registering compartment, the election managers or superintendents shall make him sign a written certificate showing the result of the election. The transmission and delivery of said certificates by the managers of such election districts and all other papers of the election for the purpose of consolidation, also the consolidation, the certifying and returns thereof, shall all be in compliance with the laws in force pertaining to election. When write-in ballots have been voted they shall be returned, preserved and finally destroyed as is now provided by law in the case of other election ballots. The written certificate so made, after having been properly certified and signed, shall be distinctly and clearly read in the hearing of all persons present, and ample opportunity shall be given to compare the results so certified with the registering counters of the machine or machines. After such comparison and correction, if any is made, the election managers shall then close the registering compartment and lock the same. Thereafter the machine or machines shall remain locked and sealed for a period of at least thirty days: Provided however, that should the use of same be required at any election to be held within said thirty day period, the machine or machines may be opened at least ten days prior to the date of such subsequent election; Provided, further, that same may be opened at any time upon order of a court of competent jurisdiction. Certificate of results. Section 18. Be it further enacted by the authority aforesaid, that if a method of election for any candidate or offices or of

Page 1353

voting on constitutional amendments or other question or propositions is prescribed by law, in which the use of voting machines is not possible or practicable, or in case at any election, the number of candidates nominated or seeking nomination for any office renders the use of voting machines for such office at such election impracticable at one or more precincts or districts, or if for any reason, at any election the use of voting machines wholly or in part is not possible or practicable, the officer or officers now charged by law with furnishing such election districts or precincts with paper ballots may arrange to have the voting for any or all candidates or offices or on any or all constitutional amendments, questions or proposition at such precincts or districts conducted by paper ballots. In such cases, ballots shall be printed for such candidates or offices, or for such constitutional amendments, questions or propositions, and the election conducted by the election officers as herein made in the manner required by law for such candidates or offices or for such constitutional amendments, questions, or propositions, in so far as paper ballots are used. If use of machines not possible or practicable. Section 19. Be it further enacted by the authority aforesaid, that when the machine is locked and sealed at the close of an election in the manner required by this Act, the managers of election shall properly deliver to the ordinary or his duly authorized representative the keys of the machine or machines enclosed in a sealed envelope. Keys. Section 20. Be it further enacted by the authority aforesaid, that the local authorities shall designate a person or persons who shall have the custody of the voting machines of the county, and the keys therefor, when the machines are not in use at an election, and shall provide for his or their compensation and for the safe storage and care of the machines and keys. As soon as possible after the completion of the count of the votes cast at any election, the local authorities shall have the machine or machines removed to the place of a storage provided for in this section. Custody of machines. Section 21. Be it further enacted by the authority aforesaid, that the list of offices and candidates, and the statements of questions on the voting machine shall be deemed an official ballot. And that as used in this Act. Definitions. 1. The words ballot-labels shall mean the cards, paper, or material, containing the names of offices and candidates and statements of questions to be voted on;

Page 1354

2. The word diagram shall mean an illustration of the official ballot, when placed upon the machine, showing the names of the parties, offices, and candidates, and statements of the questions, in their proper places, together with the voting devices therefor, and shall be considered a specimen ballot; 3. The word question shall mean a brief statement of such constitutional amendment or other proposition as shall be submitted to a popular vote at any election; 4. The words write-in-ballot shall mean the paper or other material on which a vote is cast on a voting machine for persons whose names do not appear on the ballot-labels; 5. The words registering counter shall mean the counters on which are registered numerically the votes cast for candidates, and on questions, respectively; 6. The words public counter shall mean a counter or other device which shall, at all times, publicly indicate how many times the machine has been voted on at an election; 7. The words protective counter shall mean a counter or protective device or devices that will register each time the machine is operated, and shall be constructed and so connected that it cannot be reset, altered or operated except by operating the machine; 8. The word custodian shall mean the person charged with the duty of testing and preparing the voting machine for the election and instructing the election officers in the use of the voting machine; 9. The words election and elections, whenever used in this Act, shall be held to include and mean all regular, special, primary or other elections held under or by the authority of any county in the State of Georgia coming under the terms of this Act, also any general and other elections hereafter held in any such county, or in any part thereof; 10. The words registering compartment shall mean that part of the voting machines containing the registering counters. Section 22. Be it further enacted by the authority aforesaid, that any election officer, manager, or other person who shall violate any of the provisions of this Act, or who shall tamper with, or injure, or attempt to injure any voting machine to be used in

Page 1355

or being used in any election, or who shall prevent or attempt to prevent, the correct operation of such machine, or any unauthorized person who shall make or have in his possession a key or keys to a voting machine to be used or being used in an election, shall be guilty of a misdemeanor, and upon conviction thereof, shall be sentenced to undergo imprisonment for not more than one year or to pay a fine not exceeding one thousand dollars ($1,000.00), or both, in the discretion of the court. Offenses. Section 23. Be it further enacted by the authority aforesaid, that except as modified by the provisions of this Act, the general laws regulating general, regular, special, primary, and other elections, where not inconsistent with this Act, shall apply to all such elections, held in counties adopting machines under the provisions of this Act. Any provisions of law which conflict with the use of such machine or machines as herein set forth, shall not apply to the election district or districts, precinct or precincts, in which an election is to be conducted by the use of such machine or machines. Application of general laws. Section 24. Be it further enacted by the authority aforesaid, that it is hereby declared to be the intention of the General Assembly of the State of Georgia, that, if this Act cannot take effect in its entirety, because of the judgment of a court of competent jurisdiction holding unconstitutional any section, paragraph or clause thereof, the remaining portions of this Act shall be given full force and effect, as completely as if the section, paragraph or clause held unconstitutional had not yet been included herein. If part unconstitutional. Section 25. Be it further enacted by the authority aforesaid, that all Acts or parts of Acts of the General Assembly, in conflict with the provisions of this Act, are hereby repealed, so far as the conduct of elections in political subdivisions adopting voting machines is concerned. Georgia, DeKalb County. Personally appeared before me, a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention

Page 1356

to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 6, January 13, January 20, 1949. The DeKalb New Era W. H. McWhorter W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 9th day of February, 1949. Gwendolyn B. Painter, Notary Public, Georgia, State at Large. My commission expires Feb. 3, 1950. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 session of the General Assembly of Georgia for local legislation, the title of which Bill or Bill to be as follows: An Act to provide for the use of voting machines for casting, registering, recording and computing ballots or votes at all elections, including primaries, in any and all counties in the State of Georgia having a population of not less than 85,000 inhabitants and not more than 100,000 inhabitants according to the 1940 United States census or any future United States census, or by referendum; prescribing regulations with reference to the adoption, requirements, purchase, leasing, renting, installation, preparation, custody and demonstration of use of voting machines; providing rules and regulations for the conduct of elections held with voting machines, prescribing the qualifications, numbers and duties of election officers in election districts or precincts in which voting machines may be used; providing for the experimental use of voting machines; placing duties upon county commissioners of counties having not less than 85,000 inhabitants and not more than 100,000 inhabitants according to the 1940 United States census or any future United States census; providing for redistricting or redivision and or consolidation of election districts or precincts, and for the creating of election precincts in which voting machines may be used; providing for the purchase, lease, or rental of voting machines, and payment therefor, and expenses

Page 1357

incidental to the use of such machines; providing penalties for violation of the provisions of this Act; and for other purposes. This the 6th day of January, 1949. H. O. Hubert, Jr., Representative, DeKalb County, Georgia. 1-6-3t Approved February 25, 1949. WORKMEN'S COMPENSATIONAMENDMENTS. Code 114-404, 114-405, 114-413, 114-501, amended. No. 321 (House Bill No. 220). An Act to amend an Act known as the Georgia Workmen's Compensation Act and amendments thereto, by amending Section 114-404 of the Code of Georgia of 1933 as amended by Acts of 1937, pages 528 and 531, relating to the total incapacity and limit of compensation by increasing the maximum benefits thereunder from $20.00 per week to $24.00 per week and increasing the minimum benefits thereunder from $4.00 per week to $7.00 per week; by amending Section 114-405 of the Code of Georgia of 1933 relating to partial incapacity and limit of compensation by increasing the maximum benefits thereunder from $12.00 per week to $15.00 per week; by amending Section 114-413 of the Code of Georgia of 1933 as amended by Acts of 1939, page 234, relating to expense of last sickness and funeral by striking from Sub-paragraph a the figure $100.00 and insert in lieu thereof the figure $225.00; by amending Section 114-501 of the Code of Georgia of 1933 as amended by 1937 Acts, pages 230, 233, 528, 532, and by 1943 Acts, pages 167-169 relating to medical and other treatment so as to give authority to the State Board of Workmen's Compensation to grant additional medical treatment and change physicians in certain cases; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. That Section 114-404 of the Code of Georgia of 1933 as amended by Acts of 1937, pages 528 and 531 relating to the total incapacity and limit of compensation be amended by

Page 1358

striking therefrom the following words and figures: $20.00 per week nor less than $4.00 per week, except when the weekly wage is below $4.00, then the regular wages on the date of the accident shall be the weekly amount paid, and in no case shall the period covered by such compensation be greater than 350 weeks, nor shall the total amount of compensation exceed $7,000.00 and inserting in lieu thereof the following language: $24.00 per week nor less than $7.00 per week, except when the weekly wage is below $7.00, then the regular wages on the date of the accident shall be the weekly amount paid, and in no case shall the period covered by such compensation be greater than 350 weeks, nor shall the total amount of compensation exceed $8,400.00, so that said Section 114-404 as amended shall read as follows: Code 114-404 amended. 114-404. Total incapacity; limit of compensation. When the incapacity to work resulting from an injury is total, the employer shall pay or cause to be paid, as hereinafter provided for, to the employee during such total incapacity a weekly compensation equal to one-half of his average wages, but not more than $24.00 per week nor less than $7.00 per week, except when the weekly wage is below $7.00, when the regular wages on the date of the accident shall be the weekly amount paid, and in no case shall the period covered by such compensation be greater than 350 weeks, nor shall the total amount of compensation exceed $8,400.00. Total incapacity; limit of compensation. Section 2. That Section 114-405 of the Code of Georgia of 1933 relating to partial incapacity and limit of compensation be amended by striking the figure $12.00 and inserting in lieu thereof the figure $15.00, so that said Section 114-405 as amended shall read as follows: 114-405 amended. 114-405. Partial incapacity; limit of compensation. Except as otherwise provided in the next section hereafter, where the incapacity for work resulting from the injury is partial, the employer shall pay, or cause to be paid, as hereinafter provided, to the injured employee during such incapacity, a weekly compensation equal to one-half of the difference between his average weekly wages before the injury and the average weekly wages which he is able to earn thereafter, but not more than $15.00 a week, and in no case shall the period covered by such compensation be greater than 300 weeks from the date of the injury. In case the partial incapacity begins after a period of total incapacity, the latter period shall be deducted from the maximum

Page 1359

period herein allowed for partial incapacity. The total compensation payable shall in no case exceed $5,000.00. Partial incapacity; limit of compensation. Section 3. That Section 114-413, Paragraph a of the Code of Georgia of 1933 as amended by the Acts of 1939, page 234 be and it is hereby amended by striking the figure $100.00 and inserting in lieu thereof, the figure $225.00 so that said Section 114-413, Paragraph a shall read as follows: 114-413 amended. 114-413 (a) The employer shall, in addition to any other compensation, pay the reasonable expenses of the employee's last sickness, and burial expenses not to exceed $225.00. If the employee leaves no dependents this shall be the only compensation. Expenses of last sickness, funeral. Section 4. That Section 114-501 of the Code of Georgia of 1933, as amended by the Acts of 1937, pages 230, 253, and 528, and by the Acts of 1943, pages 167-169 relating to medical and other treatment and artificial members be, and it is hereby amended by adding after the word time and before the word as in the sixth line of the first paragraph of said section the words and for such additional amount not exceeding $250.00 additional; and by adding at the end of the last sentence in the first paragraph of said section, a comma instead of a period, and the words within the limits of time and amount as set forth above; and by inserting in the fifth line of the last paragraph of said section after the word service and before the word shall, the words within the limits of time and amount as set forth above; and by inserting in the second line of the second paragraph of said section after the word of and before the word treatment the words physician or; and by inserting in the second line of the second paragraph of said section after the word treatment and before the word suggested the words or another physician as; so that said section, when so amended will read as follows: 114-501 amended. 114-501 Medical attention, duty to furnish; effect of employee's refusal to accept. Medical, surgical, hospital, and other treatment, in amount not to exceed $500.00, including medical and surgical supplies as may reasonably be required, for the period not exceeding ten weeks from date of injury to effect a cure or give relief and for such additional time, and for such additional amount not exceeding $250.00 additional, as in the judgment of the Board will tend to lessen the period of disability, and in addition thereto such original artificial members as may

Page 1360

be reasonably necessary at the end of the healing period shall be provided by the employer. In case of a controversy arising between the employer and the employee relative to the continuance of medical, surgical, hospital, or other treatment, the Industrial Board may order such further treatments as may in the discretion of the Board be necessary, within the limits of time and amount as set forth above. Medical attention. The Board may at any time upon request of an employee order a change of physician or treatment and designate other treatment or another physician as suggested by the injured employee subject to the approval of the Board, and in such a case the expense thereof shall be borne by the employer upon the same terms and conditions as hereinbefore provided in this section for medical and surgical treatment and attendance. The refusal of the employee to accept any medical, hospital, surgical, or other treatment when ordered by the Industrial Board shall bar said employee from further compensation until such refusal ceases, and no compensation shall at any time be paid for the period of suspension unless in the opinion of the Industrial Board the circumstances justify the refusal, in which case, the Industrial Board may order a change in the medical or hospital service. If in an emergency on account of the employer's failure to provide the medical or other care as herein specified a physician other than provided by the employer is called to treat the injured employee, the reasonable cost of such service, within the limits of time and amount set forth above, shall be paid by the employer if so ordered by the Industrial Board. Section 5. Be it further enacted that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949.

Page 1361

SEMINOLE COUNTY CITIZENSFISHING IN SPRING CREEK. No. 322 (House Bill No. 194) An Act to authorize the citizens of Seminole County to fish in Spring Creek from the Miller County line on the north to the point where said creek empties into Flint River on the south without being required to obtain a license therefor, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That no citizen of Seminole County, Georgia, shall be required to buy a license to fish with hook and line in Spring Creek from the Miller County line on the north to the point where said creek empties into Flint River on the south, but shall have the right to take fish therefrom with hook and line without procuring any license whatever. License not required. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. DECATUR CHARTER AMENDMENTSRECORDER. No. 323 (House Bill No. 625). An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof by amending the Act approved January 30, 1946, creating an office of the City Recorder by providing for said office of City Recorder to be re-established and re-created in the event same is abolished and thereafter the City Commission shall determine that it is for the best interest of the City of Decatur that said office be re-created and re-established. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that the

Page 1362

Act establishing a new charter for the Town of Decatur, now City of Decatur, approved August 17, 1909, and amended January 30, 1946, be and the smae is hereby further amended by adding to Section 14 of said Act as amended January 30, 1946, the following: Sec. 14, Act of 1946, amended. In the event said office of City Recorder shall be abolished by the City Commissioners of the City of Decatur, the Commissioners of said city shall have the right at any time after said office of City Recorder is abolished to re-create and re-establish said office of City Recorder upon the same provisions and conditions above set out for establishing the office of City Recorder and to fix the salary and term of office of said Recorder, which term of office shall not exceed two years. If at any time the office of City Recorder is abolished or vacated for any reason whatsoever, the same shall be presided over by the said Mayor, and in his absence or disqualification, by the Mayor pro tempore, and in the absence or disqualification of both, by any Commissioner of said city who may be designated by the City Manager of the City of Decatur or by the Mayor of said city, so that said Section 14, when so amended, shall read as follows: Section 14. Be it further enacted by the authority aforesaid that the Mayor, and in his absence or disqualification the Mayor pro tempore, and in the absence or disqualification of both, any Commissioner that may be designated by the City Manager, shall act as Judge of the Police Court, provided, however, that the Commissioners of said city shall have the right at any time in their discretion to create and establish the office of City Recorder, elect a Recorder in and for the said city and fix the Recorder's salary and term of office; which term shall be for not more than two years; and from and after the creation of said office of City Recorder and the election of a Recorder in aforesaid city, the said Recorder shall preside over the said Police Court and the said court shall not thereafter be presided over by the Mayor, Mayor pro tempore or any Commissioner of the City of Decatur excepting in the absence or disqualification of the said Recorder. In the event of such absence or disqualification, any member of the City Commission designated by the City Manager may preside over said court with full powers as the City Recorder. The said Commissioners shall have the right to elect as City Recorder any citizen of said city eligible to hold the office of Commissioner of said city. Said Recorder, when elected

Page 1363

and qualified, shall have all the powers and authority conferred upon him as City Recorder as now exercised by the Mayor, Mayor pro tempore and City Commissioners of the City of Decatur under and by virtue of said charter of the City of Decatur and the several amendments thereof. Before entering upon the discharge of his duties as City Recorder the person elected and appointed shall take and subscribe the following oath before the Mayor or some officer authorized to administer oaths: `I do solemnly swear that I will truly, honestly and faithfully discharge the duties of the office of City Recorder of the City of Decatur to the best of my ability without fear, favor or partiality and that I will faithfully and impartially perform and discharge all duties which may be required of me as City Recorder of the City of Decatur to the best of my knowledge and ability and understanding agreeably to the laws and Constitution of the United States and of the State of Georgia and the charter and ordinances of the City of Decatur, so help me God.' Provided further that the City Commissioners of the City of Decatur shall have the right to abolish the office of City Recorder, and in the event said office of said City Recorder is established and thereafter abolished then and in that event the said Police Court shall be presided over by the said Mayor, and in his absence or disqualification, by the Mayor pro tempore, and in the absence or disqualification of both, by any Commissioner of said city that may be designated by the City Manager of the City of Decatur. In the event said office of City Recorder shall be abolished by the City Commissioners of the City of Decatur, the Commissioners of said city shall have the right at any time after said office of City Recorder is abolished to re-create and re-establish said office of City Recorder upon the same provisions and conditions above set out for establishing the office of City Recorder and to fix the salary and term of office of said Recorder, which term of office shall not exceed two years. If at any time the office of City Recorder is abolished or vacated for any reason whatsoever, the same shall be presided over by the said Mayor, and in his absence or disqualification, by the Mayor pro tempore, and in the absence or disqualification of both, by any Commissioner of said city who may be designated by the City Manager of the City of Decatur or by the Mayor of said city. City Recorder. Section 2. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this Act be and the same are hereby repealed.

Page 1364

Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. R. McWhorter, who on oath says that he is managing editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation was duly published once a week for three weeks as required by law; said dates of publication being January 27, February 3, February 10, 1949. The DeKalb New Era, (s) W. H. McWhorter W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 10th day of February, 1949. Gwendolwn B. Painter, Notary Public, Georgia, State at Large, My commission expires Feb. 3, 1950. Notice. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur and the several Acts amendatory thereof as follows: By amending the Act providing for the election of a Recorder by further providing for reestablishing and recreating the office of City Recorder in the event the City Commission shall see fit to do so, and further to provide who shall act as Judge of the Police Court in the event the office of recorder is abolished. This 26th day of January, 1949. B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Approved February 25, 1949.

Page 1365

WITNESS FEES IN CERTAIN COUNTIES. Code 38-1501 amended. No. 324 (House Bill No. 328). An Act to amend the Code of Georgia of 1933, Section 38-1501 pertaining to the attendance of witnesses and the fees therefor to provide for the payment of fees by the State to any sheriff, deputy sheriff or member of any municipal or county police force attending any superior court, other State or county court having jurisdiction to enforce penal laws of this State or grand jury in counties having a population of 300,000 or more according to the United States census of 1940 or any future census, in certain cases; and for other purposes; Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section I. The Code of Georgia of 1933, Section 38-1501 is hereby amended by adding the following language thereto: Provided, however, that any sheriff, deputy sheriff or a member of any municipal or county police force, who shall be required by writ of subpoena to attend any superior court, other State or county court having jurisdiction to enforce penal laws of this State or grand jury in counties having a poulation of 300,000 or more according to the United States census of 1940 or any future census, as a witness in behalf of the State during any hours except the regular duty hours to which said officer is assigned, shall be paid the sum of two ($2.00) dollars per day for such attendance. The claim for such witness fees shall be endorsed on the subpoena showing the dates of attendance and stating that attendance was required during the hours other than the regular duty hours to which the claimant was assigned, and the claimant shall verify this statement. The dates of attendance shall be certified by the solicitor-general or the solicitor of the court attended, and the amount due shall be paid out of county funds; provided, however, that no such officer may claim or receive more than one witness fee per day for attendance in any court or before the grand jury regardless of the number of subp[UNK]nas which such officer may have received, requiring him to appear in such court or before the grand jury on any one day, so that said Section 38-1501 as amended shall read: Code 38-1501 amended. When the attendance of any person resident in the county

Page 1366

shall be required as a witness in any court, the clerk of such court (or, if there be no clerk, the presiding judge or justice) shall, on application, issue a writ of subpoena, directed to such person, requiring him to appear and testify in the case stated, and at the time stated. Such subpoena shall be served on the witness personally, by any person capable of proving the same, at least one day before the trial of the cause. The witness so summoned shall attend the court from term to term until the case is tried. If there be an appeal or new trial, notice of the fact, without a new subpoena, shall be sufficient to require the attendance of the witness. The witness fee shall be 75 cents per diem, Provided, however, that any sheriff, deputy sheriff or a member of any municial or county police force, who shall be required by writ of subpoena to attend any superior court, other State or county court having jurisdiction to enforce penal laws of this State or grand jury in counties having a population of 300,000 or more according to the United States census of 1940 or any future census, as a witness in behalf of the State during any hours except the regular duty hours to which said officer is assigned, shall be paid the sum of two ($2.00) dollars per day for such attendance. The claim for such witness fees shall be endorsed on the subpoena showing the dates of attendance and stating that attendance was required during the hours other than the regular duty hours to which the claimant was assigned, and the claimant shall verify this statement. The dates of attendance shall be certified by the solicitor-general of the solicitor of the court attended, and the amount due shall be paid out of county funds; provided, however, that no such officer may claim or receive more than one witness fee per day for attendance in any court or before the grand jury regardless of the number of subpoenas which such officer may have received, requiring him to appear in such court or before the grand jury on any one day. To read. Witness fee in certain counties. Section II. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949.

Page 1367

DENTISTRY. Code 84-702, 84-709, 84-710, 84-722 amended. No. 325 (House Bill No. 104). An Act to amend Code Sections 84-722, 84-702, 84-710 and 84-709 of the Code of the State of Georgia of 1933 for the purpose of allowing dental college clinics to charge for services rendered; for the purpose of increasing the number of members of the Board of Dental Examiners; for the purpose of establishing a Dental College Teacher's License: for the purpose of regulating the filing of applications for dental licenses; for the purpose of establishing a minimum examination average for applicants taking the examination; repealing all laws or parts of laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section 84-722 of the Code of Georgia of 1933 be and the same is hereby amended by adding to the end of said section a new paragraph to read as follows: Code 84-722 amended. Nothing in this Act shall prevent regularly chartered and accredited dental schools or colleges in this State from establishing and collecting charges for services rendered by training students under the supervision of a licensed dentist. No clinic may be established by such school or college unless such clinic is located within the county in which such school or college is located. These charges shall not exceed charges made by similar dental schools and colleges located within the United States, so that said section, as amended, shall read as follows: Section 84-722. College clinics. Nothing in this Chapter shall prohibit regularly chartered dental colleges or dental departments of reputable colleges and universities from maintaining regular college clinics under the supervision of regularly licensed and registered demonstrators, nor shall this Chapter prevent regularly licensed dental practitioners of other States and countries from giving clinics before any dental society or association of this State whose objects are the advancement and improvement of dentistry as a science. New 84-722. College clinics. Nothing in this Act shall prevent regularly chartered and accredited dental schools or colleges in this State from establishing

Page 1368

and collecting charges for services rendered by training students under the supervision of a licensed dentist. No clinic may be established by such school or college unless such clinic is located within the county in which such school or college is located. These charges shall not exceed charges made by similar dental schools and colleges located within the United States. Section 2. Be it further enacted by authority of the same that Section 84-702 of the Code of Georgia of 1933 be and the same is hereby amended by striking the wording of said section in its entirety and inserting in lieu thereof a new wording. Section 84-702, as presently worded, reads as follows: 84-702 amended. 84-702. Board of Dental Examiners of Georgia; creation; members designated; terms of office; vacancies; eligibility. A Board to be known as the Board of Dental Examiners of Georgia is hereby created. Said Board shall consist of five members to be appointed and commissioned by the Governor as follows, to wit: The Georgia State Dental Society shall, at each annual meeting nominate four reputable practicing dentists, and from those so nominated the Governor shall appoint one member to said Board to serve five years and until his successor is appointed. The terms of the members of the Board shall be for a period of five years beginning on the first day of August. In case of a vacancy on said Board, the same shall be filled by appointment of the Governor, upon recommendation of the president of the Georgia State Dental Society; Provided, however, that no one shall be eligible as a member of said Board unless he shall be a citizen of the State and shall have been lawfully engaged in the practice of dentistry for five or more years at the time of his appointment, and shall not be financially interested in, nor connected with any dental college. So that said Section 84-702, as amended by rewording, shall read as follows: Section 84-702. Board of Dental Examiners of Georgia; creation; members designated; terms of office; vacancies; eligibility. A Board to be known as the Board of Dental Examiners of Georgia is hereby created. Said Board shall consist of seven (7) members to be appointed and commissioned by the Governor as follows: The Georgia Dental Association shall, at each annual meeting, nominate four (4) reputable practicing dentists for each expired or next expiring Board member's term,

Page 1369

and from each group of four (4) dentists so nominated the Governor shall appoint one (1) to said Board to serve five (5) years and until his successor is appointed. The terms of the members of the Board shall be for a period of five (5) years. In the case of a vacancy by death or resignation of a member or increase in the legal size of said Board, each vacant place shall be filled by appointment of the Governor from a group of four (4) dentists selected by the President of the Georgia Dental Association for each vacancy. New 84-702. Board of Dental Examiners. Provided, however, that no one shall be eligible as a member of said Board unless he shall be a citizen of the State of Georgia and shall have lawfully engaged in the practice of dentistry for five (5) or more years at the time of his appointment and shall not be financially interested in, nor connected with, any dental college. Section 3. Be it further enacted by authority of the same that Section 84-710 of the Code of Georgia 1933 be and the same is hereby amended by striking the wording of said section in its entirety and inserting in lieu thereof a reworded section to be known as Section 84-710. Section 84-710, as presently worded reads as follows: 84-710 amended. 84-710. License of dentists of other States without examination. Said Board may without examination by comity under such rules and conditions as it may prescribe, license anyone of good moral character, who has been regularly licensed and authorized by the laws of any other States to practice dentistry, to practice dentistry in Georgia; and said Board may also in its discretion enter into an agreement with any similar board of any other State to the effect that the parties to such agreement under the conditions therein stipulated, will grant license by practice dentistry on the faith of a license granted by either party of said agreement. So that said Section 84-710 as amended by rewording, shall read as follows: Section 84-710. License of dentists of other States without examination. Said Board may, without examination, issue a teacher's license to dentists holding a dental license from another State for the sole purpose of teaching or demonstrating dentistry in a regularly licensed dental college or clinic in this State. The

Page 1370

cost of said teacher's license to be $25.00. Said Board may, also, in its discretion, enter into an agreement with any similar Board of any other State to the effect that the parties to such agreement, under the conditions therein stipulated, will grant licenses to practicing dentists on the faith of a license granted by either party to said agreement. New 84-710. License of dentists of other States without examination. Section 4. Be it further enacted by authority of the same that Section 84-709 of the Code of Georgia of 1933 be and the same is hereby amended by striking the wording of said section in its entirety and inserting in lieu thereof a new wording to be known as Section 84-709. Section 84-709, as presently worded, reads as follows: 84-709 amended. 84-709. Eligibility of applicants for licenses to practice dentistry; moral character; education. License to practice dentistry who furnished satisfactory evidence of good moral character, of having been graduated from a school of dentisty, whose term and curriculum is equal to that of a majority of the schools of dentistry in the United States, and if such examination is satisfactory to the Board, license to practice dentistry shall be granted to such applicants. So that said Section 84-709, as amended by rewording, shall read as follows: Section 84-709. Eligibility of applicants for licenses to practice dentistry; moral character; education; grade required. New 84-709. Applicants to practice dentistry who furnish satisfactory evidence of good moral character, of having been graduated from a school of dentistry, whose term and curriculum is equal to that of a majority of the schools of dentistry in the United States, and who shall have received a general average of at least 75 per cent on the board examinations shall be granted licenses to practice dentistry. Applicants for licenses. All applications to the Board of Dental Examiners of Georgia shall be made through the Joint-Secretary, State Examining Boards, who shall then send all applications to the Secretary of the Dental Board of Examiners for review and approval. These applications shall be received by the Joint-Secretary not later than 90 days before the date set for the next session of the Board of Dental Examiners if the applications are from dentists who have been graduated from chartered dental colleges for more than

Page 1371

one (1) year, and not later than 30 days before the date set for the next Board examination if the applications are from students or graduates of less than one (1) year. Section 5. Be it further enacted by authority of the same that the provisions of this Act are severable, and if any of its provisions are declared unconstitutional, the decision so holding shall not be construed as impairing or altering any other of its provisions. Provisions severable. Section 6. Be it further enacted by authority of the same that all laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 25, 1949. BIBB COUNTYPENSIONS AND RETIREMENT. No. 326 (House Bill No. 652). An Act to provide a pension and/or retirement plan and fund for county employees and/or officers, of Bibb County, Georgia, also defining the words, terms and phrases of said Act; fixing a scale of contributions by the persons covered by said Act and by the County of Bibb; providing the conditions and eligibility of persons and/or beneficiaries under said pension and/or retirement plan; the amount of pension and/or retirement pay to be paid to persons eligible under said Act; providing for refund to resigning and/or discharged employees and officials; providing for the payment of pensions to the widows of officers and/or employees killed in the performance of their duties; providing for the enactment of rules and regulations by the Board of County Commissioners for the administration and employment of this Act; providing for the monthly payments to beneficiaries of pensions and/or retirement pay; and for other purposes. Section 1. Definitions : As used in this Act, the following terms and phrases shall have the following meaning to wit: Definitions. (a) County and Bibb County shall mean Bibb County, Georgia.

Page 1372

(b) Board shall mean the County Board of Commissioners for the County of Bibb. (c) Employees and/or officials shall include all persons, whether appointed by the Board or by an elected or appointed official, whose salary, wage or compensation is paid by the county, including appointees of the Judges of the Superior Court of Bibb County, at the time of the passage of this Act, or thereafter, excepting only those persons excluded by Section II of this Act. (d) The masculine shall include the feminine. (e) Service shall mean the number of years served either before or after the passage of this Act, whether consecutive or not. Section 2. Exceptions: (a) Excluded and excepted from the provisions and benefits of this Act and the pension and retirement system created are: Employees excluded. Employees and officers of the Board of Health of Bibb County, Judges of the Superior Court, employees and officers of the Department of Public Welfare of Bibb County; The County Agricultural Agent and County Home Demonstration Agent; the County Board of Tax Assessors, but not to exclude their assistants and employees; all casual or temporary employees; contractors and their employees whose work is casual or temporary or by the job; all employees whose main occupation is not his job or position with the county, the Board of County Commissioners shall be the sole authority in determining employees falling within this category, all teachers and other employees of the Bibb County Board of Education. (b) Any employee or official, the date of whose employment or qualification as an employee or official of Bibb County, shall take place after the effective date of this law, and whose age at said time is forty (40) years or more, shall be excluded and excepted from the provisions and benefits of this Act. Provided, this section shall not apply to present employees and officials, so long as their future service with Bibb County is continuous until retirement under provisions hereof. (c) Also any employee or official hereafter employed, appointed or elected who shall be unable to furnish a certificate of good health signed by a reputable physician of the county designated by the then governing authority of the county.

Page 1373

(d) Also any present employee or official, as defined in this Act, who shall, within 30 days after the effective date of this Act; and any future employee or official, who shall, within 30 days from the date of his employment or qualification; give written notice to the Board of County Commissioners of Bibb County that he or she elects not to become a beneficiary under this Act, or to be subject to its provisions. (e) Also excepted from the provisions and benefits of this Act, are all officers and employees, chosen by popular vote. Section 3. Deductions: (a) The sum of five per centum shall be deducted and withheld by the proper county authority from the salaries, wages or remunerations of such employee and official covered by this system as and when paid from time to time, whether by pay check or other form of payment, and whether paid to a department head by the Board for distribution or directly to the employee, for services rendered up to and including $1800.00 per annum, provided, however, no employee or official shall be required to make this contribution for a period of more than thirty-five (35) years. These deductions so made shall be paid in to the county treasury and the County Treasurer shall keep a complete and accurate record of the funds in hand belonging to said pension or retirement fund, which shall be and remain the property of said fund. The fund shall be administered by the Board and the Treasurer of Bibb County, and payments shall be made by regular voucher checks of the county, attested by the Clerk of the Board, countersigned by the Chairman of the Board and signed by the County Treasurer and charged against the pension fund. Deductions. Pension and retirement fund. (b) The Board shall allocate monthly from funds of Bibb County raised by taxation in amount equal to that paid in through five per cent. 5% deductions from the salaries, wages, and remuneration of employees and officials subject to the provisions of this pension plan and, in addition thereto, shall pay into the pension fund monthly, for a period of ten (10) years an amount equal to 1.83 per centum of the total salaries, wages and remuneration upon which the other deductions are computed, such additional contribution by the Board being that deemed necessary to defray the cost of pension payments for service performed and service credit accumulated prior to adoption of this plan. County to match contributions.

Page 1374

From time to time the Board is authorized to augment the county's contribution so as to assure a solvency of such fund and plan, and the Board shall, and is so directed and instructed, to at all times, and from county funds, to so augment the fund that any and all pension payments due hereunder shall be promptly and fully made. (c) The aggregate amount thus paid into the treasury of Bibb County shall constitute the said pension or retirement fund of Bibb County and shall be paid out for no other purpose save to the beneficiaries of said pension or retirement fund. All pension and retirement payments shall be made exclusively from such fund and no liability for such payments shall exist save with respect to such fund. Use of fund. (d) In order to equalize contributions and benefits under this Act, there shall be added to the salaries of certain employees, designated by the Board, and who receive as part of their compensation certain living facilities at the county institutions including room and board, an amount fixed by said Board from time to time, which shall approximate the value of facilities furnished, and when making deductions from salaries of these employees, computing contributions to said pension fund by the county, and in computing benefits under this pension Act, such an amount shall be treated as salary. (e) Every new employee and official within the definition of this Act will be covered in this plan provided he has served a period of six consecutive months in the employ of the county, which period is hereby defined as a probationary period during which period no pension rights shall inure. In the event such new employee or official shall retain his connection with the county after such a probationary period, said employee or official shall then become eligible for participation under this Act, and contribution shall begin as provided herein. In addition thereto, said employee or official shall have deducted from his salary, for the next six months, an amount equal to that which he would have paid had he been eligible for participation, during the probationary period, thus equalizing his contribution for the full year, and his period of service as a participant under this plan shall date from the day of his employment. It is the intention of this provision to eliminate from the operation of the pension plan all new employees and officials until they

Page 1375

have become permanent as evidenced by the satisfactory completion of a six months' probationary period. Probationary period. (f) The County Treasurer's bond shall cover the funds in his hands allocated by the Board and deducted from the salaries, wages and compensations of the employees and officials. Treasurer's bond. The County Board of Commissioners and Treasurer of Bibb County shall have authority to invest any of the money received under this Act in any investments which are legal investments of trust funds under the laws of the State of Georgia. Investments. (g) The County Auditor is authorized to make periodical audits of the pension fund. Audits. (h) The employees and officials subject to the provisions of this Act shall, at an election held by them within thirty (30) days of the inauguration of this plan, and subsequently with the beginning of the terms of each succeeding Board or other governing authority, select three of their number as a committee advisory to the Board in the administration of this plan and investment of its funds, and to serve with an equal number of the Board to determine disputed questions as provided in Section VI hereof. Employees' advisory committee. Section IV. Eligibility and benefits: (a) Being sixty-five (65) years of age and having to his credit twenty-five (25) years of service with Bibb County by one covered by this pension plan shall entitle an employee or official to be placed on the pension rolls and to be paid the retirement pay as provided for herein. The retirement pay to one retiring under this provision shall be one-half the average monthly salary for the preceding sixty (60) months, provided this compensation does not exceed $75.00 per month. In addition thereto, employee or official retiring hereunder shall be paid $1.50 per month for each year served over twenty-five (25) years, provided, however, that in no event shall the maximum compensation paid exceed $90.00 per month. In making computation of years of service, a fraction of a full year shall not be considered. Eligibility. Age and service requirements. (b) Both fifteen years or more service and sixty-five years of age shall entitle an employee or official covered by this plan to be placed upon the pension rolls and his retirement pay per month shall be one-half of his monthly average pay for the preceding sixty months, provided said one-half salary does not

Page 1376

exceed $75.00 per month and this amount shall be reduced by $1.50 per month for each year as the difference is between number of years served and twenty-five. In computing the number of years served, a fraction of a full year shall not be considered. (c) One covered by this pension plan who is permanently and totally disabled and cannot perform the duties of his office shall be placed on the pension list and shall be paid while totally and permanently disabled the same benefits as would accrue to him as his length of service coupled with sixty-five (65) years of age would provide as in (a) and (b) above. Total and permanent disability shall mean that the beneficiary is not able, on account of the disability received, or on account of disease incurred, to adequately discharge the duties of his position or office, nor ever will be, and no one, covered by this Act, shall be declared to be totally and permanently disabled to discharge the duties of his office except upon the report of two (2) reputable physicians, after examination, who shall consider the case and make their findings. One of said physicians shall be selected by the Board, one by the prospective beneficiary and those shall select a third if the two disagree. In the event of disagreement as to the selection of such third physician, he shall be selected by the Board. The report of the physicians shall state that they find him totally and permanently disabled from performing the duties of his office or position or that they do not find him totally and permanently disabled from performing the duties of his position or office and the majority report of the physicians shall govern. Should the report of the physicians state they find the prospective beneficiary totally and permanently disabled from performing the duties of his position or office, then said employee or official shall be declared totally and permanently disabled from performing the duties of his position or office and entitled to draw the pension hereinbefore set out, and his right to draw said pension shall date back to the time of injury or total disability less any benefits or salary already received covering said period, provided, however, that no one shall draw any benefits under this section if his disability is found by the Board to have been caused by the beneficiary's wilful misconduct, or self-inflicted injury, or growing out of his attempt unlawfully to injure another, or due to intoxication or due to the commission of crime under the laws of this State or the United States; and provided

Page 1377

further that it shall be the duty of the Board to make frequent investigations of the disability of the beneficiary having him examined by doctors selected as specified above, and in the event it determines that he is no longer totally and permanently disabled, and is able to actively perform his duties or services that he was employed to perform at the time of his claimed total and permanent disability, order said pensioner to return to work and remove him from the pension list. Total disability. (d) In the event any person to whom this pension and retirement plan is applicable hereafter becomes disabled, within the meaning of the term as defined in Sub-section (c) hereof, and for injuries or causes sustained in the line of duty, and is not entitled to the benefits of any other provision of this plan, he or she shall be entitled under this provision to receive during such disability, compensation in the amounts and for the period of time then provided by the Workmen's Compensation Laws of Georgia, but he shall not be entitled to any such compensation under this Act, if he is receiving compensation therefor under the Workmen's Compensation Laws of Georgia. Workmen's compensation. (e) Included within the provisions of this plan and entitled to the benefits thereof are present employees and officials of the county who have accepted reduced salaries because of disabilities previously suffered and sustained, provided, that at the time such disability was sustained and the reduced salary first accepted, or at the time of the adoption of this plan, such person qualified under the provisions of Sub-section (c) of this section. (f) The time that an official or employee served in the armed forces of this country during World War II shall be included in the computation of his or her years of service, as if he or she had been in the employ of the county during such war services; provided, however, that for this provision to apply, he or she must have been in the employ of the county immediately preceding his or her induction into such armed forces. Service in the armed forces of U. S. (g) During the operation of this pension and retirement plan, any employee or official who shall resign his position or be discharged or in any way sever his connection with the county, he shall be refunded 80% of any sum he had paid into said pension fund, less any beneficial payments made. In the case of the death of an employee or official while still covered by this pension plan, there shall be refunded to the widow, or if

Page 1378

no widow, to the estate of said employee or official, 100 per centum of the amount the deceased employee or official has paid into said fund, less any beneficial payments made to him during his life, and provided that his widow is not eligible for pension hereunder. Resignation or discharge. (h) Should any employee or official of Bibb County after the enactment of this plan, who shall resign or be discharged from the service of Bibb County and who has been repaid the amount which he has paid into said pension fund, be inducted again into the service of Bibb County, he shall not be eligible for participation again until he repays into said pension fund the amount which he has withdrawn from said fund, and not then if he be forty or more years of age. If again employed. (i) Any person not now in the employ of the County, but who, prior to the enactment of this plan, has accumulated service with the county, shall not in the event of re-employment by the County receive any accumulated service credit for such prior service. Prior service. (j) After an employee or official is granted a pension or retirement pay, he shall not be required to contribute further to said pension or retirement fund. Contribution after retirement. (k) Any employee or official shall be subject to compulsory retirement, in the discretion of the governing authority of the county, upon attaining the age of seventy (70) years, irrespective of length of service; provided, however, that present employees who, at the time of the passage of this Act, are 70 years or more of age, shall not be compulsorily retired as provided herein, without the approval of the head of the department in which he or she works. Compulsory retirement. (l) Any and all employees who, prior to the passage of this Act, have accepted a substantial reduction in compensation because of disability, shall have their retirement compensation figured on the basis of the average compensation received by them during the 60 months immediately preceding such reduction; but in no event to exceed $70.00 per month per employee. Employee killed in line of duty. Section 5. Whenever any person covered by this pension plan shall be killed while in the active performance of his or her duties, the surviving spouse, or if none, the surviving minor child or children, shall be entitled to receive compensation, in

Page 1379

the amounts and for the period of time then provided by the Workmen's Compensation Law of Georgia. Section 6. The Board shall have the power to pass all reasonable rules and regulations not inconsistent with the provisions of this Act, for the proper administration and enforcement of this plan and shall administer the same through designation of three (3) of its members, provided, however, that in the event of any dispute over a decision made by such designates, any aggrieved party shall have the right to appeal such decision to the committee provided in Section III, Sub-section (h) whose decision in such matters shall be final and conclusive. In the event the employees and officials included in this plan fail or refuse to hold the election provided and to select three (3) of their members to compose the described committee, the three (3) designates of the Board shall compose said committee and exercise all its powers and functions with the same conclusive results. In the event of a tie in the committee, the Judge of the Superior Court of Bibb County who has seniority in point of service, shall cast the deciding vote. Powers of Board. Appeals. Section 7. From and after the passage of this Act, if any person after having been placed upon the pension or retirement roll of Bibb County by being granted a pension or retirement pay, becomes an employee of any department of any county, municipal, State or Federal Government, then and in that event his pension or retirement pay shall be subject to refusal and stoppage by the Board. No pension under this plan shall be paid to any person so long as such person is being paid pension or retirement benefits under any other pension or retirement plan, except under Federal social security; and excepting any pension, disability compensation, death benefits, or retirement pay, arising out of service in the armed forces of the United States. Payment to cease on employment with others. Payment: All payments to beneficiaries as hereinbefore provided for shall be made monthly. Payments monthly. Section 8. The benefit payments, as well as the employees' contribution accumulation, shall not be subject to assignment, garnishment, attachment or other proceeding at the hands of creditors or others. Assignment, garnishment, etc. Section 9. Be it further enacted by the authority aforesaid, that if any part, parts, or section of this Act should for any

Page 1380

reason be declared unconstitutional, such decision shall not affect the validity of any remaining portion or section of this Act, which remaining portion the General Assembly intends shall continue in force as if such Act had been passed with the unconstitutional portion thereof eliminated. If part unconstitutional. Section 10. Be it further enacted by the authority aforesaid that all Acts or parts of Acts in conflict herewith be and the same are hereby repealed. State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and county, Florence J. Scott who deposes and says that she is checking clerk for the Macon News and that advertisement as per attached clipping has been published in the Macon News on the following dates: January 14, 1947, January 21, 1949, January 28, 1949. (Signed) Florence J. Scott. Sworn to and subscribed to before me this 31st day of January, 1949. Anna J. Harris Notary Public, Bibb County, Georgia. Notice is hereby given of the intention to apply to the 1949 session of the General Assembly of Georgia for the passage of a Bill to provide a permanent pension and/or retirement plan for persons whose salary, wages and/or remuneration is paid, wholly or in part, by Bibb County, and to provide for the levy of a tax by the governing authorities of Bibb County for said purposes, and for other purposes. County Employees Pension Committee. Georgia, Fulton County. Personally appeared before me, the undersigned attesting officer, who is duly authorized to administer oaths in the State of Georgia, Lawton Miller, who being duly sworn deposes and says on his oath that he is the author of the within Bill and that notice of intention to apply to the General Assembly of the State of Georgia for the passage of said Bill has been duly advertised according to law as per the attached affidavit of the

Page 1381

checking clerk of the Macon News, the official gazette of Bibb County, Georgia. Lawton Miller. Sworn to and subscribed before me this 10th day of February, 1949. H. Doyal Salter, Notary Public, Georgia State at Large. Approved February 25, 1949. COLUMBUSCITY PARKING LOTS. No. 327 (House Bill No. 417). An Act to amend the charter of the City of Columbus, granting power to said city to operate and maintain lots for the parking of vehicles; granting power to said city to purchase, acquire, rent or lease property of all kinds, and construct buildings on and equip said lots for above purposes; providing that the city may enter into any contracts, appropriate funds and borrow money for said purposes; that said city may make and collect such charges for the use of said parking lots as the Commission of the City of Columbus may deem proper; providing that said Commission may adopt all ordinances, punitive and regulatory, which it may deem necessary or expedient to carry the provisions hereof into effect; providing that in the operation and maintenance of such parking lots said city shall be engaged in a governmental function; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the charter of the City of Columbus be, and it is, hereby amended, so that said city is hereby empowered to operate and maintain lots for the parking of vehicles. Operation authorized. Section 2. That the City of Columbus be, and it is, hereby empowered to purchase, acquire, rent or lease property of all kinds, and construct buildings on, and equip said lots for, the purposes set forth in Section 1 hereof; and to those ends said

Page 1382

city may enter into any contracts, appropriate funds, and borrow money for said purposes. Said city may make and collect such charges for the use of said parking lots as the Commission of the City of Columbus may deem proper, and said Commission may adopt all ordinances, punitive and regulatory, which it may deem necessary or expedient to carry into effect the provisions of this Act. In the operation and maintenance of such parking lots said city shall be engaged in a governmental function. The purpose of this Act is to help eliminate the congestion of vehicular traffic on the streets of said city. No authority is hereby vested in said city to sell gasoline, oil, or other products or merchandise, nor to engage in any other business, in connection with its operation or maintenance of said parking lots. Powers of city. Governmental function. Section 3. That all parts of laws in conflict herewith be, and they are, hereby repealed. Section 4. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Local Legislation, City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convened in January, 1949, for the passage of a Bill entitled as follows: An Act amending the charter of the City of Columbus; granting power to said city to operate and maintain lots for the parking of vehicles; granting power to said city to purchase, acquire, rent or lease property of all kinds, and construct buildings on and equip said lots for above purposes; providing that the city may enter into any contracts, appropriate funds and borrow money for said purposes; that said city may make and collect such charges for the use of said parking lots as the Commission of the City of Columbus may deem proper; providing that said Commission may adopt all ordinances, punitive

Page 1383

and regulatory, which it may deem necessary or expedient to carry the provisions hereof into effect; providing that in the operation and maintenance of such parking lots said city shall be engaged in a governmental function; and for other purposes. This the 14th day of January, 1949. (s) Wm. De Worsley City Attorney City of Columbus, Georgia. Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certified and says that he is the publisher of The Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which the sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit, on January 14, 1949, January 21, 1949, and January 28, 1949. (s) Maynard R. Ashworth. Sworn to and subscribed before me this the 29th day of January, 1949. (Notarial Seal) (s) J. Gordon Young Notary Public, Muscogee County, Georgia. Approved February 25, 1949. BREMEN CHARTER AMENDMENTSTAXATION. No. 328 (House Bill No. 587). An Act to amend an Act approved December 30th, 1898, (Georgia Laws 1898, pages 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., as amended by an Act approved August 22nd,

Page 1384

1907 (Georgia Laws 1907, pages 475-483), and as amended by an Act approved August 17th, 1925 (Georgia Laws 1925, pages 910-914), by striking from the last line of Section 14 of said Act of 1898, as amended by the Act approved August 22nd, 1907, the words one and one-half per cent and by adding in lieu thereof the words twenty-two (22) mills. The Mayor and Councilmen of said city are hereby authorized to levy and collect an ad valorem tax, in addition to said twenty-two mills, for the purpose of retiring any legal bonded indebtedness now in existence or which may hereafter be created as provided by law, and to provide how Section 14 of said Act shall read as amended; and by amending Section 18 of the amending Act approved August 22nd, 1907, as amended by the Act approved August 17th, 1925, by striking from line 8 of said section as it reads as amended by the 1925 Act, the word purposes and by adding in lieu thereof the words ordinary annual expense, by striking from line 9 of said section, as it was made to read by the 1925 Act, the words one and three-quarters per cent and by inserting in lieu thereof the words twenty-two (22) mills, and by striking from the last line of said Section 18, as the same reads as amended by the 1925 Act, the words seven and one-half mills and by adding in lieu thereof the words twelve (12) mills, and to provide how said Section 18 of the Act of 1907, as amended by the 1925 Act, and as hereby amended shall read; and, for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That an Act approved December 30th, 1898, (Georgia Laws 1898, pages 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., be, and the same is hereby amended by striking from the last line of Section 14 of said Act, as amended by an Act approved August 22nd, 1907, (Georgia Laws 1907, page 475-483), the words one and one-half per cent, and by adding in lieu thereof the words twenty-two (22) mills. The Mayor and Councilmen of said City are hereby authorized to levy and collect an ad valorem tax, in addition to said twenty-two mills, for the

Page 1385

purpose of retiring any legal bonded indebtedness now in existence or which may hereafter be created as provided by law, so that said Section 14 of said Act as amended by the said Act of 1907 and as hereby amended, shall read as follows: Sec. 14, Act of 1907, amended. Section 14. Be it further enacted by the authority of aforesaid, that for the purpose of raising revenue for the support and maintenance of the City of Bremen and the public school system therein, the Mayor and Councilmen of said city are hereby authorized to prescribe by ordinance for the assessment, levy and collection of an ad valorem tax on all real and personal property within the corporate limits of said city to defray the ordinary annual expense and school expense of said city, said tax not to exceed twenty-two (22) mills. The Mayor and Councilmen of said city are hereby authorized to levy and collect an ad valorem tax, in addition to said twenty-two mills, for the purpose of retiring any legal bonded indebtedness now in existence or which may hereafter be created as provided by law. New Sec. 14. Ad valorem tax. Section 2. That Section 18 of the Act approved August 22nd, 1907, (Georgia Laws 1907, pages 475-483), which said Act of 1907 is an amending Act to the Act approved December 30th, 1898, (Georgia Laws 1898, pages 136-144), as amended by an Act approved August 17th, 1925 (Georgia Laws 1925, pages 910-914), be, and the same is hereby amended by striking from line 8 of said section, as it reads as amended by the said 1925 Act, the word purposes, and by adding in lieu thereof the words ordinary annual expense, and by striking from line 9 of said section as it was made to read by the said 1925 Act the words one and three-quarters per cent and by inserting in lieu thereof the words twenty-two (22) mills, and by striking from the last line of said Section 18, as the same is made to read by said 1925 Act, the words seven and one-half mills, so that said Section 18 of the Act of 1907, as amended by the Act of 1925, and as hereby amended, shall read as follows: Sec. 18 amended. Section 18. Be it further enacted by the authority of the aforesaid that if the election provided for in the amendment to said charter shall be in favor of local taxation for public schools, then the Mayor and City Council of the City of Bremen shall be authorized and empowered to assess, levy and collect a tax on all the taxable property of every kind whatever, in said city, which together with the ad valorem tax assessed for other ordinary

Page 1386

annual expense in said city, shall not exceed twenty-two (22) mills, the amount of said school tax shall always be specified in the ordinance levying the same, which said school tax shall be exclusively for the purpose of establishing and maintaining said school, which tax for school purposes shall not exceed twelve (12) mills in any year. New Sec. 18. School tax. Section 3. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Section 4. That notice of intention to apply for the above and foregoing local Bill has been duly published in the Haralson County Tribune, the same being the newspaper in which the sheriff's advertisements for said City of Bremen are published, as required by law; and, a copy of said notice, duly certified under oath by the publisher of said newspaper as to the publication thereof, is hereto attached, marked Exhibit A, and hereby made a part of this Bill. Constitutional publication. Exhibit A Notice of Intention to Apply to Next General Assembly of Georgia for Local Legislation Amending the Charter of the City of Bremen. Georgia, Haralson County. To whom it may concern: Notice is hereby given that the City of Bremen, a municipal corporation located wholly within Haralson County, Georgia, will apply to the next session of the General Assembly of said State, which session of said General Assembly convenes on the second Monday in January, in the year 1949, for the passage of the following Local Bill amending the Charter of said city, to wit: A Bill. Entitled an Act to amend an Act approved December 30th, 1898, (Georgia Laws 1898, pages 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said

Page 1387

town, etc., as amended by an Act approved August 22nd, 1907 (Georgia Laws 1907, pages 475-483), and as amended by an Act approved August 17th, 1925, (Georgia Laws 1925, pages 910-914) by striking from the last line of Section 14 of said Act of 1898, as amended by the Act approved August 22nd, 1907, the words one and one-half per cent and by adding in lieu thereof the words twenty-two (22) mills. The Mayor and Councilmen of said city are hereby authorized to levy and collect an ad valorem tax, in addition to said twenty-two mills, for the purpose of retiring any legal bonded indebtedness now in existence or which may hereafter be created as provided by law, and to provide how Section 14 of said Act shall read as amended; and by amending Section 18 of the amending Act approved August 22nd, 1907, as amended by the Act approved August 17th, 1925, by striking from line 8 of said section as it reads as amended by the 1925 Act the word purposes and by adding in lieu thereof the words ordinary annual expense, by striking from line 9 of said section, as it was made to read by the 1925 Act, the words one and three-quarters per cent and by inserting in lieu thereof the words Twenty-two (22) mills, and by striking from the last line of said Section 18, as the same reads as amended by the 1925 Act, the words seven and onehalf mills and by adding in lieu thereof the words twelve (12) mills, and to provide how said Section 18 of the Act of 1907, as amended by the 1925 Act, and as hereby amended shall read; and, for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by Authority of the same: Section 1. That an Act approved December 30th, 1898 (Georgia Laws 1898, pages 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc., be, and the same is hereby amended by striking from the last line of Section 14 of said Act, as amended by an Act approved August 22nd, 1907 (Georgia Laws 1907, pages 475-483), the words one and one-half per cent, and by adding in lieu thereof the words twenty-two (22) mills. The Mayor and Councilmen of said city are hereby authorized to levy and collect an ad valorem tax, in addition to said twenty-two mills, for the purpose of retiring

Page 1388

any legal bonded indebtedness now in existence or which may hereafter be created as provided by law, so that said Section 14 of said Act as amended by the said Act of 1907, and as hereby amended, shall read as follows: Section 14. Be it further enacted by the authority of aforesaid, that for the purpose of raising revenue for the support and maintenance of the City of Bremen and the public school system therein, the Mayor and Councilmen of said city are hereby authorized to prescribe by ordinance for the assessment, levy and collection of an ad valorem tax on all real and personal property within the corporate limits of said city to defray the ordinary annual expense and school expense of said city, said tax not to exceed twenty-two (22) mills. The Mayor and Councilmen of said city are hereby authorized to levy and collect an ad valorem tax, in addition to said twenty-two mills, for the purpose of retiring any legal bonded indebtedness now in existence or which may hereafter be created as provided by law. Section 2. That Section 18 of the Act approved August 22nd, 1907 (Georgia Laws 1907, pages 475-483), which said Act of 1907 is an amending Act to the Act approved December 30th, 1898 (Georgia Laws 1898, pages 136-144), as amended by an Act approved August 17th, 1925 (Georgia Laws 1925, pages 910-914), be, and the same is hereby amended by striking from line 8 of said section, as it reads as amended by the said 1925 Act, the word purposes, and by adding in lieu thereof the words ordinary annual expense, and by striking from line 9 of said section as it was made to read by the said 1925 Act the words one and three-quarters per cent and by inserting in lieu thereof the words twenty-two (22) mills, and by striking from the last line of said Section 18, as the same is made to read by said 1925 Act, the words seven and one-half mills, so that said Section 18 of the Act of 1907, as amended by the Act of 1925, and as hereby amended, shall read as follows: Section 18. Be it further enacted by the authority of the aforesaid that if the election provided for in the amendment to said charter shall be in favor of local taxation for public schools, then the Mayor and City Council of the City of Bremen shall be authorized and empowered to assess, levy and collect a tax on all the taxable property of every kind whatever, in said city, which together with the ad valorem tax assessed for other ordinary annual expense in said city, shall not exceed twenty-two

Page 1389

(22) mills, the amount of said school tax shall always be specified in the ordinance levying the same, which said school tax shall be exclusively for the purpose of establishing and maintaining said school, which tax for school purposes shall not exceed twelve (12) mills in any year. Section 3. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Given by authority of the Mayor and Council of the City of Bremen, the duly constituted governing body of said city, this the 5th day of December, in the year 1948. J. T. Wheeler Mayor, City of Bremen. Attest: J. W. Lanier Clerk, Mayor and Council, City of Bremen. Georgia, Haralson County. I, Gaines F. Dodson, being first duly sworn, do hereby certify under oath that I am Editor and Publisher of the Haralson County Tribune, the same being the newspaper in which the Sheriff's Advertisements for Haralson County, Georgia are published; and, that the foregoing typewritten matter marked Exhibit A and titled Notice of Intention to Apply to Next General Assembly of Georgia for Local Legislation Amending the Charter of the City of Bremen is a true and correct copy of a legal advertisement published in said newspaper once a week for three weeks, the same having been published in three weekly issues of said newspaper on the following dates, to-wit: December 16th, 1948; December 23rd, 1948, and December 30th, 1948, as provided by law. This the 4th day of February, 1949. (s) Gaines F. Dodson Editor and Publisher Haralson County Tribune. Sworn to and subscribed before me, this the 4th day of February, 1949. (Clerk's Seal) (s) Carl C. Heard Clerk, Superior Court, Haralson County, Georgia. Approved February 25, 1949.

Page 1390

EAST POINTVETERANS' HOME. No. 328-A (House Bill No. 430). An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to create a new charter for the City of East Point in the County of Fulton (Georgia Laws 1912, pp. 862 et seq.) as amended by an Act approved February 20, 1945 (Georgia Laws 1945, pp. 689-690) be and the same is hereby further amended as follows: It shall be lawful for the City Council of East Point to appropriate and spend city funds or property to wholly or partially acquire a site, and/or to wholly or partially construct, build, erect, repair, improve and/or furnish a building thereon in the form of a veterans' home for use of all East Point men and women who have been, are now, or shall hereafter be members of the armed forces of the United States as a memorial to the men and women of East Point who have, in armed conflict, made the supreme sacrifice in defense of our liberties and American democratic ways of life. Veteran's home. Section 2. Section 3 of said Act approved February 20, 1945 authorizing said city to use city funds for a home for East Point members of the American Legion is hereby repealed. Sec. 3, Act of 1945, repealed. Section 3. Notice of intention of the City of East Point to apply for this local legislation was published three (3) times in the Fulton County Daily Report in three (3) separate calendar weeks during a period of sixty (60) days next preceding the introduction of this Bill in the Legislature, and a copy of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of this State. Constitutional publication. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 1391

Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks, as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 19th day of January, 1949. (s) Bessie K. Crowell Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 session of the General Assembly of Georgia, to annex additional territory to said City and to otherwise amend the charter of the City of East Point, the title to such Bills or Bill to be as follows: An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof; and for other purposes. This 8th day of December, 1948. City of East Point, By: Ezra E. Phillips, City Attorney. Approved February 25, 1949.

Page 1392

VALDOSTA SCHOOL TAX. No. 329 (House Bill No. 525). An Act to amend an Act establishing a public school system for the City of Valdosta, approved December 20, 1893, and all Acts amendatory thereof, for the purpose of providing the amount of taxation which may be levied by the Mayor and Council of said city for the support of its schools and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act establishing a public school system for the City of Valdosta, approved December 20, 1893, and Acts amendatory thereof, be and the same are hereby amended in the following particulars: Section 1. Be it enacted that Section 2 of the Act establishing a system of public schools in the City of Valdosta, approved December 20, 1893, which section provides for an election and the manner of holding same, on the question of local taxation for the support of said system of public schools, and in case two-thirds of the votes cast at same be for public schools, for the levy of a tax not to exceed one-fifth of one per cent per annum on the taxable property of said city, be, and the same is hereby, stricken and repealed; and also that Section 5 of said Act, which provides for an estimate of the amount to be raised by said tax and how the same is to be levied, collected and disbursed, and how the estimate for the first scholastic year was to be made, is also stricken and repealed. Secs. 2 and 5, Act of 1893, stricken. Section 2. Be it further enacted that Section 1 of an amendment to the above described Act establishing a system of public schools in the City of Valdosta, which amendment was approved August 22, 1907, be amended as follows: Section 1 of said amendment, providing for an election for the purpose of authorizing an increase in the levy by the City of Valdosta to an amount not to exceed three-tenths of one per cent on the taxable property of said city, and providing for the notice to be given of said election and as to how the returns of same shall be made, is hereby stricken and repealed. Also, that Section 4 of said amendment, providing how said school tax shall be levied and collected and disbursed, is hereby repealed and stricken. Also, that Section 5 of said amendment to said Act, providing for an

Page 1393

election for the increase of local taxation for public schools from one-fifth of one per cent on the taxable property to three-tenths of one per cent on the taxable property of said city, and also providing for the manner in which said election shall be called, held, and the results declared, is also stricken and repealed. Secs. 1, 4 and 5 Act of 1907, repealed. Section 3. Be it further enacted that the Act amending the said Act establishing a public school system for the City of Valdosta, which amendment was approved August 18, 1919, be amended by striking and repealing the following sections of said amendment: Section 1 of said amendment, providing for an election for the purpose of increasing said local tax to an amount not exceeding five-tenths of one per cent on the taxable property of said city and providing for notice of such election and for declaring the returns thereof, is hereby stricken and repealed, and that Section 2 of said amendment, providing for notice as to what amount of money it will be necessary to raise by taxation to defray the expenses of running the public schools for the ensuing year, and for laying the same before the Mayor and Council of said city, and providing that said Mayor and Council are authorized and required to levy a tax annually for said purposes, not to exceed five-tenths of one per cent on the taxable property of the city, and providing for payment of the same to the Treasurer of the Board of School Commissioners, and providing for the method of disbursement of the same and providing for the collection of same by levy and sale, be and the same is hereby, stricken and repealed; and also that Section 3 of said last named amendment to said Act, providing for the time same shall take effect, and further providing that same shall not take effect until the Act increasing the limit of local taxation for public school purposes to five-tenths of one per cent is ratified by the qualified voters of the City of Valdosta, as provided for in said amendment, and providing further that the rate of local taxation for public school purposes shall remain as heretofore provided, three-tenths of one per cent on the taxable property of the City of Valdosta, until said Act is ratified, be, and the same is hereby, stricken and repealed. Secs. 1, 2 and 3, Act of 1919, repealed. Section 4. Be it further enacted that in lieu of said stricken and repealed sections of said Act and amendments thereof, there is hereby substituted the provisions contained in the following sections to this amendment.

Page 1394

Section 5. Be it further enacted that the Board of Education for the City of Valdosta shall determine as early as practicable in each year, which shall be before the date of the tax levy made by the Mayor and Council of the City of Valdosta, what amount of money, in addition to that derived from other sources, it will be necessary to raise by taxation to defray the expenses of maintaining and operating the public schools of the City of Valdosta for each current year, and said Board shall by resolution promptly lay said information before the Mayor and Council of said city, and said Mayor and Council are then hereby authorized and required, as requested by said Board, to levy a tax annually, in addition to that levied for other purposes and authorized by law, on all taxable property in said city, not to exceed one per cent of the assessed value of said taxable property, and when collected, the collecting officers of said city shall pay the same over to the Treasurer of said Board of Education, to be disbursed for the maintenance and operation of said public schools and to be paid out by said Board under such regulations as said Board shall prescribe. Said taxes shall be collected by levy and sale as the other taxes of said city are collected. School tax. Section 6. Be it further enacted that upon request of said Board of Education for the City of Valdosta, the Mayor and Council of said city shall order an election after public notice of same shall have been published once a week for four weeks within thirty days prior to the date set for said election, in the official organ of the County of Lowndes, and also including both the Valdosta Times and the Lowndes County News, if said newspapers are being published at said time, said election being for the purpose of authorizing an increase of the levy for the maintenance and operation of the public schools of said city, said increase to be an increase from the said limit of one per cent of all of said taxable property in said city, as provided for in the preceding section of this Act, to not more than an aggregate of 1.4% of the assessed value of said property. In the event such request is submitted to the Mayor and Council, they shall order said election to be held within a period of not more than sixty days from the date of said request. All persons entitled to vote for Mayor and Council of said city shall be entitled to vote at said election. All voters who favor granting authority for such increase in the local tax levy for said schools shall have written or printed on their ballots the following: For increase of local

Page 1395

tax for public schools, and those who shall oppose said increase shall have written or printed on their ballots: Against increase of local tax for public school; and in case a majority of the votes cast at said election shall be For increase of local tax for public schools, the result of said election shall be determined by the Mayor and Council and entered on the minutes of said Mayor and Council, and thereupon it shall be the duty of the Mayor and Council of the City of Valdosta, after said request by said Board, to annually raise by taxation a sum sufficient to carry out the purposes of this section of this Act, provided that said levy shall not exceed an aggregate of 1.4% on the taxable property of said city. Said election and the returns of same shall be handled in the same manner as elections for Mayor and Council of said city. Election to authorize increase. Section 7. Be it further enacted that, in the event a majority of the votes at said election, or at any other subsequent election, shall be cast Against increase of local tax for public schools, another election may be called at any time after the expiration of six months from the holding of said election, all such subsequent elections to be called, held and the results declared and the effects thereof to be the same as that hereinabove outlined and provided. Section 8. There is attached hereto and made a part hereof a copy of the notice of intention to introduce this Bill for passage, together with the certificate of the publisher of the official gazette of Lowndes County, Georgia as to its publication in the manner required by law. Constitutional publication. Section 9. Be it further enacted that all laws and parts of laws in conflict with this Act be, and the same are hereby, repealed. Georgia, Lowndes County. I, June Norwood, publisher of the Lowndes County News, a newspaper in Lowndes County, Georgia, wherein the sheriff's advertisements are published, do hereby certify that the following is a true and correct copy of a notice published in the Lowndes County News on January 21, 1949, January 28, 1949 and February 4, 1949:

Page 1396

Notice of Legislation. There will be introduced for passage at the session of the General Assembly of Georgia convening in January 1949 a Bill to be entitled An Act to amend an Act establishing a public school system for the City of Valdosta, approved December 20, 1893, and all Acts amendatory thereof, for the purpose of providing the amount of taxation which may be levied by the Mayor and Council of said city for the support of its schools and for other purposes. The Board of Education for the City of Valdosta. By F. G. Eldridge, Chairman. June Norwood. Sworn to and subscribed before me this February 5, 1949. Viola Akins Notary Public, Ga. State at Large. Approved February 25, 1949. DECATURSEWERAGE ASSESSMENTS. No. 330 (House Bill No. 423). An Act to amend Section 38 of the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof authorizing the city authorities of said City of Decatur to assess the entire cost for constructing sewers against the abutting property owners. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same that Section 38 of the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof be and the same is hereby amended as follows: Sec. 38, Act of 1909, amended. Section 2. By striking Section 38 of said charter as amended

Page 1397

entitled Sewers and Sewerage and substituting in lieu thereof the following section to be known as Section 38 of the charter of the City of Decatur, to wit: New Sec. 38. Section 38. Be it further enacted that the Commissioners of the City of Decatur shall have power and authority to lay down and construct and repair sewers, and a sewerage system, in said town, including the disposition of sewerage matter, and to assess the entire cost for same upon the property and estates respectively abutting on said sewer on each side of the street along which said sewer is laid or constructed; that is, one-half of the cost of such improvements shall be assessed against the real estate abutting on one side of the street and one-half of the cost of such improvements shall be assessed against the real estate on the other side of the street where said sewer is laid, and in consideration of the payment of said assessment, the owners of said property or estates shall have the right to have their drains from their abutting property connected with said sewer at their cost and under such rules and regulations as the City Commissioners may prescribe by ordinance. In case any sewer is laid down or constructed through or over any private property, along the course of any natural drain, or otherwise, a like assessment as above named shall be assessed upon such abutting property on each side of said sewer; provided, that when one and the same party owns the land on both sides of the sewer constructed through his property, he shall be assessed only one-half of the cost thereof; and in consideration of the payment of said assessment, he or she or they shall have the right of connecting their drains from such abutting property with such sewers, as above provided in cases of street sewers. Assessments for sewerage improvements. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Georgia, Dekalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true

Page 1398

copy of which is hereto attached, being Notice of intention to apply for local legislation was duly published once a week for three weeks as required by law; said dates of publication being December 16, December 23, December 30, 1948. The DeKalb New Era. (s) W. H. McWhorter W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 31st day of January, 1949. (s) Gwendolyn B. Painter Notary Public, Georgia, State at Large My commission expires Feb. 3, 1950. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur, the title of such Bill or Bills to be as follows: An Act to amend Section 38 of the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof authorizing the city authorities of said City of Decatur to assess the entire cost for constructing sewers against the abutting property owners. This December 15th, 1948. B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Approved February 25, 1949. COLLEGE PARKTERRITORIAL EXTENSION. No. 331 (House Bill No. 400). An Act to amend an Act entitled An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City

Page 1399

of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, so as to provide for extension of corporate limits of said city and annexation thereto of territory in Land Lot One Hundred Thirty (130) of the Fourteenth (14th) District of Fulton County, Georgia, and the establishment and/or adjustment of ward boundaries and councilmanic representation in relation to such annexed territory, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the charter of Mayor and Council of the City of College Park, as contained in An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, be and the same are hereby amended as follows: Section 1. Be it enacted by the authority aforesaid that the corporate limits of said City of College Park, the municipal corporation aforesaid, be and the same are hereby extended beyond its present boundaries as now defined so as to include the two following parcels of territory, to wit: Parcel One: Beginning at the northeast corner of Land Lot One Hundred Fifty-nine (159) of the Fourteenth (14th) District of Fulton County, Georgia, and running thence east along the north land lot line of Land Lot No. One Hundred Thirty (130) of the Fourteenth (14th) District of Fulton County, Georgia, one thousand (1000) feet, more or less, to a point on the north line of said Land Lot One Hundred Thirty (130) one hundred fifty-five (155) feet west of the west side of Harrison Road; thence south parallel with and distant one hundred fifty-five (155) feet west of the west side of Harrison Road eight hundred ten and fivetenths (810.5) feet to the center line of a ten (10) foot alley (which alley runs in an east and west direction); thence west along the center line of said alley three hundred (300) feet; thence north one hundred ninety (190) feet to the south side of East Walker Avenue; thence west along the south side of East Walker Avenue six hundred seventy (670) feet, more or less, to the east land lot line of said Land Lot No. One Hundred Fiftynine

Page 1400

(159), and the present corporate limits of the City of College Park; thence north along the east land lot line of said Land Lot No. One Hundred Fifty-nine (159) and the present corporate limits of the City of College Park to the northeast corner of said land lot, and the point of beginning. Territory added. Parcel Two. Beginning at a point on the east land lot line of Land Lot One Hundred Fifty-nine (159) of the Fourteenth (14th) District of Fulton County, Georgia, and the present corporate limits of the City of College Park, at the intersection of said land lot line with the north side of East Cambridge Avenue; and running thence east along the north side of East Cambridge Avenue six hundred ninety (690) feet, more or less, to the northeast corner of East Cambridge Avenue and Hill Street; thence north along the east side of Hill Street two hundred twenty-five (225) feet to the center of a ten (10) foot alley (which alley runs in an east and west direction); thence east along the center of said alley two hundred fifty-five (225) feet to a point one hundred seventy-two and eight-tenths (172.8) feet west of the west side of Harrison Road at the center line of an alley (which alley runs in a northerly and southerly direction); thence southwardly along the center line of said alley two hundred fifty (250) feet to the center line of East Cambridge Avenue; thence west along the center line of East Cambridge Avenue fifty (50) feet, more or less, to a point in the center of East Cambridge Avenue which would be the point of intersection of a line projected north from the center line of a ten (10) alley running in a northerly and southerly direction, the east side of which alley is two hundred eight (208) feet west of the southwest corner of East Cambridge Avenue and Harrison Road; thence south to the south side of East Cambridge Avenue; thence continuing south along the center of said last mentioned alley to the north side of Hardin Avenue at a point two Hundred three (203) feet west of the northwest corner of Hardin Avenue and Harrison Road; thence continuing south in a straight line across Hardin Avenue to the center line of a ten (10) foot alley running in a northerly and southerly direction, the east side of which alley is one hundred ninety-six (196) feet west of the southwest corner of Hardin Avenue and Harrison Road; thence continuing south along the center line of said last mentioned alley two hundred ten (210) feet to the southern end of said alley at a point one hundred ninety-four (194) feet west of the west side of Harrison Road;

Page 1401

thence continuing south along a straight line projected from the center of the southern end of said last mentioned alley as aforesaid two hundred six and six-tenths (206.6) feet, more or less, to the center of East Virginia Avenue; thence east along the center of East Virginia Avenue to the point of intersection of the center line of East Virginia Avenue with the center line of Harrison Road; thence southerly along the center line of Harrison Road to the south land lot line of Land Lot One Hundred Thirty (130) of the Fourteenth (14th) District of Fulton County, Georgia; thence west along the south land lot line of said Land Lot One Hundred Thirty (130) to the southwest corner of said Land Lot One Hundred Thirty (130) (which is the southeast corner of said Land Lot No. One Hundred Fifty-nine (159); and thence north along the east line of said Land Lot No. One Hundred Fifty-nine (159) and the present corporate limits of the City of College Park to the point where said east land lot line of said Land Lot One Hundred Fifty-nine (159) and the present corporate limits of the City of College Park intersect the north side of East Cambridge Avenue, and the point of beginning. Section II. The jurisdiction of the Mayor and Council of the City of College Park, the municipal corporation aforesaid, is hereby extended over all the territory included within the boundaries above described in Section I of this Act, and the power and authority of said municipality under its present charter and ordinances and all laws appertaining to said municipality are hereby extended over and made effective in every part of the territory covered and included within the limits of said municipality as extended by Section I of this Act. The power and authority of the officers of said municipality and all other rights and powers necessary to carry out and enforce the laws and ordinances governing said municipality are made co-extensive with the limits as extended by Section I of this Act. The power of taxing property and of fixing and regulating licenses for businesses; to assess, issue executions for, and in case of default, to sell the property upon which said assessments, taxes and licenses are due, as now prescribed by the charter and ordinances of said municipality, are extended to all the limits included under the terms of Section I of this Act; Provided, however, that in respect of both ad valorem taxes and sanitary taxes for the year 1949, said taxes shall be prorated as to amount as of the effective date of this Act, with the taxable property in and in relation to said annexed

Page 1402

territory to be returned, assessed and collected prorata for the year 1949 as provided by the existing ordinances of the City of College Park or such ordinance or ordinances of said city as may be enacted in relation thereto. Said new territory is likewise made subject to all the bonds heretofore issued by Mayor and Council of the City of College Park, and is bound for the payment of bonds generally with the former territory of said municipality. Powers of city in territory added. 1949 taxes. Section III. The Mayor and Council of said City of College Park are hereby authorized and empowered in their discretion to include all or any part of said annexed territory in one or more of the wards of said city as at present constituted, or to create one or more wards out of said annexed territory, and to provide for representation from such new ward or wards on the Council of said city, and to pass such ordinances as may be advisable in readjusting said territory to and with the rest of said City; Provided, however, that any member or members that may be added to the governing authority of the City of College Park by virtue of or in connection with said annexation shall be elected by a majority of the qualified voters as provided by law. Wards. Section IV. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, and that there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia and Clayton County, Georgia, respectively, are published, to the effect that said notices have been published as provided by law. Constitutional publication. Section V. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official

Page 1403

newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 10, 17, 24 31 days of December, 1948, and on the 7 14 days of January, 1949. As provided by law. Frank Kempton. Subscribed and sworn to before me this 17th day of January, 1949. Bessie K. Crowell Notary Public, Fulton County, Ga. My commission expires Feb. 7, 1950. Notice of Intention to Apply for Local Legislation Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to Amend an Act entitled `An Act to repeal all laws and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes,' approved December 16, 1895, and all amendments thereto, so as to provide for extension of corporate limits of said city and annexation thereto of territory in Land Lot One Hundred Thirty (130) of the Fourteenth (14th) District of Fulton County, Georgia, and the establishment and/or adjustment of ward boundaries and councilmanic representation in relation to such annexed territory, and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council of the City of College Park. By Geo. P. Whitman, City Attorney. 219 Hurt Building, Atlanta, Ga. Publisher's Affidavit. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Matthews, who being first duly sworn, according

Page 1404

to law, says that he is the editor and publisher of Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, published at Jonesboro in Clayton County, Georgia, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th, 17th, 24th and 31st days of December, 1948, as provided by law. W. Lloyd Matthews. Sworn to and subscribed before me this 20th day of January, 1949. V. H. Stevens Notary Public, Georgia, State at Large. My commission expires January 22, 1949. Approved February 25, 1949. CONDEMNATIONASSESSOR'S COSTS. Code 36-605 amended. No. 332 (House Bill No. 338). An Act to amend Section 36-605 of the Code of 1933, which reads as follows: In all cases the clerk shall enter the notice and award thereon upon the minutes of the court, and the corporation or person condemning shall pay the costs for the condemnation proceedings to each assessor, not exceeding two ($2.00) dollars per day, and other cost as now provided by law in civil cases in the superior court, by adding thereto the following, to wit: Provided, however, that in any case in which any county of this State having a population of three hundred thousand (300,000) or more, according to the present or any future United States census, condemns property lying within the limits of such county, said county so condemning shall pay to each assessor such costs as shall be fixed in said case by the judge of the superior court, not to exceed twentyfive ($25.00) dollars for each day or fraction thereof devoted by such assessor to the case. So that Section 36-605 of the Code of 1933 will, as hereby amended, read as follows, to wit: In all cases the clerk shall enter the notice and award thereon upon the minutes of the court, and the corporation or person

Page 1405

condemning shall pay the costs for the condemnation proceedings to each assessor, not exceeding two ($2.00) dollars per day, and other cost as now provided by law in civil cases in the superior court. Provided, however, that in any case in which any county of this State having a population of three hundred thousand (300,000) or more, according to the present or any future United States census, condemns property lying within the limits of such county, said county so condemning shall pay to each assessor such costs as shall be fixed in said case by the judge of the superior court, not to exceed twentyfive ($25.00) dollars for each day or fraction thereof devoted by such assessor to the case. To repeal conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that Section 36-605 of the Code of 1933, which reads as follows: In all cases the clerk shall enter the notice and award thereon upon the minutes of the court, and the corporation or person condemning shall pay the costs for the condemnation proceedings to each assessor, not exceeding two dollars ($2.00) per day, and other cost as now provided by law in civil cases in the Superior Court; be and the same is hereby amended, by adding thereto the following, to wit: Provided, however, that in any case in which any county of this State having a population of three hundred thousand (300,000) or more, according to the present or any future United States census, condemns property lying within the limits of such county, said county so condemning shall pay to each assessor such costs as shall be fixed in said case by the judge of the superior court, not to exceed twenty-five ($25.00) dollars for each day or fraction thereof devoted by such assessor to the case; so that said section 36-605 of the Code of 1933 shall, as amended, read as follows: Code 36-605 amended. In all cases the clerk shall enter the notice and award thereon upon the minutes of the court, and the corporation or person condemning shall pay the costs for the condemnation proceedings to each assessor, not exceeding two ($2.00) per day, and other cost as now provided by law in civil cases in the superior court. Provided, however, that in any case in which any county of this State having a population of three hundred thousand (300,000) or more, according to the present or any future United States census, condemns property lying within the limits of such county,

Page 1406

said county so condemning shall pay to each assessor such costs as shall be fixed in said case by the judge of the superior court, not to exceed twenty-five ($25.00) dollars for each day or fraction thereof devoted by such assessor to the case. New 36-605. Assessor's costs. In certain counties. Section II. Be it further enacted, that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 25, 1949. EDUCATIONMINIMUM FOUNDATION PROGRAM. Code 32-913 repealed. No. 333 (House Bill No. 140). An Act to establish a minimum foundation program of education in Georgia so as to equalize educational opportunities throughout the State; to provide a minimum foundation program fund for the support of public education including the University System of Georgia in Georgia; to fix a minimum public school term; to define local units of administration; to define the duties of the State Board of Education, the State Superintendent of Schools, and superintendents and boards of education of local units of administration; to prescribe the method to be used by the State Board of Education in distributing minimum foundation program funds to local units of administration; to provide a schedule of minimum annual salaries for teachers; to permit local units of administration to supplement salaries of teachers; to establish a method for determining the financial needs of local units of administration to support the minimum foundation program as defined in terms of salaries for teachers and other school personnel, current expenses, capital outlay, and transportation costs; to provide a method for allotting teaching, administrative, supervisory, library and other instructional units; to permit the State Board of Education to make salary allowances for personnel employed by local units for more than ten months; to permit programs of education for adults, pre-school children, and exceptional children at State and/or local expense; to provide a formula for distributing State aid for pupil transportation; to provide a

Page 1407

method for determining amounts to be allotted to local units for current expenses other than instructional salaries, transportation costs, and capital outlay; to provide a method for distributing State funds to be used by local units for capital outlay; to establish a method for determining the ability of local units of administration to support the minimum foundation program in terms of an economic index of financial ability; to require each local unit of administration to exert an equitable effort to meet these needs before being entitled to share in State funds for public school purposes; to provide a method for using State funds to supplement the amounts raised by local units in support of the minimum foundation program; to require the State Board of Education to submit to each local unit of administration certain data needed by those units to prepare their respective budgets; to require local units of administration to prepare annual budgets for submittal to the State Board of Education; to provide for the acceptance and distribution of vocational education funds and such other funds as may be made available to the State Board of Education; to provide for a method of determining the annual State funds needed to provide the public schools of the State with free textbooks, teaching materials and aids, and school library books and materials; to provide for a method of determining the annual State funds needed to provide the public libraries of the State with library books and materials; to require the State Board of Education to annually determine the funds needed to provide for a program of vocational education for out-of-school youth, adults, teacher-training, and area schools and to provide for the distribution of such funds; to require the State Board of Education to annually determine the funds needed to provide for a program of vocational rehabilitation and to provide for the expenditure of such funds; to require the State Board of Education to annually determine the funds needed for State trade schools and to provide for the distribution of such funds; to require the State Board of Education to annually determine the funds needed for the State schools for the deaf and blind and such other special schools as may be established by the State Board of Education and to provide for the distribution of such funds; to provide scholarships for eligible young men and women in the State who desire training for the teaching profession; to provide for the selection and appointment of the recipients of such scholarships, to prescribe the powers,

Page 1408

duties and authority by the State Board of Education, the State Department of Education, boards of education of county and independent school systems, and teacher-training institutions as related to the administration of said scholarships, to require certain reports from the boards of education of said county and independent school systems, and of certified teacher-training institutions relative to rules and regulations governing the granting and administration of scholarships, and to provide the method of financing such scholarships; to provide for the determination by the Board of Regents of the funds needed to support the University System of Georgia; to provide the time and conditions under which this Act is to become operative; to provide for the repeal of the Act entitled An Act to equalize educational opportunities throughout the State; to provide for the operation of the public schools of the State....., approved February 10, 1937 which is published on pages 882 through 892 of the 1937 Georgia Laws; and to provide for the repeal of the Act entitled An Act to authorize the General Assembly to make an extra appropriation to the common school fund for the purpose of equalizing educational opportunities to the children of the several counties of the State, and for other purposes, approved March 13, 1926 which is published on pages 39 and 40 of the 1926 Georgia Laws, to repeal Section 32-913 of the Code of Georgia, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. It is hereby declared to be the public policy of the State of Georgia that educational opportunities for all citizens of this State shall be equalized throughout the State so as to establish, so far as possible, a minimum foundation program of education in Georgia. Policy declared. Section 2. There is hereby established a State minimum foundation program fund for the public schools, including The University System, of this State, to be known as the Minimum Foundation Program Fund. Appropriations in support of this program and such appropriations as have been made, or may hereafter be made, by the General Assembly for public education purposes shall be made available by (1) the State Board of Education in accordance with a plan described in Sections 3 through 28 of this Act and (2) by the State Board of Regents

Page 1409

in accordance with Section 29 of this Act. Section 3 through 28 of this Act are specially applicable to the public schools of less than college grade and Section 29 to the University System of Georgia. Fund established. Section 3. From and after July 1, 1949, the public schools of this State, including the public high schools, shall be operated for a period of not less than nine school months during each school year. Twenty school days shall constitute a school month. The school year shall begin on the first day of July and end on the thirtieth day of June of each year. School year, length. Section 4. For the purposes of this Act, the several counties of this State and the various independent school systems established by law shall be the local units of administration. The superintendents and the boards of education of these respective local units shall execute the provisions of this Act under such rules and regulations as may be adopted by the State Board of Education. In the local units of administration, the several teachers, principals and other school employees shall be elected by the boards of education on the recommendation of the respective superintendents. Contracts for teachers, principals and other professional personnel shall be in writing, signed in duplicate by the teacher in his own behalf, and by the superintendent of schools on behalf of the board. Local units of administration. Contracts. Section 5. The State Board of Education shall provide, by regulation, for certifying and classifying the teachers in the public schools of this State. Certification and classification of teachers. No teacher, principal, supervisor, or superintendent other than county school superintendents, shall be employed in the public schools unless such person shall hold a certificate from the State Board of Education, certifying to his or her qualifications as such teacher, principal, supervisor, or superindentent, pursuant to the rules and regulations of the State Board of Education. The State Board of Education shall provide, by regulation, for the classification of all the teachers in the public schools of this State upon the basis of academic, technical and professional training and experience, and the certificate issued to each such teacher by the State Board of Education, or pursuant to its authority, shall indicate the classification of such teacher. Section 6. The State Board of Education shall annually fix

Page 1410

a schedule of minimum salaries which shall be paid to the teachers of the various classes prescribed by the State Board of Education, which salary schedule shall be uniform for each of the classes fixed by the State Board of Education with no differentiation being made because of subjects or grades taught. A local unit of administration may not pay to any teacher in its employment a salary less than the minimum salary prescribed by the State Board of Education for the class to which such teacher belongs. A local unit may supplement the salaries of any of its teachers, and in fixing the amount thereof may take into account the nature of the duties to be performed, the responsibility of the position, the experience and the individual worth of the teacher. Minimum salary schedule. Section 7. The amount of funds needed by a local unit to pay teachers' salaries in support of the foundation program shall be determined on a ten-months' basis in accordance with the State salary schedule provided for in Section 6 of this Act. In each local unit, the number of teachers whose salaries are to be considered in calculating foundation program needs shall be determined on the basis of the number of pupils who were in average daily attendance during the preceding school year per square mile of territory served by the unit. Teacher-pupil ratios shall be determined separately for Whites and Negroes, and shall, subject to such variations as in the discretion of the State Board of Education may be necessary, be in accordance with the following scale: Teacher-pupil ratios. Density Scale for Determining Teacher-Pupil Ratios by Density per Square Mile in Average Daily Attendance for Whites and Negroes. Density Per Square Mile Teacher-Pupil Ratios Elementary High School Class I Above 12.51 30 25 Class II 10:51 - 12.50 29 24 Class III 8.51 - 10.50 28 23 Class IV 6.51 - 8.50 27 22 Class V 4.51 - 6.50 26 21 Class VI 2.51 - 4.50 24 19 Class VII 1.00 - 2.50 22 17 Class VIII Below 1 20 15 Independent school systems within municipalities having a

Page 1411

population of 10,000 or less according to the 1940 U. S. census or any future census shall be classified on a basis determined by the scale which would apply to the county by adding the average daily attendance of the independent and county school systems. The State Board of Education shall have authority to make salary allowances for the employment for two additional months of at least 15 per cent of the teaching personnel allotted to a local unit for ten months of the school year, provided: (1) that the local unit employing such personal submits a program covering the additional month or months which meets the approval of the State Board of Education, and (2) that teachers who work more than ten months in one school year shall be paid for the additional time at the same rate received during the first ten months, provided if a local unit submits a plan in which it is proposed to employ less than 15 per cent of the personnel the State Board of Education may approve the plan. Salary allowances. Teachers may be allotted local units to provide programs of education for adults, pre-school children, and exceptional children at State and/or local expense when such programs have been approved by the State Board of Education. Section 8. The State Board of Education shall have power to determine the amount of funds needed under the foundation program by a local unit to pay the salaries of the visiting teachers, instructing supervisors, the county librarian, and supplements to principals. Section 9. The amount of funds needed by a county school system to defray the expenses of pupil transportation shall be calculated by the State Board of Education in accordance with a formula which may take into account the number of transported pupils in average daily attendance as well as the density of transported pupils per square mile in the county. In determining the density of transported pupils within a county the area not served by public school busses shall be deducted from the total area of the unit and the State Board shall have authority to determine areas to be served and not to be served. Counties shall be classified according to the density of transported pupils as follows: Transportation of pupils.

Page 1412

Density of pupils per square mile in average daily attendance transported 0 to.99 1.0 to 1.99 2.0 to 2.99 3.0 to 3.99 4.0 to 4.99 5.0 to 5.99 6.0 to 6.99 7.0 to 7.99 8.0 and over Density classifications shall be determined separately for White and Negro transported pupils and the median cost of transportation per pupil in each of these groups shall be determined on the basis of costs during the preceding school year. The amount of funds needed by each unit to support the foundation program shall be determined by multiplying the number of transported pupils in average daily attendance in that county unit by the median cost of transportation per pupil in the particular density groups to which that unit belongs. Funds granted to a local unit of administration for transportation shall be spent only for transportation purposes. Section 10. The amount of funds needed by a local unit to take care of current expenses not provided for in Section 7, 8, and 9 of this Act shall be determined by multiplying the number of teachers allowed that unit under the provisions of Section 7 by a sum of money to be determined by the State Board of Education. This sum shall be determined annually and shall be not less than $300.00 per teacher allotted, provided adequate funds are appropriated by law. The State Board of Education shall define current expenses and shall have authority to establish minimum standards to be met by local units of administration in expending funds for current expenses. Other expenses. Section 11. The amount of funds needed by a local unit to provide for capital outlay shall be determined by multiplying the number of teachers allotted the unit under the provisions of Section 7 by a sum of money to be determined by the State Board of Education. This sum shall be determined annually and shall not be less than $200.00 per allotted teacher, provided adequate funds are appropriated by law. The State Board of

Page 1413

Education may, in its discretion, provide additional funds to local units which have exceptional needs for capital outlay from any funds available for the purpose. In determining these additional capital outlay needs the State Board of Education shall take into consideration the total capital outlay needs of the local unit of administration and the ability of the local unit to meet these needs as measured by the bonding ability of the local unit. It shall be the duty of the State Board of Education to establish minimum standards to be met by local units in order to qualify for participation in capital outlay funds and the State Board also shall provide advisory and supervisory services to the local units regarding the expenditure of such funds. Whether any given item constitutes capital outlay as provided for in this Act shall be left to the discretion of the State Board of Education. The State Board of Education shall have authority to survey the needs of local units for capital outlay expenditures. Capital outlay. Section 12. The total foundation program financial needs of a local unit shall be the sum arrived at by adding the amount needed for payment of teachers' salaries as provided for in Section 7 of this Act, the amount needed for payment of salaries of school personnel other than teachers as provided for in Section 8, the amount needed for transportation as provided for in Section 9, the amount needed for current expenses as provided for in Section 10, and the amount needed for capital outlay as provided for in Section 11. This sum shall be known as the total calculated cost of a local unit to support the minimum foundation program of education in Georgia. Total calculated costs of local units. Section 13. The State Board of Education shall calculate annually the financial ability of each local unit of administration to support the minimum foundation program. The financial ability of each local unit of administration shall be calculated as follows: Calculation of local financial ability. (a) Calculate an economic index for each county in the State as follows: (1) Calculate for each county its per cent of the State total for each of the following items: property tax digest less homestead exemptions, public utilities tax digest, average effective buying power for five years, average retail sales for five years, motor tag taxes paid, and State income taxes paid. (2) Giving per cent of the total property tax digest less homestead

Page 1414

exemptions, a weight of six; per cent of the total public utilities tax digest, a weight of two; per cent of the average effective buying power for five years, a weight of six; per cent of average retail sales for five years, a weight of two; per cent of motor tag taxes paid, a weight of two; and per cent of state income taxes paid, a weight of one; calculate an economic index of the financial ability of each county expressed in per cent of the State total. Data for property tax digest less homestead exemptions, public utilities tax digest, motor tag taxes paid, and State income taxes paid shall be furnished by the State Department of Revenue, and data for average effective buying power for five years and average retail sales for five years shall be taken from the annual survey of buying power conducted by Sales Management. The State Board of Education shall use the most recent data available at the time the index is calculated. The State Board of Education may, in its discretion vary the number and weights to be assigned to the several factors used in computing the economic index when research proves that a better index can be obtained by changing the weight and/or factors. (b) Calculate the return of a seven-mill tax levy on the State school tax digest. The State school tax digest shall be composed of the actual tax digests upon which the several county and independent school systems and municipalities levy taxes for the local support of education. (c) Miltiply the economic index for each county in the State as derived in accordance with Section 13 (a) of this Act by the return of a seven-mill tax levy on the State school tax digest as determined in accordance with Section 13 (b) of this Act. The sum obtained by this multiplication shall constitute the local financial ability of a county to support the foundation program financial needs of the county. In those counties of the State which have independent school systems within the boundaries of the county, the local financial ability of the several local units of administration within a county shall be determined by multiplying the per cent that the school tax digest of the local unit of administration is of the total school tax digest of all local units of administration in the county by the total local financial ability of the county to support the foundation program financial needs of the county, provided the school tax digest of each independent school system shall be 133 1/3% of the county tax digest of all property located within the territory of the independent

Page 1415

school system. In determining the local financial ability of the counties of Fulton and DeKalb the economic index for the two counties shall be combined so long as the boundaries of the independent school system of Atlanta falls in both Fulton and DeKalb Counties. Section 14. The amount of State-contributed foundation program funds which shall be allotted to each local unit by the State Board of Education shall be the difference between the total calculated cost as determined in Section 12 of this Act less the local ability of the unit to raise funds as determined in Section 13. Amount of State-contributed funds. Section 15. The board of education of any local unit of administration, as defined in this Act, may operate the schools of such county or special school district for a longer period than nine months during any school year, or may, in its discretion, supplement the State schedule of salaries, and employ additional teachers not provided for in this Act. It is further provided, however, that teachers in such schools shall receive not less than the minimum monthly salary prescribed by the State Board of Education on the State schedule not only during the regular school year but also during any period by which the school term may be extended, unless the State Board of Education, in its discretion, shall otherwise direct. Longer terms and additional teachers. Section 16. The State Board of Education shall send to each local unit of administration on or before the beginning of that unit's school year, or as soon thereafter as may be practicable, the following information: (a) The State minimum schedules of salaries for teachers, and other professional personnel. (b) The number of teachers in that unit whose salaries are to be considered in calculating foundation program salary needs. (c) The amount of funds which the State Board of Education considers will be needed by the local unit to pay salaries and travel expenses of personnel referred to in Section 8. (d) The cost of pupil transportation, as calculated in Section 9. (e) The local unit's needs for current expenses, as calculated in Section 10. (f) The local unit's current capital outlay needs as calculated in Section 11.

Page 1416

(g) The amount of local effort which will be required of the unit, as set forth in Section 13. Section 17. Within 30 days from the receipt of the information referred to in Section 16, or within such other period as may be prescribed by the State Board of Education, the board of education of each local unit as herein defined shall file with the State Superintendent of Schools, a budget in duplicate, containing such information as may be required by the State Board of Education, and showing proposed expenditures for the ensuing school year, the purposes for which it is proposed such expenditures shall be made, and the sources from which such funds will be derived. When the proposed budget of any local unit of administration has been approved by the State Board of Education, or by the State Superintendent of Schools, in the event that the State Board of Education may delegate such authority to him, the same shall become operative and shall be followed in all expenditures made by such local unit of administration during the school year. Proposed local budgets. Section 18. All budgets submitted in accordance with the foregoing section shall be passed upon by the State Board of Education, or the State Superintendent of Schools when authorized by the State Board to do so, within 30 days after they are received. If any item or items in the proposed budget shall be disapproved, the board of education of the local unit shall be entitled to notice thereof and a hearing thereon. If the budget submitted shall comply with the provisions of this Act, and of the laws of this State, and shall require the disbursement of no more than the equitable proporation of State funds to which such local unit may be entitled and all available local funds, the same shall be approved by the State Board of Education, and shall become the operating budget for the public schools of the local unit for the ensuing school year. One copy of the approved budget of each local unit shall be filed with the State Superintendent of Schools, and one shall be filed with the board of education of the local unit. State funds to meet the operating expenses provided for by such school budgets shall be withdrawn from the State treasury on executive warrants based on requisitions signed by the State Superintendent of Schools, and shall be disbursed to the various local units by the State Treasurer upon the order of the State Superintendent of Schools. Transfers of funds within

Page 1417

their budgets may be made by local boards providing such transfers do not conflict with the provisions of this Act. Approved budgets. Section 19. Nothing in this Act shall affect the distribution of Federal funds allotted to Georgia under the Smith-Hughes Vocational Act, or other Acts of Congress appropriating Federal funds for vacational education purposes, or the distribution of State funds appropriated or allotted for such purposes, but all such funds shall be apportioned by the State Board of Education to the various local units for use in maintaining vocational classes or departments subject to such reasonable rules and regulations as may be prescribed by the State Board of Education and in accordance with the State plan of vocational education; nor shall any provision of this Act prevent the State Board of Education from accepting and administering other funds which may be made available to it, or for the use of the schools of the State for educational purposes, subject to such limitation as may be imposed in the grant or appropriation of the same. Federal funds; vocational education. Section 19A. It is hereby declared to be the policy of the State of Georgia, (1) to leave teachers of vocational subjects in the public school system of this state under the jurisdiction and control of the local boards of education, (2) to provide for a program of vocational education for out-of-school youth, adults, teacher training and area schools, under the jurisdiction of the State Board of Education, as provided in Section 22 herein, and (3) that Federal funds for vacational education shall be matched and expended in carrying out the State plan of vocational education in keeping with the requirement of Federal laws relating to vocational education which amount shall not be less than six hundred thousand dollars annually and (4) the State Board of Education is hereby charged with the responsibility of inaugurating and maintaining adequate facilities and opportunities for training in trades and skills in accordance with the policy herein declared. Vocational education. Section 20. The State Board of Education shall annually determine the funds needed to provide the public schools of the State with free textbooks, teaching materials and aids, and school library books and materials by multiplying the total number of persons enrolled in the public schools of the State by a sum to be determined by the State Board of Education. This sum shall be determined annually and shall be not less than three dollars

Page 1418

per person controlled in the public schools of the State, provided adequate funds are appropriated by law. Free textbooks, etc. Section 21. The State Board of Education shall annually determine the funds needed to provide the public libraries of the State with library materials and books by multiplying the total population of the State by a sum to be determined by the State Board of Education. This sum shall be determined annually and shall be not less than sixteen cents per person, provided adequate funds are appropriated by law. Libraries. Section 22. The State Board of Education shall annually determine the funds needed to provide for a program of vacational education for out-of-school youth, adults, teacher training, and area schools. Such funds shall be made available for such programs of education in accordance with rules and regulations established by the State Board of Education. Out-of-school youth; adults. Section 23. The State Board of Education shall annually determine the funds needed to provide for a program of vocational rehabilitation. Such funds shall be made available for the rehabilitation of handicapped persons in accordance with rules and regulations established by the State Board of Education. Vocational rehabilitation. Section 24. The State Board of Education shall annually determine the funds needed for State trade schools established by the State Board of Education. Such funds shall be made available for the operation of such schools under rules and regulations provided by the State Board of Education. Trade schools. Section 25. The State Board of Education shall annually determine the funds needed for the State schools for the deaf and blind and for such other special schools for exceptional persons established by the State Board of Education. Such funds shall be made available for the operation of these schools under rules and regulations provided by the State Board of Education. Schools for deaf and blind. Section 26. The State Board of Education shall have authority to set up a contingent fund for the special purpose of relieving hardships which may be caused by the operation of the Act and to take care of any unusual or unforeseen circumstances. Contingent funds. Section 27. The State Board of Education shall administer this Act, with the exception of Section 29, and enforce its provisions. The State Superintendent of Schools shall be the executive and administrative secretary of the State Board of Education

Page 1419

for that purpose. In administering this Act, the State Board of Education shall employ upon the recommendation of the State Superintendent of Schools such supervisors or other employees as may be necessary, and shall fix their compensation. Administration of Act. Section 28. In the event that a local unit of administration should fail to comply with one or more of the provisions of this Act, the State Board of Education, in its discretion, may withhold from that unit, or any part, of the State foundation program funds provided for in this Act until such time as full compliance is made by that unit. Any local board of education shall have the right of certiorari to the courts from any decision of the State Board of Education. Withholding of funds. Certiorari. Section 29. The Board of Regents of the University System of Georgia shall biennially determine the funds needed for the operation, maintenance and improvement of the units of the University System of Georgia to be filed with the director of budgets and to be transmitted to the General Assembly as a request for appropriations for the biennium. University System. In computing the amount of the funds needed for the operation, maintenance and improvement of a University System the following guides shall be followed: (1) The amount of funds needed for instruction, maintenance and operation shall be determined by multiplying the total estimated number of students to be annually enrolled by a figure to be determined by the Board of Regents which in their opinion will provide adequate funds for these purposes. (2) Not less than one million dollars annually shall be included for the support of research and extension work. (3) Two million dollars annually shall be included for the construction of buildings and for the purchase of equipment. (4) The Board of Regents shall allocate to the several units of the University System all funds appropriated according to the needs of each institution to be determined under rules and regulations promulgated by the Board of Regents. Section 30. The Act entitled An Act to equalize education opportunities throughout the State; to provide for the operation of the public schools of the State; to fix a minimum public school term; to provide for the selection of teachers and administrative

Page 1420

officials; to prescribe methods of allotting, distributing, and disbursing the common school funds; to define the duties of the State Board of Education and the State Superintendent of Schools; to provide for local units of administration in the operation of the common schools and for the submission of budgets by such local units of administration; etc., approved February 10, 1937, which is published on pages 882 through 892 of the 1937 Georgia Laws, is hereby repealed. Act of 1937 repealed. The Act entitled An Act to authorize the General Assembly to make an extra appropriation to the common-school fund for the purpose of equalizing educational opportunities to the children of the several counties of the State, and for other purposes, approved March 13, 1926, which is published on pages 39 and 40 of the 1926 Georgia Laws, is hereby repealed. Act of 1926 repealed. Section 31. This Act shall become effective when sufficient funds have been realized from taxes as referred to in Section 55 of H. B. No. 116 (General Appropriations Act of 1949). The State Board of Education is required to formally order this Act into effect as soon as sufficient revenue is available as set forth above, provided, however that the operation of this Act shall not cause a reduction in total funds distributed to any local unit under present laws. The Budget Bureau shall authorize the amount of additional funds available within the appropriations authorized by the General Assembly. When effective. Section 32. The section of the Code of Georgia repealed by the Act entitled An Act to equalize educational opportunities throughout the State; etc., approved February 10, 1937, and published on pages 882 thru 892 of the Acts of 1937 does not reinstate the Section of the Code of Georgia repealed by said Act and it is hereby specifically declared that said Code Section shall remain repealed as provided in said Act of 1937. Code Section. Section 33. That 32-913 of the Code of Georgia be and the same is hereby repealed. Said section read as follows: 32-913. Employment of teachers.County boards of education are empowered to employ teachers to serve in the schools under their jurisdiction and the contracts for said service shall be in writing and signed in duplicate by the teacher on his own behalf and by the county school superintendent on behalf of the board. Code 32-913 repealed.

Page 1421

Section 33A. The policy of the State with respect to the portions of this Act, which will be administered by the State Board of Education, is to provide a minimum foundation program budget to be expended by the State Board of Education on a minimum basis with the view that when adequate funds are available the following budget shall be adopted by the State Board of Education: Public Schools Total Annual Needs Amount to be provided by: Cities and Co. Federal State (1) Teachers' Salaries * * Items (1) and (2) include salaries and travel for regular vocational education teachers estimated at $4,608,000, and for principals, system superintendents, visiting teachers, instructional supervisors, county and regional librarians and teachers of non-vocational subjects estimated at $50,402,720. 10 months for 23,436 classroom units and 700 other $52,390,050 Less amount of required local effort for foundation program based on index of economic ability. Difference between the cost of the total basic foundation program and the financial effort required of local school systems to be paid by the State. (2) Teachers' Salaries * 15% of Staff 2 months 2,620,670 (3) Current Operation Expense (23,436 [UNK] $300) 7,030,800 (4) Pupil Transportation 6,000,000 (5) Current Capital Outlay (23,436 [UNK] $200) 4,687,200 (6) Twelfth Grade Program417 Additional Teachers (12 grades for 50% of pupils 1945-51) 1,251,000 (7) Total Basic Foundation Program $73,979,720 $10,000,000 $63,979,720 (8) Textbook, Teaching Aids and School Library 2,200,000 2,200,000 (9) Maintenance of School Plants and Insurance 2,600,000 2,600,000 (10) Payment of Bonds and Interest 2,912,140 2,912,140 (11) Vocational Ed. Cooperative part-time programs for out-of-school youth and adults, teacher training, and area schools 1,200,000 600,000 600,000 (12) State Department of Education 275,000 275,000 (13) Lunchroom Program 6,735,000 4,075,000 2,610,000 50,000 (14) Surplus Commodities 1,998,318 6,318 1,962,000 30,000 (15) Public Library Program 1,500,000 1,000,000 500,000 (16) Vocational Rehabilitation 1,500,000 750,000 750,000 (17) State Trade Schools (Americus and Clarkesville) 375,000 375,000 (18) State School for the Deaf 232,000 232,000 (19) State School for the Blind 160,000 160,000 Total Educational Budget $96,067,178 $20,593,458 $5,922,000 $69,251,720

Page 1422

It is contemplated in this Act that a contingent or equalization fund shall be set up as provided in Section 26 herein and that the above suggested budget shall be varied so as to provide for said fund in such an amount as the State Board of Education deems proper. Such funds shall be taken from the items included in the budget on a pro-rata basis. In the event funds are not available for the adoption of a budget to include as much as the total amount for each item in the above suggested budget, that all items included therein shall be reduced on a pro-rata basis. Any surplus over and above $50,000 for any of the above stated items in any fiscal year, shall be returned to the State Board of Education to be used as the said Board deems proper. Any funds necessary for matching Federal funds for any project approved by the State Board of Education, shall be made available by said Board from any available funds. Matching Federal funds. Section 34. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949.

Page 1423

FULTON COUNTY LOCAL IMPROVEMENT ASSESSMENT LAW. No. 334 (House Bill No. 602). An Act to authorize the Board of Commissioners of Roads and Revenues or other county authority of Fulton County, Georgia, to establish, conduct, maintain, control, repair, regulate, discontinue, reopen, improve, use and protect outside the limits of incorporated municipalities in said county, sewers, sewerage systems, storm sewers, sanitary sewers, drains and disposal plants; to establish and maintain fire prevention districts; to contract for water supplies and connections; to determine and assess the cost of any such improvements against property and the owners of property abutting streets or roads through or along which such improvements may be made or against property and the owners of property through or upon which same may constructed or against property and the owners of property benefited thereby; to provide the method of ascertainment of the ownership of such property for assessment purposes, the manner and method of making such assessments and of determining the necessity of such improvements and whether they should be made; to provide the method of ascertainment of the cost of such improvements and for notice of such proposed improvements and the cost thereof to the owners of property affected; to provide for a public hearing before the county authority before such assessment is made and for the assessment of the cost of such improvements after public hearing; to provide for the payment of assessment so made in cash or installments and the rate of interest to be charged upon deferred installments; to provide for the issuance of execution upon assessments or the installments thereof which remain unpaid, the interest and penalty to be charged thereon, and for the negotiability and transfer of executions and obligations evidencing unpaid installments; to authorize the levy and sale of property under such executions; to fix the lien of such assessments and the rank and priority thereof; to provide a method of contesting such assessments, the time within which such contest shall be made and the effect of failure to contest same within the time provided by this Act; to empower such county authority to compel land owners to make connections with said improvements; to provide for such connections and for the assessment of the cost thereof; to empower such county authority

Page 1424

to direct and control connections with such improvements; to vest in such county authority the power to condemn properties for the purposes of said improvements; to provide punishment for persons injuring, obstructing or otherwise interfering with any of said improvements; to provide procedures and to authorize employment of the necessary personnel whereby the objects of this law may be accomplished; to authorize the county authorities of Fulton County to establish rules and regulations and to promulgate and enforce same regarding the construction, establishment, maintenance and operation of improvements authorized by this law; to provide a short title for this Act; to provide a separability clause; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, Section 1. The short title of this law shall be the Fulton County Local Improvement Assessment Law. Section 2. It is the purpose of this Act to carry into effect the constitutional authority granted to Fulton County in the amendment to the Constitution of Georgia contained in the resolution submitting said amendment to the electorate which is published Georgia Laws 1929, beginning page 135, insofar as storm sewers and fire prevention systems are concerned. In addition to this purpose, the procedure and assessment machinery herein provided shall, in the discretion of the Board of Commissioners of Roads and Revenues or other governing authority of Fulton County, be available for the construction of lateral sewers and the assessment of the cost thereof. Intent of Act. Section 3. The Board of Commissioners of Roads and Revenues or other county authority of Fulton County in this State is hereby fully authorized and empowered, for the sanitation, public health, public safety and general welfare of the county to lay out, establish, construct, maintain, control, regulate, reopen, repair, improve, use, protect and discontinue sewers, sewerage systems, storm sewers, sanitary sewers, drains and disposal plants outside the corporate limits of any cities, towns or municipalities within said county and they are further authorized and empowered to contract for water supplies and for connections with the improvements or systems which are authorized to be constructed by this law. Sewerage and water systems outside municipalities.

Page 1425

Section 3A. Fulton County and the authorities thereof shall have power and authority to lay, extend, construct, enlarge, improve and repair sewers and other facilities heretofore commenced or planned by said county to be in or through territory heretofore unincorporated but being annexed to the City of East Point in 1949, any provisions of an Act approved March 4, 1939 (Georgia Laws 1939, pp. 579 et seq.) authorizing Fulton County and the governing authorities thereof to establish and administer a sewerage system in only the unincorporated area of said county to the contrary notwithstanding, and in spite of any provisions of an Act approved August 9, 1929 (Georgia Laws 1929, pp. 621 et seq.) authorizing the Board of Commissioners of Roads and Revenues of Fulton County to establish, conduct, maintain, control, reopen, repair, improve, use, protect, and discontinue sewers and sewerage systems only outside incorporated municipalities and restricting such improvements to unincorporated areas of said county, and notwithstanding the provisions of any other Acts or legislation by the terms or provisions of which said Fulton County is prevented from using sewer bonds to lay, construct, extend, improve, repair, and enlarge sewers in or through territory annexed to the City of East Point in 1949 where such improvements have heretofore been commenced or planned by Fulton County. Territory annexed to East Point. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that said Fulton County and the county authorities thereof are hereby authorized and empowered to open such streets or roads and lay such pipe and do such work as may have heretofore been commenced or planned to be done in or through unincorporated territory being or about to be annexed to the City of East Point in 1949. Section 4. The Board of Commissioners of Roads and Revenues or other governing authority of Fulton County is also authorized to designate and employ such persons as may be necessary to construct, operate, repair and maintain the public improvements authorized by this law and to confer upon them such authority as may be appropriate for that purpose. Employees. Section 5. The Board of Commissioners of Roads and Revenues or other governing authority of Fulton County shall be the sole judge of the boundary, extent and location of the improvements and improvement districts authorized by this law and may, by appropriate regulation, delegate to appropriate officers

Page 1426

and employees of the Public Works Department of Fulton County the duty of determining technical and engineering questions relative to the establishment, operation, construction and maintenance of such improvements. Improvement districts. Section 6. Definitions . As used in this law the following words shall have the following meanings, to wit: Definitions. A storm sewer is a conduit above or below ground for the passage of storm water or for the drainage of streets or lands. A sanitary sewer is an underground conduit for the passage of sewage and may embrace a pumping station and outlet where deemed necessary. A fire prevention system may include hydrants, fire stations and the equipment thereof and such material, equipment and supplies as may be necessary to furnish fire protection in one or more unincorporated areas of Fulton County. Section 7. The Board of Commissioners of Roads and Revenues or other governing authority of Fulton County shall have full power and authority to assess the cost of laying, constructing and maintaining any sewers, sewerage systems and drains upon the real estate abutting on the streets or roads through or along which said sewers, sewerage systems and drains may be placed and constructed and/or upon any real estate through or upon which the same may be constructed or placed and/or the property to be benefited thereby. Said Board or county authority shall have full power and authority to base said assessments on a front-footage basis of abutment on streets or roads through which said improvements are laid or constructed; or may base said assessments upon the amount of benefit to be derived from said improvements; or may base said assessments upon the number of connections with said improvements or upon any other equitable division of the costs of such improvements. The cost of laying, constructing and maintaining a storm sewer authorized by this law to be assessed against land may be assessed against all land within the drainage area served thereby in proportion to the respective areas of separate parcels of land therein, which basis of assessment shall be cumulative of other authority to distribute the cost of said improvement in accordance with the amount of benefit to be derived therefrom as provided by this law. Basis of assessments for sewers. Section 8. Be it further enacted that upon a proposal being

Page 1427

made to such county authority by an interested land owner to lay or construct any of the improvements aforesaid by assessing the cost in any of the ways set forth in the preceding paragraph, such county authority shall first determine by majority vote of the members thereof whether to refer such proposal to the Public Works Department of said county. If such proposal be not referred in this manner to the Public Works Department, then said proposal shall be deemed to have been refused. Upon such proposal being referred to the Public Works Department, said department or the particular division or officer thereof to whom the duty is delegated by the Board of Commissioners of Roads and Revenues or other county authority shall prepare plans setting forth the general character, material, location, size and estimated cost of such improvements and return same to the Clerk of the Board of Commissioners of Roads and Revenues or other county authority who shall advertise one time in some newspaper of general circulation in the county ten (10) days before the meeting at which said proposal shall be considered by the county authority, such advertisement giving notice of the introduction of such proposal, a statement of the line or lines along which the proposed improvement is to be laid and a statement of the general character, material, size and estimated cost of such improvements, and the method of distribution of the cost thereof to properties to be assessed therefor, which advertisement shall contain information that owners of lands against whom assessments are proposed to be made, or others interested, are notified to appear at the meeting of said Board of Commissioners of Roads and Revenues, or other county authority, at the time and place stated in the advertisement, and make any and all objections that they may desire to urge to the making of such improvements and the proposed assessment of the cost thereof. Copy of the same notice so published shall likewise be mailed by such Clerk at least ten days before the date of the meeting at which such proposal is advertised to be considered by the county authority to each owner of property which it is proposed to assess, either to the known name and address of such owner or to the name and address of owner as same appears on the tax digest or tax returns of said county. Posting of a letter containing such notice by United States mail, duly stamped, and addressed as herein provided shall be deemed sufficient compliance with requirements of this law regarding mailing of notice. Substantial compliance with the above requirements as to notice and the contents thereof

Page 1428

shall be sufficient. At said meeting and after hearing objections, if any are made, to the making of said improvements and the assessment of the cost thereof, said Board of Commissioners of Roads and Revenues or other county authority shall have full right and power in its or their discretion to order such improvements made or to reject said proposal and to adopt a resolution accordingly. Said hearing may, in the discretion of the county authority, be continued from time to time and said resolution may be adopted at the meeting when such hearing is concluded, following advertisement as herein provided, or at any subsequent meeting of said county authority to which said matter may be continued by action of the county authority recorded on its minutes. Proposals to improve. Plans, estimates, etc. Notice. Hearing. In the event of the passage of a resolution authorizing such improvements, all property owners whose property is to be assessed for the cost of such improvements, who do not within fifteen (15) days thereafter commence legal proceedings to prevent said assessment being made, shall be conclusively presumed to have accepted the terms of said resolution and to have agreed that assessment hereinbefore provided for may be made. Thereupon, it shall be the duty of such Board of Commissioners of Roads and Revenues, or other county authority, to forthwith cause said improvements to be made in accordance with the plans and specifications. When such improvements have been completed a resolution shall be passed assessing the costs of said improvements as outlined in the advertisement required by this section of this Act, which assessment shall constitute a lien against the property so assessed and the owners thereof with the rank, dignity and priority provided by this law. And if any assessment so made against any parcel of land or the owner thereof shall not be paid when due, then execution shall be issued thereon and levied by the Sheriff of Fulton County or his lawful deputy upon the property described therein or any property of the defendant in execution within the county, which property shall be sold in the same manner as other property is sold at sheriff's sales. Assessments. Section 9. Be it further enacted that when any assessment shall be made for any of the improvements provided for herein, such assessment shall be of the same rank and character as liens for taxes. Said assessment, and the lien thereof, shall date from the recording on the minutes of the Board of Commissioners

Page 1429

of Roads and Revenues or other county authority of the resolution assessing the cost thereof, and distributing the cost to the various properties and owners to be assessed by the method stated in the advertisement required by Section 8 of this act; and all persons shall be charged with notice of the existence of said lien effective with the date of the recording of such resolution on the minutes of the Board of Commissioners of Roads and Revenues or other county authority, as fully and completely as if said assessment was in the form of an execution issued upon judgment and entered on the general execution docket of Fulton County. Lien. Section 10. Remedy by affidavit of illegality filed with the Clerk of the Board of Commissioners of Roads and Revenues, or other county authority, shall be available to any person against whom execution shall be issued upon an assessment authorized by this law for any right arising after and which could not be urged in a legal proceeding commenced within fifteen (15) days after the resolution authorizing such improvements referred to in Section 8 of this law provided the person filing such affidavit shall state what, if any, amount he admits to be due, which amount so admitted to be due shall be paid or collected before the affidavit shall be received; and all such affidavits so received shall be returned to the Superior Court of Fulton County and there tried, and the issues determined as in cases of illegality subject to all the pains and penalties provided in cases of illegality for delay. Illegality. Section 11. The Board of Commissioners of Roads and Revenues of Fulton County, or other county authority, shall have the power and authority by resolution to provide for the payment of such assessments in two or more annual installments (not, however, exceeding four annual installments in the aggregate), which county authority shall provide by the resolution assessing the cost or by separate resolution for the due date of such installments and the rate of interest (not exceeding seven (7%) percent per annum) to be charged on deferred installments. All persons desiring to avail themselves of the installment plan of payment so provided by said county authority shall, within sixty (60) days after the assessment is made, sign notes in such form and tenor as said county authority shall direct, which notes shall mature and bear interest as provided by the terms of said resolution. Such notes shall be negotiable in form and shall

Page 1430

constitute liens against the property so assessed, which property shall be briefly described in the face of the note. In case any one or more of the installments for which notes are given shall become due and remain unpaid, then the remainder of said installments relating to the same property shall become immediately due and payable, and Fulton County or any contractor or person to whom such note or assessment has been transferred shall have the right to have execution issued thereon for the full balance due, with interest to date of issuance of execution plus a penalty of ten (10%) percent of the amount then due, and proceed to collect the same by levy upon the property described in such note or any property of such owner within the county, which execution may be levied and said property advertised and sold by the Sheriff of Fulton County or his lawful deputies under the same rules and regulations governing other sheriff's sales in said county. Executions so issued shall be issued in the name of Fulton County, shall bear teste in the name of the county authority of Fulton County and shall be signed by the Clerk of the Board of Commissioners of Roads and Revenues or other county authority. Payment of assessments. Executions. Section 12. Such county authority is empowered to require and compel land owners, whenever proper for the sanitation of the county, to make connections with said sewers, sewerage systems, and drains; and, upon failure of any owner of land to comply with any order issued by the Board of Commissioners of Roads and Revenues or other county authority for any of the purposes of this section for a period of ten (10) days after receiving a copy of such order, such Board of Commissioners of Roads and Revenues or other county authority is authorized to have the necessary work done at the expense of such owner and, after completion of such work, to assess the cost of such work against the property where the connection is required to be made, and the owner thereof, and if such assessment is not paid within ten (10) days after the making of such assessment, such county authority shall cause execution to be issued for such cost against said land and the owner thereof, which execution shall be levied by the Sheriff of Fulton County upon said land or any property of such owner within the county; and property so levied on shall be advertised and sold by virtue of such execution under the same rules and regulations which govern other sheriff's sales in said county. Connection with sewerage system compelled.

Page 1431

Section 13. For the preservation of all such improvements, said Board of Commissioners of Roads and Revenues or other county authority, shall be authorized to direct and control the time and manner in which connections shall be made with such improvements and the qualifications of persons by whom the work is to be done, and upon what terms and conditions, and at what point and to what extent such connections shall be made; and generally; all matters relating to the use and control and repairs of such improvements and the replacing of paving and other adjacent structures in good condition shall at all times be under the regulation and control of said county authority, in its or their fair and legal discretion. Powers of county. Section 14. Power and authority is vested in said Board of Commissioners of Roads and Revenues or other county authority to condemn lands, leases, and all other interests in real estate whereby possession and title to land or as much thereof as may be necessary, may be procured by said county for the construction of said improvements, and to whatever extent it may be deemed necessary and proper within the discretion of said county authority. In case any of the improvements herein specified shall be built on land over or through private property, if the owner of such property claims damages for the occupation of said lands by such improvements and construction thereon, and gives notice of such claim, then assessors shall be appointed to assess damages for said land by reason or on account of the construction of any such improvement upon same, said assessors to be appointed, notice given, hearings had and their award made, and all proceedings conducted as in case of condemnation of property for public purposes under the laws of this State. Eminent domain. Section 15. The said Board of Commissioners of Roads and Revenues or other county authority is hereby authorized in its or their discretion to lay out and construct disposal plants of such form, fashion and material as in their judgment may be proper, safe and sanitary, and are further authorized in their discretion to repair, construct and operate plants, means or methods of whatever system in their discretion is best for the disposal of sewerage matter. Disposal plants. Section 16. Said Board of Commissioners of Roads and Revenues or other county authority is fully authorized and empowered to make contracts with municipalities or other parties for

Page 1432

supplying water incident to any improvement authorized by this law or to the servicing or maintenance thereof, or for making connections for similar purposes to other systems or plants. Contracts with municipalities for water. Section 17. Be it further enacted that any and all persons who shall injure, obstruct or otherwise interfere with any of said sewers, sewerage systems, drains or disposal plants, or any part thereof, shall be guilty of a misdemeanor and upon conviction thereof in any court of competent jurisdiction shall be punishable as provided by Section 27-2506 of the Georgia Code of 1933. Offenses. Section 18. Said county authority shall be authorized to charge a reasonable sum for the maintenance of any of said improvements after the original cost of construction has been assessed in the manner provided by this law. Such maintenance cost may be distributed and assessed against the property in the same manner that the original cost of construction is authorized to be assessed by this law. Such maintenance cost may be charged and assessed by charging a flat rate for each service connection to be provided for by regulation adopted by the county authority taking into consideration the kind of building or other improvements to be served or said county in its discretion may levy an annual maintenance charge to be prorated among the property owners benefited by said improvements on such equitable basis as the members of said county authority may deem advisable. Such Board of Commissioners of Roads and Revenues or other county authority is authorized to provide by regulation the method and manner of collecting such maintenance charges and for the issuance of executions therefor and for the sale of property thereunder in the event of failure of the property owner to pay such cost. Maintenance charges. Section 19. Said Board of Commissioners of Roads and Revenues or other county authority is hereby authorized and empowered to establish fire prevention districts outside of municipalities in said county, and for that purpose is hereby authorized and empowered to purchase, lease or otherwise acquire land, houses, buildings, equipment and supplies, and to employ persons for the purpose of maintaining fire stations and fire apparatus for the protection of the citizens and property in such districts. The determination of all questions with reference to the establishment of said fire districts, and with reference to the

Page 1433

assessments for the payment and support thereof, shall be governed by the provisions of this Act insofar as applicable, provided, however, that said Board of Commissioners of Roads and Revenues or other county authority may levy a tax, in addition to all taxes now authorized by law, on the property within each fire district for the purpose of establishing and maintaining same. Fire prevention. Section 20. Be it further enacted by the authority aforesaid that if any part, parts or section of this amendment should for any reason be declared unconstitutional, such decision shall not affect the validity of any remaining portions of this amendment, which remaining portions the General Assembly intends shall continue in force as if such amendment had been passed and the unconstitutional portions thereof eliminated. If part unconstitutional. Section 21. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this amendment be and the same are hereby repealed. Section 22. Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation and so declares that notice of intention to apply for the enactment of this bill was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. A copy of said notice and of the proof of publication required by said Constitution is hereto attached and made a part hereof. Constitutional publication. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 23 30 days of December 1948 and on the 6th day of January, 1949 as provided by law. Frank Kempton

Page 1434

Subscribed and sworn to before me this 7th day of February, 1949. Bessie K. Crowell Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice of Intention to Ask for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which meets on the second Monday in January, 1949, to introduce a Bill to authorize the Board of Commissioners of Roads and Revenues or other county authority of Fulton County, Georgia, to establish, conduct, maintain, control, repair, regulate, discontinue, reopen, improve, use and protect outside the limits of incorporated municipalities in said county, sewers, sewerage systems, storm sewers, sanitary sewers, drains, water mains, water systems and disposal plants; to establish and maintain fire prevention districts; to contract for water supplies and connections; to determine and assess the cost of any such improvements against property and the owners of property abutting streets or roads through or along which such improvements may be made or against property and the owners of property through or upon which same may be constructed or against property and the owners of property benefitted thereby; to provide the method of ascertainment of the ownership of such property for assessment purposes, the manner and method of making such assessments and of determining the necessity of such improvements and whether they should be made; to provide the method of ascertainment of the cost of such improvements and for notice of such proposed improvements and the cost thereof to the owners of property affected; to provide for a public hearing before the county authority before such assessment is made and for the assessment of the cost of such assessment after public hearing; to provide for the payment of assessments so made in cash or installments and the rate of interest to be charged upon deferred installments; to provide for the issuance of execution upon assessments or the installments thereof which remain unpaid, the interest and penalty to be charged thereon, and for the negotiability and transfer of executions and obligations evidencing unpaid installments; to authorize the levy and sale of property under such executions; to fix the lien

Page 1435

of such assessments and the rank and priority thereof; to provide a method of contesting such assessments, the time within which such content shall be made and the effect of failure to contest same within the time provided by this Act; to empower such county authority to compel land owners to make connections with said improvements to provide for such connections and for the assessment of the cost thereof; to empower such county authority to direct and control connections with such improvements; to vest in such county authority the power to condemn properties for the purposes of said improvements; to provide punishment for persons injuring, obstructing or otherwise interfering with any of said improvements; to provide procedures and to authorize employment of the necessary personnel whereby the objects of this law may be accomplished; to authorize the county authorities of Fulton County to establish rules and regulations and to promulgate and enforce same regarding the construction, establishment, maintenance and operation of improvements authorized by this law; to provide a short title for this Act; to provide a separability clause; to repeal conflicting laws and for other purposes. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the Bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. December 23, 1948. W. S. Northcutt County Attorney. Dec. 23 30 Jan 7 14-TFN Approved February 25, 1949. RICHMOND COUNTY EDUCATIONAL SYSTEM. No. 335 (House Bill No. 456). An Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act

Page 1436

entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872 (Georgia Laws 1872, pages 456-463) as amended by this Act; to repeal all Acts hitherto passed amendatory of or supplemental to said Act approved August 23, 1872; to amend said Act approved August 23, 1872; so as to provide for the management and control of such public school system as a single district; for the election, terms of office, organization, powers, compensation and duties of the Board of Education; for the method of making appropriations and the levying and collection of taxes for the support of such public school system, for the appointment, powers and duties of a superintendent of schools; for the operation of the schools according to an annual budget, for the tenure and compensation of teachers; for the creating of debts, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section A. The public school system of the County of Richmond established by an Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872, shall, in accordance with Section X of Article VIII of the Constitution of the State of Georgia, continue in existence unaffected by the provisions of the said Constitution and shall be managed and controlled as provided in said Act of August 23, 1872, as amended by this Act. The Board of Education provided for in this Act shall be a continuation of the Board of Education in existence in Richmond County at the time of the passage of this Act, and there shall be no interruption of the corporate existence of such Board because of reduction in the number of members, change in the method of their election, or the termination of the terms of members then in office after the effective date of this Act, upon completion of their present term. Section B. The Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872, is hereby amended by striking out Section 1 and substituting in lieu thereof the following section, to wit: Act of 1872 amended. Section 1. Richmond County, a single school district. Composition and method of election of the Board of Education . The County of Richmond shall be a single school district and

Page 1437

shall be confided to the management and control of a Board of Education at least five of whom shall reside in Richmond County outside the corporate limits of the City of Augusta. Single district. They shall be freeholders and shall have resided in Richmond County for a period of not less than five years preceding their election; they shall be elected by the qualified voters in the ward, district, or combined districts in which they reside as hereinafter provided. An election for members of the Board of Education shall be held on the first Saturday in November, 1949, and on the first Saturday in November in every year thereafter. That every person hereafter intending to become a candidate for membership on the Board of Education, at the regular election, as now fixed by law for the first Saturday in November, shall by the first Saturday in October, preceding such month of November, file in the office of the Clerk of the Board of Commissioners of Roads and Revenues of Richmond County with said Clerk a declaration or notice of such intention, stating in addition, the ward or district. A written acknowledgment of the receipt of such declaration from said Clerk shall always be evidence of its filing. That in case not more than one such notice or declaration of intention is filed in respect to any particular, such position during the time above required, then the person so filing by virtue of this Act, becomes the incumbent of such position for the next ensuing term, as now fixed by law; and the said Clerk of the Board of Commissioners of Roads and Revenues of Richmond County shall, on the Monday next succeeding such first Saturday in October, published, in each daily paper of the City of Augusta a declaration to that effect, and shall also publish on the said Monday and the two days succeeding, in such papers, the names of candidates for each such position where there is more than one candidate for any such position; that once a week during the month of September of each year, said Clerk shall publish in such daily newspaper as the official notices of the sheriff may be now or hereafter, published in, a notice of the requirements of this Act as touching the next ensuing election. That in cases where there is not more than one notice or declaration filed as heretofore required, in regard to any particular position, that no polls shall be opened nor election held in such ward or district as such condition may exist. That in case no notices or declarations in regard to any particular place or position

Page 1438

are filed, as heretofore required, the Board of Education shall fill such vacancy; and in every case where more than one such notice or declaration shall be so filed for the position in respect to which it is filed, the election shall be held as required. That the Clerk of the Board of Commissioners of Roads and Revenues of Richmond County must certify as to the unopposed candidates and this will be authority of the Secretary of State for issuing commissions to such unopposed candidates. Board of Education; members, election. At the election which shall be held on the first Saturday in November in the year, 1949, seven members of the Board shall be elected to fill the vacancies which will occur on January first, 1950, in the 119th; 123rd; 1269th; 1760th; 1434th; 124th; and 1660th Districts, Georgia Militia, in Richmond County. The members elected at that election to fill the named vacancies shall be elected for the following terms respectively: 119th District, for a four-year term, expiring January first 1954; 123rd District, for a three-year term, expiring January first 1953; 1269th District, 1760th District, 1434 District, 124th District and 1660 District, each for a term of two years expiring January first 1952. At the election which shall be held on the first Saturday in November in the year 1950, seven members of the Board shall be elected to fill the vacancies which will occur on January first 1951, in the First, Second, Third, Fourth, Fifth, Sixth and Seventh Wards of the City of Augusta. The members elected at that election to fill the named vacancies shall be elected for the following terms respectively: First Ward and Second Ward for a three-year term expiring January first 1954; Third Ward and Fourth Ward for a two-year term expiring first, 1953; Fifth Ward and Sixth Ward for a one-year term expiring January first 1952; Seventh Ward for a four-year term expiring January first 1955. At the election which shall be held on the first Saturday in November 1951, five members of the Board shall be elected to fill the vacancies which will occur on January first 1952, in the Fifth and Sixth Wards of the City of Augusta and in the 1269th District. The vacancies which will occur on the first day of January, 1952, in the 1760th, 1434th, 124th, and 1660th Districts shall not be filled except in the following manner; one member of the Board shall be elected by the voters of the 1760th and

Page 1439

1434th Districts, voting as a unit, which member shall represent both of these districts on the Board and may be a resident of either of these districts; one member of the Board shall be elected by the voters of the 124th and 1660th Districts, voting as a unit, which member shall represent both of these districts on the Board and may be a resident of either of the districts. The member elected on the first Saturday in November 1951, to fill the named vacancies and represent the combined districts shall be elected for the following terms respectively: Fifth Ward, Sixth Ward and 1269th District for a four-year term expiring January first 1956; member representing the combined 1760th and 1434th Districts for a three-year term expiring January first 1955; member representing the combined 124th and 1660th Districts for a three-year term expiring January first 1955. At all regular elections held after the year 1951, the members elected at such elections shall serve full four-year terms from the first day of the following January. Terms. The Board shall consist of twenty-two members until the first day of January, 1950. From January 1, 1950, to January 1, 1952, the Board shall consist of twenty-one members, the membership from the 121st District being abolished as of January 1, 1950. After January 1, 1952, the Board shall consist of twelve members only. The vacancies which will occur on the first day of January 1952, as the result of the expiration of the terms of members from the seven wards of the City of Augusta who have not theretofore been elected pursuant to the term of and after the adoption of this Act shall not be filled by either a regular or special election or in any other manner, but the offices of those members are abolished as of the expiration of the terms they are now serving on the first day of January, 1952. Members. Vacancies, except those arising from expiration of term, shall be filled by the remaining members of said Board electing a successor for the unexpired portion of the term. In filling vacancies the resident requirements hereinbefore provided shall be observed. Vacancies. Section C. Section 2 of said Act approved August 23, 1872, is hereby amended by entitling the same Corporate Powers of Board and by striking out the word common before schools so that the same shall read as follows:

Page 1440

Section 2. Corporate Powers of Board . And be it further enacted, that the said Board of Education shall be a body politic and corporate in law, and as such may contract and be contracted with, sue and be sued, plead and be impleaded in any court of the State having competent jurisdiction, and receive any gift, grant, donation or devise made for the use of schools within their jurisdiction, and moreover, they shall be, and they are hereby, invested in their corporate capacity with the title, care and custody of all school-house sites, now, heretofore, or hereafter belonging to the County Board of Education of Richmond County, school libraries, apparatus or other property belonging to the educational department of the county as now organized or hereafter to be organized, with all power to control, lease, sell or convey the same, in such manner as they may think will best subserve the interest of schools and cause of education. Corporate powers of Board. Section D. The said Act, approved August 23, 1872, is hereby amended by striking out Section 3 thereof and substituting in lieu thereof the following section to wit: Section 3. Board of Education. Organization and Procedure . The Board of Education shall hold an organizational meeting on the second Saturday in January, 1951, and every four years thereafter, at ten o'clock a. m., in the office of the Board of Education. The Board shall then proceed to organize by election one of its members President and one Vice-President for the term of four years from the said second Saturday in January 1951. The Superintendent of Schools shall be Secretary of the Board. All conveyances and contracts shall be executed in behalf of the Board by the President or Vice-President and the Secretary. Board, organization and procedure. The Board of Education shall hold regular meetings, not less frequently than once each month, the day and hour of which shall be fixed for the ensuing four years at its organization meeting. Special meetings may be called by the President, by the Vice-President in the event of the absence from the county or incapacity of the President, by the Superintendent of Schools, or by a majority of the members; provided, that a written notice of the time and place of such meeting and of the subject or subjects to be considered thereat shall be dispatched by mail to each member of the Board at least three

Page 1441

days prior to the date of such meeting. At such special meeting only the subject or subjects referred to in such notice shall be acted upon. A majority of the members shall constitute a quorum for the transaction of business. The minutes of each meeting shall be recorded by the Secretary in a book provided for the purpose which shall be a public record and open to inspection in his office during regular business hours. In the absence of the Secretary, another employee of the Board of Education shall be designated to act as secretary for that meeting. Meetings. Section E. The said Act, approved August 23, 1872, is hereby amended by striking out Section 4 thereof, heretofore repealed by an Act approved July 22, 1929 (Georgia Laws 1929, pages 703, 708), and substituting in lieu thereof the following section, to wit: Section 4. Extent of Public School System . The Board of Education, subject to the provisions of this Act, shall manage and control a public school system for Richmond County which shall include elementary grades and high school. The Board may in its discretion include in the system, kindergarten, junior high school, and junior college, and may increase the number of elementary, junior high and senior high grades to a total of sixteen. Extent of public school system. Section F. The said Act approved August 23, 1872, is hereby amended by striking out Section 5 and substituting in lieu thereof the following section, to wit: Section 5. Powers of Board . Subject to the provisions of this Act, the Board of Education shall have power: a. To purchase, lease, or otherwise acquire, construct, repair, maintain and operate school houses and school grounds and to equip the same, including the provisions of school libraries, laboratories, playground equipment and all other facilities appropriate for school buildings and grounds. Powers of Board. b. To exercise in acquiring land for school purposes the right of eminent domain in the manner provided by law for its exercise by municipal corporations. c. To appoint and remove a Superintendent of Schools, and such principals, teachers, supervisors, truant officers, janitors

Page 1442

and other employees as in its discretion are necessary, provided that in making appointments and removals of teachers, supervisors and principals, the Board shall be governed by the provisions of Section 11 of this Act. d. To determine the length of the school year, to fix the opening and closing dates thereof and the holidays and vacations therein, provided that such year shall consist of not less than the minimum required by the State of Georgia. e. To establish and conduct classes in agriculture, textiles and other mechanical and industrial arts, home economics, vocational guidance and commercial subjects, fine arts, evening schools, summer schools and classes for adult education. f. To fix the compensation and prescribe the powers and duties of all employees, including the establishment of a pay plan and a system of increments for the said employees. g. To establish upon the recommendation of the Superintendent of Schools the course of study for each class and grade in the school system. h. To fix the amount of tution to be paid by nonresident pupils in the public schools of Richmond County. i. To establish the qualifications of teachers and other employees of the Board, provided that the Board shall be governed by the provisions of Section 11 of this Act. j. To adopt, as hereinafter provided, an annual budget for the support of the public school system of Richmond County and annually to levy a tax for school purposes. k. To borrow money for the purpose of acquiring land and constructing, repairing and equipping buildings and grounds for school purposes; provided, that the proposal to issue bonds shall be submitted to the electors of the county at a general election or a special election called by the Board of Education for the purpose and held and conducted as are elections for county officers, the cost of which if a special election shall be paid by the Board of Education, and that no bonds shall be issued unless such proposal is approved by a majority of those voting thereon at such election. l. To make rules and regulations necessary for the conduct

Page 1443

of its business and the government of its employees and the pupils of the schools. m. To permit, under such regulations as it may prescribe, the use of school buildings or grounds or any portion thereof when not in actual use for school purposes, for civic, political, educational or community meetings or entertainments held under the direction of responsible citizens, and to charge reasonable fees to cover the cost of heating, lighting and cleaning incident to such meetings. n. To operate or provide for the operation, but in no case for profit, of lunch rooms or cafeterias, and to regulate the kind, quality and price of food to be served therein. o. To provide, when in its opinion the same may be expedient, for the transportation of pupils. p. To investigate the conduct of the Superintendent of Schools or of any principal, teacher or other employee of the Board or any situation affecting the successful operation of the school system and in the conduct of such investigations and in the hearings provided in Sections 6 and 11 of this Act the President and Vice-President of the Board shall have the power to administer oaths and to compel the attendance of witnesses by subpoena and the production of books and papers, and any person wilfully failing to obey such subpoena shall be guilty of a misdemeanor and upon conviction shall be punishable by a fine of not more than thirty dollars or by imprisonment for not more than thirty days, or by both. Section G. The said Act approved August 23, 1872, is hereby amended by striking out Section 6 thereof and substituting in lieu thereof the following section, to wit: Section 6. Superintendent of Schools . a. The Superintendent of Schools shall be appointed by the Board of Education for a four-year term and may be removed by it, provided that he shall first be served with a clear statement in writing of the cause of his removal and be given an opportunity to be heard thereon at a public meeting of said Board to be held not less than ten nor more than twenty days after the service of such statement. He shall be entitled to be represented by counsel at such hearing and upon his request

Page 1444

witnesses whose testimony is pertinent to the charges against him shall be subp[UNK]naed by the President or Vice-President of the Board. After such hearing the Board's decision, upon a vote of three-fourths of the members of the Board, shall be final except that in the event of physical or mental incapacity of the Superintendent of Schools, then a majority shall be authorized to act. Superintendent of Schools. Removal. b. The Superintendent of Schools shall be a graduate of a recognized college or university and shall have had at least five years' experience in the field of educational administration. He need not at the time of his appointment be a resident of Richmond County, or the State of Georgia, but during his service as Superintendent he shall reside in Richmond County. The office of Commissioner of Education is hereby abolished. Qualifications. c. The Superintendent of Schools shall be the executive officer of the Board of Education and shall act as its secretary. He shall supervise the preparation of the annual budget and submit the same to the Board; attend all its meetings with the right to speak therein, but not to vote; conduct such examinations for candidates for teaching positions as may be provided by the rules of the Board of Education; certify those successfully passing such examinations; he shall nominate all principals, supervisors, teachers and other employees, for appointment by the Board, provided that he shall not recommend for appointment any teacher as defined in Section 13 of this Act, who has not first been duly certified by him as possessing the qualifications established by the Board; assign pupils to their proper schools and grades; and, subject to his responsibility to the Board, supervise, direct and control the operation of schools, departments, offices and employees of the Board. Duties. d. He shall have power to require such reports from each principal, supervisor and teacher as he may deem necessary or which may be required by law. He shall furnish to the State School Superintendent all reports and information which may be required and shall report from time to time to the Board of Education on all matters pertinent to the administration of the public schools. Within two months of the close of each fiscal year he shall prepare for submission to the board a brief and comprehensive report to the activities and finances of the public school system of Richmond County which shall be given to the

Page 1445

press and be available to the public at the Board of Education office. Reports. Section H. The said Act approved August 23, 1872, is hereby amended by striking out Section 7 thereof and substituting in lieu thereof the following section, to wit: Section 7. Financial Administration . a. Fiscal year . The fiscal year of the Richmond County Board of Education shall begin on the first day of July and end on the last day of June. Fiscal year. b. Budget . Not later than the fifteenth day of September in each year the Superintendent of Schools shall submit to the County Board of Education of Richmond County a tentative budget for the fiscal year ending on the succeeding thirtieth day of June. This budget shall contain estimates of expenditures as follows: Budget. (1) The sums necessary to pay the interest on the bonded debt and current indebtedness of the said Board of Education, and the principal of all bonds maturing during the year, and to retire at least one-tenth of the current indebtedness of said Board of Education outstanding on the first day of July, 1945, and the whole of any current indebtedness incurred subsequently thereto. (2) A sum equal to any deficit incurred in the preceding fiscal year by the failure of the actual cash receipts to equal the expenditures for such year, including current obligations payable but not paid. (3) The amount of any other contractual obligations. (4) The cost of operating the Richmond County school system. (5) Expenditures for any other purpose for which said Board of Education may legally appropriate money. The budget shall also contain estimates of receipts as follows: (1) Receipts from executions on real and personal property estimated at no greater proportion of the total of such executions not more than seven years old outstanding at the beginning of the current fiscal year than the proportion of the actual cash

Page 1446

receipts from executions in the preceding year to the total of executions not more than seven years old outstanding at the beginning of that fiscal year. (2) Receipts from all other sources except current taxes on property locally assessed, and except special grants and other non-recurring receipts, but including taxes based on assessments made through the office of the State Revenue Commissioner, State of Georgia appropriations whether through legislative act or executive order, and federal funds, which have been allocated for the current fiscal year, estimated at no greater amount than the amount in dollars received from the same source in the preceding fiscal year, provided however if additional funds are paid to the Board of Education the Board of Education is authorized to amend the budget accordingly. (3) The whole or any part of the unencumbered cash surplus, excluding all trust and special fund cash, at the end of the preceding year. The sum to be raised by current taxes on property, other than property assessed through the office of the State Revenue Commissioner, necessary to balance the budget, assuming that the proportion of the tax levy which will be collected in the current fiscal year will be no greater than the proportion of the levy of the preceding year collected in that year. The estimate of expenditures for operating the school system of Richmond County shall be in detail, classified by activities and objects in accordance with the recommendations and regulations of the State Department of Education. The budget shall be so arranged as to show comparative data as to both revenue cash receipts and expenditures for the last completed fiscal year. With the budget the Superintendent of Schools shall submit a summary of its contents and a brief explanation of the principal changes from the preceding year in either receipts or expenditures, which shall be given to the press and made available at the office of the Board of Education for public inspection. There shall be sufficient copies of the budget itself to supply the members of the Board and copies shall be kept on file for public inspection during regular business hours in the office of the Superintendent of Schools. Prior to the 15th day of September, the Board shall adopt the

Page 1447

budget, but before doing so, the Board of Education shall correct any mistake in computing the estimates of the Superintendent of Schools, but shall not reduce the sums required for debt service or to meet a deficit of the preceding year, below the amounts actually necessary for such purpose, or increase the estimate of receipts from any source, except that it shall be the duty of the said Board of Education to adjust the sum to be raised by current taxes on property locally assessed, to any increase or decrease in the total expenditures authorized, assuming the rate of collection above provided, and in no event shall the total of expenditures authorized exceed the total of receipts estimated. c. Levy and collection of taxes . Upon the adoption of the budget the board shall proceed to determine, in accordance therewith the levy in mills on the dollar of the assessed value of all taxable property in the county as shown by the county digest for the year in which the levy is made, and certify the same forthwith to the Board of Commissioners of Roads and Revenues of Richmond County. It shall be their duty to make out an assessment and return of such tax against all the legal taxpayers of the county and furnish a copy of said assessment and return to the officer responsible for the collection of taxes in Richmond County whose duty it shall be to collect the said tax and deposit it to the credit of the County Board of Education of Richmond County, in the bank or banks designated as hereinafter provided. Levy and collection of taxes. d. No expenditures except in accordance with appropriations . The amounts authorized in the budget for expenditures for each object and activity shall be deemed to be appropriations therefor, and no expenditure shall be made or obligation to be paid from the county school fund incurred except in accordance with such appropriations. Expenditures within appropriation. e. Transfers and additional appropriations . Transfers from the appropriations for one activity or object, except from debt service, to another activity or object may be made at any time by the Board, but a supplementary or additional appropriation shall not be made unless it is first certified by the Secretary of the Board of Education that there is an unappropriated and unencumbered surplus from which such appropriation can be made. Transfers and additional appropriations. f. The county school fund. Custody and disbursement . The

Page 1448

county school fund shall consist of all monies belonging to the Board of Education and not forming of any trust fund and shall be kept in a bank or banks in Richmond County designated by the Board, subject to any law of the State of Georgia relating to the deposit of public funds. The officer responsible for the collection of taxes in Richmond County shall deposit the proceeds of the annual tax levy made by the County Board of Education of Richmond County in the said bank or banks. A certificate of deposit from the bank shall constitute a sufficient receipt for all payments into such fund. Money shall be paid out of the county school fund only on orders signed by the President or Vice-President and the Secretary of the Board of Education. Pay roll checks may be signed by facsimile signature of the respective officers. The employee having custody of the pay roll checks shall be bonded in such amount as may be fixed from time to time by the Board, the premium to be paid from the school fund. County school fund. g. Procedure in letting contracts . The construction of new school buildings in all cases, additions or repairs to old buildings, or the purchase of supplies, materials or equipment where the cost of such additions; repairs, supplies, materials or equipment as in excess of two thousand dollars, shall not be undertaken except by advertising for bids three successive days in a daily newspaper published in Richmond County, which advertisement shall state the time and place at which the Secretary of the Board of Education will receive sealed proposals for the work or commodity in question. The bids shall be opened and read in public at the next meeting of the Board and the contract awarded to the lowest responsible bidder or all bids rejected and readvertisement ordered. The names of all bidders with the amount of their bids shall be kept on file for one year in the office of the Secretary of the Board and shall be open to public inspection during regular business hours. No member of the Board of Education shall participate in the action of the Board in awarding a contract in which he is interested personally, or as a member of a firm or majority stockholder or officer of a corporation. Contracts. Letting. h. The members of the Board of Education shall be individually, jointly and severally liable to the Board of Education to repay any amounts appropriated or expenses incurred in excess of said budget limits when present at the voting of the

Page 1449

same, except such of them as vote in the negative and have their names so entered upon the minutes of said Board. Suit may be brought against the members of said Board in any court of competent jurisdiction of this State by any resident of Richmond County, suing in the name of and for the use of the Board of Education, to recover amounts appropriated or expenses incurred in violation of this Act, and against the Superintendent of Schools for any expenses incurred in violation of this Act upon his certificate. Liability of member of Board. i. Any person violating any of the provisions of this section shall be guilty of a misdemeanor and upon conviction shall be punished by imprisonment of not more than six months or by a fine of not more than five hundred dollars or by both. j. The Superintendent of Schools, the President and Vice-President of the Board of Education shall furnish to the County Board of Education, surety company bonds in such amount as the Board may determine, conditioned upon the faithful performance of their duties. The premiums of such bonds shall be paid from the county school fund. Bonds of officers. Section I. Section 9 of the said Act approved August 23, 1872, is hereby amended by entitling the same Separate school for white and colored children and by striking out the words under the advice and assistance of the trustees in each ward or school district, so that the same shall read as follows: Section 8. Separate schools for white and colored children . And be it further enacted, that the County Board of Education shall make all necessary arrangements for the instruction of the white and colored youth in separate schools. Separate schools for white and colored. Section J. The said Act approved August 23, 1872, is hereby amended by striking out Section 10 thereof. Section K. Section 11 of the said Act approved August 23, 1872, as amended by an Act approved March 23, 1937, is hereby amended so as to read: Section 9. Compensation of Board of Education . Be it further enacted that each member of the Board shall be paid the sum of ten dollars for each meeting of the Board that he attends; provided that no member shall be paid more than one hundred and twenty dollars in any one year. The President of

Page 1450

the Board shall be paid six hundred dollars a year in lieu of the per diem allowed each member and the Vice-President three hundred dollars a year in lieu of the per diem allowed each member. Section L. The said Act approved August 23, 1872, is hereby amended by striking out Sections 12 and 13, by renumbering Section 14, to Section 10, by entitling such section compensation of Superintendent of Schools , by striking out from said section the words County Commissioner and by substituting therefor the words Superintendent of Schools so that the same shall read as follows: Section 10. Compensation of Superintendent of Schools . Be it further enacted that the Superintendent of Schools shall receive for his services such compensation as the County Board of Education may from time to time prescribe, to be paid out of the county school fund in the same manner as other bills. Compensation of Superintendent. Section M. The said Act approved August 23, 1872, is hereby amended by striking out Section 15 and by substituting in lieu thereof the following section, to be numbered Section 11, to wit: Section 11. Tenure of Teachers . As used in this section, the word teacher shall include all persons employed as teachers and principals, except the Superintendent of Schools. Teachers who have not been employed by the Board of Education prior to the commencement of the school year of 1948 for as much as three consecutive years shall be appointed to serve for not more than one year at a time until they shall have completed a probationary service of three school years of not less than seven consecutive months each, including such years as they shall have served prior to 1948. All teachers reappointed, without the condition hereinafter described, after the expiration of the probationary period, including all teachers who, prior to the commencement of the school year of 1948, have been permanently elected as provided in an Act approved March 12, 1937 (Georgia Laws, 1937, page 1409-1413), shall have a permanent tenure, and no teacher shall be removed from his employment with the Board of Education nor shall the status of any teacher be changed so as to effect a reduction in his salary except for one of the following reasons: Tenure of teachers. (a) Physical or mental incapacity to carry on his work as teacher.

Page 1451

(b) Failure to maintain professional standards and professional efficiency. (c) Conduct reflecting discredit on the teaching profession or the public schools of Richmond County. (d) Disobedience of the rules and regulations of the Board of Education or of any lawful order of the Superintendent of Schools. The condition above referred to, by reason of which teachers reappointed after the probationary period shall not have permanent tenure, shall be that condition which shall exist by reason of the employment of teachers to whom there has not been issued by the State Department of Education a full four year college professional teacher's certificate, and there shall be a continuance of the probationary period as to each such teacher so long as his conditional certificate is in effect. Thereafter, upon reappointment, he shall have the same rights of permanent tenure as above described. Before a removal on any of the grounds set forth above as (a), (b), (c) and (d), the teacher shall be entitled to a clear statement in writing of the grounds of the proposed removal and an opportunity to be heard thereon before the Board of Education, personally or by counsel, which hearing shall be public. The President or Vice-President of the Board shall subpoena at the request of the teacher all witnesses whose testimony would be pertinent to the matter in hand. After such hearing, the decision of the Board of Education shall be final. The Board of Education may, on the recommendation of the Superintendent, suspend any teacher against whom removal charges are pending. If the charges are not sustained, the teacher shall be entitled to receive his salary for the period of such suspension. The Board of Education shall have power to make all rules and regulations consistent with the terms of this section necessary to give effect to the same and more particularly establishing the professional standards which teachers must maintain, as provided in Paragraph (g) below. Nothing in this section shall be taken to limit the power of the Board of Education to assign teachers to such positions as, in its judgment, are best for the school system or to abolish any existing positions under its jurisdiction, provided that, in the event any such positions shall be abolished no teacher having permanent tenure

Page 1452

shall be discharged thereby unless and until there are no teachers employed by the Board of Education who do not have permanent tenure. Removal. That, in order to maintain the professional standing required in Paragraph (b) above, every principal and teacher shall comply with one of the following requirements: (a) Earning three or more hours of college credit shall validate professional standing for the immediately following three consecutive years. Professional requirements. (b) Writing a book and getting it published shall validate professional standing for the immediately following three consecutive years, said book to meet the approval of the Superintendent of Schools. (c) Having one or more articles published in a standard educational, scientific or literary magazine shall validate professional standing for one year immediately following. (d) Making original plans, devices or methods of teaching that will be valuable to the school work of this county shall validate professional standing for one year immediately following, if approved by the Superintendent of Schools. (e) Doing public service work, including parent-teacher work, of such nature as to bring benefit to the schools of this county, if approved by the Superintendent of Schools, shall validate professional standing for one year immediately following. (f) Traveling on an approved plan, which has educational value, shall validate professional standing for one or more years, when approved by the Superintendent of Schools and as shall be determined by him. (g) The Board of Education, with the Superintendent of Schools, may decide what other things shall be counted towards maintaining professional standing in cases not clearly provided for in this list of requirements. Whenever the masculine pronoun is used herein it is to be construed to refer to both sexes. Whenever the singular form is used it is to be so construed as to include the plural. Section N. The said Act, approved August 23, 1872, is hereby

Page 1453

amended by inserting a new section to be numbered Section 12 to read as follows: Section 12. Legal Advice and Representation . The County Attorney for Richmond County shall be ex officio the attorney for the Richmond County Board of Education. Attorney. Section O. The said Act, approved August 23, 1872, is hereby amended by striking out Section 16 thereof, renumbering Section 17 to be Section 13 and entitling said renumbered section Duty of Teachers Toward Pupils so that the same shall read as follows: Section 13. Duty of Teachers Toward Pupils . And be it further enacted, that it shall be the duty of teachers conscientiously, to the utmost of their capacity, to instruct the youth committed to their care, imparting to them knowledge of the studies embraced in the curriculum of the school, instilling into their minds and hearts the eternal principles of right and truth, and endeavoring to inspire their natures with courage, love of country and reverence for the great and good. Duty of teachers toward pupils. Section 14. Schools except Junior College to be free to residents of Richmond County . Be it further enacted by the authority aforesaid, that admission to all the public schools of the county, including high schools, shall be free to children, actual residents of Richmond County, but the Board shall charge such sums for tuition and incidental expenses in junior college as the Board from time to time shall prescribe. Schools free to residents. Section Q. The said Act, approved August 23, 1872, is hereby amended by renumbering Section 20 to be Section 15 and by entitling said renumbered section Application of General Laws so that the same shall read as follows: Section 15. Application of General Laws . And be it further enacted, that no general law upon the subject of education, now in force in this State, or hereafter to be enacted by its General Assembly, shall be so construed as to interfere with, diminish or supersede the rights, powers and privileges conferred upon the Board of Education of Richmond County by this Act, unless it shall be so expressly provided by designating said county and Board under their respective names. Section R. The Acts and portions of Acts described in the immediately following paragraphs number (1) through (18) shall be and the same are hereby repealed: Acts and sections repealed.

Page 1454

(1) An Act approved March 2, 1874, entitled An Act to alter and amend Section Three and Section Five of an Act entitled an Act to regulate public instruction in the county of Richmond, approved August 23, 1872, and for other purposes. (Georgia Laws 1874, pages 401-402). (2) An Act approved February 22, 1877, entitled An Act to amend an Act entitled an Act to regulate public instruction in the County of Richmond, approved August 23, 1872. (Georgia Laws 1877, page 347). (3) An Act approved December 24, 1888, entitled An Act to amend an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, by providing for the election of three school trustees from the fifth ward in the City of Augusta, who shall be members of the County Board of Education (Georgia Laws 1888, pages 330-331). (4) An Act approved August 16, 1907, entitled An Act to amend an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, so as to establish, under certain conditions, a system of compulsory education, under and in connection with the system of public instruction provided for by said Act, and for other purposes (Georgia Laws 1907, pages 327-329). (5) An Act approved August 22, 1907, entitled An Act to amend an Act entitled `An Act to regulate public instruction in the County of Richmond approved August 23, 1872, by providing for the election of three school trustees from the 1660th District, G. M., of Richmond County, who shall be members of the County Board of Education (Georgia Laws 1907, pages 329-330). (6) An Act approved August 17, 1914, entitled An Act to amend `An Act to regulate public instruction in the County of Richmond,' so as to require all persons intending to become candidates, at any regular election, for membership on the Board of Education of said county, to file notice of such intention; to provide that in case not more than one such notice is filed in respect to any such position, that the person filing such notice shall be, without an election, declared the incumbent of such position for the next ensuing term and for other purposes (Georgia Laws 1914, pages 340-342).

Page 1455

(7) An Act approved August 2, 1924, entitled An Act to amend an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, by limiting the amount of tax that may be levied by the County Board of Education to a rate not to exceed one per cent, on the assessed value of the taxable property in the county as shown by the county tax-digest of the year in which the levy is made, provided that said limitations shall not apply to the levying of such taxes as may be necessary to pay principal and interest of any bonded indebtedness incurred or which may hereafter be incurred by authority of an election held for the purpose of incurring such debt in conformity with an enabling Act or Acts of the General Assembly, and for other purposes (Georgia Laws, pages 367-368). (8) An Act approved August 6, 1924, entitled An Act to amend an Act entitled `An Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, by striking from said Act the words which provide for the election of three trustees from each incorporated town or village outside of the City of Augusta and making the ordinary ex officio a member of the County Board of Education and for other purposes (Georgia Laws 1924, page 369). (9) An Act approved August 6, 1924, entitled An Act to amend an Act entitled `An Act entitled an Act to regulate public instruction in the County of Richmond,' approved August 23, 1872, by providing for the election of three school trustees from the five wards in the City of Augusta who shall be members of the County Board of Education;' and for other purposes (Georgia Laws 1924, pages 369-370). (10) An Act approved August 7, 1925, entitled An Act to amend an Act, approved August 2, 1924, entitled `An Act to amend an Act, entitled `An Act to regulate public instruction in the County of Richmond' approved August 23, 1872, by striking out the words `one per cent' in the fifth (5th) line of the caption of said Act, approved August 2, 1924, and in the sixth (6th) and ninth (9th) lines of Section 1 of said Act, approved August 2, 1924, and in lines five (5) and eight (8) of Section 16 of the Act approved August 23, 1872, as amended and set out in said Act, approved August 2, 1924; and substituting in lieu of the words so stricken the figures and words `12 mills,' so as to raise the

Page 1456

limit of the amount of tax that may be levied by the County Board of Education from a rate not to exceed one per cent to a rate not to exceed 12 mills on the assessed value of the taxable property in the county, and for other purposes (Georgia Laws 1925, pages 741-743). (11) An Act approved August 23, 1927, entitled An Act to amend an Act approved March 2, 1874, and entitled `An Act to alter and amend Section 3, and Section 5 of an Act approved August 23, 1872, to regulate public instruction in the County of Richmond, `by providing that the term of office of the Secretary of the County Board of Education shall be two years, beginning with the second Saturday in January, 1928, and extending to the second Saturday in January, 1930, and thereafter the term of office of the Secretary of said Board shall be two years; and for other purposes (Georgia Laws 1927, pages 648-649). (12) An Act approved July 29, 1929, entitled An Act to amend an Act to regulate the public instruction in the County of Richmond, approved August 23, 1872, so as to reduce the number of members of the County Board of Education so that it will consist of two representatives from each ward in the City of Augusta and one representative from each militia district located wholly or in part without the limits of the City of Augusta; to prescribe the qualifications and terms of office of the members of said Board of Education, and the time and manner of their election; to put the control of the expenditures of all funds of the said Board into the Board as a whole; to provide for the method of determining the lenght of school terms in rural schools; to terminate the tenure of office of certain of the present members of the Board of Education on the second Saturday of January, 1930; to prescribe the powers and duties of said Board, and for other purposes. (Georgia laws 1929, pages 703-708). (13) An Act approved July 22, 1929, entitled An Act to amend an Act entitled `An Act to amend an Act approved March 2, 1874, and entitled, `An Act to alter and amend Section 3 and Section 5 of an Act approved August 23, 1872, to regulate public instruction in the County of Richmond,' by providing that the term of office of the Secretary of the County Board of Education shall be two years beginning with the second Saturday in January, 1928, and extending to the second Saturday in

Page 1457

January, 1930, and thereafter the term of office of the Secretary of said Board shall be two years,' by providing that the term of office of the Secretary of the County Board of Education shall be three years beginning with the second Saturday in January, 1930, and thereafter the term of office of the Secretary of said Board shall be three years; and for other purposes. (Georgia Laws 1929, pages 709-711). (14) An Act approved March 23, 1937, entitled An Act to amend an Act entitled: `An Act to amend an Act to regulate public instruction in the County of Richmond, approved August 23, 1872, so as to reduce the number of members of the County Board of Education so that it will consist of two representatives from each ward in the City of Augusta and one representative from each militia district located wholly or in part without the limits of the City of Augusta; to prescribe the qualifications and terms of office of the members of said Board of Education, and the time and manner of their election; to put the control of the expenditures of all funds of the said Board into the Board as a whole; to provide for the method of determining the length of school terms in rural schools; to terminate the tenure of office of certain of the present members of the Board of Education on the second Saturday of January, 1930; to prescribe the powers and duties of said Board, and for other purposes,' approved July 22, 1929, so as to refix the salary of the President of said Board and to fix the salary of the Vice-President of said Board, and so as to refix the per diem of each member of said Board exclusive of the President and Vice-President thereof and to limit the amount each of such members of said Board shall receive annually as a member of said Board, and in so doing to strike from said amendatory Act Section 7 thereof and insert in lieu thereof another Section 7; and for other purposes (Georgia Laws 1937, pages 1408-1409). (15) An Act approved March 12, 1937, entitled An Act to provide a teacher tenure for the Richmond County public school system; to provide for those eligible for teaching therein; to provide for rules of probation; to provide terms of employment; to provide for assignment of work; to provide for rules and regulations of the Board of Education; to provide for rules and regulations of said teachers by the Board of Education, with the right to employ and change same by said Board; and for other purposes (Georgia Laws 1937, pages 1409-1413).

Page 1458

(16) An Act approved February 23, 1945, entitled An Act to amend an Act approved August 7, 1925 (Acts 1925, page 741, et seq.) entitled; `An Act to amend an Act approved August 2, 1924, (entitled `An Act to regulate public instruction in the County of Richmond', approved August 23, 1872, by striking out the words `one per cent' in the fifth (5th) line of the caption of said Act, approved August 2, 1924, and in the sixth (6th) and ninth (9th) lines of Section 1 of said Act, approved August 2, 1924, and in lines five (5) and eight (8) of Section 16 of the Act approved August 23, 1872, as amended and set out in said Act, approved August 2, 1924; and substituting in lieu of the words so stricken, the figures and words `12 mills,' so as to raise the limit of the amount of tax that may be levied by the County Board of Education from a rate not to exceed one per cent to a rate not to exceed 12 mills on the assessed value of the taxable property in the county and for other purposes'); so as to strike in the 12th line the caption of said Act of 1925, in the printed Act, the figures and word, to wit: `12 mills,' and to insert in lieu thereof the figures and word, to wit: `15 mills'; and so as to strike in the 15th line, in the printed Acts, of the caption of said Act of 1925 the following figures and word, to wit: `12 mills' and to insert in lieu thereof the figures and word, to wit: `15 mills'; so as to empower the fixing of a tax rate of 15 mills in addition to such taxes as may be necessary to pay the principal and interest of the bonded indebtedness of the County Board of Education as provided for in Section 16 of said Act, approved August 7, 1925; to amend said Act of 1925 in the both thereof to conform to said caption as amended; and for other purposes (Georgia Laws 1945, pages 787-790). (17) An Act approved March 6, 1945, entitled An Act to require the County Board of Education of Richmond County to provide for and establish an annual budget as to its anticipated income and expenditures; to regulate and control the expenditures of funds of said Board of Education; to provide for penalties for violations of this Act; to repeal laws in conflict herewith, and for other purposes (Georgia Laws 1945, pages 866-871). (18) And all other Acts or parts of Act in conflict with this Act. Section U. Severability . If any provision of this Act, or the applicability thereof to any person or circumstance is held invalid,

Page 1459

the remainder of this Act and the applicability thereof and of such provision to other persons or circumstances shall not be affected thereby. Severability. Section V. Notice of Publication . A copy of the notice of intention to apply for this local legislation and affidavit of its authors to the effect that said notice has been published as required by law are attached hereto and made a part of this Act, and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Constitutional publication. Personally appeared before the undersigned officer, duly authorized to administer oaths, Roscoe Coleman, John C. Bell, Rodney S. Cohen, Jr., who on oath depose and say that they are the authors of the foregoing legislation and that the following notice was published in the Augusta Chronicle, the official gazette for sheriff's advertisements of Richmond County on December 22, 29, 1948, and January 5, 1949. W. Roscoe Coleman John W. Bell Rodney S. Cohen, Jr. Sworn to and subscribed before me this 31st day of January, 1949. Luther Alverson Notary Public. Legal Notices. The undersigned will introduce local legislation at the 1949 session of the General Assembly to provide as follows: Richmond County Public School System. An Act to provide for the continued existence of the public school system of the County of Richmond in accordance with Section X of Article VIII of the Constitution of the State of Georgia and for its management and control as provided in an Act entitled An Act to regulate public instruction in the County of Richmond, approved August 23, 1872 (Georgia Laws 1872, pages 456-463) as amended by this Act; to repeal all Acts hitherto passed amendatory of or supplemental to

Page 1460

said Act approved August 23, 1872; to amend said Act approved August 23, 1872; so as to provide for the management and control of such public school system as a single district; for the election, terms of office, organization, powers, compensation and duties of the Board of Education; for the method of making appropriations and the levying and collection of taxes for the support of such public school system, for the appointment, powers and duties of a Superintendent of Schools; for the operation of the schools according to an annual budget, for the tenure and compensation of teachers; for the creating of debts, and for other purposes. Henry P. Eve, Senator-Elect. Rodney S. Cohen, Jr. W. R. Coleman John C. Bell Members of the General Assembly-Elect. Approved February 25, 1949. SALARIES OF OFFICIALS IN CERTAIN COUNTIES FEE SYSTEM ABOLISHED. No. 336 (House Bill No. 519). An Act to provide that in all counties of the State of Georgia having a population, according to the official United States census of 1940, and any future census of the United States, of not less than 40,000 inhabitants and not more than 50,000 inhabitants, so as to change from the fee system to the salary system in such counties the annual compensation received by the clerk of the superior court, the sheriff, the ordinary, the tax collector, the tax receiver, and the tax commissioner; to make provisions regulating the carrying out of said change; to regulate the disposition of costs; to provide salaries for said officers; to empower said fiscal authorities of the counties to fix such salaries; and for other purposes. Be it enacted by the Genral Assembly of Georgia, and it is hereby enacted by the authority of same: Section 1. This Act shall apply to all counties in the State of Georgia having, according to the official United States census

Page 1461

of 1940, a population of not less than forty thousand inhabitants, and not more than fifty thousand inhabitants, and to all counties in this State which may have by any future census of the United States a population of forty thousand inhabitants and not more than fifty thousand inhabitants. Counties where applicable. Section 2. That in all counties described in Section 1 hereof, the fee system for compensating the officers herein named shall be abolished except those fees that are paid by the State to the tax collector and tax receiver (including tax commissioner), and the officers herein named shall on and after effective date hereof be paid salaries as herein provided instead of fees as under the present system except for the said fees to be paid by the State, as will be hereinafter provided. Fee system abolished. Section 3. The salaries, in all such counties as are described in Section 1, of the clerk of the superior court, (whether he be ex officio clerk of other courts or not), the sheriff, the ordinary, the tax collector, the tax receiver, and the tax commissioner shall be fixed for the terms of such officers, at least ninety days before the first of January, 1953 by the commissioners of roads and revenues, if there be such, or, in event that there are no such commissioners, the ordinary or other county authorities having charge of the roads and revenues of such counties, and such salaries, shall be fixed for each term at the time aforesaid and shall not be changed during said terms, which salaries for each respective office shall not be fixed for an amount less than $6,000.00 per annum nor for an amount which shall exceed $9,000.00 per annum. Salaries to be fixed for term. Section 4. At least ninety days before the first day of January, 1953, the officers to whom this Act applies shall furnish to the county commissioners (or other county authorities having jurisdiction over roads and revenue in said county, as described in Section 3), a statement as to the number of assistants or deputies required by each official, together with a recommendation as to the salaries, and thereupon the said county commissioners (or other authority having charge of county roads and revenues) shall fix, for the year succeeding, the salaries of said assistants or deputies, and shall set apart for expense such fund as they may decide to be proper for each officer except where otherwise provided by applicable local laws. It is hereby expressly provided that the number of assistants for each officer and the amount of the expense fund for each office, as aforesaid, shall be fixed and

Page 1462

determined by the fiscal authority above prescribed, but it shall be within the power and authority of each one of the said officers, to designate and name the person or persons who shall be such assistants, and to remove them at the will and pleasure of such elective officers. Assistants. Section 5. After said salaries and expenses are so fixed and determined, as provided in Sections 3 and 4 hereof, it shall be proper and lawful for the treasurer of the county, or other custodian or depository of county funds, out of the county funds, which may be paid into the county treasury of such county and derived under the provisions hereof, on or before the 10th day of each month, to pay out the monthly portion of such salaries and expenses to each officer herein named, who shall retain his own salary, and disburse the salaries of assistants and deputies and expenses of the office. Such disbursement shall be made in accordance with the provisions of any applicable local or special Act of any county affected by the provisions of this Act, regulating the method of disbursements or county funds. Method of payment. Section 6. That all fees, costs, percentages, forfeitures, penalties, allowances and all other prerequisites of whatever kind which shall be allowed by law after January 1, 1953, to be received or collected for services rendered after January 1, 1953, by any officer herein named (except the fees received from the State by the tax collector and tax receiver, or tax commissioner) shall be received and collected by all of said officers and each of them, for the sole use of the county in which they are collected, and shall be held as public moneys belonging to said county and accounted for and paid over to said county on or before the tenth day of each month, at which time a detailed itemized statement shall be made by the officer showing such collections and the sources from which collected, and the county treasurer, or other custodian or depository of county funds, shall keep a separate account, showing the source from which said funds were derived and paid and received. Fees, costs, etc. Section 7. The salaries of the various officials herein fixed shall be their sole compensation, and all fees accruing after January 1, 1953, are hereby abolished so far as the same constitute the compensation of said officers except that the tax collector and tax receiver or tax commissioner shall continue to receive as part of their compensation the fees from the State as hereinbefore provided; but the same schedule of fees and costs prescribed under

Page 1463

existing laws shall remain for the purpose of ascertaining the sum or sums to be paid into the treasuries of the counties coming under this Act. Tax officials. Section 8. In the distribution among officers to whom this Act applies, of all costs both in particular cases or matters, and all insolvent costs, and all fines, forfeitures and fees which may become due and payable after January 1, 1953, in any county to which this Act applies, the said counties shall be subrogated to the rights and claims of any of the officers named in this Act, who but for this Act, would be entitled to compensation out of any fines, forfeitures and fees, and shall be after January 1, 1953, entitled to all funds, moneys or emoluments accruing in each county to any of the officers herein named. After January 1, 1953, when orders on the insolvent fund or other judgment or findings are entered or approved, as to the distribution of said fund between the various officers, instead of the same being entered and approved in the name of each officer entitled thereto, as under the present system, the same shall be entered and approved in the name of the respective officers for such portion of said moneys as they are entitled to, for the use and benefit of the county. In all counties to which this Act applies, the procedure now in force as to which officers shall collect the costs, and as to the distribution thereof, shall remain in force but as herein provided all such sums shall be collected for the use of the county, and shall be paid monthly into county treasury by the officer by whom collected for the use of the county, and shall be paid monthly into county treasury by the officer by whom collected, as herein provided. All fees, costs, percentages, forfeitures, and penalties which have accrued at the time this Act becomes effective and to which any officer named herein is entitled and which remains uncollected at the time this Act goes into effect, shall when collected be paid to the officer entitled to the same. Distribution of fines, forfeitures, etc. Section 9. This Act shall take effect on the first day of January 1953, except that insofar as concerns the fixing and determining of the salaries and expenses provided for in Sections 3 and 4 hereof, the same shall take effect on October 1, 1952. Effective date. Section 10. Should any part of this Act be declared invalid, the other portions shall not be affected, but shall stand. Section 11. All laws and parts of laws in conflict herewith are hereby repealed.

Page 1464

Affidavit of Publisher of Newspaper. Georgia, Troup County. Before me personally appeared Wm. O. Coker who being duly sworn, deposes and says that he is the editor and business manager of the LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County, Georgia. It is the newspaper in which is published the sheriff's sales of said County of Troup in said State. Constitutional publication. Deponent further saith that the following notice attached hereto: Legal Advertisements. Legal 4112 Jan. 10, 17, 24. Georgia, Troup County. Notice is hereby given that legislation will be introduced in the 1949 session of the General Assembly of Georgia applicable to Troup County, the same to be an Act to change from the fee to the salary system the clerk of superior court, including ex officio clerk of any other court, sheriff, ordinary, tax collector, tax receiver, tax commissioner, coroner, and county surveyor; to make provisions regulating carrying out said change; to regulate the disposition of fees and costs, and for other purposes. Amended grand jury presentments, November term, 1948, Troup Superior Court. Honorable Samuel J. Boykin, Presiding Judge: We, the grand jury selected for the November term of the Superior Court of Troup County, Georgia, respectfully submit these amended presentments of our activities and recommendations of special session held January 7, 1949. Again, we would like to thank the county officials for their hearty cooperation rendered this body during this special session. This grand jury would like to go on record that they are recommending to our county Representatives that they present before the 1949 session of our State Legislature a Bill to the effect that Troup County abolish the present fee system whereby some of our county officials are paid, and in its place substitute a fixed

Page 1465

salary system covering the offices of Sheriff, Tax Commissioner, Ordinary, Coroner, County Surveyor, and Clerk of the Courts. The Board of County Commissioners is to be vested with sole power to fix the salaries of all such office holders, and to review and adjust these salaries as stipulated in the Bill to be introduced. The proposed changes are to be effective after the expiration of the present terms of said county officers. Publication. We recommend that these presentments be printed in the LaGrange Daily News, the West Point News and the Hogansville Herald; and that the usual fee be paid to these papers. We further recommend that Mrs. R. D. Norman be paid the sum of five ($5.00) dollars for typing this report. Respectfully submitted, H. G. Bradshaw, Foreman James C. Teaver, Jr., Clerk. H. G. Bradshaw, Foreman; James C. Teaver, Jr., Clerk; F. C. Johnson, Sr., J. N. Denney, A. B. Alexander, R. D. Norman, John Ferguson, D. Z. Mathews, Harry W. Hennessy, Thomas R. Hill, J. D. Artley, Labon L. Huff, Claude L. Hammett, J. C. Van Houten, Joe Wheeler Birdsong, J. R. Hines, Young Ayres, Neal A. Smith, John Power. Has been published in said LaGrange Daily News, to wit: Jan. 10, 1949, Jan. 17, 1949, Jan. 24, 1949, being 3 (three) publications of said notice and petition, issued on dates aforesaid respectively. Wm. O. Coker, Editor and Business Manager. Sworn and subscribed before me this 4th day of February 1949. (Notarial Seal) Eleanor H. Orr, Notary Public, Troup County. Approved February 25, 1949.

Page 1466

FULTON COUNTY SCHOOL SYSTEMPENSIONS AND RETIREMENTAMENDMENTS. No. 337 (House Bill No. 341). An Act to amend an Act approved February 2, 1945, (Georgia Laws 1945, page 528), entitled: An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County; to establish a School Pension Board; to provide for the method of election for the members of said Board with power of the Board to make rules and regulations; to provide for the retirement of teachers and employees; to provide for the payment of pensions to teachers and employees on retirement; to provide for the method and manner of providing funds for the maintenance of said pension fund; to provide for the naming of wives and minor children as beneficiaries to provide for computing of time of service and giving credit thereon; to provide for retirement on account of permanent disability after ten years service and continuance to beneficiary after death of pensioner; to provide for credit for service while on approved military leave; to authorize Board of Commissioners of Roads and Revenues in Fulton County to levy a sufficient tax to meet deficits in the pension fund; to authorize the Pension Board to receive and disburse pension funds; to provide that the pension fund shall not be subject to attachment, garnishment, judgment or assignment; to provide for the effective date of this Act and for other purposes, so as to fix the amount of pension payable to members and their beneficiaries and to increase the amounts so payable for years of service rendered by members after they are entitled to retire; to provide that upon death after ten (10) or more years of service by a member making extra contributions therefor, a pension shall be paid to such member's surviving wife to whom he was married five (5) or more years prior to death or, if no surviving wife, to such member's minor children and to fix the amount of such pension and the term for which it shall be paid; to name classes of persons who may be designated as beneficiary by a female member; to provide that members shall have credit for all periods of service as a teacher or employee of the Board of Education and for all periods of service as employee of any branch of the Fulton County government or of the government of any county merged with Fulton or of any school district merged with the Fulton

Page 1467

County School District and to provide the conditions upon which such credit may be obtained; to provide for an election to participate for the benefit of a widow or minor child after marriage, remarriage or birth of a child; to provide for discontinuance by a member of additional contributions for benefits to a widow or minor children upon occurrence of circumstances which make it unlikely that such member will be survived by a beneficiary entitled to receive a pension; to make participation for the benefit of a widow or minor children compulsory as to all members hereafter employed or whose terms of service hereafter commence; to provide and fix the amount of refund to a member upon termination of employment or to his or her designated beneficiary or estate in the event of death and to authorize designation of a beneficiary to receive such refund; to fix the amount of contribution by members desiring to obtain credit for prior years of teaching experience in other Georgia schools receiving public funds in whole or in part and to provide conditions upon which such credit for prior service may be obtained, the purpose for which and the extent to which such credit will be recognized and pension rights granted therefor; to provide for an election by teachers employed since February 2, 1945 to obtain credit for such teaching experience in other Georgia schools; to authorize participation by the County Superintendent of Schools of Fulton County and his or her beneficiary and to provide the method thereof; to provide for continuance of membership for members promoted or elected to the office of County Superintendent of Schools of Fulton County; to provide for credit to members for prior years of service as Superintendent of Schools in any other county of Georgia or as Superintendent of Schools of any other independent public school system of Georgia, and the conditions upon which such credit may be obtained; to provide for payment of a traveling allowance to members of the Pension Board for actual number of miles traveled in Fulton County for the purpose of attending meetings of said Board; to provide a partial pension for persons compelled to retire on account of age who are not otherwise entitled to receive a pension, or their beneficiaries; to provide pensions for the beneficiaries of members killed in line of duty, the amount thereof, the persons entitled to receive same and the length of time for which same shall be paid; to provide pensions for members who become totally and permanently disabled in line of duty or their beneficiaries; to

Page 1468

provide for an allowance of a fractional part of an additional year's pension corresponding to the number of months of service completed in the last year of employment prior to retirement or death; to provide a separability clause and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: That the Act named in the caption which is an Act entitled: An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County; to establish a school Pension Board; to provide for the method of election for the members of said Board with power of the Board to make rules and regulations; to provide for the retirement of teachers and employees; to provide for the payment of pensions to teachers and employees on retirement; to provide for the method and manner of providing funds for the maintenance of said pension fund; to provide for the naming of wives and minor childen as beneficiaries; to provide for computing of time of service and giving credit thereon; to provide for retirement on account of permanent disability after ten years service and continuance to beneficiary after death of pensioner; to provide for credit for service while on approved military leave; to authorize Board of Commissioners of Roads and Revenues in Fulton County to levy a sufficient tax to meet deficits in the pension fund; to authorize the Pension Board to receive and disburse pension funds; to provide that the pension fund shall not be subject to attachment, garnishment, judgment or assignment; to provide for the effective date of this Act and for other purposes, approved February 2, 1945, (Georgia Laws 1945, page 528) as heretofore amended, be and the same is hereby further amended in the following particulars, to wit: Section 1. Section 5 of said Act originally published Georgia Laws 1945, page 531 is stricken and eliminated therefrom and the 1947 amendment to Section 5 is likewise stricken and eliminated. A new section to be designated as Section 5 is enacted to read as follows: Sec. 5, Act of 1945, amended. Section 5. When any teacher or employee shall retire, voluntarily or automatically, according to age, and has credit for the number of years service as provided herein, he shall be paid a monthly pension which shall, as to amount, be the equivalent of

Page 1469

one-half of the monthly salary or wage of such teacher or employee, arrived at by taking the average monthly salary paid during the five consecutive years that the teacher or employee drew his highest monthly salary or wage. To illustrate: If the applicant for a pension during the five consecutive years in which he drew his highest monthly salary or wage drew an average monthly salary or wage of $200.00 per month, he would be entitled to an allowance of a pension or retirement pay in the sum of $100.00 per month. In no event shall the monthly allowance of the pension exceed $100.00 per month to be paid monthly for twelve months of each year. Amount of pension; retirement for age. The amount of pension hereafter allowed to a member or to the widow or minor child of a member who continued in the active service of the Fulton County school system after having both attained the age and completed the years of service required by either clause (a) or clause (b) of Section 4 of said act for retirement as a matter of right shall be increased as provided in this paragraph for additional years of service by such member after such member had attained the age and also had completed the length of service requirements provided by Section 4 for retirement as a matter of right. If such pension is hereafter allowed to a member, the amount thereof shall be increased by the sum of four and 00/100 ($4.00) dollars per month for each such additional year of service and if such pension is hereafter allowed to the widow or minor child of a member, the amount thereof shall be increased by the sum of three and 00/100 ($3.00) dollars per month for each such additional year of service; provided, however, that the increase provided by this amendment shall not authorize any teacher or employee to continue in the service of the Board of Education after the time now provided by said Act for compulsory retirement. As an example of the increase provided by this section, if a teacher or employee who (a) upon attaining the age of fifty-five (55) years had served twenty-five (25) or more years in said school system, or (b) upon attaining the age of sixty (60) years had served twenty (20) or more years in said school system, should not then retire but should continue in active service as a teacher or employee for additional years which do not extend beyond the compulsory retirement age, the amount of pension thereafter allowed to such teacher or employee who is otherwise eligible to receive a pension, would be the amount provided by Section 5 of said Act plus an additional four and 00/100 ($4.00) dollars per month for each

Page 1470

full year of service rendered by such teacher or employee after he or she was entitled by Section 4 of said Act to retire as a matter of right; and if such pension should hereafter be allowed to the widow or minor child of such member, the pension so allowed to a widow or minor child would be increased by the amount of three and 00/100 ($3.00) dollars per month for each additional full year of service rendered by such member after he or she was entitled by Section 4 of said Act to retire as a matter of right. Increase of pension for additional service. Section 2. Section 6 of said original Act which is published Georgia Laws 1945, pages 531 and 532 is stricken and eliminated therefrom and all prior amendments to said section are likewise stricken and eliminated and a new section to be designated as Section 6 is enacted to read as follows: Sec. 6 amended. Section 6. The said pension and retirement fund shall be maintained as follows: Beginning in the month of May, 1945, there shall be deducted from the salaries and wages of all teachers and employees of the Board of Education, coming under the provisions of this Act, the sum of 3% of the monthly salary of such teacher or employee, but not to exceed $6.00 per month, for each teacher or employee, which shall be paid to the Treasurer of the Pension Board. If the pensioner desires that his widow or minor child or children succeed to his rights as pensioner, upon his death, after retirement on pension, or being eligible to retire, he may do so by designating his wife or minor child or children as beneficiary by paying an additional 1% of his monthly salary and not more than $2.00 per month in the said fund which will entitle his widow or minor child or children as the case may be, to 75% of the pension that he was drawing or entitled to at the time of his death which shall be paid under the conditions as set out herein. Said 1% shall be paid from the time the teacher or employee became a member of said fund. Provided, however, that before a wife or widow shall be eligible to a pension, she must have been married to the member or pensioner at least five years before he became eligible for retirement. At the beginning of each fiscal year, the Board of Commissioners shall appropriate a sum of money sufficient to match dollar for dollar the contributions made by the teachers and employees out of their salaries and wages for the previous fiscal year and in quarterly installments, pay the same out of public funds of said county to the Treasurer of the Pension Board. Deductions. Additional for beneficiaries.

Page 1471

A female teacher or employee may designate her minor child or children as beneficiary, but not her husband. If a teacher or employee, after having designated a wife or minor child as beneficiary should cease to have a beneficiary qualified to receive a pension in the event of his or her death, either because of the death of all beneficiaries named in this law or because of the marriage or attainment of the age of eighteen (18) years, by the youngest minor child, or because of a divorce granted to such member, then such member may at his or her option cease to make further contributions for such member's wife or minor child as beneficiary, in which event contributions theretofore made for the benefit of a wife or minor child shall not be refunded except in accordance with the provisions of Section 9 of said Act. Beneficiaries. An election to redesignate a wife or minor child or children as beneficiary and to recommence additional payments into the pension and retirement fund as provided by Section 6 of said Act for said purpose may be made by a member within sixty (60) days after marriage or within sixty (60) days after the birth of a child to such member by giving written notice of such election to the Treasurer of the pension and retirement fund provided, however, that the person making such new election shall within a period of two (2) years thereafter, in addition to current requirements, pay into the pension and retirement fund such additional percentage of such member's monthly salary as will equalize the contribution of such electing member with the contribution of other teachers and employees made during the same prior years and months of service for the same benefits, together with three (3%) per cent interest thereon for the months during which other members currently made their contributions for the same benefits. For example, a member employed by the Board of Education continuously since May 1, 1945 and not desiring credit for teaching experience in other Georgia schools shall, if designating wife or minor child or children as beneficiary, pay the additional one (1%) per cent required by Section 6 of said Act as amended for all periods of service back to the month of May 1945, and a member first employed by the Board of Education on September 1, 1945 and not desiring credit for teaching experience in other Georgia schools shall for the same purpose make such additional contribution for all periods of service back to September

Page 1472

1, 1945. A member electing pursuant to Section 10 or to Section 10 as amended to obtain credit for years of teaching experience in other Georgia schools receiving public funds in whole or in part shall, in order to obtain for such member's widow or minor child or children the right to succeed to pension rights, also pay such additional one (1%) per cent, based on initial salary paid by said Board of Education for the number of years of prior service in other Georgia schools for which credit is sought as provided by Section 10 of said Act as amended. Effective with the date of the approval of this amendment participation for the benefit of member's widows or minor child or children shall be compulsory as to all members hereafter employed having either a wife or minor child or children, unmarried, and under the age of eighteen (18) years. Section 3. Section 7 of said original Act which is published Georgia Laws 1945, page 532 is stricken and eliminated therefrom and the 1946 amendment to Section 7 of said law is likewise stricken and eliminated and a new section to be designated as Section 7 is enacted to read as follows: Sec. 7 amended. Section 7. Where the pensioner has designated his wife and minor children as his beneficiaries and at the time of his death his wife is dead, then seventy-five (75%) per cent of his said pension shall be paid to the guardian of the minor child or children, if there be such, until the youngest child reaches the age of eighteen (18) years. In the event the pensioner has designated a minor child or children upon the death of such pensioner, seventy-five (75%) per cent of the amount he was receiving as a pensioner shall be paid to said child or children until the youngest one reaches the age of eighteen (18) years. The interest of any minor child in such pension shall cease when he reaches the age of eighteen (18) years. Benefits to minor children. Section 4. Section 8 of said original Act which is published Georgia Laws 1945, page 532 is stricken and eliminated therefrom and all prior amendments to Section 8 are likewise stricken and eliminated and a new section to be known as Section 8 is enacted to read as follows: Sec. 8 amended. Section 8. In case a teacher or employee could have secured a pension on account of length of service or disability but failed to apply or retire before his death and had previously made

Page 1473

provision for his wife or minor child or children as his beneficiary, such widow, or if no widow, then the minor children or child, may apply and receive seventy-five (75%) per cent of the pension that said husband or father would have been entitled to. In case a member shall die while in the active service as a teacher or employee of the Fulton County school system and before retirement after having not less than ten (10) years of active service to his credit as a teacher or employee of the Board of Education and after paying for the benefit of a widow or minor child or children the additional percentage of salary required by Section 6 of said Act or any amendment thereto, then the surviving wife of such member to whom he was married five (5) or more years prior to death, if any, and if none, then the minor child or children of such member unmarried and under the age of eighteen (18) years, may apply for and receive as a pension a sum equivalent to seventy-five (75) per cent of the amount of pension that such teacher or employee would have been entitled to receive had such teacher or employee not died but had become as of the date of death totally and permanently disabled because of accident or illness and for that reason entitled to a pension as provided by Section 13 of said Act. Such pension, if paid to a widow, shall be paid to her only so long as she remains a widow and upon her death or remarriage shall be continued to the surviving minor child or children of such member as the term `minor children' is defined by Section 1 of said Act. Benefits to beneficiaries of member dying in service. Section 5. Section 9 of said original Act which is published Georgia Laws 1945, pages 532 and 533 is stricken and eliminated therefrom and all prior amendments to Section 9 are likewise stricken and eliminated and a new section to be known as Section 9 is enacted to read as follows: Sec. 9 amended. Section 9. If any teacher or employee severs his or her connection with the said Board of Education before retiring, under the provisions of this Act, or dies before being entitled to retire, then such member, if living, or the person entitled thereto under the next sentence of this section, as the case may be, shall be entitled to a refund from said pension and retirement fund of all contributions made by such teacher or employee less a charge not exceeding one-half of one (1/2%) per cent per year. Any contributing member may, by written designation filed with the

Page 1474

Treasurer, specify any person, whether related to him or not, to receive from the county Treasurer any refund of a percentage of such member's contribution which may become repayable in the event of such member's death, and if such written designation remains on file with the Treasurer at time of death, such refund shall be paid in accordance therewith. If no written designation currently remains on file at the time of the death of a member, such percentage of contribution shall then be refunded to the estate of such deceased member. Refund of contributions. Section 6. Section 10 of said original Act which is published Georgia Laws 1945, page 533 is stricken and eliminated therefrom and all prior amendments to Section 10 are likewise stricken and eliminated and a new section to be known as Section 10 is enacted to read as follows: Sec. 10 amended. Section 10. In computing the time of service for which all teachers are entitled to credit on their service records, credit shall be given for all teaching experience in Georgia schools receiving public funds in whole or in part; provided, however, that no teacher employed by the said Board of Education after the passage of this Act shall receive credit for more than ten (10) years of such prior teaching service. For a teacher to receive credit for years of service for teaching outside Fulton County, such teacher shall pay into the pension fund over a period not to exceed two (2) years the amounts of contributions which have from time to time been required of other teachers by said original Act and the amendments thereto and which may hereafter be required by this and subsequent amendments. Prior service not in the county. The amount of a new member's contribution made pursuant to Section 10 for the purpose of gaining credit for prior years of teaching experience in Georgia (not exceeding ten (10) years) shall be the percentage of initial salary that members currently paid on their salaries for the same benefits during the same number of years immediately prior to commencement of the employment of such new member by the Board of Education. For said purpose the same percentage which Fulton County teachers paid during the same number of years for which credit is desired shall be applied to such new member's initial salary, beginning with the percentage applicable immediately prior to the new member's employment by the Board of Education and

Page 1475

extending back in reverse order for the number of years (not exceeding ten (10)) for which prior credit is desired. Contributions. Section 7. Section 11 of said original Act which is published Georgia Laws 1945, page 533 is stricken and eliminated therefrom and a new section to be known as Section 11 is enacted to read as follows: Sec. 11 amended. Section 11. Teachers employed May 1, 1945 which was the effective date of said original Act, shall be entitled to the credit for prior service named in said original Act approved February 2, 1945 if they filed with the Pension Board prior to August 1, 1945 the certificate required by Section 11 of said Act which is published Georgia Laws 1945, page 533. Any teacher employed by the Board of Education after May 1, 1945 shall have the privilege for a period of ninety (90) days following approval of this amendment of filing with the Pension Board the certificate provided by Section 11 of said Act. If any teacher so employed after May 1, 1945 has heretofore filed such certificate, or if such teacher shall hereafter file such certificate within ninety (90) days following commencement of employment, and has heretofore or shall hereafter within a period of two (2) years from the date of filing such certificate pay into the pension and retirement fund in addition to current requirements the amount specified in Section 10 of said Act as amended such teacher shall thereupon become entitled to credit for not exceeding ten (10) years of teaching experience in other Georgia schools receiving public funds in whole or in part upon the same terms and conditions and to the same extent provided for other members by said Act and the amendments thereto. Certificate of prior service. Section 8. Section 12 of said original Act which is published Georgia Laws 1945, page 533, is amended by adding thereto the following: Sec. 12 amended. After payment into the pension and retirement fund within the time required by this amendment of contributions based on the same percentage of salary which have been and are required of teachers and employees of the Board of Education participating from time to time in the retirement fund for teachers and other employees of the Board of Education, any teacher or employee of the Board of Education shall have credit for all periods of service as a teacher or employee of said Board and

Page 1476

for all periods of service as an employee of any branch of the county government of Fulton County or of the government of any county merged with Fulton County, and for all years of service as a teacher or employee of any school district that has been or may be merged with the Fulton County School District. Contributions to gain credit for prior service. If a teacher or employee who has not previously made such payments elects to gain such credit, a teacher or employee who is now employed by said Board shall on or before April 30, 1949, and a teacher or employee hereafter employed or re-employed by said Board shall within eighteen (18) months from the commencement of employment or of re-employment, as the case may be, notify the Treasurer accordingly and make within such period of time the additional payments into the pension and retirement fund required by this amendment, based on the initial salary paid to such teacher or employee at the time of employment or re-employment as the case may be. Such contributions made to gain credit for prior years of service in other departments of the county government or in other counties merged with Fulton County or in other school districts merged with the Fulton County School District shall be in addition to current contributions required for current months by the above entitled Act. Section 9. Section 13 of said Act originally published Georgia Laws 1945, pages 533, 534 and 535 is stricken and eliminated therefrom and a new section to be known as Section 13 is enacted to read as follows: Sec. 13 amended. Section 13. Any member of said pension fund having the qualifications named in this section who shall hereafter become, because of accident or illness, totally and permanently disabled within the meaning of such terms as defined herein may apply for a disability pension and, if such pension is approved by a majority of the Pension Board, the same shall be granted on the following basis: Members who obtain or have obtained credit as provided by Sections Ten (10) and Eleven (11) of said Act for teaching experience in other Georgia Schools shall be entitled for the purpose of qualifying to receive a pension provided by this section to receive credit for one-half (1/2) of such prior service in other Georgia schools. No person shall be granted a disability pension pursuant to this section unless the years of employment of such person by the Board of Education plus one-half (1/2) of

Page 1477

the length of such prior service in other Georgia schools for which credit has been so obtained shall aggregate ten (10) years. If the applying member is so qualified the disability pension shall be granted under such rules, terms and regulations as may be fixed by the Pension Board and upon being retired on account of total and permanent disability such pensioner shall be entitled to receive as a pension such percentage of the full pension provided by Section 4 for a member entitled to retire as a matter of right as the total years of service (including one-half (1/2) of such prior service in other Georgia schools) bear to twenty-five (25) years. To illustrate: A person receiving a pension at the expiration of ten (10) years of service shall be entitled to receive ten-twenty-fifths (10/25) of the amount he would have received had he served a period of twenty-five (25) years). The disability pension herein provided shall be continued to the beneficiaries after the death of such pensioner at seventy-five (75%) per cent of the amount paid the pensioner where a provision has duly been made by the pensioner for a beneficiary. Where no beneficiary has been named, the disability pension shall cease at the death of the pensioner. In determining whether or not a teacher or employee shall be granted a disability pension on account of accident or illness, the Pension Board shall among other things, consider whether or not the pensioner has served the required number of years and whether or not the pensioner has compiled with the laws, rules and regulations governing pensions and whether or not such person is actually totally and permanently disabled. The Pension Board shall have the applicant for a pension on account of permanent and total disability examined by competent physicians and surgeons. In passing upon the question of permanent and total disability, they may receive and consider the reports and recommendations of such examining medical officers and the applicant shall have the right to submit medical and other competent evidence on the question of his disability and right to be retired. If the Pension Board determines that the applicant is not totally and permanently disabled, the act of the Board shall be final. If the determination be that the applicant is totally and permanently disabled, he shall be retired subject, however, to the following conditions: Disability pension. Examination of applicant. (a) The Pension Board shall have the right to at least once a year require the pensioner to submit to a medical examination for the purpose of determining whether or not the pensioner has

Page 1478

sufficiently recovered from his disability and is able to return to his former position; (b) If the Pension Board, after such examination, determines that the pensioner is not actually totally and permanently disabled but is able to return to his former position or employment he occupied at the time of retirement and such employment and status as to position, pay and service credit at the time of retirement is offered to such pensioner and he takes the former position or fails or refuses to take such offer, then the payment of such disability pension shall cease. Section 10. Be it further enacted by the authority aforesaid that a new section be and the same is hereby added to said Act to be designated as Section 25 which shall read as follows: Section 25. Subject to the conditions named in this section membership in the pension system established by said act shall be available to the present County School Superintendent of Fulton County, provided and on condition that the Superintendent of Schools gives notice to the Treasurer of his willingness to participate as a member within sixty (60) days from the approval of this amendment. Subject to the conditions named in this section membership in said pension system shall likewise be available to any future County School Superintendent of Fulton County who has not theretofore been a member, provided and on condition that he gives notice to the Treasurer of his or her willingness to participate as a member within sixty (60) days from qualifications as County School Superintendent of Fulton County. The beneficiaries of the former County Superintendent of Schools who qualified as a member within the time required by the 1947 amendment to said law (Georgia Laws 1947, page 535) shall be entitled to participate as provided by the terms of said 1947 amendment. Before the present or any future County School Superintendent of Fulton County, their widows or minor children can receive any benefits under this Act he or they must within a period of two (2) years from the giving of such notice to the Treasurer pay into the Pension and Retirement Fund the same percentage of salary received as County School Superintendent or as a teacher or employee or (in the case of one elected to such position without prior service in Fulton County) the same percentage of initial salary paid by the Board of Education or the County Treasurer as other members

Page 1479

paid, or are required to pay into the pension and retirement fund for the same benefits, together with three (3%) per cent interest thereon for the months during which other members currently made their contributions for the same benefits. If a County School Superintendent should elect to participate by giving the notice provided by this section, all obligations and privileges of teachers and employees and their beneficiaries which are not inconsistent with this section shall apply to such County School Superintendent and his or her beneficiaries. Sec. 25 added. Superintendent of Schools. Contributions. A member elected or promoted to the office of County School Superintendent of Fulton County shall thereafter remain a member so long as he or she continues to serve as County School Superintendent of Fulton County, or as an employee of the Board of Education. Any member who has served in prior years as County School Superintendent in any other county in Georgia other than Fulton County or as superintendent of schools of any independent public school system in Georgia other than Fulton County, shall have credit for such prior years of service as school superintendent in such other county, provided and on condition that such member equalizes his contribution with the contributions of other employees for the same benefits as provided by said Act and the amendments thereto. Section 11. Be it further enacted by the authority aforesaid that a new section to be known as Section 26 is hereby enacted to read as follows: Sec. 26 added. Section 26. Members of the Pension Board shall receive as a travel allowance the sum of ten ($.10) cents per mile for the actual number of miles travelled in Fulton County for the purpose of attending meetings of the Pension Board, not exceeding twenty-four (24) meetings per year, to be paid by checks drawn on the pension and retirement fund. Travel allowance for Board. Section 12. Be it enacted by the authority aforesaid that a new section to be added to said law and designated as Section 27 is hereby enacted to read as follows: Sec. 27 added. Section 27. Every member now employed by the Board of Education compelled to retire on account of age and not otherwise entitled to a pension under said Act as amended shall receive a pension in the sum of four ($4.00) dollars per month for each full year of service accumulated to the credit of such

Page 1480

member at the time of retirement plus the additional fractional part of four ($4.00) dollars per month as a pension corresponding to the whole number of months of service completed in any additional year of employment. If such member during his or her period of service designated a wife or child as beneficiary and made the contribution provided by said law for the continuance of a pension to them, in that event a sum equivalent to seventy-five (75%) per cent of the amount of the pension provided by this section shall be paid or continued to the widow or child under eighteen (18) years of age so long as such widow or child have the qualifications to receive a pension provided by Sections Six (6) and Seven (7) as amended. If there exists more than one minor child entitled to receive a pension under any section of the Act as amended, the amount of said pension shall be distributed equally and share and share alike for the benefit of the minor child entitled thereto. Pension afte compulsory retirement for age. Section 13. Be it further enacted by the authority aforesaid that a new section to be added to said law and designated as Section 28 is hereby enacted to read as follows: Sec. 28 added. Section 28. Be it further enacted by the authority aforesaid that if any member shall be killed as a result of accident in line of duty then and in that event such member's widow (and in the event such member leaves no widow, his or her dependent minor children under the age of eighteen (18) years) shall be entitled to receive as a pension the amount provided by said Act as amended for widow or minor child of a member who retired from active service in said school system at the age of fifty-five (55) years after having twenty-five (25) years of service to the credit of such member. This pension to the widow or minor child of a member killed as a result of accident in line of duty shall accrue and be payable without regard to the member's age or years of service and whether or not and without regard to the payment of an additional one (1%) per cent of monthly salary which is provided for other purposes by Section 6 of said Act as amended. Death in line of duty. Section 14. Be it further enacted by the authority aforesaid that a new section to be added to said law and designated as Section 29 is hereby enacted to read as follows: Sec. 29 added. Section 29. A service connected disability pension in the same amount provided by Section 4 of said Act as amended for

Page 1481

members who have reached the age of fifty-five (55) years and have served at least twenty-five (25) years shall accrue and be paid to any member, without regard to age or length of service, who shall become totally and permanently disabled as the direct and proximate result of either of the following causes, namely: Service-connected disability. (a) From accident suffered in line of duty resulting immediately in the disability of such member, or (b) From an occupational disease due to specific poisons mechanical or chemical irritants and the like which are recognized as a peculiar hazard of the particular employment in the service of the Board of Education in which such member was engaged and of a character which other persons not engaged in such employment do not contract, or (c) From a disease or illness resulting immediately and exclusively from emergency exposure in line of duty as an employee of the Board of Education, without the intervention of natural causes. In the event a member becoming entitled to receive a pension under this section had during such member's term of active service made the additional contributions provided by Section 6 of said law for the benefit of widow or minor child, such pension, following the death of such member shall be continued to a widow or minor child or children having the qualifications prescribed by Sections 6 and 7 of said Act as amended for the period that they are respectively entitled to receive same except that the amount of such pension so paid to a widow or minor child or children shall be a sum equivalent to seventy-five (75%) per cent of the amount paid to such member during the member's lifetime. Section 15. Be it further enacted by the authority aforesaid that a new section to be added to said law and designated as Section 30 is hereby enacted to read as follows: Sec. 30 added. Section 30. The amount of pension hereafter allowed to a member or to his or her beneficiary under all provisions of said Act or the amendments thereto shall be measured by the whole number of years of service of such retiring member plus an additional fractional part of the pension allowable for an additional year corresponding to the whole number of months of service which have been completed on the pay roll in the additional

Page 1482

current year of employment when right to a pension accrues. Measure of pension. Section 16. Be it further enacted by the authority aforesaid, and it is hereby enacted, that if any phrase, clause, sentence, part, parts or section of this amendment should for any reason be declared unconstitutional by any court, such decision shall not affect the validity of any remaining portions of this Act, which remaining portions the General Assembly intends shall remain in force as if such Act had been passed with the unconstitutional portion or portions thereof eliminated. If part unconstitutional. Section 17. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Section 18. Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation and so declares that notice of intention to apply for the enactment of this Bill was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945. A copy of said notice and of the proof of publication required by said Constitution is hereto attached and made a part hereof. Constitutional publication. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 23rd and 30th days of December, 1948, and on the 6th day of January, 1949, as provided by law. (s) Frank Kempton Subscribed and sworn to before me this 11th day of January, 1949. (s) Bessie K. Crowell (Notarial Seal) Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950.

Page 1483

Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which meets on the second Monday in January, 1949, to amend the Act providing in Fulton County a system for pension and retirement pay to teachers and employees of the Board of Education of Fulton County which is published Georgia Laws 1945 at pages 528-538 so as to fix the amount of pension payable to members and their beneficiaries and to increase the amounts so payable for years of service rendered by members after they are entitled to retire; to provide that upon death after ten (10) or more years of service by a member making extra contributions therefor, a pension shall be paid to such member's surviving wife to whom he was married five (5) or more years prior to death or, if no surviving wife, to such member's minor children and to fix the amount of such pension and the term for which it shall be paid; to name classes of persons who may be designated as beneficiary by a female member; to provide that members shall have credit for all periods of service as a teacher or employee of the Board of Education and for all periods of service as employee of any branch of the Fulton County government or of the government of any county merged with Fulton or of any school district merged with the Fulton County School District and to provide the conditions upon which such credit may be obtained; to provide for an election to participate for the benefit of a widow or minor child after marriage, remarriage or birth of a child; to provide for discontinuance by a member of additional contributions for benefits to a widow or minor children upon occurrence of circumstances which make it unlikely that such member will be survived by a beneficiary entitled to receive a pension; to make participation for the benefit of a widow or minor children compulsory as to all members hereafter employed or whose terms of service hereafter commence; to provide and fix the amount of refund to a member upon termination of employment or to his or her designated beneficiary or estate in the event of death and to authorize designation of a beneficiary to receive such refund; to fix the amount of contribution by members desiring to obtain credit for prior years of teaching experience in other Georgia schools receiving public funds in whole or in part and to provide conditions upon which such credit for prior service may be obtained, the purpose for which and

Page 1484

the extent to which such credit will be recognized and pension rights granted therefor; to provide for an election by teachers employed since February 2, 1945 to obtain credit for such teaching experience in other Georgia schools; to authorize participation by the County Superintendent of Schools of Fulton County and his or her beneficiary and to provide the method thereof; to provide for continuance of membership for members promoted or elected to the office of County Superintendent of Schools of Fulton County; to provide for credit to members for prior years of service as Superintendent of Schools in any other county of Georgia or as superintendent of schools of any other independent public school system of Georgia, and the conditions upon which such credit may be obtained; to provide for payment of a traveling allowance to members of the Pension Board for actual number of miles traveled in Fulton County for the purpose of attending meetings of said Board; to provide a partial pension for persons compelled to retire on account of age who are not otherwise entitled to receive a pension, or their beneficiaries; to provide pensions for the beneficiaries of members killed in line of duty, the amount thereof, the persons entitled to receive same and the length of time for which same shall be paid; to provide pensions for members who become totally and permanently disabled in line of duty or their beneficiaries; to provide for an allowance of a fractional part of an additional year's pension corresponding to the number of months of service completed in the last year of employment prior to retirement or death; to provide a separability clause and for other purposes. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the Bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. December 23, 1948. (s) W. S. Northcutt, County Attorney. December 23, 30, and January 6. Approved February 25, 1949.

Page 1485

VALDOSTA LIMITS EXTENDEDREFERENDUM. No. 338 (House Bill No. 454). An Act to amend the charter of the City of Valdosta; to extend and redefine the corporate limits of said city; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia, approved November 21, 1901, incorporating the City of Valdosta (Acts 1901, pages 670, et seq.) together with the Acts amendatory thereof, be and the same is hereby amended as follows: Section 1. That the corporate limits of the City of Valdosta be, and the same are, hereby altered, changed, relocated and re-established so that from and after the passage of this Act said corporate limits shall be defined, located and described as follows: Corporate limits extended. Beginning at a point within the present corporate limits of the City of Valdosta in Lowndes County, Georgia, at the south-east corner of the Emory Junior College Campus, said point being the northwest corner of the intersection of North Ashley Street and Pendleton Drive, and from said point of beginning running northerly along the west margin of North Ashley Street and the east boundary of said College property to the northeast corner of said College property; thence running westerly along the north boundary of said College property to the east margin of North Patterson Street; thence southerly along the east margin of North Patterson Street to the intersection of the east margin of North Patterson Street and the south margin of Wayne Avenue extended; thence westerly along the south margin of Wayne Avenue and along the south margin of Wayne Avenue extended to a point three hundred (300) feet westerly from the west margin of Oak Street, measured perpendicular to the west margin of Oak Street; thence southerly, parallel with the west margin of Oak Street and three hundred (300) feet therefrom, to the south margin of West Alden Avenue; thence westerly along the south margin of West Alden Avenue to the east margin of McLeod Road; thence southerly along the east margin of McLeod Road and along the east margin of McLeod Road extended to the south margin of Bay Tree Road; thence easterly along the

Page 1486

south margin of Bay Tree Road to the east margin of Sustella Avenue; thence southerly along the east margin of Sustella Avenue to the center of the run of One Mile Branch; thence westerly along the meanderings of the center of One Mile Branch to the northeast margin of West Gordon Street; thence southeasterly along the northeast margin of West Gordon Street to the intersection of the northeast margin of West Gordon Street and the east margin of West Gordon Street Lane extended; thence southerly along the east margin of West Gordon Street Lane and along the east margin of West Gordon Street Lane extended to a point on the southwest boundary of the right-of-way of the Georgia Southern and Florida Railway; thence southerly in a straight line to the southeast corner of the intersection of West Magnolia Street and Hightower Street; thence southerly along the east margin of Hightower Street to the northeast corner of the intersection of Hightower Street and River Street; thence southerly in a straight line to the southeast corner of the intersection of West Hill Avenue and Stanley Street; thence southerly along the east margin of Stanley Street to the center of Dukes Bay Drainage Canal; thence easterly along the center of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence southeasterly in a straight line to a point on the center line of the Georgia and Florida Railroad right-of-way one thousand two hundred thirty-seven and six-tenths (1237.6) feet northerly from the center of the intersection of the last-mentioned right-of-way and the old Clyattville Road, measured along the center line of said right-of-way; thence southeasterly in a straight line to a point on the center line of the old Clyattville Road three hundred sixty-seven (367) feet southwesterly from the center of the intersection of the old Clyattville Road and the right-of-way of the Georgia Southern and Florida Railway Palatka Division, measured along the center line of old Clyattville Road; thence southeasterly in a straight line to the northeast corner of the intersection of the last-mentioned railroad right-of-way and the Madison Highway (State Highway No. 31); thence northerly along the east margin of said Madison Highway to the northeast corner of the intersection of said Madison Highway and Dampier Street; thence easterly along the north margin of Dampier Street to the southwest margin of South Patterson Street; thence northerly to the intersection of the northeast margin of South Patterson Street

Page 1487

and the east margin of South Lee Street; thence northerly along the east margin of South Lee Street to the northeast corner of the intersection of South Lee Street and the old Statenville Road; thence westerly along the north margin of the old Statenville Road to the northeast corner of the intersection of the old Statenville Road and South Troupe Street; thence northeasterly in a straight line to a point on the center line of Lake Park Road four hundred (400) feet southerly from the center of the intersection of Lake Park Road and Fry Street, measured along the center line of Lake Park Road; thence northeasterly in a straight line to the intersection of the center line of the Georgia Southern and Florida Railway main line right-of-way and the original land lot line between land lots numbered 77 and 108 in the eleventh land district of said county; thence northerly in a straight line to the southeast corner of the intersection of East Hill Avenue and Leon Street; thence northerly along the east margin of Leon Street to the north margin of Cypress Street; thence northwesterly in a straight line to the intersection of the north margin of East Gordon Street extended and the cast boundary of the Georgia and Florida Railroad right-of-way; thence northwesterly in a straight line to a point on the west margin of Forest Street three hundred (300) feet northerly (measured along the west margin of Forest Street) from the northwest corner of the intersection of Forest Street and East Force Street; thence northwesterly in a straight line to the intersection of the east margin of North Troupe Street and the original land line between land lots numbered 78 and 79 in the eleventh land district of said county; thence westerly along the last-mentioned land lot line to a point one hundred fifty (150) feet westerly from the west boundary of North Lee Street measured perpendicular to North Lee Street; thence northerly parallel to and one hundred fifty (150) feet from the west margin of North Lee Street to the north margin of Lakeland Highway (State Highway No. 31); thence westerly along the north margin of said Lakeland Highway to the east margin of North Ashley Street; thence northerly along the east margin of North Ashley Street to the east margin of Bemis Road; thence northerly along the east margin of Bemis Road to the south margin of Lakeland Avenue; thence due west to the west margin of Bemis Road; thence southerly along the west boundary of Bemis Road to the east margin of North Ashley Street; thence

Page 1488

due west to the west margin of North Ashley Street; thence northerly along the west margin of North Ashley Street to the northwest corner of the intersection of North Ashley Street and Pendleton Drive, the point of beginning. Section 2. That, for the purposes of this Act, the term additional territory shall mean and include all of the territory lying between the corporate limits of the City of Valdosta as defined and described in Section 1 of this Act, and a line described as follows: Beginning at the point in Lowndes County, Georgia, where the center line of U. S. Highway No. 84 (East Hill Avenue) intersects the original land lot line between land lots 107 and 124 in the 11th land district, and from said point of beginning running northerly along said land lot line to the center of the run of Knight's Creek; thence in a general westerly direction along the meandering of the center of the run of Knight's Creek to the original land lot line between land lots numbers 106 and 79 in said land district; thence southerly along the last-mentioned land lot line to the southeast corner of said land lot number 79; thence westerly along the original south line of said land lot number 79 to a point on said land lot line three hundred (300) feet easterly from the east margin of Forest Street, measured perpendicularly to the east margin of Forest Street; thence northerly parallel with the three hundred (300) feet from the east margin of Forest Street to a point three hundred (300) feet northerly from the north margin of Lakeland Avenue measured perpendicularly to the north margin of Lakeland Avenue; thence westerly parallel with the three hundred (300) feet from the north margin of Lakeland Avenue to a point three hundred (300) feet easterly from the east margin of Melrose Drive, measured perpendicularly to the east margin of Melrose Drive; thence northerly parallel with the three hundred (300) feet from the east margin of Melrose Drive to a point three hundred (300) feet northerly from the north margin of Pineview Drive, measured perpendicularly to the north margin of Pineview Drive; thence westerly parallel with and three hundred (300) feet from the north margin of Pineview Drive to the east margin of Bemis Road; thence westerly perpendicularly to the center line of Bemis Road to a point three hundred (300) feet westerly from the west margin of Bemis Road, measured perpendicularly to the west margin of Bemis Road; thence south sixty degrees west to a point three hundred (300) feet easterly

Page 1489

from the east margin of North Ashley Street measured perpendicular to the east margin of North Ashley Street; thence northwesterly parallel with and three hundred (300) feet from the east margin of North Ashley Street to the high-water mark on the south side of a pond made by a dam in Two Mile Branch; thence due west to the west margin of North Ashley Street; thence northwesterly along the west margin of North Ashley Street to the northeast corner of the Emory Junior College property; thence westerly along the north boundary of said Emory Junior College property and continuing on in the direction or course of said north boundary to a point three hundred (300) feet westerly from the west margin of Oak Street, measured perpendicularly to the west margin of Oak Street; thence southerly parallel with and three hundred (300) feet from the west margin of Oak Street to a point three hundred (300) feet northerly from the north margin of Gornto Road, measured perpendicularly to the north margin of Gornto Road; thence westerly parallel with and three hundred (300) feet from the north margin of Gornto Road to a point three hundred (300) feet westerly from the west margin of Azalea Road extended, measured perpendicularly to the west margin of Azalea Road extended; thence southerly parallel with and three hundred (300) feet from the west margin of Azalea Road and the west margin of Azalea Road extended to a point two hundred (200) feet northerly from the north margin of West Park Avenue, measured perpendicular to the north margin of West Park Avenue; thence westerly parallel with and two hundred (200) feet from the north margin of West Park Avenue one thousand four hundred twenty-two (1422) feet; thence southerly in a straight line to a point on the center line of West Alden Avenue six hundred sixty (660) feet westerly from the center of the intersection of West Alden Avenue and McLeod Road, measured along the center line of West Alden Avenue; thence southerly to a point on the center line of Bay Tree Road three hundred fifty (350) feet easterly from the center of the intersection of Bay Tree Road and JoRee Pond Road, measured along the center line of Bay Tree Road; thence due south to the center of the run of One Mile Branch; thence westerly along the meanderings of the center of the run of One Mile Branch to its intersection with the center of the run of Barber's Pool Drain; thence southerly up and along the center of the run of Barber's Pool Drain to a

Page 1490

point three hundred (300) feet northerly from the north margin of West Magnolia Street, measured perpendicularly to the north margin of West Magnolia Street; thence westerly parallel with and three hundred (300) feet from the north margin of West Magnolia Street to a point three hundred (300) feet westerly from the west margin of Blitch Street extended, measured perpendicularly to the west margin of Blitch Street extended; thence southerly parallel with and three hundred (300) feet from the west margin of Blitch Street and the west margin of Blitch Street extended to a point three hundred (300) feet northerly from the north margin of River Street, measured perpendicularly to the north margin of River Street; thence westerly parallel with and three hundred (300) feet from the north margin of River Street to a point three hundred (300) feet westerly from the west margin of Stanley Street, measured perpendicularly to the west margin of Stanley Street; thence southerly parallel with and three hundred (300) feet from the west margin of Stanley Street to the center of the Dukes Bay Drainage Canal; thence easterly along the center of Dukes Bay Drainage Canal to the east margin of Myddleton Avenue; thence southeasterly in a straight line to a point on the center line of the Georgia and Florida Railroad right-of-way one thousand two hundred thirty-seven and six-tenths (1237.6) feet northerly from the center of the intersection of the last-mentioned right-of-way and the old Clyattville Road, measured along the center line of said right-of-way; thence southeasterly in a straight line to a point on the center line of the old Clyattville Road three hundred sixty-seven (367) feet southwesterly from the center of the intersection of old Clyattville Road and the right-of-way of the Georgia Southern and Florida Railway Palatka Division, measured along the center line of old Clyattville Road; thence southeasterly parallel with and three hundred sixty-seven (367) feet from the center line of the last-mentioned right-of-way a distance of five hundred forty feet (540 ft.), more or less, to the center line of a railroad sidetrack; thence southerly one thousand six hundred (1600) feet along the center line of said sidetrack; thence easterly to a point on the center line of the Madison Highway (State Highway No. 31), one thousand five hundred (1500) feet southerly from the center of the intersection of said Madison Highway and the last-mentioned railroad right-of-way, measured along the center line of said Madison Highway;

Page 1491

thence easterly to a point on the southwest boundary of the last-mentioned railroad right-of-way one thousand two hundred ten (1210) feet southeasterly from the intersection of the southwest boundary of said right-of-way and the center line of the said Madison Highway, measured along the southwest boundary of said right-of-way; thence southeasterly along the southwest boundary of said last-mentioned right-of-way fourteen hundred (1400) feet; thence northeasterly perpendicular to South Patterson Street to a point three hundred (300) feet southwesterly from the southwest margin of South Patterson Street, measured perpendicularly to the southwest margin of South Patterson Street; thence southeasterly parallel with and three hundred (300) feet from the southwest margin of South Patterson Street to a point due south of the center of the intersection of South Patterson Street and Ulmer Avenue; thence northeasterly perpendicular to South Patterson Street to a point three hundred (300) feet northeasterly from the northeast margin of South Patterson Street, measured perpendicular to the northeast margin of South Patterson Street; thence northwesterly parallel with and three hundred (300) feet from the northeast margin of South Patterson Street to the west margin of Ulmer Avenue; thence northerly along the west margin of Ulmer Avenue to the South margin of the old Statenville Road; thence easterly along the South margin of the old Statenville Road to a point three hundred (300) feet easterly from the east margin of Ulmer Avenue measured perpendicularly to Ulmer Avenue; thence northerly parallel with and three hundred (300) feet from Ulmer Avenue to a point three hundred (300) feet northerly from the north margin of Old Statenville Road, measured perpendicularly to Old Statenville Road; thence due west to the original land lot line between land lots numbered 77 and 108 in said eleventh land district; thence northerly along said land lot line to the southern boundary of the A. C. L. Railroad right-of-way; thence easterly along the southern boundary of the A. C. L. Railroad right-of-way to the original land lot line between land lots numbered 107 and 124 in the said land district; thence northerly along said last-mentioned land lot line to the center line of East Hill Avenue, the point of beginning. Additional territory. Section 3. That, as used in this Act, the word extended immediately following the name of a street or a line shall mean and refer to a continuation or extension of such street or line

Page 1492

along the same course that such street or line is directed at the time of the approval of this Act, regardless of the direction in which such street or line may thereafter be actually extended. Extended defined. Section 4. For the purpose of this Act, the additional territory defined and described in Section 2 hereof is subdivided into five parts or areas, as follows: (a) That part of said additional territory lying north of the center of the above-mentioned Dukes Bay Drainage Canal, and south of the center of the run of the above-mentioned One Mile Branch, and west of the corporate limits of the City of Valdosta as defined and fixed by Section 1 of this Act, shall be hereinafter referred to as Area A. Areas. (b) That part of said additional territory lying north of the center of the run of the said One Mile Branch and west of said corporate limits as defined and fixed by Section 1 of this Act, shall be hereinafter referred to as Area B. (c) That part of said additional territory lying east of said corporate limits as defined and fixed by Section 1 of this Act and west of the eastern boundary of the Georgia and Florida Railroad right-of-way, shall be hereinafter referred to as Area C. (d) That part of said additional territory lying east of the eastern boundary of the Georgia and Florida Railroad right-of-way and north of the southern boundary of the Georgia Southern and Florida Railroad main line right-of-way, and east of the said corporate limits as defined and fixed by Section 1 of this Act, shall be hereinafter referred to as Area D. (e) That part of said additional territory lying south of the southern boundary of the Georgia Southern and Florida Railway main line right-of-way, and east of the Georgia and Florida Railroad, Madison, Florida Branch, right-of-way, and south of said corporate limits as defined and fixed by Section 1 of this Act, shall be hereinafter referred to as Area E. Section 5. The corporate limits of the City of Valdosta as defined and fixed by Section 1 of this Act shall be, and they are hereby, enlarged and extended so as to include and embrace therein all of the above-defined additional territory; Provided, that a majority of the eligible voters voting in the election hereinafter

Page 1493

provided for shall vote in favor of extending the corporate limits of the City of Valdosta; and if a majority of the eligible voters voting in said election do not vote in favor of extending said corporate limits, said corporate limits shall be, and they are hereby, enlarged and extended so as to include and embrace therein the following parts or parcels of said additional territory, to wit: Referendum. (a) All of Area A, Provided that a majority of the eligible voters of said Area A voting in said election shall vote in favor of extending the corporate limits of the City of Valdosta; (b) All of Area B, Provided that a majority of the eligible voters of said Area B voting in said election shall vote in favor of extending said corporate limits; (c) All of Area C, Provided that a majority of the eligible voters of said Area C voting in said election shall vote in favor of extending said corporate limits; (d) All of Area D, Provided that a majority of the eligible voters of said Area D voting in said election shall vote in favor of extending said corporate limits; (e) All of Area E, Provided that a majority of the eligible voters of said Area E voting in said election shall vote in favor of extending said corporate limits. Section 6. The enlargement and extension of the Corporate limits of the City of Valdosta provided for by Section 5 of this Act, subject to the results of said election as provided in said Section 5, shall become effective on the first day of September, 1949. Effective date. Section 7. It shall be the duty of the Mayor and Council of the City of Valdosta, by an appropriate resolution within thirty days after the enactment and approval of this Act, to call an election to be held at the Courthouse of Lowndes County, at a time to be fixed by said resolution not less than forty days nor more than seventy days after the adoption of said resolution, at which election there shall be submitted to the qualified voters of said additional territory the question of whether the corporate limits of the City of Valdosta shall be extended in accordance with the provisions of this Act. Only the qualified electors residing in said additional territory who shall, pursuant to

Page 1494

this Act, register to vote in said election, shall be eligible to vote in said election. For the purposes of this Act, such eligible voters shall be deemed to be eligible voters of the area (as defined and named by Section 5 of this Act) in which they reside. Referendum. Voters. Section 8. After calling said election it shall be the duty of said Mayor and Council to appoint a special board of registrars composed of not less than three nor more than seven members, each of whom shall be a qualified elector residing within the City of Valdosta or within said additional territory. Each of said appointees shall qualify as a member of said board by making oath well and truly to perform his duties as such registrar in accordance with the provisions of this Act. The Clerk and the Deputy Clerk of the City of Valdosta shall be ex officio members of said board for the purposes set forth in Section 9 of this Act. Registrars. Section 9. It shall be the duty of said special board of registrars, immediately upon their qualification, to open two registration books for each of the Areas defined by Section 4 of this Act, one of which shall remain in the office of the Clerk of said city until the time hereinafter fixed for the closing of said books, and the other of which shall be safely kept by the members of said board. Registration. During the office hours of said Clerk and until said books are closed, as hereinafter provided, the books remaining in the office of said Clerk shall be kept open by said Clerk or his deputy, and all qualified electors residing in said additional territory shall have the privilege of registering in the book provided for the particular areas in which such electors respectively reside. Qualified electors residing in said additional territory shall similarly have the privilege of registering in the appropriate book kept by the registrars at such times and at such places within the City of Valdosta or within said additional territory as may be fixed or determined by said registrars; Provided, however, that no person shall register more than once to vote in said election. Section 10. Ten (10) days prior to the holding of said election said registration books shall be closed and thereafter no further registrations shall be permitted therein. After the closing of said books and prior to the date of said election, said special board of registrars shall prepare a list of the eligible

Page 1495

voters of each of said areas by listing alphabetically the names of the persons who shall have registered in the registration books provided; however, no person shall be placed upon such eligible voters list who is not then a qualified elector residing in the area to which such voters list is applicable. Prior to the opening of polls for the holding of said election said special board of registrars shall furnish to the election managers in charge of said election two certified copies of each of said eligible voters' list. Voters' list. Section 11. Said election shall be held under the superintendence of a special board of election managers composed of five members appointed by the Mayor and Council of said city. Each of said election managers shall be a qualified elector residing within the City of Valdosta or within said additional territory. Said election managers shall qualify as such by making oath to manage well and truly said election honestly and impartially in accordance with the provisions of this Act, to the best of their ability. Managers. Section 12. The polls shall be opened for said election at seven o'clock, a. m., and closed at six o'clock, p. m., on the day of said election. The ballots of voters of the respective areas defined by Section 4 hereof shall be cast and kept in separate ballot boxes according to such areas throughout said election; and upon the closing of the polls, said election managers shall proceed to count the votes of the eligible voters of said respective areas separately, and then consolidate the returns in such manner as to determine accurately the results of said election as affecting said additional territory as a whole and as affecting each of the areas defined by Section 4 hereof. Said election managers shall make a sworn written report of the results of said election to the Mayor and Council of the City of Valdosta at the first official meeting of said Mayor and Council after said election; and said Mayor and Council shall, by resolution, officially declare the results of said election. Results. Section 13. All persons voting at said election in favor of extending and enlarging the corporate limits of the City of Valdosta shall have written or printed on their ballots the following words:

Page 1496

For extending the City limits of Valdosta. and all persons voting at said election against extending or enlarging the said corporate limits shall have written or printed on their ballots the following words: Against extending the City limits of Valdosta. Section 14. Except as otherwise provided in this Act, said election and the holding thereof shall be governed and controlled by all appropriate laws and rules governing the election of members of the General Assembly. Section 15. That all laws and parts of laws in conflct with this Act be, and the same are, hereby repealed. Notice of Local Bill. This is to give notice of the intention of the undersigned to introduce and apply for the passage of a local bill at the 1949 regular session of the General Assembly of Georgia, which bill shall be entitled: An Act to amend the charter of the City of Valdosta; to extend and redefine the corporate limits of said city; and for other purposes. J. E. Mathis, John W. Langdale, Lowndes County Representatives. State of Georgia, County of Fulton. Before me, the undersigned officer authorized by law to administer oaths, personally appeared J. E. Mathis and John W. Langdale, who, being both duly sworn, deposes and say that the attached and next foregoing instrument entitled Notice of Local Bill is a true and correct copy of the Notice of intention to apply for the passage of the attached and foregoing Bill, which Notice of Intention deponents caused to be published as provided by Article III, Section VII, paragraph XV of the Constitution

Page 1497

of Georgia; and deponents further depose and say that Notice of Intention has been published as provided by law. (s) John W. Langdale (s) J. E. Mathis Sworn to and subscribed before me, this 1st day of February, 1949. (s) W. M. Tribble, Notary Public, State at Large. Approved February 25, 1949. LAGRANGE CITY COURTJUDGE'S AND SOLICITOR'S SALARIES. No. 339 (House Bill No. 407). An Act to amend an Act amending an Act entitled, An Act to establish the City Court of LaGrange, in Troup County; to define its jurisdictional powers; to provide for the appointment of a Judge and other officers thereof, and to define their powers and duties; to provide for pleading and practicing and new trials therein, and for carrying cases direct from the said city court to the Supreme Court by bill of exceptions or writ of error, approved December 19, 1899, and all amendatory Acts thereof; the Act here amended having been approved August 18, 1919, by amending Sections 3 and 5 of said amended Act so as to raise the salaries of the Solicitor of the City Court of LaGrange and the Judge of the City Court of LaGrange, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Section 3, of the Act approved August 18, 1919, Georgia laws, 1919, page 481, be amended by striking the figures $2,000.00 and substituting in lieu thereof, the sum of $3,000.00 so that when said section is amended the same shall read as follows: Sec. 3, Act of 1919, amended. Section 3. The salary of the Solicitor of the City Court of LaGrange shall be $3,000.00 per annum in lieu of all fees, fines and forfeitures now accruing to him as Solicitor of said city

Page 1498

court from any source, which said salary shall be paid monthly by the Treasurer of Troup County out of the general funds of said county, and it shall be the duty of the Commissioners of said county to make provisions annually in levying taxes for this purpose. Solicitor's salary. Section 2. Be it further enacted by the authority aforesaid, that Section 5 of the Act approved August 18, 1919, Georgia Laws, 1919, page 481, be amended by striking the figures $2,500.00, and substituting in lieu thereof the sum of $3,500.00 so that said section as amended shall read as follows: Sec. 5 amended. Section 5. Be it further enacted by the authority aforesaid that the salary of the Judge of said City Court of LaGrange shall be $3,500.00 per annum which said salary shall be paid monthly by the Treasurer of Troup County out of the general funds of said county, and it shall be the duty of the Commissioners of Troup County to make provision annually in levying taxes for this purpose. Said Judge of said City Court of LaGrange shall be and is hereby prohibited from practicing law in any of the courts of Troup County. Judge's salary. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this act be and the same is hereby repealed. Affidavit of Publisher of Newspaper. Georgia, Troup County. Before me personally appeared Wm. A. Coker who being duly sworn, deposes and says that he is the editor and business manager of the LaGrange Daily News, and that the same is a public gazette published in the City of LaGrange, in Troup County, Georgia. It is the newspaper in which is published the sheriff's sales of said County of Troup in said State. Deponent further saith that the following notice attached hereto: Georgia, Troup County. Notice is hereby given pursuant to Paragraph 15 of Article 3 of the Constitution of Georgia (Code Section 2-1915), that there will be introduced in the General Assembly of Georgia during

Page 1499

the regular 1949 session thereof a local Bill to amend the Act of the General Assembly, as amended, creating the City Court of LaGrange, increasing the salaries of the Judge and the Solicitor of said City Court of LaGrange, has been published in said LaGrange Daily News, to wit: Dec. 10, 1948, Dec. 17, 1948, Dec. 24, 1948 being 3 (three) publications of said notice and petition, issued on dates aforesaid respectively. (s) Wm. A. Coker Editor and Business Manager. Sworn and subscribed before me this 19th day of January, 1949. (s) Eleanor H. Orr Notary Public, Troup County. Approved February 25, 1949. COBB COUNTY PLANNING COMMISSIONAMENDMENTS. No. 340 (House Bill No. 598). An Act to amend an Act approved January 29, 1943, which creates the Cobb County Planning Commission, as it appears in Georgia Laws 1943, pages 902-908, by amending Section 1 of said Act by providing that the members of said Commission shall be appointed by the County Advisory Board; by amending Section 11 of said Act relating to the ratification of zoning ordinances promulgated and declared under the Acts of 1937-38 pages 790 et seq., and also providing that said Commission may alter, modify or change the boundaries of any restricted area or district; that any building constructed or erected in violation of said Act is declared to be a nuisance, providing for the abatement of said declared nuisance by the Solicitor-General, and providing any violation of the ordinances to be a misdemeanor; by providing that said Commission may restrict the design, floor plan, size and use of buildings and structures and the use of land for trade or industry; to establish districts and provide that the regulations restricting the use of buildings or land in one district may differ from the regulations affecting another district; by providing that any

Page 1500

section or district may be zoned by said Commission, including those already zoned by empowering said Commission to pass ordinances prohibiting any application to zone or re-zone any portion of any zone or district created by said Commission unless a written petition is presented to said Commission signed personally by fifty-one per cent (51%) of the property owners of said zone or district in which the tract or parcel of land sought to be zoned is located, which is described in said application to zone or re-zone; to further amend said Act by providing for a Board of Zoning Appeals to be appointed by the Cobb County Advisory Board; and by further amending said Act by providing that all property in the unincorporated areas of Cobb County, Georgia, being used for or in operation of a business or industry on the effective date of this Act shall be declared by such Act to be zoned for business or industry provided such business or industry is being operated pursuant to a permit or license duly granted by proper authority; by providing an appeal to the Superior Court from an order or decision of the Board of Zoning Appeals; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act creating the Cobb County Planning Commission, defining their powers and duly approved January 29, 1943 (Georgia Laws 1943 pages 902-908), and all amendatory Acts thereto, be and the same are hereby amended by adding additional sections to be numbered as follows: By striking Section 1 thereof and adding in lieu thereof a new Section 1 as it appears below, and by amending Section 11 thereof by adding at the end thereof two new paragraphs designated 11 (a) and 11 (b), by adding at the end of Section 12 of said Act three new sections to be designated as Sections 12 (a), 12 (b) and 12 (c), so that when amended said amended sections of said Act and said new sections of said Act shall read as follows: Act of 1943 amended. Section 1: That there shall be and there is hereby established a board to be known as the Cobb County Planning Commission, which board shall consist of five (5) members to be appointed by the Cobb County Advisory Board, one of whom shall be a member of said Advisory Board, and shall be designated from time to time by said Advisory Board, the four remaining

Page 1501

members to be designated from the county at large, and all of whom are to be residents of said county. The first terms of office of the appointed members shall be 1, 2, 3 and 4 years, respectively. On the expiration of the term of any member a new member shall be appointed for a four-year term. Said Commission shall have a right to select its own Chairman and Secretary, who may be an employee of the county, to keep the records. On all matters coming before said Commission, a majority vote shall control. Said Commission shall meet upon call of the Chairman whenever there is any business to be transacted by said Commission, and all members shall receive the sum of ten dollars for each regular meeting actually attended, however, shall not be paid over $300.00 per annum for said services, said amounts to be paid by the county Treasurer out of the general fund, however if any member of said Commission, who is also an elected official of said county or an employee thereof, receives a salary from said county, he shall not be entitled to compensation for said service. Planning Commission. Members. Meetings, compensation, etc. Section 11 (a): In addition to all other powers, said Commission is hereby authorized and empowered to make, adopt, promulgate, and from time to time, amend, extend and add to regulations effective in the limits of said county restricting height, number of stories, design and architecture, size and floor space, specifications and floor plan of buildings and other structures, and the use, conditions of use, or occupancy of land for trade, industry, residence, recreation, transportation, agriculture, or any other purposes; to provide for county planning; to provide for the regulation of subdivision of land; and to establish set-back lines for buildings and structures along the streets, lands, avenues and roads, including power and authority to divide the county into districts of such number, shape and area as may be deemed best suited to carry out the purposes of this Act; and within such districts they may regulate and restrict the erection, construction, reconstruction, alteration, repair or use of buildings and structures, and the use, conditions of use or occupancy of land; and in that case may adopt official zoning regulations including map or maps, indicating the districts, and the regulations in one district may differ from those in other districts. Powers of Commission. Section 11 (b): Be it further enacted that said Commission shall have the right to establish zones or districts in said

Page 1502

county, and that said Commission shall have the authority to zone or re-zone any tract or parcel of land located in any zone or district so established by said Commission, by providing that any future application to re-zone or zone any separate tract or parcel of land located in said zone or district, which has been established by said Commission, must be accompanied by a written petition signed personally by fifty-one per cent (51%) of the property owners located in said zone or district in which the tract or parcel of land sought to be zone or re-zoned, and as described in said application, is located, provided notice is given as herein provided in Section 4. Petition to zone or re-zone. Section 12 (a): Be it further enacted that the Cobb County Advisory Board shall establish a Board of Zoning Appeals, which shall consist of three (3) members, all of whom shall be residents of said county, and shall serve first terms of 1, 2 and 3 years respectively. On the expiration of any term of any member a new member shall be appointed for a three-year term. All members of said Board of Zoning Appeals shall draw the same compensation, subject to the same conditions, as provided herein for members of the Planning Commission. Said Board shall have a right to select its own Chairman and Secretary. The Secretary of the Planning Commission may also be the Secretary of the Board of Zoning Appeals, and shall keep accurate records for said Board. All meetings of the Board shall be open to the public, and it shall keep minutes of its proceedings, showing each other, decision, requirement or other official act of the Board and the vote of each member on each question. The minutes and files of the Board shall be public records and shall be open to inspection at all reasonable times. Any person or persons aggrieved by any order or decision of the Cobb County Planning Commission may appeal to the Board of Zoning Appeals by filing notice for appeal specifying the grounds thereof within fifteen (15) days of said decision complained of with the Chairman of the Cobb County Planning Commission, who shall transmit said application for zoning or re-zoning, showing its action, to the Board of Zoning Appeals, and on matters coming before said Board of Zoning Appeals, a majority vote shall control. The Commission may in its discretion extend the time for filing the notice of appeal. The Board shall fix a reasonable time for the hearing of any appeal and shall give notice to the parties and decide the same within a reasonable

Page 1503

time. At such hearing any party may appear in person or by agent or attorney and same shall be a de novo proceeding. The Board may reverse or affirm wholly or partly, or may modify the order or decison appealed from and shall make such order or decision as in its opinion ought to be made in the premises. Board of Zoning Appeals. Officers. Appeals. Section 12 (b): The original applicant, or any person or persons, severally or jointly, who own lands abutting the highway upon which is situated the parcel or tract of land zoned or re-zoned within a radius of one (1) mile thereof, and within said zone, aggrieved by any decision of the Board of Zoning Appeals or any official charged with the enforcement of any order, requirement or decision of said Board may take an appeal to the Superior Court, within thirty (30) days and shall be entitled to a jury trial at the next term thereof as in other cases, which shall also be a de novo proceeding. Appeal to Superior Court. Section 12 (c): Be it further provided that all property in the unincorporated areas of Cobb County, Georgia, being used for or in the operation of a business or industry on the effective date of this Act is hereby declared by such act to be zoned for such business or industry; provided, such business or industry is being operated pursuant to a permit or a license duly granted by proper authority. Property in unincorporated areas. Section 2. If any portion of the within Act should be declared invalid for any reason, the same shall not affect the other portions hereof. Section 3. All laws or parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Section 4. This Act shall take effect upon its approval by the Governor of Georgia. Effective date. Affidavit of Publisher. Cobb County, State of Georgia. Before me an officer authorized to administer oaths, came Leo Aikman, editor and advertising manager of the Cobb County Times, who deposes and says that the following and attached notice of intent to apply for passage of local Bill: To amend an Act creating the Cobb County Planning Commission by giving the Cobb County Advisory Board authority to appoint the

Page 1504

members of said Commission; by setting forth new provisions for zoning or re-zoning property in the unincorporated areas of Cobb County and by providing that any property being used for or in the operation of a business or industry on the effective date of the within contemplated Act shall be declared by such Act to be zoned for such business or industry provided such business or industry is being operated pursuant to a permit or license duly granted by proper authority; and for other purposes, was published in the Cobb County Times in its editions of January 20th and 27th, and February 3rd, 1949. To whom it may concern: Notice is hereby given that an Act will be introduced at the present session of the General Assembly of Georgia to amend and ratify an act approved January 29, 1943 creating the Cobb County Planning Commission as it appears in Ga. Laws 1943, pages 902-908, giving the Cobb County Advisory Board authority to appoint the members of said Commission; and also giving the County Advisory Board authority to appoint a Board of Zoning Appeals. Said amendment will also give the Cobb County Planning Commission authority to zone or re-zone any zone or district established by said Commission with the provision that any future application to re-zone or zone any tract or parcel of land located in said zone or district established by said Commission, must be accompanied by a written petition signed personally by fifty-one per cent. of the property owners of said zone or district in which the tract or parcel of land sought to be zoned or re-zoned and as described in said application is located, and to further provide that all property in the unincorporated areas of Cobb County, Georgia, being used for or in the operation of a business or industry on the effective date of the within contemplated Act shall be declared by such Act to be zoned for such business or industry provided such business or industry is being operated pursuant to a permit or license duly granted by proper authority; and further providing that all laws in conflict therewith be repealed, and that if any part of said Act is held unconstitutional or invalid it shall not affect the remaining portions. Willingham, Cheney, Hicks Edwards, Cobb County Attorneys.

Page 1505

Deponent further says that the Cobb County Times is a newspaper of general circulation in Cobb County, Georgia, is published weekly, and is the newspaper in which the sheriff's notices are published. This 4th day of February, 1949. Leo Aikman Leo Aikman, Editor, Cobb County Times. Sworn to and subscribed before me this 4th day of Feb., 1949. (Notarial Seal) Frances S. McCall Notary Public, Georgia State at Large. My commission expires March 1, 1950. Approved February 25, 1949. TEACHERS' RETIREMENTAMENDMENT. No. 341 (House Bill No. 475). An Act to amend an Act entitled, An Act to establish a retirement system for aged and incapacitated teachers in the public schools and other State-supported schools etc., approved March 19, 1943, as found in the Acts of 1943 on pages 640-670 so as to bring within the provisions of said Act full-time employees of the Georgia High School Association, the Georgia Teacher Education Association, and for other purposes. Be it enacted by the General Assembly of Georgia; and it is hereby enacted by the authority of same, as follows: Section 1. That an Act entitled, An Act to establish a retirement system for aged and incapacitated teachers in the public schools and other State-supported schools etc., approved Mar. 19, 1943, appearing in the Acts of 1943 on pages 640-670, be and the same is hereby amended by striking from Section 1 thereof Paragraph 5 in its entirety and substituting in lieu thereof a new paragraph to be known as Paragraph 5, and to read as follows: Sec. 1, Act of 1943, amended. Teacher' shall mean any person employed not less than half

Page 1506

time in the public day schools as a classroom teacher, or in the supervision of the public schools, or any employee of the State Board of Education employed in a teaching or supervisory capacity or any bona fide teacher or supervisor of teachers in any school operated by the State Department of Education, or any teacher or supervisor of teachers employed and paid by the Board of Regents of the University System of Georgia and all non-clerical personnel of the Agricultural Extension Service of the University of Georgia. The word `teacher' shall include school librarians, and administrative officials who supervise teachers, and shall include registrars of each unit of the University System and shall include Secretary and Treasurer of the Board of Regents. The Board of Trustees shall determine in doubtful cases whether any person is a teacher, as defined in this Act. In the event the Georgia Education Association and any full-time employee thereof, or the Georgia High School Association and any full-time employee thereof, or the Georgia Teacher Education Association and any full time employee thereof requests the Board of Trustees to permit the Association as employer and such employee to make contributions as herein defined to provide retirement benefits for such employee, the Board may permit such employee to come under the operation of this Act as a teacher but the State shall make no contributions on account of such employee. The word `teacher' shall not be deemed to include any emergency or temporary employee. Teacher defined. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. GENERAL APPROPRIATIONS ACT. No. 342 (House Bill No. 116). An Act to make appropriations for the operation of the State Government, for the support of its eleemosynary institutions, for aid to the University System and to the common schools of the State, for aid to the counties for roads and for all other governmental activities authorized by law for the fiscal year ending June 30, 1950 and for each and every fiscal year thereafter

Page 1507

until repealed by law; to provide appropriations for the period January 1, 1949 to June 30, 1949; to provide for the control and administration of the funds, to provide for the qualifications of a public officer before the funds appropriated herein are available; and to repeal conflicting laws. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, that the sums of money hereinafter set out are appropriated for each fiscal year beginning July 1, 1949 and for each and every fiscal year thereafter until repealed or modified by law. LEGISLATIVE. Section 1. Legislative Department $ 500,000.00 For compensation as fixed by law and for mileage at the rate of 10[UNK] per mile for round-trip for regular sessions and any all extraordinary sessions of the General Assembly, of the President and Members of the Senate and of the Speaker and Members of the House of Representatives; for the compensation of the Secretary of the Senate, of the Clerk of the House of Representatives, as fixed by law, of the messengers and door-keepers and other attaches of the Senate and House of Representatives, for the actual travel expense of members of legislative committees; for cost of operating the office of Lieutenant Governor authorized by law; for membership in council of State governments; for supplies, repairs, printing and other incidental expenses and equipment for the General Assembly; for publishing and distributing the Acts and Journals of the General Assembly, the Codes of Georgia and the annual report of State Auditor; and for election blanks and any other election expense, including publishing Constitutional amendments. JUDICIARY. Section 2. For the cost of operating the Supreme Court $ 115,000.00 Section 3. For the cost of operating the Court of Appeals $ 103,000.00 Section 4. For the cost of operating the superior courts $ 300,000.00 Section 5. For the cost of printing and distributing the reports of the Supreme Court and Court of Appeals $ 15,000.00 Section 6. For the cost of operating the Judicial Council $ 5,000.00

Page 1508

EDUCATION. Section 7. For grants for aid to the common schools; for matching vocational education and vocational rehabilitation funds in cooperation with the Federal Government; for operations of vocational trade schools; for operations of public and rural library programs; for operations of school for Deaf and Academy for the Blind; for grants for aid to the common schools under the provisions of law; for free textbooks for the children attending common schools; for the salaries of county school superintendents; for the operating cost of the Department; and for any and all other expenses by law payable from the common school fund $41,500,000.00 Provided, that the State Board of Education shall establish the necessary rules and regulations so that the necessary amount of the funds distributed to school systems for administrative purposes from the funds hereby appropriated shall be used specifically for additional compensation of bus drivers and said funds shall be distributed monthly during a school term to the county school systems on the basis of four cents per mile for the total route miles traveled each month by school bus for school purposes as reported to the State Department of Education for the school year 1946-1947. The State Board of Education shall fix minimum salaries for bus drivers. Provided, further each bus driver shall receive additional compensation above the amount of compensation in force and effect for the school year 1946-1947, on the basis of four cents per mile for the total route miles traveled each month driving a school bus, during a school term for school purposes, based on mileage reported as above stated. Provided, further that this authorization and direction shall remain in force and effect until the passage and approval of an Act of the General Assembly authorizing the State Board of Education to establish other rules and regulations governing the operation of school buses. Provided, that the State Board of Education shall within the first thirty days of each fiscal period make an apportionment of this appropriation together with other funds available to the various activities of the Department of Education and immediately report same to the State budget authorities for approval. After said apportionment is approved, any and all obligations or commitments made which are in excess of the funds apportioned, shall be null and void and all expenditures shall be governed by the laws and budget regulations of general application which are or may be in force and effect. Section 8. (a) For the cost of operating the State Board of Regents; for aid to the University System; for annual payment of $8,000.00 to the University of Georgia for old bank stock item; for experimental purposes; and for cost of operating the State Soil Conservation Committee an amount of not less than $25,000.00 $ 5,178,000.00 Provided, that the above appropriations shall be in addition to the funds realized by the respective units in each fiscal year from Federal Government, donations, gifts, earning from fees, rents, sales and any and all other sources of income. Provided, that the State Board of Regents shall within the first thirty days of each fiscal period make an apportionment of all funds available, including athletic funds and the above appropriations to the various units of the University System and immediately report same to the State budget authorities for approval. After said apportionment is approved by the State Budget Bureau, any and all obligations or commitments made, which are not approved on budget or which are in excess of the funds apportioned inclusive of the unit's other income, shall be null and void, and all expenditures or obligations authorized by the State Board of Regents and any agency thereof regardless of the source of funds therefor shall be governed by the Constitution of Georgia and laws, budget regulations of general application which are authorized by the General Assembly. Provided further, if the General Assembly by resolution declares that the athletic associations are not State agencies, the words including athletic funds in the proceeding proviso shall be null and void. Section 9. For the State's contribution to the teacher retirement fund, including cost of administration $ 2,600,000.00

Page 1510

HIGHWAYS. Section 10. (a) For the cost of operating the Highway Department, including the planning survey $ 950,000.00 (b) For the cost of regular and heavy maintenance of roads, including all cost items incident thereto $ 5,000,000.00 (c) For State-matching participation in cost of construction, reconstruction and improvement in highways in cooperation with Federal Government including all cost items incident thereto and for no other purpose $10,301,913.00 Provided, that 50% of the State and Federal funds available for construction of secondary highways, farm-to-market roads, rural post roads and school bus routes shall be distributed and expended on rural post roads and farm-to-market roads as defined in Act of the General Assembly approved March 18, 1937 (Ga. Laws 1937, pages 912-918) and 50% of the funds available shall be distributed and expended on the construction of secondary roads on the State Highway system. (d) For 100% State road construction, provided, all expenditures for county contracts shall be on the basis of uniform prices established by the Highway Board and applicable to all county contracts; the cost of emergency maintenance and construction caused by floods, freezes, etc.; for convict camp operations; compensation claims and surveys $ 4,700,000.00 Provided, further, that any and all obligations and commitments made by the officials of the State Highway Department, after the enactment of this law, which have not been authorized by a specific budget allotment for which funds are available shall be null and void, and all expenditures shall be governed by laws and budget regulations of general application which are or may be in force and effect. Section 11. For grants to counties for aid in county road construction and maintenance as provided by law authorizing the State treasury to make such grants $ 4,817,013.03

Page 1511

HEALTH, PUBLIC WELFARE AND PENSIONS. Section 12. For the cost of operating the State Prison Institution System $ 750,000.00 Section 13. (a) For the cost of operating the Department of Public Health, and grants to counties for public health programs $ 2,100,000.00 (b) For aid to local govermental subdivisions in establishing, constructing and equipping hospital facilities to be administered and expended in the same manner as other public health funds and in accordance with the provisions of the Hill-Burton Act of the United States Congress and rules and regulations of the State Board of Public Health. The basis of the expenditures of this appropriation shall be one-third participation in the cost, of which one-third is to be borne by the U.S. Government and one-third by the local governmental subdivision $ 3,000,000.00 Section 14. For the cost of operating the Department of Public HealthTuberculosis Sanatorium $ 2,050,000.00 Section 15. For the cost of operating the State Department of Public Welfare $ 255,000.00 Section 16. For grants to counties for aid in administering of county public welfare departments $ 680,000.00 Section 17. For matching Federal funds for benefits to old age, blind and dependent children and crippled children services $ 7,200,000.00 Section 18. For the pension to Confederate Soldiers and widows $ 425,000.00 Section 19. (a) For the support, maintenance and equipment of the State institutions under the management of the State Department of Public Welfare $ 5,430,000.00 Provided, that of the above appropriation, the sum of $300,000.00 shall be used in adjusting upward the lower brackets of annual compensation of employees of the Milledgeville State Hospital. This proviso shall apply to the compensation rates in force and effect January 1, 1949. The sum of $500,000.00 shall be available to Milledgeville State Hospital as additional operating funds. (b) For buildings and equipment of institutions $ 1,000,000.00

Page 1512

ALL OTHER AGENCIES. Section 20. Agricultural and Industrial Development Board, For the cost of operating all activities $ 80,000.00 Section 21. Agriculture, Department of. (a) For the cost of operating all activities of the Department, farmers markets, Bangs Disease indemnities $ 700,000.00 (b) For development of farmers markets $ 500,000.00 Provided that the amount of the appropriations made in this Act for the Agricultural and Industrial Development Board and the Citizens Council of Georgia, which is not required for their operations shall be transferred by action of the Budget Bureau to the credit of this account for the purpose of providing additional funds for farmers market development. Section 22. Audits, Department of. For the cost of operating all activities of the Department, county school auditing and Budget Division $ 95,000.00 Section 23. Banking, Department of. For the cost of operating all activities of the Department $ 96,000.00 Section 24. Capitol Square Improvement Committee. For aid in cost of operating the new State Office Building $ 60,000.00 Section 25. Citizens Council, Georgia. For the cost of operating $ 60,000.00 Section 26. Comptroller General. For cost of operating the office of Comptroller General, Insurance Commissioner, Fire Inspection Division, Building Safety Council and Insurance Rate Division and the Liquefied Petroleum Safety Act $ 220,000.00 Section 27. Confederate Pensions and Records. For the cost of operating the Department $ 10,000.00 Section 28. Conservation. (a) For the cost of operating Department of Forestry, including a $10,000.00 annual allotment to Herty Foundation $ 775,000.00 (b) For cost of operating Game and Fish Commission $ 475,000.00 Provided, that in the event measures are enacted by the 1949 session of the General Assembly which increase the charges for game and fish licenses and enough additional revenue is actually received and imbursed into the State treasury, this appropriation, upon notice of the State budget authorities, shall be fixed at not more than $750,000.00 per annum in lieu of the above $475,000.00. (c) For cost of operating Department of Mines, Mining and Geology $ 70,000.00 (d) For cost of operating Oil and Gas Commission $ 6,000.00 (e) For cost of operating Department of Parks $ 268,000.00 Provided that of this appropriation an amout of not less than $50,000.00 shall be expended each year in the development of the Kolomoki State Park and Indian Mounds. (f) For development of Veterans Memorial ParkLake Blackshear $ 100,000.00 Section 29. Corrections, State Board of. For cost of operating $ 85,000.00 Section 30. Entomology, Department of. For the cost of operating the Department of Entomology, including emergency disease and insect eradication $ 118,000.00 Section 31. Executive Department. (a) For cost of operating the Executive Department, including cost and maintenance expense of executive automobile and telephone at Mansion $ 100,000.00 (b) For allowance payable monthly for cost of operating the Mansion, including servants' hire, food, other supplies and laundry $ 7,500.00 Provided, that the accounts to furnish the necessary heat, light, power, water, repairs, furnishings and equipment shall be paid by the public buildings and grounds fund. (c) For a contingent fund of the Executive Department for other costs of operating, namely, rewards, dues Governors' Conference and special committee expenses $ 5,000.00 Section 32. Labor, Department of. (a) For the cost of operating the Commissioner's Office and Factory Inspection Division $ 70,000.00 (b) For that part cost of operations of the Employment Security Agency as authorized by Act approved March 8, 1945 $ 65,000.00 Section 33. Law, Department of. For the cost of operating the Department of Law $ 140,000.00 Provided, that the compensation of all Assistant Attorneys-General, Deputy Assistant Attorneys-General, all law clerks and stenographic help necessary to carry on the legal duties of the State required of Department of Law or any other agency of the State in the executive branch of the State Government, shall be paid from this fund. No other agency is authorized to expend the funds appropriated or otherwise available from any source for the support and maintenance of the respective agency for the purpose for which provision is made in this item unless the payment is made 100% from Federal funds. Section 34. Library, State. For the cost of operating the State Library and the purchase of new books and publications $ 16,000.00 Section 35. (a) Military Department. For the cost of operating the Military Department and aid to military Organizations $ 220,000.00 Section 36. Milk Control Board. For the cost of operating the Milk Control Board $ 67,000.00 Section 37. Naval Stores Supervising Inspector. For compensation, provided the fees shall be remitted to the State treasury $ 3,600.00 Section 38. Pardons and Paroles, State Board of. For the cost of operating Board $ 120,000.00 Section 39. Pharmacy Board. For the cost of operating the Office of Chief Drug Inspector $ 24,000.00 Section 40. (a) Public Buildings and Grounds. For cost of operating the State Capitol buildings and grounds; the maintenance of Confederate cemeteries; the repairs, furnishings, equipment, heat, light, power, water and upkeep of grounds at the Mansion and for insurance on public property not otherwise provided for $ 95,000.00 Provided, that the State agency having in charge any State property shall pay the premium of insurance on such property. (b) Special repairs Capitol building and Mansion $ 35,000.00 Section 41. Public Safety, Department of. For the cost of operating the Department of Public Safety $ 1,750,000.00 Section 42. Public Service Commission. For cost of operating the Utilities Division and the Motor Carriers Division of the Public Service Commission $ 175,000.00 Section 43. Revenue, Department of. For the cost of operating the Department of Revenue, including liquor warehouses, provided, that the liquor warehouse charges shall be maintained and that same shall be immediately imbursed into the State treasury $ 1,700,000.00 Provided, further, that in addition to the above appropriation, there is hereby appropriated from every source of income a sufficient sum to make refunds of collections made in error and farmer gasoline tax refunds, and any other refunds specifically authorized by law. No wholesale distributor of gasoline shall be entitled to a refund covering shrinkage in the process of retailing gasoline as authorized by Act of Georgia General Assembly of 1947 (Ga. Laws 1947, page 1115), by virtue of said wholesale distributor being engaged in retailing gasoline. Section 44. Secretary of State. (a) For the cost of operating the Office of Secretary of State; Corporation Division; Building and Loan Division; Securities Division; Commssion's Division and Joint Secretary's Office $ 125,000.00 (b) For cost of operating Archives and History Division $ 18,000.00 (c) For cost of operating the several Examining Boards $ 95,000.00 Provided, that $65,000.00 of the funds appropriated in this item shall be apportioned to each board in exact ratio of the revenue collections of each board and $30,000.00 shall be available to meet emergencies in the expenses of the boards in discretion of the Secretary of State and budget authorities. Section 45. State Ports authority. For cost of operating $ 40,000.00 Section 46. Supervisor of Purchases. For cost of operating the office of Supervisor of Purchases $ 100,000.00 Section 47. Treasury, State. For cost of operating the State Treasury $ 50,000.00 Provided that from this item an amount not in excess of $20,000.00 may be expended to meet the cost of operating the Housing Act. Section 48. Treasury Land Title Fund. There is hereby in trust for this fund the actual amount of receipts as required by law. Section 49. Veterans Service Office. For cost of operating $ 550,000.00 Section 50. Veterans Educational Council. For cost of operating $ 150,000.00 Section 51. Workmen's Compensation, State Board of. For cost of operating $ 160,000.00 Section 52. Immediately upon the passage of this Act, the State budget authorities are authorized and directed, in the administration of the State budget for the remaining months of this fiscal year ending June 30, 1949, to govern the approval of the budgets on a basis of a pro rata part of the appropriations provided herein. The appropriations made in this Act and all other provisions pertaining thereto shall become of full force and effect at the beginning of the fiscal year, July 1, 1949. Section 53. All appropriations and expenditures authorized by this Act shall be subject to provisions of Article VII, Section IX, Paragraph II of the Constitution of Georgia, which continues in force and effect Sections 55, 57, 58, 59, 60, 62, and 63 of Appropriation Act, approved January 29, 1943, same being laws of general application to all appropriations made by the General Assembly. Section 53(a). Section 33 of the General Appropriation Act approved January 29, 1943, relating to Income Equalization Account, and which is found in Acts of 1943, page 91 and which provides as follows: Income Equalization AccountThe State Treasurer and other fiscal officers are authorized and directed to set up as an appropriation in this account an amount equal to the amount or amounts that is determined by the State Auditor to be a surplus in available funds after the prorating of monthly income has been made to the monthly allotments authorized under this Act. In the event the income for the month is insufficient to make a 100% prorating to meet the allotments authorized under this Act, the State Auditor is authorized to utilize the necessary amount from this fund to cover the deficiency. In the event there is at any time a surplus in this account, the amount of same shall be available and is appropriated for allotment for highway construction or for other purposes, in accordance with provisions of Section 8 of the Budget Act, is hereby specifically and separately repealed in its entirety as contemplated in Paragraph 2 of Section 9 of Article 7, of the Constitution of Georgia of 1945. Section 53(b). Income Equalization Account The State Treasurer, and other fiscal officers, are authorized and directed to set up in this account an amount equal to the amount, or amounts, that are determined by the State Auditor to be a surplus in available funds after the prorating of monthly income has been made to the monthly allotments authorized under this Act. In the event the income for the month is insufficient to make a 100% prorating to meet the allotments authorized under this Act, the State Auditor is authorized to utilize the necessary amount from this fund to cover the deficiency. In the event there is at any time a surplus in this account, an amount in the specific sum of $750,000.00 and not more than this sum, is hereby appropriated as a contingent or emergency appropriation to be expended pursuant to the provisions of Section 8 of the Budget Bill (Laws of 1931, Extra Session, p. 98); and said contingent or emergency appropriation shall not exceed said specific sum of $750,000.00 for each fiscal year covered by this General Appropriation Act; but, provided, however, that there shall not at any time be expended out of any surplus in said income equalization account any funds for any purpose save and except to adjust appropriations, and to pay allotments, out of said contingency or emergency appropriation in the total amount, during any fiscal year, of the specific sum of $750,000.00 as aforesaid, and not more than said sum. Section 54. In the event the revenue available in any fiscal year for which appropriations are provided in the above sections of this Act, shall be less than the amount necessary to pay the above appropriations in full, the amounts of the appropriations in excess of the budget allotments for fiscal year 1941-1942 shall be reduced pro rata by the State budget authorities. The amounts so reduced under provisions of this section, shall cease to be an obligation of the State. TOTAL REGULAR APPROPRIATIONS EACH FISCAL YEAR $108,574,026.03 Section 55. Be it further enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same, that in the event the income of the State in any periods for which appropriations are made in this Act, exceeds the amount needed to pay the appropriations and allotments authorized by the foregoing sections of this Act, the budget authorities are authorized and directed to make available the following contingent appropriations for each fiscal year in the amounts and for purposes authorized. If there is not sufficient funds as provided to pay the following contingent appropriations in full, the Budget Authorities are authorized and directed to make available such part of the contingent appropriations as can be paid from the excess income of the State for any of the period for which appropriations are made in this Act. The State Treasurer and the Comptroller General are authorized and directed to set up the contingent appropriations in full or in part upon receiving authorization from the budget authorities and same shall be in addition to the appropriations or allotments authorized by the foregoing sections.

Page 1521

EDUCATION. (a) For grants for aid to the common schools; for matching vocational education and vocational rehabilitation funds in cooperation with the Federal Government; for operations of vocational trade schools, for operations of public and rural library programs, for operations of School for Deaf and Academy for the Blind; for grants for aid to the common schools under the provisions of law; for free textbooks for the children attending common schools; for the salaries of county school superintendents; for the operating cost of the Department; for any and all other expenses by law payable from the common school fund and for pupil transportation under rules and regulations established by the State Board of Education under authority of law $18,000,000.00 Provided, that the State Board of Education shall within the first thirty days of each fiscal year make an apportionment of this appropriation together with other funds available to the various activities of the Department of Education and immediately report same to the State budget authorities for approval. After said apportionment is approved, any and all obligations or commitments made which are in excess of the funds apportioned shall be null and void and all expenditures shall be governed by the laws and budget regulations of general application which are or may be in force and effect. (b) For grants to counties for common school building equalization fund under rules and regulations established by the State Board of Education and approved by State budget authorities $ 2,500,000.00 (c) For improvement fund of the University Branches including necessary building and equipment under the same rules and regulations as the Regular Appropriation Act made by this Act $ 2,500,000.00 (d) For additional State's contribution to the teacher retirement fund $ 1,000,000.00

Page 1522

HIGHWAYS (e) For State highway maintenance, rural post roads, the cost of emergency maintenance and construction caused by floods, freezes, etc.; convict camp operations; compensation claims and surveys $ 12,000,000.00 Provided, that not less than $4,000,000.00 shall be distributed and expended on rural post roads and farm-to-market roads as defined in Act of the General Assembly, approved March 8, 1937. (Ga. Laws 1937, pages 912-918). (ee) For grants to counties for aid in county road construction and maintenance as provided by law $ 4,000,000.00 Provided, that this sum shall be distributed and disbursed to the various counties of the State on a proportionate basis which shall be the same proportion as the total road mileage of each county bears to the total public road mileage of the State. HEALTH, PUBLIC WELFARE (f) For the additional cost of operating Department of Public Health $ 900,000.00 Tuberculosis Sanatorium $ 1,500,000.00 (g) For public welfare benefits authorized by law, crippled children services and for necessary additional administrative expense $ 1,500,000.00 (gg) For Milledgeville Hospital operations $ 1,000,000.00 (h) For additional cost of operating the Department of Forestry incident to expanding the facilities of conservation of forest areas $ 250,000.00 (i) For improvement fund, School for the Deaf $ 160,000.00 (j) For improvement fund, North Georgia Trade School $ 175,000.00 (k) For improvement fund, South Georgia Trade School $ 175,000.00 (l) For Cerebral Palsy $ 75,000.00 (m) For additional funds for land, construction and equipment in expanding farmers market facilities $ 250,000.00

Page 1523

TOTAL CONTINGENT APPROPRIATIONS EACH FISCAL YEAR $ 45,985,000.00 Section 56. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 25, 1949. DUBLINTAXATIONCHARTER AMENDMENTS. No. 343 (House Bill No. 380). An Act to amend the charter of the City of Dublin by repealing an Act creating the office of Tax Commissioner, approved March 27, 1941 (Ga. Laws 1941, pages 1360-1365), and to enact a new section to be Section 5 of Article III of the Act creating a new charter for the City of Dublin, in the County of Laurens, approved March 31, 1937 (Ga. Laws 1937, pages 1771-1818) so as to create a Board of Tax Assessors; prescribe the duties, qualifications, compensation, and terms of office of the members of said Board; to provide for the election of the members of the Board by the Mayor and Board of Aldermen; the manner and method of their removal from office; to provide for appeals from the decision of said Board; to re-enact Section 6 of Article III of the Act creating a new charter for the City of Dublin, in the County of Laurens, approved March 31, 1937 (Ga. Laws 1937, pages 1771-1818) as it appears in said Act; to amend Section 4 of Article III of the Act creating

Page 1524

a new charter for the City of Dublin, in the County of Laurens, approved March 31, 1937 (Ga. Laws 1937, pages 1771-1818); by adding thereto a proviso to authorize the Mayor and Board of Aldermen to impose a penalty, not to exceed 10 per cent of the total tax due, for a failure to file a return as provided in said section; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act amending the Act creating a new charter for the City of Dublin, in the County of Laurens, and creating the office of Tax Commissioner, approved March 27, 1941, (Ga. Laws 1941, pages 1360-1365), be and the same is hereby repealed in its entirety. Act of 1941 repealed. Section 2. That there be and there is hereby enacted a new section to be Section 5 of Article III of the Act creating a new charter for the City of Dublin, approved March 31, 1937 (Ga. Laws 1937, pages 1771-1818) so as to create a Board of Tax Assessors; prescribe the duties, qualifications, compensation, and terms of office of the members of said Board; to provide for the election of the members of the Board by the Mayor and Board of Aldermen; the manner and method of their removal from office and to provide for appeals from the decision of said Board, to read as follows: Section 5. Tax Assessors, Board of. The value for taxation of all real and personal property in said City of Dublin subject to taxation shall be determined by a Board of Tax Assessors. The said Board of Tax Assessors shall be composed of either three (3) or five (5) persons. The said Board shall be composed of freeholders of said City of Dublin who have been residents of said city for not less than five (5) years immediately preceding their election to said Board, and who are above the age of twenty-one (21) years. The members of said Board shall be elected annually by the Mayor and Board of Aldermen of said city and shall serve for a period of one year and until their successors are chosen and qualified, unless sooner removed for cause. Any member of said Board may, at any time, be removed from said Board for cause in the same manner that other officers and employees of said city may be removed. The said Board members shall take and subscribe to an oath to assess all

Page 1525

property in said city subject to taxation at a fair market value, to the best of their skill, ability and knowledge, and without fear or favor. And should they desire, or deem it proper, to increase or decrease or otherwise change the value or assessment of real or personal property from the value or assessment given in by the taxpayer, they shall give written notice, directed to the person whose taxes they desire or deem it proper to increase, decrease or otherwise change, such notice to be served personally on the taxpayer by the Marshal or Deputy Marshal, or by leaving same at the taxpayer's residence or place of business within said city, evidence of which shall be an entry of service thereon by the Marshal or Deputy Marshal, or such notice may be served by mail. Provided, such notice to non-residents shall be served by sending said notice through the United States mails directed to the taxpayer's last known address. Such notice shall state the date, the place and the hour that the taxpayer may, if he so desires, appear before the Board of Tax Assessors to offer any objections that he might have to the increase, decrease or other change in the value or assessment of real or personal property, or both, before the same is presented by the Board of Tax Assessors to the Mayor and Board of Aldermen for their approval and ratification. Each notice of an increase or decrease or other change in the value or assessment of real or personal property from that given in by the tax payer shall allow such taxpayer not less than five (5) days in the case of a resident of said city, and not less than ten (10) days in the case of a non-resident of said city, to appear before the Board of Tax Assessors for the purpose of presenting to said Board his objections to such increase, decrease, or other change. In case any taxpayer shall be dissatisfied with the final action of said Board of Tax Assessors, he may then appeal to the Mayor and Board of Aldermen, who shall review the same, and whose decision thereon shall be final. If any taxpayer desires to appeal to the Mayor and Board of Aldermen from the final action of the Board of Tax Assessors on any valuation or assessment of his real and personal property, or any part of the same, he shall within ten (10) days thereafter appeal to the Mayor and Board of Aldermen by filing such appeal in writing with the City Clerk, and may appear before and be heard by that body at the next regular meeting of said body after the filing of such appeal, or at such other time as the Mayor and Board of Aldermen may prescribe; and it shall be the duty of the Mayor and Board of

Page 1526

Aldermen in such cases to carefully review the valuation(s) and assessment(s) in such cases made by the Board of Tax Assessors, and to carefully review the objections of the taxpayer, and either approve or disapprove the valuation(s) and assessment(s) made by the Board of Tax Assessors, or make such increase, decrease or other change or adjustment as to said Mayor and Board of Aldermen shall appear meet, right and just in each such case; and the decision of the said Mayor and Board of Aldermen thereon shall be final. The Board of Tax Assessors shall examine all returns of both real and personal property of each and every taxpayer, and if in the opinion of the said Board any taxpayer has omitted from his returns any property that should be returned, or has failed to return any of his property at a just and fair valuation, the said Board shall correct such returns and shall assess and fix the just and fair valuation to be placed on the property and shall make a note thereof on the returns or attach the same to the returns. It shall be the duty of the Board of Tax Assessors to see that all taxable property within the City is assessed and returned at its just and fair valuation and that assessments and valuations are as fairly and justly equalized as may be arrived at by said Board. The members of the Board of Tax Assessors shall be paid such compensation for their services as may be fixed by the Mayor and Board of Aldermen, the same to be paid from the city treasury and not to exceed the sum of six dollars ($6.00) per day to each for every day actually engaged in said work. When the Board of Tax Assessors completes the valuations and assessments on all tax returns as herein provided, they shall report the same to the Mayor and Board of Aldermen for approval and ratification. Board of Tax Assessors. Members. Oath. Notice, change of assessment. Hearing. Appeal. Correction of returns. Compensation. Section 3. That Section 6 of Article III of the Act creating a new charter for the City of Dublin, approved March 31, 1937, as it now appears on page 1801 of Georgia Laws of 1937, be and the same is hereby re-enacted, which said section reads as follows: Section 6. The Mayor and Board of Aldermen shall have the power to issue tax executions against all persons who have not paid their taxes by the time fixed and defined by ordinance. All tax executions and special licenses issued by the City of Dublin or the Mayor and the Board of Aldermen or any and all process for the collection of taxes or money due the City of

Page 1527

Dublin shall be signed by the Clerk and issued by the Clerk of the said Mayor and Board of Aldermen of the City of Dublin. And it shall be the duty of the City Marshal or Deputy Marshal to levy and collect all executions for taxes or other money due the city; to advertise and conduct all sales of property under execution or other process, execute deeds, and other conveyances usual in such cases, and perform such other services as the Mayor and Aldermen shall by ordinance require. Provided that nothing herein contained shall prevent the Mayor and Aldermen from consolidating and combining the offices of Chief of Police and City Marshal, and electing the same person to fill both offices. Tax executions. Section 4. That the Act creating a new charter for the City of Dublin, in the County of Laurens, approved March 31, 1937 (Ga. Laws 1937, pages 1771-1818), be and the same is hereby amended by adding to Section 4 of Article III the following proviso: Provided the Mayor and Board of Aldermen are authorized and empowered to impose a penalty, not to exceed 10 per cent of the total tax due, on any person failing to file a return as herein provided and as prescribed by ordinance. Tax returns; penalty for failure to file. Section 5. That all laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, County of Laurens. In person before me, the undersigned attesting officer, duly authorized by law to administer oaths, comes W. H. Champion, who, on oath, deposes and says that he is vice-president and editor of the Dublin Courier-Herald, a daily newspaper published (daily except Sunday) in Dublin, Laurens County, Georgia, and that said newspaper is the official organ for the County of Laurens and for the City of Dublin, and is the newspaper which publishes the sheriff's advertisements for Laurens County, Georgia. Deponent further states that legal advertisement No. 294, copy of which is attached hereto, and which pertains to amendment of the charter of the City of Dublin by authorizing a change in the number of Tax Assessors for said City of Dublin, was published in the said Dublin Courier-Herald on each of the following

Page 1528

dates, to wit: 11 December 1948; 18 December 1948; 23 December 1948; 31 December 1948 and 8 January, 1949. This affidavit is executed pursuant to the provisions of Section 47-801 of the official Code of Georgia. (Seal) (s) W. H. Champion W. H. Champion Deponent. Sworn to and subscribed before me, this 24th day of January, 1949. (s) D. Howard N. P., Laurens County, Georgia. Notice of Application for and Intention to Introduce Local Legislation in the 1949 Session of the General Assembly of Georgia: Georgia, Laurens County: Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia, being the 1949 regular session thereof, for the passage of the following entitled local Bill; and notice is further given that the said local Bill will be introduced in the 1949 regular session of the General Assembly of Georgia, entitled as follows: A Bill ..... to amend the Charter of the City of Dublin in such manner as to authorize the Mayor and Aldermen of the City of Dublin to appoint, employ and/or use either one (1), or three (3), or five (5), Tax Assessors, for the purpose of assessing property within the corporate limits of said City of Dublin for ad valorem taxes. This Bill will be introduced after the expiration of the sixty (60) day published notice of our intention so to do, as required by law. This December 10th, 1948. Dr. A. T. Coleman, State Senator-Elect, 16th Senatorial District of Georgia, Linton Malone, Representative-Elect, Laurens County, Georgia. Hamilton Kellam, Representative-Elect, Laurens County, Georgia. Approved February 25, 1949.

Page 1529

SUPERIOR COURT OFFICIALS' SALARIES IN CERTAIN COUNTIES. No. 344 (House Bill No. 214). An Act to amend an Act of the General Assembly approved March 9th, 1945 (Georgia Laws 1945, pp. 1118-19) fixing the salaries of the court reporter and bailiff to the superior court judge; the stenographer or clerk to the solicitor-general of the superior court, by amending Section 1 thereof by striking from Section 1 of said original Act, in the seventh line thereof, the figures $200.00 and inserting in lieu thereof the figures $250.00, so as to provide a salary of $250.00 per month for the stenographer or court reporter to the judge of the superior court; by amending said Section 1 of said Act by adding after the word bailiff and before the word is, in the eighth line thereof, the words or bailiffs, and by amending said Section 1 of said Act by striking the figures $100.00, in the eighth line thereof, and inserting in lieu thereof, and inserting in lieu thereof the figures $150.00, so as to provide a salary of $150.00 per month for the superior court judge's bailiff or bailiffs; and by amending said Section 1 of said Act by striking the figures $135.00, in the tenth line thereof, and inserting in lieu thereof the figures $200.00, so as to provide a salary of $200.00 per month for the solicitor-general's stenographer or clerk. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act, the Act of the General Assembly approved March 9th, 1945 (Georgia Laws, pp. 1118-19) fixing superior court officials' salaries in certain counties, be, and the same is hereby amended, as follows: Act of 1945 amended. Section 2. By amending Section 1 of said original Act by striking from Section 1, in the seventh line thereof, the figures $200.00 and inserting in lieu thereof the figures $250.00; by adding after bailiff and before the word is, in the eighth line thereof, the words or bailiffs, and by striking the figures $100.00 in the same line thereof, and inserting in lieu thereof the figures $150.00; and by striking the figures $135.00 in the tenth line thereof and inserting in lieu thereof the figures $200.00, so that as amended Section 1 of said original Act shall read as follows:

Page 1530

From and after the passage of this Act, in all counties of this State having, under the 1940 United States Census or any subsequent United States census, a population of not less than 81,000 inhabitants nor more than 83,000 inhabitants, the salary of the stenographer or court reporter to the judge of the superior court shall be fixed at $250.00 per month; and the salary of the superior court judge's bailiff or bailiffs is hereby fixed at $150.00 per month; and the salary of the solicitor-general's stenographer or clerk shall be fixed at $200.00 per month. Salaries of court reporter and bailiff in certain counties. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. ATLANTAASSESSMENTS FOR IMPROVEMENTS OUTSIDE LIMITSTERRITORY ADDEDCHARTER AMENDMENTS. No. 345 (House Bill No. 667). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof be and the same are hereby amended as follows: Section 1. Notice of the intention to apply for the passage of this local Bill has been published in the newspapers in which the sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and

Page 1531

made a part of this Bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section 2. The Mayor and General Council shall have full power and authority to assess the costs of laying water mains, pipes and appliances of its system of water works on each side of the road in which such mains, pipes and appliances are located outside the corporate limits of the City of Atlanta, upon the terms and conditions set forth in the following sections. Assessments for water mains, etc. Section 3. A petition shall be signed and filed with the Mayor and General Council by the owners of 51% or more of the real estate fronting upon such road, said percentage to be determined by the total number of feet fronting on said road on both sides. Petition. Section 4. Upon the filing of such petition, the Mayor and General Council shall cause a notice of the presentation thereof and the time and place when same will come up for consideration and action to be published in one of the daily papers published in the City of Atlanta at least 10 days before an ordinance shall be passed on said petition. When the petition comes up for action, opportunity shall be given to all persons interested to advocate or oppose the granting of the petition. If the petition is approved by the Mayor and General Council, an ordinance shall be passed directing the said work to be done. Hearing. Section 5. In all cases where the petition appears to be signed by a sufficient frontage to authorize the passage of the ordinance and the Mayor and General Council determine that it is sufficient to authorize the passage of the ordinance, which determination shall be evidenced by the passage of the ordinance and the work is executed thereunder and the mains, pipes and appliances shall be installed thereunder and notice has been published as provided herein, the determination of the Mayor and General Council as to the sufficiency of the petition and the genuineness of the signatures to the petition shall be final as to the rights and interest of all persons or corporations interested, who have not prevented the execution of the work and the installation of the mains, pipes and appliances by injunction or other appropriate legal or equitable remedy before the installation is commenced. Determination of sufficiency of petition. Section 6. Upon the completion of the work and the installation of the mains, pipes and appliances, the Mayor and General

Page 1532

Council are authorized and empowered to adopt by ordinance a system of equalizing the assessments against the abutting property owners by estimating the total cost of each improvement made and prorating the cost thereof on the real estate according to its frontage on the road or portion of road so improved, in proportion to the number of front feet on each lot or parcel of land abutting on such road or portion of such road. Equalizing assessments. Section 7. The Mayor and General Council are authorized and empowered to permit the owners of such property to arrange to pay for the costs apportioned against said property in four equal installments, the first installment to be paid within 10 days of presentation of a bill and by the execution and delivery to the Municipal Revenue Collector or three promissory notes bearing interest at 6% per annum, due annually thereafter. The lien of all assessments made by the Mayor and General Council of the City of Atlanta for such improvements shall attach and become fixed on the date of the entry of the completion of such work and shall be recorded in a book prepared therefor by the Comptroller and kept in his office. The lien given by this Act and established as herein provided shall have rank and priority next in point of dignity to liens in favor of the city, State or county for taxes and shall attach as the date of the assessment made hereunder. Payment of assessments. Lien. Section 8. The authority of the Mayor and General Council herein granted to assess the costs of laying water mains, pipes and appliances shall apply in connection with the power and authority heretofore granted to extend the water mains, pipes and appliances of its system of water works without the limits of said city. Section 9. The Mayor and General Council are authorized by ordinance to provide a system for the execution of the powers herein granted and all of the powers relating to the assessment and collection of charges for street improvements is hereby made applicable to the assessment and collection of the costs of installing the improvements herein authorized. Section 10. The power and authority herein conveyed is cumulative and shall not be construed as repealing any power and authority of the Mayor and General Council in connection with its water works system. Cumulative. Section 11. That the corporate limits of the City of Atlanta

Page 1533

be enlarged and extended so as to include and embrace within the corporate limits of the City of Atlanta all the territory lying within the following boundary lines: City limits extended. Beginning at a point on the existing corporate limits of the City of Atlanta, which point is on the land line between land lots 104 and 105 of the fourteenth district of Fulton County, Georgia, one hundred fifty-eight and thirty-five hundredth (158.35) feet west of the center line of Stewart Avenue, on the northward projection of the rear line of lots in Block A of Fairmont Forest subdivision; thence south across part of Deckner Avenue and along the said rear line of lots in Block A to the north side of Claire Drive; thence west along the north side of said Claire Drive and the projection of same to the west side of Beatie Avenue, on the east property line of City of Atlanta property known as Perkerson Park; thence north along the said west side of Beatie Avenue and the projection of same across part of Deckner Avenue to the existing corporate limits of the City of Atlanta on the land line between land lots 104 and 105; thence east along the said land line between land lots 104 and 105 to the point of beginning. Section 12. All powers and authority of the City of Atlanta under its charter and ordinances and all laws appertaining to said city as a municipality are hereby extended over and made effective in every part of the territory included within the limits above described. The power and authority of the officers of the city are made extensive with the limits as extended by this Act; and all other rights and powers necessary to carry out and enforce the laws and ordinances governing said City of Atlanta, the power of taxing property and of fixing and regulating business; to assess, issue executions for, and, in cases of default, sell the property upon which taxes are due, as now prescribed by charter and the laws and ordinances of the City of Atlanta, are extended to all the limits included under the terms of this Act. The power of the Health Department, Police Department, City Tax Assessors and Receivers, Tax Collector, Marshal, Clerk of Council, Building Inspector, Recorder, and all other officers of the City of Atlanta are extended to the new limits as fully and completely as they now exist within the former limits under the present charter, the laws, and ordinances governing the City of Atlanta. Said new territory is likewise made subject to all the bonds heretofore issued by the City of Atlanta, and is bound

Page 1534

for the payment of such bonds equally with the other territory comprising the City of Atlanta. Powers of city in added territory. Section 13. That all laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, M. M. (Muggsy) Smith, author of the attached Bill, who after being duly sworn, says that the notice attached hereto has been published in the newspapers in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. Constitutional publication. The following is a printed copy of the published notice. Notice. Georgia, Fulton County. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, to amend the charter of the City of Atlanta, the title to such bill or bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28th, 1874, and the several Acts amendatory thereof, and for other purposes. This November 19, 1948. City of Atlanta, By J. C. Savage, City Attorney 803 C. S. Natl. Bk. Bldg. This the 14th day of February, 1949. (s) M. M. (Muggsy) Smith Sworn to and subscribed before me, this the 14th day of February, 1949. (s) Andrew J. Tuten Notary Public. Approved February 25, 1949.

Page 1535

PALMETTOTAXATIONCHARTER AMENDMENT. No. 346 (House Bill No. 492). An Act to amend an Act entitled, An Act to create a new charter for the Town of Palmetto, in Campbell (now Fulton) County, Georgia; describing its powers and duties and to repeal all Acts heretofore passed creating a charter for said town or amending the same and for other purposes, approved August 7, 1920, by granting to the Town of Palmetto, through its Mayor and Council, the right and power to raise the rate of ad valorem taxes to 1 2/10% instead of 1%, as provided in Section 17 of said charter; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same that the Act entitled `an Act to create a new charter for the Town of Palmetto, in Campbell (now Fulton) County, Georgia; describing its powers and duties and to repeal all Acts heretofore passed creating a charter for said town or amending the same and for other purposes,' approved August 7, 1920, be and the same is hereby amended by striking from the last line of Section 17 of said Act the words 1% and substituting in lieu thereof the words 1 2/10% and said section of said Act is further hereby amended by adding at the end of the last line thereof the words of the assessed value of said taxable property so that said Section 17 of said Act shall read as follows; Sec. 17, Act of 1920, amended. `Section 17. Be it further enacted that the Town of Palmetto through its Mayor and Council shall have the power to levy and collect, for the support of the government of said Town of Palmetto, and to defray its annual expenses, an ad valorem tax on all the taxable property in said town, said tax not to exceed one and two-tenths (1.2%) per cent of the assessed value of said taxable property. Ad valorem tax. Section II. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally

Page 1536

came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 26th day of November 1948, and on the 3, 10, 17, 24, 31 days of December 1948, January 7, 14, 21 28, 1949 as provided by law. Frank Kempton Subscribed and sworn to before me this 1st day of February, 1949. (Notarial Seal) Bessie K. Crowell Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice of Intention to Ask Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular January, 1949, session of the General Assembly of the State of Georgia, sixty days after the first publication of this notice, so as to amend the Act approved August 7, 1920, granting charter to the Town of Palmetto (Georgia Laws 1920, page 1380), and particularly Section 17 thereof relating to ad valorem taxes as to increase the rate of ad valorem taxes for said town, and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. Frank Smith, Mayor. H. R. Shell, Clerk. James F. Cox, Attorney at Law 1403 C. S. Bk. Bldg., Atlanta, Ga. Nov 26 Dec 3 10 17 24 31 Jan. 7 14 Approved February 25, 1949. NELSONNEW CHARTER. No. 347 (House Bill No. 629). An Act to incorporate the town of Nelson, in the counties of Cherokee and Pickens, State of Georgia, and to grant certain

Page 1537

powers and privileges to said town; to create a new charter for said corporation; to provide a municipal government therefor; to provide for a Mayor and Council, and to define their powers and duties; to define the special powers and duties of the Mayor; to provide for the election of the Mayor and Council, their oaths and terms of office, for their meetings and method of filling vacancies therein; to provide for the appointment of election managers; their oaths and duty; to define the method of holding all town elections, for the declaration of the results of such elections; to provide for the election of a Mayor pro tem.; to provide for the qualification of voters and electors in said town; to provide for a town Clerk and Treasurer, a town Marshal, Policemen, Attorney and other officers, their oaths, bonds, and for their compensation; to provide for a police court and its powers and for the trial and punishment of violators of town ordinances therein; to provide for the arrest of violators of town ordinances; to provide for the taking of appearance bonds, and for forfeiture of the same; to provide for making tax returns by the citizens of said town; to provide for a board of tax assessors, their oaths, duties, and compensation; to provide for double taxation where tax returns are not made; to provide for appeals from decision of board of tax assessors and hearing on same; to provide for the collection of taxes by execution; to provide for an ad valorem tax on property in said town, and to define its limits, to empower said town to widen its streets; to provide for the removal of obstructions from streets; to provide for the regulation of explosives, and the prevention of fireworks; to provide for the regulation of all trades, businesses, callings and professions; to provide for the registration of trades and businesses, and to authorize said town to require any person engaging in any trade, business or profession to purchase a license to do so; to provide for the revocation of such licenses; to provide for license ordinances and for the punishment of persons engaging in any trade or business who fail to obtain licenses; to provide for the opening of new streets, and the right to condemn property for such purpose; to provide for the town to construct and operate a system of water works, sewerage system, and any other public utility; to provide for all matters and things necessary or proper or incident to a municipal corporation and inhabitants and well-being thereof; to provide for the passage of all necessary, proper or incidental ordinances;

Page 1538

to provide for the extension of jurisdiction and territorial limits; to provide for condemnation of water rights; to provide for the control of sewers and pipes in said town; to provide for the collection of sanitary taxes; to provide for the abatement and removal of nuisances; to provide for fire districts, for the creation of a fire department, the purchase of a fire engine and equipment; to provide for the suppression of vice; to provide for executions in favor of said town; and for the advertisement and sales of property thereunder; to provide for tax sales, deeds and executions; to empower said town to require all male citizens between ages of 18 and 50 to work on the streets of said town, or to pay a commutation tax in lieu thereof, and to provide exemptions therefrom and for punishment for those failing to work streets or pay commutation tax; to provide for the regulation of trains and vehicles and their speed in said town; to provide for the prevention of idleness and loitering; to provide for a town fire department; to provide for the collection of a tax on dogs; to abolish the independent school system of said town; to grant zoning powers to said town; to authorize the Mayor and Council to create restricted zones or districts, to define the limits of such zones or district, to provide for the classification thereof; to provide for the condemnation of private property, within and without the town, for public purposes; to authorize the Mayor and Council full power and authority to acquire, construct, reconstruct, build, improve and extend revenue producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tools and charges for the service, facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom, to issue negotiable certificates payable solely from such revenues, to finance the cost of construction and operation of the same and to exercise all the powers and authorities and to do all things and acts authorized by the Revenue Anticipation Law of 1937, of this State, and Acts amendatory thereof; to provide for the full control over the streets, sidewalks, alleys and lanes of said town by the Mayor and Council, to empower them to require the removal of any building or other obstruction in any street, alley or lane of said town, by any person, firm or corporation, or any abutting property owner, causing the same, after notice given and to authorize the removal of same within ten days by said town authorities at the expense

Page 1539

of the person placing said obstructions in the street, or other public place, or abutting property owner, as the case may be, and to provide for the issuance of an execution for the costs of removal of such obstructions, or the abutting property owner, against the person, firm or corporation causing such obstruction; to empower said Mayor and Council to compel the removal of any telephone, telegraph or electric power poles which interfere with traffic or travel in the streets, sidewalks and public places in said town, previously erected by them in said town, and to remove same to any reasonable location designated by the Mayor and Council, or their representatives, and to authorize said town authorities to remove the same at the expense of said telegraph, telephone, power or electric company, upon their failure to remove such poles within ten days after notice given by said town authorities, at the expense of said company, and to collect the cost of removal from such company by execution; to provide that the present Mayor and Council of said Town of Nelson, who were elected on the first Saturday in December, 1948, shall hold office until the first Saturday in January, 1950, or until their successors are elected and qualified, and that all ordinances heretofore adopted and now in force, not in conflict with this Act, or the Constitution of the United States, or the State of Georgia, remain of force, provided said town authorities may amend, alter or repeal any of said ordinances; to define the corporate limits of said town; to repeal the Acts of 1890-1, Vol. II, page 742, et seq. incorporating the Town of Nelson, and all amendments thereto, and for other purposes. Town of Nelson Charter. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Town of Nelson, in the Counties of Cherokee and Pickens, State of Georgia, be and the same is hereby incorporated as a town under the name of Nelson. Incorporation. Section 2. That the municipal government of said town shall be vested in a Mayor and five Councilmen, who are hereby constituted a body corporated under the name and style of the town of Nelson, and by that name and style shall have perpetual succession; shall be capable of contracting; buying and holding property, suing and being sued; shall have all the incidental

Page 1540

rights conferred by law and all rights hereinafter conferred. The Mayor and Council shall hereafter be elected annually on the first Saturday in December in an election to be held where the Council meets in said town between the hours of 10 o'clock a. m. and 3 o'clock p. m., and shall hold office for one year, and until their successors are elected and qualified; said election to be held by any three citizens living in said town who are qualified voters, and who are not candidates in said election, and who shall be appointed by the Mayor and Council to hold the election. Said election shall otherwise be conducted as are elections for the members of the General Assembly of Georgia, except that no resident of said town may vote in the elections thereof who owes taxes to said town which are past due. Said election managers, before entering on their duties, shall take and subscribe before some officer qualified by law to administer oaths, the following oath: That each of us do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting and prevent no one from voting who is legally entitled to do so, to the best of our skill and power, so help me God. The said election managers shall ascertain and make public the results of said election by posting the same conspicuously in writing at the place of election, and, if no contest, the persons declared elected shall at once assume their official duties. Any contest of elections shall be had as now provided by law of Georgia, and any illegal voting to be punished as provided by law of Georgia. Any persons qualified to vote at such elections and eligible to hold office according to the Constitution and laws of this State shall be eligible to hold any office in said town. In the event that the office of Mayor, or any one or more of the Councilmen shall become vacant by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selection by the Mayor and Councilmen in the case of vacancies in the Council, and by the Councilmen in the case of a vacancy in the office of Mayor, and persons so selected shall be duly qualified to fill such vacancies. Before entering upon the discharge of their official duties the Mayor and each of the Councilmen shall take and subscribe before some person authorized by law to administer oaths the following oath: I do solemnly swear that I will faithfully discharge all the duties devolving on me as Mayor (or Councilman, as the case may be) of the Town of Nelson during my continuance in office according to the best of my ability and understanding, in a fair and impartial

Page 1541

manner, so help me God. The Mayor and Councilmen shall elect from the Council a Mayor pro tem., who, in the absence of the Mayor, shall act for the Mayor in his stead and be clothed with the powers of the Mayor. The Mayor and Council shall provide for regular meetings, not fewer than one meeting each month. The Mayor and Council may hold such special meetings as the business of said town may require and transact any business and pass any ordinances and resolutions at such special meetings, provided all members of the Council and the Mayor are given notice of such special meetings. At all meetings, regular or special, the Mayor and/or Mayor pro tem. (in the absence of the Mayor) and three Councilmen shall constitute a quorum for the transaction of any business of the town. The Mayor and Council shall have right to fix rules and regulations to govern themselves. Said Mayor and each Councilman shall receive a salary of $150.00 per annum, to be paid out of the general funds in the town treasury. Mayor and Councilmen. General powers. Election. Procedure. Vacancies. Oath. Mayor pro tem. Meetings. Quorum. Salaries. Section 3. Be it further enacted by the authority aforesaid that the Mayor and Council shall elect a town Clerk and Treasurer, who shall receive and expend all funds subject to and under the direction of the Mayor and Council, a town Marshal and as many policemen as may be necessary, and a town Attorney, and any other officers or agents as they may deem necessary to carry on the business of the town, and pay said officers such salaries as the said Mayor and Council may deem proper for their services out of the general funds of the town treasury. Other town officers. Section 4. Be it further enacted by the authority aforesaid that all of the aforesaid officers shall take oath and give bond (if bond required), such as the Mayor and Council shall require and prescribe. Oath and bond. Section 5. Be it further enacted by the authority aforesaid that the Mayor and Council shall have the power to prescribe the duties of all town officers employed by them in accordance with existing law. Duties. Section 6. Be it further enacted by the authority aforesaid that the Mayor and Council shall have power and authority to impose, levy and collect taxes annually upon all property, real and personal within the limits of the Town of Nelson, or in case of personal property, the owner of which resides in said town, upon banking, insurance and other capital employed therein, as

Page 1542

may be deemed necessary by the Mayor and Council for the support of the town government. Exclusive of license, occupation, and other special taxes or charges for which provision is made in this charter, the tax levy shall not exceed ten mills. Taxes. Section 7. Be it further enacted by the authority aforesaid that the Mayor and Council shall have power and authority to enforce by execution the collections of any debt or claim due to the town for taxes, sewer rents, water, lights, paving, license, rents, impounding fees, fines and forfeitures, for laying sewers or drains, or for abating nuisances, and for any and all levies assessments, debts and demands due said town. Said executions shall be issued in the name of the Mayor and directed to the town Marshal, who is authorized to levy and conduct sales in accordance with the laws governing sheriff's sales in Georgia, such sale to be held at a place designated by the Mayor. Such sales shall be as effective and effectual to pass title as the deed of the person against whom the execution was issued. The Town of Nelson may buy property sold under execution under the same terms and provisions as is provided in the purchases by counties of the State of Georgia tax sales. Executions. Sales under. Section 8. Be it further enacted by the authority aforesaid that the Mayor and Council shall have the authority to provide by ordinance when the taxes of said town shall fall due, and in what lenght of time said taxes may be paid, when tax executions shall be issued against all persons who have not paid their taxes by the time fixed by ordinance, and to fix a penalty for the non-payment of taxes when due, including a penalty of increased tax or double tax. Tax procedure. Section 9. Be it further enacted by the authority aforesaid that said Mayor and Council shall have full power and authority to require any person, firm, company or corporation, whether a resident or non-resident of said town, engaged in or carrying on, or who may engage in, prosecute or carry on any trade, business calling, vocation or profession within the corporate limits of said town, by themselves or by their agent or agents, to register their names and business, callings, vocation or profession annually, and to require such person, firm, company or corporation to pay for such registration, and to pay a license to engage in, prosecute or carry on such business, callings, vocation or profession in such amount as the said Mayor and Council

Page 1543

may by ordinance prescribe. Said Mayor and Council may provide by ordinance for the punishment of all persons, firms, companies or corporations required by ordinance to pay such occupation tax, or license, who engage in, or offer to attempt to engage in, such business, profession or occupation before paying such tax or taking out such license, or who fail to comply in full with all the requirements of the Mayor and Council made in reference thereto. Licenses. Punishment. Section 10. Be it further enacted by the authority aforesaid that the Town of Nelson is authorized to own and operate a system of waterworks for supplying water for all purposes for all persons resident therein; and to other persons provided for herein; the Mayor and Council shall have the power and authority to purchase, maintain, equip and repair such system of waterworks, sewage, electric lights, all or any of them and said Mayor and Council shall have full power and authority to do any and all things necessary for these purposes; to contract with persons, firms or corporations for the purchase of land to be used in connection therewith, whether within or without the limits of the Town of Nelson, whether lands or easements within or without said Town, and, if necessary, to condemn same as herein provided; said Mayor and Council in the name of said Town shall have full power and authority to purchase water tanks, valves, drains, pipes, plants and machinery and all articles and things that may be necessary or advisable for the establishment and equipment of such water system; for the purpose of extending and enlarging and in any way improving such water system, to build or erect houses or sheds, bore wells, build, shape and furnish the same. Said Mayor and Council in the name of said town shall have the power and authority to make contracts with the residents of said Town and with consumers whether residents of said town or residents without the limits thereof, for furnishing of water, electric lights, electric power, sewage, or any or all of such services, at such rates and under such rules and regulations as the Mayor and Council may provide. Said Mayor and Council in the name of said town shall have the right, power and authority to contract with any other firm, individual or corporation, to light the streets of said town or the furnishing of any or all of the above described services to such consumers as previously described, under such terms, rules and regulations, conditions, agreements and limitations as

Page 1544

may be prescribed by said Mayor and Council; and such contracts shall be enforceable in the courts of the State. The said Mayor and Council shall have the authority to fix a scale of rates for such services, make and enforce rules for collection of rates; adopt rules and regulations with the introduction of water and sewage or other services into or upon any premises, and regulate the use of such services in the manner deemed proper; and shall have further power to furnish, place and compel the use of meters, and prescribe the kind, make and use of same on the condition of furnishing such services; and the Mayor and Council, their agents or servants, shall have power to inspect all pipes and other apparatus, including meters, to determine whether they are working properly and economically, to ascertain that such equipment is of the character designated and is installed under the proper conditions. If they deem it proper the Mayor and Council shall have power to require payment in advance for use or rent of water or other services furnished by the Town, and for non-payment when due they may discontinue to furnish such services. Collections for such services may be enforced by issuance of execution, levy and sale, as provided for collection of town tax. Water system, sewage, lights. Contracts. Rates, meters, etc. Payment for services. Section 11. Be it further enacted by the authority aforesaid that the said Mayor and Council shall have the full power and authority to require by ordinance that all male residents of said town between the ages of eighteen and fifty who have resided in said town as long as thirty days, except those who are exempted in Section 12 of this Act, to work upon the streets of said town not to exceed fifteen days in each year, at such time as the Mayor and Council may require, or to pay a commutation tax in lieu thereof, not exceeding five dollars in any one year, as said Mayor and Council may determine by ordinance. Should any person liable to work the streets fail or refuse to do, and fail or refuse to pay the street tax assessed in lieu thereof, after having received due notice to do so, as said Mayor and Council may require, he shall be deemed guilty of a violation of this section, and on conviction in the Police Court of said town shall be fined a sum not exceeding fifteen dollars or imprisoned not exceeding twenty days. Said Mayor and Council may pass such ordinances as they may deem proper for the purpose of enforcing the provisions of this section. Work on streets or commutation tax. Violations. Section 12. Be it further enacted by the authority aforesaid

Page 1545

that all ordained ministers of the gospel, who are in the regular discharge of ministerial duty, and in charge of one or more churches; and all men who have lost one arm or one leg; and all men who are either deaf, dumb or blind, either totally, or partially to the extent that they are unable to perform street work, shall be exempt from the provisions of the preceding section. Persons exempted. Section 13. Be it further enacted by the authority aforesaid that the Mayor and Council shall have the power to control and regulate the running and operating of all automobiles, trucks, buses, locomotives, trains and all vehicles for the transportation of persons or freight, to regulate the speed of such vehicles in said town, and to prescribe for the punishment violations of such regulations; and to prevent unnecessary noise from steam whistles, automobile horns, bells, or other contrivances that may disturb the peace and comfort of the citizens, and to adopt the necessary ordinances for these purposes. Regulating vehicles and trains. Noises. Section 14. Be it further enacted by the authority aforesaid that the Mayor and Council shall have full power and authority to pass all laws and ordinances that they may consider necessary for the peace and good order, health, comfort, prosperity and security of said town and the inhabitants thereof, and that may be necessary to foster virtue and good morals in said town, to suppress lewdness, gambling, disorderly conduct, and to enforce such laws and ordinances by such penalties as are authorized by this charter. The Mayor and Council shall have authority to pass ordinance and regulations preventing idleness and loitering within the town limits and to prescribe penalties therefor. General powers, peace, good order, health, etc. Lewdness, gambling, etc. Idleness. Section 15. Be it further enacted by the authority aforesaid that the Town of Nelson shall have a Police Court. This Court shall have jurisdiction over all violations of the ordinances or resolutions of the Mayor and Council of said town. It shall be optional with the Mayor and Council whether they shall have the Mayor as presiding officer of this court of whether they will elect a Recorder and make him presiding officer of the court; power and authority is hereby given to the Mayor and Council to elect a Recorder for such duty if they so desire. The presiding officer of the Police Court shall have jurisdiction and authority to try all offenses against the laws and ordinances of the Town of Nelson, and to punish for violations of the same.

Page 1546

Said court shall have power to enforce its judgments by the imposition of penalties as may be provided by law; to punish witnesses for non-attendance; and also to punish by imposing fines for violations of any law or ordinance of the Town of Nelson, passed in accordance with its charter, to an amount not exceeding one hundred dollars, or to imprison offenders in the town jail to be established by the Mayor and Council for such purpose, for a period not more than ninety days, or sentence such violators to labor on streets or other public works of the town for for not more than ninety days; the said presiding officer shall have power to impose any one or more of these punishments when in the opinion of the court the facts justify such action. The said presiding officer of the Police Court shall have power to preserve order in the court, compel the attendance of witnesses, compel the books and papers to be used as evidence, and to punish for contempt, provided punishment for contempt shall not exceed twenty-five dollars or imprisonment in the town jail for more than ten days or not more than ten days labor on public works. The Mayor or Recorder, whichever presides in Police Court, shall be to all intents and purposes a Justice of the Peace so as to enable him to issue warrants for offenses committed, within the corporate limits of said town, which warrant may be executed by the town Marshal, and to commit offenders to the town jail, or admit them to bail in bailable cases for appearance of next term of a court of competent jurisdiction to be held in and for said county. The rules of practice in the Police Court shall as far as practicable be the same as rules of practice in the superior courts of the State, including the rules of evidence. All officers shall be legal witnesses. The Mayor and Council shall have full authority to pass all rules, laws, ordinances and regulations necessary and proper to secure the successful and efficient administration of the court, regulating the cost of appeals and of certiorari, and providing for forfeiture of bonds. Police Court. Recorder optional. Jurisdiction and powers. Rules of practice. Appeals, certiorari, bond forfeiture. Section 16. Be it further enacted by the authority aforesaid that the town Marshal, or other town policeman, shall have power and authority to arrest all persons guilty of disorderly conduct or public indecency, all persons violating ordinances, laws or regulations of said town, and all persons committing or attempting to commit any crime, and confine them in the town jail to be brought before the Police Court at its next session; providing that all persons desiring to give bail for their appearance in

Page 1547

court in bailable cases shall be allowed to do so. The Mayor or any Councilman may take bonds as deemed suitable for the appearance of the persons arrested before the Police Court, and if the defendant shall fail to appear at time fixed for trial, the bond may be forfeited by the presiding officer of the court at the time and an execution issue by serving the defendant, if any be found, and his sureties with a rule nisi, at least two days before the hearing of the rule nisi. Cash may be accepted in lieu of bond and security for the appearance of offenders at trial, and if such offenders fail to appear at time fixed for trial, the cash so deposited shall be declared forfeited to the Town of Nelson by order of the presiding officer. Town marshal, policeman. Arrests, jail, trial, cash bail, bonds. Forfeiture. Section 17. Be it further enacted, that said town, by and through its Mayor and Council, shall have the right and full power and authority to acquire, construct, reconstruct, build, improve and extend revenue-producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charges for the services, facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom, to issue negotiable certificates payable solely from such revenues, to finance the cost of construction and operation of the same and to exercise all the powers and authorities and to do all the things and acts authorized by the Revenue Anticipation Law of 1937, of this State, and Acts amendatory thereof. Revenue-producing projects. Negotiable certificates. Section 18. Be it further enacted, that it shall be the duty of the Mayor and Council of said town to provide fire protection and they shall have power and authority to purchase a fire engine and equipment, and organize and equip a fire department, either paid or volunteer, to make such appropriations as may be advisable for this purpose, and provide any buildings necessary therefor, and adopt such ordinances and regulations as will best promote the object of this section and the protection of property from fires. Fire protection. Section 19. Be it further enacted, that the Mayor and Council shall have power and authority to pass and enforce zoning laws or districts, and planning laws with respect to said town and shall have power to regulate the use for which said zones or districts may be set apart, fixed and established, shall be used and enjoyed by the owners of property therein and the manner

Page 1548

in which real estate in such zones or districts, may be improved or developed, and enact such ordinances rules and regulations with respect thereto as the general welfare, public health and public safety demand. That the Mayor and Council of said town is authorized to promulgate rules, regulations and ordinances whereby the Town of Nelson, Georgia, may be zoned and districted for various uses, and other or different uses prohibited therein. The zones into which the town is divided may be of such shape and area as the Mayor and Council may deem best suited in the interest of public health, safety and comfort, prosperity and general welfare. Zoning. Section 20. Be it further enacted, that the Mayor and Council of said town shall have power and authority to impose a tax on dogs within said town, not to exceed three dollars each, per annum, and shall have power to enact ordinances providing for the collection of said tax, and authorizing the town Marshal, or other police of said town to kill any dogs running at large in said town whose owners fail or refuse to comply with such ordinances. Tax on dogs. Section 21. Be it further enacted, that said Mayor and Council shall have full control over the streets, sidewalks, alleys and lanes of said town, and shall have power and authority to regulate, widen, change, lay out, close, vacate, direct and control the same, and have full power and authority to condemn property for such purposes; the method of procedure for the condemnation of property being the same as provided by the laws of Georgia in condemnation proceedings. They shall also have power and authority to remove or caused to be removed, any buildings, posts, steps, or any other obstructions, in the public streets, lanes, alleys, sidewalks, or public squares, or the abutting property owner to remove same after notice has been given. All costs of removal shall be paid by the persons placing any of said obstructions upon said streets, or other public places, or the abutting property owner, and an execution may be issued for the costs of removal of such obstructions, upon failure of the persons causing such obstructions, or the property owner, to remove same after ten days notice so to do. And where any telephone, telegraph, power or electric poles interfere with traffic or travel in the streets, sidewalks and public places in said town, said Mayor and Council shall have power to compel any telegraph, telephone, power or electric company having previously

Page 1549

erected said poles in said town, to remove same to any reasonable location designated by the Mayor and Council, and in case said telegraph, telephone, power or electric company shall fail to remove same within ten days after having been notified to do so, said town shall have the right to remove same at the expense of said company, and collect the cost of removal from such company by execution. Streets, sidewalks. Condemnation. Obstructions. Costs of removal. Notice. Removal of telephone poles, etc. Notice. Costs of removal. Section 22. Be it further enacted, that the present Mayor and Council of said Town of Nelson, who were elected on the first Saturday in December, 1948, shall continue in office until the first Saturday in January, 1950, or until their successors are elected and qualified. And all ordinances heretofore adopted by the Mayor and Council of the Town of Nelson, and which are now in force and which are not repugnant to this Act, and not in conflict with the Constitution of the United States, or the Constitution of the State of Georgia, shall remain in full force and effect, provided that said Mayor and Council may at any time repeal, alter or amend any of said ordinances. Mayor and Council, term. Prior ordinances. Section 23. The corporate limits of the Town of Nelson shall extend one-half () mile in every direction from the marble post behind the mill of the Georgia Marble Company in said town. Corporate limits. Section 24. Be it further enacted, that the Mayor and Council of said town shall have the power to grant franchises, easements and rights of way over, in, under and on the public streets, lanes, alleys, parks and other property of said town. Franchises, easements, etc. Section 25. Be it further enacted that said Mayor and Council shall have the power to regulate and prevent the sale and use of fireworks, firecrackers, torpedoes, skyrockets, Roman candles, the firing of guns, pistols and other firearms, and to regulate and prevent the storing all combustible or explosive material or substance within the corporate limits of said town. Fireworks, explosives, firearms, combustible material. Section 26. Be it further enacted, that said Mayor and Council shall have authority to elect a board of tax assessors of said town to be composed of three members, who shall be citizens and qualified voters of said town, and fix the per diem compensation of the members thereof, not to exceed the sum of five dollars per day for each tax assessor for each day actually spent in the performance of the duty of such assessor. Vacancies on said board

Page 1550

may be filled by said town authorities as they occur. Before entering upon the discharge of their duties, each assessor shall be sworn to faithfully and impartially perform the duties of said office. It shall be the duty of said tax assessors to assess the value of all real estate and personal property subject to taxation by said town, at its fair market value; and to examine the tax returns made to them by property owners, and to increase the valuation of any real estate or personal property when in their judgment the value placed thereon in any return is too small. If any person or corporation fails or refuses to make return of any of his her or its real estate or personal property, by the time fixed by the Mayor and Council for the return of taxes by property owners, said tax assessors shall assess such property of the person, firm or corporation failing to make such return at double the fair market value thereof. Said tax assessors shall make a return of their work within 30 days after the close of the books for receiving returns, unless additional time is granted by said town authorities; when their return is made, said assessors shall appoint a time and place for hearing objections to their assessments, and shall cause written notice to be given to all persons whose property valuation has been raised or doubt tax assessed against their property five days before said hearing, stating the time and place of hearing and the increase so made by them. Residents of said town shall be served personally or by leaving said notice at their most notorious place of abode; and the mailing of such notice five days before said hearing to a non-resident taxpayer, postpaid, to his, her, or its last known address shall constitute legal notice of such assessment. Board of Tax Assessors. Vacancies. Duties, procedure. Objections. Notice required. Section 27. Be it further enacted, that any person, firm or corporation, dissatisfied with the assessment made on any of his, her or its property under the provisions of this Act, shall have the right to appeal from the same to the Mayor and Council of said town, provided said appeal be filed in writing with the Clerk of said town within four days after the hearing before said assessors, setting forth distinctly the items of property which valuation has been raised, the amount at which same has been assessed, and the fair market value as contended by the appellant; said appeal shall be heard by said Mayor and Council at their next regular meeting, unless continued for cause, and their decision shall be final. Assessment appeals.

Page 1551

Section 28. Be it further enacted, that the Mayor and Council of said town may by ordinance provide for a board of health, to consist of such number, to hold office such length of time, and to have such powers as duties as the Mayor and Council may provide. It shall be their duty to meet as often as necessary, or as the Mayor and Council may prescribe, and to visit every portion of the town, and to report to the Mayor and Council all nuisances which are likely to endanger the health of the inhabitants thereof; said Mayor and Council shall have power, upon the report of said board of health, to cause such nuisance to be abated, and the recommendation of said board to be carried out in a summary manner at the expense of the party owning such property upon which same may be located, as the Mayor and Council may elect, and execution may issue against said property to collect the expense of removal of said nuisance, which may be collected by levy and sale as other executions are collected. Board of health. Abatement of nuisances. Section 29. Be it further enacted, that said Mayor and Council may by ordinance declare what shall be a nuisance in said town and provide for the abatement of the same. Nuisance ordinances. Section 30. Be it further enacted, that all ordinances heretofore adopted by the Mayor and Council of the Town of Nelson, and which are now in force and which are not inconsistent with nor repugnant to this Act, and not in conflict with the Constitution of the United States, or the Constitution of the State of Georgia, shall remain in full force and effect, subject to amendment or repeal as the Mayor and Council may by ordinance provide, and that the Mayor and Council elected on and serve to Prior ordinances. Section 31. Be it further enacted, that in the event any article, section, paragraph or provision of this Act, in whole or in part, or any isolated portion thereof, shall be declared illegal by a court of competent jurisdiction, such shall not have the effect of destroying or impairing the validity of the remaining part, unless expressly so held. If part illegal. Section 32. Be it further enacted, that the Act approved September 10, 1891, entitled an Act to incorporate the Town of Nelson, in the counties of Cherokee and Pickens, Acts 1890-1, Vol. 11, page 742, et seq., and the Act approved August 27, 1907, entitled an Act to amend an Act entitled an Act to incorporate

Page 1552

the town of Nelson, in the Counties of Pickens and Cherokee, Acts 1907, page 835, et seq., and the Act creating an independent school system in the Town of Nelson, Acts 1907, page 837 et seq., each and all be, and the same are hereby repealed. Prior acts repealed. Section 33. Be it further enacted by the authority aforesaid that all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Affidavit of the Author. Georgia, Fulton County. Personally appeared before the undersigned attesting officer, duly authorized by law to administer oaths in said State and County, Olen Cagle, Representative of Pickens County, Georgia, who after being duly sworn, on oath says, that he is the author of the within and foregoing local Bill entitled: An Act to be entitled an Act to amend, consolidate and supersede the several Acts incorporating the Town of Nelson, in Counties of Cherokee and Pickens, State of Georgia, and amendments in respect thereto; to create a new charter of said corporation; to provide for a municipal government therefor; to provide for a Mayor and Council, City Manager, Recorders Court, to define their powers, duties, fix their compensation and for other purposes. And that notice of the intention to apply therefor was duly published in the newspaper in which the sheriff's advertisements for the locality affected are published, one a week for three weeks during a period of 60 days immediately preceding its introduction into the General Assembly, as provided by law. This affidavit is attached to and made a part of said Bill. (s) Olen Cagle Representative of Pickens County, Georgia Sworn to and subscribed before me, this 9th day of February, 1949. (s) John C. Houston Notary Public, Gwinnett County, Georgia.

Page 1553

Georgia, Cherokee County: In person before the undersigned attesting officer, authorized by law to administer oaths, appeared Ralph D. Owen, who on oath deposes and says that he is publisher of the Tribune Printing Company and publishes the North Georgia Tribune, a weekly newspaper in which legal advertisements are carried. I published in said paper during the weeks of January 21st, 28th and February 4th, 1949, an advertisement Notice of Intention to Apply For the Passage of a Local or Special Bill, a copy of which appears on the front page of the attached tear sheet. Sworn to and subscribed to before me this February 5, 1949. Ralph D. Owen. Legal Notices. Notice of Intention to Apply for the Passage of a Local or Special Bill. Notice is hereby given that application will be made at the present session of the General Assembly for the passage of the following Bill: An Act to be entitled an Act to amend; consolidate and supersede the several Acts incorporating the Town of Nelson, in counties of Cherokee and Pickens, State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide for a municipal government therefor; to provide for a Mayor and Council, City Manager, Recorders Court; to define their powers and duties, fix their compensation, and for other purposes. This 15th day of January, 1949. Henry Cagle, Representative Cherokee County, Georgia. Approved February 25, 1949.

Page 1554

JASPERNEW CHARTERREFERENDUM. No. 348 (House Bill No. 630). An Act to amend, consolidate and supersede the several Acts incorporating the Town of Jasper, in the County of Pickens, State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide for a municipal government therefor; to provide for a Mayor and Council, a Recorder and Recorder's Court; to define their powers and duties; to provide for the election of the Mayor, Council and Recorder; to provide for their oaths, terms of office, meetings and method of filling vacancies therein; to provide for their compensation; to define the method of holding all town elections, the appointment of election managers, their oaths and duties, and for their compensation; to provide for the selection of a Mayor pro tem; to provide for the qualification of voters and electors in said town, and for the qualifications of the Mayor, Mayor pro tem.; and Recorder; to provide for a permanent system of registration of voters; to provide for a board of registrars, their oaths, duties and compensation; to provide for appeals from decisions of town clerk refusing to allow person to register; to provide for a notice to person whose name is stricken from voters' list and for a hearing on same; to provide for a town Clerk and Treasurer, a town Marshal, town Policemen, Attorney and other officers, their oaths, bonds and for their compensation; to provide for a Police Court and its powers, and for the trial and punishment of violators of town ordinances therein; to provide for the arrest of violators of town ordinances with or without warrant; to provide for the taking of appearance bonds, and for the forfeiture of the same; to provide for appeals and certiorari from the Police Court and from the decision of the Mayor and Council in criminal cases; to require tax returns to be made by all persons owning property; to provide for a Board of Tax Assessors, their oaths, duties and compensation; to provide for double taxation where tax returns are not made; to provide for appeals from decision of Board of Tax Assessors and hearing on same; to provide for the collection of taxes and other debts and obligations due said town by execution, levy and sale of property; to provide for an ad valorem tax on property in the town, and to define its limits; to empower said town to widen its streets, and open new streets; to provide

Page 1555

for the removal of obstructions from streets, alleys or sidewalks, parks, squares or other public places in said town; to require railroad companies to make, repair, grade and pave all grade crossings in said town; to provide for the regulation of storage of explosives, and to prevent the sale or use of fireworks within the limits of said town, and to prevent the discharge of firearms at all times within said town, except in the defense of person or habitation, or the destruction of mad dogs or other public enemies; to provide for the regulation of all trades, businesses, callings and professions, to provide for the registration of trades and businesses, and to authorize said town to require any person engaging in any trade, profession or business or trade of any kind to purchase a license to do so, before beginning any such profession, trade or business, and to provide for license ordinances and for the punishment of persons engaging in business who fail to obtain licenses; to provide for the revocation of such licenses; to provide for the regulation of animals and for the power to impound and sell the same; to provide for the opening of new streets, and the right to condemn property for such purposes, to provide for the improvement of streets and sidewalks in said town; to provide for the cost of such improvements and for the assessments against abutting property therefor; to provide for the cost of curbing, drains, and manholes; to compel the connection of water, sewer or gas lines with town lines; to provide for the prorating of assessments; to provide for the costs and procedure of improving streets and sidewalks; to provide for a lien for all street and sidewalk improvements; to provide for the issuing of executions for street and sidewalk improvements and the levy and sale of abutting property thereunder; to provide for affidavits of illegality to street and sidewalk executions and the trial of such; to provide for street or sidewalk improvements abutting county property; to provide for a sewage and drain system for said town and for sewage and drain assessments; for the taking of property for sewage system; for the extension of such system, and for the making of sanitary lots; to authorize the town to maintain and operate a system of waterworks, and any other public utility; to provide for connection of all sanitary units and sewers and to provide penalties for failure so to do; to provide for a general policing of all police law; to provide for all matters and things necessary, proper or incident to a municipal corporation and

Page 1556

the well-being of the inhabitants thereof; to provide for the passage of all necessary ordinances, regulations and orders, and for the extension of jurisdiction and territorial limits; to provide for condemnation of lands either within or without the limits of said town for water rights; to provide for the control of sewers and pipes of all kinds in said town; to provide for the collection of water and sewer taxes; to provide for a board of health, and to define a nuisance, and to provide for the removal and abatement of nuisances; to provide for fire districts, for the creation of a fire department, the purchase of fire engine and equipment; to provide for the construction of a town hall, fire station, or any other public building necessary or useful in carrying on the business of the town; to provide for the suppression of vice; to provide for executions in favor of said town for all debts or obligations due it by any person, firm or corporation, for water, lights, sewer rent, or other indebtedness of any kind whatsoever, including taxes and assessments of all kinds; to provide for the advertisement and sale of property thereunder, the execution of deeds to property sold, and the placing of the purchaser in possession; to empower said town to require all male citizens between the ages of 18 and 50 to work on the streets of said town, or to pay a commutation tax in lieu thereof, and to provide exemptions therefrom and for punishment of those failing to work streets or pay commutation tax; to provide for the regulations of the operation of trains and vehicles and their speed in said town; to provide for the prevention of idleness and loitering in said town; to provide for the collection of a tax on dogs, and to provide for the killing of all dogs running at large whose owner has failed to pay said tax; to grant zoning powers to said town, and authorize the Mayor and Council to enact ordinances to create restricted zones or districts, to provide for the classification thereof, and to prevent the use of real estate in such zones for certain purposes; to provide for the condemnation of private property within or without the limits of said town for public purposes; to authorize the Mayor and Council to acquire, construct, erect, build, improve and extend revenue producing projects of all kinds, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls and charges for the services, facilities and commodities furnished thereby and, in anticipation of revenue therefrom, to issue negotiable certificates payable solely from such revenues, to finance the cost of

Page 1557

construction and operation of the same and to exercise all the powers and authorities and to do all things and acts authorized by the Revenue Anticipation Laws of 1937, of this State, and Acts amendatory thereof; to provide for the full control over the streets, alleys, lanes and sidewalks, and parks of said town, by the Mayor and Council of said town, and to authorize them to require the removal of any obstruction placed therein by any person, or abutting property owner, at the expense of such person or abutting property owner, after notice given, or cause the same to be done, and to collect the costs of removal by execution; to provide that the present Mayor and Council who were elected on the first Saturday of December, 1948, for a term of two years, to hold office until January, 1951, and until their successors are elected and qualified, and that all ordinances heretofore adopted and now of force, not in conflict with this Act, or the Constitution of the United States, or the State of Georgia, remain of force, subject to amendment or repeal by proper ordinance; to define the corporate limits of said town, to provide for a referendum vote by a majority of the legally qualified voters of said town, voting in said election, for the adoption or rejection of this charter, in a special election called for said purpose by the Mayor and Council of said town within 90 days after the approval of this Act by the Governor, to provide for the notice, time and place of holding same, the manner in which it shall be held; to provide for the repeal of all former Acts incorporating the Town of Jasper; to provide that if any portion of this Act shall be held invalid by a court of competent jurisdiction, such shall not have the effect of destroying or impairing the validity of the remaining part, unless expressly so held; to provide that all persons who are legally qualified voters may participate in the special referendum election called for the adoption or rejection of this charter, who reside within the new territory embraced in the extended corporate limits of said town, to repeal conflicting laws, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority aforesaid, that from and after the passage of this Act the inhabitants of the territory now embraced in the corporate limits of the Town of Jasper, County of Pickens, and State of Georgia, be and are hereby incorporated under the name and style of the Town of Jasper. Town of Jasper incorporated.

Page 1558

Section 2. Said town shall have perpetual succession, and is hereby vested with all the rights, powers and privileges incident to municipal corporations of this State, and all property, rights and easements within or without the corporate limits of said town shall be and remain vested in said Town of Jasper as created by this Act, and said town may in its corporate name sue and be sued, plead and be impleaded, have and use a common seal, make and enact through its Mayor and Council such ordinances, bylaws, rules and regulations for the transaction of its business and the welfare and proper government of said town as may seem best, pursuant to this charter, and not in conflict with the Constitution of the United States, the State of Georgia, or the laws thereof. Said town shall have the right and power to purchase, hold, rent, lease, sell or exchange any property, real or personal, within or without the limits of said town and for corporate purposes, and shall succeed to all the rights of and is hereby made responsible as a body corporate for all legal debts, liabilities and undertakings of said Town of Jasper and its Mayor and Council as heretofore incorporated. General rights, powers, etc. Succession to preceding body corporate. Section 3. Be it further enacted, that the municipal government of the Town of Jasper shall consist of and be vested in a Mayor and five Councilmen; that said Mayor and Council shall have full power and authority to make and establish rules, laws, ordinances, regulations and orders as to them may seem proper respecting drainage, bridges, streets, sidewalks, railroad crossings, automobiles, and vehicles of every character, livery or sales stables, airships, warehouses, sleeping apartments, restaurants, cafes, opera houses, theatres, picture shows, all kinds of shows and circuses, and all other places of amusement, storehouses, markets, garages, shops, mills, ginneries, factories, barber shops, soda founts, telegraph, telephone and electric and gas companies, filling stations, business establishments, common carriers, all sales and displays in said town and all other matters and things whatsoever that may be by them considered necessary, proper or incident to good government of said town, and to the peace, security, health, protection or convenience of the inhabitants thereof, and for the preservation of peace and good order; and said Mayor and Council shall have full power and authority to pass all laws and ordinances necessary to preserve order, suppress crime and immorality in said town, not in conflict with the Constitution and laws of the United States or the State of Georgia, and to prescribe punishment for the commission

Page 1559

of different acts of crime and violations of said ordinances. Said Mayor and council shall have power to appoint a city manager. This enumeration of powers shall not be construed as restricted to said powers alone, but shall include all and every other thing and act necessary or incident to municipal government and shall not conflict with any special power or authority given said government by this Act, but shall be construed as in addition to and in aid of such powers. Mayor and five Councilmen. Powers. Section 4. Be it further enacted, that the town of Jasper shall have a Police Court. This court shall have jurisdiction over all violations of the ordinances or resolutions of the Mayor and Council of said town. It shall be optional with the Mayor and Council whether they shall have the Mayor as presiding officer of this court or whether they will elect a Recorder and make him the presiding officer of the court; power and authority is hereby given to the Mayor and Council to elect a Recorder for such duty if they so desire. The presiding officer of the Police Court shall have jurisdiction and authority to try all offenders against the laws and ordinances of the town of Jasper, and to punish for violations of the same. Said court shall have power to enforce its judgments by the imposition of penalties as may be provided by law; to punish witnesses for non-attendance; and also to punish by imposing fines for violations of any law or ordinance of the Town of Jasper, passed in accordance with its charter, to an amount not exceeding one hundred dollars, or to imprison offenders in the common jail for a period of not more than ninety days, or sentence such violators to labor on the streets or other public works of the town, either or all, in the discretion of the Court, the presiding officer of the Police Court shall have power to preserve order in the court, compel attendance of witnesses, compel the production of books and papers to be used as evidence, and to punish for contempt, provided said punishment shall not exceed twenty-five dollars, or imprisonment in the common jail for more than ten days, or not more than ten days labor on the streets, or public works. Police court. Presiding officer. Jurisdiction and powers. Section 5. Be it further enacted, that the Mayor or Recorder whichever presides in Police Court shall be to all intents and purposes a justice of the peace so as to enable him to issue warrants for offenses committed within the corporate limits of said town, which warrant may be executed by the town Marshal or any policeman of said town anywhere within the limits of

Page 1560

this State any person charged with violating any of the ordinances of said town, or the laws of this State, to the same extent as sheriffs of this State. In the absence of the Mayor, Mayor pro tem., or Recorder, any member of Council may preside in Police Court, try any person for a violation of the ordinances of said town, and impose penalties within the limits prescribed for punishment of such offender, and may also act as justice of the peace in issuing warrants as provided herein against persons charged with the violation of any ordinance of said town, or the laws of this State. The town Marshal or any policeman may take bonds for the appearance of any person arrested by them, for appearance before the Police Court for trial, and all such bonds may be forfeited as hereinafter provided for forfeitures of appearance bonds by the Mayor, Mayor pro tem., Recorder, or any member of Council presiding in Police Court, in the absence of either of the above named officials. Power as Justice of Peace of presiding officer of Police Court, warrants, etc. When member of Council is presiding officer of Police Court. Appearance bonds, forfeitures, etc. Section 6. Be it further enacted, that the present Mayor and Council of said Town of Jasper who were elected on the first Saturday in December, 1948, for a term of two years, shall continue in office until January, 1951, and until their successors are elected and qualified, and shall exercise all the powers and authorities conferred by this charter. Present town officers continued. Section 7. Be it further enacted, that on the first Saturday in December, 1950, and biennially thereafter, there shall be elected a Mayor and five Councilmen for said town, to serve two years, commencing on the first day of January next after their election, and until their successors are elected, or appointed and qualified as herein provided. Before entering upon their duties, the Mayor and Councilmen shall severally take, before some officer authorized to administer oaths under the laws of Georgia, the following oath of office, to wit: I do solemnly swear, or affirm, that I will faithfully enforce the charter and ordinances of said town to the best of my skill and ability, without fear or favor; so help me God. Said Mayor and Council shall hold monthly meetings, and may hold special or called meetings, as the business of the town may require, and pass ordinances at said called meetings, provided notice is given to all members of Council of the time of said meeting, and the Mayor and three members of Council shall constitute a quorum for the transaction of all business. Elections, Mayor and Council. Term. Oath. Meetings. Section 8. Be it further enacted, that in the event of a

Page 1561

vacancy in the office of Mayor or any member of Council, by death, resignation, removal or otherwise, said vacancy or vacancies may be filled by appointment and selection by the Mayor and Councilmen, in the case of a vacancy in the Council, and by the Councilmen in the case of a vacancy in the office of Mayor, and the persons so selected shall be duly qualified to fill such vacancies. Vacancies. Section 9. Be it further enacted, that all election of officers under this charter, and all elections in which any subject or question is submitted to the qualified voters of said town, shall be managed by any three freeholders, citizens of said town, and said managers before entering on their duties shall take and subscribe before some officer authorized to administer oaths, or before each other, the following oath: That each of us do swear that we will faithfully and impartially conduct this election, and not prevent anyone from voting who is entitled to do so according to law, and prevent illegal voting, to the best of our skill and power, so help us God. Said elections to be held under the general election laws of this State. The polls to be opened at 7 o'clock a. m., and closed at 6 o'clock p. m. The managers of all elections held under this charter shall be appointed by the Mayor and Council, and shall be paid the sum of $3.00 per day, each, out of the general funds in the treasury for their services, and they shall be allowed not exceeding three clerks, who shall be paid a like sum. A majority vote shall be necessary to elect any officer, or to carry any issue submitted to the voters of said town, and the result shall be immediately declared by the election managers after counting all ballots cast on the day of such election. In the event of a tie, another election shall be called by the Mayor and Council within five days. Election procedure. Managers. Oath. Hours for opening and closing polling places. Pay of election managers and clerks. Majority vote. Event of tie. Section 10. Be it further enacted, that it shall be the duty of the town Clerk to keep open each and every day of the week, (except Sundays and legal holidays) until twenty days prior to any regular or special election of said town, a registration book for the registration of qualified voters who have resided in said town for 30 days prior to such election, when said registration book shall be closed until the holding of such election, when it shall again be opened and kept opened until another general or special election is held, and shall be closed 20 days before the holding of any such election, as above provided. No person

Page 1562

shall be permitted to register after the closing of said book until after such election shall have been held. Said Clerk shall then turn over said registration book to the registrars appointed by the Mayor and Council, who shall meet and make up from said book a list of the qualified voters of said town, who are qualified to vote in such election. The registrars shall exclude all persons not qualified to vote for members of the General Assembly of this State, and shall make a voters list from said book of all persons qualified to vote according to the laws of Georgia, and shall complete their work on such voters list not later than five days prior to such election and certify said list to be true and correct and deliver same to the Clerk of said town, who shall deliver same to the election managers so selected to hold such election by seven o'clock, a. m., on the morning of such election, and no person shall be permitted to vote in such election unless his or her name appears on said registration list, unless such voter shall produce a certificate signed by the registrars that his or her name was omitted from said voters list by mistake or accident. Provided that all persons shall have the right of appeal from the decision of the Board of Registrars within five days to the Mayor and Council, after their names are stricken from said voters list, and provided further that all persons whose names are so stricken from said voters list be served with notice, in person by the town marshall or police, or by leaving same at the residence of said person, at least five days before the completion of said voters list. Registration. Qualified voters. Section 11. Be it further enacted, that said Mayor and Council shall select and appoint three registrars, who shall be qualified voters in said town. It shall be their duty to prepare a list of the registered and qualified voters of said town and furnish same to the clerk as heretofore provided. Such registrars shall take and prescribe an oath to faithfully and impartially perform the duties devolving upon them as registrars; said oath to be taken before an officer authorized to administer oaths, or before each other. They shall be paid the sum of three dollars a day each, and not exceeding three clerks, who shall be paid a like sum out of the general funds in the treasury, for their services in making up said registration list. They shall hold office for such term as said Mayor and Council may provide. Registrars. Section 12. Be it further enacted, that said Mayor and Council shall elect a town Clerk and Treasurer, a Marshal, Police,

Page 1563

city Attorney and such officers as the Mayor and Council shall deem necessary for the government of said town. Each of said officers shall take oaths, perform such duties, and when required to give such bonds as the Mayor and Council may prescribe; provided, that all bonds of officers shall be made payable to the Town of Jasper. Said Mayor and Council shall receive as compensation for their services the sum of five dollars each for all regular and called meetings, and may by ordinance provide such salary or compensation of any officer or employee of said town to be paid out of the general treasury of said town. All expenditures of the Mayor and Council for town purposes shall be paid out of the general funds by an order drawn by the town Clerk, after the Mayor and Council have allowed the same. Officers elected by Mayor and Council, oaths, bonds. Compensation to officials. How expenditures paid. Section 13. Be it further enacted, that the Mayor and three Councilmen shall constitute a quorum for the transaction of any business before the body; and a majority of the votes cast shall determine questions before them. Quorum. Section 14. Be it further enacted, that all persons owning property in the Town of Jasper shall be required to make a return under oath, annually, to the Board of Tax Assessors of said town, of all their property, real and personal, subject to taxation by said town, as of April 1st each year; and the books for recording same shall be opened on April 1st and closed on June 1st of each year. Said property shall be returned by the property owner on blanks furnished for that purpose, at the fair market value thereof. Tax returns. Section 15. Be it further enacted, that the Mayor and Council of said town shall appoint annually, on or before their first regular meeting in March, three freeholders residing in said town, as a Board of Tax Assessors of said town, and shall pay said tax assessors three dollars per day each, for each day actually spent in the performance of their duties. Vacancies on said board may be filled by the Mayor and Council as they occur. Before entering upon the discharge of their duties, each assessor shall be sworn to faithfully and impartially perform the duties of said office. It shall be their duty to assess the value of real estate and personal property subject to taxation by said town at its fair market value; and to examine the tax returns filed by the property owners of said town with the town Clerk, and to increase the valuation of any real estate or personal property

Page 1564

when in their judgment the value placed thereon in any return filed with the town Clerk is too small. If any person, firm or corporation fails to make return of any of his, her or its real estate or personal property as herein required, by the first day of June in any year, said tax assessors shall assess such property of the person, firm or corporation failing to make such returns at double the fair market value thereof. Said Board of Tax Assessors shall complete their work within thirty days after the close of the books for receiving the returns by the town Clerk, unless additional time is granted by the Mayor and Council. Upon completion of their work, said assessors shall appoint a time and a place for the hearing of objections to their assessments, and shall give notice to all persons whose property valuation has been raised or double taxed five days before said hearing, stating the time and place of hearing and the increase so made by said board. Residents of said town shall be served by mailing notice to them five days before said hearing, and non-residents shall be given notice by mail at their known address. Board of Tax Assessors. Oaths. Duties. Procedure. Section 16. Be it further enacted, that any person dissatisfied with the assessment made on any of his property under the provisions of this Act shall have right to appeal from the same to the Mayor and Council of said town, provided, said appeal be filed in writing with the Clerk of said town within five days after the hearing before said assessors, setting forth distinctly the items of property whose valuation has been raised, the amount at which the same has been assessed, and the fair market value as claimed by the appellant; said appeal shall be heard by said Mayor and Council at their next regular meeting, unless continued for cause, and their decision shall be final. The Mayor and Council of said town shall have power and authority, after notice and opportunity for him to be heard, to raise the valuation of any property, real or personal, of any tax assessors, if in their opinion it is returned and assessed below its fair market value. Appeals from assessments. Mayor and Council may raise valuation of property. Section 16. Be it further enacted, that said tax book so made up by said Board of Tax Assessors shall be filed by them in the office of the Clerk of said town when completed, and remain open for the payment of taxes due said town every day in the week, (except Sundays and holidays) and shall be closed on December 20, each year, when tax executions may be issued by said town Clerk for all unpaid taxes as of that date against the

Page 1565

person, firm or corporation owing said tax. All tax executions shall bear test in the name of the Mayor of said town and be signed by the Clerk, and the Marshal, or other police officer of said town, shall have authority to execute the same by levy and sale in the same manner as sheriff's sales of real estate, and constable's sales of personal property under the laws of this State for State and county taxes. In case of sale of real estate, the owner shall have the privilege of redeeming same upon the same terms as provided by law for redemption of the sale of lands for non-payment of State and county taxes under the laws of Georgia. The town Clerk shall keep an execution docket and enter thereon all executions, giving the date, amount of each, and to whom delivered and all proceedings thereunder; said executions shall be returned to the office of said Clerk after being satisfied. All sales and conveyances made under executions as provided in this section shall have the force and effect of sales and conveyances made by sheriffs and constables of this State, and the officer making the sale shall have the power the same as sheriffs and constables to put purchasers in possession of property sold by them under the laws of this State. Tax book. Executions. Levy and sale. Redemption. Duty of Clerk. Effect of sales and conveyances. Section 17. Be it further enacted, that the Mayor and Council shall have authority to levy and collect taxes annually upon all property, real and personal within the limits of said town, as may be deemed necessary for the support of the town government not exceeding twenty-five mills, exclusive of license, occupation, and other special taxes or charges for which provision is made in this charter. Taxes. Annual limit. Section 18. Be it further enacted, that the Mayor and Council shall have the power and authority to enforce by execution the collection of any debt or claim due said town for taxes, sewer rents, water, lights, paving, license, rents, fines and forfeitures, laying water or sewer mains or drains, for abating nuisances, and for all levies, assessments, debts and demands due said town. Said executions shall be issued in the name of the Mayor and directed to the Marshal of said town, who is authorized to levy and conduct sales in accordance with the laws governing sheriff's sales in Georgia, such sale to be held at the usual place of holding sheriff's sales, and shall be as effective to pass title as the deed of the person against whom the execution issued. Said town may buy property sold under execution under the same

Page 1566

terms and provisions as is provided in the purchases by counties and the State of Georgia tax sales. Collection by execution of debts due. Town may buy property sold under execution. Section 19. Be it further enacted, that said Mayor and Council shall have authority to require any person, firm or corporation, whether resident or nonresident of said town, engaged in or corporation, whether resident or nonresident of said town, engaged in or carrying on, or who may engage in or carry on any trade, business, calling, vocation or profession within the corporate limits of said town, by themselves, or agents, to register their names and business, callings, vocations or professions, annually, and to require them to pay a license to engage in, prosecute or carry on such business, calling, vocation or profession in such amount as said Mayor and Council may by ordinance prescribe, and may provide by ordinance for the punishment of all persons, firms or corporations required by ordinance to pay such occupation tax, or license, who engage in, or offer to engage in such business, occupation or profession before registering and paying such tax or license, or who fail to comply in full with all the requirements of such ordinances. Business registration, licenses, etc. Punishment. Section 20. Be it further enacted, that said Town of Jasper is authorized to own and operate a system of waterworks for supplying water for all purposes for all persons resident therein, and to other persons provided for herein; they shall have power and authority to purchase, maintain, equip, repair, and extend such system of water works, sewage, electric power or lights, gas systems, all or any of them, and shall have full power to do any and all things necessary for these purposes; to contract with persons, firms and corporations for the purchase of land to be used in connection therewith, whether within or without the limits of the Town of Jasper, whether said lands or easements be within or without said town, and, if necessary, to condemn the same herein provided according to the laws of Georgia; they shall have power to purchase water tanks, valves, drains, mains, pipes, plants and machinery and all articles and things necessary or advisable for the establishment, equipment, and extension or enlarging and in any way improving such water system, sewer or gas system, or power or electric light system, to bore wells, erect or build plants, houses, sheds or other structures and furnish the same, and to make contracts with the residents of said town and with consumers whether residents or non-residents of said town, for furnishing water, electric lights, power, gas,

Page 1567

sewage, or any or all of such services, at such rates and under such rules and regulations as the Mayor and Council may provide. Said Mayor and Council shall also have the power to contract with any person, firm or corporation to light the streets of said town, or the furnishing of any or all of the above described services to such consumers as previously described, under such terms, rules, regulations, conditions and limitations as they may prescribe, and such contracts shall be enforceable in the courts of the State. Said Mayor and Council shall have authority to fix a scale of rates for such services, make and enforce rules for collection of rates; adopt rules and regulations with the introduction of water, sewage, gas, power and lights into or upon any premises, and regulate the use of such services in the manner deemed proper; and shall have power to furnish, place and compel the use of meters, and prescribe the kind, make and use of same on the condition of furnishing such services, and through their agents or servants to inspect all pipes, meters and other apparatus at any time, and may require payments in advance for use of electric current, water, sewage, gas, power, light, or other services so furnished by the town, and for non-payment when due, they may discontinue to furnish such services. Collections for any or all such services may be enforced by issuance of execution, levy and sale, as provided for collection of town tax. Power to own and operate waterworks, sewage, electric power, gas system. Rates for service, rules and regulations, meters, etc. Payment for service, collections, etc. Section 21. Be it further enacted, that said Mayor and Council shall have power to require by ordinance that all male citizens residing in said town between the ages of eighteen and fifty, who have resided therein as long as thirty days, (except those who are exempted in Section 23 of this Act) to work on the public streets of said town not to exceed fifteen days in each year, at such time as the Mayor and Council may require, or to pay a commutation tax in lieu thereof, not exceeding five dollars in any one year, as they may determine by ordinance. Should any person liable to work on the streets fail or refuse to work on the streets in lieu thereof, after having received due notice to do so, as required by ordinance, he shall be deemed guilty of a violation of this section, and on conviction in the Police Court of said town, shall be fined not exceeding fifteen dollars, or imprisoned not exceeding twenty days, as such ordinance may provide, for the purpose of enforcing the provisions of this section. Work on streets or commutation tax. Penalty. Section 22. Be it further enacted, that all ordained ministers

Page 1568

of the Gospel, who are in the regular discharge of ministerial duty, and in charge of one or more churches; and all persons who have lost one arm or one leg; and all who are either deaf, dumb, or blind, either totally or partially to the extent that they are unable to perform street work, shall be exempt from the provisions of the preceding section. Persons exempted. Section 23. Be it further enacted, that said Mayor and Council shall have the power to control and regulate the running and operation of all automobiles, trucks, buses, locomotives, trains and all vehicles of every kind, including airplanes, and the manner of their operation, for the safety of persons and property within the limits of said town, as to speed or otherwise, and to provide punishment for violation of such ordinances, to prevent unnecessary noises from steam whistles, automobile horns, bells or other contrivances that may disturb the peace and comfort of the citizens, and to adopt ordinances for these purposes. Control of automobiles, trains, etc. Noises. Section 24. Be it further enacted that said Mayor and Council have power to pass all laws and ordinances that they deem necessary for the good order, peace, health and comfort of the citizens of said town, and to prevent idleness and loitering, and to suppress lewdness, gambling, disorderly conduct, and to regulate the storing of all combustible or explosive material or substance, and to prevent the sale or use of fireworks of all kinds, and to prevent the firing of guns, pistols or other firearms within the corporate limits of said town, except in defense of person or habitation, or the destruction of mad dogs or other public enemies. General welfare and other powers. Firearms, fireworks, etc. Section 25. Be it further enacted, that the Mayor, Mayor pro tem., or any member of Council presiding in the absence of the above named officers, when any person is arraigned before the Police Court, charged with the violation of any ordinance of said town, may for good cause shown by either side, continue the hearing to such time as the case may be adjourned to, and the accused shall be required to give bond and security for his appearance, at the time appointed for trial, or be imprisoned to await trial. If such bond be given and the accused fail to appear at the time fixed for the trial, the bond may be forfeited by the Mayor, Mayor pro tem., or Councilman presiding and an execution issued thereon by serving the defendant if to be found, and his sureties with a rule nisi, at least two days before the

Page 1569

hearing of said rule nisi. The Mayor, Mayor pro tem. or Councilman presiding or acting shall also have power and authority to accept cash in lieu of bond and security for the appearance of offenders for trial, and if such offender shall fail to appear at the time and place fixed for said trial, the cash so deposited shall be by order of the officer presiding, declared forfeited to the Town of Jasper. Police Court procedure. Section 26. Be it further enacted, that any person convicted before the Mayor or other presiding officer of said Police Court, may enter an appeal from the judgment of said court to the Board of Councilmen; provided, the appeal be entered within two days after the judgment complained of is pronounced; and provided further, defendant pays the accrued cost in the case and gives bond to abide the final judgment in the case, which bond must be approved by the Clerk or Marshal, or other police of said town. The said Councilmen shall as early as practicable thereafter, hear and determine said case so appealed, de novo, and shall have power to decrease, or increase the fine imposed by the Mayor, or other presiding officer of said Police Court, if they find the defendnat guilty, in their discretion. Any person convicted by said Councilmen on the appeal shall have the right to certiorari to the Superior Court of Pickens County, Georgia, provided all costs are first paid and bond and security given in double the amount of the fine imposed, to answer the final judgment rendered in the case; and provided further, nothing in this section shall prevent the defendant desiring to appeal his case, as above provided, or to certiorari the same to the Superior Court, to file the usual pauper affidavit in lieu of either giving bond and security and the payment of costs, and provided further, the appellant failing to give the bond and security may, in the discretion of the presiding officer of said Police Court, be placed in the common jail of said county to await the final judgment of the appeal mentioned. Nothing in this section shall be construed to prevent any person convicted of a violation of any ordinance of said town before said Police Court, from certioraring the proceedings directly to the Superior Court in all cases where certiorari will lie from the judgment of the Justice of the Peace in civil actions under the rules of law governing such cases. Appeals from convictions. Procedure. Certiorari. Procedure. Section 27. Be it further enacted, that said Mayor and Council shall have power to prevent live stock from running at large in said town, and regulate or prevent the keeping of

Page 1570

hogs within the limits of said town, and the manner in which they may be kept if allowed to remain. Also to impound animals, when found upon the streets of said town, and to charge such fees for keeping same as they may by ordinance provide, for such animals so impounded. Also when the owner of such animal fails or refuses to pay the impounding fee and the keep of such animal, said animal may be sold at public outcry at the usual place of sales at the courthouse door of said county in said town, and the proceeds applied to the payment of said impounding fee and the cost of keeping said animal, under such rules and regulations as may be prescribed by said Mayor and Council. Livestock; control, impounding, sale. Section 28. Be it further enacted, that said Mayor and Council of the Town of Jasper shall have full control over the streets, sidewalks, alleys and lanes of said town, and shall have full power and authority to regulate, widen, change, lay out, close, vacate, direct and control the same, and the grading of the same, and to condemn property for such purposes under the general laws of this State. They shall also have power to remove or cause to be removed, any building, post, steps, fence or other obstructions or nuisances in the public streets, lanes, alleys, sidewalks or public squares of said town. Upon failure of the person placing any of said obstructions therefrom, or the abutting property owner, to remove the same after notice has been given, all costs of removal shall be paid by the person creating such obstructions, or the abutting property owner, and an execution may be issued therefor in such manner as may be prescribed by ordinance. They shall also have the power to regulate the use of the streets, sidewalks and public grounds for signs, sign posts, awnings, tents, telegraph, telephone and power poles on the streets, sidewalks and public places in said town; and where any telegraph, telephone or power poles have previously been erected and interfere with traffic in any manner, to remove same to any reasonable location designated by said Mayor and Council, and upon failure of said telegraph, telephone, power or electric company to remove same within ten days after having been notified to do so, said town authorities shall have the right to remove same at the expense of said company, and collect the costs of such removal from such company by execution. Streets, sidewalks, etc. Condemnation. Obstructions, nuisances. Power of removal, cost, etc. Section 29. Be it further enacted, that said Mayor and Council

Page 1571

shall have authority to require any railroad company running railroads through said town, or any portion of it, to make and repair such crossings on their several railroads whenever and in such manner as deemed necessary; to replace or repair said crossings, or open up and keep open any and all streets in said town; and pass such ordinances necessary for carrying out this provision of this section, and in case any railroad company shall fail to make such crossings within five days, or to repair same within twenty-four hours after having been notified to do so, by said town authorities, said Mayor and Council shall have power to create and make same across such railroads and repair the same at the expense of said railroads, and may issue an execution therefor, and levy and collect the same as provided in case of tax executions. Railroad crossings. Repairs, cost of same, etc. Section 30. Be it further enacted, that the Mayor and Council shall have power to condemn property for the purpose of laying out new streets and alleys and for widening, straightening and grading or in any way changing the street lines and sidewalks of said town, whether the lands to be condemned are in the hands of owner, trustee, administrator, guardian or agent in the manner provided by Section 36-301 to 36-307, inclusive, of the Georgia Code Annotated, and Acts amendatory thereof. Manner of condemnation of property for streets, etc. Section 31. Be it further enacted, that said Mayor and Council shall have power to improve any street, sidewalk or other public place in said town, by grading paving, repaving, curbing, guttering, macadamizing and draining the same, and with such other form of improvement as to them may seem proper, including the installation of manholes, catch-basins, and drainage pipes, and to assess the costs of the same in the manner and proportions hereinafter set forth. Town improvements. Section 32. Be it further enacted, that two-thirds of the total cost of grading, paving, repaving or improving a street or sidewalk or any portion thereof in said town shall be assessed against the owners of the property abutting on said street or sidewalk or portion thereof so graded or paved, repaved or improved or reimproved, and the other one-third of such cost shall be paid by said town; provided, however, that when said streets or sidewalks in said town shall be so improved when it is necessary to use curbing, it shall be deemed and considered as a part of such street or sidewalk and the cost of the same shall be assessed against the abutting property owner on the basis provided

Page 1572

for in this section. All corners of sidewalks in said town, and the curbing thereon, shall, for the purpose of assessment, be deemed and considered as abutting on corner lots or tracts. Assessment against abutting owners. Curbing, sidewalk corners. Section 33. Be it further enacted, that all necessary drains, manholes, catch-basins, drain pipes, culverts, and other openings, together with such engineering, surveying and grading as it may be necessary to do in or upon any street or sidewalk or other public places shall be considered as a part of the total cost of such paving or improving and the cost of the same, together with any and all other necessary expense incurred thereby, shall be deemed and considered as a part of such paving or improving and shall be assessed accordingly against the owners of abutting property as provided in this Act. What is included in cost of paving, etc. Assessment. Section 35. Be it further enacted, that the assessment against each owner of abutting property under the provisions of this Act shall be prorated and the total amount of same shall be determined by computing the frontage of such owner together with the width of such pavement or improvement on the streets, sidewalks or other public places directly in front of such owner, or abutting property so paved or improved, and shall be a lien against such property from the date of the ordinance authorizing such improvement, and the Clerk of said town is authorized to issue executions bearing test in the name of the Mayor and Council of said town and specifying the improvements for which it issued the owner and also against the property abutting on the streets or sidewalks, or other public places, or portions thereof so paved or improved, which execution shall be a lien against such property from the date of the ordinance authorizing such improvement and bearing interest at the rate of seven per cent per annum until paid, and said property may be sold by the Marshal or other police officers of said town in the same manner as sheriff's sales are conducted under the laws of Georgia, and the officer selling same shall place the purchaser in possession as in the case of sheriff's sales, and such sale shall vest an absolute title in the purchaser subject to the right of redemption by the owner as provided by law, and said Marshal shall have authority to execute deeds to the purchaser. At any such sale the Town of Jasper shall have the right to purchase any lands so sold as provided by law in cases of tax sales purchased by counties. Any defendant in execution or any owner of property against which the same is issued shall have the right

Page 1573

to file an affidavit of illegality, as provided by law in cases of other executions, which shall be returnable to and tried in the Superior Court of Pickens County, Georgia, with the right of appeal to the Supreme Court as in other cases. Lien against property improved. Sales. Title, right of redemption. Town may purchase. Affidavit of illegality. Section 35. Be it further enacted, that all real estate owned by Pickens County, Georgia, the Jasper School District, or other subdivision or political unit of this State shall be subject to assessment for street or sidewalk improvements, the same as in the case of an individual owner, and all the provisions of this charter relating to lands owned by an individual shall apply in like manner to lands owned by Pickens County, Jasper School District and other political subdivisions of Georgia, located within the limits of the Town of Jasper including lands owned by the Board of Education of Pickens County, Georgia. Real estate of county, other subdivisions, etc., subject to assessment for improvements. Section 37. Be it further enacted, that said Town of Jasper, by and through its Mayor and Council, shall have power and authority to acquire, construct, reconstruct, build, improve and extend revenue-producing projects and systems, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charges for the services, facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom, to issue negotiable certificates payable solely from such revenues, to finance the cost of construction and operation of the same and to exercise all the powers and authorities and to do all the things and acts authorized by the Revenue Anticipation Law of 1937, of this State, and Acts amendatory thereof. Powers as to revenue producing projects. Section 37. Be it further enacted, that it shall be the duty of said Mayor and Council of said town to provide fire protection and they shall have power and authority to purchase a fire truck, engine and equipment, and organize and equip a fire department, either paid or volunteer, to make such appropriations as may be advisable for this purpose, and to provide any building necessary therefor, and adopt such ordinances and regulations as will best promote the object of this section and the protection of property from fires. Fire protection. Section 38. Be it further enacted, that said Mayor and Council shall have authority to pass and enforce zoning laws or districts, and planning laws with respect to said town and shall have power to regulate the use for which said zones or

Page 1574

Districts may be set apart, fixed and established, or shall be used and enjoyed by the owners of property therein and the manner in which real estate in such zones or districts may be improved or developed, and enact such ordinances, rules and regulations with respect thereto as the general welfare, public health and public safety may demand. They shall have power to promulgate rules, regulations and ordinances whereby the Town of Jasper, Georgia, may be zoned and districted for various uses, and other or different uses prohibited therein. The zones into which said town is divided may be of such shape and area as the Mayor and Council may deem best suited in the interest of the public health, safety and comfort, prosperity and general welfare of the inhabitants of said town. Zoning powers. Section 39. Be it further enacted, that said Mayor and Council shall have power to impose a tax on dogs within said town, not to exceed three dollars per annum, and shall have power to enact ordinances providing for the collection of said tax, and authorizing the town Marshal, or other police of said town to kill any dog running at large in said town whose owner fails to comply with such ordinances. Dog tax. Section 40. Be it further enacted, that said Mayor and Council shall have power to grant franchises, easements and rights of way over, in, under and on the public streets, parks or other public places on such terms and for such time as they deem best. Franchises, easements, rights of way. Section 41. Be it further enacted that said Mayor and Council may provide by ordinance for a Board of Health, to consist of such number, to hold office such length of time, and to have such powers and duties as they may provide. It shall be their duty to visit every part of said town, and to report to the Mayor and Council all nuisances which are likely to endanger the health of the inhabitants of said town, and said Mayor and Council shall have power, upon the report of said Board of Health, to cause such nuisance to be abated in a summary manner at the expense of the party owning such property upon which the same may be located, as the Mayor and Council may elect, and execution may issue against said property to collect the expense of removal of such nuisance, which may be collected by levy and sale as other executions are collected. Board of Health. Nuisances. Abatement. Section 42. Be it further enacted, that said Mayor and Council

Page 1575

may by ordinance declare what shall constitute a nuisance in said town, and provide for the abatement of the same, in the interest of the public health, safety or comfort. Power to define a nuisance and abate same. Section 43. The corporate limits of the Town of Jasper, Georgia, shall include a rectangular oblong, three miles long by one and one-half miles wide, the longer dimension with a bearing north 52, 53 minutes west, and the shorter dimension with a bearing 37, seven minutes east. The center of said rectangular oblong being taken at a point 1414.2 feet south 82, 7 minutes west from a point in the center line of Main Street, in Jasper, Georgia, midway between Courthouse Street and Depot Street, as shown by survey and plat thereof made by E. C. Perrow, Surveyor, of date, July 29, 1947, and recorded in Plat Book A, page 50, Record, Pickens County, Georgia. The corporate limits of the town of Jasper may be extended under the provisions of the Act approved January 31, 1946, Georgia Laws 1946, page 130, at any time or by a referendum. In the event the corporate limits are hereafter changed by a referendum, the referendum shall be called at a date determined by the governing authorities of the town, which date shall be after a period of at least thirty (30) days in which the purpose of the referendum shall be clearly and distinctly publicized in not less than three (3) weekly publications in a newspaper published in said city, and if there is no newspaper published in said city, then in the paper in which sheriff's sales are published. When the corporate limits are extended by referendum, the election laws applicable to the election of members of the General Assembly shall control. The ratification of the extension of the corporate limits of said city must be approved by a majority of the voters voting in said referendum and all qualified voters in the corporate limits of the city and in the new territory to be annexed shall be eligible to vote. Provided further, that the eligible voters within the present city limits, and those in the territory proposed to be annexed, must vote in separate ballot boxes. Corporate limits. Extension by referendum. Section 44. Be it further enacted, that all ordinances heretofore adopted by the Mayor and Council of said town, which are now of force, and not in conflict with the Constitution of the United States, or the State of Georgia, shall remain in full force and effect, subject to amendment or repeal as the Mayor and Council may by ordinance provide. What ordinances remain in force. Section 45. Be it further enacted that in the event any article,

Page 1576

section, paragraph or provision of this Act, or any portion thereof, in whole or in part, shall be declared illegal by a court of competent jurisdiction, such shall not have the effect of destroying or impairing the validity of the remaining part, unless expressly so held. If part of this Act illegal. Section 46. Be it further enacted that this Act shall not become effective until approved by a majority vote of the legally qualified voters of said town voting in a special referendum election called for such purpose by the Mayor and Council of said town, within 90 days of its approval by the Governor of which election publication of notice of the time and place of holding same in the local newspaper published in said town, and posted at three public places in said town, at least 20 days prior to the date of holding said election, and provided further, that all legally qualified persons entitled to vote for members of the General Assembly of Georgia shall be allowed to vote in said election as other qualified voters of said town. Said election to be held under the same rules and regulations as elections are held for members of the General Assembly of Georgia. The ballot to be used in said election shall read as follows: For adoption of the new charter for the Town of Jasper, and Against the adoption of the new charter for the Town of Jasper, and if a majority of the voters of said town, voting in said election, shall vote in favor of the adoption of this charter, the same shall become effective, and if a majority of the qualified voters in said town shall vote against the adoption of said charter, then same shall be of no effect and must be considered null and void. Referendum for this Act to become effective. Section 47. Be it further enacted, that all laws and parts of laws in conflict with this be, and the same are, hereby repealed and that all acts of the General Assembly of Georgia heretofore passed incorporating the Town of Jasper, and all amendments thereto, and conferring powers on same, are hereby consolidated into and superseded by this Act, and all provisions of former Acts which are inconsistent with this Act be, and the same are hereby repealed. Affidavit of the Author. Georgia, Fulton County. Personally appeared before the undersigned attesting officer, duly authorized by law to administer oaths in said State and

Page 1577

county, Olen Cagle, Representative of Pickens County, Georgia, who after being duly sworn, on oath says, that he is the author of the within and foregoing local Bill entitled: An Act to be entitled an Act to amend, consolidate and supersede the several Acts incorporating the Town of Jasper, in the County of Pickens, State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide for a municipal government therefor; to provide for a Mayor and Council; City Manager; and Recorders Court, to define their powers and duties, fix their compensation, and for other purposes. And that the foregoing notice of the intention to apply therefor was duly published in the newspaper in which the sheriff's advertisements for the locality affected are published, one a week for three weeks during a period of 60 days immediately preceding its introduction into the General Assembly, as provided by law. This affidavit is attached to and made a part of said bill. Olen Cagle, (Representative Pickens Co., Ga.) Sworn to and subscribed before me, this 9th day of February, 1949. John C. Houston Notary Public, Gwinett Co., Ga. Approved February 25, 1949. HUNTING LICENSES. No. 349 (House Bill No. 209). An Act to amend an Act approved August 14, 1931, (Georgia Laws, pages 173 to 177) entitled An Act to abolish the office of county game warden; providing for the appointment of State game wardens and State deputy game wardens, prescribing their powers and duties and fixing their compensation; prescribing fees for hunting licenses; prescribing the method of sale of hunting, fishing, and trapper's licenses; fixing the salary of the Game and Fish Commissioner; providing penalties for violations hereof; repealing conflicting laws; and for other

Page 1578

purposes, so as to fix resident hunting licenses at $1.25 and State hunting licenses at the sum of $5.25; and to strike a portion of Section 6 of said Act and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia that Section 6, page 176 of the Acts of the General Assembly of Georgia, (Georgia Laws, 1931, pages 173 to 177) be and is hereby amended by striking the words and figures $1.00 in line 4 of said Section 6, page 176 and inserting in lieu thereof the words and figures $1.25; by striking the words and figures $3.25 in line 7 of said Section 6, page 176 and inserting in lieu thereof the words and figures $5.25. Sec. 6, Act of 1931, amended. Section II. Be it further enacted that there is stricken from said Section 6, page 176 all of the words and figures beginning at the semicolon in line II of said section and ending with the word law in the last sentence on page 176, Section 6, so that said section as amended in this and the preceding Section I will read as follows to wit: Be it further enacted for the authority aforesaid, that a license shall be issued to a person permitting him to hunt in his own resident county upon the payment of fee of $1.25; a license authorizing a resident of this State to hunt throughout this State shall be issued upon the payment of a fee of $5.25; provided that before any person shall be entitled to purchase a resident hunting license, he shall have been a bona fide resident of the State of Georgia for a period of six months prior to the date such license is applied for. Provided, that nothing herein shall prevent a landowner or his tenants and their families, with the landowner's consent from hunting on his own land without a license. To read. County license. State license. Approved February 25, 1949. TATTNALL COUNTY COMMISSIONERSSALARIES OF MEMBERS AND EMPLOYEES. No. 350 (House Bill No. 578). An Act to amend an Act entitled An Act to amend an Act creating a Board of Commissioners of Roads and Revenues for the County of Tattnall, approved August 18, 1927, by providing

Page 1579

that said Board shall consist of five members instead of four, by naming the Chairman and fixing his salary and duties, providing for a Vice-Chairman, providing for county depositories, for a purchasing agent, and other purposes, as approved March 17, 1939, (Ga. Laws 1939, pages 740-745), by striking all of Section 2 thereof and enacting in lieu of said section a new section so as to provide for the number of members of the Board of Commissioners of Roads and Revenues and that each member of the Board of Commissioners of Roads and Revenues shall be elected by the qualified voters of the road district of his residence, except the Chairman who shall be elected by the qualified voters of the county and to prescribe the length of residence of the members of said Board; by striking the figures in lines six (6) and twenty (20) of Section 7 of said Act, as amended by Section 2 of the Act approved March 22, 1941, (Ga. Laws 1941, pages 963-964), and inserting in lieu thereof new figures so as to increase the compensation of the Commissioners elected from each of the road districts of said county and so as to increase the salary of the Clerk of said Board of Roads and Revenues; by striking the last sentence of Section 11 of said Act, as amended by Section 3 of the Act approved March 22, 1941, (Ga. Laws 1941, pages 963-964), and enacting in lieu thereof a new sentence so as to provide for an increase in salary of the Chairman of the Board of Commissioners of Roads and Revenues; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That Section 2 of the Act approved March 17, 1939, (Ga. Laws 1939, pages 740-745), which repeals Section 5 of the Act creating a Board of Commissioners of Roads and Revenues for the County of Tattnall be, and the same is, hereby stricken in its entirety and a new section enacted in lieu thereof, so as to provide for the number of the members of said Board; to provide that each member of the Board of Commissioners of Roads and Revenues shall be elected by the qualified voters of the road district from which he is elected, except the Chairman of said Board who shall be elected from the county at large by the qualified voters of said county, and to prescribe the length of residence of the members of said Board before election, to read as follows: Sec. 2, Act of 1939, amended.

Page 1580

Section 2. That said Board of Commissioners of Roads and Revenues of Tattnall County, Georgia, shall be composed of five men, one from each of the four road districts heretofore provided, and one from the county at large. That each member of the Board of Commissioners of Roads and Revenues shall be elected by the qualified voters of the road district of his residence, except the Chairman who shall be elected from the county at large by the qualified voters of the county. Each of said Commissioners shall have lived in the county for at least five years and in the road district of his residence at least two years before his election. Board of Commissioners. Election by road districts. Section 2. That Section 7 of the Act approved March 17, 1939, (Ga. Laws 1939, pages 740-745), repealing Section 15 of the Act creating a Board of Commissioners of Roads and Revenues for the County of Tattnall, and as amended by the Act approved March 22, 1941, (Ga. Laws 1941, pages 963-964), be, and the same is, hereby amended by striking from line six (6) of said section the figures $5.00 and inserting in lieu thereof the figures $10.00 and by striking from line twenty (20) of said section the figures $100.00 and inserting in lieu thereof the figures $125.00 so that said section, when so amended, shall read as follows: Sec. 7 amended. Section 7. Be it further enacted by the authority aforesaid that Section 15 of the aforesaid Act be and the same is hereby repealed, and the following enacted in lieu thereof, `Be it enacted by the authority aforesaid that all members of the Board of Commissioners, except the Chairman, shall receive as their compensation $10.00 a day for each day of actual service, provided that no Commissioner except the Chairman shall be paid for more than sixty days service during any one year. The said Commissioners may elect a Clerk of said Board whose duty it shall be to keep a record of the actings and doings of the Board, at the courthouse in said county, said records to be open to the inspection of any citizen of said county at all times, if the same does not conflict with the meetings of the Board, and shall perform such other duties as may be assigned him by said Board and shall keep all the books and records of his office in a neat firstclass and business like condition at all times. Such Clerk shall receive compensation for all his duties as such Clerk in such amount as fixed by said Board, not exceeding $125.00 a month and this shall include his salary and all expenses connected with

Page 1581

his duties. Said Clerk may be either a man or woman. Said Clerk before entering upon his duties shall give bond with good security in a sum fixed by the Commissioners, not less than $2,500.00, payable to and approved by the Commissioners, conditioned for his faithful performance of all the duties as such Clerk. Said Commissioners before entering upon their duties as such shall take an oath before the ordinary of said county for the faithful performance of their duties. Compensation. Clerk. Duties. Compensation, bond, etc. Section 3. That Section 11 of the Act approved March 17, 1939, (Ga. Laws 1939, pages 740-745), repealing Section 24 of the Act creating the Board of Commissioners of Roads and Revenues for the County of Tattnall, approved August 18, 1927, as amended by Section 3 of the Act approved March 22, 1941, (Ga. Laws 1941, pages 963-964), be, and the same is, hereby amended by striking the last sentence of Section 11, as amended, and enacting in lieu thereof a new sentence so as to increase the salary of the Chairman of the Board of Commissioners of Roads and Revenues, to read as follows: Sec. 11 amended. That the Chairman of the Board of Commissioners of Roads and Revenues of the County of Tattnall shall be paid not less than $200.00 per month and not more than $250.00 per month, to be fixed by the Board of Commissioners of Roads and Revenues, due and payable on the first day of each month for the preceding month, and necessary expenses when on business for the county outside of the county. Chairman's salary. Section 4. That all laws and parts of laws in conflict herewith are hereby repealed. Georgia, Tattnall County. I, Russell B. Rhoden, publisher of the Tattnall Journal, official newspaper of Tattnall County, do hereby swear that the advertisement attached hereto was published in the editions of January 20, 27 and February 3, 1949, of said newspaper. (s) Russell B. Rhoden Publisher, Tattnall Journal, Reidsville, Georgia. (s) Ward Waters N. P., State at Large.

Page 1582

Legal Ads. Notice of Local Legislation. Notice is hereby given that a Bill will be introduced in the General Assembly of Georgia at the 1949 session as follows: A Bill to abolish the Act of the General Assembly creating county police for Tattnall County, and a Bill authorizing the Commissioners of Revenues of Tattnall County to employ a county police and for the fixing the salary for the same. A Bill for the purpose of amending the Act creating the Board of Commissioners of Roads and Revenues of Tattnall County, Georgia, and providing for the manner of their election, and for their salaries, and for the salaries of their employees. A Bill to provide authority for the Board of Commissioners of Roads and Revenues of Tattnall County to supplement the salary of the Ordinary of Tattnall County, Georgia, by the payment of sum each month not in excess of $100.00. A Bill to provide for the election of school trustees for each school district by the registered voters of the school districts of Tattnall County, Georgia. January 15th, 1949. J. Henry Kennedy, Representative, Tattnall County. Approved February 25, 1949. DUBLIN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 351 (House Bill No. 343). An Act to amend an Act abolishing the fee system existing in the Superior Court of the Dublin Judicial Circuit as applied to the office of the Solicitor-General of said circuit, as approved March 15th, 1935, (Georgia Laws 1935, page 856) by increasing and providing that the salary of the Solicitor-General of the Dublin Judicial Circuit shall be fixed at a certain amount per year and for other purposes and to repeal an Act approved

Page 1583

February 16th, 1939, (Georgia Laws 1939, pages 795 and 796), and to repeal an Act approved January 30, 1946, (Georgia Laws 1946, pages 277, 278 and 279). Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act approved March 15th, 1935 (Georgia Laws 1935, page 856), abolishing the fee system then existing in the Superior Courts of the Dublin Judicial Circuit, as applied to the office of the Solicitor-General, and fixing the compensation of the said Solicitor-General, be and it is hereby amended by striking from the 2nd and 3rd lines of Section 2 thereof the words twenty-eight hundred ($2800.00) dollars and inserting in lieu thereof the words forty-eight hundred ($4800.00) dollars, and by further striking from the thirteenth line of said Section 2 the words, five hundred ($500.00) dollars and inserting in lieu thereof the words nine hundred ($900.00) dollars and by further striking from the fifteenth and sixteenth lines of said section 2 the words eighteen hundred ($1800.00) dollars and inserting in lieu thereof the words twenty-seven ($2700.00) dollars and by further striking from the seventeenth line of said Section 2 the words five hundred ($500.00) dollars and inserting in lieu thereof the words twelve hundred ($1200.00) dollars and by further striking from the thirty-seventh line of said Section 2 the words twenty-eight hundred ($2800.00) dollars and inserting in lieu thereof the words forty-eight hundred ($4800.00) dollars and by further striking from the fifth line of said Section 2 the words section 13 and inserting in lieu thereof the words section 12 so that when and as amended the whole of said Section 2 of said Act shall read as follows: Sec. 2 amended. The salary of the Solicitor-General of the Dublin Judicial Circuit shall be the sum of forty-eight hundred ($4800.00) dollars per annum, in addition to the sum of two hundred fifty ($250.00) dollars per annum, prescribed in Paragraph 1 Section 12 of Article 6 of the Constitution of the State of Georgia; and in addition to said sums the Solicitor-General shall collect and receive from the State all fees allowed by law to solicitor-generals of this State for appearances in Supreme Court and Court of Appeals of the State. The salary herein fixed shall be paid out of the general treasuries of the counties of said circuit, in the same amounts as follows to wit: Solicitor-General's salary.

Page 1584

Johnson County shall pay nine hundred ($900.00) dollars per annum. Laurens County shall pay twenty-seven hundred ($2700.00) dollars per annum. Amount each county to pay. Twiggs County shall pay twelve hundred ($1200.00) dollars per annum. And it shall be the duty of the ordinary, county commissioners, or other authorities having control of county matters in each of said counties, to cause the part of portion of said salary so assessed against each of said counties to be paid the Solicitor-General, in twelve equal monthly installments, in each year, out of the funds of said counties, that is to say on the first of each month, and upon regular county warrants issued thereof; and it is further made the duty of said ordinary, county commissioners, or other authorities having control of county matters to make provision annually to pay said salary and said sums of money at the same time and in the same manner as the expenses of the superior courts are provided, and said salary is to be included by the county authorities in the sum fixed as expense of the superior court, in order to pay the part or portion of salary chargeable against the irrespective counties as herein set forth and the power to levy tax if necessary for such purposes is hereby delegated to said counties, said salary of forty-eight hundred ($4800.00) dollars per annum and the constitutional salary of two hundred fifty ($250.00) dollars per annum together with all fees earned in the Supreme Court and the Court of Appeals shall be in full payment of the services of the said Solicitor-General for clerical aid engaged or employed by him, it being the duty of each county however, if it may be done without depriving county officers, to furnish suitable offices for the Solicitor-General. Tax to cover. Section 2. The Act approved February 16th, 1939 regulating the salary of the Solicitor-General found in Georgia Laws 1939, pages 795 and 796 is hereby repealed. Also the Act approved January 30th, 1946 regulating the salary of the Solicitor-General found in Georgia Laws 1946, pages 277, 278 and 279 is hereby repealed. Acts of 1939 and 1946 repealed. Section 3. This Act to take effect and begin as of January 1st, 1949. Effective date. Section 4. That the copies of the notices of the intention to

Page 1585

apply for passage of this Act, published in the various newspapers of this circuit in which the sheriff's advertisements are published, which are attached to this Bill together with the affidavits of the editors of all newspapers published in the Dublin Judicial Circuit, that the same were published as required by the Constitution of this State are hereby made a part of this Act and shall be known as Section four. Constitutional publication. Section 5. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. City of Jeffersonville, County of Twiggs, State of Georgia. Personally appeared before me, the undersigned attesting officer, Lois W. McCrory, who first being duly sworn, deposes and says that she is the editor of the Twiggs County New Era, a newspaper published in the County of Twiggs, the State of Georgia, and that said newspaper is the official organ of the County of Twiggs in which the sheriff's advertisements are published; And that the notice of the intention to apply for the passage of an Act in the 1949 session of the General Assembly of Georgia increasing the salary of the Solicitor-General of the Dublin Judicial Circuit was published in said paper three times; And that the attached is a copy of the said notice and was published on the following dates: November 25, 1948, December 2, 1948, and December 9, 1948. Citation. Georgia, Twiggs County: Notice of intention to apply for the passage of local or special legislation: Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia for the passage of the following Bill: A Bill. An Act to amend an Act abolishing the fee system existing in the Superior Court of the Dublin Judicial Circuit as applied to

Page 1586

the office of the Solicitor-General of said circuit, as approved March 15, 1935, and amendatory Acts thereto, by increasing and providing that the salary of the salary of the Solicitor-General of the Dublin Judicial Circuit shall be fixed at a certain amount per year and for other purposes. L. G. Malone, of Laurens, Hamilton Kellam, of Laurens, E. L. Rowland, of Johnson, Claude Kitchens, of Twiggs, Dr. A. T. Coleman, of the Sixteenth, J. H. Rowland, of the Twenty-first, Grover C. Land, of the Fifty-first. (s) Lois W. McCrory, Editor Twiggs County New Era. Sworn to and subscribed to before me this 24th day of January, 1949. (Notarial Seal) (s) J. H. Whithurst. City of Dublin County of Laurens, State of Georgia. Personally appeared before me, the undersigned attesting officer, W. H. Champion, who first being duly sworn, deposes and says that he is the editor and vice-president of the Dublin Courier-Herald, a newspaper published in the County of Laurens, the State of Georgia, and that said newspaper is the official organ of the County of Laurens in which the sheriff's advertisements are published; And that the notice of the intention to apply for the passage of an Act in the 1949 session of the General Assembly of Georgia increasing the salary of the Solicitor-General of the Dublin Judicial Circuit was published five times; And that the attached is a copy of the said notice, Legal Advertisement No. 284, published on the following dates: 27th of November, 1948, 4th of December, 1948, 11th of December, 1948, 18th of December, 1948, 23rd of December, 1948.

Page 1587

Georgia, Laurens County: Notice of Intention to Apply for the Passage of Local or Special Legislation: Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia for the passage of the following Bill: A Bill. An Act to amend an Act abolishing the fee system existing in the Superior Court of the Dublin Judicial Circuit as applied to the office of the Solicitor-General of said circuit, as approved March 15, 1935, and amendatory Acts thereto, by increasing and providing that the salary of the Solicitor-General of the Dublin Judicial Circuit shall be fixed at a certain amount per year and for other purposes. L. G. Malone, of Laurens, Hamilton Kellam, of Laurens, E. L. Rowland, of Johnson, Claude Kitchens, of Twiggs, Dr. A. T. Coleman, of the Sixteenth, J. H. Rowland, of the Twenty-first, Grover C. Land, of the Fifty-first. (s) W. H. Champion, Editor Vice-President, Dublin Courier-Herald. Sworn to and subscribed to before me this 24th day of January, 1949. (Notarial Seal) (s) J. B. Bedingfield, C.S.C. Clerk, Laurens Superior Court. City of Wrightsville, County of Johnson, State of Georgia. Personally appeared before me, the undersigned attesting officer, Dyar Massey, who first being duly sworn, deposes and says that he is the editor of the Wrightsville Headlight, a newspaper published in the County of Johnson, the State of Georgia, and that said newspaper is the official organ of the County of Johnson in which the sheriff's advertisements are published;

Page 1588

An that the notice of the intention to apply for the passage of an Act in the 1949 session of the General Assembly of Georgia increasing the salary of the Solicitor-General of the Dublin Judicial Circuit was published in said paper three times; And that the attached is a copy of the said notice and was published on the following dates: November 25, 1948, December 2, 1948, December 9, 1948. Notice of Intention to Apply for the Passage of Local or Special Legislation: Notice is hereby given that application will be made at the next regular session of the General Assembly of Georgia for the passage of the following Bill: A Bill. An Act to amend an Act abolishing the fee system existing in the Superior Court of the Dublin Judicial Circuit as applied to the office of the Solicitor-General of said circuit, as approved March 15, 1935, and amendatory Acts thereto, by increasing and providing that the salary of the Solicitor-General of the Dublin Judicial Circuit shall be fixed at a certain amount per year and for other purposes. L. G. Malone, of Laurens, Hamilton Kellam, of Laurens, E. L. Rowland, of Johnson, Claude Kitchens, of Twiggs, Dr. A. T. Coleman, of the Sixteenth, J. H. Rowland, of the Twenty-first, Grover C. Land, of the Fifty-first. (s) Dyar Massey, Editor, Wrightsville Headlight. Sworn to and subscribed to before me this 24th day of January, 1949. (s) Bessie Beall Martin, N. P., Johnson Co., Ga. Approved February 25, 1949.

Page 1589

DAWSON COUNTY TAX COMMISSIONERSALARY AND DUTIES. No. 352 (House Bill No. 653). An Act to amend an Act, (Georgia Laws 1943, pp. 925-926-927-928 inclusive) to create the office of County Tax Commissioner of Dawson County; to fix the term of office and to prescribe the duties, powers and liabilities of the County Tax Commissioner of Dawson County; to fix the compensation of the said County Tax Commissioner and for other purposes, to amend said Act by amending sections fixing compensation; and to add new sections; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same. Section 1. That an Act (Georgia laws 1943, pp. 925-926-927-928 inclusive) be amended by amending sections; and by adding new sections as follows: Act of 1943 amended. Section 2. That Section (7) of said Act be amended by striking Section (7) and inserting in lieu thereof a new Section (7) to read as follows: Be it enacted by the authority aforesaid that the salary of the County Tax Commissioner for Dawson County, Georgia be and the same is hereby fixed at twelve hundred ($1,200.00) dollars per annum, payable monthly out of the general funds of said county. Tax Commissioner's salary. Section 3. It shall be the duty of the said Tax Commissioner to make rounds in each district of the county in order to receive returns of the property owner before May 1st of each year; and that it shall be the further duty of said Tax Commissioner to make rounds in each of the districts before December 1st of each year for the convenience of, and to allow the taxpayers the privilege of paying their taxes to the said Commissioner in the district without the necessity of having to come to the office in the courthouse. Rounds. Section 4. All laws and parts of laws in conflict herewith shall be and the same are hereby repealed. Georgia, Dawson County. The undersigned, H. C. Summerour, Representative of Dawson County, personally appeared before me and upon oath states

Page 1590

that notice of intention to introduce this Bill in the General Assembly of the State of Georgia, was advertised the required number of times in the official organ of the aforesaid county; and that copy of said advertisement is herewith attached. H. C. Summerour H. C. Summerour, Representative, Dawson County. Sworn to before me this 11th day of February, 1949. Ora M. Brammon, N. P., Georgia, State at Large, My commission expires Sept. 7, 1949. Notice by Representative as Required by Law. Notice of my intention to introduce a Bill in the Legislature to amend the law regulating and changing the pay and to prescribe the duties of the Tax Commissioner of Dawson County and for other purposes. H. C. Summerour, Representative, Dawson Co., Ga. Sworn to and subscribed before me, this the 19th day of January, 1949. R. H. Kelley, Ordinary, Dawson County, Ga. Approved February 25, 1949. DeKALB COUNTY SEWERAGE SYSTEM. No. 353 (House Bill No. 498). An Act authorizing DeKalb County and the governing authorities thereof to establish and administer a sewerage system and to levy assessments therefor; to create and establish a Sewer Department for DeKalb County; to carry into effect an amendment to the Constitution relating to the authority of DeKalb County to establish and maintain a severage system; to authorize the governing authorities of DeKalb County to construct and maintain sewer disposal plants; to authorize said authorities to employ the necessary personnel to establish

Page 1591

and maintain the sewerage systems; to provide for a method of laying sewers and to authorize said county authorities to assess abutting property for the cost thereof; and to provide methods for the enforcement of liens against property for such assessments and to authorize and provide methods of issuance and collection of fi. fas. for such improvements; to authorize the county authorities of DeKalb County to provide rules and regulations and to promulgate the same in regard to the construction, establishment and maintenance of sewerage systems and the operation of sewer lines and sewer disposal plants; to acquire lands, rights of way or easements by purchase or by condemnation; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same. Section 1. The authority heretofore granted to DeKalb County to establish and administer sewerage systems by the Constitution of Georgia and the amendments thereto shall be exercised in the manner hereinafter prescribed in this Act. Section 2. Where the term Commissioner is used in this Act it shall refer to the Commissioner of Roads and Revenues of DeKalb County, Georgia, or to any officer or officers who may by law hereafter enacted be vested with control of the fiscal affairs of said county. Commissioner. Section 3. The Commissioner is hereby authorized to establish and create a Sewer Department, for the purpose of constructing, maintaining and operating all sewer lines and sewerage disposal plants now, or hereafter, belonging to DeKalb County and to appoint a superintendent of said department and such employees and personnel as may be required to carry into effect the provisions of this Act. Sewer Department. Section 4. The jurisdiction of said Sewer Department shall extend over all sewer lines located in territory in DeKalb County outside the corporate limits of any municipality, and shall extend to sewer lines within the corporate limits of any municipality, either wholly or partly, within the boundaries of DeKalb County, by the consent or agreement of the governing authorities of such municipalities. Its jurisdiction. Section 5. The Commissioner is given full and complete authority to lay, construct and maintain sewers within the jurisdiction

Page 1592

of the Sewer Department as hereinbefore defined and to determine when the construction of sewers is necessary and shall be the sole judge of the boundary and extent of such sewer lines. Powers. Section 6. Whenever a sewer line is so constructed that the abutting property may be directly connected thereto, said sewer line shall be known and designated as a lateral sewer. The Commissioner shall provide by regulation a method for determining the cost of the laying of any such lateral sewer and the proportion of the cost to be assessed against the property which may be connected thereto, so that the cost of same may be equitably assessed against the property and the owners thereof to be served by said sewer. However, no assessment shall be made against abutting property unless the same may be directly connected to said sewer, nor shall any cost in excess of the cost of laying an eight-inch sewer line be assessed against abutting property. In no event shall a lateral sewer be laid and the cost thereof assessed against abutting property owners, unless the same is consented to in writing by the owners of 51% of the property to be served by said sewer line and to be assessed for the cost thereof. Lateral sewers. Assessments. Section 7. Whenever any lateral sewer is to be laid and the cost thereof assessed against abutting property owners the Commissioner shall set a date for hearing on such proposed sewer construction and shall publish a notice thereof in the newspaper in DeKalb County in which sheriff's advertisements are published at least once ten days prior to the date of said hearing, which notice shall give a brief description of the location of said sewer line, its beginning and its terminus and shall set forth the time and place of the hearing. At said hearing which shall be before the Commissioner, it shall be in order for any person by himself, agent or attorney, whose property and interest is affected by the construction of said sewer to present evidence in objection thereto. After said hearing the Commissioner shall make a decision with reference to said sewer construction in the best interest of the county and the territory to be served. Said decision shall be entered on the minutes of the Commissioner and, if the construction of the sewer is ordered, the same shall be construed as a public necessity and all matters necessary to the construction of the same and the assessment of the cost thereof against the abutting property and the owners thereof shall be determined. Hearing on proposed construction. Section 8. The Commissioner after determining the cost of

Page 1593

construction of said sewer, including the cost of acquiring rights-of-way, if any is to be acquired, and all costs necessary therefor, including the cost of engineering, supervision and inspection, shall proceed to pay and construct the same either by the county's forces, or public works department, or by contract as in their judgment seems best. Construction. Section 9. The Commissioner after the laying and construction of any sewer in any designated area may prescribe regulations for the making up of an assessment roll properly describing said sewer line and how the owners of the abutting property are to be assessed with the total cost of construction of any given project. However, in making assessment against abutting property the same shall be equitable and in proportion to the street frontage to be served by said sewer. Assessments. Section 10. All assessments for the cost of construction of sewers against property and the owners thereof shall be liens against the property served by the sewer from the date of the adoption of the resolution authorizing said sewer line. Lien. Section 11. Said Commissioner shall provide by regulation for a sewer improvement docket for the listing of property owners and property and the amounts assessed thereon; and shall have authority to establish by regulation how such assessments may be paid and he may provide that the same be paid in annual installments, not in excess of five years, and said Commissioner shall provide by regulation for the due dates of such installments, and payments and rates of interest and shall provide by regulation that executions shall issue for the collection of such assessments, same to be signed by Commissioner of Roads and Revenues of DeKalb County, Georgia. Said executions shall be issued in the name of DeKalb County and shall be recorded on the general execution docket in the office of the Clerk of the Superior Court of said county and shall be turned over to the Sheriff for collection as other fi. fas., and in the event the defendant in fi. fa. shall claim that the amount thereof, or some part of same is not owing, or that the same is proceeding illegally, he may file illegality thereto, and the procedure thereon, in the event shall be the same as provided for illegalities in case of tax fi. fas. Payments. Executions. Section 12. The Commissioner is hereby authorized to provide by regulation and rules for the assessment and collection of a reasonable tax or charge for the maintenance of said sewer

Page 1594

line and for the disposal of sewage. Said assessment may be made on the basis of gallonage of water metered to the property served by said sewer or by fixing a flat charge for each service connection, such payments to be made either on a monthly or an annual basis as provided for in the rules and regulations to be adopted. The Commissioner shall provide by regulations, the method and manner of assessment and collecting such maintenance and service charges or taxes and for the issuance of fi. fas. therefor, if necessary and the collection thereof. Any taxes or charges as herein provided shall become a lien on the property served by said sewer line. Maintenance and service charges. Section 13. The Commissioner is hereby authorized to pledge all assessments, taxes and charges from said sewer system, or such part thereof as he may determine, as security for the payment of any revenue certificates which may be issued in connection with the sewer system in accordance with the law. Revenue certificates. Section 14. The Commissioner shall be authorized to acquire the title to any lands or rights of way or easements which may be required in the exercise of the powers herein granted either by purchase or by condemnation under the power of eminent domain. Eminent domain. Section 15. Be it further enacted by the authority aforesaid that if any section or portion of this Act be declared unconstitutional the remaining sections or portions hereof shall not be affected thereby and the remaining provisions of the Act shall not be invalidated but shall remain in full force and effect. If part unconstitutional. Section 16. Notice of the intention to apply for the passage of this local Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, namely, in the DeKalb New Era, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section 17. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed.

Page 1595

Georgia, DeKalb County: Personally appeared before the undersigned, W. H. McWhorter, Representative from DeKalb County, Georgia, author of attached Bill who after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published once a week for three weeks, during a period of sixty (60) days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 session of the General Assembly of Georgia, for local legislation, the title of which Bill or Bills to be as follows: An Act authorizing DeKalb County and the governing authorities thereof to establish and administer a sewerage system and to levy assessments therefor; to create and establish a Sewer Department for DeKalb County; to carry into effect an amendment to the Constitution relating to the authority of DeKalb County to establish and maintain a sewerage system; to authorize the governing authorities of DeKalb County to construct and maintain sewer lines and sewer disposal plants; to authorize said authorities to employ the necessary personnel to establish and maintain the sewerage systems; to provide for a method of laying sewers and to authorize said county authorities to assess abutting property for the cost thereof; and to provide methods for the enforcement of liens against property for such assessments and to authorize and provide methods of issuance and collection of fi. fas. for such improvements; to authorize the county authorities of DeKalb County to provide rules and regulations and to promulgate the same in regard to the construction, establishment and maintenance of sewerage systems and the operation of sewer lines and sewer disposal plants; and for other purposes.

Page 1596

This the 28th day of December, 1948. J. A. McCurdy, as County Attorney for DeKalb County, Georgia. 12-30-3t. This 2nd day of February, 1949. W. H. McWhorter. Sworn to and subscribed before me this 2nd day of February, 1949. J. A. McCurdy, Jr. Notary Public, Ga. State at Large. Approved February 25, 1949. STEPHENS CITY COURTJUDGE'S AND SOLICITOR'S SALARIES. No. 354 (House Bill No. 467). An Act to amend an Act approved February 22, 1937 (Acts 1937, pp. 1214-1230), and all Acts amendatory thereof, entitled an Act to create and establish the City Court of Stephens County in and for the County of Stephens by striking from Section 10 of said Act the words eighteen hundred and by inserting in lieu thereof the words twenty-four hundred so as to provide that the salary of the Judge of the City Court of Stephens County shall be twenty-four hundred dollars per annum; and by striking from Section 14 of said Act the words one hundred twenty-five and by inserting in lieu thereof the words one hundred fifty so as to provide that the Solicitor of said court shall receive a salary of one hundred fifty dollars per month; and to provide how said two sections when so amended shall read; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. That the Act approved February 22, 1937 (Acts 1937, pp. 1214-1230), and all Acts amendatory thereof, entitled an Act to create and establish the City Court of Stephens in and for the County of Stephens be and the same is hereby amended by striking from Section 10 of said Act the words

Page 1597

eighteen hundred and by inserting in lieu thereof the words twenty-four hundred so that the salary of the Judge of the City Court of Stephens County shall be twenty-four hundred dollars per annum and so that said section when so amended shall read as follows: Sec. 10, Act of 1937, amended. Be it further enacted by the authority aforesaid, that there shall be a Judge of said city court, who shall be appointed and commissioned by the Governor, by and with the consent and advise of the Senate, who shall hold his office until December 31, 1940 and until his successor shall qualify, and thereafter, except in the case of a vacancy, the Judge of said city court shall hold his office by virtue of an election by the qualified voters of Stephens County, and shall hold his office for a term of four years, beginning on the first day of January, 1941. At the regular election of county officers of Stephens County, in the year 1940, there shall be elected by the qualified voters of said County of Stephens a Judge of said city court who shall be commissioned by the Governor and shall hold his office for a term of four years from January 1, 1941, and at each of the regular elections held for the election of county officers, every four years thereafter, a Judge of said court shall be elected. Any vacancy in said office shall be filled by appointment by the Governor for the unexpired term. The Judge of said city court shall receive a salary of twenty-four hundred dollars per annum which shall be paid monthly by the Clerk of the Board of Commissioners or other person or persons who are now or may hereafter be charged by law with the paying out of money of the County of Stephens, and shall be furnished an office in the courthouse as other county officers; and it shall be the duty of the Commissioners of Roads and Revenue of said county, or other proper officer, to make provision annually in levying taxes for this purpose. The said Judge shall receive no other compensation but shall not be disqualified to practice law in courts other than his own. Judge. Salary. Section 2. That the Act approved February 22, 1937 (Acts 1937, pp. 1214-1230, and all Acts amendatory thereof, entitled an Act to create and establish the City Court of Stephens County in and for the County of Stephens be and the same is hereby amended by striking from Section 14 of said Act the words one hundred twenty-five and by inserting in lieu thereof the words one hundred fifty so that the salary of the Solicitor of the said City Court of Stephens County shall be one hundred fifty dollars

Page 1598

per month and so that said section when so amended shall read as follows: Sec. 14 amended. Be it further enacted by the authority aforesaid, that there shall be a Solicitor of said city court, appointed, commissioned and confirmed in the same manner provided for the appointment and confirmation of the Judge of said court, whose appointive term of office shall be until the first day of January, 1941, and who shall thereafter be elected and commissioned in the same manner, at the same time and for the same terms as is hereinbefore provided for the election of the Judge of said court; and it shall be the duty of said Solicitor to prosecute for all offenses cognizable before said court. The said Solicitor shall receive the same fees for each written accusation as are allowed for each indictment in the superior court, and his fees for all other services rendered shall be the same as are a solicitor-general in the superior court; but all such fees shall be paid into the county treasury by said Solicitor as collected, and in lieu thereof he shall receive the sum of one hundred fifty dollars per month, the same to be paid out of the county treasury. The said Solicitor shall receive no other fees or compensation for his services, except that the Solicitor of said city court shall for his services in the Supreme Court and Court of Appeals to be paid out of the treasury of the State in the same manner as the solicitor-general of the superior court is paid for like services rendered in said courts. Solicitor. Compensation. Section 3. There is attached hereto, and made an integral part of this Act, the affidavit of the publisher of the official newspaper of Stephens County certifying that the notice of intention to apply for passage of this Act has been published as required by law. Constitutional publication. Section 4. That all laws and parts of law in conflict with this Act be, and the same are hereby repealed. Georgia, Stephens County. Personally appeared, R. W. Graves, editor of the Toccoa Record, the official newspaper of Stephens County, Georgia, in which sheriff's advertisements are published, who, being duly sworn upon oath deposes and says that the attached notice is a correct copy of notice published in the Toccoa Record on the following dates: January 6, 1949; January 13, 1949, and January 20, 1949.

Page 1599

Legal Notice. Notice is hereby given that the undersigned will introduce a Bill in the next session of the General Assembly of Georgia, which convenes January 10, 1949, to fix the salary of the Judge of the City Court of Stephens County at $200.00 per month and to fix the salary of the Solicitor General of the City Court of Stephens County at $150.00 per month. Frank Gross. R. W. Graves, Editor of Toccoa Record. Sworn to and subscribed before me, this the 20th day of January, 1949. (Ordinary-Seal) W. T. Watkins Ordinary, Stephens County, Ga. Approved February 25, 1949. BUFORD CITY COURTCOMPENSATION OF JURORS. No. 355 (House Bill No. 520). An Act to amend an Act approved August 20, 1906, as amended by an Act approved August 9, 1911, as amended by an Act approved August 9, 1929, entitled An Act to establish the City Court of Buford in the County of Gwinnett, to define its jurisdiction and powers, to regulate proceedings therein, to provide for the election and qualifications of its officers and for other purposes, by changing the compensation of jurors who serve in said court from two dollars per day to the same compensation paid to jurors for service in the Superior Court of Gwinnett County, and for other purposes. Section 1. Be it enacted by the General Assembly and it is hereby enacted by the authority of the same, that from and after the passage of this Act that Section 4 of the Act approved August 9, 1929, be and the same is hereby amended by striking the words the sum of two dollars in the 13th line of Section 4 of said amended Act approved August 9, 1929 and inserting in lieu thereof the words the same amount as paid to jurors for service in the Superior Court of Gwinnett County so that said section

Page 1600

when amended shall read as follows: Section 35. Be it further enacted, that sixteen jurors shall be drawn, summoned, sworn and empaneled, and if, by reason of non-attendance or disqualification of any of the said regular panel, the same is not full, the Judge of said city court shall direct the same to be filled with tales jurors, and the jurors thus empaneled and sworn in shall each receive as compensation the same amount as paid to jurors for service in the Superior Court of Gwinnett County for every day of actual attendance. In civil cases each side shall have two strikes from the panel of sixteen, and in criminal cases the defendant shall strike three and the State one from the panel of sixteen. But in all cases, unless one of the parties, on or before the appearance time, in writing demand a jury of twelve, they each in civil cases shall have four strikes, and in criminal cases the State shall have three and the defendant five, thus reducing the jury to eight. In all other respects, the laws regulating the qualifications, relations, exemptions, empaneling, challenging, and fining jurors, that may now or hereafter be of force in the superior court of said county, shall apply to and be observed in said city court, except when inconsistent with the provisions of this Act. When so desired by the parties litigant, when a jury is already engaged and only eight left, the Judge shall have authority, if he shall deem best to have the same filled to sixteen and proceed with the business of the court. Jurors Compensation. Section 2. Be it further enacted, that all laws or parts of laws in conflict with this Act be and the same are hereby repealed. State of Georgia, Fulton County. Personally before me, an officer authorized under the laws of Georgia, to administer oaths, came J. Austin White, who on oath says that he is a member of the General Assembly of Georgia, representing Gwinnett County; that the advertisement of local legislation hereto attached was published in The News-Herald, a newspaper published in Gwinnett County, Georgia, and the newspaper in which the sheriff's advertisements of said county are published, and the official organ of said county once a week for three weeks, in the period of sixty (60) days, next preceding the introduction of this Bill in the General Assembly of Georgia; that he is the author of said Bill. J. Austin White

Page 1601

Sworn to and subscribed before me this the 7th day of February, 1949. John C. Houston, Notary Public, Gwinnett County, Ga. Notice of Proposed Legislation. An Act to amend an Act of the General Assembly approved August 9, 1929, Acts 1929 at page 382, Section 4, prescribing the compensation of jurors of the City Court of Buford, and for other purposes. That the said section be amended to raise the compensation of said jurors from two dollars for every day of actual attendance in said court to the same compensation of jurors for attendance in Gwinnett County Superior Court. Ray Merritt, Austin White. Approved February 25, 1949. STONE MOUNTAIN CIRCUITSOLICITOR-GENERAL'S SALARY. No. 356 (House Bill No. 500). An Act to amend an Act of the General Assembly of Georgia approved August 19th, 1918, (Georgia Laws 1918, page 390) to abolish the fee system now existing in the superior courts of the Stone Mountain Circuit, as applied to the office of Solicitor-General in said circuit, in so far as same constitutes the compensation attached to said office; to provide for the payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph 1 Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of fines and forfeitures and fees, including the insolvent costs accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerks of the superior courts of the counties composing said circuit in reference to the collection, payment and disposition of all funds, monies and emoluments accruing to the office of Solicitor-General, to provide for the levy and collection of tax money by the county authorities for the purpose of paying the salary of said Solicitor-General,

Page 1602

an Act to change and amend an Act of the General Assembly of Georgia approved March 17, 1941 (Georgia Laws, 1941, page 989), the same being an Act of the General Assembly of Georgia fixing the salary of the Solicitor-General at $5,000.00 per annum, and an Act to change and amend an Act of the General Assembly of Georgia approved March 26, 1947 (Georgia Laws 1947, page 764), fixing the salary of the Solicitor-General at $6,000.00 per annum and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the Act of the General Assembly of Georgia (Georgia Laws 1941, page 989) be and the same is hereby amended as follows; by striking the words and figures $5,000.00 where the same appear on page 990, Section 2, of said Act of Georgia Laws and by substituting the figures $7,250.00 and that the Act of the General Assembly of Georgia (Georgia Laws 1947, page 764) be and the same is amended as follows; by striking the words and figures $6,000.00 where the same appear in said Act of the General Assembly of Georgia (Georgia Laws, 1947) and substituting in lieu thereof the figures, $7,250.00, so that the same when so amended shall read as follows. Section 2. The salary of the Solicitor-General of the Stone Mountain Circuit shall be the sum of $7,250.00 per annum in addition to the salary of $250.00 per annum prescribed in Paragraph 1, Section 13, Article 6 of the Constitution of the State, which said salary additional to the constitutional salary of $250.00 per annum shall be paid pro rata out of the general treasuries of the various counties composing said circuit, upon the basis of population; that is to say each one of said counties composing said circuit shall pay such part or proportion of said salary as its population bears to the total population of all the counties of said circuit, according to the official Federal census of 1940, until the completion and promulgation of the next succeeding official Federal census, then in like manner as according to such succeeding official Federal census. It shall be and it is hereby made the duty of the ordinary, county commissioners or other governing authority having control of county matters in each county in said circuit to cause the part or portion of said salary so assessed against each of said counties to be paid to the said Solicitor-General quarterly in each year out of the funds of said

Page 1603

counties; that is to say on the first days of April, July, October and January, and upon regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners or other governing authority, having control of said county matters, to make provisions annually when levying taxes in their respective counties for the expenses of courts, for the levying and collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salary chargeable against their respective county. Said salary of $7,250.00 in addition to the constitutional salary of $250.00 shall be in full payment of all services of the Solicitor-General for travel and other expenses and all sums paid out by said Solicitor-General for clerical and legal assistants engaged and employed by him. Solicitor-General's salary. Amount each county to pay. Tax to cover. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me, a notary public, the undersigned, W. H. McWhorter, who on oath says that he is managing editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being December 30, 1948, January 6, January 13, 1949. The Dekalb New Era (s) W. H. McWhorter, Managing Editor. Sworn to and subscribed before me this 26th day of January, 1949. (s) Gwendoyln B. Painter Notary Public, Georgia, State at Large. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next, 1949 session of the

Page 1604

General Assembly of Georgia for local legislation, the title of which Bill or Bills to be as follows: An Act to amend An Act of the General Assembly of Georgia approved August 19th, 1918, (Georgia Laws 1918, page 390), entitled An Act to abolish the fee system now existing in the superior courts of the Stone Mountain Circuit, as applied to the office of Solicitor-General, in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for the payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph 1, Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of fines and forfeitures and fees, including insolvent costs accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerk of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit in reference to the collection, payment and disposition of all funds, moneys and emoluments accruing to the office of the Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit for the purpose of paying the salary of said Solicitor-General; and for other purposes, as amended by an Act of the General Assembly of Georgia approved March 17, 1941 (Georgia Laws 1941, page 989) and as amended by an Act of the General Assembly of Georgia approved March 26, 1947 (Georgia Laws 1941, page 764) so as to fix the salary of the Solicitor-General of the Stone Mountain Circuit; to provide for its payment; and for other purposes. This the 29th day of December, 1948. (s) J. A. McCurdy, as County Attorney for DeKalb County, Georgia. Georgia, Clayton County. Personally appeared before me, a notary public, the undersigned, who, on oath, says that he is managing editor for the Clayton County News, a newspaper published in Clayton County, being of general circulation and being the legal organ for the County of Clayton, who certifies that legal notice, a true and correct copy of which is hereto attached, being notice of intention to apply for local legislation, was duly published as required by

Page 1605

law; said dates of publication being January 21, 1949, January 28, 1949, February 4, 1949. Clayton County News (s) W. Lloyd Matthews Managing Editor. Sworn to and subscribed before me this the 27th day of January, 1949. (Notarial Seal) (s) Mrs. Sara W. Mann, Notary Public, Georgia, State at Large. Notice of Intention to Apply for Local Legislation. Georgia, Clayton County. Notice is hereby given that a Bill will be introduced in the General Assembly of Georgia at the present session An Act to amend an Act of the General Assembly of Georgia (Georgia Laws 1918, page 390), and an Act of the General Assembly of Georgia (Georgia Laws 1941, page 764), fixing the salary of the Solicitor-General of the Stone Mountain Circuit, said Act to be an Act increasing the salary. Georgia, Rockdale County. Personally appeared before me a notary public the undersigned who on oath says that he is managing editor for the Conyers News, a newspaper published in the City of Conyers, being of general circulation and being the legal organ for the County of Rockdale, who certified that legal notice, a true and correct copy of which is hereto attached, being notice of intention to apply for local legislation was duly published once a week for three weeks as required by law: said dates of publication being January 21, 1949, January 28, 1949, February 4, 1949. The Conyers News (s) W. Thomas Hay, Managing Editor. Sworn to and subscribed before me this the 2nd day of February, 1949. (s) M. Budd, Notary Public, Newton County, Georgia. My commission expires Oct. 24, 1952.

Page 1606

Notice of Intention to Apply for Local Legislation. Georgia, Rockdale County. Notice is hereby given that a Bill be introduced in the General Assembly of Georgia at the present session an Act to amend an Act of the General Assembly of Georgia Laws 1918, page 390 and an Act of the General Assembly of Georgia, (Georgia Laws 1941, page 764) fixing the salary of the Solicitor-General of the Stone Mountain Circuit, said Act to be an Act increasing the salary. Georgia, Newton County. Personally appeared before me a notary public the undersigned who on oath says that he is managing editor for the Covington News, a newspaper published in the City of Covington, being of general circulation and being the legal organ for the County of Newton, who certifies that legal notice, a true and correct copy of which is hereto attached, being notice of intention to apply for local legislation was duly published once a week for three weeks as required by law; said dates of publication being January 20, 1949, January 27, 1949, February 3, 1949. The Covington News (s) Belmont Dennis Managing Editor. Sworn to and subscribed before me this the 2nd day of February, 1949. (s) M. Budd, Notary Public, Newton County, Georgia. My commission expires Oct. 24, 1951. Notice of Intention to Apply for Local Legislation. Georgia, Newton County. Notice is hereby given that a Bill will be introduced in the General Assembly of Georgia at the present session an Act to amend an Act of the General Assembly of Georgia Laws 1918, page 390 and An Act of the General Assembly of Georgia (Georgia Laws 1941, page 764) fixing the salary of the Solicitor-General of the Stone Mountain Circuit, said Act to be An Act increasing the salary. Approved February 25, 1949.

Page 1607

SARDISTAXATIONCHARTER AMENDMENT No. 357 (House Bill No. 660). An Act to amend an Act approved August 16, 1912, incorporating the Town of Sardis (Ga. Laws 1912, pages 1235-1241), authorizing the Mayor and Council to levy ten mills on the dollar for current annual expenses instead of the present maximum limit of five mills on the dollar; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of same, that Section 12 of the Act incorporating the Town of Sardis, approved August 16, 1912, appearing on pages 1235-1241, of the 1912 Acts of the General Assembly of Georgia be amended by striking the words five mills in the fifth line of said Section, as published, following the words not to exceed, and substituting therefor the words ten mills so that said section as amended shall read as follows: Sec. 12, Act of 1912, amended. Section 12. Be it further enacted, that said Mayor and Council shall have full power and authority by ordinances to assess, levy and collect any ad valorem tax on all property, real or personal, within the corporate limits of said town said tax not to exceed ten mills on the dollar for current annual expenses that they shall have power and authority to tax, license, regulate and control all taverns, hotels, cafes, restaurants, boarding houses when boarders are taken for less time than one month, livery stables, drays, carts, buggies, carriages and other vehicles run for hire, auctioneers, venduemasters, itinerant traders, theatrical performances, shows, circuses and exhibitions of all kinds, itinerant lightning rod dealers, emigrant agents, clock and stove peddlers, peddlers of all kinds, itinerant dealers in jewelry, and all other traveling or itinerant venders of goods, wares, merchandise, liniments or nostrums of every nature whatsoever, every kind of billiard, pool or bagatelle table kept for public use; every keeper of shooting gallery, ten pin alley, upon the keeper of any stand, table or place for the performance of any game or play, whether played with sticks, balls, rings or other contrivances, upon the keeper of flying horses, bicycles, velocipedes or skating rinks, insurance agents, life and fire insurance companies, express agents, express companies, dealers in futures, loan agents, merchants

Page 1608

and agents for any other business or calling whatsoever, keepers of slaughter houses, beef markets and green groceries; upon every junk shop, pawn broker and upon all other establishments, businesses, callings or avocations not heretofore mentioned and which under the laws of Georgia are subject to license or tax. Ad valorem tax. License and occupation taxes. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Introduce Local Law. Georgia, Burke County. Notice is hereby given that at the request of the Mayor and Council of the Town of Sardis, we will introduce at the 1949 regular session of the General Assembly of Georgia a local Bill to amend the charter of the Town of Sardis, approved August 16th, 1912, which appears in the acts of the General Assembly of Georgia, in Acts of 1912, pages 1235-36-37-38-39-40-41. To amend Section 12 of the original charter granted in 1912, to provide that the Mayor and Council shall have full power and authority by ordinances to assess, levy and collect any ad valorem tax on all property real or personal, within the corporate limits of said town, said tax not to exceed twenty (20) mills on the dollar; for current annual expenses, instead of present maximum limit of five (5) mills on the dollar. This the 12th day of January, 1949. J. J. Bargeron, F. M. Cates, Representatives in General Assembly from Burke County, Ga. January 20-27, February 3. Georgia, Burke County. I, Roy F. Chalker, publisher of The True Citizen, Waynesboro, Georgia, the newspaper in which the sheriff's advertisements for Burke County are published hereby certify that the above notice was duly published in The True Citizen at Waynesboro, Georgia, in its issues for January 20, 1949,

Page 1609

January 27, 1949, and February 3, 1949, and that the above clipping was taken from the issue for February 3, 1949. (s) Roy F. Chalker Sworn to and subscribed before me this the 9th day of February, 1949. (Notarial Seal) (s) Ann B. Harden Notary Public, Georgia State at Large My commission expires Sept. 1950. Approved February 25, 1949. DECATURVOTER'S REGISTRATIONCHARTER AMENDMENTS. No. 358 (House Bill No. 497). An Act to amend an Act approved August 17, 1909, providing for a new charter for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof so as to change the time for closing the registration books of the City of Decatur before elections and for changing the form of oath required for registration. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same that from and after the passage of this Act an Act approved August 17, 1909, providing a new charter for the Town of Decatur, now City of Decatur, as amended, be and the same is hereby further amended by striking the words and figures ten (10) in the seventh line of the first paragraph of Section 9 of said Act and substituting in lieu thereof the words and figures twenty (20); and further by striking the words twenty-one in the thirtieth line of the first paragraph of said Section 9 of said Act and substituting in lieu thereof the word eighteen, and by striking the following words in lines thirty-one, thirty-two, thirty-three and thirty-four, to wit: that you have paid all poll taxes that you may have had an opportunity of paying agreeably to law, except taxes for this year; and further by striking the word ten in the fourth line of the third paragraph of said Section 9 and substituting

Page 1610

in lieu thereof the word twenty so that said Section 9, when so amended, shall read as follows: Be it further enacted that it shall be the duty of the Clerk of said city to open and keep open each and every day (Sundays and legal holidays excepted), during such hours as the City Commission may prescribe, a book for the registration of the qualified voters of said city, except that said registration book shall be fairly and absolutely closed twenty (20) days before any general election for Commissioners of said city. It shall be the duty of the Clerk, upon application in person, and not by proxy, of any citizen who is a qualified voter for members of the General Assembly of Georgia, and who upon the day of election, if then a resident of said city, shall then have resided in the State of Georgia for twelve months, in the County of DeKalb for six months and in the City of Decatur for three months prior thereto, to allow such person to register his or her name and color, recording on said book beside the applicant's name, his or her age, occupation or business, and the street and number thereon in said city on which he or she resides. Said Clerk shall not knowingly permit any one to register who is not lawfully entitled to do so and shall in every case before registering the applicant administer to him or her the following oath: `You do solemnly swear that you are a citizen of the United States and of the State of Georgia; that you have resided in said State for twelve months, in this county for six months and in the City of Decatur for three months next preceding this registration, or that by the date of the next city election, if then a resident, you will have so resided, and that it is your intention to remain a resident until said day of election; that you are eighteen years of age or will be so prior to said day of election, so help you God.' Registration. Oath. It shall be the duty of the Clerk of said city to prepare a list of the names of voters registered, after it has been purged by the City Commission, in alphabetical order, and furnish the managers of the election at each voting precinct with a complete list of the registered voters, in alphabetical order, certified under his official signature and seal of office, at or before the polls are opened. The managers shall keep said lists before them during the election and shall not permit any one to vote in said election whose name does not appear thereon,

Page 1611

and when said election is over, it shall be the duty of said managers to return said lists to the Clerk, to be by him safely kept and preserved. The registration for white and colored shall be made out separately. Voters' list. For any intermediate or special election in said city for any purpose, the Clerk shall open the registration book at least thirty-five days before the date fixed for such election and shall close the same twenty days before the day of election, and prepare and furnish the registration book lists as hereinbefore provided. For special elections. Notice of the opening of the registration book for all special elections shall be given in such manner as the City Commission shall prescribe, at least twenty days before the closing thereof. Omitted name. Should the name of any person qualified to vote in any election, and who registered therefor with the Clerk in due time and form, be accidentally omitted from the registration lists furnished the managers of said election, the Clerk of said city may certify under his official signature and seal to such accidental omission to place his name on the lists, and that he is and was duly and legally registered in due time and form before the registration books were closed, and thereupon and by filing said certificate with the managers, such person shall be allowed to vote. Any person voting in any election held in said city, who is not qualified to vote therein, under the provisions of this Act, shall be guilty of a misdemeanor, and upon conviction thereof, shall be punished as prescribed by the laws of this State for illegal voting. Illegal voting. After said registration books are closed, and prior to the day of any election for which said registration is had, the City Commission shall examine, revise and purge said lists, as made up and returned to it by the Clerk, of all illegally registered voters or persons disqualified from voting for any lawful reason, provided, that before removing any name therefrom, written notice shall be served on the person or persons deemed disqualified at least 12 hours before final action thereon by the City Commission, that such person may show cause, if any, why such action should not be taken. Purging list. Section 2. Be it further enacted by the authority aforesaid

Page 1612

that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 13, January 20, January 27, 1949. The DeKalb New Era W. H. McWhorter (Signed) W. H. McWhorter, Managing-Editor Sworn to and subscribed before me this 31st day of January, 1949. Gwendolyn B. Painter Notary Public, Georgia State at Large My commission expires Feb. 3, 1950. Copy of Notice Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur and the several Acts amendatory thereof as follows: By amending the Act of 1935 providing for the closing of the registration books for qualified voters of said city by changing the words `ten (10) days' to `twenty (20) days' thereby providing that a book for the registration of the qualified voters of said city shall be fairly and absolutely closed twenty (20) days before any general election for Commissioners of said city, and for other purposes.

Page 1613

This 12th day of January, 1949. B. Hugh Burgess as City Attorney for the City of Decatur, Georgia 1-13-3t Approved February 25, 1949. MURRAY COUNTY COMMISSIONER'S SALARY. No. 359 (House Bill No. 622). An Act to amend the Act creating the Commissioner of Roads and Revenue of Murray County (Georgia Laws 1939, page 691, et seq.) and all Acts amendatory thereof, so as to provide for an increase in the salary of the Commissioner of Roads and Revenue of Murray County; to provide for a referendum with reference to said Act; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. Section 7 of the Act creating the Commissioner of Roads and Revenue of Murray County (Georgia Laws 1939, page 691, et seq.) and all Acts amendatory thereof, is hereby enacted by striking from said Section 7 the following sentence: Sec. 7, Act of 1939, amended. He shall be paid in compensation for his services the sum of $1500.00 per annum, payable monthly, and substituting in lieu thereof the following sentence: He shall be paid in compensation for his services the sum of $2400.00 per annum, payable monthly. Salary. Section 2. Be it further enacted that a special election shall be called by the Ordinary of Murray County, Georgia, at some time to be selected by him between the date of the passage of this Act and January 1, 1950, under the same rules and regulations as now provided by law. The voters' list used in such election shall be the registered voters' list used in the last general election preceding the holding of said special election. At such special election, there shall be submitted to the registered and qualified voters of Murray County qualified to vote at the said last general election, the ratification or rejection of

Page 1614

this Act. The ballots shall have written or printed thereon the words, For increasing the salary of the Commissioner of Roads and Revenues of Murray County to $2400.00 per annum, and the words, Against increasing the salary of the Commissioner of Roads and Revenues of Murray County to $2400.00 per annum. Those desiring to vote in favor of the ratification of this Act shall strike out the words, Against increasing the salary of the Commissioner of Roads and Revenues of Murray County to $2400.00 per annum, and those desiring to vote against the ratification of this Act shall strike out the words, For increasing the salary of the Commissioner of Roads and Revenues of Murray County to $2400.00 per annum. The returns of said election shall be certified to the Ordinary of Murray County three days after said election, and the Ordinary shall canvass said returns and immediately after doing so declare the results of said election. If a majority of those voting at said election vote for increasing the salary of the Commissioner of Roads and Revenues of Murray County to $2400.00 per annum, immediately upon the Ordinary so declaring such returns this Act shall thereupon be ratified by the voters of Murray County and shall immediately become effective according to the provisions therein stated. If the voters of Murray County shall vote against increasing the salary of the Commissioner of Roads and Revenues of Murray County to $2400.00 per annum, this Act shall thereupon become null, void and ineffectual. The Ordinary in calling said special election may set a date the same as for any other election held in said county for other purposes. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Murray County. I, J. Roy McGinty Jr., hereby certify that I am publisher of the Chatsworth Times, a newspaper of general circulation in Murray County, Georgia. That said paper is the paper in which the legal advertisements of the sheriff and county officers is run in said county. I further certify that on the following days of January, 1949, 13, 20, 27, the following notice was printed in said Chatsworth Times.

Page 1615

Notice of Local Bills. At this legislative session I will introduce the following Bill affecting Murray County. 4. Rewrite the bill creating the office of Commissioner of Roads and Revenues and let the people decide by referendum whether or not the salary of Commissioner shall be raised to $200.00 or $250.00. Under the present law the salary is $125.00 per month. I have been requested by a large number of citizens to introduce this Bill. I do not know what the majority of citizens want done about these raises in salary, so am submitting same to vote. I think you as citizens have a right to express your wishes on same. Charles A. Pannell. In witness whereof I have set my hand and affixed my seal this 7th day of February, 1949. (s) J. Roy McGinty Jr. (L.S.) Publisher of the Chatsworth Times. Sworn to and subscribed before me this the 7th day of February, 1949. (s) F. R. Kendrich (Clerk's Seal) Clerk Superior Court. Murray County, Georgia. Approved February 25, 1949. EAST POINTSEWERAGE SYSTEM IN TERRITORY ADDED. No. 360 (House Bill No. 517). An Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to create a new charter for

Page 1616

the City of East Point in the County of Fulton, (Georgia Laws 1912, pp. 862 et seq.) as amended by the several Acts amendatory thereof, and as amended in 1949, be and the same is hereby further amended as follows: Fulton County and the authorities thereof shall have power and authority to lay, extend, construct, enlarge, improve and repair sewers and other facilities heretofore commenced or planned by said county to be in or through territory heretofore unincorporated but being annexed to the City of East Point in 1949, any provisions of an Act approved March 4, 1939 (Georgia Laws 1939, pp. 579 et seq.) authorizing Fulton County and the governing authorities thereto to establish and administer a sewerage system in only the unincorporated area of said county to the contrary notwithstanding, and in spite of any provisions of an Act approved August 9, 1929 (Georgia Laws 1929, pp. 621 et seq.) authorizing the Board of Commissioners of Roads and Revenues of Fulton County to establish, conduct, maintain, control, reopen, repair, improve, use, protect, and discontinue sewers and sewerage systems only outside incorporated municipalities and restricting such improvements to unincorporated areas of said county, and notwithstanding the provisions of any other Acts or legislation by the terms or provisions of which said Fulton County is prevented from using sewer bond funds to lay, construct, extend, improve, repair, and enlarge sewers in or through territory annexed to the City of East Point in 1949 where such improvements have heretofore been commenced or planned by Fulton County. Power of Fulton County to continue planned sewerage construction in certain territory. Section 2. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that said Fulton County and the county authorities thereof are hereby authorized and empowered to open such streets or roads and lay such pipe and do such work as may have heretofore been commenced or planned to be done in or through unincorporated territory being or about to be annexed to the City of East Point in 1949. Section 3. Notice of intention of the City of East Point to apply for this local legislation was published three (3) times in the Fulton County Daily Report in three (3) separate calendar weeks during a period of sixty (60) days next preceding the introduction of this Bill in the legislature, and a copy

Page 1617

of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of this State. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 19th day of January, 1949. (s) Bessie K. Crowell Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 session of the General Assembly of Georgia, to annex additional territory to said city and to otherwise amend the charter of the City of East Point, the title to such Bills or Bill to be as follows: An Act to Amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes.

Page 1618

This 8th day of December, 1948. City of East Point By: Ezra E. Phillips, City Attorney 510 Connally Building. Atlanta, Ga. December 10, 17, 24, 31. Approved February 25, 1949. DAWSON SUPERIOR COURTTERMS. No. 361 (House Bill No. 675). An Act to provide for the holding of the terms of the Superior Court in Dawson County, and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act, the terms of the Superior Court in Dawson County shall be held on the first Monday in March, the first Monday in August and the first Monday in December. Terms. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. WILCOX COMMISSIONERSELECTION. No. 362 (House Bill No. 472). An Act to amend an Act approved March 24, 1939 entitled An Act to create a Board of Commissioners of Roads and Revenues in and for the County of Wilcox, consisting of five members; to define their qualifications, powers, and duties and to provide for their compensation; to prescribe their terms of office, the manner of their appointment and election, and the manner in which vacancies shall be filled; to provide

Page 1619

for the appointment and election of a Chairman of said Board of Commissioners, and to prescribe his duties and powers and provide for his compensation; to provide for the establishment of five commissioner's districts in said county; to provide for a Clerk of said Board, County Attorney, County Physician, Warden, and other employees of said county, to prescribe their powers and duties and for their compensation; to fix the time of meeting of said Board; to provide for annual audits of all officers of Wilcox County handling any county funds, and for other purposes (Ga. Laws 1939, pages 782-790) by inserting in Section 5 after the word whole and before the word should in the third line on page 786 of said Act the following language: Provided however, that in all primary elections held or conducted by any political party for the nomination of candidates for the office or offices of Commissioners of Roads and Revenues of said County of Wilcox, the candidate or candidates, as the case may be, for nomination for such office, shall be voted for and nominated by the qualified voters of the particular commissioner's district in which such candidate lives or candidates live and from which he is, or they are eligible for election, and the qualified voters of the several commissioners' districts of said county shall be permitted, in such primary election, to vote only for a candidate and select a nominee for the particular commissioner's district of which they are qualified voters; and to provide for the effective date of the Act; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act approved March 24, 1939 entitled An Act to create a Board of Commissioners of Roads and Revenues in and for the County of Wilcox, consisting of five members; to define their qualifications, powers, and duties and to provide for their compensation; to prescribe their terms of office, the manner of their appointment and election, and the manner in which vacancies shall be filled; to provide for the appointment and election of a Chairman of said Board of Commissioners, and to prescribe his duties and powers and provide for his compensation; to provide for the establishment of five commissioners' districts in said county; to provide for a Clerk of said Board, County Attorney, County Physician, Warden,

Page 1620

and other employees of said county, to prescribe their powers and duties and for their compensation; to fix the time of meeting of said Board; to provide for annual audits of all officers of Wilcox County handling any county funds, and for other purposes, be, and the same is hereby amended by inserting in Section 5 of said Act after the word whole and before the word should in the third line on page 786 of said Act, the following language: Provided however, that in all primary elections held or conducted by any political party for the nomination of candidates for the office or offices of Commissioners of Roads and Revenues of said County of Wilcox, the candidate or candidates, as the case may be, for nomination for such office, shall be voted for and nominated by the qualified voters of the particular commissioner's district in which such candidate lives or candidates live and from which he is, or they are eligible for election, and the qualified voters of the several commissioners' districts of said county shall be permitted, in such primary election, to vote only for a candidate and select a nominee for the particular commissioner's district of which they are qualified voters, so that Section 5 of said Act when so amended shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that on the day the general election is held in said county for the election of State-house officers, beginning with the year 1940, there shall be held an election to elect five Commissioners from the districts as provided in this Act, the three receiving the highest number of votes shall hold the office for four years, and the two receiving the lowest number of votes shall hold the office for two years and their successors shall be elected at the general election to be held for the election of State-house officers in 1942, and shall hold their office for a term of four years or until their successors are elected and qualified, and each of said Commissioners shall serve thereafter for a term of four years. All of said Commissioners shall be elected by the voters from the county as a whole, provided however, that in all primary elections held or conducted by any political party for the nomination of candidates for the office or offices of Commissioners of Roads and Revenues of said County of Wilcox, the candidate or candidates, as the case may be, for nomination for such office, shall be voted for and nominated by the qualified voters of the particular commissioner's

Page 1621

district in which such candidate lives or candidates live and from which he is, or they are eligible for election, and the qualified voters of the several commissioners' districts of said county shall be permitted, in such primary election, to vote only for a candidate and select a nominee for the particular commissioner's district of which they are qualified voters. Should a vacancy occur in the membership of said Board, by death, resignation, or otherwise, the other members of said Board shall elect his successor for the residue of the term of such Commissioner made vacant, from the commissioner's district in which the vacancy exists; and should the said Board fail to agree upon any one to fill said vacancy, for a period of thirty days from the date the vacancy occurred, then and in that event the Ordinary of Wilcox County shall be advised by said Board, and in that event the ordinary shall appoint a successor for the residue of the term of office of such commissioner, made vacant, from the commissioner's district in which the vacancy exists. Election of Commissioners. Nomination by district. Vacancies. Section 2. That the effective date of this Act will be when same is approved. Effective date. Section 3. That all laws or parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Personally appeared before me, an officer authorized to administer oaths, J. F. Witherington, who, upon being sworn, deposes and says that he is the author of the attached bill. He further says that the notice of intention to introduce legislation, copy of which is attached hereto, was published on Jan. 13-Jan. 20-Jan. 27, 1949, in the Abbeville Chronicle, which publication is the one in which sheriff's advertisements for the locality affected are published. This 2nd day of February, 1949, J. F. Witherington Sworn to and subscribed before me this 2nd day of February, 1949. H. A. Powell Notary Public

Page 1622

Legal Advertisements. Notice I plan to introduce a Bill in the coming session of the legislature to provide for the nomination of persons for County Commissioner from the respective road district in which they live. January 4th, 1949. J. F. Witherington, Representative Wilcox County. Approved February 25, 1949. WARM AIR HEATING CONTRACTORS. No. 363 (House Bill No. 526). An Act to provide for the regulation of the installation of warm air heating equipment; to provide for the examination of warm air heating contractors, carrying on said vocation in counties having a population of 85,000 inhabitants or more by the U. S. census of 1940 or any future U. S. census; to create a Board of Examiners for said purpose; to provide for the issuance and renewal of certificates for carrying on said vocations; to define warm air heating contractors; to enumerate the types of heating units and equipment covered by this Act; to provide for the time for the making of applications for the taking of examinations or to otherwise qualify before said Board, to fix a maximum qualification and annual renewal fee; to provide for investigations and hearings of complaints before the Board respecting the design, and/or sale, and/or installation, and/or repair of such warm air heating systems and equipment as a cumulative remedy; to vest said Board with authority to revoke or suspend and reinstate certificates; to provide for a penalty for the violation of said Act; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That a State Board of Examiners of Warm Air

Page 1623

Heating Contractors is hereby created to determine the fitness of warm air heating contractors to engage in said vocation in all counties in this State having a population of 85,000 inhabitants or more by the U. S. census of 1940 or any future U. S. census, in order to safe-guard home and other property owners and tenants against faulty, inadequate, inefficient or unsafe warm air heating installations and to protect the life, health and property of said owners and tenants in said counties. State Board of Examiners. Section 2. That a warm air heating contractor is defined as an individual, partnership or corporation engaged in the design of warm air heating systems and/or sale, and/or installation of warm air heating equipment and is or has a partner, firm member, or regular employee, who is skilled in the art of design and installation of warm air heating equipment, as hereinafter enumerated and who has sufficient practical knowledge and experience to efficiently and properly assume the responsible charge and direction of others in the design of warm air heating systems and installation of such equipment or heating systems, in said counties, and who qualifies as such under this Act. Warm air heating contractor defined. Section 3. That the equipment to be governed by this Act shall be warm air space heating equipment, which, by common practice, is considered to be an integral part of the structure, embracing the following types of warm air heating equipment; wall type and insert heaters, floor furnaces, gravity furnaces, basement and closet type, mechanically circulated air furnace; and warm air radiant heating installations and conversion equipment. Conversion equipment to be considered to coal stokers, oil burners or gas burners installed in existing warm air furnaces. Equipment subject. Section 4. All contractors in said counties desiring to qualify in accordance with the provisions of this Act shall be required to stand an examination before the Board of Examiners. Any applicant failing to pass his first examination for a certificate shall be entitled to take any subsequent examination held within six months from the date of his first examination without payment of any additional fee. Examinations. Section 5. Examinations shall be made up by said Board in such manner as to test the knowledge, skill and efficiency of the applicants. Examinations shall be held at such time and

Page 1624

place as may be fixed by the Board of Examiners at least quarterly. Written notice of the time and place of examinations shall be mailed to all persons who have filed applications for the examinations with the Secretary of the Board of Examiners, to the address given on his application. Coverage; time and place. Section 6. Within six months after the approval of this Act, any individual, partnership, or corporation desiring to qualify as a warm air heating contractor shall make application to stand the examination herein provided for, or within the same period, shall furnish satisfactory evidence to said Board that such individual, partnership, or corporation has a partner, firm member or regular employee who has successfully and efficiently engaged in said vocation for a period of at least three consecutive years prior to the time of application. Any individual, partnership or corporation so qualifying shall pay to said Board the fee prescribed for applicants for examinations for qualification. The decision of the Board as to the qualifications of applicants taking the required examinations shall in the absence of fraud, be conclusive. All individuals, partnerships or corporations desiring to engage in said vocation after the expiration of six months after the approval of this Act, shall qualify under this Act before engaging in said vocation or business. Qualifications of applicants. Section 7. The Board of Examiners shall be appointed by the Governor of the State of Georgia from the counties covered by this Act, and shall consist of five licensed professional engineers, experienced in warm air heating. Each member shall serve for a term of four years. The Chairman of the Board shall be appointed by the Governor of the State of Georgia. Members of Board. Section 8. Each of the members of said Board shall take an oath before a judge of the superior court of county of his residence that he will faithfully perform the duties of his office. The Board shall elect from among its members a Secretary who shall keep the minutes, books and other records and files of the Board. He shall issue all certificates in the name of the Board which is hereby designated as State Board of Examiners of Warm Air Heating Contractors; he shall send out all notices and attend to all correspondence under the direction of the Board; he shall receive and deposit in the aforementioned name of the Board, in a depository to be designated by the Board, all fees and perform such other duties as are incidental

Page 1625

to his office and as may be required by the Board. He shall give bond payable to the Governor of the State of Georgia in the penal sum of $5,000.00 for the faithful performance of his duties and the premium therefor shall be paid from the fees of the Board. The Board may in its discretion provide for such extra remuneration for the services of the Secretary as it may deem proper to be paid from said fees. No moneys shall be withdrawn from the funds of the Board except by direction of the Board which shall be by check signed by the Chairman and countersigned by the Secretary. A majority of the Board shall constitute a quorum for the transaction of all business. Secretary. Section 9. For the purpose of defraying the expenses in carrying out the provisions of this Act, the Board of Examiners herein provided for may fix fees to be paid by applicants for certificates, but in no event shall the charges fixed by said Board exceed $75.00. All of the fees fixed by the Board of Examiners must accompany the applications for examinations and no part of said fees shall be refunded. Said fees shall be received by said Board and held by it solely for the purpose of paying the expenses of carrying out the provisions of this Act. Fees of applicants. Section 10. Each of the members of the Board of Examiners shall receive the sum of not more than twenty ($20.00) dollars per day for each day actually engaged in the performance of the duties imposed by this Act, said sums to be paid only out of the fees received for examinations and renewal certificates. Each member shall also be reimbursed for travel expense going to and from his residence at the rate of six (6) cents per mile. Compensation of Board members. Section 11. All certificates provided for herein shall be renewed annually, not later than ninety (90) days after the first day of January of each year, and all holders of certificates shall be entitled to renewal thereof upon payment of a renewal fee of not more than twenty-five ($25.00) dollars per annum. Certificates. Section 12. No partnership or corporation shall have the right to engage in the business of warm air heating contracting, installation or repairing, (as defined in Section 2 of this Act) in the counties coming within the provisions of this Act, unless there is regularly connected with such partnership or corporation

Page 1626

a person or persons actually engaged in the performance of said business, who holds a certificate of qualification issued to him as provided for in this Act. Necessity of certificate. No person shall have the right to engage in the business of warm air heating contracting, installing or repairing, (as defined in Section 2 of this Act) in the counties coming within the provisions of this Act, unless such person holds a certification of qualification issued to him as provided for in this Act. Section 13. It shall be the duty of all partnerships and corporations qualified under this Act to immediately notify the Secretary of the Board of Examiners of the severance of connection of any person or persons upon whom such qualification rested with such partnership or corporation. All applicants for examinations and certificates provided for by Sections 4, 5, 6, and 7 of this Act and all applicants for renewal certificates under the provisions of Section 11 of this Act shall be required to fill out a form which shall be provided by the Board which form shall show whether or not the applicant is an individual, partnership or corporation, and if a partnership or corporation the names and addresses of partners or the names and addresses of the officers, when and where formed or incorporated and such other information as the Board may require. All forms of applications for renewal certificates shall also show whether or not the applicant, if it is a partnership or corporation, still has connected with it a duly qualified warm air heating contractor holding a certificate issued by said Board. What application form to show. Section 14. Any person, firm or corporation violating any provisions of this Act shall be deemed guilty of a misdemeanor and upon conviction thereof shall be fined not less than twentyfive ($25.00) dollars, nor more than one hundred ($100.00) dollars or imprisonment in the county jail for a period of not more than ninety (90) days, or both, and if the violation of this Act consists of the engaging in said vocation or business without first obtaining the required certificate, each day the offender shall continue in business without said certificate shall constitute a new offense. In addition said Board shall have power and authority to cite the offender to appear before it and said offender shall be subject to have his or its certificate suspended or revoked in the discretion of the Board, where the violation does not consist

Page 1627

of the conduct of said business or vocation without a certificate. Violations. Section 15. Said Board shall also have power and authority to hear and determine all complaints respecting the sale and/or installation and/or repair, and/or conversion of warm air heating equipment covered by this Act, filed with said Board by any interested party after first giving the person against whom the complaint is filed at least five (5) days written notice of the time and place of hearing, together with a copy of the complaint filed against said person. If, upon the hearing the Board deems such complaint meritorious, said Board may, in its discretion, suspend or revoke the certificate of the person against whom the complaint is filed or may allow such person a reasonable time in which to meet and correct the complaint of the objecting party. All suspensions of certificates may be for such periods of time as said Board in its discretion may determine. All certificates revoked by the Board may in the discretion of the Board, be reinstated at any time thereafter upon good cause shown. The right to file complaints shall extend to any member of said Board and to any person the Board may employ to investigate the work of all individuals, firms and corporations coming within the terms of this Act. To that end, said Board is hereby authorized and empowered to employ any qualified person or persons from time to time it may see fit to make such investigation and to report to and testify before the Board concerning same, paying said investigator from the fees of said Board for such services, if any remuneration is contracted in writing therefor. The right to file complaints shall be cumulative to any other remedy now or hereafter provided by law and neither the decision of the Board nor any of its documents, records or transcribed or documentary evidence shall ever be used by any party to any suit or law or in equity in any of the courts of this State. Complaints. Revocation of certificate. Investigators. Section 16. Said Board shall also publish annually a list of names and addresses of all individuals holding certificates of qualification under this Act, and shall mail a copy of said list to all qualified individuals. List of qualified persons. Section 17. If any clause, sentence or paragraph, or part of this Act, shall for any reason be held by any court of competent jurisdiction to be invalid, said judgment shall not affect, impair or invalidate the remainder of this Act, but shall be confined

Page 1628

in its operation to the clause, paragraph or part directly involved in controversy in which said judgment was rendered. If part invalid. Section 18. This Act shall take effect three months from the date of its approval. Effective date. Section 19. Provided further, that the provisions of this Act shall not apply to public utility corporations operating under the supervision of the Georgia Public Service Commission. Public utility corporations. Section 20. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 25, 1949. DOOLY COUNTY TAX COMMISSIONER. No. 364 (House Bill No. 559). An Act to abolish the offices of Tax Collector and Tax Receiver in the County of Dooly; to consolidate the offices of Tax Receiver and Tax Collector of Dooly County; to create the office of County Tax Commissioner of Dooly County; to fix his salary; to provide for help and salary of help; to subscribe the rights, liabilities and duties of said officer; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full force and effect as to the County Tax Commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to provide the effective date of this Act; to provide for the election of the Tax Commissioner; to provide that all fees, costs and commissions now accruing to the Tax Collector and Tax Receiver shall be collected by the Tax Commissioner and paid into the county treasury to become county funds; to provide for filling vacancies; to provide for bond and the payment of premium thereon by the county; to provide for the levying of a tax to pay salaries; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the offices of Tax Receiver and Tax Collector

Page 1629

of Dooly County, Georgia, be and the same are hereby consolidated into one office. Section 2. That the office of Tax Commissioner of Dooly County, Georgia, is hereby created in lieu of said offices so consolidated and so abolished, and that the rights, duties, and liabilities of said office of Tax Commissioner of Dooly County, Georgia, shall be the same as the rights, duties and liabilities of the Tax Receiver and Tax Collector of said county, and that all laws applicable to said offices shall be applicable to the Tax Commissioner of said county, so far as the same can apply. Tax Commissioner created. Section 3. That the salary of said Tax Commissioner shall be $4,200.00 per annum, to be paid monthly from funds in the county treasury. The Tax Commissioner shall be authorized to employ assistants and clerical help and the salaries of these assistants and clerks shall be fixed by the Board of Commissioners of Roads and Revenues of Dooly County. Salary. Clerical help. Section 4. That said Tax Commissioner shall have his office in the courthouse of said county, and he shall not be required to make any rounds to receive tax returns or tax payments. The County Commissioners of Roads and Revenues shall furnish to said Tax Commissioner his office. Office. Section 5. That all taxes due and payable, and all tax fi. fas. issued by the Tax Collector of Dooly County, Georgia, outstanding at the time this Act shall become effective as hereinafter provided, shall have full force and effect and shall be collectible as issued. Section 6. That all fees, costs, commissions and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Dooly County, for receiving and collecting tax for the State and political subdivisions thereof, shall be collected by the said Tax Commissioner and all such funds so collected shall be paid into the treasury of the County of Dooly as county funds subject to disbursement under orders of the Commissioners of Roads and Revenues. Fees, costs, etc. Section 7. That in the event said office becomes vacant by death, resignation or otherwise the vacancy shall be filled in the same manner as vacancies in the office of other county officers. Vacancy. Section 8. That before entering upon the duties of his office,

Page 1630

said Tax Commissioner shall take the oath now prescribed by law for the Tax Collector and Tax Receiver, and shall at the same time give bond and security as prescribed by statute. The bond premium shall be paid by the Commissioners of Roads and Revenues of Dooly County from county funds. Oath, bond. Section 9. The Tax Receiver and Tax Collector of Dooly County shall continue to perform their duties as such until the end of their terms for which they were elected, which expire on December 31, 1952. This Act shall become effective January 1, 1953, and the Tax Commissioner who shall be elected at the general election to be held in November, 1952 shall assume his office on January 1, 1953. Incumbents. Section 10. The Commissioners of Roads and Revenues of Dooly County are hereby authorized and empowered to levy and collect tax on all taxable property in Dooly County sufficient to pay the salary of said Tax Commissioner, his assistants, his clerical force and expense of office as herein provided. Tax to cover salary and expenses. Section 11. That all laws and parts of laws in conflict with this Act be, and they are, hereby repealed. Georgia, Dooly County. Personally appeared before the undersigned authority, C. M. Methvin, Jr., who after being duly sworn on oath deposes and says that he is editor, publisher, and owner of the Vienna News, a newspaper published in Vienna, Dooly County, Georgia, and that said newspaper is the official organ of Dooly County, in which the sheriffs advertisements for said county are published, and that notice of legislation hereto attached and made a part of this affidavit was published in said newspaper for three issues on January 6th, 13th, and 20th, 1949. C. M. Methvin, Jr. Sworn to and subscribed before me this 4th. day of February, 1949. William V. Howard, Clerk Superior Court, Dooly County, Georgia. Notice of Legislation. Notice, is, as provided by Article III, Section VII, Paragraph

Page 1631

XV, of the Constitution of the State of Georgia, hereby given of the intention to apply at the regular session, 1949 of the General Assembly of Georgia for the passage of a Bill to be entitled An Act to abolish the offices of Tax Collector and Tax Receiver in the County of Dooly; to consolidate the offices of Tax Receiver and Tax Collector of Dooly County; to prescribe the rights, liabilities, and duties of said officer; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full force and effect as to the County Tax Commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to fix the salary of the Tax Commissioner, his assistants and clerical force; to provide the effective date of this Act; to provide that all fees, costs and commissions now accruing to the Tax Collector and Tax Receiver shall be collected by the Tax Commissioner and paid over to the County Treasurer to become county funds; to provide for filling vacancies; to provide for bond and the payment of premium thereon by the county; to provide for the levying of a tax to pay salaries; and for other purposes. Approved February 25, 1949. DAWSON COUNTY BOARD OF EDUCATION. No. 365 (House Bill No. 654). An Act to create a county Board of Education for Dawson County, Georgia; to define their duties; to define the method of their election of County School Superintendents; to abolish the present Board of Education; to abolish, and fix, the method of electing County School Superintendent; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and under the authority of the same. Section 1. That on and after passage of this Act the Dawson County School Board is hereby abolished and the method of electing a County School Superintendent is hereby abolished and a County Board of Education is hereby created as follows:

Page 1632

Section 2. That on and after the passage of this Act there is hereby created a Board of Education, Dawson County, Georgia, composed of six members, who shall serve a term of four years each and until their successors have been elected and qualified. Board of Education. Section 3. That the aforesaid Board of Education shall be elected by the qualified voters of Dawson County; and that each candidate receiving the highest number of votes in the general election shall be declared elected to serve a term of four years. That two of such members shall reside in District No. 1, known as the Ledbetter District; that two members shall reside in District No. 2, known as the Tally District; and two members shall reside in District No. 3, known as the Whitmire District. These aforesaid named districts being the newly created commissioner's districts in the aforesaid county. (Georgia Laws 1949) Election. Section 4. It is further provided that the County Superintendent of Schools shall be elected by the qualified voters of the entire county in the general election; and that the candidate receiving the highest number of votes shall be declared elected to serve a term of four years. County Superintendent. Section 5. That the Ordinary of Dawson County is hereby required to provide for the aforesaid elections to be held at the next general election or special election held in Dawson County; and that the elected officials shall immediately assume office upon being elected and qualified. Section 6. That all laws and parts of laws in conflict herewith shall be and the same are hereby repealed. Georgia, Dawson County. The undersigned, H. C. Summerour, Representative of Dawson County, personally appeared before me and upon oath states that notice of intention to introduce this Bill in the General Assembly of the State of Georgia, was advertised the required number of times in the official organ of the aforesaid county; and that copy of said advertisement is herewith attached. (s) H. C. Summerour H. C. Summerour, Representative, Dawson County

Page 1633

Sworn to before me this 11th day of February, 1949. Ora M. Brammon, Notary Public, Georgia, State at Large My commission expires Sept. 7, 1949. Notice by Representative as Required by Law. Notice of my intention to introduce a Bill in the legislature to amend the law of Dawson Co. to elect a County School Board and the Tax Assessors by vote of the people voting in an election called for this purpose. H. C. Summerour Rep., Dawson Co. Ga. Sworn to and subscribed before me, this the 19th day of January, 1949. R. H. Kelley, Ordinary Dawson County, Georgia Approved February 25, 1949. EAST POINT CHARTER AMENDMENTS. No. 366 (House Bill No. 431). An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several acts amendatory thereof; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that from and after the passage and approval of this Act the City of East Point shall have power and authority to levy, assess, and collect an ad valorem tax of 12 mills on each dollar of taxable value of all real and personal property within said city for the ordinary current expenses of said city. Ad valorem tax. Section 2. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that value for taxation of all real and personal property in the City of East Point subject to taxation shall be determined by a Board of Tax

Page 1634

Assessors to consist of one from each ward in said city and one from the city at large. Said assessor from the city at large shall be Chairman of said Board. Each of said assessors shall be a disinterested freeholder of said city and shall be elected annually by the City Council of East Point, and shall take an oath to assess all property in said city at its fair market value to the best of his skill and knowledge. Said Chairman of said Board shall be a full-time officer of said city devoting his entire time and attention to his office as tax assessor for said city, and he shall discharge such duties, in addition to the usual and ordinary duties of the other tax assessors of said city, as may be imposed upon him by ordinance or resolution adopted by the City Council of East Point, or such as may be lawfully required of him by said city. Board of Tax Assessors. Chairman. Section 3. Be it further enacted by the authority aforesaid and it is hereby enacted by authority of the same that from and after the passage and approval of this Act the Library Board of Trustees of the City of East Point is hereby authorized and empowered to elect, appoint and employ officers, agents and employees necessary or proper to keep and operate the East Point Library to serve during good behavior and efficient service for indefinite terms, such officers, agents and employees to be subject to promotion and advancement in accordance with their efficiency and length of service and to be subject to demotion and suspension, definite or indefinite, removal and discharge, for inefficiency, bad conduct, or violation of any law of said city or any rule or regulation of said Library Board of Trustees; provided, that before demoting, suspending, discharging or removing any officer, agent or employee serving during good behavior and efficient service, he or she as the case may be, shall be entitled to a fair and impartial hearing on charges preferred after reasonable notice and an opportunity to be heard on such charges before the Library Board of Trustees, except in cases of persons laid off in good faith for reasons of economy; provided, further, that the compensation of all persons serving during good behavior and good service shall be fixed at the regular reorganization meeting of the Library Board of Trustees in January of each year and shall not thereafter be increased or decreased until the next reorganization meeting of said Library Board of Trustees in the following year, except in case of demotion or suspension or in case of advancement or promotion from a lower to a higher

Page 1635

position; provided, further, that anyone hereafter appointed, elected, or employed by said Library Board of Trustees to serve during good behavior and efficient service other than persons now employed by said Board in keeping and operating said Library, shall be on probation for the first six months of such employment, and during such six months' probationary period may be suspended, discharged, demoted or removed at any time with or without cause or notice; and, provided further, that no person shall be entitled at the expiration of said six months' probationary period to serve or claim that he or she has been employed to serve an indefinite term during good behavior and efficient service unless nor until such person shall have been, at the expiration of six months' probationary period of employment or service, formally elected, appointed or employed by said Library Board of Trustees to serve during good behavior and efficient service and such fact entered on the minutes of said Library Board of Trustees. No person shall become a permanent or regular employee, officer or agent of said Library Board of Trustees for and during good behavior and efficient service by reason of working after completion of said six months' probationary period without the affirmative action of said Library Board of Trustees making such persons regular or permanent employees, officers, or agents of said Board entitled to continue during good behavior and efficient service. Library employees. Removal. Compensation. Probation. Section 4. Be it further enacted by the authority aforesaid that, notwithstanding any other provision of an Act amending the charter of the City of East Point providing for a retirement plan for city employees, any employee of said city who shall have rendered an aggregate of twenty five years' service to said city shall be eligible for retirement when such employee shall have reached the age of fifty years; provided, further, that notwithstanding any other provision of the Act establishing the retirement plan for city employees of said city, any employee of said city otherwise entitled to the benefits under said retirement plan who shall become permanently disabled from accident or disease after an aggregate of ten years' service with said city shall be entitled to receive one twenty-fifth of the amount he or she would have been entitled to receive upon retirement after an aggregate of of twenty five years' service for each year such employee shall have been in the service of said city, so that such employee shall receive ten twenty-fifths for ten years service and

Page 1636

eleven twenty-fifths for eleven years' service, and so on, giving one twenty-fifth of the normal twenty-five year retirement benefits such employee would be entitled to receive if he or she were eligible to receive a regular twenty-five-year retirement, for each additional year such employee shall have been employed by said city. Also, notwithstanding any other provision of said Act establishing said retirement system, any employee of said city permanently disabled by accident arising out of and in the course of his or her duty or employment after service of less than ten years shall be entitled to receive one-half the amount he or she would be entitled to receive upon retirement after twenty five years' service with said city, and if such disability by accident occur after such employee shall have an aggregate of ten or more years of service with said city such employee shall be entitled to receive the full amount he or she would have received had he or she worked for said city under said retirement system the full term of twenty-five years and reached the age of fifty years. Provided, however, the Board of Trustees of said retirement system shall have authority and it shall be the duty of said Board on its own motion or on request of said city to require a physical examination proper or necessary; and provided, further, that any person entitled to benefits under said retirement plan may be required by the City of East Point to render such services to said city as the Retirement Board administering said retirement plan finds and determines such employee should be required to render, and for a refusal of such employee to render such service he or she shall forfeit such benefits as said Retirement Board shall deem appropriate during such failure or refusal of such person to render such services. Provided, further, that no disability benefits shall be paid on account of any disability resulting from any wilful or criminal misdeed or conduct, or attempt to injure or harm another. Retirement for city employees. Section 5. Notice of intention of the City of East Point to apply for this local legislation was published three times in the Fulton County Daily Report in three separate calendar weeks during a period of sixty days next preceding the introduction of this Bill in the legislature, and a copy of said notice is attached hereto, and by reference is incorporated herein and made a part hereof, as required by the new Constitution of this State. Constitutional publication. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 1637

Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks as provided by law. Frank Kempton Subscribed and sworn to before me this 19th day of January, 1949. Bessie K. Crowell Notary Public, Fulton County, Georgia My commission expires Feb. 7, 1950. Notice. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 session of the General Assembly of Georgia, to annex additional territory to said City and to otherwise amend the charter of the City of East Point, the title to such Bills or Bill to be as follows: An Act to Amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. This 8th day of December, 1948. City of East Point, By: Ezra E. Phillips, City Attorney. 510 Connally Bldg. Atlanta, Ga. Dec. 10 17 24 31 Approved February 25, 1949.

Page 1638

TWIGGS COUNTY CORONER'S FEES. No. 367 (House Bill No. 645). An Act to provide for the fees of the Coroner of Twiggs County in connection with the holding of inquests; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the fee of the Coroner of Twiggs County for summoning a jury and holding an inquest upon a dead body and rendering an inquisition shall be $15.00. Fee for inquest. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Legislation. Notice is hereby given that it is my intention to introduce legislation at the present session of the General Assembly of Georgia to increase the pay of the Coroner of Twiggs county to fifteen dollars for each inquest held and to increase the pay of the jurors at Coroner's inquests in Twiggs county to two dollars per day. This 24th day of Jan. 1949. C. S. Kitchens. Georgia, Twiggs County. Personally appeared C. C. McCrory, who after being first duly sworn on oath says that he is the owner and publisher of Twiggs County New Era, the official gazette of Twiggs County, Georgia; that the foregoing notice was published in Twiggs County New Era once a week for three weeks in the issues of January 27th, 1948 and February 3rd. and 10th. 1949. C. C. McCrory, Owner. Sworn to and subscribed before me, this the 8th. day of February, 1949. (Notarial Seal) R. A. Harrison, Notary Public for State of Georgia at Large. Approved February 25, 1949.

Page 1639

DECATUR SCHOOL TAXREFERENDUM. No. 368 (House Bill No. 424). An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof by striking from the fourteenth line of Section 46 of said Act the words three-fourths of one per centum and inserting in lieu thereof the words one and one-fourth per centum so as to authorize a tax levy of one dollar and twenty-five cents on the one hundred dollars for the maintenance of the public schools of said city, and for other purposes; also, by striking the word town wherever same appears in said section of said Act and substituting in lieu thereof the word city; also, by striking the words Mayor and Council wherever same appear in said section of said Act and substituting in lieu thereof the words City Commissioners. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof be and the same is hereby amended by striking from the fourteenth line of Section 46 of said Act the words three-fourths of one per centum and inserting in lieu thereof the words one and one-fourth per centum so as to authorize a tax levy of one dollar and twenty-five cents on the one hundred dollars for the maintenance of the public schools of said city; also, by striking the word town wherever same appears in said section of said Act and substituting in lieu thereof the word city; also, by striking the words Mayor and Council wherever same appear in said section of said Act and substituting in lieu thereof the words City Commissioners, so that said Section 46 of said Act, when so amended, shall read as follows: Sec. 46, Act of 1909, amended. Be it further enacted, that the revenues received by the City of Decatur, as its pro rata share of the State's common school fund, shall be appropriated and exclusively used in the support and maintenance of said public school system. The City Commissioners shall levy and collect such ad valorem

Page 1640

tax upon all the property in said city subject to taxation as will be sufficient, when added to the sum received from the State common school fund, and any other educational funds as may come into the hands of the Board of Education, to support and maintain said public schools for at least nine scholastic months in each year; provided, that said special school tax shall not exceed one and one-fourth per centum per annum upon said taxable property. School tax. The City Commissioners may provide for the payment of said special school tax in installments as in the case of collection of the general tax levied in said city, but said school tax shall be paid over to the Board of Education as collected, at the close of each month during which received. Payments. No part of said school fund shall be used for any other purposes than in the support and maintenance of said schools and school system, or in providing furniture and other necessary equipment therefor or in the repairs and upkeep of the buildings and grounds of said school. No new buildings shall be contracted for or erected by the Board of Education, except after express approval of the City Commissioners, and provision made by said City Commissioners for funds necessary therefor. Purposes for which school fund used. Section 2. Be it further enacted by the authority aforesaid that the City Commissioners of the City of Decatur shall order and hold an election for the qualified voters of said city to determine whether said section shall become operative; said election shall be called and held at such time as the City Commissioners of the City of Decatur may decide, but in any event not later than the first Wednesday in December, 1949; the election to be called and held and the results declared under the provisions of the charter of said city for special elections. At this election the qualified voters of said city shall cast ballots having written or printed thereon the words For increase of school tax or Against increase of school tax. If at said election the number of ballots cast For increase of school tax constitute the required legal majority, then this Act shall become effective and operative; otherwise, not. Referendum. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed.

Page 1641

Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation was duly published once a week for three weeks as required by law; said dates of publication being December 16, December 23, December 30, 1948. The DeKalb New Era (s) W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 31st day of January, 1949. (s) Gwendolyn B. Painter, Notary Public, Georgia State at Large. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur, the title of such Bill or Bills to be as follows: An Act to amend an Act establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof so as to authorize a tax levy not exceeding $1.25 on the $100.00 for the maintenance of the public schools of said city, and for other purposes. This 15th day of December, 1948. (s) B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Approved February 25, 1949.

Page 1642

TAXES AND ASSESSMENTSCOLLECTION IN CERTAIN COUNTIES. No. 369 (House Bill No. 490). An Act to authorize tax collectors and their deputies in counties of this State having a population of 300,000 or more according to the United States census of 1940, or any future United States census, to collect by levy and sale or otherwise any county tax or any assessment, fee or charge authorized by law to be made by the county authority against either persons or property in such counties; to provide machinery for such collection and to provide for the disbursement and distribution of same to the purposes authorized by law; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. The tax collector in any county of this State having a population of 300,000 or more according to the United States census of 1940, or any future United States census, is authorized either personally or through his deputies to collect by levy and sale or otherwise any county tax or any assessment, fee or charge authorized by law to be levied or made against either persons or property by the board of commissioners of roads and revenues or other county authority of such county, the amount of which assessment, fee or charge may be included by such tax collector in the bill for State and county taxes for the current year and in the execution, if any, issued by the tax collector therefor. Such additional county tax, assessment, fee or charge, if collected by such tax collector or his deputies, shall be distributed and disbursed by him in accordance with the requirements of the law authorizing such county tax, assessment, fee or charge. Collection of county taxes and assessments in certain counties. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Approved February 25, 1949.

Page 1643

CHEROKEE JUDICIAL CIRCUITJUDGE'S COMPENSATION. No. 370 (House Bill No. 529). An Act to supplement the salary of the Judge of the Superior Courts of the Cherokee Judicial Circuit $2,000.00 per annum. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same. Section 1. The Board of County Commissioners of Roads and Revenues, or other authority having control of the expenditures of county funds, of the counties of Bartow, Gordon, Whitfield, Murray, Catoosa and Dade are hereby required to supplement the salary of the Judge of the Superior Courts of the Cherokee Judicial Circuit in the following amounts: Bartow will pay the sum of $520.00; Gordon will pay the sum of $369.04; Whitfield will pay the sum of $527.39; Murray will pay the sum of $222.73; Catoosa will pay the sum of $247.08 and Dade will pay the sum of $117.92 per annum. Amount each county to pay. Section 2. Be it further enacted that it shall be the duty of the Ordinaries, County Commissioners, or other authorities having control of county matters to make provisions for levying taxes for the expenses of the courts, for the levying and collecting of sufficient taxes in their respective counties for the purpose of paying the proportion of said salary chargeable against the respective counties as herein set forth, and the power to levy and collect taxes for such purposes is hereby delegated to said counties. Taxes to cover. Section 3. The aforesaid amounts chargeable against said counties shall be paid in equal monthly installments from the county treasury of the respective counties on the last day of each month. How payments made. Section 4. This Act shall become effective on the 1st day of April, 1949 and should the counties of Catoosa and Dade cease to be a part of The Cherokee Judicial Circuit the $2,000 supplement shall be reduced in the amounts said counties would have paid. Effective date. Section 5. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith, be and the same are hereby repealed.

Page 1644

Section 6. Be it further enacted by the authority aforesaid that notice of intention to seek the passage of this Act has been properly given in accordance with the constitution of this State as appears from the affidavit of J. L. Davis, author of this Act, which affidavit is hereto attached and made a part of this Act. Constitutional publication. Georgia, Bartow County. I, M. L. Fleetwood, hereby certify that I am publisher of Bartow County Tribune and that the following notice, to wit: Notice. Notice is hereby given that a Bill will be introduced in the General Assembly to supplement the salary of the Judge of the Superior Court of the Cherokee Judicial Circuit, was published in said newspaper, same being the public gazette of said county, in three separate editions of said paper, viz., on Jan. 20, Jan. 27, and February 3, 1949. Sworn to and subscribed before me, this Feb. 3, 1949. M. L. Fleetwood. Warren Akin N. P. Bartow County, Ga. Georgia, Catoosa County. I, Earl Carter, hereby certify that I am publisher of Catoosa County Record and that the following notice, to wit: Notice. Notice is hereby given that a Bill will be introduced in the General Assembly to supplement the salary of the Judge of the Superior court of the Cherokee Judicial Circuit, was published in said newspaper, same being the public gazette of said county, in three separate editions of said paper, viz., on Jan. 20, Jan. 27 and Feb. 3, 1949. Sworn to and subscribed before me, this Feb. 4, 1949. (Notarial Seal) Earl Carter. H. O. Bowman Notary Public. Georgia, Gordon County. Personally appeared R. H. Hopkins who says that he is co-publisher

Page 1645

of the Gordon County News, and that the following notice: Notice. Notice is hereby given that a Bill will be introduced in the General Assembly to supplement the salary of the Judge of the Superior Court of the Cherokee Judicial Circuit, was published in said newspaper, same being the public gazette of and for said county on Feb. 3, 1949, and that said notice was published in the Calhoun Times, the former public gazette of said county on Jan. 20th and Jan. 27th, 1949. R. H. Hopkins Sworn to and subscribed before me this Feb. 4, 1949. R. F. Chauce N. P. State at Large. Georgia, Dade County. I, Mrs. Catherine Morrison, hereby certify that I am publisher of Dade County Times and that the following notice, to wit: Notice. Notice is hereby given that a Bill will be introduced in the General Assembly to supplement the salary of the Judge of the Superior Court of the Cherokee Judicial Circuit, was published in said newspaper, same being the public gazette of said county, in three separate editions of said paper, viz., on Jan. 20, Jan. 27 and Feb. 3, 1949. Sworn to and subscribed before me, this Feb. 4, 1949. Catherine C. Morrison (Mrs.) Catherine C. Morrison (s) Herman V. Moore, J. P. Herman V. Moore, J. P. Georgia, Murray County. I, Mrs. Roy McGinty, Jr., hereby certify that I am publisher of Chatsworth Times and that the following notice, to wit: Notice. Notice is hereby given that a Bill will be introduced in the

Page 1646

General Assembly to supplement the salary of the Judge of the Superior Court of the Cherokee Judicial Circuit, was published in said newspaper, same being the public gazette of said county, in three separate editions of said paper, viz., on Jan. 20, Jan. 27, and February 4, 1949. Sworn to and subscribed before me, this Feb. 4, 1949. (Clerk Seal) Mrs. Roy McGinty, Jr. Asso. EditorChatsworth Times. F. R. Kendrick Clerk Superior Court, Murray County, Georgia. Georgia, Whitfield County. I, Mark Pace, hereby certify that I am editor of the Dalton Citizen and that the following notice, to wit: Notice. Notice is hereby given that a Bill will be introduced in the General Assembly to supplement the salary of the Judge of the Superior Court of the Cherokee Judicial Circuit, was published in said newspaper, same being the public gazette of said county, in three separate editions of said paper, viz., on Jan. 20, Jan. 27 and Feb. 3, 1949. Mark Pace Sworn to and subscribed before me, this Feb. 4, 1949. Jenie Lee Collier N. P. Georgia, Fulton County. In person before the undersigned attesting officer appeared J. L. Davis, who being first duly sworn on oath deposes and says as follows: That he is the author of the within and annexed Act, and that notice of the intention to seek the passage of said Act has been properly given in three separate weekly issues of the newspapers located in the six counties comprising the Cherokee Judicial Circuit of Georgia, within sixty days preceding the introduction of said Act. Said newspapers and the location thereof being as follows:

Page 1647

The Gordon County News, Calhoun, Gordon County, Georgia. Catoosa County Record, Ringgold, Catoosa County, Georgia. Dade County Times, Trenton, Dade County, Georgia. The Chatsworth Times, Chatsworth, Murray County, Georgia. The Dalton Citizen, Dalton, Whitfield County, Georgia. Bartow County Tribune, Cartersville, Bartow County, Georgia. Affiant further avers that the notice which was published in the above mentioned newspapers, which are newspapers of general circulation in said Cherokee Judicial Circuit, was as follows: Notice. Notice is hereby given that a bill will be introduced in the general assembly to supplement the salary of the Judge of the Superior Court of the Cherokee Judicial Circuit. Affiant makes this affidavit as author of said Act and in compliance with the Constitution of said State. J. L. Davis Sworn to and subscribed before me, this 4th day of February, 1949. Walter B. Johnson N. P. Bartow County, Georgia. Approved February 25, 1949. DECATURADMINISTRATIVE DEPARTMENTSCHARTER AMENDMENT. No. 371 (House Bill No. 496). An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof by striking from the second line of Section 23 of said charter as amended the word six and substituting in lieu thereof the word seven; also, by striking the word and before the word finance in the fourth line of said section and by placing a comma after the word finance and adding after the word

Page 1648

finance in the fourth line of said section the words and parks and recreation. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof be and the same is hereby amended by striking from the second line of Section 23 of said charter as amended the word six and substituting in lieu thereof the word seven; also, by striking the word and before the word finance in the fourth line of said section and by placing a comma after the word finance and adding after the word finance in the fourth line of said section the words and parks and recreation so that said Section 23 when so amended shall read as follows: Sec. 23, Act of 1907, amended. Section 23. Be it further enacted by the authority aforesaid that there shall be seven administrative departments, as follows: Law, Engineering and Construction, Health, Safety and Welfare, Education, Finance, and Parks and Recreation. At the head of each department there shall be a director. By ordinance the Commission may provide that one or more departments may be under the control of the same director, and may provide that one or more offices shall be held by the same person. Administrative departments. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certified that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being January 13, January 20, January 27, 1949. Constitutional publication. The DeKalb New Era (s) W. H. McWhorter, Managing-Editor.

Page 1649

Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur and the several Acts amendatory thereof as follows: By amending Section 23 of said charter which provides that there shall be six administrative departments by adding another and an additional department, that of Parks and Recreation, and for other purposes. This 12th day of January, 1949. (s) B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Sworn to and subscribed before me this 31st day of January, 1949. (s) Gwendolyn B. Painter Notary Public, Georgia State at Large. My commission expires February 3, 1950. Approved February 25, 1949. LOWNDES COUNTY RETIREMENT SYSTEM. No. 372 (House Bill No. 437). An Act delegating to the Board of Commissioners of Roads and Revenues in and for the County of Lowndes the right and authority, (a) to create a system of retirement payments for certain employees of said county, (b) to raise a fund sufficient to finance said system by levying upon the monthly salary of each and every such employee an assessment not to exceed five per centum of his monthly salary, and by appropriating from county funds each month a sum equal to not more than six per centum of the aggregate amount of such salaries, (c) to provide rules and regulations for the protection, management, and disbursement of said funds, including rules respecting

Page 1650

the eligibility of employees for receiving benefits therefrom, (d) to levy annually a tax within legal limits sufficient to pay said appropriations; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same. Section 1. That from and after the passage of this Act there are hereby delegated to the Board of Commissioners of Roads and Revenues in and for the County of Lowndes the right and authority, (a) to create a system of retirement payments for certain employees of said county, the class of said employees to be named by said Board in their discretion, (b) to raise a fund sufficient to finance said system by levying upon the monthly salary of each and every such employee an assessment not to exceed five per centum of his monthly salary, and by appropriating from county funds each month a sum not to exceed six per centum of the aggregate amount of such salaries, the amount of such assessment and appropriations to be determined by said Board from time to time as deemed advisable, (c) to provide rules and regulations for the protection, management, and disbursement of said funds, including rules respecting the eligibility of employees for receiving benefits therefrom, (d) to levy annually a tax within legal limits sufficient to pay said appropriations. Retirement system authorized. Section 2. In the event said Board of Commissioners shall exercise the authority herein delegated, the said Board and future Boards of Commissioners of said county shall keep in their office in said county a permanent record of the creation of said system, including a record of all said rules and regulations, as same may be changed from time to time, which records shall be subject to the inspection of any citizen of the county. Records. Section 3. That attached hereto and made a part hereof is a copy of the notice of intention to introduce this Bill or Act, together with a certificate by the publisher that same has been advertised as required by law. Constitutional publication. Section 4. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Bill. There will be introduced at the 1949 regular session of the

Page 1651

General Assembly of Georgia a local Bill, which will be entitled as follows: An Act delegating to the Board of Commissioners of Roads and Revenues in and for the County of Lowndes the right and authority, (a) to create a system of retirement payments for certain employees of said county, (b) to raise a fund sufficient to finance said system by levying upon the monthly salary of each and every such employee an assessment not to exceed five per centum of his monthly salary, and by appropriating from county funds each month a sum equal to not more than six per centum of the aggregate amount of such salaries, (c) to provide rules and regulations for the protection, management, and disbursement of said funds, including rules respecting the eligibility of employees for receiving benefits therefrom, (d) to levy annually a tax within legal limits sufficient to pay said appropriations; and for other purposes. E. P. Staten, J. C. Hunt, Geo. Shelton, Member of Said Board. Georgia, Lowndes County. I. J. W. Norwood, the publisher of the Lowndes County News, the newspaper in which the sheriff's advertisements for Lowndes County are published, hereby certify that for the immediately past three weeks, in the issues of said newspaper published and dated January 14, January 21, and January 28, 1949 respectively, there has been published, as provided by law, a notice of intention to have introduced, at the 1949 session of the General Assembly of Georgia, a local Bill, which notice is signed by the three Commissioners of Roads and Revenues in and for Lowndes County, a copy of said notice, as clipped from one of said issues of said paper, being hereunto attached and made a part of this certificate. Signed and certified to this the 1st day of January, 1949. (s) J. W. Norwood Publisher of The Lowndes County News. Georgia, Lowndes Co. Personally appeared before me an officer authorized by law to administer oaths came J. E. Mathis who after being duly sworn,

Page 1652

deposes and says that the within Bill was advertised for three weeks as prescribed by law in the Lowndes County News the official organ of Lowndes County, Ga. This Feb. 3, 1949. (s) J. E. Mathis. Sworn to and subscribed before me this Feb. 3, 1949. (s) P. M. Baggett N. P. Grady Co. Ga. Approved February 25, 1949. COLUMBIA COUNTY COMMISSIONERS' COMPENSATION. No. 373 (House Bill No. 548). An Act to amend An Act to create a Board of Commissioners Roads and Revenues for the County of Columbia; to define their powers and duties, and prescribe their qualifications; to provide for their selections, terms for which they shall be selected, their compensation, and for other purposes pertaining to county matters, as amended by Act approved August 18, 1927, so as to fix the salary of the Chairman and other members of the Board of Commissioners of Roads and Revenues and provided for the payment of the expense attendant to the office of the Chairman of said Board and for further purposes and as also amended by an Act approved March 24, 1941 (Georgia Laws 1941, pages 827-828 inclusive), so as to increase the salaries of the Chairman and other members of the Board of Commissioners of Roads and Revenue, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that the Act approved August 14, 1919 entitled An Act to create a Board of Commissioners of Roads and Revenue for the County of Columbia to define their powers and duties and prescribe their qualifications; to provide for their selections, terms for which they shall be selected, their compensation and for other purposes pertaining to county matters as amended by Act approved August 18, 1927 and further amended by Act approved

Page 1653

March 24, 1941, be and the same is hereby amended by striking from said Act of 1941, Section 1, the figures $1800.00 per annum and $10.00 per diem and substituting therefor the figures $2400.00 per annum and $25.00 per diem so that said Act when amended shall read as follows: Be it further enacted by the authority aforesaid that the compensation of said Commissioners shall be as follows: For Chairman and Executive Officer of said Board the sum of $2400.00 per annum, and for each of the other two members of said Board the sum of $25.00 per diem for every regular or call meeting of said Board of Commissioners, the same to be paid monthly out of the county treasury upon the warrants of said Board. The Chairman shall also receive all expenses incurred by him in conducting affairs of said Board of Commissioners upon the approval of a majority of said Board. Compensation of Chairman and Commissioners. Section 2. The salaries provided for in this Act shall be retroactive to January 1, 1949, and any sums paid to the officers and employees enumerated therein, prior to the approval of this Act, shall be credited on the sum provided to be paid to each of them as of January 1, 1949. Retroactive. Section 3. Be it further enacted that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 4. That attached hereto is an affidavit of publication showing intention to apply for this local legislation, and by reference thereto said affidavit is incorporated in this Act, and all notice as required by law has been given. State of Georgia, Columbia County. Before me an officer of said State and county duly authorized by law to administer oaths, personally appeared Carey Williams, who being first duly sworn deposes and says on oath that he is the publisher of the Columbia News of said State and county, a public gazette in which legal notices of said State and county are published; that on the 20th day of January, 1949, and on the 27th day of January, 1949, and on the 3rd day of February, 1949, there was published in said newspaper the following legal notice: Notice is hereby given that the undersigned will introduce a

Page 1654

Bill in the General Assembly of Georgia at the 1949 session for the purpose of increasing the salaries of the officers of said county their deputies, clerks, or employees, including the Sheriff of said county, the Clerk of Superior Court, Tax Commissioner, members of the Board of County Commissioners, and all other officers or employees. This 17th day of January, 1949. Edgar D. Clary, Jr., (Senator) Byron B. Mangum, Representative. Carey Williams Sworn to and subscribed before me this 4th day of February, 1949. (Notarial Seal) R. M. McCommans Notary Public, Georgia. Approved February 25, 1949. SYLVESTER CITY COURTJUDGE'S SALARY AND SOLICITOR'S SALARY. No. 374 (House Bill No. 444). An Act to amend an Act approved August 8, 1916 (Ga. L. 1916, p. 314), which Act established a City Court in the City of Sylvester, Worth County, as amended by an Act approved March 21, 1933 (Ga. L. 1933, p. 367), as further amended by an Act approved March 12, 1935 (Ga. L. 1935, p. 557), so as to increase the salary of the Judge of the City Court to two hundred and twenty-five ($225.00) dollars per month and to increase the salary of the Solicitor of the City Court to one hundred and fifty ($150.00) dollars per month; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved August 8, 1916 (Ga. L. 1916, p. 314), which Act established a City Court in the City of Sylvester, Worth County, as amended by an Act approved March 21, 1933 (Ga. L. 1933, p. 367), as further amended by an Act

Page 1655

approved March 12, 1935 (Ga. L. 1935, p. 557) is hereby amended by striking from Section 4 thereof as amended the words and figures one hundred fifty ($150.00) and substituting in lieu thereof the words and figures two hundred and twenty-five ($225.00) so that said Section 4 as amended shall read as follows: Section 4. Be it further enacted by the authority aforesaid, that the Judge of the said City Court of Sylvester, shall receive a salary of two hundred and twenty-five ($225.00) dollars per month, due and payable on the first day of each calendar month out of the treasury of Worth County by the persons or persons charged by law with the paying out the money of said county. Judge's salary. Section 2. That said Act as amended is further amended by striking from Section 9 thereof as amended the words and figures one hundred ($100.00) and substituting in lieu thereof the words and figures one hundred and fifty ($150.00) so that said Section 9 as amended shall read as follows: Section 9. Be it further enacted by the authority aforesaid, that the Solicitor of the said City Court of Sylvester shall receive a salary of one hundred and fifty ($150.00) dollars per month, due and payable on the first day of each calendar month out of the treasury of Worth County by the person or persons charged by law with the paying out the money of said county; said salary to be his full compensation, except such fees as he receives from the State for services rendered in the Court of Appeals in criminal cases appealed from said city court. Solicitor's salary. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Affidavit. Atlanta, Fulton County, Georgia. Personally appeared before me, an officer duly authorized to administer oaths Joe L. Johnston and Gordon S. Sumner who after being duly sworn depose and say that they are the Representatives from Worth County, Georgia in the 1949 General Assembly and that the attached notice appeared once a week for three consecutive weeks during a period of sixty days in the Sylvester Local, which is the legal organ for Worth County. Said advertisements were published immediately preceding the introduction

Page 1656

in the General Assembly of a local Bill described in attached notice. (s) Joe Johnston, (s) Gordon S. Sumner. Sworn to and subscribed before me this 3rd day of February, 1949. (s) F. H. Flanders Ware County, Georgia. My term expires April 15, 1952. Notice. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of the following legislation: An Act fixing the compensation of the officers of the City Court of Sylvester. This 12th day of January, 1949. (s) Gordon S. Sumner, (s) Joe L. Johnston, Legislators of Worth County, Georgia. Approved February 25, 1949. LAFAYETTEELECTION HOURS. No. 375 (House Bill No. 533). An Act to amend the Act approved August 17, 1914 (Georgia Laws 1914, page 936) for the purpose of prescribing election hours in and for the corporate limits of the City of LaFayette. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the charter of the City of LaFayette as amended (Georgia Laws 1914, page 936) and Section 10 thereof, be amended by striking from the twelfth line thereof the figure 8 and inserting in lieu thereof the figure 7, and by striking from the twelfth line of said section the figure 4 and inserting in lieu thereof the figure 6, the section when so amended to read as follows: The polls at such elections shall be opened at 7 o'clock,

Page 1657

a.m., and closed at 6 o'clock, p.m., and a manager shall be eligible to open and close the polls. Hours of elections. Section II. Be it further enacted by the authority aforesaid that all laws or parts of laws inconflict with this Act be, and the same are hereby repealed. Notice of Intention to Ask Local Legislation. Notice is hereby given of the intention to apply for an amendment to the charter of the City of LaFayette, to be entitled An Act to amend the charter of the City of LaFayette as the same was enacted by the legislature of Georgia (Georgia Laws 1914, page 936), with reference to conduct of elections and to provide that the polls at such election shall be opened at 7 o'clock, a.m., and closed at 6 o'clock, p.m., and to amend section 10 of the charter of the City of LaFayette by striking from the twelfth line thereof the figure 8 and inserting in lieu thereof the figure 7 and by striking from the twelfth line of said section the figure 4 and inserting in lieu thereof the figure 6, and to repeal all laws in conflict therewith. This 4th day of January, 1949. Mayor and Council, City of LaFayette. Georgia, Walker County. I, E. P. Hall, editor and publisher of the Walker County Messenger, a newspaper in which the sheriff's advertisements for Walker County are published, do hereby certify that the above and foregoing notice was duly published in the Walker County Messenger in the issues thereof of January 4, 1949, January 11, 1949, and January 18, 1949. I further certify that the same has been published as provided by law and as provided by Section 2-1915 of the Code of Georgia. This 5th day of February, 1949. E. P. Hall Editor and Publisher of the Walker County Messenger. Approved February 25, 1949.

Page 1658

DAWSON COUNTY COMMISSIONERSAMENDMENTS. No. 376 (House Bill No. 648). An Act to amend an Act to create a Board of Commissioners of Roads and Revenues for the County of Dawson; to define the powers and duties of said Board; to fix the qualifications, terms of office, and compensation of said Board; to provide for successors, and for other purposes (Georgia Laws 1925, pages 607-616 inclusive) by amending same, and adding new sections to provide for division of Dawson County into three districts to be known as commissioners' districts, and to further provide for the election of one Commissioner of Roads and Revenues from each of the said commissioners' districts by the qualified voters of the entire county, providing that the Commissioners of Roads and Revenues now serving said County of Dawson shall continue in office until the expiration of the terms of office for which they were elected, and their successors then shall be selected and elected from the several commissioners' districts as provided for hereinbefore in this Act; to repeal all laws in conflict with this Act, and for other purposes; to provide use of funds for hospital; to provide disposition of court fines and forfeitures; to provide for tax assessors, and define duties; to provide payments to officials, etc. Be it enacted by the General Assembly of Georgia and under the authority of the same; Section 1. That on and after the passage of this Act that, Ga. Laws 1925, pages 607-616 inclusive, be amended by adding new sections, and by amending same as follows; Act of 1925 amended. Section 2. That the County of Dawson shall be divided into three districts, to be known as commissioner's districts, and composed of the following militia districts in said county, to wit: District number (1) shall be composed of Yellow Creek district, Purdey's District, Amacola district, and Gilmer Cut-Off district; district number (2) shall be composed of High Shoals District, Shoal Creek district, Dawsonville district, and Barrett's district; district number (3) shall be composed of Kylo's district, Sanford's district, Black's district, and Savannah district; that District number (1) shall hereafter be known as Ledbetter district, that District number (2) shall hereafter be known

Page 1659

as Talley district, that District number (3) shall hereafter be known as Whitmire district. Commissioner's districts. Section 3. One Commissioner of Roads and Revenues for said county shall be elected from each of the commissioner's districts aforesaid. He shall be a resident and qualified voter of the commissioner's district from which he is elected, and shall be voted for and elected by the qualified voters of the entire county. In primary elections conducted by any political party the Commissioner in each district receiving the highest number of votes shall be declared the nominee of that political party, and in the general election the Commissioner in each district receiving the highest number of votes shall be declared elected, to serve a term 4 years. Election by districts. Section 4. It is hereby provided that on and after the passage of this Act that all money spent on upkeep and road construction in Dawson County, shall be allotted, allocated and spent in equal amounts in each of the foregoing commissioner's districts. Money allocated by districts. Section 5. It is provided that the Commissioners of Roads and Revenues now serving said County of Dawson shall continue in office until the expiration of their terms of office for which they were elected, each shall serve in the commissioner's district in which he resides, but as a county-wide Commissioner, and their successors shall serve when selected and elected from the several commissioners' districts as provided for hereinbefore in this Act, each from the commissioner's district in which he resides. Incumbents. Section 6. That the terms of office for each Commissioner shall be four years, when elected at the expiration of the present Commissioners, and they shall hold office until their successors have been elected and qualified as provided by law, and that they shall be elected in the same manner and at the same time as provided for in the election for county officials in and for said county. Terms. Section 7. That Ga. Laws 1925, page 613, Section 14, be amended by adding at the end of said section, the following: That the Commissioners of Roads and Revenues shall have the authority to levy and collect special taxes for the purpose of hospital building, or matching State or Federal funds for hospital building, or for maintenance of a hospital. Hospital tax.

Page 1660

Section 8. That the Commissioners of Roads and Revenues shall have the power and authority to sell any land or timber that in their discretion is in the best interest of the county, and that the funds derived from such sales, which shall be public or private, shall be placed in the general funds of said county, and may be used, or any part of same may be used for the purpose of matching State or Federal funds in the construction of a hospital, or in the maintenance thereof, or shall be used for the purpose of construction of such hospital by the county itself, or in the maintenance thereof. Sales for benefit of hospital. Section 9. That the county Commissioners of Roads and Revenues shall appoint each year a board of tax equalizers or assessors to be composed of one man from each commissioner's district who shall receive as compensation for his services a sum of four dollars per day for each day in service on such board at regular called meetings by the Commissioners, and it shall be their duty to assess all real and personal property in Dawson County at a fair market sale value, including timber lands, and that no land in said county shall be declared wild land, and providing that in the assessment of all property personal, real estate, improved, unimproved, wild land, timber land, public utilities and all other property assessed for ad valorem tax purposes that the valuation and equalization shall be arrived at on a basis of what the property would sell for at public or private sale in the estimation of the assessor's board. Tax assessors. Section 10. That one-third of all fines and forfeitures paid into the courts of Dawson County shall be turned over to the county Board of Commissioners who shall deposit same in the general funds of the county. Fines and forfeitures. Section 11. That the Commissioners of Roads and Revenues of said county shall employ an auditor and shall have all the books of said county officials in each office audited once each year, and keep same for public inspection whenever requested by any taxpayer. Audits. Section 12. That each Commissioner of Roads and Revenues shall receive a sum of eight dollars for each day he serves on business for the county, and providing they may receive this compensation for the days served. Compensation of Commissioners. Section 13. The Board shall have the power and authority to select one of their members as Chairman. Chairman.

Page 1661

Section 14. That the Commissioners of Roads and Revenues shall have the power and authority to accept donations, grants or to spend any moneys in the general funds of the county for the purpose of building, or maintaining a hospital, or to match funds of the State or Federal authorities for building and maintaining a hospital in Dawson county, for the use and benefit of its people, and their welfare. Hospital. Section 15. That should any clause, section or part of this Act be held unconstitutional that same shall not effect the constitutionality of the remaining parts of this act. Section 16. That this Act shall become effective upon the approval of the Governor. Effective date. Section 17. All laws and parts of laws in conflict herewith this Act shall be, and are hereby repealed. Section 18. This Act as required by law as to notice of intention to introduce same has been duly advertised in the official newspaper of Dawson County Dawson County Advertiser the required number of issues, and affidavit together with the advertisements are herewith attached to this, the original Bill. Constitutional publication. Georgia, Dawson County: Personally came before me the undersigned, H. C. Summerour, Representative of Dawson County, who upon oath states that he carried an announcement in the official organ of the county, the required number of issues, his intention to introduce local legislation as per attached newspaper clippings as evidence that same was published. H. C. Summerour Representative, Dawson County. Sworn to and subscribed before me this 10th day of February, 1949. G. D. Dickson Notary Public, State at Large. Notice by Representative as Required by Law. Notice of my intention to introduce a Bill in the Georgia legislature to amend the law relating to the method and system of electing County Commissioners of Dawson County and the pay

Page 1662

for same, and to give certain authority to County Commissioners regarding auditing books, keeping records, etc. H. C. Summerour, Rep. Dawson Co. Ga. Sworn to and subscribed before me, this the 19th day of January, 1949. R. H. Kelley, Ordinary, Dawson County, Ga. Approved February 25, 1949. CITY COURT REPORTER'S COMPENSATION IN CERTAIN COUNTIES. No. 377 (House Bill No. 599). An Act to amend an Act, approved March 9th, 1945, entitled An Act to provide for the appointment of stenographic reporters of city courts in counties having a city therein of not less than 65,000, nor more than 95,000, inhabitants, according to the United States census of 1940, or any future census, to define their duties, fix their compensation, and for other purposes, so as to raise the salary of such stenographic reporters; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: That Section 4 of the Act approved March 9th, 1945, entitled An Act to provide for the appointment of stenographic reporters of city courts in counties having a city therein of not less than 65,000, nor more than 95,000, inhabitants, according to the United States Census of 1940, or any future census, to define their duties, fix their compensation, and for other purposes, reading as follows: Sec. 4, Act of 1945, amended. Section 4. Be it further enacted that said stenographer or reporter shall be paid two hundred and ten ($210.00) dollars per month out of the county treasury for all services required of him, under the provisions of this Act; and in all counties to which this Act is applicable, said stenographer or reporter shall

Page 1663

turn over monthly, to the county treasurer, of said county all monies collected by him for reporting and transcribing the testimony and proceedings in all civil cases which may be so reported, and, or, report to be made by him to the treasurer and the commissioner of roads and revenues, each of said county, of all and monies so collected and paid over by him, the said monies to become part of the county funds be stricken from said Act and a new section, to be numbered Section 4, be substituted in lieu thereof, to read as follows: Section 4. Be it further enacted that said stenographer or reporter shall be paid two hundred and fifty ($250.00) dollars per month out of the county treasury for all services required of him, under the provisions of this Act; and in all counties to which this Act is applicable, said stenographer or reporter shall turn over monthly, to the county treasurer of said county all monies collected by him for reporting and transcribing the testimony and proceedings in all civil cases which may be so reported, and, or, report to be made by him to the treasurer and the commissioner of roads and revenues, each, of said county, of all and monies so collected and paid over by him, the said monies to become part of the county funds. New Sec. 4. Compensation of reporter of city court in certain counties. Section 5. Be it further enacted, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. CRAWFORD COUNTY TAX RECEIVER'S SALARY No. 378 (House Bill No. 697). An Act to provide that, beginning with the calendar year 1949, the Tax Receiver of Crawford County, Georgia, shall be paid an annual salary of $1320.00 per year in lieu of all commissions or other emoluments whatever now earned by reason of said office; to provide that said salary shall be paid in monthly installments of the first day of each calendar month beginning with the month of January, 1949, out of the county treasury of Crawford County by county warrant, the amount of each monthly installment being $110.00; to provide that such payments shall be in full of any and all claims for any

Page 1664

fees, costs, commissions, of other charges that might have been made or collected by said Tax Receiver out of the State or any political subdivision thereof for duties which he might have performed as Tax Receiver; to provide that all compensation, fees, commissions, or other emoluments whatever allowed to said Tax Receiver by the State or any subdivision thereof subsequent to January 1, 1949, shall be paid over into the treasury of Crawford County; and for other purposes. Be it enacted, by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, as follows: Section 1. That beginning with the calendar year 1949 the Tax Receiver of Crawford County, Georgia, shall be paid an annual salary whatever now earned by virtue of said office. Tax Receiver's salary. Section 2. That said salary shall be paid in equal monthly installments of $110.00 per month of the first day of said month, out of the county treasury of Crawford County, Georgia, by county warrant, drawn by the Roads and Revenues Commissioners of Crawford County. How paid. Section 3. Such payments shall be in full of any and all claims for any fees, costs, commissions, or other charges that might have been made or collected by said Tax Receiver out of the State or any political subdivision thereof, for duties which he might have performed as Tax Receiver on a fee basis had he not been placed on a salary basis as herein provided. Section 4. All compensation, fees, commissions, or other emoluments whatever allowed to said Tax Receiver, or becoming due to him on account of said office as Tax Receiver, by the State of Georgia or any subdivision thereof, or any officer or official of the State or any of its subdivisions, including Crawford County, or by the Tax Collector of Crawford County, and which accrue or become due subsequent to January 1, 1949, shall be paid over into the treasury of Crawford County. Fees, commissions, etc. Section 5. Be it further enacted that all laws and parts of laws in conflict herewith are hereby repealed. Notice of Local Bill Affecting Crawford County, Georgia. To whom it may concern: Please take notice that it is my intention to apply for a passage of a local Bill affecting Crawford County, Georgia, and to

Page 1665

introduce same in the General Assembly at the 1949 session thereof, which convened the second Monday in January, 1949. The title of said Bill is as follows, and said title is a correct description of the contents of said Bill. An Act to provide that, beginning with the calendar year 1950, the Tax Receiver of Crawford County, Georgia, shall be paid an annual salary of $1300.00 per year in lieu of all commissions or other emoluments whatever now earned by reason of said office; to provide that said salary shall be paid in monthly installments on the first day of each calendar month beginning with the month of January, 1950, out of the county treasury of Crawford County by county warrant, the amount of each monthly installment being $110.00; to provide that such payments shall be in full of any and all claims for any fees, costs, commissions, or other charges that might have been made or collected by said Tax Receiver out of the State or any political subdivision thereof for duties which he might have performed as Tax Receiver; to provide that all compensation, fees, commissions or other emoluments whatever allowed to said Tax Receiver by the State or any subdivision thereof subsequent to January 1, 1950, shall be paid over into the treasury of Crawford County; and for other purposes. Signed: J. F. Hartley, Representative Crawford County, Ga. Georgia, Crawford County: Personally appeared before the undersigned attesting Officer authorized by law to administer oaths, C. B. H. Moncrief Sr., who, after being duly sworn, deposes and says that he is the publisher of The Georgia Post, which is the newspaper in which the Sheriff's advertisements for Crawford County, Georgia, are published, and that the above and foregoing newspaper clipping, as per attached, was published in the regular edition of said newspaper on the following enumerated dates: January 27, 1949, February 3, 1949 and February 10, 1949. C. B. H. Moncrief Sr. Sworn to and subscribed before me this February 10, 1949. Alton C. Moncrief, Ordinary, Crawford County, Ga. Approved February 25, 1949.

Page 1666

SUPERIOR COURT REPORTERSCOMPENSATION IN CERTAIN COUNTIES. No. 379 (House Bill No. 610). An Act to amend an Act to regulate the salaries of stenographic reporters of the superior courts of all judicial circuits of this State in all counties having therein a city with a population of not less than 50,000 or more than 55,000, according to the United States census of 1940, or that may hereafter have such population according to any future census; and to provide for the payment of such compensation out of the treasuries of such counties; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that Section 1 of said Act passed by the General Assembly of the State of Georgia, 1941 (pages 993-994) in the tenth line thereof on page 994, be amended by striking the figures, 250.00 and substituting and inserting therein in lieu thereof the figures 275.00, so that said section when amended shall read as follows: Sec. 1, Act of 1941, amended. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the date of the approval of this Act the compensation to be paid to all stenographic reporters of the superior courts of all judicial circuits of this State in any county having therein a city with a population of not less than 50,000 and not more than 55,000, according to the United States census of 1940, or that may hereafter have such population according to any future census of the United States, shall be the sum of $275.00 per month for reporting all felony cases, and for transcribing the evidence in all felony cases wherein there is such conviction, and for reporting any and all other criminal cases tried in said court when ordered so to do by the judge of the superior courts in such counties. Said salary to be paid monthly out of the treasuries of such counties as other court expenses are paid, and which compensation shall be in full for reporting and transcribing such cases herein specified, and for reporting such other criminal cases therein tried when so directed by said judges in such counties; and in all other counties of the State such stenographic reporter or reporters shall receive compensation as now provided by law. Compensation of reporter in superior court in certain counties.

Page 1667

Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 3. Notice to apply for the passage of this Bill has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements of Muscogee County, Georgia, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached hereto and made a part of this Act, is a copy of said notice certified to by the publisher of said paper, as provided by law. Constitutional publication. Notice is hereby given that application will be made at the 1949 session of the General Assembly of Georgia, for the passage of a Bill entitled as follows: A Bill to be entitled an Act to amend an Act to regulate the salaries of stenographic reporters of the superior courts of all judicial circuits of this State in all counties having therein a city with a population of not less than 50,000 or more than 55,000, according to the United States census of 1940, or that may hereafter have such population according to any future census; and to provide for the payment of such compensation out of the treasuries of such counties; and for other purposes. This the 7th day of January, 1949. Columbus Lawyers Club By J. Willard Register, President. Georgia, Muscogee County: This is to certify that the attached copy of notice of intention to apply for the passage of a Bill entitled A Bill to be entitled an Act to amend an Act to regulate the salaries of stenographic reporters of the superior courts of all judicial circuits of this State in all counties having therein a city with a population of not less than 50,000 or more than 55,000, according to the United States census of 1940, or that may hereafter have such population according to any future census; and to provide for the payment of such compensation out of the treasuries of such counties; and for other purposes, has been published as provided by law once a week for three weeks, to wit, January 7, 1949, and January 14, 1949, and January 21, 1949, during a 60-day period immediately preceding introduction of said Bill into the General

Page 1668

Assembly. Said newspaper is the newspaper in which sheriff's advertisements for the locality affected are published. I further certify under oath that I am the publisher for said newspaper. (s) Lamar Ashworth, Publisher, The Columbus Ledger, Columbus, Georgia. Sworn to and subscribed to before me this the 4th day of February, 1949. (Notarial Seal) (s) Lois K. Pinkston Notary Public, Muscogee County, Georgia. Notice is hereby given that application will be made at the 1949 session of the General Assembly of Georgia, for the passage of a Bill entitled as follows: A Bill to be entitled an Act to amend an Act to regulate the salaries of stenographic reporters of the superior courts of all judicial circuits of this State in all counties having therein a city with a population of not less than 50,000 or more than 55,000, according to the United States census of 1940, or that may hereafter have such population according to any future census; and to provide for the payment of such compensation out of the treasuries of such counties; and for other purposes. This the 7th day of January, 1949. Columbus Lawyers Club, By (s) J. Willard Register, President. Approved February 25, 1949. GAINESVILLE SCHOOL TAX. No. 380 (House Bill No. 228). An Act to amend an Act creating the Gainesville public school system as provided by the Acts of the legislature, (Georgia Laws 1882, page 402, Section 5) and (Georgia Laws 1937, page 1908) and (Georgia Laws 1945, page 611) providing for the levy of a tax in support and maintenance of said school and providing that the City of Gainesville be empowered to

Page 1669

levy a tax not exceeding one hundred cents on the $100.00 by striking the words and figures one hundred cents on the $100.00 and substituting in lieu thereof the words and figures one hundred and fifty cents on the $100.00; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the tax limit of one hundred cents on the $100.00, as provided by Acts of the Legislature 1945, page 611, Section 1, be amended by striking therefrom that portion which provides: to levy a tax not exceeding one hundred cents on the $100.00 and substituting therefor: to levy a tax not to exceed one hundred fifty cents on the $100.00, so that Section 1 shall read as follows: That from and after the passage of this Act, the City of Gainesville by and through its Commissioners, or other governing body, shall be and is hereby vested with the power and authority to levy a tax not exceeding one hundred fifty cents on the $100.00 of all property located within the corporate limits of said city and subject to an ad valorem tax by said city for school purposes. School tax. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Apply for Passage of Local Legislation. Notice is hereby given that the undersigned will, at the next session of the General Assembly of Georgia introduce a Bill to amend the charter of the City of Gainesville and Acts amendatory thereof, so as to authorize the City Commission of the City of Gainesville to levy a tax of fifteen (15) mills upon each one dollar (1.00) of the value of property subject to ad valorem tax by said city for the purpose of operating and maintaining the public schools of said city; to authorize the City of Gainesville to enter into contracts of group life, health and, or accident insurance, or any one or all of the kinds of insurance named, upon the employees of said City of Gainesville, to authorize said city to pay a portion of the premium upon said insurance, and to authorize the City Commission to levy and collect a tax for this purpose; to fix the maximum salary that may be paid to the City Manager of said city; to authorize the payment of salaries to the City Commissions of said city, to fix the amount

Page 1670

of said salaries of the City Commissioners and for other purposes. Hammond Johnson, Jr. A. E. Barton Representatives-elect Hall County. Georgia, Hall County. Affidavit of Publisher. Personally appeared before the undersigned officer, Sylvan Meyer, who, says on oath, that he is the editor of the Gainesville Daily Times, a newspaper having a general circulation, and whose principal place of business is in said county, and that the above advertisement entitled Notice of Intention to Apply for Passage of Local Legislation was published in this newspaper on the dates listed as follows: December 16, 1948, December 30, 1948, and January 19, 1949. Sylvan Meyer, Editor, Gainesville Daily Times. Sworn to and subscribed before me this 21st day of January, 1949. (Notarial Seal) Rosell Steffenson My commission expires Dec. 15, 1952. Approved February 25, 1949. COLUMBUS MUNICIPAL COURTCOMPENSATION AND EXPENSES OF MARSHAL AND DEPUTIES. No. 381 (House Bill No. 701). An Act to amend as Act, entitled An Act to amend an Act, entitled An Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex officio justice of peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus and County of Muscogee, and to define its jurisdiction, etc. approved August 12th, 1915, and contained in Georgia Law, 1915, p. 63-79, as amended; to authorize the fixing of the salary of other

Page 1671

officers of said court by the Commissioners of Roads and Revenue of said county, in conjunction with the grand jury, and for furnishing necessary automobile, or automobiles for conducting the business of said court, and for other purposes, so as to further amend said Act to authorize the fixing of the salaries of the Deputy Marshal or Marshals of the Municipal Court, and allowance for maintaining an automobile or automobiles for properly conducting the business of said court, by the General Assembly of the State of Georgia, and for fixing the salary of the Deputy Marshal or Marshals of the Municipal Court at $2700.00 per annum, minimum, and $3,300.00 per annum, maximum, at the discretion of the County Commissioners, and setting the allowance for maintaining an automobile by each Deputy Marshal for conducting the business of said court at $528.00 each, per annum, to be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County, and for other purposes. Section 1. Be it enacted by the General Assembly, of the State of Georgia and it is hereby enacted by authority of same the Acts, entitled An Act to abolish the justice court and justice of the peace, and office of notary public, and ex officio justice of the peace, and to establish and create in lieu thereof a Municipal Court in the City of Columbus, and County of Muscogee and define its jurisdiction and powers, etc. approved August 12, 1915, as amended, be and the same is hereby amended as follows: Act of 1915 amended. Section II. That Section 10-A be amended by striking therefrom in the tenth line the word Deputy Marshals. Sec. 10 amended. Section III. That Section Thirty-six be amended by striking therefrom in the fifth line the word Deputy Marshal or Marshals. Sec. 36 amended. Section IV. Be it further enacted by the authority aforesaid that there be added to said Act, immediately following Section 10-B, and preceding Section 11 thereof, a new Section to be numbered Section 10-C and reading as follows: Sec. 10-C added. Section 10-C. Be it further enacted by the authority aforesaid, that the salary and compensation of the Deputy Marshal of Marshals of the Municipal Court, and allowances for maintenance of the Deputy Marshal or Marshal's automobile or automobiles for conducting the business of the court, shall be fixed

Page 1672

by the General Assembly and be paid by the Commissioners of Roads and Revenue of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County. Compensation and expenses of Marshal and deputies. Section V. Be it further enacted by the authority aforesaid that a new section be added to said Act numbered Section (37), and reading as follows: Sec. 37 added. Section XXXVII. Be it further enacted by the authority aforesaid that the salary of the Deputy Marshal or Marshals of said court shall be $2,700.00 per annum, minimum, and $3,300.00 per annum, maximum, at the discretion of the County Commissioners, and the allowances for the maintenance of the Deputy Marshal or Marshal's automobile or automobiles to properly conduct the business of said court shall be $528.00 each, per annum, and be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve monthly installments (payments) out of the Treasury of said Muscogee County. Same. Section VI. This Act shall be effective from the 1st day of the next month following the approval of same. Effective date. Section VII. Be it further enacted by the authority aforesaid that all laws, and parts of laws, in conflict herewith, be, and the same are hereby repealed. Affidavit of Publication. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer W. H. Beckett, who on oath says that he is classified advertising manager of the Columbus Ledger-Enquirer, and that the attached legal advertisement was published in the Columbus Ledger on the following dates: January 7, 14, 21, 1949. Constitutional publication. (s) W. H. Beckett. Sworn to and subscribed before me this 14th day of January, 1949. (Notarial Seal) (s) J. Gordon Young, Notary Public, Muscogee County, Georgia.

Page 1673

Notice of Intention to Ask for Enactment of Local Legislation at the 1949 Session of the General Assembly of Georgia. A Bill to be entitled: An Act to amend an Act entitled An Act to amend an Act entitled An Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex officio justice of peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus and County of Muscogee, and to define its jurisdiction, etc. approved August 12th, 1915, and contained in Georgia Law, 1915, p. 63-79, as amended. To authorize the fixing of the salary of other officers of said court by the Commissioners of Roads and Revenue of said county, in conjunction with the grand jury, and for furnishing necessary automobile, or automobiles for conducting the business of said court, and for other purposes, so as to further amend said Act to authorize the fixing of the salaries of the Deputy Marshal or Marshals of the Municipal Court, and allowance for maintaining an automobile or automobiles for property conducting the business, of said court, by the General Assembly of the State of Georgia, and for fixing the salary of the Deputy Marshal or Marshals of the Municipal Court at $2,700.00 per annum, minimum, and $3,300.00 per annum, maximum, at the discretion of the County Commissioners, and setting the allowance for maintaining an automobile by by each Deputy Marshal for conducting the business of said court at $528.00 each, per annum, to be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County, and for other purposes. This the 6th day of January, 1949. Approved February 25, 1949. CHATTAHOOCHEE JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 382 (House Bill No. 616). An Act to amend an Act approved March 6, 1945, amending an Act approved August 20, 1927, amending an Act approved

Page 1674

August 7, 1920, increasing the salary of the Solicitor-General of the Chattahoochee Circuit, by increasing the salary of such Solicitor-General; such increase to be paid solely by the County of Muscogee; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same, that Section 1 of said Act approved March 6, 1945, be, and the same is hereby amended by striking from line 2 of Section 1 of said Act (Georgia Laws 1945, page 897) the figures $7,250.00, and inserting in lieu thereof the figures $8,000.00; also by striking from lines 12 and 13 of said Act the figures $4,750.00, and inserting in lieu thereof the figures $5,650.00; also by striking from line 32 of said Act the figures $7,750.00, and inserting in lieu thereof the figures $8,000.00; also by striking from line 52 of said Act the figures 20 immediately preceding the figures 1920, and inserting in lieu thereof the figure 7; so that Section 1 of the Act approved March 6, 1945, when amended, shall read as follows: Sec. 1, Act of 1945, amended. The salary of the Solicitor-General of the said Chattahoochee Judicial Circuit shall be $8,000.00 per annum in addition to the salary of $250.00 prescribed in Paragraph 1, Section 13 of Article 6 of the Constitution of this State which said salary (additional) to the constitutional salary of $250.00 per annum shall be paid pro rata out of the general treasuries of the various counties composing said circuit, in the following proportion, to wit; Chattahoochee County shall pay the sum of $150.00; Harris County shall pay the sum of $800.00; Marion County shall pay the sum of $450.00; Muscogee County shall pay the sum of $5,650.00; Talbot County shall pay the sum of $450.00; Taylor County shall pay the sum of $450.00. It shall be and is hereby made the duty of the ordinary, county commissioners, or other authority having control of county matters in each of the said counties, to cause the part of portion of said salary so assessed against each of paid counties to be paid to the Solicitor-General quarterly in each year out of the funds of said counties; that is to say, on the first day of April, July, October, and January, and upon regular county warrants issued therefor, and it is further made the duty of said ordinary, county commissioners, or other county authority having control of county matters, to make provisions annually, when levying taxes for expenses of courts, for the levying and collection of sufficient taxes in their respective counties for the purpose of paying the portion of said salary chargeable

Page 1675

against their respective counties as hereinbefore set forth, and the power to levy taxes for such purposes is hereby delegated to said counties. Said salary of $8,000.00 and the constitutional salary of $250.00 shall be in full payment for all services of said Solicitor for all traveling and other expenses, and for all sums paid out by said Solicitor-General or clerical aid and legal assistance engaged or employed by him; provided, however, that should said Solicitor-General be called upon by the duties of his office to render services outside of the State in connection with the extradition of fugitives or otherwise, the authorities of the counties of Muscogee and Harris having jurisdiction in the particular case in which service is rendered shall pay his actual expenses in rendering such services; and provided further that said Solicitor-General shall have the power to appoint a clerk for the performances of such duties of his office as may be required of said clerk and to fix the salary and payment thereof out of the treasury of Muscogee County, at $125.00 per month as part of the court expenses of Muscogee County, Georgia; except as provided in Section 5 of the Act approved August 7, 1920, (sic) Georgia Laws 1917, pages 283, 284, 285, 286 and 287. Salary. Amount each county to pay. Payments. Taxes to cover. Services outside the State. Section 2. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Section 3. Notice of the intention to apply for the passage of this Bill has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements of Muscogee County are published, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly. Attached hereto, and made a part of this Act, is a copy of said notice certified to by the publisher of said paper, as provided by law. Constitutional publication. Section 4. In the event that the compensation paid to the Solicitor-General of the Chattahoochee Circuit by the State of Georgia should be increased above the amount of $250.00 per annum, the sum paid by each county shall be decreased pro rata so that the salary of said Solicitor shall remain the total amount of $8,250.00, including both the compensation paid by the State and by the respective counties; provided, however, that if the salary of the solicitor's-general of the various circuits of this State should be increased by new general law to an amount in excess of $8,250.00, nothing contained in this Act shall be constructed

Page 1676

to limit the salary of the Solicitor-General of the Chattahoochee Judicial Circuit to such amount of $8,250.00, but in that event said Solicitor-General shall receive the larger salary established by such general law. Notice of Local Legislation, Muscogee County, Georgia. Notice is hereby given that application will be made at the 1949 session of the General Assembly of Georgia for the passage of a Bill entitled as follows: An Act to amend an Act approved March 6, 1945, amending an Act approved August 20, 1927, amending an Act approved August 7, 1920, increasing the salary of the Solicitor-General of the Chattahoochee Circuit, by increasing the salary of such Solicitor-General, such increase to be paid solely by the County of Muscogee; and for other purposes. This the 7th day of January, 1949. Columbus Lawyers Club by J. Willard Register, President. Georgia, Muscogee County. Personally appeared before the undersigned, an officer duly authorized to administer oaths, M. R. Ashworth, who, being duly sworn, says on oath that the above attached copy of notice of intention to apply for the passage of a local Bill providing for an increase in the salary of the Solicitor-General of the Chattahoochee Judicial Circuit, and providing for the payment of such increase, has been published, as provided by law, in the Columbus Ledger once a week for three weeks, to wit: on January 7, 1949; January 14, 1949; January 21, 1949; and same being during a sixty day period immediately preceding introduction of said Bill in the General Assembly of Georgia. Deponent further avers that he is publisher of said newspaper and that the same is the newspaper in which sheriff's advertisements for the locality affected are published. (s) M. R. Ashworth, Publisher, The Columbus Ledger.

Page 1677

Sworn to and subscribed before me, this the 2nd day of February, 1949. (Notarial Seal) (s) J. Gordon Young, Notary Public, Muscogee County, Georgia Approved February 25, 1949. FULTON COUNTY PLANNING COMMISSIONAMENDMENTS. No. 383 (House Bill No. 405). An Act to amend an Act known as An Act to create and establish for Fulton County, a County Planning Commission and Board of Zoning Appeals, and to authorize the Board of Commissioners of Roads and Revenues for Fulton County to create a County Planning Commission; to authorize said County Planning Commission to exercise the authority conferred upon them by law with reference to zoning property in said county; to provide that said Planning Commission may recommend to the Board of Commissioners a comprehensive plan of zoning; to provide that said Board of Commissioners may adopt the comprehensive zoning plan; said county authorities may provide a method and manner of carrying out the terms of this Act; to provide that said county authorities may pass rules and regulations governing the zoning of property in Fulton County; to provide a method of electing the personnel to the County Planning Commission and to the Board of Zoning Appeals; to provide authority for said Board of Commissioners of Roads and Revenues for Fulton County to appropriate funds to provide for the personnel in carrying out the terms of this Act; to provide that said Planning Commission may administer the present law now in force until such time as such comprehensive plan for zoning is adopted; to provide that upon the adoption of said comprehensive plan this Act is to take effect; and for other purposes, approved February 21, 1939, Georgia Laws 1939, page 584) as amended by increasing the number of members of the Planning Commission and of the Board of Zoning Appeals from four to five; to provide for the

Page 1678

terms of such additional members; to provide for a per diem compensation for the members of the Planning Commission and of the Board of Zoning Appeals; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same: Section 1. The Act known as An Act to create and establish for Fulton County, a County Planning Commission and Board of Zoning Appeals, and to authorize the Board of Commissioners of Roads and Revenues for Fulton County to create a County Planning Commission; to authorize said County Planning Commission to exercise the authority conferred upon them by law with reference to zoning property in said county; to provide that said Planning Commission may recommend to the Board of Commissioners a comprehensive plan of zoning; to provide that said Board of Commissioners may adopt the comprehensive zoning plan; said county authorities may provide a method and manner of carrying out the terms of this Act; to provide that said county authorities may pass rules and regulations governing the zoning of property in Fulton County; to provide a method of electing the personnel to the County Planning Commission and to the Board of Zoning Appeal; to provide authority for said Board of Commissioners of Roads and Revenues for Fulton County to appropriate funds to provide for the personnel in carrying out the terms of this Act; to provide that said Planning Commission may administer the present law now in force until such time as such comprehensive plan for zoning is adopted; to provide that upon the adoption of said comprehensive plan this Act is to take effect; and for other purposes, approved February 21, 1939, as amended is hereby amended as follows: Sec. 1, Act of 1939, amended. (a) By striking from Section 1 thereof the number four (4) in words and figures and putting in lieu thereof the number five (5) in words and figures so that said section as amended shall read: Section 1. That the Board of Commissioners of Roads and Revenues or other governing authority, of Fulton County, Georgia, shall have the power and authority to create a County Planning Commission, which said Commission shall consist of five (5) citizens to be appointed by said Board of Commissioners of Roads and Revenues of said county or other county authority, with the Chairman of said Board of Commissioners of Roads

Page 1679

and Revenues, or some other Commissioner of Roads and Revenues appointed by said Chairman, as an ex officio member thereof and the Clerk of said Board of Commissioners of Roads and Revenues for Fulton County as an ex officio clerk thereof. Members. (b) By striking from Section 6 thereof the number four (4) in words and figures and putting in lieu thereof the number five (5) in words and figures and by adding at the end of said section the following provision, provided however, that immediately upon the approval of this amendment the Board of Commissioners of Roads and Revenues of Fulton County may elect the additional member, for a term to expire on January 1, 1950 and upon expiration of said term his successor shall be elected for a term of four (4) years; so that said section as amended shall read as follows: Sec. 6 amended. Section 6. Immediately upon the approval of this Act the Board of Commissioners of Roads and Revenues for Fulton County shall elect the members to comprise said Planning Commission, being five (5) in all, (together with the Chairman of said Board, or some other Commissioner of Roads and Revenues appointed by said Chairman, as ex officio member thereof and the Clerk of said Board as ex officio clerk of said Commission) and in electing them, they shall designate that the terms of two of said members shall expire on January 1, next thereafter, and that the terms of two of said members shall expire on January 1, 1942. As the terms of said members of said Planning Commission expire their successors shall be elected for a term of four (4) years, provided, however, that immediately upon the approval of this amendment the Board of Commissioners of Roads and Revenues of Fulton County may elect the additional member for a term to expire on January 1, 1950 and upon expiration of said term his successor shall be elected for a term of four (4) years. Terms. (c) By striking from Section 16 thereof the number four (4) in words and figures and putting in lieu thereof the number five (5) in words and figures so that the said section shall read as follows: Sec. 16 amended. Section 16. The Board of Zoning Appeals here authorized shall consist of any number of citizens (not exceeding five (5) appointed by the Board of Commissioners of Roads and Revenues of Fulton County, Georgia, in the same manner and at the

Page 1680

same time as the Planning Commission may be appointed. Said Commissioners of Roads and Revenues if they see fit may declare that the Planning Commission may exercise all the functions of the Board of Zoning Appeals and if they so determine such Board of Zoning Appeals will be the same as the Planning Commission until such time as the Board of Commissioners of Roads and Revenues of Fulton County may see fit to change the same and appoint a separate personnel for said purpose. Commission may act as Board of Zoning Appeals. (d) By adding the following section to said Act: The members of the Planning Commission and of the Board of Zoning Appeals shall receive a compensation of ten ($10.00) dollars per day for each day on which such member shall attend a meeting of the Planning Commission or Board of Zoning Appeals for the purpose of transacting business to be paid out of county funds. Compensation. Section 2. All laws or parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 23rd and 30th days of December, 1948, and on the 6th day of January, 1949, as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 11th day of January, 1949. (Notarial Seal) (s) Bessie K. Crowell, Notary Public, Fulton Co., Georgia. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State

Page 1681

of Georgia which meets on the second Monday in January, 1949, to amend an Act establishing in Fulton County a Planning Commission and Board of Zoning Appeals, defining the authority and duties of said Commission and Board, authorizing the adoption of a comprehensive zoning plan and similar purposes, published in Georgia Laws 1939 at page 584, so as to increase the number of members of said Commission and Board, provide for the term of such new members, and provide for a per diem compensation for the members of the Planning Commission and Board of Zoning Appeals. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. December 23, 1948. (s) W. S. Northcutt, County Attorney. Approved FEbruary 25, 1949. DECATUR RETIREMENT SYSTEM. No. 384 (House Bill No. 422). An Act to create a system of retirement for employees of the City of Decatur; for benefits to such employees due to any accident or illness; a method for providing the funds for all such benefits; to provide for the investment of such funds; to provide for a Retirement Board of Trustees for the general administration and responsibility for the proper operation of the system; to prescribe the duties of the members of said Board; to provide when an employee shall be eligible for retirement under such plan; to provide the benefits to the employee upon retirement under such plan; to provide for an employee leaving the service of the City of Decatur to withdraw a percentage of his contribution to the fund and under what conditions an employee may become eligible for benefits under such plan should such employee return to the service of the City of Decatur; to define what employees are subject to the provisions of this Act; and for other purposes so as to create a complete system of retirement and pension pay for the employees of the City of Decatur.

Page 1682

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same as follows: Section 1. That there is hereby created a system of retirement for employees of the City of Decatur and benefits to such employees due to any accident or illness, a method for providing a fund for the payment of all such benefits, which fund shall be deposited with the Clerk of the City of Decatur who shall be the custodian thereof and who shall keep said fund separate and apart from other funds of said city, and which fund shall be used exclusively for the purpose provided for in this Act and shall be collected, administered, and disbursed according to the provisions of this Act. Retirement system created. Section 2. From and after the passage and approval of this Act, the City of Decatur shall levy each payday upon the salaries or per diem of each and every employee of said city to benefit hereunder a tax of 4% of the salary or per diem due and payable up to and including $200.00 per month, and nothing for salaries or per diem in excess of $200.00 per month, which tax shall be deducted from the salary or per diem of each employee by said city and paid over to the Retirement Board hereinafter provided for. In like manner said city shall, through its City Commission, appropriate from the funds of said city and pay into the retirement fund hereby created a sum of money equal to the aggregate amount of said tax on said salaries and per diem of all the employees affected hereby, and in addition thereto said city shall appropriate and pay into said fund the sum of $6,000.00, said $6,000.00 to be paid in two installments of $3,000.00 each, same to be paid into said fund on January 1st, 1950, and on January 1st, 1951; and said city shall thereafter underwrite any deficit which may show up in the fund from time to time. Salary deductions. City to match. Section 3. That upon the passage of this Act all funds in the hands of the custodian of the retirement fund now existing under an ordinance of the City of Decatur shall immediately be paid over and transferred to the custodian of the retirement fund provided for under this Act. Funds of existing system. Section 4. Any funds on hand in excess of those required for immediate use may be invested by said Board, hereinafter provided for, in United States bonds, State of Georgia bonds, or in any form of security in which it is lawful for guardians to invest their ward's money under the laws of this State. Investments.

Page 1683

Section 5. The general administration and responsibility for the proper operation of the system of retirement and for making effective the provisions of this Act is hereby vested in a Retirement Board of Trustees consisting of one Commissioner selected by the City Commissioners, the City Manager, the City Clerk, one employee to be chosen by majority vote of the city employees affected hereby assembled for such purpose and presided over by the City Clerk, who shall certify the Commissioner and elected member, and a fifth member to be selected from among the private citizens of said city by the aforementioned four. The terms of office for the Board member elected by employees and the private citizen member chosen as above provided shall each be for a term of two (2) years and until a successor has been selected and qualified. Retirement Board of Trustees. Said Retirement Board shall establish reasonable rules and regulations for the purpose of administering this Act. Any employee dissatisfied with the action of said Retirement Board shall have the right to appeal to a jury in the Superior Court of DeKalb County within thirty days from the date of such action by said Board, but such employee shall defray all expenses of appeal from any action taken by said Board. Appeal from action of Board. Section 6. If a vacancy shall occur in the office of Board member, the vacancy shall be filled for the unexpired term within thirty days, and in the same manner as the office was previously filled; provided, however, that the actions of the remaining members of the Board shall in the meantime be binding in all business which they may transact as a board. Vacancies. Section 7. The members of the Retirement Board shall serve without compensation. Compensation. Section 8. Each member of the Retirement Board shall, before assuming office, take and subscribe to an oath of office and file of record a copy of the same with the City Clerk of said city. The oath of office shall state in substance: That so far as it devolves upon me as a member of the Retirement Board of the City of Decatur, I will diligently and honestly administer the affairs of said Board, and will not knowingly or wilfully violate or permit to be violated any of the provisions of the law applicable to the retirement system. The oath may be taken and subscribed to before any officer authorized by law to administer an oath. Oath.

Page 1684

Section 9. It shall be the duty of all Board members to attend all Board meetings, but three members shall constitute a quorum which shall have power to compel the attendance of absent members. Any action concurred in by any three members of said Board present at any regularly held or specially called meeting shall be binding. Meetings. Section 10. Monies shall be withdrawn from the fund created by this Act only by checks drawn by any three persons selected by a majority of the members of the Retirement Board, and in amounts authorized by a majority of said Board members within the provisions of this Act. Withdrawal of money. Section 11. Retirement eligibility . (a) To be eligible for retirement an employee must have attained the age of 65 years or must have been an employee of said city an aggregate of thirty years and must have paid into the retirement fund the required percentage of his salary or wages for at least five years, except as provided in Paragraph (d) of this section. Retirement eligibility. (b) No person employed by said city on the first day of January, 1947, shall be compelled by the Retirement Board to retire until said person has reached the age of sixty-five years. (c) Any person who completed thirty years of service with said city on the first day of January, 1947, but who has not become sixty-five years of age before January 1, 1947, shall be required to work five years after January 1st, 1947, unless the sixty-fifth birthday of such person is reached during the five year period, or unless such person becomes totally or permanently disabled. (d) Any employee who on January 1st, 1947, was already sixty-five years of age or over can participate in the retirement plan by continuing to work an additional five years after January 1st, 1947, and by making the regular contributions to the fund, or may be retired and receive such retirement income as the contributions or appropriations by the City Commission of Decatur to the fund on his or her behalf will permit; provided such employee's benefits hereunder shall be in the same amounts as such employee would have received had he been contributing to said fund for five years before his retirement. (e) Any employee of said city may be permitted to work beyond the age of sixty-five if he or she so desires upon submission

Page 1685

of satisfactory health certificate and approval by the Board. In such cases the joint contributions to the fund shall continue and the amount of monthly pension shall be increased proportionately at the age selected for retirement. Section 12. Retirement benefits . (a) Any employee retiring under the provisions of this Act shall receive monthly benefits for the remainder of life in the sum equal to not more than $100.00 per month based upon the average monthly salary for the five years immediately preceding the retirement or upon the monthly salary at retirement age, whichever is greater, but neither of which shall exceed $200.00 per month; provided the employee has completed thirty years of service. For salaries of under $200.00 per month the amount of monthly pension shall be one-half of the salary received at retirement age or of the average monthly salary for the five years immediately preceding retirement, whichever is greater. For illustration, if the salary or average salary received be $100.00 per month and thirty years of service has been completed, the amount of the monthly payment for life will be $50.00. If the employee has not at the time of retirement completed an aggregate of thirty years of service to the City of Decatur, then the Retirement Board shall cause to be paid to said employee a monthly sum equal to the same percentage of the retirement monthly payment set forth above for thirty aggregate years of service at retirement that his years of service bear to thirty years. For illustration, if the monthly retirement for life based upon thirty years of service is $100.00 and the employee has had an aggregate of only fifteen years of service, the monthly income for life would be $50.00. Said benefits shall be paid to said retired employee from the retirement fund herein provided for on the first day of each calendar month until the death of said employee. Retirement benefits. (b) The Retirement Board may, in its discretion, provide for the payment of monthly benefits in case of total or permanent disability of an employee due to accident or disease. The amount of such benefits and their duration shall be fixed by the Retirement Board. The monthly payments, however, shall not exceed the maximum amount fixed in Paragraph (a) of this section at retirement age. (c) Should an employee die without actually receiving any cash benefits hereunder, the amount he or she has contributed to said retirement fund less five percentum shall be paid to his

Page 1686

heirs at law, or to any person, firm, or corporation designated by such employee in writing before his or her death or to his personal representative. (d) Should a retired employee die without having received in retirement benefits a sum equal to the amount he or she has paid into the retirement fund, then the difference between the amount paid into the fund by the employee and the amount received by the employee in benefits shall be paid in regular monthly installments or in a lump sum, at the discretion of the Board, to the heirs at law of said deceased employee or to any person, firm, or corporation designated by such employee in writing before his or her death, or to his or her personal representative. (e) Should there be more than one heir at law of a deceased employee entitled to benefits, or should one or more heirs at law be not sui juris, the Retirement Board at their option may designate some person, firm, or corporation to receive said benefits for the use and benefits of all the heirs at law of said deceased employee. Section 13. Any employee leaving the service of the City of Decatur for any reason other than retirement by the Retirement Board of Trustees shall be refunded the actual amount of money he or she has paid into the retirement fund, less five percentum, which said five percentum shall remain in said fund; provided, however, that any employee who leaves the service of the City of Decatur and withdraws the amount of his contributions to the retirement fund as in this section provided and subsequently returns to the employment of said city shall not receive credit for the time of service represented by such withdrawal until and unless he shall have repaid said sum plus five percent thereof into said retirement fund. Employee leaving city service. Employees who are separated from the service for a period not exceeding twelve months shall suffer no break in service, insofar as the pension plan is concerned, except the actual time out of service. This provision shall not apply to an individual employee more than one time. Separation from service. Employees who are separated from the service for a period exceeding twelve months shall have their full pension status restored only after ten years consecutive service with the city. During the ten year period, service accrual, insofar as the pension plan is concerned, will be dated from the date the employee returns

Page 1687

to service. After the ten years consecutive service has been completed, the Board shall add all previous service of the employee with the city, not to include that time out of service, and shall establish the service date for such employee based upon the sum total of all periods of previous service with the city. If an employee has received a refund of his contribution to the City of Decatur pension fund, as outlined above, and later returns to the employ of the city, as provided herein, he shall repay to the pension fund the full amount of such refund, on or before the date on which it is necessary for such amount to be credited to his account in order to make effective the full force of his pension credits. In lieu of cash payment, such repayment may be made through payroll deductions in an amount of not less than 5% nor more than 10% of the basic wage per week, or per month, provided that such repayment shall be begun in sufficient time to meet the provisions of the foregoing. Amount of repayment to be considered as a saving plan and credited to the employee's account, without interest, and not to be affected as far as the pension plan is concerned until employee has completed his ten consecutive years of service. If the employee is to retire before completion of the ten years consecutive service, the amount is to be refunded to him in a lump sum. This amount not to be matched by the city. Return to service. Section 14. Employees subject to the provisions of this Act shall be all regular employees of the City of Decatur on a salary or per diem basis, such as the City Manager, City Clerk, firemen, policemen, clerks, mechanics and persons of skill. Occasional employees and day laborers may or may not be included subject to the rules established regarding them by the Board, but shall not include the Commissioners, Recorder, City Attorney, Veterinarian, City Physician, or non-salaried members of any board, bureau, or commission. Employees subject. Section 15. Immediately upon the passage of this Act the Retirement Board named, elected and appointed shall qualify as herein provided and at once establish the service record of all employees of said city who are to participate in the benefits of this Act, and shall designate a person to keep and maintain records thereof together with records of all monies received and disbursed. Said Retirement Board shall fix the salary of such designated person, if a salary is to be paid, and the same shall

Page 1688

be paid out of the retirement fund upon proper check in like manner as other payments from such fund. Service records. Section 16. Notwithstanding any other provisions of this Act, no one employed by said city on or after January 1st, 1947, shall be affected by or participate in said retirement system if he or she is over forty years of age on the date of employment, except former employees whose previous term of service will make them eligible for a pension under the provisions of Section 13 of this Act. New employees over forty. Section 17. None of said retirement funds nor any of the benefits under this Act shall ever be subject to garnishment, nor shall same be subject to assignment for any purpose. Garnishment, assignment. Section 18. Anyone re-employed by said city on or after January 1st, 1947, under the provisions of Section 16 of this Act, shall make such additional payments to the fund in the manner set forth in Section 13 of this Act only to the extent and in the amount such persons would have paid had they been employed on and continuously since January 1st, 1947. Re-employment after Jan. 1, 1947. Section 19. No one receiving a pension or benefits from any other retirement plan other than one resulting from military service shall be eligible to participate under the plan set up by this Act unless otherwise provided herein. Those receiving other pensions. Section 20. Persons on leave from their employment with said city by reason of their being in the armed forces of their country are included in the term employee as used in this Act, and on their return to their employment with said city promptly upon their discharge from military service such employees shall pay into said retirement fund an amount equal to 4% of their salary at which they return to work upon an amount equivalent to the sum they would have received as salary from January 1st, 1947, and said city shall pay an equal amount into said retirement fund, so that such returning employees shall stand on the same footing as employees on whose salaries the 4% tax has been levied and collected and paid into said retirement fund. Such returning employees shall be allowed to catch up their contributions to said retirement fund under and in accordance with such reasonable rules and regulations as may be adopted by said Retirement Board, and it shall be the duty of said city to deduct such amounts from such returning employee's salary and pay over to said Retirement Board from time to time as may be provided

Page 1689

for by rule, order or regulation of said Retirement Board in order to catch up on the amounts due such retirement fund by such returning employees. Service in the armed forces of U. S. Section 21. In the event the City of Decatur, in cooperation with other governmental subdivision, contributes to the salary or to the funds from which salaries are paid in the maintenance or operation of any agency, authority, or department, the City Commission is authorized to make payment to the pension fund of such other governmental agency or subdivision in proportion to the contributions make by the City of Decatur to the salaries of such employees. Section 22. Should any provision of this Act be held unconstitutional without such unconstitutionality being of such nature as to void the entire Act or to defeat its beneficient purposes, then and in that event it is the legislative intent that the various provisions of the Act shall be separately enacted and those provisions which are held to be constitutional shall nevertheless remain in force, notwithstanding the unconstitutionality of one or more provisions hereof. If part unconstitutional. Section 23. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith are herewith repealed. Copy of Notice. Georgia, DeKalb County. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing-editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being Notice of Intention to Apply for Local Legislation was duly published once a week for three weeks as required by law; said dates of publication being December 16, December 23, December 30, 1948. The DeKalb New Era (s) W. H. McWhorter W. H. McWhorter, Managing-Editor.

Page 1690

Sworn to and subscribed before me this 31st day of January, 1949. Gwendolyn B. Painter Notary Public, Ga., State at Large. My commission expires Feb. 3, 1950. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur so as to provide for a retirement plan for city employees, the title of such Bill or Bills to be as follows: An Act to provide for a retirement plan for city employees of the City of Decatur; to provide a retirement fund within said plan; and to provide for payment by city employees into said fund and for contributions into said fund from the city treasurer of said city; and for other purposes. This 15th day of December, 1948. B. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Approved February 25, 1949. WILCOX COUNTY TAX COMMISSIONER. No. 385 (House Bill No. 473). An Act to abolish the offices of Tax Collector and Tax Receiver in the County of Wilcox; to consolidate the offices of Tax Receiver and Tax Collector of Wilcox County; to prescribe the rights, liabilities, and duties of said officer; to provide that the laws now in force applicable to tax receivers and tax collectors shall be of full force and effect as to the County Tax Commissioner, so far as the same are applicable; to provide that taxes due and all fi. fas. shall have full force and effect and be collectible as such; to fix the salary of the Tax Commissioner, his assistants and clerical force; to provide for

Page 1691

referendum and special election in case of the approval of the referendum; to provide that all fees, costs and commissions now accruing to the Tax Collector and Tax Receiver shall be collected by the Tax Commissioner and paid over to the County Treasurer to become county funds; to provide for filling vacancies; to provide for bond and the payment of premium thereon by the county; to provide for the levying of a tax to pay salaries; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That the offices of Tax Receiver and Tax Collector of Wilcox County, Georgia be, and the same are hereby abolished, and the two offices are hereby consolidated into one office. Section 2. That the office of Tax Commissioner of Wilcox County, Georgia, is hereby created in lieu of said offices so consolidated and so abolished, and that the rights, duties and liabilities of said office of Tax Commissioner of Wilcox County, Georgia, shall be the same as the rights, duties and liabilities of the Tax Receiver and Tax Collector of said county, and that all laws applicable to said offices shall be applicable to the Tax Commissioner of said county, so far as the same can apply. Tax Commissioner created. Section 3. That said Tax Commissioner shall be paid a salary of $3,600.00 per annum, payable monthly, from county funds. The Commissioners of Roads and Revenue of Wilcox County are authorized to pay the salary of clerical help in a sum not to exceed $400.00 per annum. Any clerical help paid from county funds shall be selected by the Tax Commissioner. Salary. Assistants. Section 4. That said Tax Commissioner shall have his office in Wilcox County, and he shall not be required to make any rounds to receive tax returns or tax payments. The Tax Commissioner shall keep his office open for business each business day except legal holidays. The County Commissioners of Roads and Revenues shall furnish to said Tax Commissioner his office and shall pay from county funds the expense of said office, including stamps, stationery and other supplies necessary for the performance of his duties. Duties office, etc. Section 5. That all taxes due and payable and all tax fi. fas. issued by the Tax Collector of Wilcox County, Georgia, outstanding

Page 1692

at the time this Act shall become effective as hereinafter provided, shall have full force and effect and shall be collectible as issued. Section 6. That all fees, costs, commissions and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Wilcox County, for receiving and collecting tax for the State and political subdivisions thereof, shall be collected by the said Tax Commissioner and all such funds so collected, shall be paid into the treasury of the County of Wilcox as county funds subject to disbursement under order of the Commissioners of Roads and Revenues. Fees, costs, etc. Section 7. That in the event said office becomes vacant by death, resignation or otherwise, the vacancy shall be filled in the same manner as vacancies in the office of other county officers. Vacancy. Section 8. That before entering upon the duties of his office, said Tax Commissioner shall take the oath now prescribed by law for the Tax Collector and Tax Receiver, and shall at the same time give bond and security as prescribed by statute. The bond premium shall be paid by the Commissioners of Roads and Revenues of Wilcox County from county funds. Oath, bond. Section 9. The approval or disapproval of this Act shall be by referendum of all the qualified voters of Wilcox County, and it shall be held at the next general election to be held in November, 1950. Should a majority of the qualified voters voting in the election vote in favor of this Act, the same shall become of force and effect at the time of declaring the results of the election. Should a majority of those voting vote against the Act, the Act shall be null and void, and of no force and effect. The County Commissioners shall have prepared ballots to be used in this election, and ballots shall have printed thereon the words: For the Act abolishing the offices of Tax Collector and Tax Receiver in the County of Wilcox, and to consolidate these offices into the office of Tax Commissioner and Against the Act abolishing the offices of Tax Collector and Tax Receiver in the County of Wilcox and to consolidate these offices into the office of Tax Commissioner. Referendum. Section 10. If a majority of the voters vote for the approval of this Act, the Ordinary of Wilcox County shall call a special election to elect a Tax Commissioner within 90 days of the approval

Page 1693

of this Act, and advertise same as prescribed by law in other special elections. Special election. Section 11. That said Tax Commissioner shall be, and is hereby made an ex officio member of the Board of Tax Assessors and he shall work with and assist said Board in assessing taxes and securing taxation on all property. Member of Board of Tax Assessors. Section 12. The Commissioners of Roads and Revenues of Wilcox County are hereby authorized and empowered to levy and collect tax on all taxable property in Wilcox County, sufficient to pay the salary of said Commissioner, his assistants, his clerical force, and expense of office as herein provided. Tax to cover salary, etc. Section 13. That all laws and parts of laws in conflict with this Act be, and they are hereby repealed. Personally appeared before me, an officer authorized to administer oaths, J. F. Witherington, who, upon being sworn, deposes and says that he is the author of the attached Bill. He further says that the notice of intention to introduce legislation, copy of which is attached hereto, was published on January 13, January 20, and January 27, 1949, in the Abbeville Chronicle, which publication is the one in which sheriff's advertisements for the locality affected are published. This 2nd day of February, 1949. (s) J. F. Witherington. Sworn to and subscribed before me this 2nd day of February, 1949. (s) H. A. Powell, Notary Public. Notice. I plan to introduce a Bill in the coming session of the legislature to provide for a referendum to create the office of Tax Commissioner, to replace the present Tax Receiver and Tax Collector of Wilcox County. January 4th, 1949. J. F. Witherington, Representative Wilcox County. Approved February 25, 1949.

Page 1694

COUNTY PARKS IN CERTAIN COUNTIES. No. 386 (House Bill No. 337). An Act empowering all counties of this State having a population of 300,000 or more according to the 1940 or any future United States census separately or jointly in cooperation with municipalities lying wholly or partially within their limits to acquire, improve and maintain public parks anywhere within their limits and in connection therewith to provide, establish, maintain and conduct recreational facilities as a part of the public parks program of such counties; to provide a separatility clause, to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section I. Any county of this State having a population of 300,000 or more according to the 1940 or any future United States census shall be, and the same is hereby, authorized to acquire, improve and maintain public parks anywhere within the limits of such county and in connection therewith to provide, establish, maintain and conduct recreational facilities as a part of the public parks maintenance program of such county. County parks in certain counties. Such public parks or recreational facilities may be acquired, improved and maintained by such county separately or jointly in cooperation with any municipality or municipalities lying wholly or partially within the limits of such county for the use and benefit of the citizens of such county. Section II. Be it further enacted by the authority aforesaid, and it is hereby enacted, that if any part, parts or section of this amendment should for any reason be declared unconstitutional by any court, such decision shall not affect the validity of any remaining portions of this Act, which remaining portions the General Assembly intends shall remain in force as if such Act had been passed with the unconstitutional portion or portions thereof eliminated. If part unconstitutional. Section III. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this law be and the same are hereby repealed. Approved February 25, 1949.

Page 1695

MARSHES OF GLYNN MEMORIAL AREA. No. 387 (House Bill No. 267). An Act to preserve for posterity certain portions of the Marshes of Glynn as a memorial to Georgia's immortal Sidney Lanier; to prohibit the sale or alienation of lands owned by the County of Glynn or the City of Brunswick, either or both, in such portions of the Marshes of Glynn; to prohibit the use or improvement of such publicly owned lands in such area for any use other than park and recreational purposes; to define the limits of the portions of the said Marshes of Glynn so set aside as such memorial; and for other purposes. Whereas, Sidney Lanier was inspired by the marshes lying between the mainland of the City of Brunswick and the Island of St. Simons to write The Marshes of Glynn, his immortal hymn of consecration and exaltation, it is fitting that such area should be set aside as an enduring memorial to Georgia's great poet and insure that posterity will have the beauty and inspiration of the length and the breadth of the marvelous marshes of Glynn. Now, therefore, be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That certain area in Glynn County described as follows, to wit: Beginning at the point in the City of Brunswick where the southern line of the Brunswick-St. Simons Highway, as now located, intersects the eastern line of Glynn Avenue, and running thence in a southerly direction along said eastern line of Glynn Avenue to the southern line of Gloucester Street, thence running westerly along the southern line of Gloucester Street to its intersection with the eastern line of Lanier Boulevard, thence running in a general southerly direction along the said eastern line of Lanier Boulevard to its intersection with the northerly line of Albemarle Street, and thence running in a straight line in an easterly direction to the point where the southerly line of Plantation Creek enters Manhead Sound; thence in a general northerly direction running along the westerly margin of Manhead Sound to the point on the westerly bank of Frederica River, where said bank of said Frederica River is intersected by a line located parallel to and one thousand

Page 1696

feet northerly from the northerly line of the right-of-way of the Brunswick-St. Simons Highway as now located; thence running in a general westerly direction along the said line parallel with and one thousand feet distant in a general northerly and northwesterly direction from the said northerly line of the said Brunswick-St. Simons Highway as now located to low-water mark on the westerly bank of Terry Creek, thence southerly along the westerly line of Terry Creek into and along the south fork thereof to the point where low-water mark on the said west bank of the south fork of the said Terry Creek intersects the southerly line of the right-of-way of the present Brunswick-St. Simons Highway, and thence westerly along the said southerly line of the right-of-way of said highway to the point of beginning, is hereby set aside and dedicated as a memorial to Georgia's great poet, Sidney Lanier, subject to the exceptions hereinafter set forth; such area to be known as the Marshes of Glynn. Description of area. Section 2. It shall be unlawful for the City of Brunswick or the County of Glynn to sell or alienate any land now or hereafter owned by them, or either of them, within such area, with the following exceptions: (a) that the City of Brunswick or the County of Glynn, either or both, may maintain, construct, locate, relocate, operate and continue to operate a causeway across said land from Brunswick to the Island of St. Simons as a toll road as the same is now operated, or with such changes and regulations and provisions as they, or either of them, may hereafter deem fit and proper in their, or each of their, uncontrolled discretion; and (b) the City of Brunswick and the County of Glynn, either or both, may exchange with and convey, each to the other, any interest in all or any portion of the properties in this area described, as the governing bodies of the respective political subdivisions may deem necessary or expedient in carrying out recreational improvements for the benefit of the citizens of the County of Glynn as the City of Brunswick (recreational improvements as herein used shall be defined to include the following: parks, golf links and fairways, tennis courts, swimming pools, playgrounds, athletic fields, grandstands and stadia, buildings to be used for various types of sports, including baseball and football, small boat facilities, including docks, ramps and the like facilities, the erection and construction of public buildings to be used for amusement purposes or educational purposes or a

Page 1697

combination of the two, and the specific items hereinabove described shall not be deemed exclusive, but shall be construed to be examples of recreational improvements, and other like recreational facilities shall be deemed covered by this definition); and (c) the conveyance heretofore made by the City of Brunswick to the County of Glynn of the said city's right, title, equity and interest in and to the Brunswick-St. Simons Highway, being that certain highway located in Glynn County, Georgia, running from the City of Brunswick to the Island of St. Simons, including roadways, bridges, easements, rights-of-way and all improvements thereon, dated January 7, 1949, is hereby ratified and confirmed. Use of area restricted. Section 3. It shall be unlawful to improve or use any lands owned by the City of Brunswick or the County of Glynn, either or both, within such area for any purpose other than park or recreational purposes, except as herein above provided in Section 2 of this Act. Section 4. The City of Brunswick or the County of Glynn, either or both, are hereby authorized to act as trustees to hold any other lands within such area that may be conveyed to them as a part of the said memorial, and all such lands so conveyed shall stand forever so dedicated, but subject to the same exceptions as hereinabove set forth in Section 2 of this Act. City and county trustees. Section 5. There is attached hereto and made a part of this Bill affidavits of Charles L. Gowen and B. N. Nightingale, the authors of this Bill, showing that notice of intention to seek this legislation has been published as required by the Constitution and laws of this State. Constitutional publication. Section 6. All laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, County of Glynn. In person before the undersigned appeared Charles L. Gowen who, on oath, says that he is a member of the General Assembly of the State of Georgia, now in session, and is the author of the within and foregoing Bill and the following notice of intention to apply for local legislation was published in the Brunswick News, the newspaper in which sheriff's advertisements for

Page 1698

the County of Glynn are published, in its issues of December 30, 1948, January 3, 1949 and January 10, 1949, to wit: Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced and applied for at the next session of the General Assembly of Georgia a local Bill to be entitled An act to preserve for posterity certain portions of the `Marshes of Glynn' as a memorial to Georgia's immortal Sidney Lanier; to prohibit the sale or alienation of lands owned by the County of Glynn or the City of Brunswick, either or both, in such portions of the `Marshes of Glynn'; to prohibit the use or improvement of such publicly owned lands in such area for any use other than park and recreational purposes; to define the limits of the portions of the said `Marshes of Glynn' so set aside as such memorial; and for other purposes. 12-30-1-3,10 Chas. L. Gowen. Sworn to and subscribed before me this 17th day of January, 1949. (Notarial Seal) Idella D. Newham, Notary Public, Glynn County, Ga. State of Georgia, County of Fulton. In person before the undersigned appeared B. N. Nightingale who, on oath, says that he is a member of the General Assembly of the State of Georgia, now in session, and is the author of the within and foregoing Bill and the following notice of intention to apply for local legislation was published in the Brunswick News, the newspaper in which sheriff's advertisements for the County of Glynn are published, in its issues of December 30, 1948, January 3, 1949 and January 10, 1949, to wit: Notice of Intention to Seek Local Legislation. Notice is hereby given that there will be introduced and applied for at the next session of the General Assembly of Georgia a local Bill to be entitled An act to preserve for posterity certain portions of the `Marshes of Glynn' as a memorial to Georgia's immortal Sidney Lanier; to prohibit the sale or alienation

Page 1699

of lands owned by the County of Glynn or the City of Brunswick, either or both, in such portions of the `Marshes of Glynn'; to prohibit the use or improvement of such publicly owned lands in such area for any use other than park and recreational purposes; to define the limits of the portions of the said `Marshes of Glynn' so set aside as such memorial; and for other purposes. 12-30 1-3, 10 B. N. Nightingale Sworn to and subscribed before me this 26th day of January, 1949. (Notarial Seal) Marian Denson, Notary Public, Georgia State at Large. Approved February 25, 1949. WINTERVILLE CHARTER AMENDMENTS. No. 388 (House Bill No. 698). An Act to amend an Act approved August 15, 1904, incorporating the Town of Winterville, in the County of Clarke, so as to provide the right of assessment for the construction and maintenance of public works; to provide for an increased rate of taxation upon the property within the corporate limits of said town; and to authorize the Mayor and Council of the Town of Winterville to issue bonds for the purpose of purchasing, building, equipping and maintaining revenue-producing projects and systems for the benefit and use of the citizens of said town, and to authorize the said Mayor and Council to provide for the payment of principal and interest of said bonds, in anticipation of collection of revenue therefrom to issue negotiable certificates payable solely from such revenue or by levying a tax therefor, to provide for elections for ratification; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the date of the passage of this Act, Section 9 of an Act to incorporate the Town of Winterville, approved

Page 1700

August 15, 1904, be and the same is hereby amended by inserting after the words use of the public in line three the words and to provide how said paving, maintenance or care shall be paid, whether by said town or whether by the adjacent landowners or by both, and is further amended by striking, from line fourteen of said Section 9 the words, one fourth of one percent of the value of the taxable property; and inserting in lieu thereof the words two dollars ($2.00) on the hundred (100) worth of taxable property, provided that the Mayor and Council shall have the right to increase the ad valorem tax not to exceed five dollars ($5.00) on the hundred (100) for the purpose of providing a sinking fund for paying the principal and interest of any bonds that may issue hereafter by said town authorities in accordance with the laws of this State and this charter, this method to be used ancillary to or in lieu of a sinking fund for retirement of bonded indebtedness created from collection and anticipation of revenue from revenue-producing projects and systems, if said Mayor and Council so desire; so that said Section 9, when amended, shall read as follows: Sec. 9, Act of 1904, amended. Section 9. Be it further enacted, That the Mayor and Council of said town shall have the power therein to lay off, close, open and keep in good order and repair roads, streets and sidewalks, for the use of the public, and to provide how said paving, maintenance or care shall be paid, whether by said town or whether by the adjacent landowners or by both; to prevent injury or annoyance to the public or individuals from anything dangerous or unwholesome; to protect places of divine worship in and about the premises where held; to abate, or cause to be abated, anything which, in the opinion of a majority of the whole Council, shall be a nuisance; to protect the property and person of the citizens of said town; to preserve the peace and good order therein, and to punish all offenders for any and all kinds of disorderly conduct and breach of the peace in said town; to provide for the annual assessment of taxable property therein, which in no event shall be greater than two dollars ($2.00) on the hundred (100) worth of taxable property, provided that the Mayor and Council shall have the right to increase the ad valorem tax not to exceed five dollars ($5.00) on the hundred (100) for the purpose of providing a sinking fund for paying the principal and interest of any bonds that may issue hereafter by said town authorities in accordance with the laws of this State

Page 1701

and this charter, this method to be used ancillary to or in lieu of a sinking fund for retirement of bonded indebtedness created from collection and anticipation of revenue from revenue-producing projects and systems, if said Mayor and Council so desire; to adopt rules for the regulations and government of its own body. The Mayor and Council shall have power to make and pass all needful orders, ordinances and bylaws not contrary to the Constitution and laws of Georgia, to carry into effect the foregoing enumerated powers, and all others conferred upon said town. Tax rate. Section 2. Be it further enacted by the authority aforesaid, that a section be added to the charter of the Town of Winterville to be known as Section 17 thereof, and to read as follows: Sec. 17 added. Section 17. (a) Be it further enacted, that said town, by and through its Mayor and Council, shall have full power and authority to acquire, construct reconstruct, improve and extend revenue-producing projects and systems, including condemnation of lands or premises necessary for same, to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, and charge for the services, facilities and commodities furnished thereby and, in anticipation of the collection of revenues therefrom to issue negotiable certificates payable from such revenues, to finance the cost of construction and operation of same and to exercise all the powers and authorities to do all the things and acts authorized by the `Revenue Anticipation Law of 1937' of this State, and Acts amendatory thereof. Revenue-producing projects. (b) The Mayor and Council shall have power and authority to order elections at various times, not inconsistent with the laws of this State, to determine the issuance of bonds, in accordance with general elections in said town, at such time or times as they deem best or on petition of twenty (20) per cent of the registered voters of said town, for purpose of issuing bonds for revenue-producing projects and systems as provided in Part (a) of this Section. And said Mayor and Council shall provide how said public inbondedness may be paid and shall constitute a sinking fund for said purpose. Bond elections. Section 3. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed.

Page 1702

Georgia, Clarke County: Before me, an officer authorized by law to administer oaths, personally appeared E. B. Braswell, who on oath, states that the attached notice was published in said Athens Banner-Herald in its issues of Jan. 24th, 31st, and Feb. 7th, 1949. E. B. Braswell Sworn to and subscribed before me this Feb. 8, 1949. John B. Davis, Notary Public Clarke Co. Ga. Notice. Notice is hereby given of intention to file a Bill for passage in the present session of the General Assembly of the State of Georgia, amending the charter of the Town of Winterville to provide for assessments for the public good; to increase taxable assessments; to authorize construction and maintenance of revenue-producing projects and systems, and to issue bonds and provide for payment of principal and interest on same; to provide for elections to ratify issuance of bonds; and for other purposes. C. O. Baker, Chappelle Mathews, Representatives from Clarke County, Georgia General Assembly. Approved February 25, 1949. CARROLLTONTAXATIONCHARTER AMENDMENTS. No. 389 (House Bill No. 570). An Act to repeal an Act approved August 7, 1905, (Ga. Laws 1905, pages 716-717), providing for the time and manner of returning personal property in the City of Carrollton for taxation, etc; to amend an Act entitled, An Act to amend revise and consolidate the several Acts granting corporate authority to the City of Carrollton; to confer additional power upon the Mayor and City Council of Carrollton; to extend the corporate limits of said city, and for other purposes, approved

Page 1703

September 9, 1891, (Ga. Laws 1890-91, pages 474-484), as amended, by striking all of Section XXII, Section XXIII, Section XXIV and Section XXV of said original Act of 1891 in their entirety and enacting in lieu thereof new sections so as to establish a Board of Tax Equalizers; to provide for the election and compensation of the members of said Board; to provide for the time and manner of returning property for taxation; to authorize said Board to revise and correct returns and to assess property for taxation; to provide for arbitration after notice and final findings of said Board; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the Act approved August 7, 1905, (Ga. Laws 1905, pages 716-717), providing for the time and manner of returning personal property, in the City of Carrollton for taxation, etc., be and the same is hereby repealed in its entirety. Act of 1905 repealed. Section 2. That Section XXII, XXIII, XXIV and XXV of the Act approved September 9, 1891, (Ga. Laws 1890-91, pages 474-484), be and the same are hereby stricken, and there is hereby enacted in lieu thereof new sections so as to establish a Board of Tax Equalizers; to provide for the election and compensation of the members of said Board; to provide for the time and manner of returning property for taxation; to authorize said Board to revise and correct returns and to assess property for taxation; to provide for arbitration after notice and final assessment by said Board; as follows: Act of 1890-91 amended. Section XXII. Board of Tax Equalizers . The City of Carrollton is hereby authorized to establish a Board of Tax Equalizers to consist of three (3) members to be elected by the Mayor and Council at the first meeting of said Mayor and Council after the passage of this Act, or at such date thereafter as they may determine to be the proper time for the election of the members of said Board, and said members shall be elected annually thereafter by the Mayor and Council; the members of said Board to be freeholders, residents of said city, who shall take an oath to assess all property in said city both real and personal, at a fair market value, to the best of their skill and knowledge. The compensation of the members of the Board of Tax Equalizers shall be paid out of the city treasury for their services

Page 1704

in such sum as may be fixed by the Mayor and Council, not to exceed ten dollars ($10.00) per day for every day actually engaged in work as a member of the said Board. Board of Tax Equalizers. Members. Section XXIII. All persons owning property in the city shall be required to make a return under oath annually to the Board of Tax Equalizers of all property, real and personal, including intangible personal property owned by them on January 1st of each year, said returns to be filed with the Board of Tax Equalizers between the first day of March and the first day of May of each year. Tax returns. Section XXIV. The taxes levied annually by the city, including special taxes, street taxes and licenses shall be due and payable at such time as the Mayor and Council may by ordinance prescribe, and they are hereby authorized and empowered to fix by ordinance the time the same shall become due and payable and to impose a penalty not to exceed 10 per cent of the amount of total taxes due on any person failing to file return or failing to pay the special licenses imposed and prescribed by ordinance; they are hereby further empowered and authorized to issue executions for the failure to pay taxes and licenses after the final day due. When taxes due, etc. Section XXV. That the Board of Tax Equalizers are authorized and empowered to increase or decrease the value of personal and real property from that given by the taxpayer in his or her return, and they shall give written notice directly to the person whose taxes they desire to increase or decrease, to be served personally by the City Marshal or his deputy or by registered mail, of the date, place, the hour they may appear before the Board of Tax Equalizers, if they so desire, to offer any objections that they may have to the increase or decrease of the value of personal or real property, and if said taxpayer is dissatisfied with the final findings of the Board of Tax Equalizers, he shall within fifteen (15) days of the date of said hearing serve notice on the Clerk of the City, in writing, whereupon such question shall be submitted to arbitration as follows: The property owner shall select one arbitrator, the Clerk one, and these two a third. All shall be residents of said city and they shall proceed to investigate and pass on the question submitted and shall have authority to subp[UNK]na witnesses and examine them under oath and cause production of books and papers to be

Page 1705

used as evidence therein. The Mayor and Council are hereby authorized and empowered to pass such ordinance as they deem proper to carry out the provisions hereof. Correction of returns. Arbitration. Section 3. That all laws and parts of laws in conflict herewith are hereby repealed. Georgia, Carroll County. Personally appeared before me the undersigned officer, Stanley Parkman, who says under oath that he is the editor of the Carroll County Georgian, newspaper of general circulation, with its principal place of business in Carroll County and that the attached legal advertisement was published in the Carroll County Georgian, which was the official organ for the year 1948, four times prior to December 30, 1948. Dates of publication were December 9, 16, 23 and 30th, 1948. Stanley Parkman, Editor. Sworn to and subscribed before me this 25th day of January, 1948. Pauline Moore, Notary Public. Notice. Notice is hereby given that a Bill will be introduced at the 1949 General Assembly of Georgia to change the method of making tax returns to the City of Carrollton, letting the property owner make his return himself instead of a board of tax assessors assessing his property. Approved February 25, 1949. HARALSON COUNTY COMMISSIONERAMENDMENTS. No. 390 (House Bill No. 503). An Act to amend an Act approved August 16, 1915, entitled An Act to create Board of Commissioners of Roads and Revenues, and for other purposes, in County of Haralson, State of Georgia,

Page 1706

and all amendments thereto, specially the amendment approved March 4, 1935, and the amendment approved March 9, 1945, to revise aforesaid original Bill creating the Board of Commissioners of Roads and Revenues of Haralson County, Georgia, naming one Commissioner; to fix the salary of said Commissioner and to provide for his expenses; to fully prescribe his duties; to provide a Clerk for said Commissioner, and to fix his salary; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid that, from and after the passage of this Act, the Commissioner of Roads and Revenues of Haralson County, Georgia, shall receive a salary of $3,000.00 per annum, which said salary shall be payable monthly; in addition thereto, all necessary expenses in the operation, maintenance and supervising the affairs of said county, including expenses incurred in traveling in the performance of his official duties, and all expenses incident and necessary to the maintenance of his office provided same shall not exceed in any one year the sum of $1,000.00. Commissioner's salary and expenses. Section 2. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid, from and after the passage of this Act, the Commissioner of Roads and Revenues of Haralson County, Georgia, shall have and he is hereby authorized to employ a Clerk for the Commissioner of Roads and Revenues of Haralson County, Georgia, at and for a salary not to exceed $50.00 per month; said Clerk shall perform any and all duties as directed by said Commissioner, keep all records, countersign all warrants and checks and to do and generally perform all clerical duties as may devolve upon him or as he may be directed to do by said Commissioner; before entering upon his duties, he shall give bond in the sum of $1,000.00 conditioned for the faithful performance of all duties, and payable to the Commissioner of Roads and Revenues of Haralson County, Georgia; said bond premium on the Clerk's bond shall be paid as a county expense from the county funds. Clerk. Section 3. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid, that the Commissioner of Roads and Revenues of Haralson County, Georgia, shall quarterly publish before the

Page 1707

courthouse door in Haralson County, Georgia, and in the official organ of said county a statement of the affairs of the county which shall consist of funds expended for the purchases made during the quarter, together with receipt of all funds in each quarter; this to be an itemized statement of the affairs of the county to such an extent as will fully inform the general public of the affairs of said county. Quarterly statement. Section 4. Be it further enacted and there is attached hereto and made a part of this Bill a copy of the notice of intention to ask for local legislation which has been duly certified to by the publisher that said notice has been advertised as required by law, together with affidavit of the author of said Bill showing said notice has been published asking for local legislation as hereinabove set out, as provided by law. Constitutional publication. Section 5. Be it further enacted by the authority aforesaid that all laws, or parts of law in conflict herewith, or inconsistent with this Act be, and same are hereby repealed and are superseded by this Act. Georgia, Haralson County. In person appeared before the undersigned authority duly authorized by law to administer oaths, Gaines Dodson, who first being duly sworn, deposes and says on oath that he is the owner and publisher of the Haralson County Tribune, the official organ of Haralson County, Georgia; that, as such, the notice of intention to ask for local legislation for Haralson County to amend the Acts of 1915 creating a Board of Commissioners of Roads and Revenues of Haralson County and the amendments thereto, to wit: Acts of 1935, and Acts of 1945, was duly published once a week for three weeks in December, to wit: December 16th, 23rd, 30th, 1948; and for four consecutive weeks during the months of January, 1949, to wit: January,.....,.....,.....,....., 1949, a copy of which is attached hereto and pasted hereon and made a part hereof. Gaines Dodson Sworn to and subscribed before me this 31st day of January, 1949. (Ordinary Seal) I. N. Darnill Ordinary Haralson County, Ga.

Page 1708

Notice of Intention. To Apply For Special Legislation For Haralson County. Notice of intention to apply for local legislation for Haralson County, Georgia, to amend the Act creating a Board of Commissioners of Roads and Revenues for Haralson county, Georgia, under Act of 1915, and Amendments thereto, to wit: Acts of 1935, and Acts of 1945, to fix the annual salary of Commissioner in the amount of $3,000.00; to provide for expenses in operation and maintenance of Commissioner's office, including travelling expenses not to exceed $1,000.00 annually; to provide for a Clerk, to prescribe his duties, salary and for other purposes. This December 7, 1948. Charles Smith, Representative-Elect Haralson County, Georgia. Approved February 25, 1949. EAST POINT LIMITS EXTENDED. No. 391 (House Bill No. 516). An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that the city limits of the City of East Point be and are hereby extended to embrace the territory and inhabitants thereof located in Fulton County, Georgia and being in Land Lot 100 of the 14th District of said county, said area hereby annexed being more particularly described as follows: Beginning at a point on the south side of Cleveland Avenue at the present city limits line of the City of East Point, and running thence east along the south side of Cleveland Avenue 850 feet, more or less, to the Springdale Road; thence in a southerly direction along the west side of Springdale Road 1395 feet, more or less, to a southeast corner of the property of Sylvan Heights Apartments, Inc.; thence

Page 1709

westwardly S 89 degrees 14.5[UNK] W 450 feet; thence southerly S O 45.5[UNK] E 191.59 feet; thence westerly S 89 14.5[UNK] W 317 feet, more or less, to the present City of East Point city limits; thence in a northerly direction along the present city limits line of the City of East Point 1600 feet, more or less, to the point of beginning; and all of said territory and the inhabitants thereof are hereby annexed to and made a part of said City of East Point subject to the government, jurisdiction, laws, ordinances, rules, and regulations of said city as fully and completely for any and all purposes as said city has heretofore exercised over the territory and its inhabitants heretofore embraced within the territorial limits of said city, and the area hereby annexed to said city is hereby attached to and made a part of the third ward of said city. Limits extended. Section 2. Notice of intention of the City of East Point to apply for this local legislation was published three (3) times in the Fulton County Daily Report in three (3) separate calendar weeks during a period of sixty (60) days next preceding the introduction of this Bill in the legislature, and a copy of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of this State. Constitutional publication. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks as provided by law. Frank Kempton.

Page 1710

Subscribed and sworn to before me this 19th day of January, 1949. Bessie K. Crowell Notary Public, Fulton County, Ga. My commission expires Feb. 7, 1950. Notice. Georgia, Fulton County Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 session of the General Assembly of Georgia, to annex additional territory to said City and to otherwise amend the charter of the City of East Point, the title to such Bills or Bill to be as follows: An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. This 8th day of December, 1948. City of East Point, By: Ezra E. Phillips, City Attorney. 510 Connally Bldg., Atlanta, Ga. Approved February 25, 1949. PLANNING LAWS IN CERTAIN COUNTIES. No. 392 (House Bill No. 611). An Act to Act to authorize any county in this State having a population of not less than sixty thousand and not more than eighty thousand, according to the 1940 Federal census, or that may have a population within said limits by any future Federal census, to pass, through the board of county commissioners of roads and revenues, or the ordinary or county commissioners, as the case may be, having charge of the fiscal affairs of any such county or counties, planning laws governing

Page 1711

and regulating the creation and laying out of subdivisions, the laying out and construction of streets and roads, sewer lines, and other public utility lines, and to authorize such county or counties to create a county planning board or boards to enforce such laws, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same: Section 1. That from and after the passage of this Act, the board of county commissioners of roads and revenues, or the ordinary or county commissioners, as the case may be, having charge of the fiscal affairs of any county or counties in this State having a population of not less than sixty thousand and not more than eighty thousand inhabitants, according to the 1940 Federal census, or any county or counties having a population within said limits according to any future Federal census, are hereby authorized to pass planning laws governing and regulating the creation and laying out of subdivisions, the laying out and construction of streets and roads, sewer lines, and other public utility lines, in such county or counties, and the county authorities aforesaid are hereby authorized to create county planning boards to enforce such county planning laws. Any county coming within the above classification shall remain within the provisions of this Act notwithstanding any subsequent change in population. Planning in certain counties. Section 2. That any law that shall be made by any such county authority, shall be spread upon the minutes of said board, or ordinary, or county commissioner, and published for one time in the newspaper wherein is published the sheriff's legal advertisements for such county; and such law shall not become effective until the expiration of thirty days from the date of such advertisement. Advertisement. Section 3. That any individual who may be injured by a violation of any such law made by such county authorities, may apply for and secure injunctive relief against any person who is violating such law, without making the county a party thereto; but the county shall have the right to resort to equity to prevent the violation or further violation of any law promulgated by it. Injunctive relief. Section 4. That any person who shall willfully violate any

Page 1712

valid law promulgated by any such county, shall be guilty of a misdemeanor and be punished by a fine of not less than ten dollars nor in excess of one hundred dollars or imprisoned for not less than ten days nor more than thirty days, or both. Violations. Section 5. That if any portion of this Act should be declared invalid for any reason, the same shall not affect the other portions hereof. Section 6. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. COLUMBUS MUNICIPAL COURTCLERK'S SALARY. No. 393 (House Bill No. 614). An Act to amend an Act, entitled An Act to amend an Act entitled an Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction, etc. approved August 12, 1915, and contained in Georgia Laws, 1915, p. 63-79, as amended; to authorize the fixing of the salary of other officers of said court by the Commissioners of Roads and Revenue of said county, in conjunction with the grand jury, and for other purposes, so as to further amend said Act to authorize the fixing of the salary of the Clerk of the Municipal Court by the General Assembly of the State of Georgia, and for fixing the salary of the Clerk of the Municipal Court at $4,180.00, per annum, to be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County, and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same the Act entitled An Act to abolish the justice court and justice of the peace, and office of notary public, and ex officio justice of the peace and to establish and create in lieu

Page 1713

thereof a Municipal Court in the City of Columbus, and County of Muscogee, and define its jurisdiction and powers, etc. approved August 12, 1915, as amended, be and the same is hereby amended as follows: Acts of 1915 amended. Section II. That Section 10-A be amended by striking therefrom in the tenth line the word clerks. Section III. Be it further enacted by the authority aforesaid that there be added to said Act, immediately following Section 10-C, and preceding Section 11 thereof, a new section to be numbered 10-D, and reading as follows: Section 10-D. Be it further enacted by the authority aforesaid, that the salary and compensation of the Clerk of the Municipal Court shall be $4,180.00 per annum, and fixed by the General Assembly of the State of Georgia, and be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County. Clerk's salary. Section IV. This Act shall be effective from the 1st day of the month next following the approval of the same. Effective date. Section V. Be it further enacted by the authority of aforesaid that all laws, and parts of laws, in conflict herewith be, and the same are hereby repealed. Affidavit of Publication. Georgia, Muscogee County. Personally appeared before the undersigned W. H. Beckett, who on oath says that he is manager of classified dept. of the Columbus Ledger-Enquirer, and that the attached legal advertisement was published in the Columbus Ledger on the following dates: Jan. 7, 14, 21, 1949. W. H. Beckett. Sworn to and subscribed before me this 20 day of Jan., 1949. J. Gordon Young (Notarial Seal) Notary Public, Muscogee County, Ga.

Page 1714

Notice of Intention to Ask for Enactment of Local Legislation at the 1949 Session of the General Assembly of Georgia. A Bill to be entitled An Act to Amend an Act entitled An Act to amend an Act entitled An Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex officio justice of the peace, and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction, etc. approved August 12, 1915, and contained in Georgia Laws 1915, p. 63-79, as amended; to authorize the fixing of the salary of other officers of said court by the Commissioners of Roads and Revenue of said county, in conjunction with the grand jury, and for other purposes, so as to further amend said Act to authorize the fixing of the salary of the Clerk of the Municipal Court by the General Assembly of the State of Georgia, and for fixing the salary of the Clerk of the Municipal Court at $4800.00, per annum, to be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County; and for other purposes. This the 5th day of January, 1949. Claude B. Layfield. Approved February 25, 1949. ROME CHARTER AMENDMENT. No. 394 (House Bill No. 363). An Act to amend Section 43 of the Act of 1918 (Ga. Laws 1918, pp. 813-885) relating to the powers of the Rome City Commission with reference to the registration and licensing of businesses, callings, vocations and professions, by removing the limitation of $500.00 now fixed as a maximum registration or license fee or tax; to repeal conflicting Acts; and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia:

Page 1715

Section 1. That Section 43 of the Act of 1918 (Ga. Laws 1918, pp. 813-885) relating to the powers of the Rome City Commission to register and license businesses, callings, vocations and professions, and fixing a maximum license fee or tax at $500.00, be and the same is hereby amended by substituting a period for the comma after the word ordinance in line thirteen of said section, and by repealing the words and figures not to exceed five hundred ($500.00) dollars, in lines 13 and 14 of said section, so that Section 43 as amended shall read as follows: Sec. 43, Act of 1918, amended. Section 43. Be it further enacted by the authority aforesaid, that said Commission shall have full power and authority to require any person, firm, company or corporation, whether resident or non-resident, of said city, who may engage in, prosecute, or carry on, or who is engaged in prosecuting or carrying on any trade, business, calling, vocation or profession in the corporate limits of said city by themselves, or their agents, to register their names, business, calling, vocation, or profession annually, and to require said person, company or corporation to pay for said registration and for license to prosecute, engage in or carry on any business, calling or profession, such amount as the Commission may provide by ordinance. Said Commission may provide by ordinance for the punishment of all persons, firms, companies, or corporations required by ordinance to pay such taxes or to take out such licenses for the same, who shall engage in such business, profession or occupation, before paying such taxes, or taking out such licenses, who fail to comply in full with all requirements of such ordinances made in reference thereto. Provided, the terms of the section shall not apply to those professions who pay a special annual tax to the State of Georgia. Licenses and occupation taxes. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. The notice and affidavit attached hereto are made a part of this Bill, and reference is made thereto. Constitutional publication. Notice of Proposed Local Legislation, 1949 Session. Notice is hereby given that at the 1949 session of the Georgia General Assembly, local legislation will be proposed amending the Rome City charter for the purpose of extending the present

Page 1716

city limits of the City of Rome, to provide authority for increasing salaries of city officials and employees, which shall include the City Manager and members of the Commission, together with a charter amendment increasing the City Commission's power to levy business and license tax, as to the amount of such taxes or fees. At the 1949 session of the Georgia General Assembly a Bill will be introduced amending the city charter of the City of Rome, Georgia, providing an extension of the city limits of Rome, Georgia, as follows: Beginning where the present city limit line intersects with the eastern boundry of Watson Street at the Northern right-of-way line of the Southern Railroad; thence easterly along said right-of-way to the west line of property of the Standard Stove and Range Company; thence northerly along the west line of said property to the northwest corner of said property; thence easterly along said line to the northeast corner of said property; thence due east to the west line of Corson or Carson Street; thence northerly along said street to its north end; thence east to Fortune Street, thence northerly along Fortune Street to the property of the W. S. Dickey Clay Products Company; thence easterly along the line of said company to the right-of-way of said railway company to the northeast line of said right-of-way; thence northwest along the northern, right-of-way line of said railroad company a distance of 4774 feet, more or less, to a point; thence due south 1300 feet, more or less, to the southeast corner of the Charles Gresham property, which is 125 feet more or less west of the west side of Delwood Drive; thence due west 572 feet more or less, to the east side of Watson Street, which is 80 feet more or less, north of the north side of Greenwood Ave; thence southerly 827 feet more or less, along the east side of Watson Street, to the point of beginning. The above described property embraces all of that section adjacent to the city of Rome, known as Garden Homes Addition. It is also proposed to annex the following described property to the city of Rome, in said proposed Bill, `Beginning at the present city limits line where the eastern boundary line of Brookes Avenue intersection with the northern

Page 1717

boundary line of Holmes (Cheney) Street, and continuing due east 1530 feet more or less; along the north side of Holmes (Cheney) Street to the east side of Noble (Cooper Drive) Street; thence along the west side of Noble (Cooper Drive) Street; due north 970 feet more or less; thence due east 1080 feet more or less to the Cooper Estate property; thence due south along the Cooper Estate property line 1491 feet, more or less, to the southeast corner of the property of Dr. Robert Norton; thence west 953 feet, more or less to the east side of Noble (Cooper Drive) Street, thence along the east and south side of Noble (Cooper Drive) Street, a distance of 2024 feet, more or less along the east side of Brookes Avenue to the point of beginning. Said Bill shall include also the following: The entire right-of-way of Summerville Road from the present city limits to the main entrance to the Martha Berry Schools. Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, E. Russell Moulton who on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local Bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said Bill has been published in the Floyd County Herald, a newspaper in which the sheriff's advertisements for the locality affected by said Bill, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice is published in said paper is hereto attached and made a part of said Bill; and that said notice was published as provided by law. This..... day of January, 1949. (s) E. Russell Moulton Sworn to and subscribed before me this 28th day of January, 1949. (s) Marian Denson Notary Public, Floyd County, Georgia. Notary Public, Georgia, State at Large My commission expires Jan. 14, 1951. Approved February 25, 1949.

Page 1718

DECATURATTENDANCE FEES OF OFFICIALS. No. 395 (House Bill No. 624). An Act to amend an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof by amending Section 15 of an amending Act approved August 16, 1920, and amended March 24, 1939, changing and increasing the attendance fee of each of the Commissioners, including the Mayor, from five dollars to ten dollars for each regular meeting of the Commission attended so as to change the number of meetings in any one month not to exceed five of such meetings instead of not to exceed two of such meetings in any one month as now provided. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority aforesaid, that an Act approved August 17, 1909, creating and establishing a new charter and municipal government for the Town of Decatur, now City of Decatur, in the County of DeKalb, and the several Acts amendatory thereof, be and the same is hereby amended by amending Section 15 of the amendatory Act approved August 16, 1920, as amended by the Act approved March 24, 1939, by striking the word two in line 25 of Section 1 of the amendment approved March 24, 1939, and substituting in lieu thereof the word five so that said Section 15, when further amended, shall read as follows: Sec. 25, Act of 1920, amended. Section 15. Be it further enacted by the authority aforesaid, that each of the Commissioners, including the Mayor, shall be paid an attendance fee of ten dollars for each regular meeting of the Commission attended, not to exceed five in any one month, provided, that no Commissioner shall be paid such attendance fee for any meeting unless he shall be actually present at such meeting not later than fifteen minutes after the time for said meeting to convene, and shall not leave said meeting until adjourned. That each member of the Board of Education shall be paid an attendance fee of ten dollars for each regular meeting of the Board of Education attended, not to exceed two in any one month, provided, that no member of such Board of Education shall be paid such attendance fee for any meeting

Page 1719

unless he shall be actually present at such meeting not later than fifteen minutes after the time for said meeting to convene, and shall not leave said meeting until adjourned. Attendance fees of various officials. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, DeKalb County. Copy of Notice. Personally appeared before me a notary public, the undersigned W. H. McWhorter, who on oath says that he is managing editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the County of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation was duly published once a week for three weeks as required by law; said dates of publication being January 27, February 3, February 10, 1949. The DeKalb New Era W. H. McWhorter, Managing-Editor Sworn to and subscribed before me this 10th day of February, 1949. (Notarial Seal) Gwendolyn B. Painter, Notary Public, Georgia State at Large My commission expires Feb. 3, 1950. Notice. Georgia, DeKalb County. Notice is hereby given that I intend to apply for the passage of legislation at the next session of the General Assembly of Georgia to convene in January, 1949, to amend the charter of the City of Decatur and the several Acts amendatory thereof as follows: By amending Section 15 of said charter as amended by the Acts of 1920 so as to provide for compensation for the Commissioners of the City of Decatur, said compensation to be the sum of fifty ($50.00) dollars per month in lieu of and

Page 1720

instead of the five ($5.00) dollars for each regular meeting as now provided by said Section 15 of said charter as amended. This 25th day of January, 1949. R. Hugh Burgess as City Attorney for the City of Decatur, Georgia. Approved February 25, 1949. TAYLOR COUNTY TAX COMMISSIONER'S SALARY. No. 396 (House Bill No. 590). An Act to amend an Act creating the office of Tax Commissioner of Taylor County (Georgia, Georgia Laws 1933, page 673), as amended by an Act approved January 25, 1938 (Georgia Laws 1937-38 Extra Session, page 891), which Act set the Tax Commissioner's salary at $1,800.00 per annum, by striking therefrom in its entirety, Section 5, which section relates to the salary of said Tax Commissioner, and inserting in lieu thereof a new Section 5 which shall read as follows, Be it further enacted by the authority aforesaid that the compensation of the Tax Commissioner of Taylor County, Georgia, shall be $3,120.00 per annum, said sum to be paid monthly from the treasury of Taylor County, Georgia. If the said tax commissioner shall deem it necessary to employ additional personnel in order to carry out the duties of the office, such help shall be paid by the Tax Commissioner himself out of his salary of $3,120.00; to provide for referendum; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act creating the office of tax commissioner of Taylor County, Georgia (Georgia Laws 1933, page 673) as amended by an Act approved January 25, 1938 (Georgia Laws 1937-38 Extra Session, page 891) which Act set the Tax Commissioner's salary at $1,800.00 per annum, is hereby amended by striking therefrom in its entirety, Section 5, which section relates to the salary of said tax commissioner, and inserting in lieu thereof a new Section 5 which shall read as follows: Sec. 5, Act of 1938, amended.

Page 1721

Section 5. Be it further enacted by the authority aforesaid that the compensation of the Tax Commissioner of Taylor County, Georgia, shall be $3,120.00 per annum, said sum to be paid monthly from the treasury of Taylor County, Georgia. If the said Tax Commissioner shall deem it necessary to employ additional personnel in order to carry out the duties of the office, such help shall be paid by the Tax Commissioner himself out of his salary of $3,120.00 Salary. Clerical help. Section 2. Be it further enacted that this Act shall not become effective until approved by a majority of the qualified voters of Taylor County in a referendum for this purpose. An election shall be called by the Ordinary of Taylor County to submit to said voters the question as to whether or not this Act shall become effective. The ballot in said election shall have printed thereon: For increasing compensation of the Tax Commissioner of Taylor County and Against increasing compensation of the Tax Commissioner of Taylor County. In the event that a majority of the qualified voters of Taylor County who are qualified to vote as of February 1, 1949 for members of the General Assembly, voting in said election cast their ballots in favor of said increase, then this Act shall become effective as of that date but if a majority of the qualified voters of Taylor County cast their ballots against such increase, then this Act shall not become effective. Referendum. Section 3. Be it enacted that all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Referendum. This is to notify the people of Taylor county that a Bill will be introduced in the General Assembly of Georgia providing for an increase in the salary of the Taylor County Tax Commissioner from $150.00 per month to $250.00 per month. Said Tax Commissioner to pay into the county treasury any and all other fees received by him in the conduct of his office and is to bear all the expenses himself incurred in the operation of his office. Said law shall come into effect if approved by a majority of the people of Taylor County voting in a special election to be held at a future date. Garland T. Byrd, Representative of Taylor Co.

Page 1722

Georgia, Taylor County. Before me, an officer of said State authorized to administer oaths, personally came O. E. Cox, who, having been duly sworn, deposes and says that he is publisher of the Butler Herald, the official organ of Taylor County, Georgia, and that the attached notice in regard to a Bill to increase the salary of the Tax Commissioner of said Taylor County was published in said papers three times, to wit, on January 20th, 27th, and February 3rd, 1949. O. E. Cox. Sworn to and subscribed before me, this 8th day of February, 1949. (Ordinary's Seal) J. R. Lunsford Ordinary, Taylor County, Ga. Approved February 25, 1949. CHATSWORTH WATERWORKS COMMISSION. No. 397 (House Bill No. 623). An Act to amend an Act approved August 18, 1923 (Georgia Laws 1923, pages 529-543) entitled An Act to provide and establish a new charter for the City of Chatsworth in the County of Murray, etc., so as to create a Waterworks Commission, for said city; to provide for the appointment of a Commission, and to fix the terms of the members; to define the rights, powers and duties of said Commission; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section 1. That there shall be a Waterworks Commission for the City of Chatsworth in the County of Murray, consisting of three members, one of whom shall be Chairman, and whose terms of office shall be staggered. The members of the Commission shall be appointed by the Mayor, with the advice of the Aldermen, and the first members appointed shall be one for a term of two years, one for a term of four years, one for a term of six

Page 1723

years, and thereafter their successors shall be appointed for a full term of six years. Said Commissioners shall receive such remuneration as may be fixed by the Mayor and Aldermen of said city. Said Commission shall have general supervision and control over the water and sewerage system, the light system of said city, and gas system of said city, and shall make such rules and regulations in reference to the operation of said systems, or either one thereof, as they may deem best, and make such contracts, and employ or discharge such persons in the operation of said system or systems as they may deem best. Members. Section 2. Said Commission shall have plenary power and authority to erect, or to contract for the erection, enlargement, or improvement, of a system of waterworks and sewerage, a light system, or a gas system, in and for said city, with the amount of funds made available to them by the Mayor and Aldermen of the city, or funds arising from the operation of the water system, or out of funds arising from the sale of revenue producing certificates or bonds issued by the city. They shall also have the management in like manner, and control of the operation of a waterworks, sewerage, electric light plant, and gas plant or system that may be owned, or hereafter owned, by said city. They are hereby empowered to enter into contracts necessary for the establishment, maintenance and operation of any of said systems. The Commission shall have power and authority to maintain, repair, and extend the system of waterworks, sewerage, electric light and gas plants, from time to time, as funds become available for such improvements. They shall have power to erect and maintain public hydrants, fire plugs, poles, wires, water and gas mains, and electric lights within the city limits and elsewhere, as the Mayor and Aldermen may direct, for the purpose of supplying the city with lights, water for fire purposes as may be necessary, and for other purposes for which they deem proper. The Commission shall regulate and provide for the private use of water, lights and gas, when the city owns any such plants, fix the time, price and place of payment for such services, and in default of payment for such services, they may shut them off and keep the same shut off until all arrears are fully paid. Should it become necessary to enforce payment for services already rendered, they may recommend to the Clerk of the Commission the issuance of execution for the amount due for any services furnished, and the Clerk of the Commission is hereby

Page 1724

authorized and empowered to issue execution therefor, which may be levied and collected as other executions. Powers. Section 3. The Commission is hereby charged with the duty of collecting for all services rendered by any of such plants, and are hereby required to keep the money so collected in a bank named by the Mayor and Aldermen as a depository for such funds. The Commission shall have full control and authority over the expenditure of said funds, provided that 20% of the collections made from the waterworks system shall, by January 30th of each year be turned over to the Mayor and Aldermen to be used to retire revenue certificates now outstanding. The Commission, at the time of paying over to the Mayor and Aldermen the 20% of income, if they deem advisable, or have contracted to do same, may turn over to the Mayor and Aldermen a larger percentage. The 80% income received from the operation of any of the systems herein mentioned may be used by said Commission for maintenance, for establishing new plants or systems, for enlarging the present systems, and for improving the same in such manner as the Commission deems advisable. Dutics. Section 4. Should said Commission deem it advisable to create additional debts for the erection, enlargement, or improvement of any of the systems under their control by virtue of this Act, the Commission is hereby directed and authorized to determine the amount of needed funds, the anticipated revenue from the operation of the facilities, and to recommend to the Mayor and Aldermen the creation of a debt to be evidenced by revenue certificates to be retired from revenues produced, or to recommend the creation of a bonded indebtedness for such purposes, or as may be raised by other methods. Should the amount of money needed be such that the revenue produced by the facilities would retire same as anticipated by the Constitution and the Revenue Certificate Law of 1937, the Mayor and Aldermen shall proceed to issue revenue producing certificates as provided for by the Act of 1937. Should the Mayor and Aldermen deem it advisable to secure the money on a bond issue, the Mayor and Aldermen should then proceed with an election for a bond issue as provided for by the Constitution and statues. Revenue-producing certificates. Section 5. Said Commission shall elect a Clerk for their body, either from said Commission or from a citizen of the city, and said Clerk shall maintain and keep open an office for receiving

Page 1725

payments for services rendered by any of such facilities. The Clerk shall give bond in such sum as the Commission may prescribe, for the faithful discharge of his or her duties, for the prompt payment of all monies collected into the depository, and for a true accounting of the expenditures of any of such funds. The bond shall be made payable to the Commission. The Clerk so elected may also be Clerk of Board of Aldermen. The Commission shall make such rules and regulations for the government of their servants and employees and for the distribution and use of the products of any of such plants as they may deem proper, but they shall not make any contract which cannot be performed within the calendar year. Said Commission shall make semi-annual reports to the Mayor and Aldermen showing all receipts and disbursements by them, and showing such other matters as the Mayor and Aldermen may require. Said Commission shall be amenable to the Mayor and Aldermen and subject to removal from office by them for neglect of duty or malfeasance in office. Clerk. Contracts. Reports. Section 6. Said Commission may pass such ordinances and bylaws for the protection of any of such systems as they may deem proper, and when such ordinances and bylaws are approved by the Mayor and Aldermen of said city, they shall have the force and effect of ordinances of said city and any person violating any one of said ordinances shall be tried as provided for in the city charter. The present ordinances of said city are retained and in force until changed by said bodies. Rules and regulations. Section 7. There is attached hereto, and made an integral part of this Act, the affidavit of the publisher of the official newspaper of Murray County certifying that the notice of intention to apply for passage of this Act has been published as required by law. Constitutional publication. Section 8. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Georgia, Murray County. I, J. Roy McGinty Jr., hereby certify that I am publisher of the Chatsworth Times, a newspaper of general circulation in Murray County, Georgia. That said paper is the paper in which the legal advertisements of the sheriff and county officers is run in said county. I further certify that on the following days of January, 1949, 13, 20, 27, the following notice was printed in said Chatsworth Times.

Page 1726

Notice of Local Bills. At this legislative session I will introduce the following Bill affecting Murray County. 1. Reintroduce Bill creating waterworks commission for City of Chatsworth. Charles A. Pannell. In witness whereof I have set my hand and affixed my seal this the 7th day of February, 1949. (s) J. Roy McGinty, Jr. (L. S.) Publisher of the Chatsworth Times. Sworn to and subscribed before me this the 7th day of February, 1949. (Clerk's Seal) (s) F. R. Kendrich Clerk Superior Court, Murray County, Georgia. Approved February 25, 1949. CHEROKEE JUDICIAL CIRCUIT SOLICITOR-GENERAL'S SALARY. No. 398 (House Bill No. 627). An Act to amend an Act approved August 26, 1931 (Georgia Laws 1931, pages 624 through 629) entitled An Act to abolish the fee system now existing in the superior courts of the Cherokee Judicial Circuit, as applied to the office of Solicitor-General, and all fees now, heretofore, and hereafter accruing to the office of Solicitor-General in said circuit in so far as the same constitute the compensation attached to said office; to provide for the payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph one of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures, and fees, including insolvent cost, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General of said circuit in reference to the

Page 1727

collection, payment, and disposition of all funds, moneys, and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General; and for other purposes; to amend said Act by increasing the salary of the Solicitor-General of the Cherokee Judicial Circuit, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, as follows: Section 1. That the Act approved August 26, 1931 (Georgia Laws 1931, pages 624 through 629) be amended by striking from line two of Section 2 of said Act, the words five thousand ($5,000.00) dollars and substituting in lieu thereof the words six thousand ($6,000.00) dollars and by striking the figures ($5,000.00) in line 38 of said Section 2 and inserting in lieu thereof the figures ($6,000.00) so that said Section 2 when amended shall read: Sec. 2. The salary of the Solicitor-General of said judicial circuit shall be the sum of six thousand ($6,000.00) dollars per annum in addition to the salary of two hundred and fifty ($250.00) dollars per annum prescribed in Paragraph one, Section thirteen of Article six of the Constitution of this State, which said salary additional to the constitutional salary of two hundred and fifty ($250.00) dollars per annum shall be paid pro rata out of the general treasuries of the various counties composing said circuit, upon the basis of population; that is to say, each one of the counties composing said circuit shall pay such parts or portion of said salary as its population bears to the total population of all counties in said circuit, according to the official Federal census of 1930, until completion and promulgation of the next official census, and then in like manner, according to such succeeding Federal census, and so on, according to each succeeding official census, except those counties in said circuit which now have or may hereafter have city or county courts with jurisdiction over misdemeanor crimes shall pay to said salary on the basis as fifty per cent. of their population bears to the total population of all the counties of said circuit. It shall be and is hereby made the duty of the ordinary, county commissioners, or other authority having control of county matters, in each of said counties, to cause the part or portion of said salary so assessed each of said counties to be paid to said Solicitor-General

Page 1728

quarterly, in each year, out of the funds of said counties; that is to say, on the first days of April, July, October, and January, and upon regular county warrants issued therefor; and it is further made the duty of said ordinaries, county commissioners, or other county authorities having control of county matters, to make provision annually, when levying and collecting of sufficient taxes in their respective counties, for the purpose of paying the portion of said salary chargeable against their respective counties as hereinbefore set forth; and the power to levy taxes for such purposes in hereby delegated to said counties. Said salary of $6,000.00 and the constitutional salary of $250.00 shall be full payment for all the services of said Solicitor-General, for all traveling expenses, and for all sums paid out by said Solicitor-General for clerical aid, and legal assistance engaged or employed by him, except as provided in Section five of this Act. Salary. What each county to pay. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 3. Be it further enacted by the authority aforesaid that notice of intention to seek the passage of this Act has been properly given in accordance with the Constitution of the State of Georgia as appears from the affidavit of J. L. Davis, the author of this Act, which affidavit is hereto attached and made a part of this Act. The following notices appeared in the newspapers in which sheriff's advertisements are published in all of the counties composing the Cherokee Judicial Circuit, in the issues of the newspapers of January 27, February 3 and February 10, 1949. Bartow County in the Weekly Tribune News. Notice is hereby given that a Bill will be introduced in the General Assembly to increase the salary of the Solicitor-General of Superior Courts of the Cherokee Judicial Circuit. Catoosa County in Catoosa County Record. Notice is hereby given that a Bill will be introduced in the General Assembly to increase the salary of the Solicitor-General of Superior Courts of the Cherokee Judicial Circuit. Dade County in the Dade County Times. Notice is hereby given that a Bill will be introduced in the

Page 1729

General Assembly to increase the salary of the Solicitor-General of Superior Courts of the Cherokee Judicial Circuit. Gordon County in the Gordon County News. Notice is hereby given that a Bill will be introduced in the General Assembly to increase the salary of the Solicitor-General of Superior Courts of the Cherokee Judicial Circuit. Murray County in the Chatsworth Times. Notice is hereby given that a Bill will be introduced in the General Assembly to increase the salary of the Solicitor-General of Superior Courts of the Cherokee Judicial Circuit. Whitfield County in the Dalton Citizen. Notice is hereby given that a Bill will be introduced in the General Assembly to increase the salary of the Solicitor-General of Superior Courts of the Cherokee Judicial Circuit. Georgia, Bartow County. Personally appeared before the undersigned officer who is duly qualified to administer oaths in this State, J. L. Davis, who after being duly sworn, deposes and says on oath that he is the author of the within Act, and that the above and attached notices were duly published in the newspapers as hereinabove set out, and that notice has been properly given in accordance with the provisions of the Constitution of the State of Georgia, in all the newspapers, and for the required number and length of time as required by said Constitution. J. L. Davis Sworn to and subscribed before me, this 10th day of February, 1949. J. D. Pittman Notary Public Bartow County, Georgia Approved February 25, 1949.

Page 1730

DOOLY COUNTY TREASUREROFFICE ABOLISHED No. 399 (House Bill No. 560). An Act to abolish the office of County Treasurer of Dooly County; to provide for the disposition of the books, papers, records and other property and business of said office; to provide for the handling of the county funds by a county depository; to provide that this Act shall not go into effect until January 1, 1953; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the office of County Treasurer of Dooly County, be and the same is hereby abolished. County Treasurer abolished. Section 2. Be it further enacted, that all books, papers, records, and other property and business of said office of County Treasurer of Dooly County shall be delivered to the County Commissioners of Roads and Revenues of said Dooly County, as soon as this law becomes effective. Books, records, etc. Section 3. Be it further enacted, that the County Commissioners of Roads and Revenues of Dooly County shall, on their first regular meeting in January of each and every year after this Act goes into effect, select some chartered bank or trust company located in Dooly County to act as a county depository for the purpose of handling and paying out all county funds under the direction of said County Commissioners, and for the performance of the duties now performed by the County Treasurer of Dooly County, as shall be required of said bank or trust company by said County Commissioners. Said bank or trust company shall be required to give bond in the sum of $15,000.00 for the faithful performance of its duty, and where bond is given in some regular bonding company the premium thereon shall be paid by said County Commissioners out of any county funds available therefor, but no other compensation shall be allowed to said bank or trust company. Such county depository shall be chosen annually as herein provided or more often upon a failure or refusal to perform the duties of said position by any one so chosen. All county warrants and disbursements shall be drawn on and paid out by such county depository instead of the county treasurer as is now done. County depository.

Page 1731

Section 4. This Act shall not become effective and operative until on and after January 1, 1953. Effective date. Section 5. Be it further enacted by the authority aforesaid, that all laws and pars of laws in conflict with this Act be and the same are hereby repealed. Georgia, Dooly County. Personally appeared before the undersigned authority, C. M. Methvin, Jr, who after being duly sworn on oath deposes and says that he is editor, publisher, and owner of the Vienna News, a newspaper published in Vienna, Dooly County, Georgia, and that said newspaper is the official organ of Dooly County, in which the sheriffs advertisements for said county are published, and that the notice of legislation hereto attached and made a part of this affidavit was published in said newspaper for three issues on January 6th, 13th, and 20th, 1949. C. M. Methvin Jr. Sworn to and subscribed before me this 4th. day of Feb, 1949. William V. Howard, Clerk Superior Court, Dooly County, Georgia. Notice of Legislation. Notice, is, as provided by Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia, hereby given of the intention to apply at the regular session, 1949, of the General Assembly of Georgia for the passage of a bill to be entitled An Act to abolish the office of the County Treasurer of the County of Dooly; to provide for the creation of a depository for said county; to provide the manner and authority by which said depository shall be designated and appointed; to provide for the receiving and disbursing of the public funds of said county, and to authorize the payment of the premium on bond given by the depository; and for other purposes. Approved February 25, 1949.

Page 1732

SOUTHWESTERN JUDICIAL CIRCUIT COURT REPORTER'S SALARY AND FEES. No. 400 (House Bill No. 540). An Act to amend an Act entitled An Act to provide a salary for the official court Reporter of the Southwestern Judicial Circuit; to provide for the collection and disposition of fees for reporting services rendered by such Reporter; to provide for the levy and collection of a tax by the authorities of the various counties comprising said circuit to pay the salary of said official court Reporter, and for other purposes, approved March 6, 1941, (Georgia Laws 1941, page 994) by restoring to said official court Reporter the fees arising from the reporting of civil cases as fixed by law, and for other purposes. Be it enacted, by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the Act entitled An Act to provide a salary for the official court Reporter of the Southwestern Judicial Circuit; to provide for the collection and disposition of fees for reporting services rendered by such Reporter; to provide for the levy and collection of a tax by the authorities of the various counties comprising said circuit to pay the salary of said official court Reporter, and for other purposes, approved March 6, 1941, (Georgia Laws 1941, page 994), be amended as follows. Act of 1941 amended. Section 1. Section 1 of said Act is amended by adding to said section at the end thereof the following sentence: Such salary shall be in lieu of all per diems or other compensation for the reporting of all felony cases tried in said circuit and in lieu of all per diems or other compensation for the transcript of records in felony cases tried in said circuit, so that said section, when amended, shall read as follows: Sec. 1 amended. Section 1. From and after the passage of this Act, the official court Reporter of the Southwestern Judicial Circuit shall be paid a salary of three thousand dollars per annum, which salary shall be paid monthly on the first day of each month on the basis of two hundred and fifty dollars per month. Such salary shall be in lieu of all per diems or other compensation for the reporting of all felony cases tried in said circuit and in lieu of all per diems or other compensation for the transcript of records in felony cases tried in said circuit. Salary in lieu of per diems and other compensation for reporting of felony cases.

Page 1733

Section 2. Section 4 of said Act reading as follows: From and after the passage of this Act, the official court Reporter of the Southwestern Judicial Circuit shall make collection of all fees fixed by law arising from the reporting of cases in the superior courts and the city courts situate in said judicial circuit and all fees arising from the transcript of proceedings had in such cases, and shall cover said fees into the treasury of the county in which the court trying the case is situated. In the event such Reporter shall render reporting services in addition to those heretofore enumerated in this section, the proceeds therefrom shall be prorated by him to the counties comprising the circuit on the same basis as the salary herein provided for is pro rated. Provided, however, that in the event such Reporter shall render reporting services without the limits of said circuit, such Reporter is authorized to deduct from his remittance of the proceeds thereof expenses incurred by him in the rendition of such service. Said Reporter shall on the first day of each month make a report to the treasurer or other legally designated custodian or funds of the various counties comprising said judicial circuit of all funds collected from the cases tried in the respective counties during the preceding month, and of all other reporting services rendered by him, and shall accompany said report with a remittance of such funds collected from cases tried in the county to which the report is made, plus the particular county's pro rata portion of the proceeds from any additional reporting service rendered by him. A copy of the report to the county treasury shall be furnished to the governing authorities of the various counties comprising the circuit. It shall be the duty of the treasurer or custodian of funds in the various counties, to whom remittance is made, to execute and deliver to said official court Reporter a receipt for all funds remitted by him is repealed in its entirety and all of the language contained in Section 4 of said Act is stricken from said Act. Sec. 4 repealed. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Schley County. Personally appeared before the undersigned officer authorized by law to administer oaths, Raymond Duncan, who being by me first duly sworn, says and deposes upon his oath that he is publisher of the Ellaville Sun, the newspaper in which sheriff's

Page 1734

advertisements for Schley County, Georgia, appear; and that the notice hereunto annexed was published once a week for three weeks as required by law for the introduction of local Bills in the General Assembly of this State, in the Ellaville Sun. Raymond Duncan Sworn to and subscribed before me, This 20 day of January, 1949. Mary D. Battle. Notary Public Schley County, Georgia. Legal A-1108 Notice of Intention to Introduce Local Bill. Notice is hereby given that at the coming session of the General Assembly of Georgia a Bill will be introduced to amend the Act of 1941 fixing the compensation of the official court Reporter of the Southwestern Judicial Circuit by restoring to said Reporter the fees arising from the reporting of civil cases as provided by law. Georgia, Stewart County. Personally appeared before the undersigned officer authorized by law to administer oaths Byron C. Anglin, who being by me first duly sworn, says and deposes upon his oath that he is publisher of the Stewart-Webster Journal, the newspaper in which sheriff's advertisements are published in Stewart and Webster Counties; and that the notice hereunto annexed was published in the Stewart- Webster Journal once a week for three weeks as required by law for the introduction of local Bills in the General Assembly of this State. Byron C. Anglin. Sworn to and subscribed before me, This 17th day of January, 1949. (Notarial Seal) John M. Anglin. Notary Public Stewart County, Georgia. My commission expires the 15th day of Sept., 1950. Notice of Intention to Introduce Local Bill. Notice is hereby given that at the coming session of the General Assembly of Georgia a Bill will be introduced to amend the

Page 1735

Act of 1941 fixing the compensation of the official court Reporter of the Southwestern Judicial Circuit by restoring to said Reporter the fees arising from the reporting of civil cases as provided by law. Georgia, Dougherty County. Personally appeared before the undersigned officer authorized by law to administer oaths, John H. Crouch, who being by me first duly sworn, says and deposes upon his oath that he is publisher of the Lee County Journal, the newspaper in which sheriff's advertisements are published in Lee County, Georgia; and that the notice hereunto annexed was published in the Lee County Journal once a week for three weeks as required by law for the introduction of local Bills in the General Assembly of this State. John H. Crouch. Sworn to and subscribed before me, This 22 day of January, 1949. (Notarial Seal) C. C. Clancy Notary Public Dougherty County, Ga. Notice of Intention to Introduce Local Bill. Notice is hereby given that at the coming session of the General Assembly of Georgia a Bill will be introduced to amend the Act of 1941 fixing the compensation of the official court Reporter of the Southwestern Judicial Circuit by restoring to said Reporter the fees arising from the reporting of civil cases as provided by law. Georgia, Sumter County. Personally appeared before the undersigned officer authorized by law to administer oaths, C. C. Holliday, who being by me first duly sworn, says and deposes upon his oath that he is publisher of the Tri-County News, a newspaper published in Americus, Sumter County, Georgia; that the notice hereunto annexed was published once a week for three weeks in the Tri-County News as required by law for the introduction of local Bills in the General Assembly of this State; and that at the time of the first running of said notice the Tri-County News was the newspaper

Page 1736

in which sheriff's Advertisements for Sumter County, Georgia, appeared. C. C. Holliday. Sworn to and subscribed before me, This 19th day of January, 1949. (Notarial Seal) E. Coleman Speer Notary Public, Georgia, State at Large. My Commission Expires Aug. 8, 1949. Legal A-1108. Notice of Intention to Introduce Local Bill. Notice is hereby given that at the coming session of the General Assembly of Georgia a Bill will be introduced to amend the Act of 1941 fixing the compensation of the official court Reporter of the Southwestern Judicial Circuit by restoring to said Reporter the fees arising from the reporting of civil cases as provided by law. Georgia, Macon County. Personally appeared before the undersigned officer authorized by law to administer oaths J. C. Cox, who being by me first duly sworn, says and deposes upon his oath that he is publisher of the Citizens Georgian, the newspaper in which sheriff's advertisements are published in Macon County, Georgia; and that the notice hereunto annexed was published in the Citizens Georgian once a week for three weeks as required by law for the introduction of local Bills in the General Assembly of this State. J. C. Cox. Sworn to and subscribed before me, This 17 day of January, 1949. (Notarial Seal) Hansell Massey. Notary Public Macon County, Georgia. Notice of Intention to Introduce Local Bill. Notice is hereby given that at the coming session of the General Assembly of Georgia a Bill will be introduced to amend the

Page 1737

Act of 1941 fixing the compensation of the official court Reporter of the Southwestern Judicial Circuit by restoring to said Reporter the fees arising from the reporting of civil cases as provided by law. Approved February 25, 1949. CITY COURT OF WAYNESBOROSALARIES, JUDGE AND SOLICITOR. No. 401 (House Bill No. 386). An Act to amend an Act of General Assembly of Georgia entitled An Act to establish the City Court of Waynesboro in and for the County of Burke; to define its jurisdiction and powers; to provide for the appointment of a Judge, Solicitor and other officers thereof and to define their powers and duties; to provide for pleading and practice and new trial therein and writs of error therefrom and for other purposes, approved August 15, 1903, (Ga. Laws 1903, page 174-187) as amended by Act of General Assembly of Georgia, approved August 11, 1904 (Ga. Laws 1904, page 227-237), so as to change the salary to be paid to the Judge and Solicitor of said city court, to provide when effective, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, that Section 4 of Act of General Assembly of Georgia approved August 15, 1903 (Ga. Law 1903, page 174-187) providing for Judge, election and term of office, and salary of Judge of City Court of Waynesboro as amended by Section 2 of Act of General Assembly of Georgia approved August 11, 1904 (Ga. Laws 1904, page 227-237) providing for increase in salary of Judge of City Court of Waynesboro, how chosen, and term of office, be and the same is hereby further amended by striking therefrom the words fifteen hundred dollars wherever the same appears, and substituting in lieu thereof the words eighteen hundred dollars and by striking therefrom the words fifteen hundred dollars per annum, which shall be paid monthly by the Treasurer of the County of Burke where they appear therein and substituting in lieu thereof the words eighteen hundred dollars per annum,

Page 1738

which shall be paid monthly out of the treasury or depository of the County of Burke by the Board of Commissioners of Roads and Revenues for the County of Burke or by such other person or persons charged by law with duty of paying out of money or funds of said County of Burke so as to further increase the salary of the Judge of said city court to eighteen hundred dollars per annum so that said section as further amended shall read as follows: Sec. 4, Act of 1903, Sec. 2, Act of 1904, amended. Salary of Judge. Be it further enacted by the authority aforesaid, that there shall be a Judge of said city court, who shall be elected by the qualified voters of the County of Burke, who shall hold his office for the term of four years; and if there should be a vacancy in the office of Judge, the Governor shall, by appointment, fill the same until the next general election, when a Judge shall be elected to fill the unexpired term, which election shall be held under the same rules as govern other elections; provided, that if said vacancy occurs within thirty days of the next general election, then the appointment of the Governor shall continue for the remainder of the unexpired term. The Judge of said court shall receive a salary of eighteen hundred dollars per annum which shall be paid monthly out of the treasury or depository of the County of Burke by the Board of Commissioners of Roads and Revenues for the County of Burke or by such other person or persons charged by law with the duty of paying out of money or funds of said County of Burke. The Judge of said court may practice law in any other court except his own. The first election for said Judge shall be held on the third Wednesday in September 1903, under the rules and regulations governing the election of the members of the General Assembly. The Judge elected on the third Wednesday in September 1903 shall hold said office until January 1, 1905. His successor shall be elected at the general election for Governor and members of the General Assembly, to be held in the year of 1904, and shall hold his office for a term of four years from January 1, 1905, and thereafter said Judge shall be elected every four years, as hereinbefore provided. As amended. Section 2. Be it further enacted by the authority aforesaid that Section 12 of said Act of General Assembly of Georgia (Acts 1903, page 174-187) approved August 15, 1903, providing for the duties, services in Supreme Court and salary of the Solicitor of the City Court of Waynesboro, be and the same is hereby

Page 1739

amended by striking therefrom the words and figures to be fixed by the Commissioners of Roads and Revenues of Burke County, of not less than five hundred ($500) dollars per annum, in lieu of fees in such cases. He shall be paid said salary out of the treasury of the County of Burke on warrant of the County Commissioners, in monthly payments, where they appear therein, and substituting in lieu thereof the words of eighteen hundred dollars per annum which shall be paid monthly out of the treasury or depository of the County of Burke by the Board of Commissioners of Roads and Revenues for the County of Burke or by such other person or persons charged by law with duty of paying out of money or funds of said County of Burke, in lieu of fees in such cases, so that said section as amended shall read as follows: Sec. 12, Act of 1903, amended. Salary of Solicitor. Section 12. Be it further enacted, that it shall be the duty of the Solicitor of said court to represent the State in all cases in said court, and in cases carried up to the Supreme Court from said city court to which the State is or may be a party, and shall perform therein such other duties as usually appertain to this office. The Solicitor of said court, for services rendered the State in criminal cases therein shall have a salary of eighteen hundred dollars per annum which shall be paid monthly out of the treasury or depository of the County of Burke by the Board of Commissioners of Roads and Revenues for the County of Burke or by such other person or persons charged by law with duty of paying out of money or funds of said County of Burke, in lieu of fees in such cases. He shall be entitled to receive and retain in addition to such salary the same fees, in all civil cases to which the State is a party, that are allowed to Solicitors-General for like services in the superior court. For representing the State in the Supreme Court, in cases carried up from the said city court, he shall, in addition to the salary aforesaid, be allowed the same fees as are allowed by law to solicitors-general for like services in that court, on cases carried up from the superior court, to be paid out of the treasury of the State by warrant drawn by the Governor upon the certificate of the Clerk of the Supreme Court as to performance of the service and the certificate of the Clerk of the City Court as to the insolvency or acquittal of the defendant. In all criminal cases disposed of in said city court, however, there shall be taxed in the bill of costs on account of the services of the Solicitor, the same fees which are allowed to solicitors-general for like services rendered by

Page 1740

them in the superior court, and, when collected, such costs shall, together with all fines and forfeitures, be paid over to the treasurer of the County of Burke. As amended. Section 3. Be it further enacted by the authority aforesaid that this Act shall become effective from and after its passage and approval of the same by the Governor. Effective date. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be, and the same are hereby repealed. State of Georgia, County of Burke. Notice. Notice is hereby given that during the present 1949 session of the General Assembly of Georgia it is the intention of the undersigned to introduce, apply for and seek to have passed and approved a Bill further amending an Act of General Assembly of Georgia which established the City Court of Waynesboro in and for the County of Burke (Ga. Laws 1903, page 174-187) approved Aug. 15, 1903, and as amended by an Act of General Assembly of Georgia (Ga. Laws 1904, page 227-237) approved Aug. 11, 1904, so as to change the salary to be paid to the Judge and Solicitor of that court, and to provide when effective. This January 11, 1949. F. M. Cates, J. J. Bargeron, Representatives to House of Representatives of General Assembly of Georgia from Burke County, Ga. Georgia, Burke County. Personally appeared undersigned Roy F. Chalker who being sworn according to law deposes and says upon oath: That deponent is publisher of The True Citizen, the newspaper in which sheriff's advertisements for County of Burke are published; that the above and foregoing is a true and correct copy of the original notice of intention to ask local legislation which notice has been duly published in said newspaper in its issues or

Page 1741

publications January 13, 1949, Jan. 20, 1949 and Jan. 27, 1949, as required by law. Roy F. Chalker. Sworn to and subscribed before me this 27th day of January, 1949. (Notarial Seal) Mary-Margaret Price Notary Public, Georgia State at Large. My commission expires Dec. 11, 1950. State of Georgia, County of Burke. Notice. Notice is hereby given that during the present 1949 session of the General Assembly of Georgia it is the intention of the undersigned to introduce, apply for and seek to have passed and approved a Bill further amending an Act of General Assembly of Georgia which established the City Court of Waynesboro in and for the County of Burke (Ga. Laws 1903, pages 174-187) approved Aug. 15, 1903, and as amended by an Act of General Assembly of Georgia (Ga. Laws 1904, pages 227-237) approved Aug. 11, 1904, so as to change the salary to be paid to the Judge and Solicitor of that court, and to provide when effective. This January 11, 1949. F. M. Cates, J. J. Bargeron, Representatives to House of Representatives of General Assembly of Georgia from Burke County, Ga. Jan. 13-20-27 Approved February 25, 1949. CITY COURT OF WAYNESBOROCLERK'S FEES. No. 402 (House Bill No. 385). An Act to amend an Act entitled An Act to establish the City Court of Waynesboro, in and for the County of Burke; to define its jurisdiction and powers; to provide for the appointment

Page 1742

of a Judge, Solicitor and other officers thereof, and to define their powers and duties; to provide for pleading and practice and new trial therein and writs of error therefrom, and for other purposes, approved August 15, 1903 (Ga. Laws 1903, pp. 174-187), as amended by an Act approved August 11, 1904 (Ga. Laws 1904, pp. 227-237), so as to change and increase the fees of the Clerk of said court and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That Section 16 of the Act creating the City Court of Waynesboro, approved August 15, 1903 (Ga. Laws 103, pp. 174-187) as amended by an Act approved August 11, 1904 (Ga. Laws 1904, pp. 227-237), be, and the same is, hereby amended by striking the words and figures three ($3.00) dollars. appearing in the fifth and sixth lines of said section, as published, and inserting in lieu thereof the figures $4.00; and by striking the words and figures one ($1.00) dollar, appearing in the sixth line of said section, as published, and inserting in lieu thereof the figures $2.00; and by striking the figures 50c which occur after the words docketing case in the tenth line of said section, as published, and inserting in lieu thereof the figures $1.00; and by striking the figures $1.50 which occur after the words recording judgment and proceedings in the thirteenth line of said section, as published, and inserting in lieu thereof the figures $2.00; and by striking from said section the words: For filing bills of exceptions to the Supreme Court, and for copying and sending up the record, seven cents per hundred words; and by striking the figures $4.00 which occur between the word receive and the words per day in the twenty-ninth line of said section, as published, as amended by the Act approved August 11, 1904, and by inserting in lieu thereof the figures $10.00, so that said Section 16 as amended shall read as follows: Acts of 1903 and 1904 amended. Section 16. Be it further enacted, that the Clerk of the Superior Court of Burke County shall be ex officio clerk of the City Court of Waynesboro. The fees of the Clerk of said court shall be the same as are now, or may hereafter be, allowed the Clerk of the Superior Court, except that in criminal cases he shall receive $4.00 in cases tried, and $2.00 when pleas of guilty are entered or cases settled, whether tried by judge or jury, or both, and except in civil cases where the amount involved is five hundred dollars or less in which case he shall receive the following

Page 1743

fees: Filing declaration and docketing case, $1.00; issuing writ and making copy, 50; for each additional copy, 50; each subp[UNK]na duces teeum, 25; each commission to take testimony, 50; recording judgment and proceedings, $2.00; each claim case, $1.50; for entire service issuing and docketing fi. fa., 25. He shall also receive the following fees in all cases: For foreclosing a lien and recording, whole service, $1.00; for docketing, recording and filing proceedings in possessory warrant cases, whole service, $2.00; for taking and filing bond in possessory warrant cases, 25; for docketing and filing search warrants and proceedings thereon, 50; docketing distress or other warrants not provided for, 25; for docketing, recording and filing proceedings in distress warrants, where a counter-affidavit has been filed and the issue tried, whole service, $2.00; for other services required of him by the order of the Judge or rule of court, such compensation as the Judge of said city court may allow him by standing order on the minutes; for his services at regular terms of said court, he shall receive $10.00 per day, and for all suits brought to the quarterly terms of said city court over and above five hundred dollars principal, except as may be provided for herein, he shall receive the same fees as clerks of the superior court for like services; provided further, that the Clerk of the Superior Court shall give a bond in the sum of five hundred dollars, for the faithful performance of his duties as Clerk of the City Court of Waynesboro. Clerk's fees. Section 2. Be it further enacted, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Bill. Georgia, Burke County. Notice is hereby given that application will be made at the 1949 session of the General Assembly of Georgia for the passage of the following Bill: A Bill to amend Section 16 of the Act creating the City Court of Waynesboro, approved August 15, 1903, as amended by an Act approved August 11, 1904, so as to change the fees of the Clerk of the City Court of Waynesboro in the following particulars: By providing that the Clerk shall in criminal cases receive $4.00 in cases tried, and $2.00 when pleas of guilty are entered or cases settled, instead of $3.00 and $1.00, respectively,

Page 1744

as now provided; by raising the fee for filing declaration and docketing case where the amount involved is five hundred dollars or less from 50 cents to $1.00; by raising the fee for recording judgment and proceedings in cases involving five hundred dollars or less from $1.50 to $2.00; by striking from said Section the following: For filing bills of exceptions to the Supreme Court, and for copying and sending up the record seven cents per hundred words and to provide that he shall receive $10.00 per day for his services at regular terms of said court. This 11th day of January, 1949. F. M. Cates and J. J. Bargeron, Representatives from Burke County in General Assembly of Georgia. Jan. 13-20-27.c Georgia, Burke County. I, Roy F. Chalker, publisher of the True Citizen, Waynesboro, Georgia, the newspaper in which the sheriff's advertisements for Burke County are published, hereby certify that the above and foregoing notice was duly published in the True Citizen, at Waynesboro, Georgia, in its issues for January 13th, 20th and 27th, 1949, and that the above clipping was taken from the issue for January 20, 1949. Roy F. Chalker. Sworn to and subscribed before me, this the 27th day of January, 1949. R. U. Harden Notary Public, Georgia State at Large. Approved February 25, 1949. SUWANEENEW CHARTER. No. 403 (House Bill No. 521). An Act to create a charter for the Town of Suwanee, in the County of Gwinnett, State of Georgia; to define the corporate limits; to provide for the election of its officers and prescribing their duties; to provide for filling vacancies of said

Page 1745

town; to define the duties of Mayor; to fix the salaries of Mayor and Council; to provide for the election of all employees of said town and to define their duties; to provide for the collection of licenses; taxes, to provide for the manner in which property may be returned for taxation; to require building permits within be town; to prescribe the manner in which nuisances are declared; to provide for a sewerage tax and garbage tax; to assess abutting property owners in the improvements of street, alleys, sidewalks and public lanes of said town; to provide for eminent domain; to provide for a Mayor's Court; to create a bond commission for the Town of Suwanee and to provide a sinking fund for the same; to provide for the registration and qualification of voters; to provide for the collection of service rendered for water, lights, power and other services rendered by said town; and for other purposes. Section 1. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the corporate limits of the Town of Suwanee, shall be as follows, to wit: One mile in every direction from the Southern Railway Company Depot in said town. Corporate limits. Section 2. Be it further enacted, that the inhabitants of the territory above set forth as the Town of Suwanee are hereby continued as a body politic and corporate under the name and style of the Town of Suwanee; with power to govern themselves by such ordinances, bylaws, rules and regulations for municipal purposes as they may deem proper, not in conflict with this charter, the Constitution or laws of this State or of the United States. The corporation hereby contined in existence shall have full power in and by said corporate name to contract and be contracted with; to sue and be sued; to plead and be impleaded; to purchase, hold, receive, enjoy, possess and retain for the use and benefit of said Town of Suwanee or the inhabitants thereof, in perpetuity or for any term, any estate, real or personal, or lands, tenements or hereditaments, of any kind, within or without the limits of said town, for corporate purposes; to use, manage, improve, sell, convey, rent or lease any such estate or property; to have and use a common seal; and to perform all acts necessary or incident to its corporate existence or capacity. Provided, no valid existing ordinance, rule or regulation adopted by any governing body of said municipality nor any contract

Page 1746

made nor any right vested under and by virtue of any act shall be affected by this Act. General powers. Section 3. Be it further enacted, that the corporate authority of said town and the territorial jurisdiction of the governing body and the officers thereof shall extend, for police and sanitary purposes, over all lands which are now owned or controlled and all lands which may hereafter be owned or controlled by said town for water works, electric lights, sewerage, drainage, or cemetery purposes outside of the territory indicated as indicated in Section 1 thereof. The governing body and the officers of said town shall have full power and authority to make and enforce such ordinances, bylaws, rules and regulations as they may deem necessary to protect the land, premises, and other property referred to in this section and all rights, and interests of said city therein as fully and completely as if the same were located within the limits of said town proper as indicated in said first section. Authority over land, etc., outside corporate limits. Section 4. The municipal government and control of said town shall be vested in a Mayor and Five Councilmen. Mayor and Council. Section 5. On the first Saturday in December there shall be an election for Mayor and Councilmen from among the qualified voters of said city, said election to be held annually thereafter. The persons elected as Councilmen shall be bona fide residents of said town. Such elections shall be held by three managers to be appointed by the Mayor and Council of said town, such managers to be qualified voters of said town. Such managers shall make a return of such election to the Mayor and Council then in office, who shall declare the result and cause the same to be entered upon the minutes of their proceedings. All persons shall be qualified to vote at such election who shall have bona fide resided in said town for sixty days next preceding the date of such election and are qualified to vote for members of the General Assembly from Gwinnett County and have complied with all the ordinances which may have been passed by said Mayor and Council providing for the registration of voters of said town. Election of Mayor and Council. Qualifications. Procedure. Section 6. If the office of Mayor or any Councilman shall become vacant by death, resignation, removal or otherwise, the Mayor or a majority of the Councilmen shall order a special election to fill the unexpired term and give ten days notice

Page 1747

thereof in one or more newspapers or at two or more public places in said town; such special election shall be managed and returned and the result thereof shall be declared and published as heretofore provided in Section 5; provided, there shall be no election for Mayor if the office shall become vacant within three months of the expiration of the regular term thereof. Vacancies; Mayor and Council. Section 7. The Mayor shall be the chief executive officer of said town and shall have general supervision over its affairs. He shall see that all laws and ordinances of said city are faithfully executed. He shall preside at all meetings of the Mayor and Council and shall have the right to take part in the deliberations of said body but shall not vote on any questions except in case of a tie. He shall have power to convene them in extra session whenever in his judgment the exigencies of the case require it. He shall examine and audit all accounts of the town before the same shall be paid. He shall sign all deeds and contracts, approve all bills and vouchers. Duties of Mayor. Section 8. Every ordinance and resolution passed and every election of an officer or employee by the Mayor and Councilmen shall be subject to the veto of the Mayor in the following manner: The Mayor shall within four days write out his objections to such resolution, ordinance, or election and the Mayor and Councilmen shall, at the next regular or called meeting at which a quorum shall be present, order said objections entered on the minutes and take a vote on the question as to whether said ordinance, resolution or other action shall become adopted over said veto. Should as many as three Councilmen vote in the affirmative, said resolution and ordinance shall stand affirmed and become effective and without the approval of the Mayor; otherwise, not. The ayes and nays shall in all cases be entered on the minutes. Veto power of Mayor. Procedure to overrule. Section 9. Said Mayor shall receive a salary to be fixed by the Mayor and Councilmen preceding his election a sum not to exceed fifty ($50) dollars per annum and the salaries of each Councilman shall be a sum not to exceed twenty-five ($25) dollars, per annum, to be fixed by the Mayor and Councilmen preceding their election and such salaries shall not be changed during their terms of office. Salary of Mayor and Councilmen. Section 10. The power of legislation and the appointment of all subordinate officers of said city shall be vested in said Mayor

Page 1748

and Councilmen. They shall hold regular meetings at such times and places as may be determined upon by them. Three shall constitute a quorum for the transaction of business provided the May or Mayor pro tem. shall constitute one of that number, but a less number may adjourn from time to time and compel the attendance of absentees. Legislative power and appointment of officers. Quorum. Section 11. At the first regular or called meeting at the beginning of its fiscal year the Mayor and Councilmen shall proceed to elect for said city by ballot from among the qualified voters thereof, a Mayor pro tem., a Treasurer, three Tax Assessors, one Bond Commissioner, a Chief of Police and such other police officers as may be necessary for the protection of said city and the property rights thereof. They may also elect an Engineer and a Board of Health, Superintendent on water and lights and such other officers as may be in their judgment necessary to the interest of the town. The persons so elected shall hold their respective offices for one year until their successors are elected and qualified unless for sufficient cause removed from office but not until they have been given an opportunity to appear before said body for trial; provided further that the Mayor may suspend any official pending the trial before said body. The salaries of the officers provided for in this section shall be such as may be prescribed by ordinances of said Mayor and Councilmen. The Mayor and Councilmen shall fill any office which may become vacant to fill the unexpired term thereof. Election of officers by Mayor and Councilmen. Term of office. Removal. Suspension. Salaries. Vacancies. Section 12. In the case of the death, resignation, removal from office, or absence from the town of the Mayor thereof such Mayor pro tem. shall exercise all the powers and discharge all the duties conferred and imposed upon the Mayor of said town by this charter and the ordinances, rules and regulations of said town. Duties of Mayor Pro Tem. Section 13. For the purpose of enabling said Mayor and Councilmen to know at all times the true financial condition of said city, the Clerk, when called upon to do so, shall prepare and read at a regular session of the Mayor and Councilmen, a statement showing the probable gross income of the city for the fiscal year and the amount of money which has been expended and voted to be expended up to the date of such statement. Such statement shall be entered upon the minutes if so directed by said Mayor and Council and such body may authorize the publication of the income and expenditures of said city. Said

Page 1749

receipts and the disbursements for each preceding quarter shall be verified by the chairman of the finance committee. Financial statement. Section 14. The Clerk of said town is authorized and shall receive all returns of property for taxation both real and personal; assess and double tax all property not returned in said town for taxation; the Clerk shall collect all taxes and licenses fees due said town and keep such records as is necessary if said office for the proper handling the funds of said town. The Clerk shall perform all such duties as may be imposed upon same by the Mayor and Councilmen for said town. Tax returns. Duties of Clerk. Section 15. The Board of Tax Assessors in said town is hereby vested with full power and authority to assess for taxation the fair market value of all property, real, personal and otherwise, subject to taxation by said town, so that said property shall stand upon the tax digest as its reasonable and fair market value. It shall be the duty of said board at all times to locate property that is not duly returned for taxation, to equalize taxation, and to ascertain the fair and reasonable market value of all property subject to taxation by said town. Said assessors shall receive reasonable compensation for their services, to be fixed by the Mayor and Aldermen. When any property subject to taxation by the Town of Suwanee has not been returned for taxation by the first day of April, as required by law, it shall be the duties of the Board of Tax Assessors to assess said property for taxation at its fair market value. When any such property has been returned for taxation, at a value which in the opinion of said Board of Tax Assessors is less than its fair market value, it shall be the duty of said board to assess it for taxation at such value. When any assessment is made as provided herein, it shall be the duty of the town Clerk within ten days after the making of said assessment, to give to the owner of said property notice in writing of said assessment provided same has been raised. Such notice shall specify the amount of the assessment made, indicate the property assessed, and shall inform the owner that he may be heard on the justice and fairness of said assessment and of the time and place of the hearing, at which time and place a full, legal hearing shall be afforded by said board. Said notice shall be by mail, not registered, to the last known address of the owner of such property, and no other notice whatever shall be required. Proof of the mailing of said notice shall be conclusive evidence that said notice

Page 1750

has been given as required. If, for any reason, such notice cannot be given by mail, notice may be given by the posting in the town hall of such notice, in a conspicuous place. Notice shall be considered as given on the day it is mailed or posted. If the owner of any such property fails or refuses to appear either in person or by agent at the time and place designated in said notice, then the assessment made shall be final. Any taxpayer who shall be dissatisfied with any such assessment may appeal to said Mayor and Aldermen for a correction of such assessment within fifteen days after such assessment shall have been returned, and the judgment of said Mayor and Aldermen thereon shall be final. Powers of Board of Tax Assessors. Compensation. Procedure; duty of Clerk. Appeal from assessment. Section 16. It shall be the duty of the police officers to make arrests, within and without the limits of said town, of all persons violating any ordinance of said town, expressly including all ordinances authorized to be made by the Second Section hereof, and to make arrests of all persons who have violated the penal statutes of this State, either with or without warrant or summons therefor. They shall have power to release all persons upon bonds as provided in the section hereafter enacted. It shall be the duty of the Chief of Police to prosecute before the proper court of Gwinnett County for all offenses against the laws of this State committed in said town or upon property mentioned in the second section hereof. Said police force shall be so uniformed and armed as to be readily recognized by the public as peace officers, the arms and uniforms to be furnished by the town and to remain the property of the town. Duties of police officers. Release on bond. Duty of Chief of Police. Arms and uniforms. Section 17. All officers elected by said Mayor and Aldermen shall discharge such duties in addition to those prescribed in this Act as are, or may be, prescribed by ordinances of said Mayor and Aldermen and shall give such bonds for the faithful discharge of their respective duties as said Mayor and Aldermen may require; provided, the surety on the bond or a bond commissioner shall be a duly authorized guaranty or surety company. Duties of officers elected by Mayor and Aldermen. Bonds. Section 18. Each officer of said town before entering upon the discharge of the duties of his office shall take and subscribe before a judge of some court in Gwinnett County an oath that he will faithfully discharge the duties of his office to the best of his skill and ability. Oath of office. Impeachment. Section 19. Said Mayor and Aldermen shall have sole right

Page 1751

to try impeachments of all officers of said town. When sitting for that purpose they shall be under oath or affirmation when the Mayor shall be tried, the Council shall select one of their number to preside; and no person shall be convicted without the concurrence of all the members present. Judgment in cases of impeachment may extend to removal from office and disqualification to hold any office of trust, honor or profit under this charter, and no further; but the party convicted shall, nevertheless, be liable and subject to indictment, trial and punishment according to law. Judgment. Section 20. Said Mayor and Aldermen shall have full power and authority to make all ordinances, bylaws, rules and regulations respecting or relating to public buildings and grounds, work-houses and public houses; the use of wagons, carriages, carts, drays, hacks, pumps, wells, and fire engines; the care of the poor; the suppression of disorderly houses and hours of ill fame; the prevention and punishment of disorderly conduct, the conduct likely to disturb the peace and tranquillity of any citizen of said town, the punishment of persons loitering about the streets of said town; the inspection of steam boilers; the regulation and prevention of the storage of gun powder, tar, pitch, rosin, coal oil, benzine, naphtha, turpentine, hemp, cotton, petroleum, nitroglycerine, dynamite, and all other combustible or explosive substances and material; the regulation and prevention of the use of lights in stables, shops, and other places and the building of bonfires; and the regulation and prevention of the use of fire crackers, torpedoes, Roman candles, sky rockets and other fireworks. Powers of Mayor and Aldermen to make ordinances, rules, etc. Section 21. Said Mayor and Aldermen shall have full power and authority to declare what shall be a nuisance and to abate the same and provide for the punishment of any person who may create or continue such nuisance; to compel the owner or user of any cellar, stable, pig sty, sewer or any other unwholesome or nauseous houses or place in said town to cleanse, abate or remove the same and to regulate the location thereof; to prohibit the slaughtering of any kind of animal in said city; to establish and maintain quarantines against contagious or infectious diseases; to establish and regulate cemeteries within or without the corporate limits of said town, to acquire lands therefor by gift, bequest or otherwise and to require burial permits to be issued before any body can be interred within the limits of said city,

Page 1752

and funds now in the treasury of said town and funds arising from the sale of lots in said present cemetery, known as the cemetery fund shall not be used for any purpose except to maintain and beautify the present cemetery. And provided further at any time said Mayor and Aldermen may abolish said present cemetery and purchase land for a new one. Power to declare a nuisance. Abatement. Other powers. Section 22. Said Mayor and Aldermen shall have full power and authority to define and establish the fire limits of said city and from time to time in their discretion to extend and enlarge the same. Within such fire limits it shall be unlawful to erect buildings or structures of any kind not fireproof. Said Mayor and Aldermen shall have power to determine what buildings and structures are not fireproof. Should any person erect or cause to be erected within such fire limits any building or structure not fireproof, said Mayor and Aldermen shall, after giving such person ten days notice and apportunity to regard thereto cause the same to be removed at the expense of the owner or owners thereof. Said Mayor and Aldermen shall also have power to declare any building or structure in said town unsafe and dangerous and to condemn the same as such and cause the same to be repaired or removed at the expense of the owner thereof after giving such owner ten days notice and an opportunity to be heard in regard thereto. Fire limits. Erection of fireproof buildings. Unsafe buildings. Section 23. Said Mayor and Aldermen shall full power to open, lay out, widen, straighten and otherwise change streets, alleys, and squares in said town; to establish and fix such systems of grading and draining the streets of said town as they shall deem proper; and to condemn private property for any of these purposes. Streets, alleys, etc. Condemnation. Section 24. Said Mayor and Aldermen shall have full power and authority to purchase, lease or condemn any lands and premises, water rights, rights of way, easements, franchises, within or without the limits of said town for the purpose of establishing or maintaining an electric light plant, a waterworks system, or either of them. Power to purchase, lease, condemn lands, etc. Section 25. All rights of eminent domain and all rights and power to condemn property conferred by this Act upon said town, upon said Mayor and Aldermen, or upon any officer of said town shall be exercised in accordance with Sections 4657 to 4686 both

Page 1753

inclusive of the Code of Georgia 1895 and Acts amendatory thereof. Right of eminent domain; how exercised. Section 26. Said Mayor and Aldermen shall have full power and authority to make and adopt all ordinances, rules and regulations they may deem proper for maintaining, operating and carrying on waterworks and electric light systems of said town for supplying water and lights for said town and the inhabitants thereof and collecting therefor. Waterworks and electric light systems. Section 27. Said Mayor and Aldermen are hereby authorized to make all necessary and proper arrangements for work on the public streets and public works of said town and to provide rules and regulations for the working of persons sentenced to confinement at labor for violations of ordinances of said town. Work on streets and public works. Section 28. Said Mayor and Aldermen shall have full power and authority to make, adopt and enforce all ordinances, bylaws, rules and regulations which they may deem proper for the security of the peace, health, morals, good order and general welfare of said town and the inhabitants thereof, and for the protection of the property, rights and interests of said town. General welfare powers. Section 29. Said Mayor and Aldermen shall have full power and authority to prescribe by ordinances adequate penalties for the violation of any of the ordinances, rules and regulations of said town; such penalties not to exceed for any such violation a fine of one hundred dollars, imprisonment in the calaboose or building used for that purpose for sixty days and confinement at labor on the public works of streets of said town, sixty days. Penalties; violation of ordinances, etc.; maximum fine and imprisonment. Section 30. Said Mayor shall have full power and authority to hold a Mayor's Court for said town for the trial of persons charged with offenses against the ordinances of said town and to imposed such penalties for the violation of such ordinances as may be prescribed by ordinances of said town. Such court shall be held at such times and places and under such rules and regulations as may be fixed and prescribed by ordinances of said Mayor and Aldermen. Mayor's Court. Section 31. Any police officer of said town shall have authority to release any person arrested for violating any such ordinance of said town upon such person giving a bond payable to said town in an amount and with surety to be approved by the Chief of Police or Mayor of said town conditioned for the appearance

Page 1754

of such person before said Mayor's court at the time and place specified in said bond and from time to time until he shall have been tried for the offense for which he shall have been arrested. Provided the authorities of said town may refuse to release on bond any person whose appearance in said town would likely be dangerous, indescent or in violation of any ordinance of said town. Release on bond of persons arrested. When refused. Section 32. If any person so released shall fail to so appear for trial such bond shall be forfeited; and a rule nisi shall be issued requiring him and the surety upon such bond to show cause before said court at a time not less than sixty days from the date of such rule why such bond shall not be absolutely forfeited. Copies of said rule shall be served upon the persons to whom it shall be directed at least twenty days before the return day thereof personally or by leaving the same at the most notorious place of abode of the person to be served, or by publishing the same once a week for four weeks in a newspaper in said town. If at the time such rule is made returnable no sufficient cause to the contrary shall be shown the forfeiture of said bond shall be made final and absolute, and execution shall issue for the full amount thereof and all costs against the principal and sureties thereon or such of them as shall have been served. Such execution shall be signed by the Clerk and Mayor of said town, shall be directed to all police officers of said town and to all and singular the sheriffs and constables of this State, shall have the same lien and binding effect upon the property of the defendants therein as executions issued upon judgment in superior courts, and shall be levied by any officer to whom it shall be directed. Bond forfeiture. Procedure. Section 33. For the purpose of raising revenues for the support and maintenance of the government of said town and defraying the ordinary current expenses thereof, said Mayor and Aldermen shall have full power and authority and it shall be their duty, to provide by ordinance for the levy and collection of an ad valorem tax on all real and personal property within the corporate limits of said town not exceeding two per cent thereof. Said levy shall be fixed after the return and assessment of said property as provided in the preceding sections hereof and before the first day of October in each year. All taxes so levied shall be due and collectible on the 20th day of December of the year for which they shall be so levied. The Clerk shall issue executions

Page 1755

on all property for which taxes are not paid by December 20th and proceed to advertise and levy upon same as provided by law pertaining to the collection of ad valorem tax. Taxes; rate, levy, executions. Section 34. Said Mayor and Aldermen shall have full power and authority to require all persons, firms, companies or corporations engaged in prosecuting or carrying on any trade, business, calling or avocation within the corporate limits of said town to register their names and businesses, callings, trades, avocations and professions annually, and to require them to pay for such registration and for license to engage in, prosecute, or carry on the same, not exceeding fifty dollars per annum. This restriction shall not apply to the business of selling spirituous or intoxicating liquors. Business registration and licenses. $50 maximum. Intoxicating liquors excepted. Section 35. Said Mayor and Aldermen shall have full power to pass such ordinances as they may see proper in regard to granting or not granting licenses to theatrical companies or performances, or for shows or other exhibitions; provided, the price to be paid for such licenses when granted, shall not exceed one hundred dollars for each performance or exhibition. Licenses; theaters, shows, exhibitions. $100 maximum. Section 36. Said Mayor and Aldermen shall have full power and authority to license billard tables and tenpin alleys, shooting galleries and all public billard tables kept or used for the purpose of playing or renting, and all public tenpin alleys and ninepin alleys, or alleys of any kind which are kept or used for the purpose of renting the same and charge for said license a sum not exceeding two hundred dollars on each. Licenses; tenpins, billiards, etc. $200 maximum. Section 37. Said Mayor and Aldermen shall have full power and authority to assess a tax of not more than three hundred dollars per year upon all persons carrying on the brokerage business in said town in addition to all other tax in said city they may pay. They shall have power to license pawnbrokers, to define by ordinance their powers and privileges; to impose taxes upon them; to revoke their license; and generally to exercise such superintendance over pawnbrokers as will insure fair dealing between them and their customers. Tax on brokerage business; $300 maximum. License and regulation of pawnbrokers. Section 38. Said Mayor and Aldermen shall have power to levy and collect from itinerant traders, who may, directly or indirectly, by themselves or others, sell any goods, wares or merchandise in said town, such tax as to them may seem proper. Tax on itinerant traders.

Page 1756

Section 39. Said Mayor and Aldermen shall have authority and power to provide by ordinance for the issuance of executions against the property of any persons who shall fail to pay when due to said town any tax, license fee, assessment, or any liability for the use of water or lights; and all such executions shall operate as tax executions. Executions for taxes, license fees, et al. Section 40. The annual expenses of said town shall be so restricted as not to exceed the annual income thereof. Annual expense limit. Section 41. Said Mayor and Aldermen shall have the power and authority to contract debts and issue bonds of said town under and in accordance with the limitations provided in the Constitution of this State; from funds arising from the sale of any bonds thus issued to establish and maintain a system of waterworks, a system of lights, public buildings; or any other improvement, convenience or necessity for the use or convenience of the citizens of said town; to create a debt and issue bonds of said town for any other lawful purpose under the limitations herein stated; and to levy a tax of five-eighths of one percent annually upon the assessed property of said town to discharge said debts Debts, bond issues, etc. Taxes to pay. Section 42. A Bond Commission of the Town of Suwanee is hereby created to be composed of three Bond Commissioners, who shall be discreet and conservative business men of said town to be elected by the Mayor and Aldermen as provided in this and preceding sections hereof. At the first election they shall elect three Bond Commissioners to serve for one, two and three years respectively and until their respective successors shall be elected and qualified. At each annual election thereafter they shall elect one Bond Commissioner who shall serve for three years and until his successor shall be elected and qualified. Said Bond Commissioners shall handle and control the funds which shall be turned over to them from time to time for the purpose of raising a sinking fund for the final redemption of the bonds of said town which now exist or which may hereafter exist and for the payment of the interest which may become due on any of such bonds. Said Mayor and Aldermen shall provide for delivering and paying over to said Commission all taxes which have been collected and all taxes which may hereafter be collected for the purpose of paying any bonded debt of said town or any interest thereon, and shall provide for delivering and paying over to said Commission annually a sufficient sum to pay

Page 1757

the accruing interest on all such bonded debt and the amount required by law to be held as a sinking fund for the final redemption of the entire bonded indebtedness of said town. From the funds which shall go into the hands of said Commission all bonds of said town and interest thereon shall be paid as the same shall fall due. Said Commission shall have power to invest any of the moneys in their custody in valid State, county or municipal bonds; to dispose of the same and to reinvest the proceeds; and in their discretion, to buy any of the bonds of said Town of Suwanee before maturity thereof and pay a premium therefor if necessary in their wise discretion. Said Commission shall on the first day of January and July of each year submit to the Mayor and Aldermen a written statement under oath, giving a full and accurate account of all the moneys in their hands, and dates of maturity of all outstanding bonds of said town and showing all other facts that will illustrate the matter over which they have jurisdiction. Said statements shall be published in the newspaper in which other statements of said town shall be published. Said Commissioners shall each give a bond with some authorized surety or guaranty company as surety and as provided in the preceding sections hereof. Said Mayor and Aldermen shall appropriate each year the sum necessary to defray the expenses of said commission. Bond Commission. Election. Duties and powers. Expenses. Section 43. No order, ordinance or resolution having for its object the increase of the indebtedness of said town or the expenditure of the revenues or moneys thereof shall take effect or become binding until the same shall have received a vote of a majority of said Aldermen, when any such ordinance, resolution or order is passed or made any Alderman may give notice of a motion to reconsider the same and such notice shall operate to delay the force and effect of the same until such consideration can be had at the next regular meeting of the Mayor and Aldermen. And member shall have the right to call for the ayes and nays which shall be recorded on the minutes. Orders, etc., for increase of indebtedness or expenditure of money, when to take effect, delay, etc. Section 44. Be it further enacted, that the Mayor and Council of the Town of Suwanee shall have power and authority to employ competent counsel for said town whose salary or compensation, term of office and duties shall be fixed by ordinance. Counsel. Section 45. Said Mayor and Aldermen shall have executive power and authority to grant franchises to a person or persons

Page 1758

for the purpose of erecting water systems, light systems, gas systems, and telephone systems, and any other purpose for which the public streets of said town are used. Franchises. Section 46. Said Mayor and Aldermen shall have power and authority to provide for the registration of voters prior to any municipal election in said town; to make all needful rules and regulations for the same, and to require that no person be permitted to vote unless registered as aforesaid. Registration of voters. Section 47. Said Mayor and each of said Aldermen shall have power and authority of justices of the peace to issue warrants for offenses committed within the corporate limits of said town or upon the property mentioned in the preceding sections hereof, to bind over offenders in bailable cases to the proper court in Gwinnett County, and to submit to the jail of said county for trial before such a court offenders in cases not bailable, and offenders in bailable cases in default of bond. Such warrant shall be directed to the police officers of said town and shall be executed by them. It shall be the duty of the jailer of said county to receive all persons so committed and safely keep them until discharged by due cause of. Mayor and Aldermen as Justices of the Peace. Section 48. Said Mayor and Aldermen shall require the Clerk to keep a book to be known as The Permanent Registration Book of the Electors of said Town in which event the electors of said town shall sign said book upon an oath containing therein substantially the following: Permanent Registration Book. I do solemnly swear that I have resided within the limit of the Town of Suwanee for sixty days, and that I am qualified to vote for the members of the State Legislature in the County of Gwinnett. Oath of electors. No person not so registered shall be allowed to vote in any election. Section 49. Registration of electors . It shall be the duty of the town Clerk to keep said permanent registration book open daily during such reasonable hours as may be prescribed by the Mayor and Aldermen, to enable the electors of said town to register therein; provided that no person registering therein shall be required to again register as a qualified voter of said town so long as he remains a resident of said town, and does not disqualify himself by nonpayment of taxes or otherwise, it being

Page 1759

the purpose of this Act to provide a permanent system of registration for said town. Registration of electors. Section 50. Whenever any general or special election is to be held in said town, it shall be the duty of the Clerk to close said registration book one week before said election and turn over same to the Mayor, who shall, with the advice and consent of Aldermen, appoint a board of three Registrars whose duty it shall be to make from said books a list of voters for such election; and in making said list the Registrators shall exclude the names of all persons on the registration lists who registered less than one week before said election as well as those who have died, removed from the town limits, or who have disqualified themselves in any way as legal voters. The list of voters so made up by the Registrars shall be furnished to the managers of the election, and no person whose name does not appear on said list shall be allowed to vote in said election unless he produces a certificate signed by the Registrars that his name was omitted by accident or mistake. The Mayor and Aldermen shall provide a reasonable compensation for the work done by the Registrars. Registrars. Duties. List of voters. Compensation. Section 51. There may be an appeal from decision of the Board of Registrars, as to the right of a person to registrar, to a committee of three registered voters of said town previously appointed by the Mayor and Council for that purpose, whose decision shall be final. All appeals shall be made, heard, and determined within five days from the time the appeal shall be filed. After all appeals are decided it shall be the duty of the Clerk of Registrars to make a correct list of the registered voters and furnish the managers of the election a certified copy of same. The registration book shall be open to the inspection of the public at all times during office hours. The said Committee of Registrars shall have the authority to purge said registration lists of all illegal voters upon three days' notice to the person or persons who have registered illegally or are disqualified. Notice may be given by a letter addressed to said illegally registered person by mailing same to him at Suwanee, Georgia. Appeal to Committee of Voters. Illegal voters; how purged. Section 52. It shall be the duty of the Clerk of Registrars to furnish the managers of the election at or before the opening of the poles on the day of election, with a complete list of registered voters arranged in alphabetical order, certified to under

Page 1760

the hand of the Clerk of the Registrars, and the corporate seal of the town. List of voters to election managers. Section 53. That the Mayor and Council of said town are hereby authorized to assess, levy and collect a sanitary tax and to create and maintain a sanitary department, elect their officers and employees, prescribe their duties and fix their salaries. They shall have the right by ordinance to prescribe sanitary regulations for the said Town of Suwaneee and collect the same against any person, firm or corporation domiciled within the corporate limits of said town for whom the sanitary department may render service. Sanitation; tax, department, officers, duties, regulations. Section 54. That the Mayor and Council of said town are hereby invested with full power and authority to establish, equip maintain, modify, extend, and improve, a system of sewerage and drains in said Town of Suwanee and to adopt by ordinance such regulations as may be needful and necessary in connection with the same, including such charges as may in the discretion of said Mayor and Council seem reasonable and proper for sewer connections and/or service, which said charges shall be enforceable in the same manner that charges for water furnished to said town are enforced. Sewers and drains; power to establish, make charges, etc. Section 55. That the Mayor and Council of said Town of Suwaneee shall have full power and authority to regulate and enforce the collection of and insure payment of, charges for supplying of water, electric lights, or power energy, gas, heat, and sewer service; they shall have a right to require of each consumer a deposit, which may vary according to the estimated consumption, to insure the prompt payment for such service; the shut off and refuse to furnish water, heat, electric lights, electric energy or power, gas or other commodity, where deposit of where payment for same is not promptly paid and to enforce by execution against any consumer or person served in the same manner as tax executions are issued and enforced. Collection of charges for water, lights, gas, sewer service, etc. Section 56. That the Mayor and Council of said town shall have the power and authority, in their discretion, to grade, pave, macadamize and otherwise improve the travel and drainage of the sidewalks, streets, squares, public lanes and alleys of said town. In order to carry into effect the authority above they shall have the right to assess the costs of such improvements or any part thereof on the real estate abutting upon said streets, sidewalks, public lanes and alleys of said town. Street and other improvements. Assessment of costs.

Page 1761

Section 57. That the Mayor and Council of said town shall have the right and power to require that permits be obtained for the purpose of erecting any building within the Town of Suwanee and to require that any person, firm or corporation conform to the standard building codes in the construction and erection of said buildings. Building permits and codes. Section 58. Be it further enacted that the Mayor and Council of the Town of Suwanee, shall not have the authority to license or permit the sale of intoxicating liquors and beverages, including malt beverages, beer and etc. within the territorial limits of said City by any person or persons, natural or artificial, and the sale of such beverages in said town is never to be permitted. Sale of intoxicating beverages, including beer, etc., prohibited. Section 59. Be it further enacted that the present incumbent Mayor and Councilmen of the Town of Suwanee shall serve as Mayor and Councilmen, until December 31, 1949, and until their successors are elected and qualified. That an election shall be held at the council chamber or such other place as the Mayor and Council may select on the first Saturday in December, 1949, for the election of a Mayor and five Councilmen, whose terms of office shall be as follows: The Mayor shall be elected for a term of two (2) years or until his successor is elected and qualified. The three persons receiving the highest number of votes for Councilmen shall serve a term of two years or until their successors are elected and qualified and the two persons receiving the next highest number of votes shall serve a term of one (1) year or until their successors are elected and qualified. Under this provision a Mayor for said town shall be elected on said date every two years. There shall be an election for Councilmen each year and the terms of office for the successors of those elected in the election to be held on the first Saturday in December, 1949, shall be two years, or until their successors are elected and qualified. The Mayor and Councilmen elected in said election shall take office on the 1st day of January, 1950, and serve until their successors are elected and qualified under the provisions of this section. Incumbent Mayor and Council. Election. December, 1949. Terms of office of Mayor and Council. Section 60. Be it further enacted that at the time the Mayor and Councilmen are elected on the first Saturday in December, 1949, and each year thereafter on said date, there shall be elected from the qualified voters of said town a Clerk who shall serve for one year, and shall perform such duties as the Mayor and Council may prescribe and before entering upon his duties

Page 1762

as such Clerk he shall give a bond in such amount as may be required by the Mayor and Council conditioned for the faithful discharge of his duties as such Clerk. Election and term of Office of Clerk. His duties. Section 61. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act that the Mayor, Councilmen, officers elected by the vote of the people, heads of departments, and members of any board or commission of the Mayor and Council of the Town of Suwanee, and all other officers appointed or elected by the Mayor and Council of the Town of Suwanee, shall be subject to removal during the several terms of office, in the following manner: Whenever twenty-five per cent. in number of the registered voters residing in the Town of Suwanee, as disclosed by the registration sheets of the nearest general election, past or present, shall so request in a petition filed in the office of the Clerk of the Superior Court of Gwinnett County, an election shall be called and held within thirty days from the date of the filing of said petition on the subject only of the recall or non-recall of such official or officials. It shall be the duty of the Clerk of the Superior Court to check the names of such list and report to the Judges of the Superior Court, the Judge of the City Court of Gwinnett County, and the Ordinary of Gwinnett County, the number of the registered voters thereon, in order to see that the required number have signed the said petition. This report shall be submitted to said judges, with the petition. When so reported, with this certificate, the said judge shall order an election to be held under the same rules and regulations as govern regular city elections. At this election the ballots will be as follows, with the names of such officer, or officers, and office and offices inserted in the blanks: For the recall of....., holding the office of...... Against the recall of....., holding the office of...... If a majority of the votes cast in said election are for recall of such office or officers, his office is declared vacant at the moment these votes are canvassed by the said judges and the result announced. A meeting of the said judges shall be held for this purpose within not less than three days of the election so held; at this meeting the election managers shall make a return of the votes cast in said election by report of the same to the said judges, and said judges shall examine this return and declare the result. If a majority

Page 1763

of the votes so cast be for the recall of the official, this office is vacated at the time the result is so declared by the said judges as herein provides, and the vacancy immediately exists. Said judges shall call an election to fill said vacancy or vacancies within thirty days from the date said vacancy is declared, which said election shall be under the same rules and regulations governing regular city elections, and at such election the official who has been recalled is eligible as a candidate for the reelection, and the person or persons elected shall hold office for the unexpired term. Recall of officers. Procedure. Election to fill vacancy after recall. Section 62. Be it further enacted, that if any portion of this Act shall be held invalid only such portion shall fall and the balance of said Act and of the Charter hereby created shall not be affected thereby. If any part invalid. Section 63. Be it further enacted, that all ordinances, by laws, rules and regulations now in force in said town, not inconsistent with this Act, are hereby declared valid and of force until amended or repealed by said Mayor and Council of said town. Ordinances, etc., now in force. Section 64. Be it further enacted, that the provisions of this charter shall become effective immediately upon its passage and approval of the Governor. Section 65. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this Act as and the same are hereby repealed. Notice of Proposed Legislation. Georgia, Gwinnett County. Notice is hereby given the general public that at the next session of the General Assembly of the State of Georgia, which convenes in regular session on the second Monday in January, 1949, a Bill will be introduced in said body as follows: An Act to create a new charter for the Town of Suwanee, in the County of Gwinnett, said State; to define the corporate limits; to provide for the election of its officers and prescribing their duties; to provide for filling vacancies of said town; to define the duties of the Mayor; to fix the salaries of the Mayor and Council; to provide for the election of all employees and prescribe their duties; to provide for the collection of license taxes; to provide for the manner in which property may be returned

Page 1764

for taxation; to require building permits; to provide for a system of waterworks and sewerage for said town; to provide for a Sanitary Department; to prescribe the manner in which nuisances are declared; to provide for a sanitary and garbage tax; to assess abutting property owners for the improvements of streets, alleys, sidewalks and public lanes in said town; to provide for eminent domain; to provide for a Mayor's Court; to create a Bond Commission for said town and to provide a sinking fund for same; to provide for the registration and qualification of voters; to provide for the collection of services rendered for water, lights, power and other services rendered by said town, and for other purposes. The November 15th, 1948. Mayor and Council, Town of Suwanee. Georgia, Gwinnett County. Personally appeared before the undersigned authority authorized by law to administer oaths in this State, P. M. Christian, who after first being duly sworn, deposes on oath and says that he is editor of the New-Herald, the newspapers published at Lawrenceville, Gwinnett County, Georgia, and being the newspaper in which the sheriff's advertisements appear in and for said county. Deponent further says that the above notice of proposed legislation respecting a new charter for the Town of Suwanee, in said county, was duly published in said newspaper once a week for three weeks during the period of 60 days immediately preceding February 7, 1949, said notices appearing in the publication the following dates to wit: November 18th and November 25th, December 2nd, 9th, 16th, 23rd and 30th, 1948, therefore said notice of proposed legislation above set forth was published as required by the statute in such cases made and provided. This affidavit is made to supplement and furnish additional publication dates not contained in the affidavit heretofore made by me in said matter. P. M. Christian Sworn to and subscribed before me this the 9th day of February, 1949. Notary Public, Gwinnett County, Georgia.

Page 1765

Notice of Proposed Legislation. Georgia, Gwinnett County: Notice is hereby given the general public that at the next session of the General Assembly of the State of Georgia, which convenes in regular session on the second Monday in January, 1949, a Bill will be introduced in said body as follows: An Act to create a new charter for the Town of Suwanee, in the County of Gwinnett, said State; to define the corporate limits; to provide for the election of its officers and prescribing their duties; to provide for filling vacancies of said town; to define the duties of the Mayor; to fix the salaries of the Mayor and Council; to provide for the election of all employees and prescribe their duties; to provide for the collection of license taxes; to provide for the manner in which property may be returned for taxation; to require building permits; to provide for a system of waterworks and sewerage for said town; to provide for a Sanitary Department; to prescribe the manner in which nuisances are declared; to provide for a sanitary and garbage tax; to assess abutting property owners for the improvements of streets, alleys, sidewalks and public lanes in said town; to provide for eminent domain; to provide for a Mayor's Court; to create a Bond Commission for said town and to provide a sinking fund for same; to provide for the registration and qualification of voters; to provide for the collection of services rendered for water, lights, power and other services rendered by said town, and for other purposes. This November 15th, 1948. Mayor and Council Town of Sewanee. Georgia, Gwinnett County. Personally appeared before the undersigned attesting officer P. M. Christian, who after first being sworn deposes on oath and says he is the editor of the News-Herald, the newspaper published in Lawrenceville, Gwinnett County, Georgia, and being the newspaper in which the sheriff's advertisements appear in and for said county. Deponent further says that the within and foregoing notice of proposed legislation regarding charter for the Town of Suwanee, Georgia, was published in said newspaper for three weeks during the period of November 15, 1948, to January

Page 1766

30, 1949, said notice being published in the issues of said paper published November 18th and November 25, December 2, and December 9, 1949, said notice having been published once a week for three weeks during said period as provided by law in such cases. P. M. Christian, Editor. Sworn to and subscribed before me this the 31st day of January, 1949. Henry F. Wager, C. S. C., Gwinnett Co., Georgia. Approved February 25, 1949. JESUP CHARTER AMENDMENTS OF 1917 REENACTED CONTROL OVER VEHICLES. No. 404 (House Bill No. 596). An Act to amend an Act approved December 16, 1937, entitled An Act to incorporate and create a new charter for the City of Jesup, in Wayne County, Georgia; to prescribe the rights, powers, government and jurisdiction of said city; to fix the corporate limits of said city; to confer extraterritorial jurisdiction upon said city; to provide that no valid and existing ordinance nor contract made nor right acquired of its predecessor corporation shall be affected by this Act; and for other purposes, so as (1) to give to the Mayor and Council of the City of Jesup the power and authority to levy an ad valorem tax not exceeding two percent. for the ordinary current expenses; to prohibit animals from running at large in said city; to fix the salary of city Clerk and Treasurer and city Marshal and Chief of Police; to fix date and hours for holding general elections therein; to prescribe penalties for violations of ordinances; to repeal certain section; and for other purposes; and so as (2) to provide authority in the Mayor and Council of said municipality, under certain conditions, to take possession of motor vehicles parked in violation of municipal ordinances of said city; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia that it is hereby enacted that the Act approved March 27, 1947,

Page 1767

Georgia Laws 1947, pages 1064-8, amending the Act creating a new charter for the City of Jesup, be and the same is hereby enacted in its entirety just as though herein fully reiterated. Act of 1947 reenacted. Be it further enacted that there is hereby enacted a new section to be numbered 12, which shall read: Section 12. The Mayor and Council of Jesup are hereby authorized in their discretion to provide that vehicles parked in violation of the ordinances of the city may be towed in off the streets, and held by the city subject to a reasonable charge for towing and storage to be fixed by the Mayor and Council. The Mayor and Council are further specifically authorized to impose penalties upon the owners of such vehicles for permitting parking in violation of applicable ordinances. Sec. 12 added; control of Mayor and Council over vehicles parked on streets. Section 2. That all laws and parts of law in conflict with this Act, be, and the same are, hereby repealed. Section 3. There is hereby attached to and made a part of this Act a copy of the notice of the intentions to apply for its passage certified by the publisher that same was published in the Jesup Sentinel in the issue of January 20, January 27, and February 3, 1949, said newspaper being the one in which the sheriff's advertisements for Wayne County are published. Georgia, Wayne County: I, C. A. Pound, publisher of the official organ for said Wayne County, hereby certify that the annexed notice marked Exhibit A was duly published in the Jesup Sentinel at Jesup, Georgia, in its issues for January 20, January 27, February 3, 1949, and the annexed clipping was taken from the issue of January 20, 1949. C. A. Pound. Sworn to and subscribed before me, this 7th day of February, 1949. Warner B. Gibbs. Notary Public, Georgia, State at Large. Georgia, Wayne County: Notice is hereby given that at the present session of the General Assembly I intend to apply for a Bill to amend the Act

Page 1768

incorporating the City of Jesup, approved December 16, 1937, as amended, particularly with respect to reenacting the amendment thereto approved March 27, 1947 (Georgia Laws, 1947, pages 1064-8) and particularly with respect to providing that the Mayor and Council of Jesup may have any motor vehicles parked in violation of the ordinances of the city towed off and held by the city subject to reasonable charge to be fixed by Mayor and Council, and for other purposes. This January 18, 1949. J. T. McLaughlin, Representative. Approved February 25, 1949. SUMTER COUNTY PENSION FUND. No. 405 (House Bill No. 319) An Act to provide that Sumter County shall provide for a permanent pension fund for present and future employees, out of which shall be paid permanent retirement pensions, death and disability benefits, and to provide how said pensions and benefits shall be paid; to provide that three (3%) per cent of the salary of all employees shall be deducted from their pay check, and be deposited to the credit of said pension fund, and the manner of same and under what conditions same shall be returned to such employees; to provide basis of eligibility of employees for pensions; to provide for the designation by employees, in the event of death, of certain beneficiaries; to provide that the county contribute to said pension fund to the extent of an amount equal to the amount paid by employees out of any public funds other than ad valorem tax; to provide that the Board of County Commissioners shall constitute a Board of Trustees, consisting of the County Commissioners, and a Chairman to be selected by the County Commissioners; to provide that said Board of Trustees shall make all necessary rules for carrying out the terms of this Act; to construe this Act as a contract between the county and the qualified employees; to provide that the Clerk of the County Commissioners shall serve as Treasurer of said Board of Trustees to manage said

Page 1769

pension funds as directed by the Board of Trustees; to provide for regular monthly meetings of the Board of Trustees and Treasurer; to provide that all checks shall be signed by at least one Trustee and the Treasurer; to provide that if any of this Act shall be held unconstitutional, that the remainder of this Act not declared unconstitutional shall be valid and binding; to provide that this Act shall not affect nor be affected by an conflicting laws or other laws, and for other purposes. Section 1. Funds. Be it enacted, by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, there shall be created a permanent pension fund for the employees of Sumter County. Funds shall be accumulated and kept for the purposes hereinafter set out, and no check or warrant drawn on said funds shall be valid unless signed by at least one Trustee of the fund and the county Treasurer for the payment of pensions or other benefits to said employees, and in the manner and accordance with the terms hereinafter set out. Pension fund created. Section 2. Deductions. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that deductions be made monthly from the salaries of the employees of Sumter County, and this provision shall be mandatory and shall govern every employee who qualifies; employees desirous of participating in said pension fund shall register within sixty (60) days from the passage of this Act, or date of employment, and shall have deducted from his or her pay check thereafter at the rate of three (3%) per cent per month, said amount to be paid into the pension fund. Monthly deductions from salary of employees. Rate. Section 3. County Funds. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that the county shall contribute monthly to said fund, out of any funds other than ad valorem taxes, an amount equal to the total amount paid by the employees of Sumter County. Contribution by county in equal amount. Section 4. Disability. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that any employee who is permanently disabled in line of duty from performing the essential duties of his or her position with the County of Sumter shall receive a pension of fifty (50%) per cent of benefits hereinafter provided, upon definite and conclusive evidence, and approval of the Board of Trustees, for life. Disability benefits.

Page 1770

Section 5. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that whenever any employee shall have served the County of Sumter for twenty-five (25) years in the aggregate, and attained the age of sixty (60) years, or otherwise qualified as hereinafter provided, shall be permitted to retire, unrestricted, from active service on his or her own motion, upon submission of evidence of eligibility, as follows: Requirements for retirement. (1) Employees of Sumter County earning two hundred ($200.00) dollars, or more, per month at retirement, shall be paid one hundred ($100.00) dollars per month maximum for life after attaining both objectives, twenty-five (25) years of accumulated service and sixty (60) years of age, or on either of the two partial benefit scales, as provided in Item (3). Amounts payable, etc. (2) Employees of Sumter County earning two hundred ($200.00) dollars per month at retirement shall be paid fifty (50%) per cent of actual salary for life after attaining both objectives, twenty-five (25) years of accumulated service and sixty (60) years of age, or fifty (50%) per cent on either of the two partial benefit scales, as provided in Item (3). (3) After attaining age sixty (60) After 15 years service $30.00 per month. 16-20 years service $60.00 per month. 21-25 years service $85.00 per month. After 25 years service $100.00 per month. After attaining twenty-five (25) years service After 50 years of age $30.00 per month. 51-55 years of age $60.00 per month. 56-60 years of age $85.00 per month. After 60 years of age $100.00 per month. Section 6. Deaths. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that in case of death of any employee of Sumter County from any cause, after retirement or qualifying, as herein provided, and who has availed himself of the beneficiary feature, fifty (50%) per cent of all applicable benefits, shall be paid to beneficiary, namely: wife, during widowhood or own children up to age of sixteen (16) years. Benefits in event of death. Section 7. Payments. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that all

Page 1771

payments shall be made monthly out of the pension fund to, and on account of retired employees of Sumter County. Payments from fund on monthly basis. Section 8. Contract. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that this Act shall be construed by all as a contract between the County of Sumter and any and every present or future employee qualifying under this Act. Construed as a contract. Section 9. Constitutionality. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that should any part of this Act be declared unconstitutional, that the remainder of the Act not declared unconstitutional shall be valid and binding. If part unconstitutional. Section 10. Benefits. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that while said deduction from employees' pay shall begin immediately upon the passage of this Act and after qualifying, none of the benefits herein provided for shall be available until the expiration of at least thirty (30) months thereafter. Effective date for deductions and benefits. Section 11. Trustees. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that immediately upon the passage of this Act, the County Commissioners shall officially declare a Board of Trustees, consisting of the County Commissioners and a Chairman to be selected by the County Commissioners, whose duty it shall be to meet once a month and administer all the affairs of said pension plan not otherwise definitely provided for in this Act. Board of Trustees; when appointed, etc. Section 12. Treasurer. Be it further enacted by the authority aforesaid, and it is hereby enacted by said authority, that immediately upon the passage of this Act, the County Commissioners shall officially declare the office of the Treasurer, who shall be one and the same person as that of the Clerk of the County Commissioners, who shall be paid a minimum of $1.00 per annum from said funds accumulated by virtue of this Act, and for said compensation it shall be the duty of said Treasurer to keep complete records as to each employee of Sumter County, and render regular financial statements monthly to the Board of Trustees, and attend all said Board meetings; the County Commissioners shall also take such other action not otherwise herein provided

Page 1772

as may be necessary for the complete and successful operation of this Act as if it had been herein clearly implied or expressed. Treasurer; who, when appointed, salary, duties, etc. Section 13. Rules and Regulations. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that the Board of Trustees for the Sumter County pension fund shall be authorized and empowered to make any rules and regulations that may be necessary and vital to the successful operation of the pension plan from time to time, including rules and regulations determining the investments and reinvestments of the trust fund, and to administer all the affairs of said pension plan. Power of Board of Trustees to make rules and regulations. Section 14. Conflict. Be it further enacted, by the authority aforesaid, and it is hereby enacted by said authority, that all laws and parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Legal A-1088 Notice of the Intention to Apply for a Local Bill as Provided in the Code of Georgia, Section 2-1915, on the part of Sumter County, a Political Subdivision in the State of Georgia. The caption of said local Bill is as follows: Sumter County Employees' Pensions. An Act to provide that Sumter County shall provide for a permanent pension fund for present and future employees, out of which shall be paid permanent retirement pensions, death and disability benefits, and to provide how said pensions and benefits shall be paid; to provide that three (3%) per cent of the salary of all employees shall be deducted from their pay check, and be deposited to the credit of said pension fund, and the manner of same and under what conditions same shall be returned to such employees; to provide basis of eligibility of employees for pensions; to provide for the designation by employees for pensions, to provide for the designation by employees, in the event of death, of certain beneficiaries; to provide that the county contribute to said pension fund to the extent of an amount equal to the amount paid by employees out of public funds other than ad valorem tax; to provide that the Board of County Commissioners shall constitute a Board of Trustees, consisting of the Chairman of the County Commissioners, and two other persons to be

Page 1773

elected by the County Commissioners; to provide that said Board of Trustees shall make all necessary rules for carrying out the terms of this Act; to construe this Act as a contract between the county and the qualified employees; to provide that the Clerk of the County Commissioners shall serve as Treasurer of said Board of Trustees to manage said pension funds as directed by the Board of Trustees; to provide for regular monthly meetings of the Board of Trustees and Treasurer; to provide that all checks shall be signed by at least one trustee and the Treasurer; to provide that if any of this Act shall be held unconstitutional, that the remainder of this Act not declared unconstitutional shall be valid and binding; to provide that this Act shall not affect nor be affected by any conflicting laws or other laws, and for other purposes. State of Georgia, County of Sumter. In person appeared before the undersigned officer, duly authorized to administer oaths in and for said State and county, C. C. Holliday, who, first being duly sworn, deposes and says that he is publisher and editor of the Tri-County News, which was the official organ for the County of Sumter for the year 1948, and deponent further avers: 1. That the attached clipping is a true and correct copy of the caption of a Bill entitled Sumter County Employees' Pensions. 2. Deponent further avers that this Bill was advertised once a week in said the Tri-County News during the period November 11, 1948, to December 31, 1948. C. C. Holliday. Sworn to and subscribed before me, this the 15th day of January, 1949. Wingate Dykes, Notary Public, State at Large, Georgia. Approved February 25, 1949.

Page 1774

WEBSTER COUNTYTREASURER'S SALARY. No. 406 (House Bill No. 211). An Act to amend an Act approved July 28, 1921, entitled An Act to create the office of County Treasurer for the County of Webster, to provide a salary for said officer; the manner in which same shall be paid, given of the bond, the manner in which said office shall be filled, and for other purposes, so as to raise the salary provided from $350.00 to $480.00. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same: Section 1. That an Act of the General Assembly of the State of Georgia, approved July 28, 1921, and published in the Acts of 1921, pages 588, 589 and 590, and having the caption set out in quotation in the caption hereto, be amended by striking from Section 5 the characters $350.00 and inserting in lieu thereof the characters $480.00, so that said section of said Act, as amended, shall read as follows: Act of 1921 amended. Section 5. Be it further enacted by the authority aforesaid, that said County Treasurer shall take a bond in a security or bonding company and the premiums on such bond shall be paid by the Board of Commissioners of Roads and Revenues of said county, and said county Treasurer shall receive a salary of $480.00 per annum for his services, which shall be paid monthly upon a warant drawn by said Board of Commissioners of Roads and Revenues of said county, and they shall furnish said office with well bound books and all others things and fixtures that may be necessary in the proper conduct of said office. Salary increased to $480.00 per annum. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. January 15, 1949. Georgia, Stewart County. To All Whom It May Concern: This is to certify that Notice of Intention to Introduce Local Legislation an Act to Amend an Act Office of Treasurer, Webster County, Georgia, has been published three consecutive issues in

Page 1775

the Stewart-Webster Journal under dates Dec. 30, 1948; Jan. 6, Jan. 13, 1949. The Stewart-Webster Journal, a newspaper published at Richland, Georgia, is the official organ of Webster County. The Stewart-Webster Journal Richland, Georgia. (s) Byron C. Anglin, Byron C. Anglin, Asst. Ed. (s) John M. Anglin John M. Anglin, N. P., Ga. State at Large. My commission expires Sept. 15, 1950. Notice of Intention to Introduce Local Legislation. An Act to amend an Act Office of Treasurer. Georgia, Webster County. Notice is hereby given that I will introduce into the next session of the General Assembly, the following Act: An Act to amend an Act approved July 28, 1921, entitled An Act to create the office of County Treasurer for the County of Webster, to provide a salary for said officer; the manner in which same shall be paid, given of the bond, the manner in which said office shall be filled, and for other purposes, so as to raise the salary provided from $350.00 to $480.00. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same; Section 1. That an Act of the General Assembly of the State of Georgia, approved July 28, 1921, and published in the Acts of 1921, pages 588, 589 and 590, and having the caption set out in quotation in the caption hereto, be amended by striking from Sec. 5 the characters $350.00 and inserting in lieu thereof the characters $480.00, so that said section of said Act, as amended, shall read as follows: Sec. 5: Be it further enacted by the authority aforesaid, that said County Treasurer shall take a bond in a security or bonding company and the premiums on such bond shall be paid by the Board of Commissioners of Roads and Revenues of said County, and said County Treasurer shall receive a salary of $480.00 per

Page 1776

annum for his services, which shall be paid monthly upon a warrant drawn by said Board of Commissioners of Roads and Revenues of said county, and they shall furnish said office with well bound books and all other things and fixtures that may be necessary in the proper conduct of said office. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and the same are hereby repealed. B. W. Stevens, Preston, Ga. Approved February 25, 1949. MACON JUDICIAL CIRCUITSALARY OF SOLICITOR-GENERAL. No. 407 (House Bill No. 628). An Act to repeal an Act approved February 22, 1933, and shown on pages 812 and 813 of the Acts of the General Assembly of this State for the year 1933, the Act to be hereby repealed being itself entitled: An Act to amend `An Act to abolish the fee system now existing in the superior courts of the Macon Judicial Circuit, as applied to the office of Solicitor-General of said circuit, and all fees now, heretofore, or hereafter, accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to the office; to provide for the payment of a salary to said Solicitor in addition to the salary prescribed in Paragraph 1, of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures, and fees, including insolvent costs, accruing to the office of Solicitor-General of said circuit; to impose certain duties upon the clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General thereof, with reference to the collection, payment, and disposition of all funds, moneys, and emoluments accruing to the office of the Solicitor-General of said circuit; to provide for the levy and collection of a tax by the county authorities of the counties composing said circuit for the purpose of paying the salary of said Solicitor-General; and for other purposes, approves

Page 1777

August 9, 1922, by striking from the third section of said Act the words `$1800.00 per annum' and substituting therefor the words `$1200.00 per annum', and by striking from said section the words `$150.00 per month' and substituting therefor the words `$100.00 per month'; and for other purposes; also, to amend the provisions of Section 3 of the Act approved on August 9, 1922, hereinbefore referred to in the title of the Act to be hereby repealed, hereinbefore quoted, said Act of 1922 being the Act shown in the printed Acts of the General Assembly of this State for the year 1922 on pages 309 to 314, inclusive, by striking from the third section of the said Act of 1922 the words: and which said salary shall begin to accrue immediately upon the enactment of this Act, and substituting in lieu thereof the following words: which new and increased salary provided for by this Act shall begin to accrue upon the first day of the month during which the present Act shall be approved; and for other purposes. Section 1. Be it enacted by the General Assembly of this State, and it is hereby enacted by authority of the same, that the Act of the General Assembly of this State, approved on February 22, 1933, and appearing in the printed Acts of the General Assembly of this State for the year 1933 on pages 812 and 813, entitled: An Act to amend `An Act to abolish the fee system now existing in the superior courts of the Macon Judicial Circuit, as applied to the office of Solicitor-General of said circuit, and all fees now, heretofore, or hereafter, accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to the office; to provide for the payment of a salary to said Solicitor in addition to the salary prescribed in Paragraph 1, of Section 13 of Article 6 of the Constitution of this State, to provide for the disposition of the fines, forfeitures, and fees, including insolvent costs, accruing to the offices of Solicitor-General of said circuit; to impose certain duties upon the clerks of the superior courts of the counties composing said circuit, and upon the Solicitor-General thereof, with reference to the collection, payment, and disposition of all funds, moneys, and emoluments accruing to the office of the Solicitor-General of said circuit; to provide for the levy and collection of a tax by the county authorities of the counties composing said circuit for the purpose

Page 1778

of paying the salary of said Solicitor-General; and for other purposes,' approved August 9, 1922, by striking from the third section of said act the words `$1800.00 per annum,' and substituting therefor the words `$1200.00 per annum', and by striking from said section the words `$150.00 per month' and substituting therefor the words `$100.00 per month;' and for other purposes, be and the same is hereby absolutely repealed. Act of 1933 repealed. Section 2. Be it further enacted by the authority aforesaid that Section 3 of the Act approved on August 9, 1922, which appears in the printed Acts of the General Assembly of this State for the year 1922 on pages 309 to 314 inclusive, entitled: An Act to abolish the fee system now existing in the superior courts of the Macon Judicial Circuit, as applied to the office of Solicitor-General of said circuit, and all fees now, heretofore, or hereafter, accruing to the office of Solicitor-General, in said circuit, in so far as the same constitutes the compensation attached to the office; to provide for the payment of a salary to said Solicitor in addition to the salary prescribed in Paragraph 1, of Section 13 of Article 6 of the Constitution of this State; to provide for the disposition of the fines, forfeitures, and fees, including insolvent costs, accruing to the office of Solicitor-General of said circuit; to impose certain duties upon the clerk of the superior court of the counties composing said circuit, and upon the Solicitor-General thereof with reference to the collection, payment and disposition of all funds, moneys, and emoluments accruing to the office of the Solicitor-General of said circuit; to provide for the levy and collection of a tax by the county authorities of the counties composing said circuit for the purpose of paying the salary of said Solicitor-General and for other purposes, be and the same is hereby amended by striking from said section 3 the following words: and which said salary shall begin to accrue immediately upon the enactment of this Act, and substituting in lieu thereof the following words: which new and increased salary provided for by this Act shall begin to accrue upon the first day of the month during which the present Act shall be approved, so that said Section 3 of said Act of August 9, 1922, when so amended, shall read as follows: Sec. 3 of Act of 1922 amended. The County of Houston in said Macon Judicial Circuit shall pay to the said Solicitor-General of said circuit a salary of $1,800.00 per annum, in monthly installments of $150.00 per

Page 1779

month, which shall be paid out of the treasury of said county; which new and increased salary provided for by this Act shall begin to accrue upon the first day of the month during which the present Act shall be approved. To read. What Houston County to pay. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and they hereby are, repealed. Notice of Intention to Apply for Passage of Local Bill Georgia, Houston County. To Whom It May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1949 session for the passage of a bill which will have the effect of increasing the salary of the Solicitor-General of the Macon Judicial Circuit from the present sum of $1,200.00 per year paid by Houston County to be payable in monthly installments of $100.00 each to $1,800.00 per year payable in monthly installments of $150.00 each. Charles H. Garrett, Solicitor General of the Macon Judicial Circuit Georgia, Houston County. Personally appeared, H. A. Aultman, before the undersigned attesting officer, duly authorized by law to administer oaths, who deposes and on oath says that the foregoing notice of intention to apply for the passage of a local Bill was published three times in the Houston Home Journal, the official organ of Houston County, Georgia, in which are printed the advertisements of the sheriff of said county and that said notice was published in said newspaper on January 27, Feb. 3, and Feb. 10 of the year 1949; also that the above clipping was taken from the Jan. 27, 1949, publication of said newspaper. Affiant further says that he is the author of said Bill and as such is authorized to make this affidavit. This 10th day of February, 1949. (s) H. A. Aultman

Page 1780

Sworn to and subscribed before me this 10th day of February, 1949. Marion Toms, Ordinary Quitman Co., Ga. Notary Public. Approved February 25, 1949. LINCOLN COUNTYORDINARY'S SALARY. No. 408 (House Bill No. 547). An Act to supplement the fees paid to the Ordinary of Lincoln County, by adding thereto a salary to be paid for such duties in the amount of $25.00 per month; to repeal all laws and parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Ordinary of the County of Lincoln be, and he is hereby granted the sum of $25.00 per month to be paid out of the county treasury in addition to the fees prescribed by law for services rendered in connection with his office. Salary of $25.00 per month in addition to fees. Section 2. To repeal all laws or parts of laws in conflict herewith. Georgia, Fulton County. Personally appeared before me the undersigned, an officer authorized to administer oaths in Georgia, John P. Drinkard, who on oath says that he is the editor and publisher of the Lincoln Journal, the official organ of Lincoln County and that the following notice of local legislation was published in said Lincoln Journal on January 6, 13 and 20th, 1949. Public Notice. Notice is hereby given that at the forthcoming session of the General Assembly I will introduce a local bill to create a Board of Commissioners of Roads and Revenues for Lincoln County

Page 1781

to handle the affairs of said county, to provide for the membership of said board, to provide the method of electing said board, to provide the duties, authority, responsibility, compensation and term of office of the members of said board, to provide the method for the operation of said board, and to transfer all of the duties of the Ordinary of said county as Commissioner to said board, and to provide for the compensation and fees of the Ordinary of said county. This January 6, 1949. John P. Drinkard Representative, L. C. Ga. This 8th day of February, 1949. (s) John Drinkard Sworn to and subscribed before me this 8th day of February, 1949. (s) Frank H. Edwards Notary Public, DeKalb County, Ga. Approved February 25, 1949. CLERK, SHERIFF, TAX COMMISSIONER AND OTHERSCOMPENSATION IN CERTAIN COUNTIES. No. 409 (House Bill No. 551). An Act to amend an Act approved March 11, 1943 (Georgia Laws of 1943, pages 433-438, both inclusive) which is an Act entitled: An Act to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court, the sheriff, and the tax commissioner; to make provisions regulating the carrying out of such change; to regulate the collection and disposition of costs; to provide for a deputy, clerks and assistants to such officers; to provide for the payment of salaries and compensation of such officers, deputy, clerks and assistants; to provide for furnishing the sheriffs in such counties with an automobile to carry on work of his office and for the operation, upkeep, and repair of the same; to provide for the necessary office expense of such officers; to provide for emergency help; to provide for the

Page 1782

payment of such officers, deputies, clerks or assistants by the commissioners of roads and revenues of such county, and for the disbursement thereof by the sheriff, clerk and tax commissioner; to repeal conflicting laws or parts of laws; and for other purposes, so as to increase the salaries of the various elected officers and employees of all such counties, and so as to increase the number of employees in the offices of the elected officers in all such counties; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act named in the caption of this Bill which is an Act of the Legislature of Georgia, approved March 11, 1943, published in Georgia Laws 1943, pp. 433-438, inclusive, and entitled: An Act to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court; the sheriff, and the tax commissioners; to make provisions regulating the carrying out of such change; to regulate the collection and disposition of costs; to provide for a deputy, clerks and assistants to such officers; to provide for the payment of salaries and compensation of such officers, deputy, clerks and assistants to provide for furnishing the sheriffs in such counties with an automobile to carry on work of his office and for the operation, upkeep, and repair of the same; to provide for the necessary office expense of such officers; to provide for emergency help; to provide for the payment of such officers, deputies, clerks or assistants by the commissioners of roads and revenue of such county, and for the disbursement thereof by the sheriff, clerk and tax commissioner; to repeal conflicting laws or parts of laws; and for other purposes, be and the same is hereby amended in the following particulars: Act of 1943 amended. Section 1. Section 2 of said Act is amended as follows: Sec. 2 amended. (a) By striking the figures $1800 in Sub-section (a) of Section 2 and inserting in lieu thereof the figures $2400 so that said Sub-section (a) of Section 2 when amended shall read as follows: (a) Clerk of the superior court an annual salary of twentyfour hundred ($2400.00) dollars per annum plus nine hundred dollars ($900.00) per annum for clerks and assistants payable in equal monthly installments; Salaries; clerk of superior court.

Page 1783

(b) By striking sub-section (b) of Section 2 and inserting in lieu thereof the following: The sheriff an annual salary of $2400.00 per annum plus $1920.00 per annum for a chief deputy plus $1680.00 per annum for all other deputies, payable in equal monthly installments, so that said Sub-section (b) of said Section 2 when amended shall read as follows: (b) The sheriff an annual salary of $2400.00 per annum plus $1920.00 per annum for a chief deputy and $1680.00 per annum for his deputy or deputies payable in equal monthly installments. Sheriff and Chief Deputy. (c) By striking the figures $1800 in sub-section (c) of Section 2 and inserting in lieu thereof the figures $2400.00 so that said sub-section (c) of Section 2 when amended shall read as follows: (c) The tax commissioner an annual salary of twenty-four hundred dollars ($2400.00) per annum plus six hundred dollars ($600.00) per annum for clerks and assistants payable in equal monthly installments. Tax Commissioner. Clerks, assistants. Section 2. The salaries provided for in this Act shall be retroactive to January 1, 1949, and any sums paid to the officers and employees enumerated therein, prior to the approval of this Act, shall be credited on the sum provided to be paid to each of them as of January 1, 1949. Salaries retroactive. Section 3. Severability. If any provision of this Act, or the applicability thereof to any person or circumstances, is held invalid, the remainder of this Act and the applicability thereof and of such provision to other persons or circumstances shall not be affected thereby. If part invalid. Section 4. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict with this amendment be, and the same are, hereby repealed. State of Georgia, Columbia County. Before me an officer of said State and county duly authorized by law to administer oaths, personally appeared Carey Williams, who being first duly sworn deposes and says on oath that he is the publisher of the Columbia News of said State and county, a public gazette in which legal notices of said State

Page 1784

and county are published; that on the 20th day of January, 1949, and on the 27th day of January, 1949, and on the 3rd day of February, 1949, there was published in said newspaper the following legal notice: Notice is hereby given that the undersigned will introduce a Bill in the General Assembly of Georgia at the 1949 session for the purpose of increasing the salaries of the officers of said county, their deputies, clerks, or employees, including the Sheriff of said county, the Clerk of Superior Court, Tax Commissioner, members of the Board of County Commissioners, and all other officers or employees. This 17th day of January, 1949. Edgar D. Clary, Jr., Senator, Byron B. Mangum, Representative. Sworn to and subscribed before me this 4th day of February, 1949. (Notarial Seal) (s) Carey Williams. (s) R. M. McCommon Notary Public Georgia State at Large. Approved February 25, 1949. FULTON COUNTYCIVIL SERVICE CHANGES. No. 410 (House Bill No. 603). An Act to amend an Act entitled an Act to create a Civil Service Board of Fulton County, to provide for the appointment and removal of the members of said board and their qualifications, term of office and salaries; to prescribe the duties of the Civil Service Board; to provide to what employees the provisions of this Act shall be applicable; to provide for the classification and qualification of employees; to provide for a minimum, intermediate, and maximum salary schedule for classified employees; to provide for the holding of examinations under the provisions of this Act; to provide for probationary period of employment; to provide how and in what manner and for what reason employees may be demoted, suspended or discharged;

Page 1785

to provide for trials of employees charged with the violation of civil service rules or the provisions of this Act; to provide a uniform procedure for handling the personnel affairs of such county; to provide for promotions, suspensions, reduction and removal of county employees; to provide for the certification of pay rolls, the administering of oaths, the keeping of records and furnishing of information in connection with the uniform procedure herein prescribed; to prohibit county employees coming under the provisions of this Act from doing certain things in violation thereof; to provide for the method whereby employees under the unclassified service may come under the classified service; to provide a penalty for all persons violating the provisions of this Act; to provide for a Secretary to the board and define his powers and duties and prescribe a salary for such Secretary; to provide for removals in the interest of economy; to establish reemployment lists and provide for leaves of absence and vacation; to provide leave for county employees in military service; to fix the responsibility for the conduct of the affairs of county government; to provide for the bonding of employees under classified services; to provide that the provisions of this Act are separable in the event a portion thereof is declared unconstitutional; to provide for the repeal of conflicting laws; and for other purposes, so as to provide a complete merit system for employees of Fulton County, which Act was approved March 15, 1943 and is published Georgia Laws 1943, pages 971-993, inclusive, as heretofore amended so as to clarify the status of departments and employees with respect to civil service coverage, so as to exclude from the classified service, officers and employees in the Fulton County Department of Public Welfare and the Official Court Reporters of the Civil Court of Fulton County; so as to include in the classified service public officers and employees in the office of the Fulton County Board of Tax Assessors, the office of the Coroner and in the office of the Juvenile Court of Fulton County, in the office of the Solicitor-General of the Atlanta Judicial Circuit and in the office of the Criminal Court of Fulton County, except the officers, deputies and employees in either of said departments who are specifically placed in the unclassified service by Subsection (1) of Section 5 of said Act as amended; so as to substitute the State

Page 1786

Personnel Board for the State Merit System Council for the Welfare and Health Departments as an agency referred to in Section 5, Subsection (2) of said Act; to provide a compulsory retirement age for all members of the classified service; to strike and eliminate Subparagraph (1) of Subsection one (1) of Section 5 of said Act relating to employees of the Solicitor-General's office other than Assistant Solicitors-General; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that the above entitled Act which is an Act entitled: An Act to create a Civil Service Board in Fulton County, to provide for the appointment and removal of the members of said board and their qualifications, term of office and salaries; to prescribe the duties of the Civil Service Board; to provide to what employees the provisions of this Act shall be applicable; to provide for the classification and qualification of employees; to provide for a minimum, intermediate, and maximum salary schedule for classified employees; to provide for the holding of examinations under the provisions of this Act; to provide for probationary period of employment; to provide how and in what manner and for what reason employees may be demoted, suspended or discharged; to provide for trials of employees charged with the violation of civil service rules or the provisions of this Act; to provide a uniform procedure for handling the personnel affairs of such county; to provide for promotions, suspensions, reduction and removal of county employees; to provide for the certification of pay rolls, the administering of oaths, the keeping of records and furnishing of information in connection with the uniform procedure herein prescribed; to prohibit county employees coming under the provisions of this Act from doing certain things in violation thereof; to provide for the method whereby employees under the unclassified service may come under the classified service; to provide a penalty for all persons violating the provisions of this Act; to provide for a Secretary to the board and define his powers and duties and prescribe a salary for such Secretary; to provide for removals in the interest of economy; to establish re-employment lists and provide for leaves of absence and vacation; to provide leave for county employees in military service; to fix the responsibility for the conduct of the affairs of county government; to

Page 1787

provide for the bonding of employees under classified services; to provide that the provisions of this Act are separable in the event a portion thereof is declared unconstitutional; to provide for the repeal of conflicting laws; and for other purposes, so as to provide a complete merit system for employees of Fulton County, which was approved March 15, 1943 and is published Georgia Laws 1943, pages 971-993, inclusive, as heretofore amended, be and the same is further amended in the following particulars: Act of 1943 amended. Section 1. Section 5, Subsection (1) of said Act which defines the unclassified service is amended by adding thereto new subparagraphs to be known as Subsection (1) (q) and Subsection (1) (r), excluding respectively from civil service and placing in the unclassified service the following, namely: Subsection (1) Subparagraph (q). Official Court Reporters in the Civil Court of Fulton County shall be in the unclassified service. Subsection (1) Subparagraph (r). All officers and employees in the Fulton County Department of Public Welfare shall be in the unclassified service. Additions to unclassified service. Section 2. Section 5, Subsection (2) of said Act as heretofore amended by the amendment thereto approved March 6, 1945 (which subsection as now amended is published Georgia Laws 1945, pages 852 and 853) is further amended by inserting in the first paragraph thereof immediately following the words, Civil Court of Fulton County, the following new words, to wit, Tax Assessors, Juvenile Court, Coroner, in the office of the Solicitor-General of the Atlanta Judicial Circuit, and in the office of the Criminal Court of Fulton County. Said Section 5, Subsection (2) is likewise amended by striking and eliminating the second paragraph thereof relating to the County Departments of Public Welfare and Health (which second paragraph is now published Georgia Laws 1945, page 853) and by substituting in lieu thereof a new paragraph to read as follows: Act of 1945 amended. Employees of the County Department of Health shall be included under the county civil service system as set up herein, provided the State Personnel Board shall examine the rules and regulations of the Fulton County system insofar as they are

Page 1788

applicable to the County Department of Health, and certify that such rules conform to the Personnel Board's merit system and the rules and regulations promulgated thereunder, and provided further that said rules and regulations of the Fulton County system insofar as they affect the County Health Department shall be in conformity with the minimum standards of the Federal Social Security Act. As so amended, Section 5, Subsection (2) of said Act shall read as follows: The classified service shall include all other public officers and employees in the employ of Fulton County now or hereafter employed, including deputies and employees in the office of the Clerk of the Superior Court, Sheriff, Tax Collector, Tax Receiver, Ordinary, Treasurer, Civil Court of Fulton County, Tax Assessors, Juvenile Court, Coroner, in the office of the Solicitor-General of the Atlanta Judicial Circuit and in the office of the Criminal Court of Fulton County, Adult Probation Officer, employees of the Sanitary Department, officers and employees in the Department of Police and Fire Department; the County Agricultural Agent, the Home Demonstration Agent and their assistants, clerks and stenographers, and all others not placed in the unclassified service. After the effective date of this Act, all appointments, employments, removals, promotions, demotions, transfers, lay-offs, reinstatements, suspensions, leaves of absence without pay, and changes in grade or title in the classified service shall be made and permitted only as prescribed in this Act, and not otherwise. Classified service. Employees of the County Department of Health shall be included under the county civil service system as set up herein, provided the State Personnel Board shall examine the rules and regulations of the Fulton County system insofar as they are applicable to the County Department of Health, and certify that such rules conform to the Personnel Board's merit system and the rules and regulations promulgated thereunder, and provided further that said rules and regulations of the Fulton County system insofar as they affect the County Health Department shall be in conformity with the minimum standards of the Federal Social Security Act. Department of Health. Provided further that the board shall be authorized to enter

Page 1789

cooperative agreements with other Federal, State and Municipal merit systems to permit use of registers and that the acquiring of status by individuals under any such system which has comparable standards to the one established herein shall as a result of agreement, give status under this or such other system. Merit systems; cooperative agreements. Section 3. Be it further enacted by the authority aforesaid that the above entitled Act as heretofore amended, is further amended by adding thereto a new section to be known as Section 5 A reading as follows: Section 5 A. All members of the classified service shall be retired on account of age effective at the end of the calendar year in which they respectively attain the age of seventy (70) years, except that a member of the classified service serving a term of office to which such person was theretofore appointed extending beyond the time when retirement becomes mandatory hereunder shall be permitted to serve the balance of such term before being retired but no longer. Retirement age. Section 4. Be it further enacted by the authority aforesaid that Subparagraph (1) of Subsection One (1) of Section 5 of said Act which is published on line 16 of Georgia Laws 1943, page 979, namely the subparagraph which reads as follows: All employees of the Solicitor-General's office, is stricken and climinated from said Act so that after the passage of this amendment all employees of the Solicitor-General's Office except Assistant Solicitors-General (who are excluded by Subparagraph (m) of Subsection (1) of Section 5) shall be included in the classified service. Additions to classified service. Section 5. Be it further enacted by the authority aforesaid, and it is hereby enacted, that if any part, parts or section of this amendment should for any reason be declared unconstitutional by any court, such decision shall not affect the validity of any remaining portions of this Act, which remaining portions the General Assembly intends shall remain in force as if such Act had been passed with the unconstitutional portion or portions thereof eliminated. If part unconstitutional. Section 6. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this law be and the same are hereby repealed.

Page 1790

Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 8, 15, 22, 29 days of January, 1949, and on the 5th day of February, 1949 as provided by law. Frank Kempton. Subscribed and sworn to before me this 7th day of February, 1949. (Notarial Seal) Bessie K. Crowell Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which meets on the second Monday in January, 1949, by amending the Act approved March 15, 1943, and published Georgia Laws 1943, pp. 971 to 993, inclusive, as heretofore amended, which established a civil service system in Fulton County by clarifying, defining and making changes in the status of State employees, State and county employees, and county officers, deputies and employees whose salaries or wages are paid in whole or in part by the Treasurer of Fulton County or out of funds belonging to Fulton County with respect to civil service coverage. Particularly, said legislation may seek to extend the coverage of said Act to officers and employees of the Criminal Court of Fulton County, in the office of the Solicitor-General of the Atlanta Judicial Circuit, to employees of the Juvenile Court of Fulton County, the Fulton County Health Department and employees in the office of the Fulton County Board of Tax Assessors. Likewise, said legislation may seek to exclude and remove from civil service coverage officers and employees of the Adult Probation Office in Fulton County, officers and employees in the Fulton County Department of Public Welfare and the official Court Reporters of Civil Court of Fulton County. Notice is likewise given that said amendment

Page 1791

may provide an increase in the personnel of the Fulton County Civil Service Board and provide for the naming or the selection of new members of said Board and their terms of office. Said legislation may likewise provide a compulsory retirement age for officers and employees governed or affected by the terms of said law. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. January 7, 1949. W. S. Northcutt, County Attorney. Approved February 25, 1949. ATLANTAAUTHORITY TO SELL CERTAIN LAND. No. 411 (House Bill No. 487). An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that an Act entitled An Act to amend an Act establishing a new charter for the City of Atlanta approved February 28, 1874, and the several Acts amendatory thereof be and the same are hereby amended as follows: Section 1. Notice of the intention to apply for the passage of this local Bill has been published in the newspapers in which the sheriff's advertisements for the locality are published, namely, in the Fulton County Daily Report, the paper in which the sheriff's advertisements for Fulton County are published, and in the DeKalb New Era, the paper in which the sheriff's advertisements for DeKalb County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly. Attached

Page 1792

hereto and made a part of this Bill is a copy of said notice, accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Constitutional publication. Section 2. That the Mayor and General Council are hereby authorized to sell or exchange the following described property, same being a part of the waterworks property, to wit: Mayor and General Council authorized to sell certain property. Parcel No. 1. All that tract or parcel of land lying and being in land lot 150 of the 17th district of Fulton County, Georgia, and more particularly described as follows: Beginning at the southwest corner of the property of the City of Atlanta (known as the Hemphill Pumping Station); running thence north along the line between the property of the City of Atlanta and Swift and Company a distance of one hundred and fifty-seven (157) feet to a point located on said line sixty (60) feet more or less south from a point, where said line intersects with the south line of the right-of-way of the Southern Railway; thence in a southeasterly direction a distance of one hundred sixty-two and three tenths (162.3) feet to a point on the south line of the property of the City of Atlanta located thirty-nine and six tenths (39.6) feet east from the southwest corner of said property; thence west along the south line of said property a distance of thirty-nine and six tenths (39.6) feet to the southwest corner of the property of the City of Atlanta, the same being at the east line of the property of Swift and Company at the point of beginning. Parcel No. 2. All that tract or parcel of land lying and being in land lot 80 of the 14th district of Fulton County, Georgia, and more particularly described as follows: Beginning at the northeast corner of North Avenue and Plum Street; running thence east along the north side of North Avenue a distance of one hundred sixty-seven and nine tenths (167.9) feet more or less to the west line of the property of Wofford Oil Company; thence north along the west line of said property a distance of one hundred one and three tenths (101.3) feet more or less to the southwesterly side of Hemphill Avenue; thence northwesterly along the southwesterly side of Hemphill Avenue a distance of two hundred fifty-three and seven tenths (253.7) feet to the south side of Ponce de Leon Avenue; thence west along the south side of Ponce de Leon a distance of forty-four and three tenths (44.3) feet to the east side of Plum Street;

Page 1793

thence south along the east side of Plum Street a distance of three hundred twenty-six (326) feet to the north side of North Avenue at the point of beginning. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, Jesse L. Walton, author of the attached Bill, who after being duly sworn, says that the notice attached hreto has been published in the newspapers in which the sheriff's advertisements for the locality affected are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice. Notice. GeorgiaFulton County. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the next session of the General Assembly of Georgia, to amend the charter of the City of Atlanta, the title to such Bill or Bills to be as follows: An Act to amend an Act establishing a new charter for the City of Atlanta, approved February 28th, 1874, and the several Acts amendatory thereof, and for other purposes. This November 19, 1948. City of Atlanta By J. C. Savage, City Attorney, 803 C. S. National Bk. Bldg. This the 7th day of February, 1949. Jesse L. Walton. Sworn to and subscribed before me this the 7th day of February, 1949. Jack B. Lay, Notary Public. Approved February 25, 1949.

Page 1794

REST HAVENCHARTER AMENDMENTS. CORPORATE LIMITSELECTIONS. No. 412 (House Bill No. 445). An Act to amend an Act entitled An Act to incorporate the Town of Rest Haven in the County of Gwinnett and State of Georgia, to create a charter and municipal government for the Town of Rest Haven and define its territories, power and duties, etc., approved February 16, 1938, by striking out and repealing Section 2 of said Act and substituting a new section to be known as Section 2, reducing and redefining the corporate limits of the Town of Rest Haven; by striking out and repealing Section 3 of said Act and substituting a new section to be known as Section 3, to provide for new residence requirements for voting in elections of said Town of Rest Haven; by striking out and repealing Section 4 of said Act and substituting a new section to be known as Section 4, changing the voter's oath to coincide with the new residence requirements for voting in elections in said town; by striking out and repealing Section 6, of said Act and substituting a new section to be known as Section 6, extending time for holding open registration books for voters and reducing time limit for appeals and decisions on voters qualifications; to repeal all laws in conflict herewith and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act approved February 16, 1938 entitled An Act to incorporate the Town of Rest Haven in the County of Gwinnett and State of Georgia to create a charter for the Town of Rest Haven, and for other purposes published in Georgia Laws, 1937-38 Extra Sess., pages 1246 through 1273, be, and the same is hereby amended by striking from said Act, Section 2 thereof, and by inserting in lieu thereof in said Act a new section to be known as Section 2 and reading as follows: Property description. Sec. 2, Act of 1938, amended. Section 2. Territorial limits. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, the territory of the Town of Rest Haven shall embrace the following territory as follows: Beginning at the center of the pavement of the Buford and Gainesville highway at

Page 1795

a point where said highway crosses a branch, which is approximately 200 feet north of the present northern city limits of the City of Buford, Georgia; thence extending north along said Buford and Gainesville highway in the direction of Gainesville, Georgia to the Hall County line and shall embrace the territory included from the center of the pavement of said road for a distance of one fourth of a mile on each side of said Highway. New Sec. 2; territorial limits. Section 2. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act entitled An Act to incorporate the Town of Rest Haven in the County of Gwinnett and State of Georgia, to create a charter for the Town of Rest Haven, and for other purposes approved on February 16, 1938 and published in Georgia Laws, 1937-38, Extra Sess., pages 1246 through 1273, be, and the same is hereby amended by striking from said Act, Section 3 thereof, and by inserting in lieu thereof in said Act a new section to be known as Section 3 and reading as follows: Sec. 3, Act of 1938, amended. Section 3. Be it further enacted that the government of said town shall be vested in a town Council composed of a Mayor and five Councilmen. That an election shall be held at the council chamber, or such other place in said town as the Mayor and Council shall direct and designate, on the second Saturday in December, 1938, and the second Saturday in December in each year thereafter, for Mayor and five Councilmen, who shall hold their offices for one year, or until their successors are elected and qualified; and should there fail to be an election held in said town at the time above specified, from any cause whatever, the Mayor of said town shall order an election held in said town by posting notice in three public places; said notice shall be posted 10 days prior to said election. The polls at all elections under this charter shall not be opened before 9 o'clock a. m. and shall be closed at 6 o'clock p. m. eastern standard time. The qualifications of voters at said election shall be such as are required for electors for the General Assembly, and in addition thereto, residence within the corporate limits of said town for thirty days next preceding the election, and the payment of all legal taxes required of them by said corporation. New Sec. 3, Mayor and Council, elections, polls, voters, etc. Section 3. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority

Page 1796

of the same, that the Act approved February 16, 1938 entitled An Act to incorporate the Town of Rest Haven in the County of Gwinnett and State of Georgia, to create a charter for the Town of Rest Haven, and for other purposes published in Georgia Laws 1937-38, Extra Sess., pages 1246 through 1273 be, and the same is hereby amended by striking from said Act, Section 4 thereof, and inserting in lieu thereof in said Act a new Section to be known as Section 4 and reading as follows: Sec. 4, Act of 1938, amended. Section 4. Be it further enacted that all elections under the provisions of this charter shall be held under the superintendence of a justice of the peace and two freeholders, or three freeholders, who shall be residents of said town. Said superintendents shall be selected by the town Council and shall take oath for the due and legal and impartial performance of their duties as such superintendents and shall have all powers incident to managers of elections in this State. In case the managers shall have reasonable doubt as to the qualifications of any voter, or should any voter be challenged they shall administer to such voter challenged the following oath: You do swear that you are a citizen of the State of Georgia; that you have resided one year in this State, and for the last thirty days within the corporate limits of the Town of Rest Haven and have paid all taxes legally required of you by said Town of Rest Haven, so help you God. New Sec. 4. Election procedure. Voter's oath. Section 4. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act approved February 16, 1938 entitled An Act to incorporate the Town of Rest Haven in the County of Gwinnett and State of Georgia, to create a charter for the Town of Rest Haven, and for other purposes published in Georgia Laws, 1937-38 Extra Sess., pages 1246 through 1273 be and the same is hereby amended by striking from said Act, Section 6 thereof, and by inserting in lieu thereof in said Act a new Section to be known as Section 6 and reading as follows: Sec. 6, Act of 1938, amended. Section 6. Be it further enacted that it shall be the duty of the city Clerk on the first Monday in September of each year to open a registration book to be kept at the office of the city Clerk for the proper registration of the qualified voters of said town, and said registration book shall be kept open until ten days previous to the regular election on the second Saturday in December; and the city Clerk shall open said registration

Page 1797

book for the purpose of registering qualified voters at least ten days before any special election, the same to remain open until five days before such special election. It shall be the duty of the city Clerk upon the application in person and not by proxy, of any person who is qualified to vote for members of the General Assembly of Georgia, and who has paid all taxes due said Town of Rest Haven and who upon the day of the election next to be held after such registration will have resided in said Town of Rest Haven for a period of thirty days prior thereto, to register the name of such person, recording on said list beside the applicants name, the age, occupation or business, and the locality in said town where he or she resides. Said Clerk shall not knowingly permit any one to register who is not entitled to do so, nor refuse any one who is entitled to register, and he shall administer to every such applicant for registration in person the following oath: You do solemnly swear (or affirm) that you are qualified to vote for members of the General Assembly of Georgia; that you will have resided in the Town of Rest Haven for a period of thirty days next preceding the next election to be held after this registration; that it is your intention to remain a resident of said Town of Rest Haven until such election; and that you have paid all taxes due the Town of Rest Haven and that you have made all returns required of you by the ordinances of said town; so help you God. New Sec. 6. Registration of voters. Registration oath. There may be an appeal from the decision of the city Clerk to the town Council as to the right of any person to register, and the decision thereon by the town Council shall be final but the town Council shall not refuse any person the right to register and vote who shall be lawfully qualified as provided herein to do so. All appeals shall be filed within two days from the time of the decision appealed from and shall be determined within two days from the time of such appeal being filed with the Clerk of such town Council and if an appeal is terminated against the appellant there shall be an entry made in the clerks records showing the reason that the appellant was not allowed to register. Right of person to register; appeal procedure. In addition to deciding such appeals, the town Council shall have authority at any time to purge the registration book of all voters illegally registered thereon, or for any reason not qualified as voters in said town. After all appeals are decided

Page 1798

it shall be the duty of the city Clerk to make a correct list of the persons qualified to vote to be known as the voters list and furnish a certified copy of same to the managers of any elections to be held after the closing of the registration book. After a person has once been legally registered as a voter in said town, no further registration by such persons shall be required, but such person shall be entitled to vote in all future elections, provided he or she shall pay all taxes due said Town of Rest Haven before the closing of the registration for all such future elections and shall otherwise keep themselves qualified as voters in said town. Before the opening of the polls on the day of any election to be held in said town, it shall be the duty of the city Clerk to furnish the qualified voters list or a certified copy thereof to the managers of such election, and they shall not under any circumstances permit anyone to vote whose name does not appear on said voter's list. Any election manager or superintendent violating this provision shall be guilty of a misdemeanor and punished for same as provided in the Penal Code of Georgia. Voter's illegally registered; right to purge. Registration permanent. Duties of clerk and election manager. Violation is a misdemeanor. For all elections held at any time other than the regular election as herein provided for, such as for the issuing of bonds by the town Council, and for all special elections for any purpose whatever the registration book for said town shall be opened by the city Clerk ten days before said election for the proper registration of all persons who may be legally entitled to register and shall be closed five days before the day of such election, and the list of qualified voters for such election shall then be made up as provided for regular elections. Bond elections. Section 5. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. The hereto-attached affidavit of publication certified by the published and the hereto-attached copies of legal notice of intention to apply for passage of this Act are hereby expressly made a part of this bill, as provided by the laws of the State of Georgia. Affidavit of Publication. Business Town of Rest Haven. State of Georgia, Gwinnett County. Personally appeared, P. M. Christian, who being duly sworn

Page 1799

says that he is the business manager of The News-Herald, a weekly newspaper published in Lawrenceville, in said State and county, and that the advertisement of The Town of Rest Haven, for notice of proposed legislation, duly appeared in said newspaper on the following dates to wit: December 23rd, December 30th, 1948. and January 13th, 1949. That said newspaper is official organ of Gwinnett County, the county in which said town is located. P. M. Christian. Sworn to and subscribed before me this 18th day of January, 1949. Elizabeth Langley. Notice of Proposed Legislation. An Act to amend an Act entitled, An Act to incorporate the Town of Rest Haven in the County of Gwinnett and State of Georgia, to create a charter and municipal government for the Town of Rest Haven and define its territories, powers and duties, etc., approved February 16, 1938, by striking out and repealing Section 2 of said Act and substituting a new Section to be known as Section 2, reducing and redefining the corporate limits of the Town of Rest Haven; by striking out and repealing Section 3 of said Act and substituting a new section to be known as Section 3, to provide for new residence requirements for voting in elections of said Town of Rest Haven; by striking out and repealing Section 4 of said Act and substituting a new section to be known as Section 4, changing the voter's oath to coincide with the new residence requirements for voting in elections in said town; by striking out and repealing Section 6 of said Act and substituting a new section to be known as Section 6. extending time for holding open registration books for voters and reducing time limit for appeals and decisions on voters qualifications; to repeal all laws in conflict herewith and for other purposes. Approved February 25, 1949.

Page 1800

COLLEGE PARKTERRITORY EXCLUDED FROM CORPORATE LIMITS. No. 413 (House Bill No. 375). An Act to amend an Act entitled An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the charter of Mayor and Council of the City of College Park, as contained in An Act to repeal all laws and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, be and the same are hereby amended as follows: Section I. Be it enacted by the authority aforesaid that the corporate limits of said City of College Park, the municipal corporation aforesaid, be and the same are hereby reduced by detaching and excluding therefrom, subject to the exception hereinafter provided in Section II of this Act, the following territory, to wit: Corporate limits reduced. All that tract or parcel of land lying and being in land lots three (3) and four (4) of the thirteenth (13th) district of originally Henry, now Fulton County, Georgia, and in land lots one hundred ninety-three (193), one hundred ninety-four (194), two hundred twenty-three (223) and two hundred twenty-four (224) of the fourteenth (14th) district of originally Henry, now Fulton County, Georgia, and more particularly described as follows: Description of area excluded from limits. Beginning at the southeast corner of said land lot four (4), and running thence west along the south land lot lines of said land lots Nos. four (4) and three (3) to the southwest corner of said land lot No. three (3), and running thence north along the west land lot line of said land lot No. three (3) to the northwest corner of said land lot No. three (3); thence running east along the north land lot line of said land lot No. three (3) twenty-three (23) feet to the southwest corner of said land lot No.

Page 1801

two hundred twenty-four (224); running thence north along the west land lot line of said land lot No. two hundred twenty-four (224) and the west land lot line of said land lot two hundred twenty-three (223) to a point two hundred twenty (220) feet south of the northwest corner of said land lot No. two hundred twenty-three (223); thence running east along a line parallel with and two hundred twenty (220) feet south of the north land lot line of said land lots two hundred twenty-three (223) and one hundred ninety-four (194) to the east land lot line of said land lot one hundred ninety-four (194); thence running north along the east land lot line of said land lot one hundred ninety-four (194) one hundred twenty-five (125) feet to a point ninety-five (95) feet south from the northeast corner of said land lot one hundred ninety-four (194); thence east and parallel with Stone Road and the north land lot line of land lot No. One hundred ninety-one (191) of the fourteenth (14th) district of originally Henry, not Fulton County, Georgia, three hundred (300) feet to the center line of Washington or Newnan Road (which was the corporate limits of the City of College Park prior to the enactment of the Act amending the charter of said city approved March 9, 1945, hereinafter mentioned); thence running southwesterly along the center line of said Washington or Newnan Road to the east land lot line of said land lot one hundred ninety-four (194); thence south along the east land lot line of said land lot one hundred ninety-four (194) to the southeast corner of said land lot one hundred ninety-four (194); thence west along the south land lot line of said land lot one hundred ninety-four (194) five hundred seventy-eight (578) feet; thence south six (6) degrees and thirty (30) minutes east twenty-nine hundred eighty-two (2982) feet to the south land lot line of said land lot No. one hundred ninety-three (193); thence east along the south land lot line of said land lot No. one hundred ninety-three (193) one hundred thirty-eight (138) feet to the northeast corner of said land lot No. four (4), and running thence south along the east land lot line of said land lot No. four (4) to the southeast corner of said land lot No. four (4), and the point of beginning; the territory detached and excluded from the corporate limits of the City of College Park as hereinabove described being the same territory annexed to the City of College Park by the Act of the General Assembly of Georgia approved March 9, 1945, and more particularly described in Section 1 and 6 of said Act, Georgia Laws 1945, pages 1163, et seq. (a composite description of which

Page 1802

territory is also set forth in the Act of the General Assembly of Georgia, purporting to amend the Charter of the City of College Park approved March 27, 1947; Georgia Laws 1947, pages 1040, 1044, et seq.), except land lot No. five (5) of the thirteenth district of originally Henry, now Fulton County, Georgia; which said land lot No. five (5) is not by this Act detached or excluded from the corporate limits of the City of College Park; and except, further , that the portion of said land lot No. one hundred ninety-three (193) by this Act detached and excluded from the corporate limits of said City of College Park, is that portion of said land lot No. one hundred ninety-three (193) which lies west of a line beginning at a point five hundred seventy-eight (578) feet west of the northeast corner of said land lot No. one hundred ninety-three (193) and running thence south six (6) degrees and thirty (30) minutes east twenty-nine hundred eighty-two (2982) feet to the south land lot line of said land lot No. one hundred ninety-three (193), instead of that portion of said land lot No. one hundred ninety-three (193) lying west of a line beginning five hundred seventy (570) feet west of the northeast corner of said land lot No. one hundred ninety-three (193), and running thence southeasterly twenty-nine hundred eighty-five (2985) feet, more or less, to the line of said land lot one hundred ninety-three (193) as set forth in said Act approved March 9, 1945, and in said Act approved March 27, 1947, aforesaid. Territory not excluded. Section II. There is expressly excepted from this Act and not detached or excluded from the corporate limits of said City of College Park, or from the ownership of the City of College Park, any of the electric, water or sewer facilities, poles, pipe, lines, equipment, properties or improvements in the territorial area detached and excluded by Section I of this Act, which were acquired by said City of College Park from the City of East Point under and pursuant to the provisions of Section V of the Act approved March 9, 1945 above mentioned, and there is also expressly excepted from this Act, and not detached or excluded from the corporate limits of the City of College Park or from the ownership of said City of College Park, any additions, extensions or enlargements to said electric, water or sewer facilities, or any other utility installations made by the City of College Park in the territorial area detached and excluded by Section I of this Act since the annexation of said area to the City of College Park by said Act approved March 9, 1945; and there is also expressly excepted from this Act and not detached

Page 1803

or excluded from the City of College Park or the ownership of the City of College Park, any of the locations, easements or rights-of-way on, in or over which said electric, water and sewer facilities, poles, pipe, lines, equipment, properties and improvements, and any additions, extensions and enlargements thereof, or any other utility installations as aforesaid, are located. All of said electric, water and sewer facilities, poles, pipe, lines, equipment, properties and improvements and additions, extensions and enlargements thereof, and other utility installations, and all of said locations, rights-of-way and easements, shall be and remain the property of said City of College Park, with the power authority and right in said City of College Park to maintain and operate the same. What electric, water, sewer facilities, etc., remain property of City of College Park. Easements, improvements, etc., remain property of City of College Park. Section III. The territorial area detached and excluded from the City of College Park by Section I of this Act shall not be subject to ad valorem taxes or sanitary taxes of the City of College Park for the year 1949. Any ad valorem or sanitary taxes due and unpaid to the City of College Park by Section I of this Act, or any part thereof, shall be and remain due, collectible and enforceable as though the property or properties to or in respect of which said unpaid taxes relate, were still a part of and included in the corporate area of said City. Territory excluded not subject to 1949 city taxes. Subject to taxes prior to 1949. Section IV. Notice of intention to apply for the enactment of this legislation was published in the manner required by Article III, Section VIII, Paragraph XV of the Constitution of Georgia of 1945, and there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia and Clayton County, Georgia, respectively, are published, to the effect that said notices have been published as provided by law. Section V. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. State of Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official

Page 1804

newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 10, 17, 24 31st days of December, 1948, and on the 7th 14th days of January, 1949. As provided by law. Frank Kempton Subscribed and sworn to before me this 17th day of January, 1949. (Notarial Seal) Bessie K. Crowell My commission expires Feb. 7, 1950. Notice of Intention to apply for local legislation. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to amend an Act entitled `An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said City under the name of College Park, etc., and for other purposes,' approved December 16, 1895, and all amendments thereto. Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council of the City of College Park, By Geo. P. Whitman, City Attorney, 219 Hurt Bldg., Atlanta, Ga. Dec 10 17 24 31 Jan 7 14 21 28 tfn Publisher's Affidavit. State of Georgia. County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Loyd Matthews, who being first duly sworn, according to law, says that he is the editor and publisher of Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, published at Jonesboro in Clayton

Page 1805

County, Georgia, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th, 17th, 24th and 31st days of December, 1948, as provided by law. W. Loyd Matthews. Sworn to and subscribed before me this 20th day of January, 1949. (Notarial Seal) V. H. Stevens Notary Public, My commission expires Jan. 22, 1949. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to Amend an Act entitled `An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said City under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto. Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council of the City of College Park By Geo. P. Whitman, City Attorney, 219 Hurt Bldg., Atlanta, Ga. Approved February 25, 1949. RAY CITYMAYOR AND ALDERMEN. No. 414 (House Bill No. 542). An Act to amend an Act entitled An Act to amend an Act to incorporate the City of Rays Mill, now Ray City, in the County of Berrien, State of Georgia, approved August 16, 1909, and amended August 1911, so as to change the number of Aldermen and terms of office and to provide for the filling of

Page 1806

vacancies in the office of Mayor and Aldermen and for other purposes, so as to change the term of Mayor to two years and Aldermen to two years, except in the election of 1949 when there shall be a Mayor elected for two years, two Aldermen for two years, and two Aldermen for one year terms, and in the election on Tuesday, December, 1950 and thereafter, two Aldermen shall be elected annually for a two year term. Section 1. Be it enacted by the General Assembly of the State of Georgia, that from and after the passage of this Act, Section Four of the Acts of the General Assembly of Georgia in the year 1911, approved August 19, 1911, as amended August 14, 1925, which appears recorded on page 1385 of the Acts of the General Assembly of 1925 beginning after the words Section 4 in the third line which reads as follows: Section 4. That on the first Tuesday in December, 1912, there shall be an election for Mayor and four Aldermen in and for said city, for a term of one year, who shall serve until their successors are elected and qualified, and there shall be annually thereafter, on the first Tuesday in December a Mayor and four Aldermen elected, and there shall only be a Mayor and four Aldermen as the body corporate of said city, be stricken and substituting in lieu thereof the following: Section 4. That on the first Tuesday of December, 1949, there shall be an election for Mayor for a term of two years, and four Aldermen, two which shall serve for two years and two for one year, and the two candidates for Aldermen receiving the greatest number of votes shall be elected to the two year term and the two receiving the next highest vote shall be elected for the one year term. On the first Tuesday in December, 1950, and annually thereafter, there shall be an election for two Aldermen for a term of two years. On the first Tuesday in December, 1951, there shall be an election for Mayor and two Aldermen, and biannually thereafter for terms of two years. The Mayor and Aldermen shall serve until their successors are elected and qualified, and there shall only be a Mayor and four Aldermen as the body corporate of said city. Acts of 1911 and 1925 amended. Mayor and Aldermen; election, term of office, etc. Section 2. Be it further enacted that wherever the word January occurs in the Acts incorporating the city of Rays Mill and the amendments thereto, changing the name to City of Ray City, occurs, the same shall be stricken and the word December substituted in lieu thereof. December in lieu of January.

Page 1807

Section 3. Be it further enacted that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Legislation. Notice is hereby given that a Bill will be introduced at next session of the General Assembly of Georgia to amend an Act of the said Legislature approved August 16, 1909, and amending August 1911, so as to change the time of terms served by the Mayor and City Council of Ray City and for other purposes. J. H. Swindle, Representative, Berrien County, Ga. January 15th, 1949. Exhibit A Notice of Legislation. Notice is hereby given that a Bill will be introduced at next session of the General Assembly of Georgia to amend an Act of the said Legislature approved August 16, 1909, and amending August 1911, so as to change the time of terms served by the Mayor and City Council of Ray City and for other purposes. This January 15, 1949. J. H. Swindle, Representative, Berrien Co. Georgia Berrien County. In person appeared before the undersigned officer, duly authorized by law to administer oaths, came A. W. Starling, who first being sworn, deposes and says that he is the editor and manager of the Nashville Herald, the newspaper doing the legal advertising for Berrien County, Georgia, carrying the Sheriff and Ordinary's legal advertisements for said county, and that the above and foregoing notice was published in said paper in the issues of January 20th, 27th, and February 3rd, 1948. A. W. Starling. Sworn to and subscribed before me, this 5th day of February, 1949. R. A. Harris, C.S.C. Approved February 25, 1949.

Page 1808

JESUP CHARTER AMENDMENTSUTILITY FRANCHISESCEMETERY COMMISSION. No. 415 (House Bill No. 597). An Act to amend the Act creating a new charter for the City of Jesup, Georgia, approved December 16, 1937, entitled An act to incorporate and create a new charter for the City of Jesup, in Wayne County, Georgia; to prescribe the rights, powers, government and jurisdiction of said city; to fix the corporate limits of said city; to confer extraterritorial jurisdiction upon said city; to provide that no valid and existing ordinance nor contract made nor right acquired of its predecessor corporation shall be affected by this Act; and for other purposes, as amended, so as (a) to amend Section 96 of said act by providing for a city board to be known as the Cemetery Commission with the powers enumerated in said section and other powers, and for other purposes; and so as (b) to repeal in its entirety Section 84 of said Act which requires the publishing of proposed franchises, and to provide that no public utility franchise shall be granted unless notice of intention to do so shall have been published; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted that Section 84 of said Act, page 1181, Georgia Laws 1937-38, Extra Session, be and it is hereby repealed in its entirety, and that there is substituted in lieu thereof a new section to be numbered Section 84, and to read as follows: Act of 1937-8 amended. Section 84. Be it further enacted that no public utility franchise shall be granted, renewed, extended or amended unless notice of the intention to do so shall have been published in the newspaper in which advertisements of the sheriff of Wayne County are published, once a week for two weeks during a period of 60 days immediately preceding the meeting of the Mayor and Council at which a resolution or ordinance authorizing the same is passed or adopted. Said notice may be signed in the name of the Clerk or the Mayor of the City of Jesup. New Sec. 84. Publishing of proposed franchises. Section 2. Be it further enacted by the General Assembly of Georgia that Section 96 of said act, page 1187, be and it is hereby amended by adding thereto a subsection, which shall read as follows: Sec. 96 amended. Subsection 96A. First. Mayor and Council may, by resolution

Page 1809

or ordinance, establish in the City of Jesup, a Cemetery Commission which shall have all the powers enumerated in said main section 96 and previously held by Mayor and Council, excepting only as otherwise herein limited. Cemetery Commission. Second. Such Commission when established by Mayor and Council shall consist of five persons serving without pay, to be appointed by the Mayor and Council of the City of Jesup. The terms of office shall be for five years, or until their successors are appointed and qualified, except that the members of such Cemetery Commission first appointed shall be appointed for such terms that the term of one member shall expire annually thereafter. Immediately after their appointment, they shall meet and organize by electing one of their members President and one as Vice-President and such other officers as they may deem necessary; vacancies in such boards occurring otherwise than by expiration of term shall be filled by the Mayor or presiding officer of the governing body only for the unexpired term. Members. Terms of office. Third. The control of all cemeteries now or hereafter owned by said city shall be in said Cemetery Commission, and said Cemetery Commission may sell the remaining unsold portion thereof in such manner and under such terms and restrictions as it deems proper, including right to convey the fee simple title in lots or single grave locations, or conveyances in nature of easements, as said Commission may in its uncontrolled discretion deem proper. Control of cemeteries owned by city. Fourth. The Clerk of the City of Jesup shall be ex officio Clerk and Treasurer of said Cemetery Commission and all books and other records of said Cemetery Commission shall be kept by him in his office. Clerk. Fifth. All conveyances or other instruments by said commission shall be signed by the President or Vice-President of said Commission and attested by the Clerk or countersigned by the Treasurer. Signature on conveyances, etc. Sixth. Said Cemetery Commission upon its establishment as aforesaid is hereby vested with the power to provide, establish, change and maintain, cemeteries for said city within and without its corporate limits, and may accept any grant or devise of real estate or any gift or bequest of money or other personal property or any donation to be applied, principal or income, for either temporary or permanent use for said cemetery purposes;

Page 1810

but if the acceptance thereof for such purposes will subject the municipality to additional expense for improvement, maintenance, or renewal, the acceptance of any grant or devise of real estate shall be subject to the approval of the governing body of said municipality. Money received for such purposes, unless otherwise provided by the terms of the gift or bequest, and all other funds shall be deposited to the account of the Cemetery Commission and the same may be withdrawn and paid out by such body upon the signature of the President or Vice-President, with the countersignature of the Treasurer, as aforesaid. Powers of Cemetery Commission. Seventh. It is contemplated that said Commission shall provide and maintain the cemeteries through donations, sales of lots, and charges for lot care, but Mayor and Council of said city in their discretion, may, annually, pay into said Commission's treasury any amount it deems proper up to the amount sufficient for the proper keeping of same. Said Cemetery Commission shall not have the power or authority to make any debt or other obligations against the funds or credit of the City of Jesup. Maintenance of cemeteries. Not debt of city. Eighth. The Mayor and Council of the City of Jesup, may, pursuant to law, provide that the bonds of the City of Jesup may be issued in the manner provided by law for the issuance of bonds for other purposes, for the purpose of acquiring lands or buildings for cemetery purposes. Bonds. Ninth. Said Cemetery Commission shall preserve in good order and permanent form the present records of said city as to lots sold, and shall keep a permanent record of all lots or grave locations sold by it, whether in fee simple or in nature of easements. Any person desiring may file deeds or other instruments pertaining to lots or grave locations with the Clerk of said Commission, and said Commission shall make proper arrangements for filing and preserving of same. Records. Tenth. Whenever a petition signed by at least 10 per cent, of the qualified and registered voters in the City of Jesup shall be filed in the office of the Clerk of the City of Jesup, requesting the governing body of the City of Jesup to levy an annual tax on the taxable property within the corporate limits of the City of Jesup for cemetery purposes, it shall be the duty of the Mayor and Council of the City of Jesup to cause the question to be submitted to the voters, to be voted upon at the next general

Page 1811

or special election of the City of Jesup. Provided, however, that such question shall not be voted upon at the next general or special election unless such petition shall have been filed at least 30 days prior to the date of such election. Election for tax for cemetery purposes. Eleventh. If said election shall be in favor of the tax, the Mayor and Council of the City of Jesup shall thereafter annually levy and collect a tax sufficient for cemetery purposes of not less than the minimum nor more than the maximum amount set out in the said petition for such election, which tax shall be designated as the Cemetery Tax and shall be levied and collected in like manner as the general tax of the City of Jesup, and paid over to the Cemetery Commission. Rate of tax. Section 3. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Section 4. There is hereby attached to and made a part of this Act a copy of the notice of the intentions to apply for its passage certified by the publisher that same was published in the Jesup Sentinel in the issue of January 6, January 13, and January 20, 1949, said newspaper being the one in which the sheriff's advertisements for Wayne County are published. Georgia, Wayne County: I, C. A. Pound, publisher of the official organ for said Wayne County, hereby certify that the annexed notice marked Exhibit A, was duly published in the Jesup Sentinel at Jesup, Georgia, in its issues for January 6, January 13, January 20, 1949, and that the annxed clipping was taken from the issue of January 6, 1949. C. A. Pound. Sworn to and subscribed before me, this the 7th day of February, 1949. (Notarial Seal) Warner B. Gibbs, Notary Public, Georgia, State at Large. Exhibit A Georgia, Wayne County. Notice is hereby given that at the next session of the General Assembly, I intend to apply for a Bill to amend the Act incorporating

Page 1812

the City of Jesup, approved December 16, 1937, as amended, particularly with respect to repealing Section Eighty-four (84) as to publishing franchises and in lieu thereof require that no public utility franchises shall be granted, renewed, extended or amended unless notice of the intention to do so shall have been published in the newspaper in which the advertisements of the Sheriff of Wayne County are published once a week for two weeks during a period of sixty days immediately preceding the meeting of Mayor and Council at which the resolution or ordinance authorizing same is finally passed or adopted; and particularly with respect to repealing Section ninety-six (96) as to cemeteries and in lieu thereof creating in and for said city a board to be known as the Cemetery Commission to be appointed by Mayor and Council and delegating to said Commission the powers and authorities of such repealed section, and as well other powers; and for other purposes. This January 4, 1949. J. T. McLaughlin, Representative. Approved February 25, 1949. BREMEN CHARTER AMENDMENTSALE OF LAND. No. 416 (House Bill No. 586). An Act to amend an Act approved December 30th, 1898, (Georgia Laws 1898, Pages 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the Town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc, and all amendatory Acts thereto, so as to amend the charter of the City of Bremen, by adding a new section to said Act approved December 30th, 1898 authorizing and empowering the Mayor and Council of said city by proper resolution to

Page 1813

provide for the public sale of any land, lands, or real estate owned or held by said city, and to provide the manner of said sale, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same: Section 1. That Section II of an Act approved December 30th, 1898, (Georgia Laws 1898, Pages 136-144) entitled An Act to repeal an Act entitled an Act to incorporate the town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the Town of Bremen, and to enact in lieu thereof a new charter for said town, etc, and all amendatory Acts thereto, be, the same is hereby amended by adding the following subsection thereto, which subsection is hereby designated Section II-A, and reads as follows, to wit: Act of 1898 amended. Section II-A. The Mayor and Council of the City of Bremen are authorized and empowered by duly adopted resolution of said body to provide for the public sale of any land, lands, or real estate owned or held by said city at public auction to the highest bidder for cash, which resolution shall set the date, place and time of said sale, and contain a full and complete description of the land, lands, or real estate to be sold, and which resolution shall be duly adopted by said governing body at least thirty (30) days prior to the date set therein for said public sale. Notice of said sale must be given by publication of said resolution once a week for four weeks in a newspaper published and having a general circulation in said city. Sec. II-A added. Mayor and Council given power to sell land at public sale. Section 2. That all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Section 3. That notice of intention to apply for the above and foregoing local Bill has been duly published in the Haralson County Tribune, the same being the newspaper in which the sheriff's advertisements for said City of Bremen are published, as required by law; and, a copy of said notice, duly certified under oath by the publisher of said newspaper as to the publication thereof, is hereby attached, marked Exhibit A, and hereby made a part of this Bill.

Page 1814

Exhibit A Notice of Intention to Apply to Next General Assembly of Georgia for Local Legislation Amending the Charter of the City of Bremen. Georgia, Haralson County. To Whom It May Concern: Notice is hereby given that the City of Bremen, a municipal corporation located wholly in Haralson County, Georgia, will apply to the next regular session of the General Assembly of said State, which session of said General Assembly convenes on the second Monday in January, in the year 1949, for the passage of the following local Bill amending the charter of said city, to wit: A Bill entitled an Act to amend an Act approved December 30th, 1898, (Georgia Laws 1898, Pages 136-144), entitled An Act to repeal an Act entitled an Act to incorporate the town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the town of Bremen, and to enact in lieu thereof a new charter for said town, etc., and all amendatory Acts thereto, so as to amend the charter of the City of Bremen, by adding a new section to said Act approved December 30th, 1898 authorizing and empowering the Mayor and Council of said city by proper resolution to provide for the public sale of any land, lands, or real estate owned or held by said city, and to provide the manner of said sale, and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same: Section 1. That Section II of an Act approved December 30th, 1898, (Georgia Laws 1898, Pages 136-144) entitled An Act to repeal an Act entitled an Act to incorporate the town of Bremen, adopted September 5th, 1883, and to repeal all Acts amendatory of said Act, so as to repeal the charter of the town of Bremen, and to enact in lieu thereof a new charter for said town, etc., and all amendatory Acts thereto, be, and the same is hereby amended by adding the following subsection thereto, which subsection is designated Section II-A, and reads as follows, to wit:

Page 1815

Section II-A. The Mayor and Council of the City of Bremen are authorized and empowered by duly adopted resolution of said body to provide for the public sale of any land, lands, or real estate owned or held by said city at public auction to the highest bidder for cash, which resolution shall set the date, place, and time of said sale, and contain a full and complete description of the land, lands or real estate to be sold, and which resolution shall be duly adopted by said body at least thirty (30) days prior to the date set therein for said public sale. Notice of said sale must be given by publication of said resolution once a week for four weeks in a newspaper published and having a general circulation in said city. Section 2. That all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Given by authority of the Mayor and Council of the City of Bremen, the duly constituted governing body of said city, this the 5th day of December, 1948. J. T. Wheeler, Mayor, City of Bremen. Attest: J. W. Lanier, Clerk, Mayor and Council, City of Bremen. Georgia, Haralson County. I, Gaines F. Dodson, being first duly sworn, do hereby certify under oath that I am editor and publisher of the Haralson County Tribune, the same being the newspaper in which the sheriff's advertisements for Haralson County, Georgia are published; and, that the foregoing typewritten matter marked Exhibit A and titled Notice of Intention to Apply to Next General Assembly of Georgia for Local Legislation Amending the Charter of the City of Bremen is a true and correct copy of a legal advertisement published in said newspaper once a week for three weeks, the same having been published in three weekly issues of said newspaper on the following dates, to wit: December 16th, 1948, December 23rd, 1948, and December 30th, 1948, as provided by law.

Page 1816

This the 4th day of February, 1949. (s) Gaines F. Dodson, Editor and Publisher, Haralson County Tribune. Sworn to and subscribed before me, this the 4th day of February, 1949. (Notarial Seal) (s) Carl C. Head Clerk, Superior Court, Haralson County, Georgia. Approved February 25, 1949. DIVORCE CASES IN CERTAIN COUNTIESJUDGES MAY REFER TO JUVENILE COURTS FOR INVESTIGATION. No. 417 (House Bill No. 518). An Act to provide that judges of the superior courts in counties having a population 300,000 according to the 1940 or any future United States census, may, in their discretion, refer to the juvenile courts in such counties for investigation and report, any divorce case, or cases, pending in such superior courts, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this act that judges of the superior courts in counties having a population of 300,000 according to the 1940 or any future United States census, may, in their discretion, refer to the juvenile courts in such counties for investigation and report, any divorce case, or cases, pending in such superior courts. Counties of 300,000 population, or more, power of Judges of Superior Court to refer divorce cases to Juvenile Courts for investigation. Section 2. That all laws or parts of laws in conflict herewith be, and the same are hereby, repealed. Approved February 25, 1949.

Page 1817

CATOOSA COUNTYSALARY AND EXPENSE OF COMMISSIONER OF ROADS AND REVENUE. No. 418 (House Bill No. 457) An Act to amend An Act to create the office of Commissioner of Roads and Revenue for the County of Catoosa (Ga. Laws 1943, pages 858-872) approved February 23, 1943, by striking in its entirety Section 9 of said Act, with reference to the compensation of the Commissioner of Roads and Revenue, and inserting in lieu thereof a new Section 9, to read as follows: The compensation of the said Commissioner of Roads and Revenue shall be $3,600.00 per annum, to be paid at the rate of $300.00 per month at the end of each calendar month. In addition to the annual compensation of $3,600.00 herein provided, the said Commissioner shall be entitled to draw a sum not to exceed $600.00 per annum to cover the cost of clerical assistance pertaining to the records of the office of Commissioner of Roads and Revenue and to cover travel expense of the Commissioner when outside of the county on business for the county. The additional sum of $600.00 for expense as herein provided shall only be drawn and paid to the Commissioner as the items of expense herein provided for are incurred; to repeal all laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same: Section I. That from and after the passage of this Act, that Act entitled, An Act to create the office of Commissioner of Roads and Revenue for the County of Catoosa (Ga. Laws 1943, pages 858-872) approved February 23, 1943, be amended by striking in its entirety Section 9 of said Act, with reference to the compensation of the Commissioner of Roads and Revenue, and inserting in lieu thereof a new Section 9, to read as follows: Sec. 9, Act of 1943, amended. Section 9. The compensation of the said Commissioner of Roads and Revenue shall be $3,600.00 per annum, to be paid at the rate of $300.00 per month at the end of each calendar month. In addition to the annual compensation of $3,600.00 herein provided, the said Commissioner shall be entitled to draw a sum not to exceed $600.00 per annum to cover the cost of clerical assistance pertaining to the records of the office of Commissioner

Page 1818

of Roads and Revenue and to cover travel expense of the Commissioner when outside of the county on business for the county. The additional sum of $600.00 for expense as herein provided shall only be drawn and paid to the Commissioner as the items of expense herein provided for are incurred. Salary and expense of Commissioner of Roads and Revenue. Section II. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publisher of Newspaper. State of Georgia. County of Catoosa. Personally appeared before me, C. E. Carter, who on oath says that he is the owner and publisher of the Catoosa County Record, a newspaper published in said county; that the notice of intention to apply for the passage of a local bill, a copy whereof as printed is hereto attached, was duly published in the said newspaper on the 13th day of January, 1949, 20th day of January, 1949, and 27th day of January, 1949. (s) C. E. Carter. Subscribed and sworn to before me, this 29th day of January, 1949. John E. Wiggins, Notary Public. Legal Advertising. Notice of Intention to Apply for Passage of Local Bill. Notice is hereby given that application will be given at the next session of the General Assembly of Georgia for the passage of the following Bill, an Act to be entitled An Act to amend an Act approved February 23, 1943, entitled, An Act to create the office of Commissioner of Roads and Revenue for the County of Catoosa; to provide for his election and recall; to provide for the term of office of the Commissioner, to define certain qualifications of said Commissioner; to define the duties of such Commissioner, and to provide for the proper supervision of his acts, and the auditing of the books and records kept by him in said capacity, as are now by the Clerk of the Board of Commissioners of Roads and Revenue, or such other book as may be necessary to keep to specify the compensation of such Commissioner for

Page 1819

his services and how it shall be levied and paid, etc. (Georgia Laws, 1943, page 858). James E. Evitt, Representative, Catoosa County, Georgia. Approved February 25, 1949. FULTON COUNTYPARKS AND RECREATION COMMISSIONTERM OF OFFICE. No. 419 (House Bill No. 514). An Act to amend an Act known as An Act to establish a Parks and Recreation Commission in Fulton County; to prescribe the duties of such Commission and the rights, powers and responsibilities of the members thereof; to provide the manner of appointment of such Commission; to provide that the Chairman of the Public Works Committee and the Chairman of the Parks Committee of Commissioners of Roads and Revenues Fulton County shall be ex officio members of said Commission; and for other purposes, approved March 6, 1945 and published in Georgia Laws, 1945 at page 977, so as to abolish the terms of all members of said Commission effective March 1, 1949 and so as to provide that beginning March 1, 1949 the members of said Commission shall serve at the pleasure of the appointing authority; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same that from and after the passage of this Act: Section I. The Act known as, An Act to establish a Parks and Recreation Commission in Fulton County; to prescribe the duties of such Commission and the rights, powers and responsibilities of the members thereof; to provide the manner of appointment of such Commission; to provide that the Chairman of the Public Works Committee and the Chairman of the Parks Committee of Commissioners of Roads and Revenues Fulton County shall be ex officio members of said Commission; and for other purposes, approved March 6, 1945, and published in Georgia Laws, 1945, at page 977, is hereby amended by adding

Page 1820

to Section 2 of said Act a new paragraph reading as follows: Effective March 1, 1949 and thereafter all members of said Parks and Recreation Commission for Fulton County shall serve at the pleasure of the Board of Commissioners of Roads and Revenues of Fulton County and the three year term of office formerly provided for members by this law is abolished effective March 1, 1949 and thereafter. Act of 1945 amended. Term of office abolished. Members serve at pleasure of Board of Commissioners of Roads and Revenues. As so amended Section 2 of said Act shall read: Section 2. Such Commission shall be composed of nine (9) members elected for terms of three (3) years each, by the vote of a majority of the members of Commissioners of Roads and Revenues Fulton County. It shall be the duty of Commissioners of Roads and Revenues Fulton County immediately upon the adoption of this Act, to name nine (9) persons to serve as members of the Parks and Recreation Commission. Three (3) of the nine (9) so named shall serve for a period of three (3) years; three (3) of the members so named shall serve for a period of two (2) years; and the remaining three (3) members so named shall serve for a period of one (1) year. Upon the expiration of the term for which such members are originally appointed, they shall be eligible for reappointment for a full term of three (3) years. The Chairman of the Public Works Committee and the Chairman of the Parks Committee of Commissioners of Roads and Revenues Fulton County shall be ex officio members. Sec. 2, Act of 1945, as amended. Effective March 1, 1949 and thereafter all members of said Parks and Recreation Commission for Fulton County shall serve at the pleasure of the Board of Commissioners of Roads and Revenues of Fulton County and the three (3) year term of office formerly provided for members by this law is abolished effective March 1, 1949 and thereafter. New matter. Section II. All laws and parts of laws in conflict herewith are hereby repealed. Section III. Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation and so declares that notice of intention to apply for the enactment of this Bill was published in the manner required by Article III, Section 7, Paragraph 15 of the Constitution of Georgia, 1945. A copy of said notice is attached hereto and made a part hereof. Constitutional publication.

Page 1821

State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 23 30 days of December, 1948, and on the 6th day of January 1949, as provided by law. (s) Frank Kempton Subscribed and sworn to before me this 11th day of January, 1949. (s) Bessie K. Crowell Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the regular session of the General Assembly of the State of Georgia which meets on the second Monday in January, 1949, to amend the Act establishing a Parks and Recreation Commission in Fulton County and to prescribe the rights and duties and other similar purposes, which is published in Georgia Laws 1945, pages 977-979, so as to reduce the number of members of said Commission, abolish fixed terms of tenure for such members and broaden the purposes of said law. Notice is likewise given that other provisions germane to said legislation relating generally to the provisions thereof may be included in the Bill so introduced in the General Assembly or may be offered and adopted as an amendment thereto. December 23, 1948. W. S. Northcutt, County Attorney. Approved February 25, 1949.

Page 1822

McRAE CHARTER AMENDMENTS. No. 420 (House Bill No. 307). An Act to amend an Act and amendatory Acts thereto entitled An Act to amend by substitution an Act creating a new charter for the City of McRae and to consolidate the Acts relating to the Acts and powers of said corporation; to enact amendments thereto, and for other purposes, as contained in Georgia Laws 1918, pp. 745-804, approved August 1, 1918, so as to fix the salary of the Mayor and Council; to provide for qualification of voters; to increase the rate of taxation on real and personal property; to extend the city limits of said city; and for other purposes. Section 1. Be it further enacted that Section 5 of said Act, page 748, be and the same is hereby amended by striking the words that I have paid all taxes, state, county and municipal, which since the adoption of the constitution of 1877 have been required of me, except the taxes for this year, as the same appears following the semi-colon in line seven of said section, so that said section as amended will read as follows: Sec. 7, Act of 1918, amended. Sec. 5. On the first day of January of each year the clerk of the City of McRae shall open a book to be designated as `voters' book,' containing on the top of each page thereof the following oath, to wit: `I do solemnly swear or affirm that I am a citizen of the United States, that I am 21 years of age, or will be on the first Tuesday in December of this calendar year; that I have resided in this State for one year, in this county for six months and in the City of McRae for three months immediately succeeding the date of this oath, or will have so resided on the first Tuesday in December of this calendar year; and that I am not disfranchised from voting by reason of any offense committed against the laws of the State. I further swear or affirm that the ward, street and street number set opposite my name in this voters' book is my true place of residence, and that the statements opposite my name in said book as to my age and occupation are true, so help me God.' In addition to keeping such voters' book open for signatures during the usual hours of business daily from January 1st, as hereinbefore required, said Clerk for a period of thirty days, beginning ninety days prior to the first Tuesday in December, 1918, and annually thereafter

Page 1823

(the same being the days of the general city election), shall keep said voters' book open for signatures at such place as may be designated by the Mayor and Council from 9 o'clock a.m., until 4 o'clock p.m. each day, Sunday only excepted. For the period of thirty days beginning ninety days prior to the first Tuesday in December, 1918, and each year thereafter, the Mayor of the City of McRae shall appoint a deputy registrar, subject to confirmation by the Council. Said deputy registrar shall have charge of said registration book during said period of thirty days, and during said period he is authorized and empowered to administer said oath and to assist voters registering in making their signatures clearly legible. Any male person desiring to be registered as a voter, and who may be qualified to register as hereinafter provided, may apply to the said Clerk, or the deputy registrar, during the period of his service, and after reading said oath or having the same read to him, shall subscribe to the same by signing his name in such voters' book underneath the written or printed oath above described. A memorandum of the age of such registrant shall be made at the time he registers, and if not twenty-one years of age a memorandum of the date when such registrant will arrive at the age of twenty-one shall in like manner be made, showing the date in that year when he will reach twenty-one and where the registrant has not resided in the State one year, or in the county six months, or in the city three months at the date of taking the oath and registering, a similar memorandum shall be made, showing the date in that year when he will have resided in the State for one year, in the county six months and in the city three months. Said City Clerk shall always keep such voters' book for signatures at his office at the city hall at any and all times when his office is open for the payment of taxes or other business, except for the closed period hereinafter provided for. Upon request of the applicant, or in any case in the discretion of the officers in charge of said book, such officer shall read or repeat said oath distinctly to the applicant, and if such applicant cannot sign his name, said officer shall sign for him, the applicant making his mark. The signature so made in said book shall be evidence that the person so signing swears or affirms the truth of every statement contained in said oath, and also to the written memorandum or entries opposite his signature. For the purpose of more easily identifying the voters a note shall be made on the voters' book in connection with each signature of persons signing; this is to

Page 1824

say, whether white or colored. Any person swearing falsely under this section shall be liable to indictment and punishment as in other cases of false swearing under the laws of this State, and the act of signing said registration book shall in any prosecution hereunder be held and deemed equivalent to taking the oath therein printed. Sixty days before the general election in December of each year, said City Clerk of McRae shall close the registration books for the general election of that year, and shall make up and keep on file in his office a list to be designated as `Registered voters' in alphabetical order of the names of said voters' book and distinguishing in said list between the white and colored voters. To read. Voter's oath. Registration. Section 2. Be it further enacted that Section 6 of said Act on page 750 thereof be, and the same is hereby amended by striking the words who shall have paid all the taxes legally imposed and demanded by the authorities of the city, including the street tax, except for the year in which the election occurs, so that said section when so amended shall read as follows: Sec. 6 amended. Section 6. All persons qualified to vote for members of the State legislature in the county of Telfair, and who shall have resided three months within the jurisdictional limits of the city of McRae and have registered as hereinbefore provided, shall be qualified to vote at any city election. Qualified voters. Section 3. Be it further enacted that Section 7 of said Act, page 750, be amended by striking the word male in Section (a) of said Section 7 and by striking all of Section (c) of said section, so that said Section 7 when so amended shall read as follows, to wit: Sec. 7 amended Section 7. The following shall be the qualifications necessary for registration: (a) The person must be a citizen of the United States, who has resided in the State one year, in the county six months and in the city three months next preceding the time of the election. (b) He must be twenty-one years of age or must become so by the day of the election. No person shall be entered on the register who does not apply to the City Clerk or the deputy registrar during his period of service, in person upon the days and within the hours fixed for registration. New Sec. 7. Qualifications for registration. Section 4. Be it further enacted that Section 28 of said Act, page 759, is hereby amended by striking the words two hundred

Page 1825

dollars per annum in the second sentence of said Section 28, and inserting in lieu thereof the words six hundred dollars per annum, so that said section as amended will read as follows: Sec. 28 amended. Section 28. The Mayor, until otherwise provided by ordinance, shall receive a salary of six hundred dollars per annum. The Mayor and Council may fix by ordinance the salary of the Mayor, however, but no change shall be made in the salary of the Mayor during his term of office. He shall hold his office for a term of two years, and until his successor shall be chosen and qualified. He shall be the chief executive officer of the city and shall have a general supervision over all its affairs, sign all deeds and contracts, approve all bills and vouchers for the payment of money, and shall be clothed with the veto power as hereinafter set forth. It shall be his duty to see that the laws of the State and ordinances of the city are faithfully executed within the limits of the territory over which the city government extends. He shall keep the Council advised from time to time of the general condition of the city, and shall recommend such measures as he may deem necessary or expedient for the welfare thereof. He may call the Council together at any time when deemed necessary by him, and he shall preside over all meetings of the Council. He shall preside over the police courts of said city, and shall exercise the duties of judge of the police court for the trial of violations of the ordinances of said city as hereinafter provided. Mayor, Salary, duties, powers. Section 5. Be it further enacted that Section 30 of said Act, page 760, be amended by striking the words and figures twelve ($12.00) dollars per annum, and inserting in lieu thereof the words and figures five ($5.00) dollars for each attended regular or call meeting of the City Council of the City of McRae, so that said section as amended shall read as follows, to wit: Sec. 30 amended. Section 30. The compensation of each Alderman of the City of McRae shall be the sum of five ($5.00) dollars for each attended regular or call meeting of the City Council of the City of McRae, which said sum shall be in full of all compensation that any Alderman shall be entitled to receive out of the treasury of the City of McRae. The Mayor and Council of said city shall have power to change by ordinance the salary or compensation of Aldermen for their services as such, but compensation of such Alderman shall not be changed during his term of office. Compensation of Aldermen.

Page 1826

Section 6. Be it further enacted that Section 95 of said Act, page 797, be and is hereby amended by striking the words one per cent in line 9 of said section and inserting in lieu thereof the words one and one-half per cent so that said section as amended shall read as follows, to wit: Sec. 95 amended. Section 95. The City of McRae shall have power and authority to levy and collect a tax upon all property, real and personal, within the limits of the city, upon banking, insurance and other capital employed therein, on stocks or corporations, and on choses in action, upon salaries and income derived from property within the city or from the pursuit of any profession, trade, business or calling, and upon gross sales within the city; provided, that no tax upon real or personal estate or property shall exceed one and one-half per cent upon the value thereof. Taxation. Section 7. Be it further enacted that should any section of this Act be declared unconstitutional, the same shall not affect the remaining provisions hereof. Section 8. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Georgia, Telfair County. Notice is hereby given that there will be introduced at the next regular session of the General Assembly of Georgia, an amendment or amendments to an act approved August 1st, 1918, page 745 through page 804, creating a new charter for the City of McRae, Georgia, so as to provide for the qualification of voters of said city; the qualification of Mayor and members of Council; to fix the salary of Mayor and members of Council; to fix the corporate limits or boundary of said municipality and to fix the rate of taxation on both real and personal property within said municipality. This the 15th day of December, 1948. (s) George E. Callihan, Mayor City of McRae, Georgia. Georgia, Telfair County. I, W. L. Bowen, do certify that I am the editor of the Telfair Enterprise, a newspaper published at McRae, Georgia, which is

Page 1827

also the newspaper in which sheriff's advertisements are advertised in this locality. I further certify that the foregoing notice to apply to the present General Assembly of Georgia for local legislation was published in the paper above mentioned for three issues thereof, (once a week for three weeks), namely, on the dates of December 16, 1948, December 23, 1948 and December 30, 1948 and that the foregoing notice is a true and exact copy of said notice as the same appeared in each of the Telfair Enterprise. This the 24th day of January, 1949. (s) W. L. Bowen Editor, Telfair Enterprise, McRae, Ga. Approved February 25, 1949. FLOYD CITY COURTAMENDMENTS. No. 421 (House Bill No. 631). An Act to amend an Act entitled An Act to establish a City Court in the County of Floyd approved September 27th, 1883, as amended, so as to provide that cases in said court, both civil and criminal, shall be tried by a jury of six jurors when demanded in writing; to provide for the selection of jurors to try each case; to provide for monthly terms of said court; to fix the cost in suits involving $400.00 principal or less; to provide for the service of processes, orders, writs and subp[UNK]nas, and levy of executions issued from said court in suits involving $400.00 principal or less, by any lawful constable, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: that the Act approved September 27th, 1883, as amended, entitled An Act to establish a City Court in the County of Floyd be and the same, with all amendments thereto, is amended as follows: Section 1. All cases in said court, civil and criminal, shall be tried by the court, without a jury, except either party in a civil case, plaintiff or defendant, or the State or defendant is a

Page 1828

criminal case, may demand in writing a trial by a jury, and if so demanded as herein provided shall be entitled thereto, and the case shall be tried by a jury of six jurors. In civil cases such demand shall be made in the parties' initial pleading filed in the case, demurrer, excepted, and the State or defendant in a criminal case shall make such demand on or before the convening of the term of court at which the case stands for trial, provided, however, should a criminal case be returned to and docketed at a term of said court then in session and the case is tried at that term, the State or the defendant in such case may demand in writing a trial by a jury, such demand to be made before announcing ready for trial. Jury trials. Section 2. At each term of said court the Judge thereof shall, from the petit jurors drawn, have made up two or more panels of six jurors each, which shall be known and distinguished by numbers, and all cases in said court, civil and criminal, wherein a written demand for a trial by a jury has been made as herein provided, shall be tried by one or the other of said panels if a panel shall be agreed upon by the parties; if a panel is not agreed upon, the Clerk of said court shall furnish the parties or their attorneys a list of two panels of six jurors each from which the parties or their attorneys, in civil cases, may strike alternately until there shall be but six left, which shall constitute the jury to try the case, the plaintiff to have the first strike, and in criminal cases the accused shall have the right to challenge four peremptorily and the State two, leaving but six, which shall constitute the jury to try the case. Juries. Section 3. Said court shall hold twelve terms a year, beginning on the first Monday in each month. The terms of the months of March, June, September, and December shall be known as quarterly terms, at which juries shall be drawn and summoned for the trial of cases in said court. The jurisdiction and powers of the court shall be the same at all terms, and the Judge of said court may, in his discretion, draw jurors for the trial of cases as in case of the quarterly terms at any other terms for the trial of cases. Terms. Section 4. When the amount sued for, exclusive of interest and attorneys fees, is $400.00 or less, or the value of property claimed is of that amount or less, the cost in said court shall be 50% of the cost allowed by law for like services in other case,

Page 1829

except witness fees and costs in exceptions to the higher courts shall remain as now provided by law. Costs. Section 5. All processes, orders, writs, executions, and subp[UNK]nas issuing from said court in said cases involving $400.00 or less may be served, executed or enforced by any lawfully qualified constable who shall make return of his actions and doings in each case as now provided by law with reference to sheriffs, provided however upon the levy of any writ or execution issuing from or returnable to said court and under which a sale of any property is to be had such constable shall immediately deliver the same to the Sheriff of Floyd County whose duty it will be to handle as in other cases. Section 6. Should any one or more of the provisions of this Act be adjudged unconstitutional or invalid for any reason, such invalid provision shall not invalidate the whole or any other provision of this Act. Section 7. All Acts and parts of Acts in conflict with this Act are repealed. Approved February 25, 1949. COLUMBUS MUNICIPAL COURTMARSHAL'S COMPENSATION. No. 422 (House Bill No. 615). An Act to amend an Act, entitled An Act to amend an Act, entitled An Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction, etc., approved August 12, 1915, and contained in Georgia Law, 1915, p. 63-79, as amended, and Ga. Laws, 1947, p. 77-78; to authorize the affixing of the salary of other officers of said court by the Commissioners of Roads and Revenue of said county, in conjunction with the grand jury, and for furnishing necessary automobile, or automobiles, for properly conducting the business of said court, and for other purposes, so as to further

Page 1830

amend said Act to authorize the fixing of the salary of the Marshal of Municipal Court, and allowance for maintaining an automobile for properly conducting the business of said court, by the General Assembly of the State of Georgia, and for fixing the salary of the Marshal of the Municipal Court at $3960.00, per annum, and setting the allowance for maintaining an automobile by the Marshal for conducting the business of said court at $528.00, per annum, to be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County, and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of same the Act entitled An Act to abolish the justice court and justice of the peace, and office of notary public, and ex officio justice of peace, and to establish and create in lieu thereof a Municipal Court in the City of Columbus, and County of Muscogee, and define its jurisdiction and powers, etc. approved August 12, 1915, as amended, and Georgia Laws, 1947, p. 77-78, be and the same is hereby amended as follows: By striking the figures $3,600.00 and $480.00 in Section XXXVII of said Act approved February 17, 1947, and published in Georgia Laws, 1947 p. 77-78 and inserting in lieu thereof the figures $3,960.00 and $528.00, so that said Section XXXVII when so amended shall read as follows: Sec. 37, Act. of 1947, amended. Be it further enacted by the authority aforesaid that the salary of the Marshal of said court shall be $3,960.00, per annum, and the allowances for the maintenance of the Marshal's automobile to properly conduct the business of said court shall be $528.00, per annum, and be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County. Marshal's salary and automobile allowance. Section II. This Act shall be effective from the 1st day of the month next following the approval of same. Section III. Be it further enacted by the authority aforesaid that all laws, and parts of laws, in conflict herewith be, and the same are hereby repealed.

Page 1831

Affidavit of Publication. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer W. H. Beckett, who on oath says that he is clsf. adv. mgr. of the Columbus Ledger-Enquirer, and that the attached legal advertisement was published in the Columbus Ledger on the following dates: January 7 14, 1949. W. H. Beckett. Sworn to and subscribed before me this 14 day of Jan., 1949. (Notarial Seal) J. Gordon Young Notary Public, Muscogee County, Georgia. Notice of Intention to Ask for Enactment of Local Legislation at the 1949 Session of the General Assembly of Georgia. A Bill to be entitled An Act to amend an Act, entitled An Act to amend an Act, entitled An Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex-officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction, etc. approved August 1915 and contained in Georgia Laws, 1915, p. 63-79, as amended, and Georgia Laws, 1947, p. 77-78. To authorize the affixing of the salary of other officers of said court by the Commissioners of Roads and Revenue of said county, in conjunction with the grand jury, and for furnishing necessary automobile, or automobiles, for properly conducting the business of said Court, and for other purposes, so as to further amend said Act to authorize the fixing of the salary of the Marshal of Municipal Court, and allowance for maintaining an automobile for properly conducting the business of said court, by the General Assembly of the State of Georgia, and for fixing the salary of the Marshal of the Municipal Court at $4,800.00 per annum, and setting the allowance for maintaining an automobile by the Marshal for conducting the business of said court at $720.00, per annum, to be paid by the Commissioners of Roads and Revenues of Muscogee County, in twelve equal monthly installments (payments) out of the treasury of said Muscogee County, and for other purposes. This the 6th day of January, 1949. Approved February 25, 1949.

Page 1832

MACON WATER COMMISSIONERS. No. 423 (House Bill No. 638). An Act to amend an Act approved August 3rd, 1927, entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17th, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act with such changes as have become necessary and proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend said Act of 1914 and the Acts amendatory thereof; and for other purposes; said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth including any and all Acts, amending, changing, or reenacting any section or sub-section of said Act or Acts; to amend Section 105 relating to payments of the Board of Water Commissioners to the City of Macon; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same, that from and after the passage and approval of this Act, Section 105 of the Act of the General Assembly of Georgia, approved August 3rd, 1927, and as referred to in the caption of this Act, and as said section is set forth on pages 1344 and 1345 of the published Acts of the General Assembly of Georgia for 1927, and as the same may have been amended or re-enacted, including an Act approved March 23, 1937, and as set forth on pages 1983 and 1984 of the published Acts of the General Assembly for 1937 and including an Act approved February 10, 1939 and as set forth on 1140-1147 and 1148 of the published Acts of the General Assembly for 1939, be and the same is hereby amended by striking the provision which was added by the Act of the General Assembly of Georgia for 1939, pages 1140-1147 and 1148 and adding in lieu of the provision so stricken the following: Acts amended. Provided further that after payment to the Macon Hospital Commission said sum of $20,000.00 or such less sum as in the discretion of the Board of Water Commissioners may be determined, that the said Board of Water Commissioners may be, and are hereby authorized and directed to pay over any funds or

Page 1833

profits arising out of the operation of said waterworks system after paying all necessary operating expenses, including repairs of said waterworks system, and after making adequate provision for extensions, improvements and replacements, including setting aside a reasonable sum as a reserve to meet unforeseen contingencies or demands (all to be determined in the discretion of said Board of Water Commissioners) to the Mayor and Council of the City of Macon for use for city purposes. Said amount shall be paid by said Board of Water Commissioners to the Mayor and Council of the City of Macon either annually or semi-annually or quarterly, as may be determined by said Board of Water Commissioners. The provisions of this amendment shall apply to all sewer systems which may now or hereafter be under control of the Board of Water Commissioners as well as to the waterworks system. Funds arising out of operation of waterworks system. Section II. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. State of Georgia. County of Bibb. Personally appeared before me, a notary public, within and for above State and county, Florence J. Scott, who deposes and says she is checking clerk for the Macon News and is duly authorized by the publisher thereof to make this affidavit; and that advertisement as per attached clipping has been published in the Macon News on the following dates: January 22, 1949, January 29, 1949, February 5, 1949. (Signed) Florence J. Scott. Sworn to and subscribed to before me this 5th day of February, 1949. Anna J. Harris Notary Public, Bibb County, Georgia. Georgia, Bibb County. To whom it may concern: Notice is hereby given that application will be made to the 1949 session of the General Assembly of Georgia for the passage of the following Bill, to wit:

Page 1834

An Act to amend an Act approved Aug. 3, 1927, entitled: An Act to reenact the charter of the City of Macon contained in the Act approved August 17, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act with such changes as have become necessary and proper, all the Acts constituting the charter of the City of Macon and relating to the rights powers and duties of said corporation; to amend said Act of 1914 and the Acts amendatory thereof; and for other purposes; said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth including any and all Acts, amending, changing or re-enacting any section or sub-section of said Act or Acts; to amend Section 105 relating to payments of the Board of Water Commissioners to the City of Macon, and for other purposes. This 21st day of January, 1949. E. S. Sell Jr., City Attorney. Approved February 25, 1949. STEPHENS COUNTY TAX COMMISSIONERASSISTANT'S COMPENSATION. No. 424 (House Bill No. 468) An Act to amend the Act creating the office of Tax Commissioner of Stephens County (Georgia Laws 1931, pp. 560-565), and all Acts amendatory thereof, so as to provide clerical assistance for the Tax Commissioner of Stephens County at a salary of $75.00 per month, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. The Tax Commissioner of Stephens County is hereby authorized to appoint a citizen of Stephens County to act as a clerical assistant to said Tax Commissioner at a salary of $75.00 per month, whose duties shall be such as are designated

Page 1835

by said Tax Commissioner in assisting with the work of the office of Tax Commissioner. Clerical assistant; compensation. Section 2. Be it further enacted by the authority aforesaid that the Commissioners of Roads and Revenues of Stephens County are hereby authorized and empowered, for and in behalf of said county, to collect and levy a tax on all taxable property in said county sufficient to pay the salary of said clerical assistant appointed by Tax Commissioner of said county. Tax to cover. Section 3. There is attached hereto, and made an integral part of this Act, the affidavit of the publisher of the official newspaper of Stephens County certifying that the notice of intention to apply for passage of this Act has been published as required by law. Constitutional publication. Section 4. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Georgia, Stephens County. Personally appeared, R. W. Graves, editor of the Toccoa Record, the official newspaper of Stephens County, Georgia, in which sheriff's advertisements are published, who, being duly sworn upon oath deposes and says that the attached notice is a correct copy of notice published in the Toccoa Record on the following dates: January 6, 1949, January 13, 1949, and January 20, 1949. R. W. Graves Editor of Toccoa Record. Sworn to and subscribed before me, this the 20th day of Jan. 1949. (Ordinary Seal) W. T. Watkins, Stephens County, Georgia. Legal Notice. Notice is hereby given by the undersigned that he will introduce a Bill in the next session of the General Assembly of Georgia, which convenes January 10, 1949, to provide clerical assistance for the Tax Commissioner of Stephens County, Georgia at a salary of $75.00 per month. Frank Gross. Approved February 25, 1949.

Page 1836

HABERSHAM CITY COURTAMENDMENTS. No. 425 (House Bill No. 580). An Act to amend an Act of the Georgia Legislature of 1941, pp. 651-667, approved February 13, 1941, which is entitled an Act to create and establish the City Court of Habersham County, in the County of Habersham, and as amended by the Acts of the Georgia Legislature of 1947, pp. 1400-1401, of the Acts of 1947, and approved March 28, 1947, to provide for an increase in the salary of the Judge of the City Court of Habersham County; and to provide for the repeal of Section 10 of the Acts of the Georgia Legislature of 1941, approved February 13, 1941, as amended in 1947, pp. 1400-1401, approved March 28, 1947; and to provide for a new section to be known as Section 10 of the above amended Acts; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that the Acts of the Georgia Legislature of 1941, pp. 651-667, as amended in 1947, pp. 1400-1401, approved March 28, 1947, is hereby amended by striking in its entirety Section 10 of the Acts of the Georgia Legislature of 1941, known as an Act to create and establish the City Court of Habersham County, in and for Habersham County; said Section 10 reading as follows: Section 10. Be it further enacted by the authority aforesaid, that there shall be a Judge of said city court, who shall be appointed and commissioned by the Governor, by and with the consent and advice of the Senate, who shall hold his office until December 31, 1944, and until his successor shall qualify, and thereafter, except in the case of a vacancy, the Judge of said city court shall hold his office by virtue of an election by the qualified voters of Habersham County, and shall hold his office for a term of four years, beginning on the first day of January, 1945, at the regular election of county officers of Habersham County, in the year 1944 there shall be elected by the qualified voters of said County of said County of Habersham a Judge of said city court who shall be commissioned by the Governor and shall hold his office for a term of four years from January 1, 1945, and at each of the regular elections held for the election of county officers, every four years from January 1, 1945, and at

Page 1837

each of the regular elections held for the election of county officers, every four years thereafter, a Judge of said court shall be elected. Any vacancy in said office shall be filled by appointment by the Governor for the unexpired term. The Judge of said city court shall receive a salary of eighteen hundred dollars per annum which shall be paid monthly by the Ordinary or other person or persons, who are now or may hereafter be charged by law with the paying out of the money of the County of Habersham, and shall be furnished an office in the courthouse as other officers; and it shall be the duty of the Ordinary of said county or other proper officer, to make provision annually in levying taxes for this purpose. The said Judge shall receive no other compensation but shall not be disqualified to practice law in courts other than his own; and a new section is created and known as Section 10 and shall read as follows: Sec. 10, Act of 1941, amended. Section 10. Be it further enacted by the authority aforesaid, that there shall be a Judge of said city court, who shall be appointed and commissioned by the Governor, by and with the consent and advice of the Senate, who shall hold his office until December 31, 1944, and until his successor shall qualify, and thereafter, except in the case of a vacancy, the Judge of said city court shall hold his office by virtue of an election by the qualified voters of Habersham County, and shall hold his office for a term of four years, beginning on the first day of January, 1945, at the regular election of county officers of Habersham County, in the year 1944 there shall be elected by the qualified voters of said County of said County of Habersham a Judge of said city court who shall be commissioned by the Governor and shall hold his office for a term of four years from January 1, 1945, and at each of the regular elections held for the election of county officers, every four years from January 1, 1945, and at each of the regular elections held for the election of county officers, every four years thereafter, a Judge of said court shall be elected. Any vacancy in said office shall be filled by appointment by the Governor for the unexpired term. The Judge of said city court shall receive a salary of two thousand four hundred dollars per annum, which shall be paid monthly by the Ordinary or other person or persons, who are now or may hereafter be charged by law with the paying out of the money of the County of Habersham, and shall be furnished an office in the courthouse as other county officers; and it shall be the duty of

Page 1838

the Ordinary of said county or other proper officer, to make provision annually in levying taxes for this purposes. The said Judge shall receive no other compensation but shall not be disqualified to practice law in courts other than his own. New Sec. 10. Judge, appointment, term, salary, etc. Section 2. It is further provided by the authority aforesaid, that should any part of this Act be declared unconstitutional and illegal, or unenforceable for any reason the remainder of said Act shall remain in full force and effect. Section 3. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed. Approved February 25, 1949. WILCOX COMMISSIONERSAMENDMENTS. No. 426 (House Bill No. 552). An Act to amend an Act approved March 24, 1939 (Ga. L. 1939, p. 782) which Act created a Board of Commissioners of Roads and Revenues for Wilcox County by increasing the pay of the Chairman and members of said Board; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved March 24, 1939 (Ga. L. 1939, p. 782) which Act created a Board of Commissioners of Roads and Revenues for Wilcox County is hereby amended by striking therefrom in its entirety Section 7 and inserting in lieu thereof a new Section 7 which shall read as follows: Sec. 7, Act of 1939, stricken. Section 7. Be it further enacted by the authority aforesaid, that members of the Board of Commissioners of Roads and Revenues shall each receive for their compensation the sum of $25.00 per month, except that the Chairman of said Board shall receive the sum of $75.00 per month. Said members shall receive no other compensation whatsoever. Said salary shall be paid from the county treasury monthly and warrants drawn on the treasury or depository as in the case of other claims against said county. Three of said Commissioners shall constitute a quorum and must concur to pass any order for any contract, or pledge

Page 1839

the county's credit, grant or allow any claim or charge against said county. New Sec. 7. Commissioners' compensation. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Fulton County. Personally appeared before me, an officer duly authorized to administer oaths, J. F. Witherington, who upon being sworn deposes and says that he is the author of the legislation attached hereto and that a notice of intention to introduce such legislation was published in the Abbeville Chronicle on Jan. 27, Feb. 3 and Feb. 10 and that said newspaper is the one in which sheriff's advertisements for the locality affected are published. This 8 day of Feb. 1949. J. F. Witherington. Sworn to and subscribed before me, this 8 day of Feb., 1949. L. M. Chadwick Notary Public. Legal Advertisements. Notice! I will introduce and secure passage of legislation to increase the salaries of the Commissioners of Roads and Revenues of Wilcox County. J. F. Witherington, Representative of Wilcox County. Approved February 25, 1949. TWIGGS COUNTY COMMISSIONERS' TERMS. No. 427 (House Bill No. 647). An Act to amend an Act approved July 27, 1923, entitled Twiggs Board of Commissioners Created (Ga. Laws 1923, pages 324-332), by striking and repealing Section 3, and substituting in lieu thereof a new Section 3 providing that after the present term of the commissioners has expired, the next

Page 1840

term commencing..... shall be for a period of 4 years; to provide that all subsequent terms shall be for a period of four years; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That Section 3 of an Act approved July 27, 1923 entitled Twiggs Board of Commissioners Created (Ga. Laws 1923, pages 324-332), be amended by striking and repealing said section and substituting in lieu thereof a new Section 3 to read as follows: Act of 1923 amended. Section 3. That after the present term of office of the Commissioners expires on....., the newly elected Commissioners shall be elected for a term of 4 years commencing....., and every 4 years thereafter. New Sec. 3. Section 2. That all laws or parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed. Notice of Advertisement. Notice is hereby given that it is my intention to introduce legislation in the present session of the General Assembly of Georgia to increase the terms of the County Commissioners of Twiggs County to four (4) years. This 20th day of Jan., 1949. C. S. Kitchens. Georgia, Twiggs County. Personally appeared C. C. McCrory, who after being first duly sworn on oath says that he is the owner and publisher of Twiggs County New Era, the same being the official gazette of Twiggs County, Georgia; that the foregoing notice was published in Twiggs County New Era once a week for three weeks in the issues of January 27th. and February 3rd and 10th., 1949. C. C. McCrory, Owner. Sworn to and subscribed before me, this the 8th day of February, 1949. (L. S.) (s) R. A. Harrison, Notary Public, Georgia State at Large. Approved February 25, 1949.

Page 1841

TIFTON JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 428 (House Bill No. 670). An Act to amend an Act approved March 24, 1937, (Ga. Laws 1937, pp. 1467-1469), entitled An Act to amend an Act to abolish the fee system now existing in the superior courts of the Tifton Judicial Circuit, as applied to the office of Solicitor-General, and all fees now, heretofore, and hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office, etc., approved February 22, 1935 (Ga. Laws, 1933, pp. 819-825) by amending Section 2 of said Act so as to change and fix the salary of the Solicitor-General of the Tifton Judicial Circuit, and so as to provide and fix the portions of such salary which shall be paid by the respective counties composing said circuit; and for other purposes; by fixing the salary of the Solicitor-General at a certain amount per annum, by providing the manner in which the said salary is to be paid, to provide when this Act shall take effect; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of same, as follows: Section 1. That Section 1 of an Act entitled An Act to amend an Act to abolish the fee system now existing in the superior courts of the Tifton Judicial Circuit, as applied to the office of Solicitor-General, and all fees now, heretofore, and hereafter accruing to the office of Solicitor-General in said circuit, in so far as the same constitutes the compensation attached to said office, etc., approved February 22, 1933 (Ga. Laws 1933, pp. 819-825), by amending Section 2 of said Act so as to change and fix the salary of the Solicitor-General of the Tifton Judicial Circuit, and so as to provide and fix the portions of such salary which shall be paid by the respective counties composing said circuit; and for other purposes; approved March 24, 1937 (Ga. Laws, 1937, pp. 1468 and 1469) be and the same is hereby amended by striking in its entirety said Section 1 which begins with the words, That Section 2 of An Act to abolish, etc. and ends on page 1468 of the published Acts with the words, Irwin County..... $600.00 per annum, and by substituting in lieu of such stricken section the following: Sec. 1, Act of 1937, amended. Salary.

Page 1842

Section 1. The salary of the Solicitor-General of the Tifton Judicial Circuit shall be the sum of four thousand six hundred fifty ($4,650) dollars per annum in addition to the salary of two hundred fifty ($250.00) dollars per annum prescribed in Paragraph 1, Section 13, Article 6, of the Constitution of this State, which said salary additional to the constitutional salary of two hundred fifty ($250.00) dollars per annum shall be paid out of the general treasuries of the various counties composing said circuit in the following respective sum and proportions: Worth County $1410.00 per annum Tift County $1560.00 per annum Turner County $ 840.00 per annum Irwin County $ 840.00 per annum Section 2. This Act shall go into effect and become operative on and after its passage and approved by the Governor. Effective date. Section 3. All parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. OMEGA CHARTER AMENDMENTS. No. 429 (House Bill No. 531). An Act to amend An Act creating and providing a charter for the Town of Omega approved July 30, 1912, by extending the corporate limits of said town, increasing the rate of taxes to be levied in said town, increasing the amount of fine to be levied for violation of city ordinances, making more certain the qualifications of City Clerk and for other purposes. Section I. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that an Act entitled An Act creating and providing a new charter for the Town of Omega, Georgia; defining its corporate powers and municipal boundaries; providing for a Mayor

Page 1843

and Council and other officers, prescribing their duties, and for other purposes approved July 30, 1912, be and the same is hereby amended by striking from Section 2 of said Act the words one-half in the third line of said section and one mile in last line of said section and inserting in lieu thereof respectively the words three-fourths for one-half and the words one and one-half miles for the words one mile so that said Section 2 when amended shall read when amended as follows: Sec. 2, Act of 1912, amended. Section 2. Be it further enacted by the authority aforesaid that the corporate limits of said town of Omega shall extend three-fourths mile in each and every direction from a point in the center of the tracks of the Atlanta, Birmingham and Atlantic Railroad where the same is crossed by the street known as and designated on the plans of the town of Omega as Oak Street. The town thus laid off being in the shape of a circle one and one-half mile in diameter. Corporate limits. Section II. Be it further enacted by the authorities aforesaid that said Act be and the same is hereby amended by striking the words one-half of one percent appearing in Section 12 of said Act and inserting in lieu thereof the following words fifteen mills so that the section as amended will read as follows: Sec. 12 amended. Sec. 12. Be it further enacted by the authority aforesaid, that the Mayor and Council of said town shall have power and authority to levy and collect a tax upon all property, both real and personal, within the corporate limits of the Town of Omega, not to exceed fifteen mills, per annum to levy and collect a specific tax upon all business, occupations or trades, public or private, exercised or carried on within the corporate limits of said town, as may be just and proper and to tax all shows or exhibitions, and all other business of every description coming with the police power of said town. They shall provide by ordinance for the return for taxation of all property in said town, both real and personal, which return shall include all species of personal property owned by the taxpayers, including all money and solvent debts, all money deposited in the bank or banks within or without this State, which return shall be made to the Clerk of Council at a time fixed by said Council. They shall also provide by ordinance a time for the return of property for taxation to the Clerk of Council and also fix a time for payment of said taxes. Said return of property for taxation shall be

Page 1844

made under oath by the taxpayer at such time as may be fixed by the Mayor and Council. Taxation. Section III. Be it further enacted by the authority aforesaid that Section 11 of said Act be and the same is hereby amended by adding the following words any person may be elected as Marshal and/or Clerk of Council who meets the approval of such Mayor and Council whether resident or non-resident of the town of Omega, and by further amending said section by striking therefrom the following words: and the person so elected must be a citizen of the town of Omega and duly qualified under the law to vote in elections for members of the General Assembly so that said Section 11 when amended shall read as follows: Sec. 11 amended. Sec. 11. Be it further enacted by the authority aforesaid, that said Mayor and Council shall have power and authority to elect a Marshal, or Marshals; also a Clerk of Council, who shall act as the Treasurer of said town; and such other officers as may be deemed necessary for the carrying into effect of the powers herein conferred upon them. Any person may be elected as Marshal and/or Clerk of Council who meets the approval of such Mayor and Council whether resident or non-resident of the Town of Omega. Be it further enacted by the authority aforesaid, that the Clerk of Council be elected by the Mayor and Council, shall be required to act as Treasurer of said town, and shall be ex officio Treasurer thereof. He shall be required to give a good and sufficient bond conditioned to faithfully perform his duties and account for all funds coming into his hands, which bond shall be made payable to the Mayor and his successors in office in such sum and with such surety or sureties as may be by ordinance prescribed. Said Treasurer shall be required to keep a book in which he shall enter a true and correct account of all moneys received, from whom received and for what purpose. Also, a correct account of all money paid out, to whom paid and for what purpose, and take and enter proper vouchers for the same. He shall make a statement in writing to the Mayor and Council of the financial condition of the town when called upon to do so, which report shall be made to the Mayor and Council at a regular meeting; provided, that said Clerk-Treasurer shall spend no moneys except by order of the Mayor and Council. The Mayor and the members of the Council shall not be eligible to the office of Clerk-Treasurer. Clerk-Treasurer.

Page 1845

Section IV. Be it further enacted by authority aforesaid that Section 20 of said Act be and the same is hereby amended by striking the words and figures fifty dollars ($50.00) and inserting in lieu thereof, the words and figures one hundred dollars ($100.00) so that when said Section 20 when amended will read as follows: Sec. 20 amended. Sec. 20. Be it further enacted by the authority aforesaid, that the Mayor's Court of Police Court of the town of Omega may be held at any place in said town or at any time except Sunday. It may be held by the Mayor or Mayor pro tempore in the absence of the Mayor under such regulation as the town Council may adopt. The officer presiding in said Mayor or police court shall have authority to punish persons convicted therein of violating the ordinances of said town by fine not to exceed one hundred dollars ($100.00); by confinement in the guard house, jail or other place designated or provided by the town authorities as a place of confinement, not exceeding thirty days; or by work on the chaingang, public works, streets or alleys of said town not exceeding sixty days, any one, or more, or all three of which penalties may be imposed in the discretion of the trial officer. Mayor's Court. Said court shall have power to preserve order, compel the attendance of witnesses, compel the production of books and papers to be used in evidence, by punishing as for contempt. The Mayor or Mayor pro tem. shall have the right and authority to issue warrants for violation of, or offenses committed against the ordinances of said town; to issue warrants for violation of State laws, and bind over to the State courts for such violations. In case of the absence or disqualification of both the Mayor and Mayor pro tem., the Council may designate some one of its members to preside in the Mayor's or police court, and such appointee shall be vested with the same power for the time being as the regular officers. All warrants shall be supported by affidavits and issued by the Mayor and Mayor pro tem. or the special appointee hereinbefore mentioned. Where warrant is issued the trial shall be held under same and the defendant's plea of not guilty. Where arrest is made under provisions of Sections 917-921 of the criminal Code, trial may be held without the drawing of a formal warrant. Section V. Be it further enacted by authority aforesaid that all laws and parts of laws in conflict with the provisions of this Act be, and the same are hereby repealed.

Page 1846

Georgia, Tift County. I, the undersigned business manager of the Tifton Gazette, do certify that the Tifton Gazette is the official newspaper published in Tift County, Georgia, in which the sheriff's advertisements for Tift County, including Town of Omega, are published and that the attached notice of intention to apply for local legislation was duly published in said the Tifton Gazette once a week for three weeks beginning with the January 6, 1949 issue of said Gazette. This 7th day of February, 1949. H. E. Herring. To the General Public: Take notice that there will be introduced at the next session of the Georgia Legislature the following local legislation affecting the Town of Omega, Georgia, the title to the proposed amendment being as follows: An Act to amend `an Act creating and providing a charter for the Town of Omega' approved July 30, 1912, by extending the corporate limits of said town, increasing the rate of taxes to be levied in said town, increasing the amount of fine to be levied for violation of city ordinances, making more certain the qualifications of City Clerk and for other purposes. C. C. Smoak, T. T. Patrick, John D. McLeod Jr., W. L. Long, R. E. Keith, H. A. Hornbuckle. Georgia, Fulton County. Personally appeared before me, an officer duly authorized by law to administer oaths, comes Dr. C. S. Pittman, who on oath says that the attached notice of intention to apply for passage of local legislation was advertised once a week for three weeks within a sixty day period prior to introduction in the General Assembly of this Bill as required by the Constitution of Georgia. This notice was published in the Tifton Gazette which is the official

Page 1847

gazette in which sheriff's sales are published in and for Tift County, Georgia. C. S. Pittman. Sworn to and subscribed by me this 8th day February, 1949. (Notarial Seal) Frances L. Williams, Notary Public, Georgia State at Large. My commission expires Dec. 26, 1950. Approved February 25, 1949. AUGUSTA JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 430 (House Bill No. 213). An Act to amend an Act entitled An Act to amend an Act entitled `An Act to amend an Act approved August 18, 1919, entitled An Act to abolish the fee system now existing in the superior courts of the Augusta Judicial Circuit, as applied to the office of Solicitor-General and all fees, now, heretofore, or hereafter accruing to the office of Solicitor-General, in said circuit, in so far as the same constitutes the compensation attached to said office; to provide for the payment of a salary to said Solicitor-General, in addition to the salary prescribed in Paragraph 1, of Section 13 of Article 6 of the Constitution of this State. To provide for the disposition of fine, forfeitures, and fees, including insolvent cost, accruing to the office of Solicitor-General in said judicial circuit; to impose certain duties upon the clerk of the superior courts of the counties composing said circuit, in reference to the collection, payment, and disposition of all funds, monies and emoluments accruing to the office of Solicitor-General; to provide for the levy and collection of a tax by the county authorities of the various counties composing said circuit, for the purpose of paying the salary of said Solicitor-General, and for other purposes, `which Act was thereafter amended by an Act approved August 17, 1920, and further amended by an Act approved August 15, 1922; to provide for the amount of money which each county composing said circuit is to pay said Solicitor-General

Page 1848

of said circuit as a salary to provide for an increase in the salary heretofore paid by Columbia County from $500.00 to $800.00 per annum, and for other purposes; so as to strike from Section 1 thereof, the following to wit: Richmond County shall pay the sum of $5,000 and to insert in lieu thereof, the following, to wit: Richmond County shall pay the sum of $5,400; and for other purposes, to change the sum annually paid the Solicitor-General of the Augusta Judicial Circuit by Richmond County to $6,210.00; to repeal all Acts in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same as follows: Sec. 1, Act of 1945, amended. (1) That Section 1 of the above entitled Act approved March 8th, 1945, is hereby stricken, which section reads as follows: New Sec. 1. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the Act whose caption is set forth in the caption hereof, as amended by an Act approved August 1, 1929 (Act 1929, page 782 et seq.), be amended in Section 1 thereof so as to strike therefrom the following, to wit: Richmond County shall pay the sum of $5,000. and by inserting in lieu thereof, the following, to wit: Richmond County shall pay the sum of $5,400. (2) That a new Section 1 is substituted in lieu thereof, said Section 1 to read as follows: Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Richmond County shall pay the Solicitor-General of the Augusta Judicial Circuit the sum of $6,210.00 per annum. Amount Richmond County to pay. (3) That the Treasurer of said county is to pay said sum in equal monthly installments. (4) That this Act is effective upon approval by the Governor. Section 2. Be it further enacted that the following notice has been published once a week for three weeks beginning sixty days prior to the introduction of this Bill in the Augusta Chronicle of Richmond County, Georgia, the newspaper in which sheriff's advertisements are carried: Constitutional publication.

Page 1849

To all Persons: Greetings: You are hereby notified that there will be a Bill introduced in the regular session of the General Assembly of Georgia for 1949 to fix the salary of the Solicitor-General of the Augusta Judicial Circuit, wherein he will be paid by Richmond County the sum of $6,210.00 per annum. (s) Rodney S. Cohen, Jr. Section 3. Be it further enacted that the following affidavit was made by the author of said bill: Georgia, Fulton County. Personally appeared before the undersigned attesting officer Rodney S. Cohen Jr., who, being duly sworn, on oath deposes and says that notice of the introduction of this Bill was run once a week for three weeks beginning sixty days prior to its introduction in the gazette in which sheriff's advertisements are published, namely: the Augusta Chronicle of Richmond County, Georgia. (s) Rodney S. Cohen Jr. Member, General Assembly of Georgia and Author. Sworn to and subscribed before me, this 24th day of January, 1949. (s) Robert J. Golden Notary Public, Richmond County, Georgia Section 4. Be it further enacted that hereto attached and by reference incorporated herein is a copy of the certificate by William S. Morris, publisher of the Augusta Chronicle, the legal gazette of Richmond County, which legal notices are published by the Sheriff, to the affect that the notice of the intention to introduce this Bill has been published as provided by law. Section 5. Be it further enacted that all laws or parts of laws in conflict herewith are hereby repealed. State of Georgia, Richmond County. Before me an officer of said State and County duly authorized by law to administer oaths, personally appeared W. S. Morris, who being first duly sworn, deposes and says on oath that he is the publisher of the Augusta Chronicle Publishing Company of

Page 1850

said State and County, a public gazette in which legal notices of said State and County are published; that on the 23rd day of December 1948, and on the 30th day of December 1948, and on the 6th day of January 1949 there was published in said newspaper the following legal notice: To all persons, Greetings: You are hereby notified that there will be a bill introduced in the regular session of the General Assembly of Georgia for 1949 to increase the salary of the Solicitor-General of the Augusta Judicial Circuit. (s) Rodney S. Cohen Jr. Member of Legislature, Richmond County, Georgia. (s) W. S. Morris. Sworn to and subscribed before me this 6th day of January, 1949. (s) Frances A. Jones. Notary Public, Richmond County, Georgia Approved February 25, 1949. EAST POINT LIMITS EXTENDED. No. 431 (House Bill No. 515). An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the city limits of the City of East Point be and are hereby extended to embrace the territory and inhabitants therein located in the 14th District of Fulton County, Georgia, within a boundary line commencing at a point on the west line of Land Lot 191 at the southwest corner of the present City of East Point city limits, and extending thence south 115 feet, more or less, to a point 220 feet south of the northwest corner of Land Lot 191; thence running west parallel with the north line of Land Lots

Page 1851

194 and 223 to a point 200 feet west of the west line of Land Lot 194; thence north parallel with and 200 feet west of the west lines of Land Lots 194, 195, and 196 to the north line of Land Lot 221; thence east along the north line of Land Lot 221 a distance of 200 feet to the southwest corner of Land Lot 197; thence north along the west line of Land Lots 197 and 198 to the northwest corner of Land Lot 198; thence east along the north line of Land Lot 198 to the northeast corner of Land Lot 198 and the northwest corner of the present city limits of East Point; thence south along the present west limit lines of the City of East Point 12,000, feet, more or less, to the point of beginning, said area being all of Land Lots 195, 196, 197 and 198 and parts of Land Lots 194, 221, 222, and 223. Territory added. Section 2. All of said territory and the inhabitants thereof mentioned in Section 1 of this Act are hereby annexed to and made a part of the City of East Point, a municipal corporation of Fulton County, Georgia, subject to the government, jurisdiction, laws, ordinances, rules, and regulations of said city as fully and completely for any and all purposes as said city has heretofore exercised over the territory and inhabitants embraced within the present territorial limits of said city. Section 3. All of the territory hereby annexed to the City of East Point north of the south line of Land Lot 197 and west of Main Street is hereby annexed to and made a part of the First Ward of said city, and all of the territory south of said south line of Land Lot 197 annexed by this charter amendment is hereby made a part of the Second Ward of said city. Wards. Section 4. All of the laws, ordinances, rules and regulations and all of the power and authority, rights and jurisdiction of the City of East Point heretofore exercised or possessed within the territory heretofore embraced within the present limits of the City of East Point to open, extend, widen, close, repair, improve, and pave streets, sidewalks, lanes, alleys and roads; to lay pipe, furnish water, furnish electric light and power; to levy, assess and collect taxes; to lay sewers; to police; to zone and restrict property to certain uses and prevent other uses thereof, and to exercise any and all other rights, powers, privileges, duties, obligations and government of said City of East Point with respect to its inhabitants and their rights and all others affected by the exercise of any such powers, rights, duties, obligations,

Page 1852

or jurisdiction including the exercise of the power of eminent domain, is hereby extended over all of the territory and inhabitants hereby annexed to the City of East Point. Powers of city in added territory. Section 5. Be it further enacted by the authority aforesaid that the City of East Point shall not appropriate such utilities as sewers, water mains, transformers, pole lines, reservoirs, and other electric, sewer, water, light or other utilities in said annexed area or any property rights in such utilities or any of the same which it does not already own, except upon payment of just and adequate compensation, and under no circumstances shall said city appropriate any of such properties of any private person, firm or corporation to public use without the payment of just and adequate compensation determined by private treaty if possible, and if not reasonably possible to determine what is just and adequate compensation by private treaty, then by exercise of the power of eminent domain, and this provision shall apply also to any property of any other municipal corporation; provided, however, this provision shall not imply nor mean that it shall be necessary for the City of East Point to pay any amount under this Act for its joint use of facilities financed jointly by the United States and any other political subdivision of the United States, whether such other political subdivisions be the State of Georgia, or any county or municipalities of the State of Georgia. Existing utilities. Eminent domain. Section 6. Notice of intention of the City of East Point to apply for this local legislation was published three (3) times in the Fulton County Daily Report in three (3) separate calendar weeks during a period of sixty (60) days next preceding the introduction of this Bill in the Legislature, and a copy of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of this State. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according

Page 1853

to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks as provided by law. Frank Kempton. Subscribed and sworn to before me this 19th day of January, 1949. Bessie K Crowell. Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 session of the General Assembly of Georgia, to annex additional territory to said city and to otherwise amend the charter of the City of East Point, the title to such Bills or Bill to be as follows: An Act to amend and Act establishing a new charter for the City of East Point approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. This 8th day of December, 1948. City of East Point, By: Ezra E. Phillips, City Attorney. 510 Connally Bldg., Atlanta, Ga. Dec 10 17 24 31 tfn Approved February 25, 1949.

Page 1854

LAMBERT CITY CHARTER ABOLISHED. No. 432 (House Bill No. 679). An Act to repeal in its entirety, an Act approved March 25, 1947, (Ga. L. 1947, pp. 483-495) the same being an Act to incorporate the City of Lambert and creating a charter therefor, etc., to repeal all laws or parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section I. That an Act approved March 25, 1947, (Ga. L. 1947, pp. 483-495) the same being an act to incorporate the City of Lambert; to create a charter therefor; and other related matters, be, and the same is hereby repealed in its entirety. Act of 1947 repealed. Section II. It is the purpose and intent of this Act to repeal the charter previously granted the City of Lambert, and to completely abolish the same. Section III. To repeal all laws or parts of laws in conflict herewith. Notice of Intention to File for Local Legislation. I hereby give notice that I will apply for local legislation to repeal an Act approved March 25, 1947, (Ga. L. 1947, pp. 483-495) creating the City of Lambert and a charter therefor. It will be my purpose to completely abolish the City of Lambert by this legislation. Representative, C. J. Smiley Liberty County. Georgia, Liberty County. Personally appeared before the undersigned attesting officer, M. F. Clark, who, being duly sworn, on oath says that he is publisher of the Liberty County Herald, the newspaper in which sheriff's advertisements are published for Liberty County, Georgia; further, deponent says that the notice of intention to file for local legislation, of which the copy attached hereto is an exact and true copy, was published in three issues of the Liberty County Herald, to wit: the issue published January 27, 1949, February 3, 1949, and February 10, 1949.

Page 1855

Said publication having been made on request and authority of Honorable C. J. Smiley, Representative of Liberty County, Georgia. This February 10, 1949. M. F. Clark Jr. Publisher Liberty County Herald. Sworn to and subscribed before me, this February 10, 1949. R. M. Ryon. Clerk Superior Court Liberty C., Ga. Notice of Intention to File for Local Legislation. I hereby give notice that I will apply for local legislation to repeal an Act approved March 25, 1947, (Ga. L. 1947, pp. 483-495) creating the City of Lambert and a charter therefor. It will be my purpose to completely abolish the City of Lambert by this legislation. C. J. Smiley, Representative, Liberty County. Approved February 25, 1949. LUMPKIN COUNTY BOARD OF EDUCATION. No. 433 (House Bill No. 584). An Act to provide for the eligibility of members of the County Board of Education of Lumpkin County; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act no member of the County Board of Education of Lumpkin County shall be eligible to succeed himself until after the expiration of one (1) complete term from the conclusion of his term of office. Members not to succeed themselves. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 1856

Georgia, Fulton County. Personally appeared before me, the undersigned attesting officer, Fred C. Jones, Jr., who, under oath, stated that he is author of the foregoing Bill and that notice of the intention to introduce same has been published in the Dahlonega Nugget, official organ of Lumpkin County upon the following dates, January 21st and 28th and February 4, 1949. Fred Jones Jr. Sworn to and subscribed before me upon this February 10th, 1949. Rodney S. Cohen Jr. Notary Public, State at large, Ga. Notice of Local Bill. Georgia, Lumpkin County. In compliance with Article III, Section VII Paragraph 15 of the Constitution of Georgia, the Public is notified that a local Bill will be introduced in the 1949 session of the General Assembly of Georgia to regulate the appointment of members of the Board of Education of Lumpkin County, to prescribe educational qualifications for such members, to make members ineligible to succeed themselves, to provide that not more than two members shall be appointed to serve at the same time from any single militia district, and for other purposes. This 14th day of January, 1949. Fred C. Jones, Lumpkin County Representative. Approved February 25, 1949. ATHENS CIVIL SERVICE COMMISSION. No. 434 (House Bill No. 588). An Act to amend an Act entitled An Act to amend the charter of the Town of Athens and the various Acts amendatory thereof, approved August 24, 1872, so as to provide a Civil Service Commission for the City of Athens, to place the Fire

Page 1857

Department and Police Department of said city under the said Commission, to provide for the personnel of said Commission, for the rules and regulations governing said Commission, approved July 31, 1918, by striking therefrom Sections 2 and 4, which sections provide for the election, term of office, method of filling vacancies, and salaries, and to substitute in lieu thereof the following sections: Section 2. Civil Service Commission. Election and qualifications.That there shall be a Civil Service Commission composed of five (5) Commissioner, one from each ward of the City of Athens. The term of office for each Commissioner hereafter elected shall be for a period of four (4) years. The term of office of the incumbent Commissioners shall be and is hereby extended to expire on December 31st of the year in which his term of office would otherwise expire on August 31st. Election of Commissioners shall be by the qualified voters of the entire City of Athens. The two Commissioners added by this Act shall be elected in the December election of..... and shall take office on..... All Commissioners shall hold office until his successor is elected and qualified and successors shall be elected in the December city election of the year in which the term of the incumbent shall expire. Any vacancy created on the Civil Service Commission by death, resignation, disability, removal of a Commissioner from the ward in which he was elected, or otherwise, shall be filled by appointment by the City Council who shall appoint a Commissioner from the ward entitled to fill such vacancy and the Commissioner appointed to fill such vacancy shall serve until the next regular city election at which time a Commissioner shall be elected to serve the unexpired term, provided the vacancy is created more than thirty (30) days prior to the regular city election. If a vacancy is created not less than thirty (30) days prior to the regular city election, the Commissioner appointed by the City Council shall serve until the election held in the following year. When any vacancy occurs on the Civil Service Commission, the Council shall appoint a successor within ten (10) days from the date the vacancy was created; Section 4. Salaries of chairmen and members of the Civil Service Commission. The chairman and the members of the Civil Service Commission shall receive, as compensation for their services, the same salary paid to Councilmen of the city of Athens; and for other purposes.

Page 1858

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act, the Act entitled An Act to amend the charter of the Town of Athens and the various Acts amendatory thereof, approved August 24, 1872, so as to provide a Civil Service Commission for the City of Athens, to place the Fire Department and the Police Department under the said Commission, to provide for the personnel of said Commission, and for rules and regulations governing said Commission, and for other purposes, approved July 31, 1918, be and the same is hereby amended by striking therefrom the entire Section 2 which reads as follows: Section 2. Civil Service Commission. Election and qualifications. That the Mayor and Council of the City of Athens shall elect three registered electors of the city as a Civil Service Commission, one to serve for two years, one for four years and one for six years, to take office September 1, 1918, or as soon thereafter as elected and qualified. Thereafter the members of the Civil Service Commission shall be elected to serve for six years and until their successors have been elected and have qualified. Members of the Civil Service Commission shall not hold any other office, elective or otherwise, under the City of Athens or the County of Clarke. Any vacancy in said Commission shall be filled by the Mayor and Council for the unexpired term, and by inserting in lieu thereof the following: Sec. 2, Act of 1918, amended. Section 2. CIVIL SERVICE COMMISSION ELECTIONS AND QUALIFICATIONS. That there shall be a Civil Service Commission composed of five (5) Commissioners, one from each ward of the City of Athens. The term of office for each Commissioner hereafter elected shall be for a period of four (4) years. The term of office of the incumbent Commissioners shall be and is hereby extended to expire on December 31st of the year in which his term of office would otherwise expire on August 31st. Election of Commissioners shall be by the qualified voters of the entire City of Athens. The two Commissioners added by this Act shall be elected in the December election of..... and shall take office on January 1,...... All commissioners shall hold office until his successor is elected and qualified and successors shall be elected in the December city election of the year in which the term of the incumbent shall expire. Any vacancy

Page 1859

created on the Civil Service Commission by death, resignation, disability, removal of a Commissioner from the ward in which he was elected, or otherwise, shall be filled by appointment by the City Council who shall appoint a Commissioner from the ward entitled to fill such vacancy and the Commissioner appointed to fill such vacancy shall serve until the next regular city election at which time a Commissioner shall be elected to serve the unexpired term, provided the vacancy is created more than thirty (30) days prior to the regular city election. If a vacancy is created less than thirty (30) days prior to the regular city election, the Commissioner appointed by the City Council shall serve until the election held in the following year. When any vacancy occurs on the Civil Service Commission, the Council shall appoint a successor within ten (10) days from the date the vacancy was created. New Sec. 2. Elections and qualifications. Section 1(a). All Commissioners who were duly elected in 1947 and qualified for said office in January 1948, and all Commissioners who were elected in 1948 and qualified in January 1949, are hereby declared to be lawful Commissioners under the terms of this Act, and they shall hold office as provided for herein. Incumbents. Section 2. Be it further enacted that the above aforementioned Act in Section 1 be, and the same is hereby amended by striking the entire Section 4 thereof which reads as follows: Section 4. Salaries of chairman and members of Commission. The chairman of the Commission shall receive a salary not to exceed $300.00 per annum nor to be less than $200.00 per annum, payable monthly. The other members of the Commission shall receive salaries not to exceed $200.00 per annum for each commissioner. All of said salaries to be fixed by the Mayor and Council of the City of Athens, and by inserting in lieu thereof the following: Section 4. SALARIES OF CHAIRMAN AND MEMBERS OF COMMISSION. The chairman and the members of the Civil Service Commission shall receive, as compensation for their services, the same salary paid to councilmen of the City of Athens. Salaries. Section 3. That all laws and parts of laws in conflict with this Act, be, and the same are hereby repealed.

Page 1860

Georgia, Clarke County: Before me an officer authorized by law to administer oaths, appeared E. B. Braswell, publisher of the Athens Banner-Herald, who on oath, says that the attached Notice of Legislation was published in said Athens Banner-Herald in its issues of Jan. 14th, 21st and 28th, 1949. E. B. Braswell. Sworn to and subscribed before me this Feb. 5, 1949. John B. Davis. Notary Public, Clarke County, Georgia. Notice of Legislation. Notice as provided by Article 3, Section 7, Paragraph 15, of the Constitution of the State of Georgia. This is to give notice that it is our intention to introduce a Bill at the regular session, 1949, of the General Assembly of Georgia for the passage of a Bill to amend the City Charter of Athens as to the Civil Service Commission by changing the number of Commissioners, the manner of election, and the requirement of residence; and for other purposes. Chappelle Matthews. C. O. Baker. Approved February 25, 1949. COLUMBUS MUNICIPAL COURT MARSHAL AND DEPUTIES. No. 435 (House Bill No. 618). An Act to amend an Act, entitled An Act to amend an Act entitled An Act to abolish the justice courts, and office of the justice of the peace, and office of notary public, and ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction, etc. approved August 12, 1915, and contained in Georgia Laws, 1915, p. 63-79, as amended, to authorize the Judge of said Municipal Court to appoint a Deputy or Deputies, and a bailiff or bailiffs,

Page 1861

as the business of said court may demand, and for other purposes, so as to further amend said Act to authorize the Marshal of said Municipal Court to appoint a deputy Marshal or Marshals, for properly conducting the business of said court, and as the business of said court may demand; and for other purposes. Section I. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same the Act entitled An Act to abolish the justice court and justice of the peace, and office of notary public, and ex officio justice of peace, and to establish and create in lieu thereof a Municipal Court in the City of Columbus, and County of Muscogee, and define its jurisdiction and powers, etc. approved August 12, 1915, as amended, be and the same is hereby amended as follows: Act of 1915 amended. Section II. That Section 10 be amended by striking therefrom the words beginning with and on the seventh line and ending with the word demand on the ninth line, and reading as follows, and the Judge of said court shall have the power to appoint a Deputy or Deputies, and a Bailiff or Bailiffs, as the business of said court may demand, and inserting in lieu thereof the words, the Marshal of said Municipal Court shall appoint a deputy Marshal or Marshals, for properly conducting the business of said court, and as the business of said court may demand, so that part of said Section 10, when so amended, shall read as follows: Sec. 10 amended. Section 10. Be it further enacted by the authority aforesaid that the Marshal of said Municipal Court shall appoint a deputy Marshal or Marshals, for properly conducting the business of said court, and as the business of said court may demand. Marshal and deputies. Section III. This Act shall be effective from the first day of the month next following the approval of the same. Effective date. Section IV. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Georgia, Muscogee County. Personally appeared before the undersigned attesting officer W. H. Beckett, who on oath says that he is clsf. adv. manager of the Columbus Ledger-Enquirer, and that the attached legal

Page 1862

advertisement was published in the Columbus Ledger on the following dates: January 7, 14, 21, 1949. W. H. Beckett. Sworn to and subscribed before me this 14 day of Jan., 1949. (Notarial Seal) J. Gordon Young, Notary Public, Muscogee County, Georgia. Notice of Intention to Ask for Enactment of Local Legislation at the 1949 Session of the General Assembly of Georgia. A Bill to be Entitled. An Act to amend an Act, entitled An Act to amend an Act entitled An Act to abolish the justice courts and office of the justice of the peace, and office of notary public, and ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus, and County of Muscogee, and to define its jurisdiction, etc. approved August 12, 1915, and contained in Georgia Law, 1915, p. 63-79, as amended, to authorize the Judge of said Municipal Court to appoint a deputy or deputies, and baliff or baliffs, as the business of said court may demand, and for other purposes, so as to further amend said Act to authorize the Marshal of said Municipal Court to appoint a deputy Marshal or Marshals, for properly conducting the business of said court, and as the business of said court may demand, and for other purposes. This the 6th day of January, 1949. 17, 14, 21 Approved February 25, 1949. TWIN CITY COMMISSION. No. 436 (House Bill No. 685). An Act to amend an Act approved August 9, 1920, (Ga. L. 1920, pp. 1658-1705) as amended by an Act approved March 28, 1935, (Ga. L. 1935, pp. 1211-1213) the same relating to the charter of the Town of Twin City in the County of Emanuel, by striking and repealing that part of Section I of the amendment

Page 1863

of 1935, (Ga. L. 1935, pp. 1211-1212) which reads as follows: but they shall be elected by the consolidated vote of the respective wards, and substituting in lieu thereof the following: but they shall be elected by the consolidated vote of the entire city; to repeal all laws in conflict herewith; to provide for a referendum; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That an Act approved August 9, 1920, (Ga. L. 1920, pp. 1658-1705) as amended by an Act approved March 28, 1935, (Ga. L. 1935, pp. 1211-1213) the same relating to the charter of the Town of Twin City be, and the same is hereby further amended by striking and repealing the words, but they shall be elected by the consolidated vote of the respective wards as found in Section I of the amendment approved March 28, 1935, (Ga. L. 1935, pp. 1211-1213) and substituting in lieu thereof the following: but they shall be elected by the consolidated vote of the entire city; so that said Section I as amended shall read as follows: Sec. 1. Act of 1935, amended. Section I. Be it further enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act, Section 4 of the Acts of the General Assembly of Georgia of 1920, pages 1658 to 1705, incorporating the City of Twin City in the County of Emanuel be amended by striking out the words `entire city' in line 9 of section 4 on page 1661, and inserting instead the words `respective wards,' so that section 4, when so amended, shall read as follows: `Section 4. Be it further enacted by the authority aforesaid, that the governing and legislative authority of said city shall be vested in a Commission of five members. The members of said Commission shall have attained the age of twenty-one years and shall have been residents and citizens within the territory embraced in said city for at least two years immediately preceding their election and shall be qualified voters in the territory within the limits of the city. They shall hold their first meeting on the first Monday in January 1921, and at such times thereafter as may be affixed by resolution or ordinance of said Commission, and at said first meeting shall elect one of their members as Mayor. Their Mayor, or in his absence, the Mayor pro tem., shall preside over the deliberations of the Commission

Page 1864

and shall have the right to vote on all questions; he shall preserve order and decorum at all meetings of the Commission and shall enforce the rules of the body and shall have the power to punish all persons for contempt of such rules and shall perform all duties enumerated in this charter and which are incident to his office. Service of legal process directed to or against the city shall be served upon the Mayor, or in the event of his absence, upon the Mayor pro tem. Two of said Commissioners shall be elected from ward one of said city; one of said Commissioners from ward two of the city; and two of said Commissioners from ward three of said city, but they shall be elected by the consolidated vote of the entire city. Their term of office shall be for a period of one year, and until their successors are elected and qualified, and shall commence with the first Monday in January 1921, and annually thereafter, the term of Commissioners elected shall commence on that date. City Commission. Section 2. To provide for an election to be held within sixty (60) days after the approval of this Act and to require a majority of those voting in said election to approve same before this law becomes effective. Referendum. Section 3. To repeal all laws or parts of laws in conflict herewith. This is to certify that the application to amend the charter for Twin City was run in this official county organ for three consecutive weeks, to wit: Jan. 20th and 27th and Feb. 3rd, 1949. (Seal) (s) Milton B. Beckerman. Milton B. Beckerman, Editor and Publisher. Witness: L. S. Proctor, J. P. Apply for Local Legislation. We hereby intend to apply for local legislation at this session of the General Assembly to amend the charter of the Town of Twin City in Emanuel County, by providing that the Commissioners of said city shall be elected by the consolidated vote of the entire city, and to provide a referendum on such an issue.

Page 1865

This notice is in compliance with Section 2-1915 of the Constitution. H. C. Edenfield Geo. L. Smith II Representatives. Approved February 25, 1949. DOERUN CHARTER AMENDMENTS. No. 437 (House Bill No. 640). An Act to amend an Act of 1922 (Georgia Laws 1922, page 751, et seq.), known as an Act to create a new charter for the City of Doerun in Colquitt County, Georgia; to prescribe the time the voters' registration books remain open; to provide for permanent registration of voters; to provide that real and personal property in the City of Doerun be returned for tax purposes not later than March 31 in any year; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That the Acts of 1922, (Georgia Laws 1922, page 751, et seq.), creating a new charter for the City of Doerun be and the same are hereby amended by striking Section 8 of said Act in its entirety and inserting in lieu thereof a new section to read as follows: Sec. 8, Act of 1922, amended. Section 8. That it shall be the duty of the Clerk of said City of Doerun to see that the registration books for the registration of voters remain open at all times during office hours except and only except on Sundays, legal holidays and five (5) days prior to any election. Said Clerk shall not allow anyone to register who is not lawfully qualified to do so, and shall in every case before registering the applicant administer to him or her the following oath: You do solemnly swear that you are a citizen of the United States and of the State of Georgia; that you have resided in this State for twelve months, in this county for six months, and in the City of Doerun ninety days next preceding this registration, or that by date of next city election,

Page 1866

if then a resident you will have done so, and that it is your intention to remain a resident until said day of election; that you are legally qualified to vote in a general State election for members of the General Assembly of the State of Georgia, or will be so prior to said election; so help you God. The registration of white and colored voters shall be kept separately. When a person has once registered to vote in a city election, in the City of Doerun, as prescribed by the charter and ordinances of said city, said person shall not be required to register at any subsequent time in order to be entitled to vote in any election, whether general, special or primary, in the City of Doerun, and shall remain registered after having once registered, unless disqualified for some reason other than failure to register again. After said registration books are closed, five (5) days before an election, and prior to the day of any election for which said registration is closed, the Mayor and Council shall examine, revise and purge said list, as made up and returned to it by the Clerk, of all illegally registered voters or persons disqualified from voting for any lawful reason; provided that before removing any name therefrom, written notice shall be served upon the person or persons deemed disqualified, at least twelve hours before the final hearing thereon by the Mayor and Council, that such person may show cause, if any, why such action should not be taken. It shall be the duty of said Clerk to prepare a list of the names of registered voters after it has been purged by the Mayor and Council, in alphabetical order, certified under his official signature and seal of office, at or before the polls are open. The election managers shall keep said list before them during the election and shall not permit anyone to vote in said election whose name does not appear thereon, and when said election is over it shall be the duty of the managers to return said list to the said Clerk, to be by him safely kept and preserved. Should the name of any person qualified to vote in any election, and who registered therefor with the Clerk in due time and form, be accidentally omitted from the registration list furnished the managers of said election, the Clerk of said city may certify under his official signature and seal to such accidental omission to place his name on the list, and that he was duly and legally registered in due time and form before registration books were closed, and thereupon by filing said certificate with the managers, such person shall be allowed to vote. Any person voting in any election in said city, who is not qualified

Page 1867

to vote therein, under the provisions of this Act shall be guilty of a misdemeanor, and upon conviction thereof shall be punished as provided by the State for illegal voting. New Sec. 8. Registration of voters. Section 2. Be it further enacted by the authority aforesaid, that Section 19 of the new charter of the City of Doerun, be and the same is hereby amended by amending Section 19 by striking out the words the first day of July in the twelfth line of said section and inserting in lieu thereof the words the thirty-first day of March, so that said section when amended shall read as follows: Sec. 19 amended. Section 19. It shall be the duty of said tax assessors to assess the value of all real estate and personal property in said city for the purpose of taxation by said city, and it shall be their duty to examine the tax returns placed before them by the official receiving the same and increase the value of the real estate or personal property when in their judgment the value placed thereon by the tax payers is too small. It shall be the duty of all owners of real estate and personal property to make returns as hereinafter provided at its cash market value, and if any person shall fail or refuse to make such return of any of their real estate or personal property within said city by the thirty-first day of March in any year, the said tax assessors shall assess such property of the person so failing to make such returns at double the market value of such property. It shall be the duty of said tax assessors to examine carefully the property, both real estate and personal, located in or owned within said city and to assess the same at the true market value thereof. Said assessors shall make a return of their work within thirty days after the tax returns are turned over to them by said Clerk; provided, that the Mayor and Councilmen shall if they see fit, extend the time in which said tax assessors shall have to make their returns. When said returns are made, said tax assessors shall appoint a time and place for hearing objections to their assessments, and said Clerk shall give notice to persons whose property has been raised or double taxes assessed against their property, ten days before said hearing, stating the time and place of hearing and the increase so made by the assessors. This notice may be served personally on said taxpayer or mailed to said person at his last known address, with postage prepaid. Any person dissatisfied with the assessment made on any property under the provisions of this Act, shall have the right of appeal from the same to the

Page 1868

Mayor and Councilmen, provided, said appeal be filed within ten days, and provided said appeal shall be in writing, setting forth distinctly the items of property that have been raised, the amount at which the same has been assessed and the market value as contended by appellant, and said appeal shall be filed with the Clerk of the city within ten days after notice of said assessment by said assessors, and said appeal shall be heard by the said Mayor and Councilmen at the next regular meeting of the said Mayor and Councilmen after filing of said appeal, and the decision of said Mayor and Councilmen shall be final. New Sec. 19. Tax returns. Section 3. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Notice of Legislation. At the 1949 session of the General Assembly of Georgia there will be introduced and proposed for enactment into law, the following: 1. A Bill to amend the charter of the City of Doerun by providing for the establishment of a permanent registration list; for the time registration books are to be open; and for the time by which voters must register and candidates must qualify to participate in a city election. 2. A Bill to amend the charter of the City of Doerun by providing that property for city tax purposes must be returned not than the 31st day of March of each year. Affidavit of Publisher. Georgia, Colquitt County. Personally appeared before the undersigned officer, Annie Mae Adams, who says under oath that she is the treasurer of the Weekly Moultrie Observer, the newspaper in which sheriff's sales for Colquitt County are published and that the above notice was published in said newspaper on January 21, 1949, January 28, 1949 and February 4, 1949, as required by law. This 4th day of February, 1949. (s) Annie Mae Adams.

Page 1869

Sworn to and subscribed before me, this 4th day of February, 1949. (s) Mabel C. Potts, N. P. C. of Colquitt. Notice of Legislation. At the 1949 session of the General Assembly of Georgia there will be introduced and proposed for enactment into law, the following: 1. A Bill to amend the charter of the City of Doerun by providing for the establishment of a permanent registration list; for the time registration books are to be open; and for the time by which voters must register and candidates must qualify to participate in a city election. 2. A Bill to amend the charter of the City of Doerun by providing that property for city tax purposes must be returned not later than the 31st day of March of each year. Mountrie Obs. 2/4/49 WFeb 4 The certified copy of the ad is attached to original copy. Thanks. Jack Short. Approved February 25, 1949. TRAFFIC VIOLATIONSTRIALS IN CERTAIN COUNTIES. No. 438 (House Bill No. 395). An Act to provide that in counties having a population of not less than 14,375 and not more than 14,380 according to the Federal Census of 1940, or any future Federal Census, where there is no city court, the clerk of the superior court of such county shall attend the trial in the court of ordinary of such county in all cases where there is a charge for violation of the traffic laws of this State; to provide for the recording of pleas and judgments; to provide for a fee; to provide how said fee shall be paid; and for other purposes.

Page 1870

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That in all counties in the State of Georgia having a population of not less than 14,375 and not more than 14,380 according to the Federal Census of 1940, or any future Federal Census, where there is no city court, the clerk of the superior court of such county shall attend the trial in the court of ordinary of such county in all cases where there is a charge for violation of the traffic laws of this State. Clerk of Superior Court to attend trials. The said clerk of the superior court shall record the pleas and judgments in his office and shall receive a fee of $6.00 for attending the trial and recording said proceedings. Said fee shall be paid out of the cost assessed by the said ordinary in said cases. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. COURT REPORTERSCOMPENSATION IN CERTAIN COUNTIES. No. 439 (House Bill No. 687). An Act to amend an Act approved March 20, 1939 (Georgia Laws 1939, page 805) entitled An Act to provide for and regulate the payment of compensation out of the county treasury of official court reporters of the superior and city courts, in counties of this State having more than 200,000 population according to the last or any future Federal census; to provide the disposition of fees now prescribed by law for the taking down and transcribing of testimony taken in said courts; to authorize the rotation of said reporters in said courts under the direction of the proper authorities; etc., by adding to Section 1 of said Act the following provision: The commissioners of roads and revenues, or other authority having charge of the fiscal affairs of such county, may, in their discretion, provide larger salaries.

Page 1871

Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that the Act approved March 20, 1939 (Georgia Laws 1939, page 805) entitled An Act to provide for and regulate the payment of compensation out of the county treasury of official court reporters of the superior and city courts, in counties of this State having more than 200,000 population according to the last or any future Federal census; to provide the disposition of fees now provided by law for the taking down and transcribing of testimony taken in said courts; to authorize the rotation of said reporters in the said courts under the direction of the proper authorities; etc., be and the same is hereby amended by adding to Section 1 of said Act the following provision: The commissioners of roads and revenues, or other authority having charge of the fiscal affairs of such county, may, in their discretion, provide larger salaries; so that said Section 1 of said Act, as amended, will read as follows: Sec. 1, Act of 1939, amended. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act, one official court reporter for each of the several divisions of the superior and city courts in counties of this State containing more than 200,000 population according to the last or any future Federal census, shall be paid out of the treasury of such county a salary of thirty-six hundred dollars per annum, payable monthly, which salary shall be compensation in full for attendance upon, and taking stenographic notes in, any court or division thereof covered by this Act. The commissioners of roads and revenues, or other authority having charge of the fiscal affairs of such county, may, in their discretion provide larger salaries. New Sec. 1. Section 2. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith, be and the same are hereby repealed. Approved February 25, 1949.

Page 1872

COLQUITTANIMALS RUNNING AT LARGE IN CITY. No. 440 (House Bill No. 593). An Act to amend an Act, approved March 27, 1941, (Georgia Laws 1941, pages 1272-1275), entitled An Act to prohibit livestock running at large within the corporate limits of the City of Colquitt, Miller County, Georgia; to provide for the impounding of said livestock; to provide regulations, procedures and changes relative to the impounding and sale thereof: to provide duties; to repeal conflicting city ordinances and State laws; and for other purposes, so as to change the maximum fees for impounding said livestock to not exceeding 50 per head; to change the maximum fee for feeding said livestock to not exceeding 50 per day per head; to provide for the disposition of the money derived from the impounding fees, and feeding of said livestock; to change the place of sale for animals impounded, to the pound pen in the City of Colquitt; to repeal conflicting city ordinances and State laws; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That section 2 of the Act approved March 27, 1941, Georgia Laws 1941, pages 1272-1275), providing the maximum fees for impounding said livestock and the feeding thereof, be and the same is hereby stricken and repealed in its entirety and a new Section 2 inserted in lieu thereof, and to read as follows: Sec. 2, Act of 1941, amended. Section 2. That all of said animals enumerated in Section 1, found running at large in the City of Colquitt, may be impounded; provided, however, the fee for impounding a hog, cattle, horse, mule, ass, sheep, or goat, shall not exceed fifty cents (50). Provided further that no bill for feeding such impounded animals, shall be allowed until a period of one (1) day has elapsed from the date said animal was impounded. Provided further that after the expiration of one (1) day, not more than fifty cents (50) per day be charged for feeding any hog, sheep, goat, cattle, horse, mule, or ass, which have been impounded. Provided further that all money derived from impounding fees and feeding of said livestock, be placed in the general fund of the City of Colquitt, Georgia. New Sec. 2. Fees. Feeding charges. Section 2. That Section 4 of said Act be, and the same is hereby amended by striking the first two sentences from said

Page 1873

section, which reads as follows: All sales for impounded animals in the City of Colquitt, shall be held only on Saturday afternoons between the hours of three and four o'clock, and the said sales shall be held in front of the courthouse door in the City of Colquitt. Provided that the impounded animals which are to be offered for sale, must be present in front of the courthouse at the time when sold, so that they may be examined by the public, and inserting in lieu thereof, the following provisions; Sec. 4 amended. All sales for impounded animals in the City of Colquitt shall be held only on Saturday afternoon, between the hours of three and four o'clock, and the said sales shall be held at the pound pen in the City of Colquitt, where said livestock may be examined by the public, so that said section, when amended, will read as follows: Section 4. All sales for impounded animals in the City of Colquitt, shall be held only on Saturday afternoon, between the hours of three and four o'clock, and the said sales shall be held at the pound pen in the City of Colquitt, where said livestock may be examined by the public; provided also that no official or employee of the City of Colquitt shall be allowed to bid or to buy impounded animals at such sales, in his own right, but such officials or employees of the City of Colquitt, may bid at such sales and buy such impounded animals in the name of and for the City of Colquitt, Georgia; provided that no official or employee shall bid more than the amount of money involved in the impounding fee and feed bill for any such impounded animal; provided further that all money derived from such sales in excess of the impounding fee and feed bill, shall be placed in a special fund to be there kept and paid to the owner of such stock; provided that he claims the same within a period of twelve months from the date of such sale; and provided further that if said fund is not claimed by the owner of such stock at the expiration of twelve months from the date of such sale, then these funds shall become a part of the general fund of the City of Colquitt, Georgia. New Sec. 4. Sales of impounded animals. Funds derived. Section 3. If any part of this Act should be declared invalid, by a court of competent jurisdiction, such fact shall not invalidate the remaining part of this Act. Section 4. All resolutions, by laws or ordinances of the City

Page 1874

of Colquitt in force at the time of the passage of this Act, or which may be passed or adopted by the Mayor and Council of said City of Colquitt, subsequent to the passage of this Act. which are in conflict with any provisions hereof, be and the same are hereby, repealed and declared to be wholly null and void. Section 5. All laws and parts of laws in conflict with this Act, be, and the same are hereby repealed. Georgia, Miller County. I, Bert Priest, do hereby certify that I am the publisher of the Miller County Liberal, the newspaper in which the sheriff's advertisements for the County of Miller are published, and that the attached page of typewritten matter, is a true and correct copy of a notice of the intention to apply for the passage of the Bill therein referred to, and I further certify that said notice has been published in said newspaper in the issue of January 7, 1949, January 14, 1949 and January 21, 1949, and that said notice has been published as provided by law. This 29th day of January, 1949. Bert Priest, Publisher. Notice. Georgia, Miller County. Notice is hereby given of my intention to apply for the passage of a local Bill in the General Assembly of Georgia, at the session convening January 10, 1949, or at any recess of said session, entitled: An Act to amend an Act, approved March 27, 1941, (Georgia Laws 1941, pages 1272-1275), entitled An Act to prohibit livestock running at large within the corporate limits of the City of Colquitt, Miller County, Georgia; to provide for the impounding of said livestock; to provide regulations, procedures, and changes relative to the impounding and thereof; to provide duties to repeal conflicting city ordinances and State laws and for other purposes, so as to change the maximum fees for impounding said livestock to not exceeding fifty cents (50) per head; to change the maximum fee for feeding said livestock to not exceeding fifty cents (50) per day per head; to provide

Page 1875

for the disposition of the money derived from the impounding fees, and feeding of said livestock; to change the place of sale for animals impounded; to repeal conflicting city ordinances and State laws; and for other purposes. This 5th day of January, 1949. H. M. Miller, Representative. Approved February 25, 1949. LIMITED ACCESS HIGHWAYS IN CERTAIN COUNTIES. No. 441 (House Bill No. 339). An Act to authorize the establishment of limited access highways in counties having a population of 300,000 or more according to the United States census of 1940 or any future census; to define limited access highways and local service roads; to authorize the State Highway Department, the governing authorities of counties having a population of 300,000 or more according to the United States census of 1940 or any future census, or municipalities lying wholly or partly within such counties, to designate, establish, regulate, alter, improve, maintain or abandon limited access highways and local service roads in connection therewith and to acquire land rights or easements necessary for the establishment of such limited access highways; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act: Section 1. Declaration of public necessity . Whereas in areas of dense population in this State the volume of vehicular traffic has become and tends to become so heavy and the streets, roads and highways in such areas have become and tend to become so congested as to impede the free movement of traffic, increase the number of accidents, endanger human life and destroy property, the General Assembly of Georgia hereby finds and declares it to be in the public interest that limited access highways as hereinafter defined be permitted and allowed in such areas. Declaration of public necessity.

Page 1876

Section 2. Definitions . (a) A Limited access highway is a highway, road or street especially designed for through traffic from or to which owners or occupants of abutting land or other persons have no right or easement or only a limited right or casement of access, light, air or view by reason of the fact that their property abuts upon such limited access highway or for any other reason. Limited access highway. (b) A local service road is any road or street, whether existing at the time of the designation of a limited access highway or thereafter established which serves the owner or occupant of any land or improvements abutting a limited access highway and which gives a means of ingress and egress to and from any such lands or improvements. Local service road. Section 3. Authority to establish limited access highways . The State Highway Department of Georgia, any county of this State having a population of 300,000 or more according to the United States census of 1940 or any future census, or any municipality lying wholly or partly within such a county acting alone or in cooperation with each other or with any Federal, State or local agency, are hereby authorized and empowered to designate, establish, regulate, abandon, alter, improve or maintain limited access highways in and through counties having a population of 300,000 or more according to the United States census of 1940 or any future census: Provided, however, that no such limited access highway may be established within any municipality or county without its consent given by the governing authority of such municipality or county. Any limited access highway may be accepted by the State Highway Department of Georgia as a part of the State highway system or may remain a part of the system of roads of the county in which it lies. The State Highway Department and the counties or municipalities falling within the category herein provided, in addition to the specific powers granted herein shall also have and may exercise, relative to limited access highways, any and all other powers or authority now or hereafter vested in them relative to highways, roads or streets within their respective jurisdictions. No commercial enterprise or activities shall be authorized or conducted by the State Highway Department or any other agency or political subdivision of the state within or on the property acquired for rights-of-way of limited access highways, as defined in this Act. Authority to establish limited access highways.

Page 1877

Section 4. Design of limited access highways . Limited access highways may be so designed as to regulate, restrict or prohibit access thereto as to best serve the traffic for which such facility is intended. The authority designating and establishing any limited access highway is authorized to divide and separate such highway into separate roadways by the construction of raised curbings, central dividing sections or other physical separations or by designating such separate roadways by signs, markers or strips and may designate the proper lanes for traffic moving in opposite directions, making such turns as are allowed and for traffic moving at different rates of speed on such highway. No person shall have any right of ingress or egress to and from or across any limited access highway to or from abutting lands except at such designated points to which access may be permitted. Design. Section 5. New and existing highways; grade crossing eliminations . The State Highway Department of Georgia and counties or municipalities falling within the classification herein established may designate and establish limited access highways, where permitted by this Act, as new and additional facilities or may designate or establish existing highways, roads or streets to be limited access highways. The State Highway Department of Georgia shall have authority to provide for the elimination of intersections at grade of limited access highways with existing State, county or municipal roads or streets or railroad rights-of-way by grade separation or local service road or by closing off such roads or streets at the right-of-way boundary line of such limited access highway; and after the establishment of limited access highway, no highway, road or street which is not a part of such facility shall intersect the same at grade. No highway, road or street or other public way shall be opened into or connected with any established limited access highway without the consent of the governmental authority having jurisdiction of such limited access highway. Grade crossing eliminations. Section 6. Separability . If any section, provision or clause of this Act shall be declared invalid or inapplicable to any person or circumstance, such invalidity or inapplicability shall not be construed to affect the portions not so held, nor the person or circumstances not so affected. All laws or portions of laws inconsistent with the policy and provisions of this Act are hereby

Page 1878

repealed to the extent of such inconsistency in its application to limited access highways as provided for by the Act. Approved February 25, 1949. ZONING IN CERTAIN COUNTIES. No. 442 (House Bill No. 464). An Act to amend an Act approved January 10, 1938, as amended by the Act approved March 24, 1939, (Acts of 1939, pages 406-407), as it appears in Georgia Laws of 1937-38, Extra Session on pages 414-415, which is an Act to authorize any county in this State having a population of not less than 70.000 and not more than 75,000 inhabitants according to the 1930 Federal census, or that may have a population within said limits by any future Federal census, to pass zoning and planning laws, and for other purposes upon consent of fifty-one per cent of the owners of property in said zone or district. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that from and after the passage of this Act, the Act of 1938, Georgia Laws 1937-38, Extra Session, pages 414-415 as amended by the Act approved March 24, 1939, (Acts of 1939, pages 406-407) is amended by adding to the last line of the caption of said Act before the word and and after the word district the following language, to wit: and to provide further that the same may be unzoned upon the written petition of fifty-one per cent of the real property owners in said zone or district and by adding to the last line of Section 1 of said Act the following language to wit: Provided further that any said district or zone created hereby may be unzoned upon the written petition of fifty-one per cent of the real property owners in said zone or district so that Section 1 of said Act when amended shall read as follows: Section I. That from and after the passage of this Act, the board of county commissioners of roads and revenues, or the ordinary or county commissioner, as the case may be, having charge of the fiscal affairs of any county or counties having a

Page 1879

population of not less than seventy thousand and not more than seventy-five thousand inhabitants, according to the 1930 Federal census, or any county or counties having a population within said limits according to any future Federal census, are hereby authorized to pass zoning and planning laws whereby such county or counties may be zoned or districted for various uses provided therein, and regulating the use for which said zones or districts may be set apart and regulating the plans for development and improvements of real estate therein. Provided, however, no zone or district may be created or established without the consent given by written petition signed by the owners of fifty-one per cent of the real property within the area zoned or districted. Provided further that any said district or zone created hereby may be unzoned upon the written petition of fifty-one per cent of the real property owners in said zone or district. Petition to zone or to unzone. The caption of the Act is hereby amended as herein set forth. Section II. All laws or parts of laws in conflict with this amendment are hereby repealed. Approved February 25, 1949. TRAFFIC VIOLATIONSTRIALS IN CERTAIN COUNTIES. No. 443 (House Bill No. 192). An Act to provide in counties of the State of Georgia having a population of not less than 5,500, nor more than 6,000, according to the Federal census of 1940 and any future Federal census, that the clerk of superior court shall attend the trial in the court of ordinary of all cases for violation of all traffic laws of the State of Georgia in said counties; to provide for costs of same; and for other purposes. Be enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That all counties in the State of Georgia having

Page 1880

a population of not less than 5,500, nor more than 6,000, according to the Federal census of 1940 and any future Federal census, the clerk of superior court of said counties shall attend the trial in the court of ordinary on all cases in violation of the traffic laws of this State in said counties, and that the clerk of superior court shall record the pleas and judgments in their respective offices, and shall receive a fee of $6.00 for attending the trial and the recording of the proceedings. Said fees shall be paid out of the costs assessed by the ordinary in such cases. Clerk of Superior Court to attend. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. BALDWIN CORONER'S INQUEST FEES. No. 444 (House Bill No. 528). An Act to increase the fee of the Coroner of Baldwin County; to increase the fee of the coroner's jury; to increase the fee for the court stenographer at coroner's inquests; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act, the fee of the Coroner of Baldwin County for summoning an inquest on a dead body and returning an inquisition shall be $35.00. Provided, that when an autopsy shall be necessary that the said physician's fee shall be $50.00. The coroner is hereby authorized to exercise his discretion as to when and where an autopsy shall be performed. The said Coroner shall receive out of the county treasury of Baldwin County a sum not to exceed $5000.00 per annum, which shall include his fees for holding inquests and for burying the dead bodies. Coroner's fees. Section 2. That the fee of each and every member of the coroner's jury of Baldwin County shall be $4.00 for their services in each inquest. Jury. Section 3. That the fee for the stenographer who serves at

Page 1881

a coroner's inquest shall be $5.00 per inquest. The Coroner is hereby authorized to select any competent stenographer to serve at an inquest. Stenographer. Section 4. That all laws and parts of laws in conflict with this Act are hereby repealed. Jan. 13, Notice of Bill (Coroner) Three times $3.00 Personally appeared before me the undersigned, Jere N. Moore, who upon oath deposes and says he is editor and publisher of the Union Recorder, official gazette of Baldwin County, Georgia and that the notice of a Bill did appear in the issues of January 13, 20, and 27. Jere N. Moore. Sworn to and subscribed before me this the 5th day of February, 1949. Gillie Hutchings, Notary Public, Baldwin County, Ga. Legal Notice. This is to give notice that a Bill will be introduced in the Georgia legislature to be entitled An Act to increase the fee of the coroner of Baldwin County; to increase the fee of the Coroner jury; and to increase the fee of the court stenographer at coroner's inquest; and for other purposes. J. L. Sibley Jennings, E. Culver Kidd, Representatives, Baldwin County, Georgia. Approved February 25, 1949. MUSCOGEE COUNTYCONDEMNATION OF LAND FOR PARK. No. 445 (House Bill No. 632). An Act to confer the right of eminent domain upon the Commissioners of Roads and Revenues of Muscogee County for the purpose of condemning and acquiring title to 8.10 acres

Page 1882

of land, more or less, located in Land Lot 34 in the Ninth District of Muscogee County, Georgia, for public park purposes; to provide for the manner of procedure to exercise such right; to provide for the payment of adequate compensation for the lands so taken; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the right of eminent domain is hereby conferred upon the Commissioners of Roads and Revenues of Muscogee County for the purpose of condemning and acquiring title to 8.10 acres of land, more or less, located in Land Lot 34 in the Ninth District of Muscogee County, Georgia, for public park purposes, the said tract being more particularly described as follows: Authority to condemn for park. Beginning at a point on the southeast right-of-way line of the Warm Springs Road, which point is an iron stake 198.3 feet north 63 degrees 12 minutes east from the southeast corner of the Flat Rock Creek Bridge on the Warm Springs Road and thence extending in the direction south 36 degrees 58 minutes east a distance of 98 feet to a point; thence extending in a southeasterly direction along a 30 degree 00 minute curve to the left for a distance of 100 feet to a point; thence extending in the direction south 78 degrees 48 minutes east a distance of 89.4 feet to a point; thence extending in a southeasterly direction along a 10 degree 00 minute curve to the right for a distance of 243.6 feet to a point; thence extending in the direction south 52 degrees 02 minutes east a distance of 408.1 feet to an iron stake; thence extending in the direction south 87 degrees 13 minutes west a distance of 122.4 feet to an iron stake; thence continuing south 87 degrees 13 minutes west a distance of 1159.1 feet to an iron stake; thence south 3 degrees 22 minutes east a distance of 56 feet to an iron stake; thence north 21 degrees 36 minutes west a distance of 344 feet to a point in the southeasterly line of the Warm Springs Road, which point is the northeast corner of a roadway granted to Muscogee County, Georgia, by B. F. Billings; thence north 63 degrees 12 minutes east, along said southeasterly line of the Warm Springs Road, a distance of 700.9 feet to the point of beginning. Said tract contains 8.10 acres, more or less, and is

Page 1883

located in Land Lot 34 in the Ninth District of Muscogee County, Georgia. Description. Section 2. That a resolution entered on the minutes of the Commissioners of Roads and Revenues of Muscogee County shall be sufficient to establish the necessity for such condemnation and the decision to condemn. Resolution. Section 3. That the manner of procedure and the payment for the lands so taken pursuant to this Act shall be as set forth under Title 36 of the Code of Georgia of 1933 as amended. Section 4. That when the Commissioners of Roads and Revenues of Muscogee County shall pay the condemnation money as provided by law, then Muscogee County shall acquire fee simple title to said property so condemned. Title. Section 5. That all laws or parts of laws in conflict herewith be, and the same are hereby repealed. Notice of Local Legislation, Muscogee County, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convened on January 10, 1949, for the passage of a Bill entitled as follows: An Act to confer the right of eminent domain upon the Commissioners of Roads and Revenues of Muscogee County for the purpose of condemning and acquiring title to 8.10 acres of land, more or less, located in Land Lot 34 in the Ninth District of Muscogee County, Georgia, for public park purposes; to provide for the manner of procedure to exercise such right; to provide for the payment of adequate compensation for the lands so taken; to repeal conflicting laws; and for other purposes. This 13th day of January, 1949. W. Edward Swinson, County Attorney. Georgia, Muscogee County. I, the undersigned M. R. Ashworth, publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, do hereby certify that the

Page 1884

foregoing advertisement of intention to apply for local legislation was published in the Columbus Ledger on January 14, January 21 and January 28, 1949. This February 1, 1949. (s) M. R. Ashworth, Publisher, The Columbus Ledger. Approved February 25, 1949. JURY LISTS IN CERTAIN COUNTIES. No. 446 (House Bill No. 333). An Act to require the boards of jury commissioners in all counties of this State having a population of 300,000 or more according to the United States census of 1940 or any future census to place on the jury list of said counties the names of not less than ten thousand (10,000) upright and intelligent men to serve as jurors in all the courts of such counties and to select from such number not less than four thousand (4,000) of the most experienced, intelligent and upright men to serve as grand jurors; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same; Section 1. The boards of jury commissioners in all counties of this State having a population of 300,000 or more according to the United States census of 1940 or any future census shall place on the jury list of said counties the names of not less than ten thousand (10,000) upright and intelligent men to serve as jurors and shall select from such number not less than four thousand (4,000) of the most experienced, intelligent and upright men to serve as grand jurors. Section 2. The revision herein provided for shall be made at the next regular revision of the jury list and thereafter as provided for by law. Section 3. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949.

Page 1885

TELFAIR COUNTY SALARY OF COMMISSIONER'S CLERK. No. 447 (House Bill No. 504). An Act to amend an Act of the General Assembly of Georgia, approved August 27, 1931 (Acts 1931, pages 566 et seq.) as amended by Act approved March 23, 1935, pages 805 et seq., as amended by Act approved February 22, 1943, pages 1123, et seq., creating the office of Commissioner of Roads and Revenues for the County of Telfair and providing for a Clerk of such Commissioner and the salary of such Clerk, so as to amend said Acts as they relate to the salary of the Clerk of such Commissioner and the manner of fixing the same, and to change the manner of fixing such salary, and to fix the same, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, notice of the intention to apply to this session of the General Assembly for the passage of this Act having been duly published, a copy of said notice being hereto attached, and it is hereby enacted by authority of the same, that the Act approved August 27, 1931, (Acts 1931, pages 566 et seq.) as amended by Act March 23, 1935, pages 805 et seq., as amended by Act approved February 23, 1943, pages 1123 et seq., creating the office of Commissioner of Roads and Revenues for the County of Telfair and providing for a Clerk of such Commissioner and the salary of the Clerk, be and the same are hereby amended as follows: Constitutional publication. Section 2. The salary of the Clerk to the Commissioner of Roads and Revenues of said County of Telfair, State of Georgia, from and after the passage of this Act, shall be and the same is hereby fixed at the sum of one hundred and fifty ($150.00) dollars per month, the same to be paid at such times as the Commissioner of Roads and Revenues of said County of Telfair may direct and fix. Clerk's salary. Section 3. Be it further enacted that all laws and parts of laws in conflict with this Act, be and the same are hereby repealed. Notice is hereby given that application will be made to the next General Assembly of Georgia for the passage of an Act amending the Act of the General Assembly approved August 27, 1931, Acts 1931, pages 566 et seq. as amended by the Act approved March 23, 1935, pages 805, et seq., as amended by Act

Page 1886

approved February 22, 1943, pages 1123 et seq., creating the office of Commissioner of Roads and Revenues for the County of Telfair and providing for the Clerk of such Commissioner and the salary of the Clerk, the purpose of which Bill will be to amend said Acts as they relate to the salary of the Clerk of said Commissioner and the manner of fixing the same, and to change the manner of fixing the same, and to change the manner of fixing such salary and to fix the same. This December 21, 1948. J. C. Walker, Representative Telfair County. Georgia, Telfair County. I, W. L. Bowen, editor and publisher of the Telfair Enterprise, a newspaper published in said couty, at McRae, in which newspaper the the sheriff's advertisements for said County of Telfair are published, do certify that the foregoing notice was published in said newspaper in the issues of December 30, 1948, January 6, 1949, and January 13, 1949. Witness my hand and signature this January 31, 1949. W. L. Bowen. Editor and publisher of the Telfair Enterprise, McRae, Ga. Approved February 25, 1949. COLQUITT STOCK LAW. No. 448 (House Bill No. 594). An Act to repeal an Act entitled, An Act to amend an Act entitled `An Act to amend consolidate and supersede several Acts incorporating the City of Colquitt, in the County of Miller and the State of Georgia and all amendments thereto; to create a new charter and municipal government for said corporation,' as found in Georgia Laws of 1915, pages 534-567 inclusive, with all amendments thereto, and approved on August 7, 1915, so as to amend the charter as amended, to compel the Mayor and Council, in case they enforce stock law within the

Page 1887

incorporate limits to fence the City of Colquitt and for other purposes, as found in Georgia Laws of 1929, pages 973-974 inclusive, and approved on July 18, 1929; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, that the Act approved July 18th, 1929, (Georgia Laws, 1929, pages 973-974, entitled; An Act to amend an Act entitled `An Act to amend consolidate and supersede several Acts incorporating the City of Colquitt in the County of Miller and the State of Georgia, and all amendments thereto; to create a new charter and municipal government for said corporation,' as found in Georgia Laws of 1915, pages 534-567 inclusive; with all amendments thereto, and approved on August 7, 1915, so as to amend the charter as amended, to compel the Mayor and Council, in case they enforce stock law within the incorporate limits, to fence the City of Colquitt, and for other purposes, be, and the same is, hereby repealed. Act of 1929 repealed. Section 2. Be it further enacted that all laws and parts of laws in conflict with this Act, be, and the same are, hereby repealed. Georgia, Miller County. I, Bert Priest, do hereby certify that I am the publisher of the Miller County Liberal, the newspaper in which the sheriff's advertisements for the County of Miller, are published, and that the attached page of typewritten matter, is a true and correct copy of a notice of the intention to apply for the passage of the Bill therein referred to, and I further certify that said notice has been published in said newspaper in the issue of January 7, 1949, January 14, 1949, and January 21, 1949, and that said notice has been published as provided by law. This 29th day of January, 1949. (s) Bert Priest. Publisher. Notice. Georgia, Miller County. Notice is hereby given of my intention to apply for the passage of a Bill in the General Assembly of Georgia, at the session convening January 10th, 1949, entitled:

Page 1888

An Act to repeal an Act entitled, An Act to amend an Act entitled `An Act to amend, consolidate and supersede several Acts incorporating the City of Colquitt in the County of Miller and State of Georgia and all amendments thereto; to create a new charter and municipal government for said corporation,' as found in Georgia Laws of 1915, amendments thereto and approved on August 7, 1915, so as to amend the charter as amended to compel the Mayor and Council, in case they enforce stock law within the incorporate limits to fence the City of Colquitt and for other purposes, as found in Georgia Laws of 1929, pages 973-974, inclusive, and approved on July 18, 1929, and for other purposes. This 5th day of January, 1949. H. M. Miller, Representative. Approved February 25, 1949. WILKINSON SHERIFF'S SALARY. No. 449 (House Bill No. 680). An Act to provide that the Sheriff of Wilkinson County shall be paid the sum of $150.00 per month in addition to the fees and compensation now paid to said Sheriff so as to enable said Sheriff to more efficiently perform his duties as a law enforcement officer; to provide that said sum shall be paid out of the general funds of Wilkinson County; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act the Sheriff of Wilkinson County shall be paid the sum of $150.00 per month in addition to the fees and compensation now paid to said Sheriff. This sum shall be paid by the proper officer of Wilkinson County and shall be paid from the general funds of Wilkinson County. Salary. Section 2. That this increase in the compensation of said Sheriff, as set out in Section 1 of this Act, is made so as to enable

Page 1889

the said Sheriff to more efficiently perform his duties as Sheriff of Wilkinson County and to enable the said Sheriff to more fully co-operate with the State Highway Patrol, other law enforcement agencies of this State and the Federal officers in the enforcement of the law. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Legal Advertisement. Notice is hereby given that it is my intention to introduce legislation in the 1949 session of the General Assembly of Georgia to increase the compensation of the sheriff of Wilkinson County by $150.00 per month. This 25th day of January, 1949. Alexander S. Boone, Sr, Rep. Georgia, Wilkinson County. I, Alexander S. Boone, publisher of the Wilkinson County News and Representative of Wilkinson County, do hereby certify that the above legal advertisement concerning the salary increase for Sheriff of Wilkinson county has been duly published in the Wilkinson County News, the official organ of said county, as provided by law in the successive issues of Jan. 28th, Feb. 4th and Feb. 11th of said paper. Signed and certified to, this 12th day of Feb, 1949. Alexander S. Boone Ed. Approved February 25, 1949. CHATSWORTH CHARTER AMENDMENTS. No. 450 (House Bill No. 620). An Act to amend an Act approved August 18, 1923 (Georgia Laws 1923, pp. 529, 543) entitled An Act to provide and establish a new charter for the City of Chatsworth, in the County of Murray, etc., by striking from said Act Section 4 in its

Page 1890

entirety and by substituting a new section in lieu of said stricken section so as to provide that the term of the Mayor of Chatsworth shall be two years and to stagger the terms of the Aldermen and to fix their terms of office for two years, and to provide for the election of the Mayor and Aldermen; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act approved August 18, 1923 (Georgia Laws 1923, pp. 529, 534) entitled An Act to provide and establish a new charter for the City of Chatsworth, in the County of Murray, etc., be and said Act is hereby amended by striking therefrom Section 4 in its entirety and by substituting in lieu thereof a new section, which shall read as follows: Sec. 4, Act of 1923, amended. Section 4. That on the first Saturday in January, 1950, an election shall be held for Mayor and two Aldermen. The Mayor thus elected shall serve for a term of two years, and his successor shall be elected on the first Saturday in January, 1952, and every two years thereafter. On the first Saturday in January, 1950, two Aldermen shall be elected for a term of two years and their successors shall be elected in 1952 and every two years thereafter. Two Aldermen shall be elected on the first Saturday in January, 1951 for a term of two years and their successors shall be elected on the first Saturday in January, 1953, and every two years thereafter. New Sec. 4. Mayor and Aldermen; election and terms. Section 2. There is attached hereto, and made an integral part of this Act, the affidavit of the publisher of the official newspaper of Murray County certifying that the notice of intention to apply for passage of this Act has been published as required by law. Constitutional publication. Section 3. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Georgia, Murray County. I, J. Roy McGinty, Jr., hereby certify that I am publisher of the Chatsworth Times, a newspaper of general circulation in Murray County, Georgia. That said paper is the paper in which the legal advertisements of the Sheriff and county officers is run in said county.

Page 1891

I further certify that on the following days of January, 1949, 13, 20, 27, the following notice was printed in said Chatsworth Times. Notice of Local Bills. At this legislative session I will introduce the following Bill affecting Murray County. Reintroduce Bill extending terms of Mayor and Council of City of Chatsworth from one to two years. The above is made necessary by a ruling of Attorney General of Georgia as to local Bills passed in 1947-48 Legislature. Chas. A. Pannell. In witness whereof I have set my hand and affixed my seal this the 7th day of February 1949. J. Roy McGinty Jr. (L. S.) Publisher of The Chatsworth Times. Sworn to and subscribed before me this the 7th day of February 1949. (Clerk's Seal) F. R. Kendrick, Clerk Superior Court, Murray County, Georgia. Approved February 25, 1949. GLYNN COUNTY SCHOOL TAX. No. 451 (House Bill No. 684). An Act to further amend the Act entitled An Act to create a Board of Commissioners of Roads and Revenue for Glynn County, Georgia, to provide qualification, methods of selection, terms of office, powers, authority and liability of members thereof; to provide for the filling of vacancies; for the appointment of a Clerk, and his duties and authority; to provide compensation for members of the Board; to provide for the publication of the minutes of the Board and an annual audit; to provide for the passage by the Board of ordinances to regulate the use of the public buildings, wharves, bulkheads

Page 1892

and piers owned by Glynn County, Georgia; to define the courts having jurisdiction to try persons for the violation thereof; to provide for the punishment of offenders against the same; and for other purposes, approved February 11, 1937, and all Acts amendatory thereof, so as to authorize said Commissioners, upon the recommendation of the Board of Education of Glynn County, Georgia, to levy a tax for school purposes upon all property located within said county, including property located within the City of Brunswick, within the limits of the tax for such purposes authorized by Article VIII, Section XII, of the Constitution of the State of Georgia, adopted August 7, 1945, and to forever remove any doubt that may exist regarding the right of said Commissioners to levy such tax; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it hereby is enacted by authority of the same, in order to forever remove any doubt that may exist with respect to the authority of the Commissioners of Roads and Revenue of Glynn County, Georgia, upon the recommendation of the Board of Education of Glynn County, Georgia, (the independent school system of said county and city being coextensive with said county) to levy a tax upon all property located within the City of Brunswick, as provided in Section XII, Article VII, of the Constitution of the State of Georgia, adopted August 7, 1945, for the support and maintenance of the public schools in said county operated by said Board of Education, that the Commissioners of Roads and Revenue of Glynn County, Georgia, upon the recommendation of said Board of Education (the independent school system of said county and city being coextensive with said county), shall have the right to levy a tax for the maintenance and support of the public schools in said county within the limits of the tax for such purposes authorized by Article VIII, Section XII of the Constitution of Georgia, adopted August 7, 1945, upon all property located in said county, including property located within the City of Brunswick. County school tax. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be and they hereby are repealed.

Page 1893

State of Georgia, County of Fulton. Personally appeared before the undersigned, an officer authorized to administer oaths under the laws of Georgia, Bernard N. Nightingale, who having been first duly sworn, on oath deposes and says that he is the author of the Bill to which this affidavit is attached and made a part; that the notice of intention to seek local legislation, copy of which is attached below this affidavit, was published in the Brunswick News, the newspaper in which are published sheriff's advertisements for Glynn County, Georgia, in the issues of January 28th, 1949, and February 4th and 11th, 1949; and that this affidavit is made by the undersigned as required by Article III., Section VII., Paragraph 15, of the Constitution of the State of Georgia, ratified August 7th, 1945. (s) Bernard N. Nightingale Sworn to and subscribed before me this the 14th day of February, 1949. (s) Marian Denson Notary Public, Georgia State at Large. My commission expires Jan. 14, 1951. Notice of Intention to Seek Local Legislation. Notice is hereby given that at the current session of the General Assembly of Georgia there will be introduced for passage a local Bill to be entitled an Act to amend an Act creating a Board of Commissioners of Roads and Revenue for Glynn County, Georgia, approved February 11, 1937, and all Acts amendatory thereof. The purpose of the Bill mentioned will be to amend the Act creating the Board of Commissioners of Roads and Revenue for Glynn County, Georgia, so as to authorize said Commissioners, upon recommendation of the Board of Education of Glynn County, Georgia, to levy a tax for school purposes upon all property located within the boundaries of said county and within the limits of the tax for such purposes, authorized by Article VIII, Section XII, of the Constitution of the State of Georgia, adopted August 7, 1945. This January 27th, 1949. Bernard N. Nightingale, Representative. Approved February 25, 1949.

Page 1894

MACONCHARTER AMENDMENTWARDS. No. 452 (House Bill No. 703). An Act to amend an Act approved August 3rd, 1927 entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17th, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section or subsection of said Act or Acts; to repeal Section 4 of said described Act relating to the number of awards in said city and the definition of the ward limits; to substitute in lieu thereof a new Section 4; to make new provisions with respect to the number of wards in the City of Macon, their boundaries and the number of Aldermen from each; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same that the Act of the General Assembly of Georgia, approved August 3rd, 1927, to be found in Ga. Laws 1927, page 1283 et seq., as the same has heretofore been amended, be further amended by striking therefrom Section 4 of said Act in its entirety and said Section 4 is hereby repealed. Sec. 4, Act of 1927, amended. Section 2. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that from and after the passage of this Act said Section 4 be, and the same is hereby re-enacted to read as follows: Section 4. Ward limits. Powers to prescribe. The Mayor and Council of the City of Macon shall have full power and authority to change the boundaries and limits of the present wards of the City of Macon, and to prescribe the number of

Page 1895

wards in said city and the number of members of Council from each ward; provided that in no case shall the number of wards be less than 4 nor more than 6, and the number of Aldermen from each ward shall in no case be less than 2 nor more than 3. Wards. In prescribing the number of wards and their limits, the Mayor and Council shall keep in mind the recently annexed territory of North Vineville and Ingleside and Shirley Hills, and in any future change, shall bear in mind any areas which may hereafter be annexed to said city, and the ward boundaries and limits may be fixed so as to divide the city into 4, 5 or 6 wards as herein provided, as the Mayor and Council may determine, with not less than 2 nor more than 3 Aldermen from each such ward. It is the intent and purpose of this section that the Mayor and Council shall have authority from time to time to change and modify the boundaries of the wards of the City of Macon and to change the number of wards within the limits herein prescribed, and to determine the number of Aldermen from each ward, within the limits herein prescribed, so that the wards shall include the entire territory of the City of Macon as the same is presently or may hereafter be constituted to the end that the wards of the City of Macon shall each contain approximately the same population so as to insure proportional representation. Section 3. Be it further ordained that all laws or parts of laws in conflict herewith be and the same are hereby repealed. State of Georgia, Fulton County. Personally appeared before me, a notary public within and for the above State and county, came W. Horace Vandiver, who deposes and on oath says that he is the author of the Bill, and that it was the intent in advertising this Bill to carry out the laws of this State, and that it was the further intent to apply to the General Assembly of Georgia during the 1949 regular session, to enact this Bill into law, and that said notice was duly advertised in the Macon News, the legal and official gazette of Bibb County, Georgia, and that said advertisements were duly advertised as follows: On January 29, 1949; February 5th, 1949 and February 12th, 1949.

Page 1896

Said advertisement is attached hereto and made a part hereof. (s) W. Horace Vandiver. Sworn to and subscribed to before me this 14th day of February, 1949. (s) Dean Covington, Notary Public, Georgia State at Large. Georgia, Bibb County To Whom It May Concern: Notice is hereby given that application will be made to the 1949 session of the General Assembly of Georgia for the passage of the following Bill, to wit: An Act to amend an Act approved August 3rd, 1927 entitled: An Act to re-enact the charter of the City of Macon contained in the Act approved August 17th, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act, with such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend the said Act of 1914 and the Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section or subsection of said Act or Acts; to repeal Section 4 of said described Act relating to the number of wards in said city and the definition of the ward limits; to substitute in lieu thereof a new Section 4; to make new provisions with respect to the number of wards in the City of Macon, their boundaries and the number of aldermen from each; and for other purposes. This 28th day of January, 1949. E. S. Sell, Jr., City Attorney. Approved February 25, 1949.

Page 1897

MACON JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY No. 453 (House Bill No. 639). An Act to amend an Act approved on August 9, 1922, which appears as No. 346 on pages 309 to 314 inclusive, in the printed Acts of the General Assembly of Georgia for the year 1922, the purport and effect of which Act is to abolish the fee system in the Macon Judicial Circuit, as applied to the office of the Solicitor-General of said circuit, and providing a salary for the Solicitor-General of said circuit, to be paid by the counties of said circuit and providing for the disposition of the funds, monies and emoluments accruing to the office of Solicitor-General of said circuit, the amendment hereby proposed being to strike from Section 4 of the said Act of 1922 the words and figures $600.00 per annum in monthly installments of $50.00 per month and substituting in lieu thereof the words and figures $900.00 per annum in monthly installments of $75.00 per month, and to strike from said Section 4 the words which said salary shall begin to accrue immediately upon the enactment of this Act and substituting in lieu thereof the following words which said salary shall begin to accrue upon the first day of the month during which this law shall be approved; to repeal all conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it hereby is enacted by authority of the same, that Section 4 of the Act approved on August 9, 1922, and appearing as No. 346 on pages 309 to 314 inclusive, in the printed Acts of the General Assembly of Georgia for the year 1922, be, and the same hereby is, amended by striking from said Section 4 the words and figures $600.00 per annum in monthly installments of $50.00 per month, and substituting in lieu thereof the words and figures $900.00 per annum in monthly installments of $75.00 per month, and by striking from said Section 4 the following words which said salary shall begin to accrue immediately upon the enactment of this Act, and substituting in lieu thereof the following words which said salary shall begin to accrue upon the first day of the month during which this law is approved; so that said Section 4, when so amended, shall read as follows:

Page 1898

The County of Crawford in said Macon Judicial Circuit shall pay to the said Solicitor-General of said circuit a salary of $900.00 per annum in monthly installments of $75.00 per month, which said salary shall begin to accrue upon the first day of the month during which this law is approved, and shall be paid out of the treasury of said county. What Crawford County to pay. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Notice. Georgia, Crawford County. To Whom It May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1949 session for the passage of a Bill which will have the effect of increasing the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Crawford County from the present sum of $600.00 per year payable in monthly installments of $50.00 each to $1,200.00 per year payable in monthly installments of $100.00 each, or to increase said salary by some lesser amount than hereinbefore indicated. Charles H. Garrett, Solicitor-General of the Macon Judicial Circuit. Georgia, Crawford County: Personally appeared before the undersigned attesting Officer authorized by law to administer oaths, C. B. H. Moncrief Sr., who, after being duly sworn, deposes and says that he is the publisher of the Georgia Post, which is the newspaper in which the sheriff's advertisements for Crawford County, Georgia, are published, and that the above and foregoing newspaper clipping, as per attached, was published in the regular edition of said newspaper on the following enumerated dates: January 27th, 1949, February 3, 1949 and February 10, 1949. (s) C. B. H. Moncrief Sr. C. B. H. Moncrief Sr.

Page 1899

Sworn to and subscribed before me this February 10, 1949. (Seal) (s) Alton C. Moncrief. Ordinary, Crawford County, Ga. Approved February 25, 1949. WAYCROSSREGISTRATION OF VOTERSCHARTER AMENDMENT. No. 454 (House Bill No. 644). An Act to be entitled an Act to amend an Act approved August 16, 1922 (Ga. L. 1922, p. 1087) which Act amended the charter of the City of Waycross and set up a new form of government for the City of Waycross, by providing for a new permanent registration list of voters for elections to be held in City of Waycross; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Act approved August 16, 1922 (Ga. L. 1922, p. 1087) which amended the charter of the City of Waycross and set up a new form of government for the city of Waycross is hereby amended by striking all of Section 37 of said Act which provides for a permanent registration of voters for elections to be held in City of Waycross and substituting in lieu thereof the following as Section 37: Sec. 37, Act of 1922, amended. Section 37. The existing registration list of voters of the City of Waycross is hereby abolished. The City Clerk shall open the voters book of the City of Waycross for the registration of voters for elections to be held after the passage and approval of this Act. The Clerk of the City of Waycross shall list the names of all persons who register to vote on a new permanent registration list, either in a book or on cards. When any person's name shall have been placed on said registration list, it shall not be necessary for such person to register again in order to be entitled to vote at any city election, as long as he shall be otherwise entitled to vote. However, it shall be the duty of the registrars, when they make up the voters'

Page 1900

list for any election in the City of Waycross, to go over the permanent registration list, and if it appears to the registrars that any person whose name is on the permanent registration list is disqualified to vote, they shall give such person written notice to show cause why his name should not be stricken from said list, stating in the notice the reason for disqualification and the day and time when he may be heard. If by the day appointed for the hearing the disqualification, if any, shall not be removed, or if upon hearing the registrars shall determine that he is disqualified, then his name shall be stricken from the registration list. Any person who is qualified and who is registered to vote for members of the General Assembly of Georgia shall be entitled to vote in any municipal election held in the City of Waycross, provided such person has resided in said city at least six months before the election and is registered as required by the ordinances of the City of Waycross. New Sec. 37. Registration. Section 2. That all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Georgia, Fulton County. Personally appeared before, an officer duly authorized by law to administer oaths, Wayne Hinson, who being duly sworn deposes and says on oath that he is a Representative from Ware County in the present session of the General Assembly of Georgia, and that the attached notice of certain local legislation affecting the City of Waycross in Ware County, is a true and correct copy of the notice as advertised in the Waycross Journal-Herald once a week for three weeks in its issues of January 22, January 29 and February 5, 1949, said newspaper being the official organ of the City of Waycross and Ware County. (s) Wayne Hinson. Sworn to and subscribed to before me this 9th day of February, 1949. (s) Dave M. Parker, Judge, Court of Appeals of Georgia. Notice. Notice is hereby given that the Commission of the City of

Page 1901

Waycross will request the introduction and passage of an Act at the 1949 session of the General Assembly of Georgia to amend an Act approved August 16, 1922, Georgia Laws of 1922, page 1087, which Act amended the charter of the City of Waycross, by providing for a new permanent registration list of the voters of Waycross. This January 21, 1949. S. L. Ruff, Mayor A. L. Ball Henry B. Bell Ralph Herrin H. E. Yarbrough Commissioners. Attest: C. O. Parker, Clerk. Approved February 25, 1949. MACON CORPORATE LIMITS EXTENDED. No. 455 (House Bill No. 636). An Act to amend an Act approved August 3, 1927, entitled: An Act to re-enact the charter of the City of Macon, contained in the Act approved August 17, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act with such changes as have become necessary and proper, all the Acts constituting the charter of the City of Macon and relating to the rights, powers and duties of said corporation; to amend said Act of 1914 and the Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section or subsection of said Act or Acts; to amend Section 2 of said described Act of 1927, by adding at the end of the said section, which defines the corporate

Page 1902

limits of the City of Macon, certain territory described herein; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that Section 2 of the Act of the General Assembly of Georgia approved August 3, 1927, appearing on pages 1284 to 1290 inclusive, Georgia Laws 1927, be, and the same is hereby amended by adding at the end of said Section 2 the following: Also all that area and territory lying and being in the County of Bibb, State of Georgia, contiguous to the corporate limits of the City of Macon, Georgia, and beginning at a point on the center of Central of Georgia Railway right-of-way, 100 feet west of the west side of Parkwood Avenue; thence run in an easterly direction along center of said right-of-way to its intersection with the present city limits line; thence angle left and run along present city limits line to the center of the Ocmulgee River; thence angle left and run along center of said river to center of Vineville Branch; thence angle left and run along center of Vineville Branch, to the north side of the Jackson Short Route Road; thence angle right and run along the north side of Jackson Short Route Road to a point 150 feet west of a northeasterly extension of the north side of Ingleside Avenue; thence angle left and run in a southwesterly and westerly direction, parallel with and 150 feet west and north of the northwest and north side of Ingleside Avenue to a point 150 feet east of the east side of Pine Crest Drive (Road), formerly called Pineview Boulevard, and formerly called Summit Avenue; thence angle right and run in a northerly direction, parallel with and 150 feet east of the east side of Pine Crest Drive to a point on Hudgins Avenue which is an easterly extension of the north side of Lot 4, Block 30 of the Vineville Heights Addition (Ocmulgee Park); thence angle left and run along an easterly extension of said Lot 4, Block 30, of the Vineville Heights Addition to the west side of Horne Avenue; thence angle left and run along the west side of Horne Avenue approximately 80 feet to the south side of the utility way immediately to the north of lots in Block 33, Vineville Heights Addition; thence angle right and running along south side of said utility way to the east side of West Avenue; thence angle right and run along the east side of West Avenue

Page 1903

to the east side of Corbin Avenue; thence angle right and run along the east side of Corbin Avenue to the north side of the Old Holton Road; thence angle left and run in a northwesterly direction along the northeast side of the Old Holton Road to a point which is an easterly extension of the north side of Lots 25 and 26, Block C, Vineville Heights Section 3; thence angle left and run in a westerly direction along an easterly extension of the north side of said Lots 25 and 26, Block C, Vineville Heights, Section 3, and the north side of said lots 25 and 26, Block C, Vineville Heights, Section 3, to the east side of an extension of Pierce Avenue; thence angle left and run along the east side of Pierce Avenue to an easterly extension of a line dividing the Winship property and the property of Fickling and Walker, Inc.; thence angle right and run in a westerly direction along an easterly extension of said line dividing the Winship property and the property of Fickling and Walker, Inc. and a line dividing the Winship property and the property of Fickling and Walker, Inc. to a point where said line intersects the west side of the property of Fickling and Walker, Inc., in Land Lot 365 of the Vineville District, which point is 890 feet from the center of High Point Drive; thence angle left and run along said west side of the property of Fickling and Walker, Inc. to a point 250 feet north of the north side of High point Drive; thence angle right and run in a westerly direction, parallel with and 250 feet north of the north side of High Point Drive to the west side of Edgewood Avenue; thence angle left and run along the west side of Edgewood Avenue to the north side of Brooklyn Avenue; thence angle right and run along the north side of Brooklyn Avenue to the east side of Tyrone Boulevard (Auburn Road); thence angle right and run along the east side of Tyrone Boulevard (Auburn Road) to a point 150 feet north of the north side of Overlook Avenue; thence angle left and run in a northwesterly direction parallel with and 150 feet north of the north side of Overlook Avenues and Overlook Drive, to the east side of Pine Vista; thence angle right and run along the east side of Pine Vista to the north side of Bonita Place; thence angle left and run along the north side of Bonita Place to a point 150 feet west of the west side of Forrest Hill Avenue, thence angle left and run in a southerly direction to a point 150 feet south of the south side of Forsyth Road and 150 feet west of an extension

Page 1904

of the west side of Ridge Avenue at Forsyth Road; thence angle left and run in a southeasterly direction, parallel with and 150 feet south of the south side of Forsyth Road to a point 100 feet west of the west side of Parkwood Avenue; thence angle right and run in a southwesterly direction parallel with and 100 feet west of the west side of Parkwood Avenue to point of beginning. Section 2. All territory embraced within the foregoing boundary lines is hereby incorporated into and as a part of the City of Macon, from and after the passage and approval of this Act. State of Georgia, County of Bibb. Personally appeared before me, a notary public, within and for above State and county, Florence J. Scott, who deposes and says she is checking clerk for the Macon News and is duly authorized by the publisher thereof to make this affidavit; and that advertisement as per attached clipping has been published in the Macon News on the following dates: January 22, 1949, January 29, 1949, February 5, 1949. (s) Florence J. Scott. Sworn to and subscribed to before me this 5th day of February, 1949. (s) Anna J. Harris, Notary Public Bibb County, Ga. Georgia, Bibb County. To whom it may concern: Notice is hereby given that application will be made to the 1949 session of the general assembly of Georgia for the passage of the following Bill, to wit: An act to amend an Act approved August 3, 1927, entitled An Act to re-enact the charter of the City of Macon, contained in the Act approved August 17, 1914, together with the Acts amending the same, passed since 1914, with certain changes in said Acts; to consolidate into one Act with such changes as have become necessary and proper, all the Acts constituting the charter of the City of Macon and relating to the rights,

Page 1905

powers and duties of said corporation; to amend said Act of 1914 and the Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283-1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, and any and all Acts amendatory of said described Act whenever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section or subsection of said Act or Acts; to amend Section 2 of said described Act of 1927, by adding at the end of the said section, which defines the corporate limits of the City of Macon, certain territory described herein; and for other purposes. This 21st day of January, 1949. E. S. Sell, Jr., City Attorney. Approved February 25, 1949. DOUGHERTY COMMISSIONERS' COMPENSATION. No. 456 (House Bill No. 352). An Act to amend an Act approved March 4, 1941, appearing on page 834, et seq. of the published Acts of the General Assembly of Georgia of 1941, and captioned Dougherty County Board of Commissioners, to amend said Act so as to change the salary of the Commissioners of Roads and Revenues of Dougherty County, Georgia, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of same, that an Act entitled Dougherty Board of Commissioners Created, approved March 4, 1941, and Acts amendatory thereof, be and the same are hereby amended so as to increase the salary of the Chairman of the County Board of Commissioners from $1200.00, per annum, to $1800.00, per annum, as salary for his services, and the salary for each other member of said Board, other than the Chairman, be increased from $900.00, per annum, to $1500.00, per annum, as salary for their services, said salaries shall be paid out of the treasury of said county, and the same shall be paid monthly, and said increased salaries shall begin March 1, 1949. Salaries of Chairman and Members of Board.

Page 1906

Section 2. Attached hereto and made a part hereof is copy of a notice of intention to apply for this local Bill, properly certified, as required by law. Section 3. That all laws or parts of laws in conflict herewith be, and the same are hereby repealed. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of a local Bill, caption which is as follows: An Act to amend an Act approved March 4, 1941, appearing on page 834, et seq. of the published Acts of the General Assembly of Georgia of 1941, and captioned Dougherty County Board of Commissioners, to amend said Act so as to change the salary of the Commissioners of Roads and Revenues of Dougherty County, Georgia, and for other purposes. Notice. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of a local Bill, caption which is as follows: An Act to amend an Act approved March 4, 1941, appearing on Page 834, et seq. of the published Acts of the General Assembly of Georgia of 1941, and captioned Dougherty County Board of Commissioners, to amend said Act so as to change the salary of the Commissioners of Roads and Revenues of Dougherty County, Georgia, and for other purposes. Georgia, Dougherty County. The undersigned does hereby certify that he is publisher of the Albany Herald, a newspaper in which sheriff's advertisements for the locality affected by this Bill are published, and does hereby certify that an exact of the above notice was published in the Albany Herald as required by law for local legislation and that said notice was published in the Albany Herald on January 8, 15, and 22, 1949. This the 26th day of January, 1949. (s) James H. Gray, Publisher. Approved February 25, 1949.

Page 1907

LICENSES AND OCCUPATION TAXES IN CERTAIN COUNTIES. No. 457 (House Bill No. 410). An Act to authorize and empower the property county authorities of any and all counties having a population of not less than 83,000 and not more than 86,000, according to the 1940 United States census or any future United States census, to levy, assess, require, charge and collect, licenses and occupation taxes, for revenue, and licenses, fees, charges and permits, for regulatory purposes, with respect to persons, trades, occupations and callings, located within the respective territorial limits of such counties; to make classifications of certain of such persons, trades, occupations and callings, so located, as proper subjects for such taxes for revenue and licenses for regulation; to permit the proper county authorities to make additional classifications and sub-classifications for such purposes; to provide for the collection thereof; to fix penalties for failure to pay such taxes or obtain such licenses; to provide that any county within or coming within said classification shall continue to be subject to this Act notwithstanding any subsequent change in population; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that, from and after the passage of this Act, the proper county authorities of any and all counties having a population of not less than 83,000 and not more than 86,000, according to the 1940 United States census or any future United States census, are authorized and empowered to levy, assess, require, charge and collect license and occupation taxes for revenue, and licenses, fees, charges, and permits for regulatory purposes, upon any and all trades, occupations, and callings, and upon persons owning or conducting the same, located within the respective territorial limits of such counties. Licenses and occupation taxes. Section 2. Be it further enacted that without limiting the generality of Section 1, the business of dealing in, selling, being, owning or operating beer, billiard tables, pool tables, bowling alleys, cafes, restaurants, cafeterias, carnivals, fair, circuses, clairvoyant, fortune telling, and other reading of the past or prophecy of the future, coin operated machines, dance halls,

Page 1908

marathon dancing or skating, employment agent, fruit stands, vegetable stands, sandwich stands, barbecue stands, flying jennies, guns, locks, keys, hotels, tourist courts, trailer courts, immigration agents, itinerants, junk dealers, junk gatherers, lecturers, liquors, wines, establishments where liquor is permitted to be consumed, money lending, money lenders, salary or wage buyers or assignees, motion pictures, organ grinders, pawnbrokers, peddlers, pistols, ammunition, shooting galleries, skating rinks, vaudevilles, wrestling, boxing, sport arenas, and amusement parks, are hereby recognized to be proper subjects of classification and are so classified for purposes of tax for revenue and licenses for regulation, as to which power and authority is hereby expressly conferred. Occupations subject. Section 3. Nothing contained in Section 2 hereof shall be construed as limiting or in any way restraining the general powers conferred by Section 1 hereof, and, in addition, authority is given to make sub-classifications and regulations with respect to the businesses, trades, and callings, and the persons owning or conducting the same which are enumerated in said Section 2. Section 4. Be it further enacted by the authority aforesaid that payment of said license and occupation taxes and license and permit fees may be enforced by execution or in any other lawful manner, and all suitable regulations necessary and proper for the carrying out of the powers hereby conferred may be adopted and enforced. Suitable penalties for violation of the powers conferred and regulations pursuant thereto may be prescribed and enforced. Enforcement. Without in any way limiting the generality of the foregoing or affecting other means by which payment of such license taxes or license fees may be enforced, such payment may be enforced as provided in Section 92-3907, section 92-3908, Section 92-3909, and Section 92-3910, of the Code of Georgia of 1933, which relate to the collection of licenses for the exhibition of shows, etc. Section 5. Be it further enacted by the authority aforesaid that any county within or coming within the class of counties set forth in Section 1 of this Act shall continue to be subject to the provisions of this Act notwithstanding any subsequent change in population. If not valid. Section 6. Be it further enacted that, if any portion of this

Page 1909

Act shall be declared invalid, the remainder of this Act and the application of such portion to other persons, things, or circumstances shall remain unaffected. Section 7. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this law be and the same are hereby repealed. Approved February 25, 1949. TWIGGS COUNTY SHERIFF'S COMPENSATION. No. 458 (House Bill No. 646). An Act to provide that the Sheriff of Twiggs County shall be paid the sum of $150.00 per month in addition to the fees and compensation now paid to said Sheriff so as to enable said Sheriff to more efficiently perform his duties as a law enforcement officer; to provide that said sum shall be paid out of the general funds of Twiggs County; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act the Sheriff of Twiggs County shall be paid the sum of $150.00 per month in addition to the fees and compensation now paid to said Sheriff. This sum shall be paid by the proper officer of Twiggs County and shall be paid from the general funds of Twiggs County. Sheriff's salary. Section 2. That this increase in the compensation of said Sheriff, as set out in Section 1 of this Act, is made so as to enable the said Sheriff to more efficiently perform his duties as Sheriff of Twiggs County and to enable the said Sheriff to more fully cooperate with the State Highway Patrol, other law enforcement agencies of this State and the Federal officers in the enforcement of the law. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 1910

Notice of Advertisement. Notice is hereby given that it is my intention to introduce legislation in the present session of the General Assembly of Georgia to provide that the Sheriff of Twiggs County shall be paid the sum of $150. per month in addition to the fees and compensation now paid to said Sheriff. This 20th day of Jan., 1949. C. S. Kitchens. Georgia, Twiggs County. Personally appeared C. C. McCrory, who after being first duly sworn on oath says that he is the owner and publisher of Twiggs County New Era, the official gazette of Twiggs County, Georgia; that the foregoing notice was published in Twiggs County New Era once a week for three weeks in the issues of January 27th. and February 3rd. and 10th., 1949. C. C. McCrory, Owner. Sworn to and subscribed before me, this the 8th. day of February, 1949. (Notarial Seal) R. A. Harrison, Notary Public for State of Georgia at Large. Approved February 25, 1949. CLAYTON COUNTYCOMPENSATION OF SHERIFF AND CLERK OF SUPERIOR COURT. No. 459 (House Bill No. 441). An Act to change from the fee system to the salary system in the County of Clayton, the Clerk of the Superior Court, and the Sheriff; to make provisions to carry out such change; to regulate the collection and disposition of costs; to provide for deputies and clerks for such offices; to provide for the payment of salaries for such officers, deputies and clerks; to provide for furnishing the Sheriff an automobile to carry out the duties of his office, and for the operation, upkeep and repair of the

Page 1911

same; to provide for the necessary office expense of such officers; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same. Section 1. Be it enacted by the authority aforesaid, that the salaries for the officers herein named shall be their full and complete salary, and all fees or other emoluments now allowed, or hereafter allowed by any authority of law, shall except as herein otherwise provided be construed to be county funds and accountable for as such. The Sheriff of said county shall receive a salary of $5000.00 per year, and the Clerk of the Superior Court shall receive a salary of $4750.00 per year, both salaries being payable monthly by the Commissioner of Roads and Revenues of said county out of the general funds of said county. Salaries of Sheriff and Clerk of the Superior Court. Section 2. Be it further enacted by the authority aforesaid that the Sheriff of said county may be allowed an automobile for the exclusive use of his office, and when so allowed he shall be furnished with the necessary gasoline, oil, and repairs for said automobile, the amount of which shall be in the discretion of the Commissioner of Roads and Revenues, and shall be paid out of the general funds of said county. Sheriff's automobile. Section 3. Be it further enacted by the authority aforesaid, that all fees, costs, percentages, forfeitures, penalties and all other perquisites now allowed by law or hereinafter allowed by law to be collected by such officers, shall be received and collected by said officers for the sole use of the county, and shall be held and accounted for as public monies belonging to said county. Such officers shall on or before the 10th day of each month submit a detailed report of the sums so collected and pay the same over to the Commissioner of Roads and Revenues of said county. The procedure now in force as to which officer shall collect the costs and distribute the same shall remain in force as now provided by law, but as herein provided all such sums shall be collected for the use of said county. Fees, costs, etc. Section 4. Be it further enacted by the authority aforesaid that said officers shall be entitled to employ their own deputies and clerks, subject only to the approval of the Commissioner of Roads and Revenues as to the number employed, and the amount to be paid such deputies and clerks. The compensation so

Page 1912

approved shall be paid monthly out of the general funds of the county by said Commissioner. In the event the officers herein named, or either of them feel that they are not being allowed sufficient help and adequate compensation for such help, they may present their case to any grand jury in session for said county, and upon the recommendation of such grand jury additional deputies, and clerks may be employed and compensated as so recommended by said grand jury, and for such periods as the various grand juries may deem necessary. Deputies and clerks. Section 5. Be it further enacted by the authority aforesaid that various grand juries for said counties may adjust the salaries herein provided for said Clerk and Sheriff in Section 1 hereof, by raising or lowering said salary not to exceed 5% per annum, but in no event shall said officers' salaries be reduced during their respective terms of office. Changes in compensation. Section 6. Be it further enacted by the authority aforesaid that all fees, costs, etc. which are due said officers prior to the approval of this Act and which are collected after the approval of this Act shall be collected as herein provided, but shall be remitted to such officer upon his presenting his bill therefor. This section shall only apply to such costs as may now be earned in the city court and superior courts of said county in pending cases which have not been finally disposed of, and any services rendered in such cases after the approval of this Act shall be accounted for as county money. Section 7. Be it further enacted by the authority aforesaid that if any sentence, section or part of section shall be held to be unconstitutional, the remaining portions shall remain of full force and effect. Section 8. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith are expressly repealed. Georgia, Clayton County. I, Loyd Mathews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official organ of Clayton County and that the foregoing legislation was advertised in my paper on the following dates: January 14, 1949, January 21, 1949 and January 28, 1949, as provided by law.

Page 1913

This the 28th day of January, 1949. Loyd Mathews, Owner and Publisher, Clayton County News and Farmer. Legal Advertisements. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of legislation entitled: An Act to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court, and the sheriff; to make provisions carrying out such change; to regulate the collection and disposition of costs; to provide for deputies and clerks for such offices; to provide for the payment of salaries for such officers; deputies, and clerks; to provide the furnishing of an automobile to the sheriffs in such counties to carry out the duties of their office, and for the operation, upkeep and repair of the same; to provide for the necessary office expense of such officers; to repeal conflicting laws and parts of laws; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This the 8th day of January, 1949. Clayton County Georgia. Edwin S. Kemp, Representative. Approved February 25, 1949. MILLER COUNTYCOMMISSIONERSAMENDMENT. No. 460 (House Bill No. 650). An Act to amend Section 1, of the Acts of the General Assembly of Georgia, (Georgia Laws 1943, page 1084-1088), said Act being entitled, An Act to amend an Act approved August 22nd, 1905, (Georgia Laws 1905, page 569-572), creating a Board of Commissioners of Roads and Revenue of the County

Page 1914

of Miller, to provide for their election, to provide for their duties, to provide for their compensation; as amended by Act approved July 20th, 1927, (Georgia Laws 1927, pages 530-532), and all amendatory Acts thereto; to provide for an additional Commissioner in the 1160th District G. M. to provide for the expiration of this term; to provide a per diem for the members of said board; to provide for a meeting date, to fix the budget and expenditures of said county; to provide for the publication of said budget and expenditures in the official organ of said county; to provide for the Ordinary of said county to act as chairman of said board and purchasing agent and for his compensation for such service; to provide for a quorum of said county Commissioners of Roads and Revenue; and for other purposes, by striking from said Section 1, of said Act of 1943, the following words, And one member shall be elected from the 1029th District G. M., of said County of Miller, and inserting in lieu thereof the words, And two members shall be elected from the 1029th District G. M., of said County of Miller, so as to provide for a total of two county commissioners from the 1029th District G. M., of Miller County, Georgia, and to prescribe additional qualifications of said county Commissioners from said 1029th District G. M., of Miller County, Georgia, by providing that one member of the Board of Commissioners of Roads and Revenue of Miller County, Georgia, shall be a resident of the north half of the said 1029th District G. M., of said county, and the other member of said board from said district shall be a resident of the south half of said 1029th District G. M., of said county; and to provide in as much as the present county Commissioner from said 1029th District G. M., of Miller County, Georgia, is a resident of the north half of said District that the additional Commissioner, provided for herein in the special election hereinafter provided, shall be a resident of the south half of said Militia District; to provide for a special election for the additional county commissioner provided for herein for the 1029th District G. M., Miller County, Georgia, and to fix his term of office and to provide rules and regulations governing said special election and to provide how the same shall be called and held and when said special election shall be held; and to provide no provision of this Act shall shorten or lengthen the term of office of the county Commissioner

Page 1915

who has already been elected from said 1029th District G. M., of Miller County, Georgia; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act, that Section 1 of the Acts of the General Assembly of Georgia (Georgia Laws 1943, pages 1084 to 1088), be, and the same is hereby amended, by striking from said Section 1 of said Act, the following words, to wit: And one member shall be elected from the 1029th District G. M., of said County of Miller; and inserting in lieu thereof, the following words: And two members shall be elected from the 1029 District G. M., of said County of Miller; so that said Section 1 of the Acts of 1943, pages 1084 to 1088, as amended hereby, will read as follows: Sec. 1, Act of 1943, amended. Section 1. That from and after the passage and approval of this Act, there shall be established in the County of Miller, a Board of Commissioners of Roads and Revenue, consisting of seven persons, viz, the Ordinary of said county, who by virtue of his office shall be chairman of said board and purchasing agent but shall have no vote except in case of a tie vote; and in addition thereto, two members shall be elected from the 903rd District G. M., of said County of Miller; that one member shall be elected from the Enterprise School District of the 1160th District G. M., of said County of Miller; that one member shall be elected from the Griggs School District of the 1160 District G. M. of said County of Miller, and two members shall be elected from the 1029th District G. M., of said County of Miller; and that each member shall reside in the district from which he is elected, and Charlie Womble shall be the additional member from the 1160th District G. M., and his term of office shall begin immediately upon the passage and approval of this Act (referring to the Acts of 1943, pages 1084 to 1088), and commissioned by the Governor. His successor in office to be elected in the general election to be held in 1944, and his term of office to expire 31st day of December, 1944. Each and every member of said Board of Commissioners of Roads and Revenue of the County of Miller, shall hold their office for a term of four years or until their successors are elected and qualified; provided however, the additional Commissioner herein provided for, for the 1029th District shall hold his office until Dec. 31, 1952, and until his successor is elected and qualified. Sec. 1, as amended. Two members from 1029th District G. M.

Page 1916

Section 2. Be it further enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that it is the purpose of this Act to provide for a total of two County Commissioners from the 1029th District G. M., of Miller County, Georgia, and to require that one member of the Board of Commissioners of Roads and Revenue of Miller County, Georgia, from said district, shall be a resident of the north half of said 1029th District G. M., of said county, and the other member of said board from said district, shall be a resident of the south half of said 1029th District G. M., of Miller County, Georgia. Where members from 1029th District G. M. shall reside. Section 3. Be it further enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that in as much as one member of the Board of Commissioners of Roads and Revenue of Miller County, Georgia, from the 1029th District G. M., of said county has already been elected and qualified from said district, and he is a resident of the north half of said 1029th District G. M., of Miller County, Georgia, that the additional County Commissioner provided for herein from said 1029th District G. M. of Miller County, Georgia, shall be elected in the special election hereinafter provided for, and shall be a resident of the south half of said 1029th District G. M., of said county, but after his term of office expires that in the next regular election of county Commissioners of said county, after the passage of this Act, that one member of said Board of Commissioners of Roads and Revenue of said county from said district shall be a resident of the north half of said 1029th District G. M., of said Miller County, Georgia, and the other member of said board from said 1029th District G. M., of Miller County, Georgia, shall be a resident of the south half of said district. Residence requirement of additional Commissioner. Provisions for future elections. Section 4. Be it further enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that it shall be the duty of the Ordinary of Miller County, Georgia, within thirty days from the passage and approval of this Act, to call an election in the 1029th District G. M., of said county, for the election of the additional county Commissioner, provided for herein for the 1029th District G. M., of said county; said election shall be held at the usual and regular place of holding elections in said district, and said election shall be held within sixty days of the passage and approval of this Act, and

Page 1917

it shall be the duty of the Ordinary of said county to appoint the election managers and the clerks to hold said election herein provided for, and any person desiring to be a candidate in said election for county Commissioner of the 1029th District G. M., of said county, herein provided for, shall register in writing his intention of being a candidate in said election, with the Ordinary of said county, five days before the day fixed by said authority for the holding of said election, and the said Ordinary of said county shall have the official ballots printed for said election and furnish them to the managers thereof, and the call of said Ordinary for said election, shall be advertised for three weeks immediately preceding the date fixed in said call for the holding of said election, and all expenses in reference to calling said election and the holding of same, shall be borne and paid by Miller County, Georgia; and the Tax Collector of said County of Miller, shall open and close his voters book as provided by Code Section 34-407, of the Code of 1933, and all qualified voters of the entire 1029th District G. M., of Miller County, Georgia, shall be the persons entitled to vote in said special election herein provided for, and except as provided herein said election shall be called, held and conducted and the returns thereof made, under the same rules and regulations as are now prescribed by law for the election of members of the General Assembly of Georgia; and it shall be the duty of the board of registrars of said county, and the Tax Collector of said County, to comply in all respects with Code Section 34-407 of the Code of Georgia of 1933, in reference to said election. Procedure for election of additional Commissioner. Candidates. Expense of election. Persons entitled to vote. Compliance with Code Sec. 34-407. Section 5. Be it further enacted by the authority aforesaid, that the person elected in said special election herein provided for, term of office shall begin as of the date of his election and shall end on December 31st, 1952, at midnight, Eastern Standard Time, or until his successors is named and qualified. Term of office for person elected. Section 6. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same, that from and after the passage of this Act and after the election of the additional Commissioner provided herein from the 1029th District G. M., of said county, both Commissioners from said district, as well as the other members of the Board of Commissioners of Roads and Revenue of Miller County, Georgia, shall be elected at the next regular election now provided for by law for the election of the members of said board, in accordance

Page 1918

with the same, and particularly in accordance with the Acts of 1929, (Georgia Laws for the year 1929, pages 674 and 675). Future elections as now provided. Section 7. Be it enacted by authority aforesaid and it is hereby enacted by authority of the same, that in as much as one county Commissioner from the 1029th District G. M., of said county, has already been elected, at the date of the passage of this Act, that nothing in this Act shall be construed as shortening or lengthening the term of his office. Term of office of present Commissioner from 1029th District G. M. not changed. Section 8. Be it further enacted by the authority aforesaid that the notice of intention to apply for the passage of the Act herein referred to, has been published in the newspaper in Miller County, Georgia, in which the sheriff's advertisements are published once a week for three weeks, during a period of sixty days immediately preceding its introduction in the General Assembly of Georgia, and that there is attached to and made a part of this Bill, a copy of said notice, certified by the publisher to the effect that said notice has been published as provided by law. Section 9. Be it further enacted by authority aforesaid, and it is hereby enacted by authority of the same, that all laws and parts of laws in conflict herewith, be, and the same are hereby, repealed. Georgia, Miller County. I, Bert Priest, publisher of the Miller County Liberal, the newspaper in which the sheriff's advertisements for the County of Miller are published, the locality affected by the attached and foregoing local Bill, do hereby certify that the notice hereto attached and made a part of the Bill hereto attached, has been published as provided by law. This 8 day of February, 1949. (s) Bert Priest. Executed in the presence of (Clerk's Seal) (s) V. S. Cobb, CSC Miller County, Ga. Georgia, Miller County: Notice is hereby given of my intention to apply for the passage of a local Bill by the General Assembly of Georgia, at the session

Page 1919

of that legislative body convening on January 10th, 1949, or at any recess of said session, entitled as follows: An Act to amend Section 1, of the Acts of the General Assembly of Georgia (Georgia Laws 1943, page 1084-1088) said Act being entitled, An Act to Amend an Act approved August 22nd, 1905, (Georgia Laws 1905, page 569-572) creating a Board of Commissioners of Roads and Revenue of the County of Miller, to provide for their election, to provide for their duties, to provide for their compensation; as amended by Act approved July 20th, 1927, (Georgia Laws 1927, pages 530-532) and all amendatory Acts thereto; to provide for an additional Commissioner in the 1160th District G. M.; to provide for the expiration of this term; to provide a per diem for the members of said board; to provide for a meeting date, to fix the budget and expenditures of said county; to provide for the publication of said budget and expenditures in the official organ of said county; to provide for the Ordinary of said county to act as chairman of said board and purchasing agent and for his compensation for such service; to provide for a quorum of said county Commissioners of Roads and Revenue; and for other purposes, by striking from said Section 1 of said Act of 1943, the following words, and one member shall be elected from the 1029 District G. M., of said County of Miller, and inserting in lieu thereof the words, and two members shall be elected from the 1029 District G. M. of said County of Miller, so as to provide for a total of two county Commissioners from the 1029th District G. M., of Miller County, Georgia, and to prescribe additional qualifications of said county Commissioners from said 1029 District G. M. of Miller County, Georgia, by providing that one member of the Board of Commissioners of Roads and Revenue of Miller County, Georgia, shall be a resident of the north half of said 1029th District G. M., of said county and the other member of said board from said district shall be a resident of the south half of said 1029 District G. M., of said county; and to provide in as much as the present county Commissioner from said 1029 District G. M. of Miller County, Georgia, is a resident of the north half of said district, that the additional Commissioner, provided for herein in the special election hereinafter provided shall be a resident of the south half of said militia district; to provide for a special election for the additional county Commissioner provided for herein for the 1029 District G. M., Miller County, Georgia, and to fix his

Page 1920

term of office and to provide rules and regulations governing shall special election and to provide how the same shall be called and held and when said special election shall be held; and to provide no provision of this Act shall shorten or lengthen the term of office of the county Commissioner who has already been elected from said 1029 District G. M., of Miller County, Georgia; and for other purposes. This 11th day of January, 1949. H. M. Miller, Representative of Miller County, Georgia. Approved February 25, 1949. SALARIES OF COUNTY OFFICERS IN CERTAIN COUNTIES. No. 461 (House Bill No. 288). An Act to amend an Act approved August 13, 1924, entitled An Act to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court (whether he be clerk of the superior court only or ex officio clerk of other courts) the sheriff, the ordinary, the tax collector and the tax receiver; to make provisions regulating the carrying out of said change; to regulate the disposition of costs, and for other purposes so as to provide that in counties having by the United States census of 1940 or any future census, a population of not less than 86,000 inhabitants and not more than 100,000 inhabitants, the salaries of the clerk of the superior court, the sheriff, the ordinary, the tax collector and the tax receiver or the tax commissioner, may be changed at intervals of two years; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same, as follows: Section 1. That the Act approved August 13, 1924 (Georgia Laws 1924, page 20 et seq.) entitled An Act, to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court (whether he be clerk of the superior court only or ex officio clerk of other courts) the sheriff, the

Page 1921

ordinary, the tax collector and the tax receiver; to make provisions regulating the carrying out of said change; to regulate the disposition of costs, and for other purposes be amended by adding to Section 3 thereof, the following: Provided, however, that in counties in this State having by the United States census of 1940 or any future census, a population of not less than 86,000 inhabitants and not more than 100,000 inhabitants, the salaries of the clerk of the superior court (whether he be ex officio of other courts or not), the sheriff, the ordinary, the tax collector and the tax receiver, or the tax commissioner may be reviewed by the commissioner of roads and revenues of such counties or other authorities having in charge the fiscal affairs of such counties within a period of ninety days prior to the beginning of the third year of their terms and such salaries increased or decreased for the last two years of such terms, but such salary adjustments, if any, shall be submitted to and approved by the grand jury of such counties as provided in Section 5 of this Act so that said section when amended shall read as follows: Act of 1924 amended. By adding to Sec. 3. When salary changed. Approval by grand jury. Section 3. The salaries, in all such counties as are described in Section 1, of the clerk of the superior court, (whether he be ex officio clerk of other courts or not) the sheriff, the ordinary, the tax collector and the tax receiver, shall be fixed for the terms of such officers, at least ninety days before the first of January, (beginning with January, 1926), by the commissioners of roads and revenues, if there be such, (whether the body shall consist of one or several commissioners) or, in event that there are no such commissioners, the ordinary or other county authorities having charge of the roads and revenues of such counties and such salaries shall be fixed for each term, at the time aforesaid, and shall not be changed during said term. Provided, however, that in counties in this State having by the United States census of 1940 or any future census, a population of not less than 86,000 inhabitants and not more than 100,000 inhabitants, the salaries of the clerk of the superior court (whether he be ex officio of other courts or not), the sheriff, the ordinary, the tax collector and the tax receiver, or the tax commissioner may be reviewed by the commissioner of roads and revenues of such counties or other authorities having in charge the fiscal affairs of such counties within a period of ninety days prior to the beginning of the third year of their terms and such

Page 1922

salaries increased or decreased for the last two years of such terms, but such salary adjustments, if any, shall be submitted to and approved by the grand jury of such counties as provided in Section 5 of this Act. Sec. 3 as amended. Section 2. Be it further enacted by the authority aforesaid that if any section or portion of this Act be declared unconstitutional the remaining sections or portions hereof shall not be affected thereby and the remaining provisions of the Act shall not be invalidated but shall remain in full force and effect. If part unconstitutional. Section 3. Be it further enacted by the authority aforesaid that the provisions of the Act approved March 25, 1947, (Georgia Laws, 1947, pages 571 et seq.) and any action, taken pursuant thereto, are hereby ratified and approved. Act of 1947 and action pursuant thereto ratified. Section 4. Notice of the intention to apply for the passage of this local Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, namely, in the DeKalb New Era, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Section 5. That all laws and parts of law in conflict herewith are hereby repealed. Georgia, DeKalb County: Personally appeared before me the undersigned, W. H. McWhorter, Representative from DeKalb County, Georgia, author of attached Bill, who after being duly sworn, says that the notice attached hereto has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply

Page 1923

for the passage of legislation at the next 1949 Session of the General Assembly of Georgia for local legislation, the title of which Bill or Bills to be as follows: An Act to amend an Act approved August 13, 1924 entitled An Act, to change from the fee to the salary system in certain counties in Georgia, the clerk of the superior court (whether he be clerk of the superior court only or ex officio clerk of other courts) the sheriff, the ordinary, the tax collector and the tax receiver; to make provisions regulating the carrying out of said change; to regulate the disposition of costs, and for other purposes so as to provide that in counties having by the United States census of 1940 or any future census, a population of not less than 86,000 inhabitants and not more than 100,000 inhabitants, the salaries of the clerk of the superior court, the sheriff, the ordinary, the tax collector and the tax receiver or the tax commissioner may be changed at intervals of two years; and for other purposes. This the 28th day of December, 1948. J. A. McCurdy, as County Attorney for DeKalb County, Ga. This the 24th day of January, 1949. (s) W. H. McWhorter. Sworn to and subscribed before me this the 24th day of January, 1949. (s) Gwendolyn B. Painter, Notary Public. Approved February 25, 1949. GLASCOCK COUNTYSALARY OF COMMISSIONERS OF ROADS AND REVENUESSALARY AND DUTIES OF SUPERINTENDENT OF ROADS AND BRIDGES. No. 462 (House Bill No. 649). An Act to amend an Act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Glascock, State of Georgia; to provide the manner of their

Page 1924

election; to define their duties and powers; to fix their salary and term of office; to provide for filling vacancies; and for other purposes, approved February 8, 1945 (Ga. L. 1945, page 569), by increasing the pay of the Commissioners and by transferring certain duties of the Chairman to the Superintendent of Roads; and for other purposes. Be it enacted by the Generaly Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Glascock, State of Georgia; to provide the manner of their election; to define their duties and powers; to fix their salary and term of office; to provide for filling vacancies; and for other purposes, approved February 8, 1945 (Ga. L. 1945, page 569) is hereby amended by striking from line 4 of Section 5, the figure $180.00 and substituting in lieu thereof the figure $300.00; and by striking the last sentence from Section 5 so that said Section 5 as so amended shall read as follows: Act of 1945 amended. Sec. 5: salary changes. Section 5. Be it further enacted by the authority aforesaid that the Chairman of said board shall receive a salary of $300.00 per annum and the other two Commissioners shall receive a salary of $300.00 per annum, each, to cover all services in connection with the regular and special meetings of the Board to be paid in monthly installments in the discretion of the board from funds in the county treasury, as other expenses of the county are paid. Sec. 5 as amended; salary of Commissioners. Section 2. That said Act is further amended by striking from lines 13 and 14 of Section 7, the words and figure not to exceed $85.00 per month and by adding at the end of Section 7 the following: In addition to his other duties, the Superintendent of Roads and Bridges shall make periodic inspections and investigations and make regular monthly reports to the Board of Commissioners of Roads and Revenues, so that said Section 7 as amended shall read as follows: Sec. 7; salary and duties, Superintendent of Roads and Bridges. Section 7. Be it further enacted by the authority aforesaid, that the said Board of Commissioners shall be required to elect a Superintendent of the Roads and Bridges of said county, to be selected on account of his efficiency, knowledge and skill in practical road building. Such Superintendent shall have charge

Page 1925

of laying out, building, repairing, improving and maintaining the public roads and bridges of the county, under the orders of the Board of Commissioners. He shall be subject to the orders of the board and may be removed from office for inefficiency or neglect of duty in the judgment of the Board of Commissioners. He shall receive such salary as may be fixed by the Board of Commissioners, but in no event shall his term of office, service of employment, extend beyond the term of office of the Board of Commissioners employing him. Said Superintendent shall perform the duties of convict warden, without any additional compensation. In addition to his other duties, the Superintendent of Roads and Bridges shall make periodic inspections and investigations and make regular monthly reports to the Board of Commissioner of Roads and Revenues. Sec. 7 as amended. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Fulton County. Personally appeared before the undersigned attesting officer W. G. Todd, who, after being duly sworn on oath says that he is Representative in the General Assembly from Glascock County, Georgia for the 1949-50 term, and that the following notice to wit: I will introduce in the General Assembly of Georgia an Act to amend an Act entitled `An Act to create a Board of Commissioners of Roads and Revenue for the County of Glascock, State of Georgia; to provide the manner of their election; to define their duties and powers; to fix their salary and term of office; to provide for filling vacancies; and for other purposes,' approved February 8, 1945, Georgia Laws of 1945, pp. 569, by increasing the pay of the Commissioners and by transferring certain duties of the Chairman to the Superintendent of Roads and to provide for the salary of the Superintendent of Roads. That said notice was published in the Georgia Guide, the official organ of Glascock County, Georgia on the following dates: January 28, 1949; February 4, 1949; and February 11, 1949, which was within sixty days of introduction of said Bill. (s) W. G. Todd. (s) G. H. Hudson, Notary Public, Fulton County, Georgia. My commission expires May 1, 1951.

Page 1926

Appeared and subscribed before me Eleventh Day of February, Nineteen Hundred and Forty-Nine. Approved February 25, 1949. EAST POINT CHARTER AMENDMENTS. No. 463 (House Bill No. 440). An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several acts amendatory thereof; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that Section 11 (b) of an Act approved January 31, 1946, creating a retirement board and a retirement plan for East Point employees, reading as follows: Sec. 11 (b), Act of 1946, amended. The Retirement Board in its discretion may provide for the payment of monthly benefits in case of total or permanent disability of an employee due to accident or disease resulting from occupational hazards, the amount of such benefits and their duration shall be fixed by the Retirement Board. The monthly payments, however, shall not exceed the maximum amount fixed in Paragraph (a) of this section at retirement age, be and the same is hereby amended by striking from the same the words resulting from occupational hazards, so that said Section 11(b) as amended will read as follows: Retirement. Resulting from occupational hazards stricken. The Retirement Board in its discretion may provide for the payment of monthly benefits in case of total or permanent disability of an employee due to accident or disease. The amount of such benefits and their duration shall be fixed by the Retirement Board. The monthly payments, however, shall not exceed the maximum amount fixed in Paragraph (a) of this section at retirement age. As amended. Section 2. Be it further enacted by the authority aforesaid that the City Council of East Point be and it is hereby authorized and empowered to provide by ordinance for voting by absentees in City of East Point elections by use of an absentee

Page 1927

ballot under such conditions and in such manner as may be provided by ordinance by the City Council of East Point. Absentee voting. Section 3. Be it further enacted by the authority aforesaid that Section 62 of an Act approved August 19, 1912 providing that taxes on property in the City of East Point subject to taxation to be due and payable semi-annually on the first days of June and December (Georgia Laws 1912, p. 901) be and the same is hereby amended by striking said section in its entirety and by substituting in lieu thereof the following: Sec. 62, Act of 1912, stricken. All taxes due said City of East Point on all property therein subject to taxation shall be due and payable at the same time state and county taxes are due and payable in each year. Said City of East Point shall have the authority to regulate by ordinance the manner of making returns and assessments, and to provide for the issue and levy of executions and the making of sales of property thereunder for any unpaid taxes, in the same manner, so far as practicable, as prevails in the levy, assessment and collection of county taxes except that it shall not be necessary for the ordinance assessing taxes to point out each separate item of city expenses to be paid by any particular percentage of tax levied, nor shall it be necessary to point out the particular expenses for which each and every dollar of taxes is levied, assessed and collected; provided, that the owner of property sold at tax sale shall have the right of redemption, and on the same terms as heretofore; provided, further, that should the taxes be paid in advance on or before the first day of June of the year in which such taxes are due the City Council of East Point may allow a two per cent discount thereon. All taxes shall bear interest at seven per cent per annum from the date when due. New Sec. 62. Tax procedure Same as county taxes. Exceptions. Right of redemption. Discount on advance payments. Interest. Section 4. Be it further enacted by the authority aforesaid that Section 67 of an Act approved August 19, 1912 creating a new charter for the City of East Point (Acts 1912, pp. 905, 906) be and the same is hereby amended by adding at the end of said paragraph these words: Sec. 67, Act of 1912, amended. Notwithstanding any other provision of this Act, in case any sewer or other line of pipe, or other means of communication, conveyance, transportation or connection be laid or constructed in, to, under, through or over any public or private property of any person, firm, corporation or institution to serve the needs

Page 1928

or requirements of any person, firm, corporation, association, club or institution in circumstances not common to the public such person, firm, corporation, association, club or institution requiring such service not under circumstances common to the public shall be required to pay said city the fair and reasonable cost of such sewer, water, or other facilities, and said cost of such shall be assessed against the person, firm, corporation, association, club or institution thus benefited or served, and said assessment shall constitute a lien on all of the property of such especially served in such case, and shall be enforced in like manner and under the same procedure as liens for street and sidewalk improvements have heretofore been enforced within said city, and if payment of such assessment be refused on demand execution for the same shall be issued by the city Clerk and turned over to the city Marshal for levy, sale and collection as in other executions. This amendment providing for assessment of expense of such special facilities or services is to cover cases where services or facilities out of the ordinary are required, or the expenses of which are unusual in amount, or in their nature, or in that they are exceptional, the most frequent example of which is the individual who purchases a lot in a ditch or hole from which it is impossible to pipe water or sewage without special or exceptional provision for so doing, or builds on, or buys premises which can be served only by pipe or other utilities through property of other persons, which pipe or facilities can be of no use or benefit to any person except the ones requiring the special pipe or facilities over the private property of other people. Sewer, pipe lines, etc. When not common to public. Person affected to pay cost. Assessment. Lien. How enforced. Execution, levy, sale. When applicable. Section 5. Be it further enacted by the authority aforesaid that Section 1 of an Act approved March 24, 1933 amending the charter of the City of East Point (Georgia Laws 1933, p. 920) be and the same is hereby amended by striking the first paragraph of said section and inserting in lieu thereof the following: Sec. 1, Act of 1933, amended. First paragraph stricken. Be it enacted by the authority aforesaid that the City Council of East Point shall have authority to provide by ordinance for the return of all propertyh in the City of East Point for purposes of taxation, whether such property be real, personal or mixed, tangible or intangible, and to require all persons owning such property to file a return thereof in writing under oath to the Board of Tax Assessors of said city, upon such forms and at

Page 1929

such time as the City Council of East Point shall prescribe by ordinance, so that said section as amended will require tax returns to be filed with the Board of Tax Assessors rather than the City Clerk in and for the City of East Point. Paragraph in lieu thereof. Tax returns. Returns made to Board of Tax Assessors. Purpose of amendment. Section 6. Be it further enacted by the authority aforesaid that Section 5 of an act approved August 19, 1912 creating a new charter for the City of East Point (Georgia Laws 1912, p. 867) be and the same is hereby repealed in its entirety and a new section enacted in lieu thereof to read as follows: Sec. 5, Act of 1912, repealed. Be it further enacted, that every person who shall have attained the age of 18 years and who is a citizen of the United States, and who shall have resided and had his domicile in the State of Georgia for one year and in the County of Fulton for six months, and in the City of East Point for six months next preceding the date of election, and who shall have otherwise qualified to vote for members of the General Assembly of the State of Georgia, and who have registered with the Board of Registrars of the City of East Point as required by law shall be qualified to vote at any election held by said City of East Point, provided they have not become disfranchised or disqualified by removal from said city or by reason of conviction of a crime. Section in lieu thereof. Persons qualified to vote. Section 7. Be it further enacted by the authority aforesaid that Section 9 of an Act approved August 19, 1912 creating a new charter for the City of East Point (Georgia Laws 1912, p. 869) be and the same is hereby repealed in its entirety and a new section enacted in lieu thereof to read as follows: Sec. 9, Act of 1912, repealed. Be it further enacted, that if any person offering to vote at any election in the City of East Point is challenged he or she as the case may be shall take the following oath: `I do solemnly swear that I am 18 years of age; that I am a citizen of the United States; that I have resided in and had my domicile in the State of Georgia for one year and in the County of Fulton for six months and in the City of East Point for six months immediately preceding this election; that I have registered according to law, and am otherwise qualified to vote for members of the General Assembly of Georgia; that I have not voted in this election. So help me God.' And no person challenged shall be allowed to vote if he or she refuses to take said oath. Any person voting illegally in any election in the City of East Point

Page 1930

shall be liable to the same penalties prescribed by the laws of the State of Georgia for illegal voting in the State and county elections, and may be prosecuted for the same in any court in Fulton County having jurisdiction of the same. New Sec. 9. Voter's oath. Illegal voting. Section 8. Be it further enacted by the authority aforesaid that Section 73 of an Act approved August 19, 1912 creating a new charter for the City of East Point (Georgia Laws 1912, p. 909) be and the same is hereby amended by adding at the end thereof these words: Sec. 73, Act of 1912, amended. Said board of tax assessors shall be disqualified to asses the value of their own property, and for the purpose of fixing the value for taxation of property owned by members of said board the City Council of East Point is authorized and required to appoint three disinterested freeholders of said city who shall take an oath to assess all property in said city belonging to members of the city's board of tax assessors at the fair market value to the best of their skill and knowledge, and any tax assessor dissatisfied with any assessment so made by said three freeholders may appeal to the City Council of East Point. Persons appointed to assess the value of tax assessors' property shall have the same power, authority, and jurisdiction for said purposes as the board of tax assessors has in determining and fixing value of properties of other persons in said city. The compensation of persons appointed to assess the value of property of tax assessors shall be fixed by the City Council of East Point. Assessment of property owned by members of Board of Tax Assessors. Appeal from assessments. Compensation of persons appointed to assess. Section 9. Be it further enacted by the authority aforesaid that Section 14 of an Act approved August 19, 1912 creating a new charter for the City of East Point (Georgia Laws 1912, pp. 871-872) be and the same is hereby amended by adding at the end of said section the following words: Sec. 14, Act of 1912, amended. The City Council of East Point shall be convened in special, called, or extra session by the city Clerk of East Point on written request of four Aldermen on refusal of the Mayor, and Mayor pro tem., or when the Mayor and Mayor pro tem. are absent, disqualified or disabled, or in case of the death of the Mayor and Mayor pro tem., the purpose of said meeting to be set out in said written request and the ground upon which it is called at the request of Aldermen rather than the Mayor. The Mayor pro tem. shall be clothed with all of the power, authority,

Page 1931

and jurisdiction of the Mayor in the absence, disability, death or disqualification of the Mayor. Special called, extra sessions of City Council. Section 10. Be it further enacted by the authority aforesaid that Section 14 of an Act approved August 19, 1912 creating a new charter for the City of East Point (Georgia Laws 1912, pp. 871, 872) be and the same is hereby amended by adding at the end thereof the further provision that: Sec. 14, Act of 1912, amended. At the first regular meeting thereof next after the filing of a veto with the City Clerk by the Mayor and City Council of East Point shall reconsider the action thus vetoed and the reasons assigned by the Mayor for his disapproval, and unless such veto be overruled at such next regular meeting after the same has been filed with the city Clerk the action of the City Council of East Point thus disapproved by the Mayor of said city shall not become of force, and said veto shall not thereafter be considered nor acted upon. Overruling of veto of Mayor. Section 11. Be it further enacted by the authority aforesaid that Section 25 of said Act approved August 19, 1912 (Georgia Laws 1912, pp. 878, 879) be and the same is hereby amended by adding at the end thereof these words: Sec. 25, Act of 1912, amended. If such expense be not paid on request execution for the full amount thereof shall be issued by the city Clerk and enforced by levy and sale, garnishment, attachment or any other available remedy, as other executions. Where expense not paid on request. Section 12. Be it further enacted by the authority aforesaid that Section 27 of said Act approved August 19, 1912 (Georgia Laws 1912, p. 879) be and the same is hereby amended by adding at the end thereof: Sec. 27, Act of 1912, amended. It shall be the duty of the City Council of East Point to name a depository for city funds at the reorganization meeting of the City Council of East Point in January in each year, but it may be done at any other meeting, and ownership of shares of stock in a bank named as depository for city funds shall not disqualify Aldermen from voting on such matter nor invalidate the deposit of city funds in such depository if such deposit be subject to check and not on time deposit and such depository furnish security of equal value to that offered or furnished by any other banking institution. Depository for city funds.

Page 1932

Section 13. Be it further enacted by the authority aforesaid that Section 21 of said Act approved August 19, 1912 (Georgia Laws 1912, pp. 880-881) be and the same is hereby amended by adding at the end thereof: Sec. 21, Act of 1912, amended. The offices of city Treasurer and city Clerk may be combined by ordinance by the City Council of East Point, and in such event the duties of city Treasurer and city Clerk shall be discharged by the same person. Office City Treasurer and Clerk may be combined Section 14. Be it further enacted by the authority aforesaid that Section 30 of said Act approved August 19, 1912 (Georgia Laws 1912, pp. 881-882) be and the same is hereby amended by adding at the end thereof: Sec. 30, Act of 1912, amended. It shall be the duty of the city Clerk of the City of East Point to serve as city Treasurer if these two offices be combined by ordinance adopted by the City Council of East Point. If combined, clerk to serve. Section 15. Be it further enacted by the authority aforesaid that Section 8 of an Act approved March, 24, 1939 (Georgia Laws 1939, p. 1018 et seq.) amending the charter of the City of East Point, be and the same is hereby amended by adding at the end of said Section 8 the following: Sec. 8, Act of 1939, amended. Provided, however, that by ordinance the City Council of East Point may require notice of the time and place of hearing of objections to the adoption of any plan or ordinance to rezone to be posted on the lot or parcel of land to be rezoned. Rezoning notice. Section 16. Be it further enacted by the authority aforesaid that Section 22 of said Act approved March 24, 1939 (Georgia Laws 1939, p. 1018 et seq.) amending the charter of the City of East Point be and the same is hereby amended by adding at the end thereof: Sec. 22, Act of 1939, amended. The city shall likewise have power and authority by ordinance to levy, assess, and collect sanitary taxes not in excess of the fair and reasonable cost of sanitary service furnished residents not owners of the premises where they reside. Likewise to levy, assess and collect sanitary taxes not in excess of the fair and reasonable cost of sanitary services furnished for sanitary services rendered by said city to business houses, establishments, partnerships and corporations, and said sanitary tax shall be at a fair and reasonable rate for the services furnished,

Page 1933

and shall be uniform on each different class of business and residents; and for the purposes of equitably fixing, levying, assessing, and collecting sanitary taxes the City Council of East Point is hereby authorized and empowered to classify residents, families, dwellings, apartments, individual businesses, professions, callings, trades, vocations, establishments, mills, factories, stores, merchants and institutions within said city, and said sanitary tax shall not be restricted to three dollars as heretofore, and so much of Section 65 of said Act approved August 19, 1912 (Georgia Laws 1912, p. 862 etc.) and so much of Section 22 of said Act approved March 24, 1939 amending the charter of the City of East Point (Georgia Laws 1939, p. 1028) as is in conflict with this Section be and the same is hereby repealed. Sanitary taxes. Where residents are not owners. Businesses. Uniform rate. Classification. Amount not restricted. Section 17. Be it further enacted by the authority aforesaid that Section 8 of said Act approved March 24, 1939 (Georgia Laws 1939, pp. 1021-1022) be and the same is hereby amended by adding at the end of said section these words: Sec. 8, Act of 1939, amended. When any plan, resolution or ordinance recommended by the Zoning Planning Commission for adoption by the City Council of East Point has been rejected by the City Council of East Point the same shall not thereafter be adopted by the City Council of East Point unless nor until the same shall have been reconsidered by said Zoning Planning Commission after due and regular notice to any and all parties interested or who might be interested as if such plan, resolution or ordinance had never before been considered or adopted by said Zoning Planning Commission, and if any plan, resolution or ordinance recommended by said Zoning Planning Commission be rejected and not adopted by the City Council of East Point, then and in that event, the same shall never again be acted upon by said Zoning Planning Commission or the City of East Point except upon a new application filed and notice served as if said matter had never previously been heard or considered by said Zoning Planning Commission or said City Council of East Point. Rejection of zoning plans. Reconsideration. Notice. When new application required. Section 18. Be it further enacted by the authority aforesaid that Section 7 of an Act approved December 29, 1937, amending the charter of the City of East Point (Georgia Laws Extra Session 1937-1938, pp. 1089, 1090) be and the same is hereby amended by adding at the end of said section these words: Sec. 7, Act of 1937, amended. Provided, however, that no person shall be entitled at the

Page 1934

expiration of his or her six months' probationary period of employment to claim that he or she has been employed, elected or appointed as a regular or permanent officer, agent or employee, nor to claim that he or she, as the case may be, has been employed, appointed or elected for an indefinite term during good behavior and efficient service, except such persons as shall have been, at the expiration of said six months probationary period of employment or service, formally elected, employed or appointed by the City Council of East Point to serve during good behavior and efficient service. No person shall become a permanent or regular employee, officer or agent of the City of East Point for and during good behavior and efficient service by reason of working after completion of said six months' probationary period without the affirmative action of the City Council of East Point making such persons regular or permanent employees, officers, or agents entitled to continue during good behavior and efficient service. Persons employed for more than six months. Section 19. Notice of intention of the City of East Point to apply for this local legislation was published three times in the Fulton County Daily Report in three separate calendar weeks during a period of 60 days next preceding the introduction of this Bill in the legislature, and a copy of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of this State. Constitutional publication. Section 20. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks as provided by law. Frank Kempton.

Page 1935

Subscribed and sworn to before me this 19th day of January, 1949. Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 7, 1950. Notice. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 session of the General Assembly of Georgia, to annex additional territory to said city and to otherwise amend the charter of the City of East Point, the title to such Bills or Bill to be as follows: An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. This 8th day of December, 1948. City of East Point, By: Ezra E. Phillips, City Attorney. 510 Connally Bldg. Atlanta, Ga. Approved February 25, 1949. STONE MOUNTAIN JUDICIAL CIRCUITFEES OF COURT REPORTER. No. 464 (House Bill No. 681). An Act to amend an Act approved March 9, 1943, providing a salary for the official Court Reporter of the Stone Mountain Judicial Circuit and the several Acts amendatory thereof by providing that such official Court Reporter shall retain all fees collected for the taking down and transcribing of civil cases and for other purposes.

Page 1936

Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act, the Act providing a salary for the official Court Reporter of the Stone Mountain Judicial Circuit as approved March 9, 1943 (Georgia Laws 1943, pages 1143-1146) and the several Acts amendatory thereof are hereby amended as follows: By striking Section 4 of this Act and substituting therefor a new section to read as follows: Act of 1943 amended. Section 4. The official Court Reporter of the Stone Mountain Judicial Circuit shall be entitled to charge the legal fees provided to official court reporters for taking down and transcribing civil cases in the superior courts of said judicial circuit and shall be entitled to retain the same in addition to the salary heretofore provided for. Said Reporter shall on or before the 31st day of January of each year file with the authority having in charge the fiscal affairs of each of the counties comprising said judicial circuit, a verified statement showing the total amount collected by said reporter as legal fees for taking down and transcribing civil cases in the several superior courts of said judicial circuit during the preceding calendar year. Reporter to retain fees in civil cases in addition to salary. Section 2. Be it further enacted by the authority aforesaid that the provisions of the Act approved March 25, 1947 (Georgia Laws 1947, page 737) and any action, taken pursuant thereto, are hereby ratified and approved. Act of 1947 ratified. Section 3. Be it further enacted by the authority aforesaid that if any section or portion of this Act be declared unconstitutional the remaining sections or portions hereof shall not be affected thereby and the remaining provisions of the Act shall not be invalidated but shall remain in full force and effect. If part unconstitutional. Section 4. Notice of the intention to apply for the passage of this Bill has been published in the newspapers in which the sheriff's advertisements are published in each of the counties comprising said judicial circuit, namely, DeKalb New Era, the Covington News, Clayton County News and Farmer, and the Conyers Times, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made a part of this Bill is a copy of said notice accompanied by an affidavit of the author

Page 1937

to the effect that said notice has been published as provided by law. Section 5. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me the undersigned, W. H. McWhorter, Representative from DeKalb County, Georgia, author of attached Bill, who after being duly sworn, says that the notice attached hereto has been published in the newspapers in which the sheriff's advertisements are published in each of the counties comprising the Stone Mountain Judicial Circuit once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice appearing in the DeKalb New Era, the Covington News, Clayton County News and Farmer, and the Conyers Times: Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 Session of the General Assembly of Georgia for local legislation, the title of which Bill or Bills to be as follows: An Act to amend an Act approved March 9, 1943, providing a salary for the official Court Reporter of the Stone Mountain Judicial Circuit and the several Acts amendatory thereof by providing that such official Court Reporter shall retain all fees collected for the taking down and transcribing of civil cases and for other purposes. This the 19th day of January, 1949. J. A. McCurdy, as County Attorney for DeKalb County, Georgia. This the 9th day of February, 1949. (Seal) W. H. McWhorter

Page 1938

Sworn to and subscribed before me this 9th day of February, 1949. W. Horace Vandiver, Notary Public, State at Large, Ga. Approved February 25, 1949. STONE MOUNTAIN JUDICIAL CIRCUITSALARY OF JUDGE. No. 465 (House Bill No. 291). An Act to provide that the salary of the Judge of the Superior Court of the Stone Mountain Circuit shall be supplemented by payments to be made from the county treasury of DeKalb County, Georgia; to fix the amount of such supplementary salary; to provide the method and manner in which the same is to be paid; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the salary of the Judge of the Stone Mountain Circuit shall from and after the passage of this Act be supplemented by payments out of the treasury of DeKalb County in such amounts as may be necessary to provide a total salary for said Judge of ten thousand dollars ($10,000.00) per annum, the additional payments of salary required hereunder to be made monthly. Section 2. Be it further enacted by the authority aforesaid, that if any section or portion of this Act be declared unconstitutional the remaining sections or portions hereof shall not be affected thereby and the remaining provisions of the Act shall not be invalidated but shall remain in full force and effect. If part unconstitutional. Section 3. Notice of the intention to apply for the passage of this local Bill has been published in the newspaper in which the sheriff's advertisements for DeKalb County are published, namely, in the DeKalb New Era, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly. Attached hereto and made

Page 1939

a part of this Bill is a copy of said notice accompanied by an affidavit of the author to the effect that said notice has been published as provided by law. Section 4. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, DeKalb County. Personally appeared before me the undersigned, W. H. McWhorter, Representative from DeKalb County, Georgia, authority of attached Bill who after being duly sworn, says that the notice attached hereto has been published in the newspaper, in which the Sheriff's advertisements for DeKalb County are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article III, Section VII, Paragraph XV of the Constitution of the State of Georgia. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 session of the General Assembly of Georgia, for local legislation, the title of which Bill or Bills to be as follows: An Act to provide that the salary of the Judge of the Superior Court of the Stone Mountain Circuit shall be supplemented by payments to be made from the county treasury of DeKalb County, Georgia; to fix the amount of such supplementary salary; to provide the method and manner in which the same is to be paid; and for other purposes. This the 29th day of December, 1948. J. A. McCurdy, as County Attorney for DeKalb County, Georgia 12-30-3t. This the 24th day of January, 1949. W. H. McWhorter.

Page 1940

Sworn to and subscribed before me this the 24th day of January, 1949. Gwendolyn B. Painter, Notary Public, Georgia, State at Large. My commission expires Feb. 3, 1950. Approved February 25, 1949. NOTARIES PUBLICMETHOD OF APPOINTMENT CHANGED. Code 71-101, 71-102, 71-107, Amended. No. 466 (House Bill No. 78). An Act to amend an Act entitled Notaries PublicMethod of Appointment Changed Powers, Duties, Fees, approved March 27, 1947, (Ga. L. 1947, pp. 1108-1112) by striking and repealing therefrom Section 71-101 which vests the power of appointing notaries public in the judges of the superior courts, and substituting in lieu thereof a new section providing that such notaries public shall be appointed by the clerks of the superior courts; to provide that wherever the word or term `judge' of the superior court' appears in the Act approved March 27, 1947, the same shall be construed to mean the `clerk' or `clerks of the superior courts', so that all duties formerly vested in the judge in reference to notaries public, revocation and renewal of commissions, shall now be transferred to the clerks of the superior courts; to amend Section 71-102 by striking the figure 21 and substituting in lieu thereof the figure 21 in reference to the qualifications that such notary must be a resident of the county in which he is appointed; to amend Section 71-107, the same relating to notarial seal and register, by adding thereto after the word `residence' in the 6th line, the following: `or shall have for its impression his name and the words, notary public, Georgia, State at Large '; to repeal all laws and parts of laws in conflict herewith; and for other purposes.

Page 1941

Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That Section 1, (Section 71-101) of an Act approved March 27, 1947, (Ga. L. 1947, pp. 1108-1112) the same relating to notaries public and their method of appointment, etc., be, and the same is hereby repealed in its entirety and a new section 1, (Section 71-101) enacted in lieu thereof and reading as follows: Code, 71-101, repealed. Section 71-101. By whom and when appointed.The power to appoint notaries public is vested in the clerks of the superior courts, and may be exercised by them at any time. Wherever the word or term, `judge' or `judges of the superior courts' appear in the Act approved March 27, 1947, the same shall be construed to mean the `clerk' or `clerks of the superior courts', so that all power vested by the Act approved March 27, 1947, in judges of the superior courts is hereby transferred to the clerks of the superior courts. New 71-101. By whom and when appointed. Section 2. Section 71-102. Age and character of notary; Attorneys at Law. A notary must be 21 years old, or an attorney at law; a citizen of the United States; a resident of Georgia; and a resident of the county from which he is appointed; and of good moral character. Sec. 71-102. Qualifications. Section 3. That Section 71-107 of said Act is amended by adding after the word resident as appearing in line 6 thereof the following:', or shall have for its impression his name and the words notary public, Georgia, State at Large. so that said section as amended shall read as follows: Section 71-107. Notarial Seal and Register; Scrawl: Attestation of Deeds. For the authentication of their notarial acts each notary must provide a seal of office, which shall have for its impression his name, the words, `Notary Public'; the name of the State and the county of his residence, or shall have for its impression his name and the words `Notary Public, Georgia, State at Large.' A scrawl shall not be a sufficient notary seal. Sec. 71-107. Seal. Scrawl insufficient. Approved February 25, 1947.

Page 1942

LICENSE FOR BOARDING HOMES FOR CHILDREN IN CERTAIN UNINCORPORATED AREAS. No. 467 (House Bill No. 324). An Act to provide that no boarding home for children shall be operated, kept or maintained by any person, firm or corporation, in any county of this State having a population, by the present or any future United States census, of 300,000 or more, outside the corporate limits of any town, city or municipality, unless the person, firm or corporation operating, keeping or maintaining the same shall first obtain license so to do from the board of commissioners of roads and revenues of such county, or other county authorities having charge of the roads and revenues thereof; to provide that such county authorities shall have the power to make rules and regulations respecting such homes, and the regulation and government thereof, and to revoke any license granted for violation of any such rule or regulation, after notice and hearing; to provide for the exaction of a license fee as an incident to such regulation; to define the words boarding home for children, as used in this Act; to provide that any person, firm, or corporation operating, keeping or maintaining such boarding home for children, without first obtaining license so to do, and any person concerned therein, and any person, firm or corporation, operating, keeping or maintaining any such home after license has been revoked, and any person concerned therein, shall be guilty of a misdemeanor; to provide that this Act is an exercise by the General Assembly of Georgia of the police power of the State; to repeal conflicting laws; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that no boarding home for children shall hereafter be operated, kept, or maintained by any person, firm or corporation, in any county of this State having a population, by the present or any future United States census, of 300,000 or more, outside the corporate limits of any town, city or municipality, unless the person, firm or corporation operating, keeping or maintaining the same shall first obtain license so to do from the board of commissioners of roads and revenue of such county, or other county authorities having charge of the roads and revenues thereof. Licensing of boarding homes for children in certain unincorporated areas.

Page 1943

Section II. Be it further enacted, that such county authorities shall have power to make rules and regulations respecting the operating, keeping, or maintaining of such homes for children, and the regulation and government thereof, and upon violation of any such rule or regulation any license theretofore granted may be revoked by such county authorities, after notice to the licensee and hearing before such county authorities, or hearing before such officer of the county to whom said authorities may delegate the power of conducting such hearings. Power of county authorities. Section III. Be it further enacted, that such county authorities, as an incident to regulation of such boarding homes, shall have power to impose a license fee or charge upon the person, firm or corporation operating, keeping or maintaining any such boarding home for children, payment of which shall be a condition precedent to the issuance of such license; and in the event of revocation of such license as provided in Section II hereof, no refund of such license fee or charge, or any part thereof, shall be made. License fee. Payment condition precedent. Section IV. Be it further enacted, that the words boarding home for children, as used in this Act, shall be defined as any place in which one or more persons under the age of sixteen years, unaccompanied by parent or guardian, and not related by blood, marriage or adoption to the person in charge of such boarding home, are lodged or boarded for pay, other than those licensed or approved for placement of children therein by the State Department of Public Welfare. Boarding home for children defined. Section V. Be it further enacted, that any person, firm or corporation operating, keeping or maintaining any such boarding home for children, without first obtaining license so to do as herein provided; and any person concerned therein, and any person, firm, or corporation operating, keeping or maintaining any such boarding home for children, license for which has been revoked as herein provided, and any person concerned therein, shall be guilty of a misdemeanor. Violation is misdemeanor. Section VI. Be it further enacted, that this Act is an exercise by the General Assembly of Georgia of the police power of the State, and for the purpose of regulating, in the public welfare, boarding homes for children located in the more populous counties of this State and outside the regulatory authority of the governing bodies of towns, cities or municipalities.

Page 1944

Section VII. Be it further enacted, that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 25, 1949. AUGUSTA JUDICIAL CIRCUITSALARY OF SOLICITOR-GENERAL. No. 468 (House Bill No. 384). An Act to fix the sum of money to be paid to the Solicitor-General of the Augusta Judicial Circuit by Columbia County; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of same as follows: (1) That Columbia County shall pay to the Solicitor-General of the Augusta Judicial Circuit the sum of twelve hundred ($1200.00) dollars annually. Payment by Columbia County. (2) That the County Commissioners of Roads and Revenues are directed and authorized to pay the sum of twelve hundred dollars to the Solicitor-General of said circuit in twelve equal monthly installments. Monthly. (3) That this Act is effective upon approval by the Governor. When effective. Section 2. Be it further enacted that the following notice has been published once a week for three weeks beginning sixty days prior to the introduction of this Bill in the Columbia News, the newspaper in which sheriff's advertisements are carried. To All Persons Greetings: You are hereby notified that there will be a Bill introduced at the regular session of the General Assembly of Georgia for 1949 to increase the salary of the Solicitor-General of the Augusta Judicial Circuit. (s) Byron B. Mangum, Representative Member, General Assembly of Georgia. (s) Edgar D. Clary, Jr. Senator 29th District.

Page 1945

Section 3. Be it further enacted that the following affidavit was made by the author of said Bill: Georgia, Columbia County. Personally appeared before the undersigned attesting officer Byron B. Mangum, who, being duly sworn, on oath deposes and says that notice of the introduction of this Bill was run once a week for three weeks beginning sixty days prior to its introduction in the gazette in which sheriff's advertisements are published, namely: The Columbia News of Columbia, County, Georgia. (s) Byron B. Mangum Member, General Assembly of Georgia and Author. Sworn to and subscribed before me, this the 1st day of February, 1949. (s) John C. Bell Notary Public, Richmond County, Ga. Section 4. Be it further enacted that all laws or parts of laws in conflict herewith are hereby repealed. State of Georgia, Columbia County. Before me an officer of said State and county duly authorized by law to administer oaths, personally appeared Carey Williams, who being first duly sworn deposes and says on oath that he is the publisher of the Columbia News of said State and county, a public gazette in which legal notices of said State and county are published; that on the 13th day of January, 1949, and on the 20th day of January, 1949, and on the 27th day of January, 1949, there was published in said newspaper the following legal notice: To All Persons Greetings: You are hereby notified that there will be a Bill introduced in the regular session of the General Assembly of Georgia for 1949 to increase the salary of the Solicitor-General of the Augusta Judicial Circuit. Edgar D. Clary Jr., Senator, Byron B. Mangum, Representative. (s) Carey Williams

Page 1946

Sworn to and subscribed before me this 25th day of January, 1949. (Seal) (s) R. M. McCommons Notary Public State at Large To All Persons Greetings: You are hereby notified that there will be a Bill introduced in the regular session of the General Assembly of Georgia for 1949 to increase the salary of the Solicitor-General of the Augusta Judicial Circuit. Edgar D. Clary, Jr., Senator, Byron B. Mangum, Representative. Approved February 25, 1949. CHEROKEE JUDICIAL CIRCUITSALARY OF SOLICITOR-GENERAL IF COUNTY WITHDRAWN FROM CIRCUIT. No. 469 (House Bill No. 240). An Act to amend an Act which abolished the fee system in the superior courts of the Cherokee Judicial Circuit, set up a salary for the Solicitor-General, and provided a method of payment of said salary (Georgia Laws 1931, page 624) by adding a new section thereto relieving counties no longer in said circuit from paying any part of said salary. Be it enacted by the authority of the General Assembly and it is hereby enacted by authority of the same: Section 1. That an Act which abolished the fee system in the superior courts of the Cherokee Judicial Circuit, set up a salary for the Solicitor-General, and provided a method of payment of said salary, Georgia laws 1931, Page 624, is hereby amended by adding a new section following Section 7 to be known as Section 8, said Section 8 to read as follows: Act of 1931 amended. Section 8. Should any county which makes up a part of the said Cherokee Judicial Circuit be withdrawn from said Cherokee Judicial Circuit to form a part of another judicial

Page 1947

circuit, or for any other reason, then said withdrawn county shall be relieved from paying any part whatsoever of the salary of the Solicitor-General of the Cherokee Judicial Circuit. Upon the withdrawal of any county from the Cherokee Judicial Circuit, the remaining counties shall pay the entire amount of compensation of the Solicitor-General as heretofore provided in this Act. Any county withdrawn from circuit relieved from payment of any part of salary of Solicitor-General. Section 2. Provided, however, that the terms of this Act shall not become effective until January 1, 1953, and then only in the event of the passage and signing by the Governor of a companion Act creating the Lookout Mountain Judicial Circuit. If and when Act effective. Section 3. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 25, 1949. MERIWETHER COUNTYCOMPENSATION OF COUNTY COMMISSIONERS. No. 470 (House Bill No. 538). An Act to provide for the compensation of the Chairman and the members of the Board of Commissioners of Meriwether County; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That from and after the passage of this Act the compensation of the Chairman of the Board of Commissioners of Meriwether County shall be $50.00 per month. Compensation of Chairman. Section 2. That from and after the passage of this Act the compensation of the members, other than the Chairman, of the Board of Commissioners of Meriwether County shall be $35.00 per month. Compensation of members. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Personally appeared before me, an officer duly authorized to administer oaths, O. W. Hill, who upon being sworn, deposes and says that he is the author of the Bill heretofore attached.

Page 1948

He further says that the notice of intention to introduce legislation, copy of which is attached hereto, was published in the Meriwether Vindicator on Jan. 14, 1949, Jan. 21, 1949 and Jan. 28th, 1949, and that said newspaper is the one in which sheriff's advertisements for the locality affected are published. This 5th day of Feb., 1949. O. W. Hill Sworn to and subscribed before me, this 5th day of February, 1949. John Head, O. M. C. Legal Notice. Notice is hereby given that a Bill will be introduced in the General Assembly of Georgia to increase the compensation of the members and the Chairman of the Board of Commissioners of Roads and Revenue of Meriwether County. 1 14 3t Approved February 25, 1949. EAST POINT CHARTER AMENDMENTSCITY LIMITS EXTENDEDFOURTH WARD CREATEDZONING. No. 471 (House Bill No. 575). An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the city limits of the City of East Point be and are hereby extended to embrace the inhabitants and territory in the 14th District of Fulton County, Georgia, within a boundary line commencing at the intersection of the east right-of-way line of Vesta Avenue, which lines are the present east and south limits of the City of East Point and running thence east along the center line of Vesta Avenue eight hundred (800) feet, more or less, to the east side of Spring Street; thence northwesterly along the east side of Spring Street six hundred seventy-seven (677)

Page 1949

feet, more or less, to the south side of Willingham Drive; thence southeasterly along the south side of Willingham Drive twelve hundred fifty (1250) feet to an iron pin; thence south two hundred fifty-nine and eight tenths (259.8) feet to an iron pin on the north side of a branch; thence along the north side of said branch in an easterly direction seven hundred sixty-two (762) feet, more or less, to the west side of Harrison Road; thence south along the west side of Harrison Road six hundred three (603) feet, more or less, to the land lot line between land lots 131 and 130; thence west along said land lot line one hundred fifty-five (155) feet; thence south parallel with and one hundred fifty-five (155) feet west of the west side of Harrison Road eight hundred ten and five tenths (810.5) feet to the center line of a ten (10) foot alley; thence west along the center line of said alley three hundred (300) feet; thence north one hundred ninety (190) feet to the south side of East Walker Avenue; thence west six hundred seventy (670) feet, more or less, to the west line of land lot 130; thence south along the west line of said land lot 130 to the north side of Cambridge Avenue; running thence east along the north side of Cambridge Avenue six hundred ninety (690) feet, more or less, to the northeast corner of East Cambridge Avenue and Hill Street; thence north two hundred twenty five (225) feet along the east side of Hill Street to the center of an alley; thence eastwardly along the center line of said alley two hundred fifty five (255) feet to a point one hundred seventy-two and eight-tenths (172.8) feet west of the west side of Harrison Road in the center of an alley; thence southwardly along the center line of said alley two hundred fifty (250) feet to the center line of East Cambridge Avenue fifty (50) feet, more or less, to a point in the center of East Cambridge Avenue which would be the point of intersection of a line projected north from the center line of a ten (10) foot alley running in a northerly and southerly direction, the east side of which alley is two hundred eight (208) feet west of the southwest corner of East Cambridge Avenue and Harrison Road; thence south along the center of said last mentioned alley to the north side of Hardin Avenue at a point two hundred three (203) feet west of the northwest corner of Hardin Avenue and Harrison Road; thence continuing south in a straight line across Hardin Avenue to the center line of a ten (10) foot alley running in a northerly and southerly direction, the east side of which alley is one hundred ninety-six (196) feet west of the

Page 1950

southwest corner of Hardin Avenue and Harrison Road; thence continuing south along the center line of said last mentioned alley two hundred ten (210) feet to the southern end of said alley at a point one hundred ninety four (194) feet west of the west side of Harrison Road; thence continuing south along a straight line projected from the center of the south end of said last mentioned alley as aforesaid two hundred six and sixtenths (206.6) feet, more or less, to the center of East Virginia Avenue; thence east along the center of East Virginia Avenue to the point of intersection of the center line of East Virginia Avenue with the center line of Harrison Road; thence southerly along the center line of Harrison Road to the south land lot line of land lot 130 of the 14th district of Fulton County, Georgia; thence east along the south line of land lot 130 to a point one hundred seventy-two (172) feet east of Egan Avenue and the southeast corner of lot 8 of block OS of the Egan Park subdivision according to plat recorded in Deed Book 183, Page 704 of the records of the Clerk of Superior Court of Fulton County, Georgia; thence north two hundred eighteen (218) feet, more or less, to the northeast corner of lot 5, Block OS of said subdivision; thence west along the north line of said lot 5 one hundred seventy two (172) feet to said Egan Avenue; thence north along the east side of said Egan Avenue two hundred eighty (280) feet to the northwest corner of Lot 4 of Block JS of said subdivision; thence west two hundred two (202) feet across said Egan Avenue and along the north line of lot 8 of block IS of said subdivision; thence north along the west line of lots 7, 6, and 5 of said block IS of said subdivision across an alley and along Lot 4 of block DS of said subdivision three hundred twenty five (325) feet, more or less, to the center line of Virginia Avenue; thence east along the center line of Virginia Avenue five hundred sixty five and seven-tenths (565.7) feet, more or less, to the center line of Whipple Avenue and the Hapeville city limits; thence north along the center of Whipple Avenue and the City of Hapeville city limits line thirteen hundred eighty (1380) feet to a corner; thence east along the Hapeville city limits line fourteen hundred fifteen (1415) feet to a corner; thence north a distance of 3,811 feet to the south line of land lot 125; thence west along the East Point city limits 1,522 feet; thence south along the East Point city limits nine hundred (900) feet; thence west forty five hundred (4500) feet along the East Point city limits to the right of way of the

Page 1951

Atlanta and West Point Railroad; thence southwestwardly along said East Point city limits twelve hundred (1200) feet, more or less, to the point of beginning; and all of said territory and the inhabitants thereof are hereby annexed to and made a part of said City of East Point subject to the government, jurisdiction, laws, ordinances, rules, and regulations of said city as fully and completely for any and all purposes as said city has heretofore exercised over the territory and people heretofore embraced within the territorial limits of said city. City limits extended. Description of territory embraced. Section 2. A fourth ward in the City of East Point is hereby created. The area embraced within said fourth ward is all of that area of the City of East Point east of Main Street and south of the following dividing line between the third ward of said city and the fourth ward hereby created, to wit: Beginning at the intersection of the south line of land lot 157 and the east line of South Main Street, and running thence east along the south line of said land lot 157 to the southeast corner of said land lot; thence running north along the east line of said land lot to the center line of Holcombe Avenue; thence running east along the center line of said Holcombe Avenue to the center of Bayard Street; thence running south along the center line of Bayard Street to the south line of land lot 132; thence running east along the south line of land lots 132, 125, and 100 to a point two hundred (200) feet east of the southeast corner of land lot 125. Fourth ward created. Section 3. The City Council of East Point is hereby increased in number from seven to nine members, two Aldermen being hereby added by this charter amendment to be elected from the fourth ward of said city hereby created, and it shall be the duty of the City Council of East Point as soon as the provisions of this Act become of force to order a special election in said fourth ward of said city for the election of two Aldermen to represent said ward in the City Council of East Point. Said special election shall be called within 30 days from the date this Act becomes of force and shall be held within 30 days from the date of such call. At said special election the persons qualified to vote in said fourth ward shall elect two Aldermen, the term of one to commence with his election and to expire with the reorganization meeting of the City Council of East Point in January 1950 and the term of the other to commence with his election and expire with the reorganization meeting

Page 1952

of the City Council in January, 1951. The regular term of each Alderman thereafter elected from said fourth ward shall be for two years and until a successor is elected and qualified. All of the laws and ordinances respecting special elections for Aldermen in the City of East Point as heretofore shall prevail in the special election to be held for Aldermen in said fourth ward and all of the laws and ordinances heretofore regulating and governing the holding of special elections for Aldermen in said city, the eligibility and qualification of voters and establishment of ward precinct shall be observed as heretofore provided for special elections for Aldermen for the City of East Point except that persons otherwise qualified to vote or hold office shall not be denied the right and privilege to vote or hold public office by reason of the fact that such persons have not been bona fide residents nor had their domicile in the City of East Point for six months next preceding the date of the election in which such persons may desire to participate either as voter or candidate; provided that such persons are citizens of the United States and shall have resided and had their domicile in the State of Georgia for one year and in the County of Fulton for six months and within the area hereby annexed to the City of East Point for six months next preceding the date of the election in which they may desire to participate either as voter or candidate; provided such person or persons are otherwise qualified to vote or hold public office within said city. City Council increased to include two Aldermen from fourth ward. Special election. Terms of office. Laws, etc., governing election. Who may vote. Section 4. All of the laws, ordinances, and regulations governing Aldermen of the City of East Point, their qualifications, rights, powers, jurisdiction, duties, privileges, and authority shall be applicable to the Aldermen provided for in said fourth ward as created by this charter amendment. Present law, etc., applicable to new Aldermen. Section 5. Said City of East Point shall have full power and authority to make and extend improvements within said newly annexed territory, and to levy, assess, and collect for such improvements; to open, extend, widen, close, repair, improve and pave streets, sidewalks, alleys, lanes and roads; to lay pipe; to furnish water; to furnish electric light and power; to charge for such services; to collect such charges; to police said annexed territory; to provide fire protection therein; to levy, assess and collect taxes in said newly annexed territory, and all of the property within such newly annexed territory shall be subject to any and all duties and obligations of said

Page 1953

city including any and all bonds and taxes levied for the retirement of such bonds and the interest thereon. Authority in newly annexed territory. Section 6. Said city's authority to zone or restrict property to certain uses and prevent other uses shall extend over all of said newly annexed territory and all other rights, powers, privileges, duties, obligations and government of said City of East Point with respect to its inhabitants and their rights and all others affected by the exercise of any of such powers, rights, duties, obligations, privileges, or jurisdiction, including the exercise of the power or right of eminent domain. Under no circumstances shall said city appropriate any property of any private person, firm, or corporation to public use without the payment of just and adequate compensation determined by private treaty if possible and if not by private treaty then by use of the power of eminent domain, and this provision shall apply also to any property of any other municipal corporation; provided it does not imply or mean that it shall be necessary for said City of East Point to pay any amount under this Act for its joint use of facilities financed jointly by the United States and any other political subdivision of the United States, whether such other political subdivision be the State of Georgia, or any county or municipalities or counties or municipality. Zoning authority in newly annexed territory. Power and method of acquiring property. Eminent domain. Section 7. Section 2 of the Act approved March 24, 1939 (Georgia Laws, 1939, p. 1018 et. seq.) is hereby repealed and the following enacted in lieu thereof: Sec. 2, Act of 1939, repealed. A Zoning and Planning Commission for the City of East Point is hereby created to consist of five (5) members, one member to be appointed from each ward in said city by the City Council of East Point to serve for a term of four (4) years and until a successor is appointed and qualified; provided, that the member appointed from the first ward of said city shall serve from the date of his appointment and qualification to the first Tuesday after the first Monday in January, 1950, and the member appointed from the second ward of said city shall serve from the date of his appointment and qualification to the first Tuesday after the first Monday in January, 1951, and the member appointed from the third ward of said city shall serve from the date of his appointment and qualification to the first Tuesday after the first Monday in January, 1952, and the member appointed from the fourth ward of said

Page 1954

city shall serve from the date of his appointment and qualification to the first Tuesday after the first Monday in January, 1953, and thereafter at the regular reorganization meeting of the City Council in January of each year a successor shall be appointed to fill the office of the member of said commission whose term expires in that year for a term of four (4) years and until his successor is appointed and qualified. New section. Zoning and Planning Commission. Members. Terms of office. The four (4) members of said commission appointed by the City Council of East Point shall upon their appointment and qualification assemble in the City of East Point and elect from their number a chairman. The term of office of the chairman thus elected shall be for one (1) year; provided, that the first chairman elected under this amendment shall serve from the date of his election and qualification until the first Wednesday after the reorganization meeting of the City Council in January, 1950, at which time the members of said commission appointed by the City Council of East Point shall elect a chairman for a term of one (1) year and until his successor shall have been elected and qualified, and thereafter the election of said chairman of said commission and the reorganization of said commission shall be on the first Wednesday after the reorganization meeting of the City Council of East Point in each year. The fifth member of said commission shall be the General Inspector of said city or such other official as shall be required by law to discharge the duties of inspecting buildings in said city. Each member of said commission, including the chairman, shall have one (1) vote in all matters before said commission, except in selecting a chairman, who shall in all cases be selected only by the members appointed by the City Council; provided, that in event said commission be equally divided in the vote to select a chairman and cannot agree, then and in that event the Mayor of said city shall untie the vote naming the chairman of said commission from the members on whose names the commission is tied. Chairman. Term of office. Election. General Inspector is member. Voting. In case of tie. Section 8. Be it further enacted by the authority aforesaid that said fourth ward of said city shall be entitled to representation on all the boards, bureaus, commissions, and committees of said city as other wards of said city, and it shall be the duty of the City Council of East Point to provide for such representation, any ordinance or charter provision to the contrary notwithstanding. The City Council of East Point is hereby authorized to change or stagger terms of office or the conditions, terms

Page 1955

of appointments of members of any board, bureau or commission necessary to be changed, altered or staggered to carry into effect the provisions of this section for representation of said fourth ward on any Board, bureau or commission for which specific and express provision is not made elsewhere by charter amendment. Representation from fourth ward on boards, bureaus, etc. Section 9. Notice of intention of the City of East Point to apply for this local legislation was published three (3) times in the Fulton County Daily Report in three (3) separate calendar weeks during a period of sixty (60) days next preceding the introduction of this bill in the legislature, and a copy of said notice is attached hereto and by reference is incorporated herein and made a part hereof as required by the new Constitution of this State. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who being first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, the official newspaper in which the sheriff's advertisements in and for said county are published, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th day of December, 1948, and once each week thereafter for 5 consecutive weeks as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 19th day of January, 1949. (s) Bessie K. Crowell, Notary Public, Fulton County, Ga. Notice. Georgia, Fulton County. Notice is hereby given that the City of East Point intends to apply for the passage of local legislation at the next regular 1949 Session of the General Assembly of Georgia, to annex

Page 1956

additional territory to said City and to otherwise amend the charter of the City of East Point, the title to such bills or bill to be as follows: An Act to amend an Act establishing a new charter for the City of East Point, approved August 19, 1912, and the several Acts amendatory thereof, and for other purposes. This 8th day of December, 1948. City of East Point, By: Ezra E. Phillips, City Attorney 510 Connally Building Atlanta, Georgia. December 10, 17, 24, 31. Approved February 25, 1949. MURRAY COUNTYSALARY OF TAX COMMISSIONERREFERENDUM. No. 472 (House Bill No. 621) An Act to amend an Act abolishing the offices of Tax Receiver and Tax Collector and creating the office of Tax Commissioner for Murray County, Georgia Laws 1933, pp. 635-637, and all Acts amendatory thereof, so as to increase the salary of Tax Commissioner of said county, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. That Section 8 of an Act creating the office of Tax Commissioner of Murray County (Georgia Laws 1933, pages 635-637) be amended as follows: By striking from said section as amended the words Shall be the sum of ($1800.00) one thousand eight hundred dollars per annum, payable $150.00 monthly, and in lieu thereof insert the words, Shall be the sum of ($2400.00) two thousand four hundred dollars per annum, payable $200.00 monthly, the section when amended shall read as follows: Sec. 8, Act of 1933, amended. Salary changed. Section 8. Be it further enacted by the authority aforesaid that the compensation of the Tax Commissioner of Murray

Page 1957

County for all duties performed by him as a receiver and collector of State, county, county wide, school tax, county school district tax and any and all other taxes shall be the sum of ($2400.00) two thousand four hundred dollars per annum, payable $200.00 monthly from the funds of said county, upon vouchers drawn as now provided for withdrawals of county funds. New section. Section 2. Within sixty (60) days after the passage and approval of this Act, the Ordinary of Murray County shall name a date for an election wherein the issue of approval or disapproval of this Act shall be submitted to the voters of Murray County. The Ordinary shall give notice of the date of such an election by publishing a notice thereof in the paper wherein the legal notices for Murray County are published. The Ordinary shall likewise cause to be prepared ballots to be used in said election and shall cause to be printed thereon the words For the Act increasing the salary of Tax Commissioner to $200.00 per month and Against the Act increasing the salary of Tax Commissioner to $200.00 per month. Should a majority of the qualified voters of Murray County voting in said election vote in favor of said Act, the Ordinary shall issue his proclamation declaring the Act to have been ratified by the voters and shall enter the same on the minutes of his court, and said Act shall immediately become effective and of full force. Should a majority of the qualified voters of Murray County voting in said election vote against said Act, the Ordinary shall make proclamation thereof and shall enter said order on the minutes of his court and said Act shall become null and void and of no force or effect. The expenses of the election, including the advertisement of the notice thereof, shall be paid from county funds by the fiscal authorities handling the county affairs of Murray County. Referendum for approval of this Act. Form of ballot. When Act effective. If not approved. Section 3. There is attached hereto, and made an integral part of this Act, the affidavit of the publisher of the official newspaper of Murray County certifying that the notice of intention to apply for passage of this Act has been published as required by law. Section 4. That all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed.

Page 1958

Georgia, Murray County. I, J. Roy McGinty Jr., hereby certify that I am publisher of The Chatsworth Times, a newspaper of general circulation in Murray County, Georgia. That said paper is the paper in which the legal advertisments of the sheriff and county officers is run in said county. I further certify that on the following days of January, 1949, 13, 20, 27, the following notice was printed in said Chatsworth Times. Notice of Local Bills. At this legislative session I will introduce the following bill affecting Murray County. To submit to the voters of Murray county by referendum whether the salary of Tax Commissioner remain at $150.00 per month or be raised to $200.00 per month. At present salary is $150.00 plus a percentage of all taxes collected above 90 per cent of total taxes levied. This provision makes it possible for tax commissioner to make between $2200.00 and $2300.00 per year at present. Over 500 voters have by written petition requested this bill be introduced. I do not know what the majority of citizens want done about these raises in salary, so am submitting same to vote. I think you as citizens have a right to express your wishes on same. Chas. A. Pannell. In witness whereof I have set my hand and affixed my seal this the 7th day of February, 1949. J. Roy McGinty Jr. (L.S.) Publisher of The Chatsworth Times. Sworn to and subscribed before me this the 7th day of February, 1949. (Clerk's Seal) F. R. Kendrick Clerk Superior Court, Murray County, Ga. Approved February 25, 1949.

Page 1959

FLOYD COUNTYCOMPENSATION OF TREASURER. No. 473 (House Bill No. 690). An Act to provide for the compensation of the Treasurer of Floyd County; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That from and after the passage of this Act, the compensation of the Treasurer of Floyd County shall be not less than $2400.00 and not greater than $3,000.00 per annum, the exact amount to be determined by the Board of Roads and Revenue of Floyd County, to be paid on a monthly basis from the general funds of the County of Floyd. Compensation, minimum and maximum, determined by Board of Roads and Revenues. Section 2. To repeal all laws or parts of laws in conflict herewith. Personally appeared before me, Dean Covington, who on oath states that he is publisher of the Floyd County Herald, the legal organ of Floyd County, Georgia; and that the notice as required by law for the intention to pass certain local legislation affecting the County of Floyd was duly published within the 60-day period immediately prior to the introduction of the local Act and more than three weeks prior to the introduction of said bill before the General Assembly as required by law; and does further state that a copy of said notice is attached hereto and made a part of said local bill applying to Floyd County, Georgia. Dean Covington. Sworn and subscribed before me this 1st day of February, 1949. Arthur K. Bolton, Notary Public, Spalding County, Ga. Georgia, Floyd County. Notice is given that application will be made at the next session of the General Assembly of Georgia for the passage of a local or special bill, the purpose of which will be to fix the compensation of the county Treasurer of said county at some figure not to exceed $4000.00 per annum. Approved February 25, 1949.

Page 1960

FORREST PARK CHARTER AMENDMENTTAXATION. No. 474 (House Bill No. 678). An Act to amend an Act to incorporate the town of Forrest Park, in the county of Clayton, approved August 14, 1908, Georgia Laws 1908, pages 685-688, and Acts amendatory thereto; to provide the governing authorities of said town to increase the ad valorem tax rate on all property, both real and personal, owned, held or possessed in said town, subject to taxation under the laws of the State of Georgia; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same. Section 1. Be it enacted by the authority of aforesaid that a new section be added to said charter to be known as Section 7-A to be inserted between Section 7 and Section 8 of said charter which shall read as follows: Section 7-A. For the purpose of raising money to support, maintain and meet the expenses of the government of the town of Forrest Park, the governing authorities of said town shall have the power and authority to levy and collect an ad valorem tax on all the property both real and personal, owned, held or possessed in said town, subject to taxation under the laws of the State of Georgia, said ad valorem tax not to exceed 10 mills on each $1.00 of the assessed value of such property. Sec. 7-A added to charter. Power and authority to levy and collect ad valorem tax. Rate. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Publisher's Certificate. State of Georgia, Personally appeared, W. Loyd Matthews, certifies that he is the owner of the Clayton County News, the official newspaper in which the sheriff's advertisements in and for said county are published, and a newspaper of general circulation, with its principal place of business in said county, and that there has been published in said newspaper three (3) insertions of said application for charter of Forrest Park, Ga., January 21, 28 and February 4th runs, once a week for three (3) weeks. W. L. Matthews.

Page 1961

Notice. Notice is hereby given that the undersigned will apply to the 1949 Regular Session of the General Assembly of Georgia for passage of local legislation entitled, An Act to amend an Act to incorporate the Town of Forrest Park, in the County of Clayton, approved August 14, 1908, Georgia Laws 1908, pages 685-688, and Acts amendatory thereto; to provide the governing authorities of said town to increase the ad valorem tax rate on all property, both real and personal owned, held, or possessed in said town, subject to taxation under the laws of the State of Georgia; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 22nd day of January, 1949. Mayor and Aldermen, Town of Forrest Park, Georgia. Approved February 25, 1949. COLLEGE PARK CHARTER AMENDMENTS. No. 475 (House Bill No. 495). An Act to amend an Act entitled An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, so as to provide for change of name of said city to City of College Park; to establish and change wards and ward boundaries and councilmanic representation in relation thereto; to increase maximum ad valorem tax rate for ordinary and/or general government purposes and expenses; to provide for the qualification and registration of voters of said city for use in all municipal elections held therein, and for absentee voting; to provide for qualifications of candidates for Mayor and Councilmen; to amend the civil service law for College Park employees; to increase Recorder's Court costs; to amend the

Page 1962

charter provisions in relation to laying sidewalks; to provide for sidewalk repairs and the assessment, levy and collection of the costs thereof; to provide for health, sanitary and safety services and charges and liens therefor; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the Charter of Mayor and Council of the City of College Park, as contained in An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said City under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, be and the same are hereby amended as follows: Section I. Be it enacted by the authority aforesaid that from and after the date of the passage and approval of this Act the corporate name and style of the City of College Park shall no longer be Mayor and Council of the City of College Park, but shall be City of College Park; and in connection with said change of name and to that end the first sentence of Section 2 of said Act of the General Assembly approved December 16, 1895, is hereby stricken and there is substituted and enacted in lieu thereof the following: Name changed to City of College Park. Section 2. Be it further enacted by the authority aforesaid that said city is hereby incorporated under the name and style of City of College Park; and Section 3 of said Act, approved December 16, 1895, is also hereby stricken in its entirety and there is hereby substituted and enacted in lieu thereof the following: Section 3. Be it further enacted by the authority aforesaid, that the municipal government of said city shall be vested in a Mayor and six Councilmen, who shall have been bona fide residents of said city for one year preceding their election to said offices. They shall constitute the governing body and authority of said city and shall pass such ordinances, resolutions and by-laws for the government of said city as they may deem proper, not in conflict with this charter or the Constitution and laws of this State, or of the United States. Said municipal government shall be styled City of College Park, and by that name is made a body corporate; and as such shall have perpetual succession, shall have a common seal, may contract; may hold, possess, sell and convey for the use of said

Page 1963

City, real or personal estate of any kind; may sue and be sued; and shall have and exercise such other rights, powers and authority as are or may be provided by its Charter and by other laws of this state relating to municipal corporations. Sec. 2, 3, Act of 1895, amended. Section II. Be it further enacted by the authority aforesaid that the charter of the City of College Park, relating to wards as set forth in Section 3 of the Act of the General Assembly of Georgia, approved August 12, 1914 (Georgia Laws 1914, page 648), is hereby amended by adding at the end thereof the following: The dividing line between the first and second wards of said City shall be the center line of East Virginia Avenue as the same exists and/or as the said line is or may be extended or projected to the east corporate limits of said city, and also the center line of West Virginia Avenue as the same exists and/or as the said line is or may be extended or projected to the west corporate limits of said city; and the dividing line between the first and second wards between East Virginia avenue and West Virginia Avenue shall be a line extending from the center line of East Virginia Avenue west to the middle of West North Main Street, and thence north to a line projected east from the center line of West Virginia Avenue, and thence west to the center line of West Virginia Avenue. The dividing line between the second and third wards of said City shall be the center line of East John Wesley Avenue as the same exists and/or as the said line is or may be extended or projected to the east corporate limits of said City, and also the center line of West John Wesley Avenue as the same exists and/or as the said line is or may be extended or projected to the west corporate limits of said city. The Mayor and Council of the City of College Park, its governing body and authority, shall have the power by ordinance to make changes in ward lines from time to time whenever it is deemed advisable to contract or extend them, provided, however, that the ward lines, whenever rearranged, shall not increase the number of wards beyond a total of three wards; and provided, further, that a change or rearrangement of ward line shall not be made oftener than four years; so that said Section 3 as so amended shall read as follows: Sec. 3. Act of 1914, amended by certain additions. Boundaries of wards. Mayor and Council have power to make changes. Limitations. Section 3. Be it further enacted by the authority aforesaid, that from and after the passage of this Act the said City of College Park shall be divided into three political divisions

Page 1964

named wards and said divisions shall be termed the first, second and third wards. The first ward of said city shall embrace all territory in said city limits lying between the corporate limits of said city on the North and Virginia Avenue on the South. The second ward of said city shall embrace all territory in said city limits lying between Virginia Avenue on the North and John Wesley Avenue on the South. The third ward of said city shall embrace all territory in said city limits lying between John Wesley Avenue on the north and the corporate limits of said city on the south. The dividing line between the first and second wards of said city shall be the center line of East Virginia Avenue as the same exists and/or as the said line is or may be extended or projected to the cast corporate limits of said city, and also the center line of West Virginia Avenue as the same exists and/or as the said line is or may be extended or projected to the west corporate limits of said city; and the dividing line between the first and second wards between East Virginia Avenue and West Virginia Avenue shall be a line extending from the center line of East Virginia Avenue West to the middle of West North Main Street, and thence north to a line projected east from the center line of West Virginia Avenue, and thence west to the center line of West Virginia Avenue. The dividing line between the second and third wards of said City shall be the center line of East John Wesley Avenue as the same exists and/or as the said line is or may be extended or projected to the east corporate limits of said City, and also the center line of West John Wesley Avenue as the same exists and/or as the said line is or may be extended or projected to the west corporate limits of said City. The Mayor and Council of the City of College Park, its governing body and authority, shall have the power by ordinance to make changes in ward lines from time to time whenever it is deemed advisable to contract to extend them, provided, however, that the ward lines, whenever rearranged; shall not increase the number of wards beyond a total of three wards; and provided, further, that a change or rearrangement of ward line shall not be made oftener than four years. Sec. 3 as amended. Section III. Be it enacted by the authority aforesaid that the Charter of Mayor and Council of the City of College Park as contained in Section Sixteen of the Act of the General Assembly of Georgia, approved December 16, 1895, and published

Page 1965

in Georgia Laws, 1895, pages 254 and 255, and relating to the ad valorem tax rate of said city for ordinary expenses, as amended by Section Two of the Act of the General Assembly of Georgia, approved August 15, 1922, and published in Georgia Laws 1922, pages 654 and 655, be, and the same is hereby, further amended by striking from said Section Sixteen, as amended, the words three-fourths of, and by inserting after the words per annum and before the word upon in said Section Sixteen, as amended, the words on and per each one hundred ($100.00) dollars of valuation, so that said section, as thus amended, shall read as follows: Sec. 16, Act of 1895; Sec. 2, Act of 1922; amended. Words stricken and inserted. Section XVI. (16.) Be it further enacted by the authority aforesaid that the Mayor and Council shall have power to assess, levy and collect an ad valorem tax, not to exceed one per cent. per annum on and per each one hundred ($100.00) dollars of valuation upon all real and personal property in said city, for the purpose of providing revenue for the ordinary expenses of the municipal government. As amended. Section IV. Be it further enacted by the authority aforesaid that the provisions of Section III of this Act, relating to the ad valorem tax for the ordinary expenses of the municipal government shall take effect and be operative as well for and during the present calendar year 1949, as for future years; and the Mayor and Council shall have power to assess, levy and collect, for and during the year 1949, for such ordinary expenses for said year, any part or all of the tax increase of one-fourth of one per cent. provided for by Section III of this Act, in addition to the amount or rate permitted under the charter prior to this amendment. Sec. III of this Act effective for 1949. Section V. Be it further enacted by the authority aforesaid that the Mayor and Council of the City of College Park may by ordinance provide for absentee ballots and absentee voting in City of College Park elections; provided, however, that such ballots shall be so prepared, handled and voted as to be secret in character. Absentee voting. Section VI. Be it further enacted by the authority aforesaid that Section 3 of the Act of the General Assembly of Georgia amending the Charter of the City of College Park, approved January 30, 1946 (Georgia Laws 1946, pages 454, 462), relating to the qualification of the Mayor and Councilmen of

Page 1966

said city and candidates for said offices, be and the same is hereby stricken and repealed insofar and to the extent that it enacted a new Section 2 of the Act approved March 10, 1937 therein referred to; and there is hereby substituted and enacted in lieu of the provisions of said Act approved January 30, 1946 so hereby stricken and repealed the following, similarly numbered Section 2: Sec. 3, Act of 1946, repealed. Section 2. Be it further enacted by the authority aforesaid that in addition to the qualifications of eligibility for being candidates for and for election to and holding the offices of Mayor and Councilmen of said City, any person seeking election and/or elected as Mayor or Councilman of said City, shall be at the time of the legal notice of his candidacy, and of his qualifying as such candidate, and thereafter and on the day of election for such office, a registered qualified elector to vote in such election, in accordance with the charter, laws and ordinances of said City and the laws of this State. New section in lieu. Eligibility of candidates for Mayor or Councilman. Section VII. Be it further enacted by the authority aforesaid that the provisions of the charter of the City of College Park providing for a civil service system for College Park employees as set forth in Section Eleven, Twelve, Thirteen, Fourteen, Fifteen, Sixteen, Seventeen and Eighteen of the Act of the General Assembly of Georgia, approved January 30, 1946, and published in Georgia Laws 1946, pages 450, et seq., be and the same are hereby amended by adding thereto and enacting the following provisions, to wit: Act of 1946 amended. Nothing in said Sections Eleven, Twelve, Thirteen, Fourteen, Fifteen, Sixteen, Seventeen and Eighteen of the Act of the General Assembly of Georgia, providing for a civil service system for College Park employees, approved January 30, 1946, and published in Georgia Laws 1946, pages 450, et seq., shall prohibit or be construed as prohibiting the Mayor and Council of the City of College Park from abolishing any office (except charter officers) or any position or job, without liability therefor or on account thereof, whenever in the judgment of the Mayor and Council of the city it is necessary or advisable to do so in the interest or for reasons of economy or due to unusual condition or conditions or shortage or stoppage of work or funds. Said city and the Mayor and Council as the governing body thereof are hereby authorized at any time, without trial or hearing,

Page 1967

to dispense with the services of any officer except charter officers or employee serving during good behaviour and faithful and efficient service or under civil service rules and regulations whenever in the interest or for reasons of economy or due to unusual condition or conditions or shortage or stoppage of work or funds, it is necessary in the judgment of the Mayor and Council to do so; and in case the services of any such officer or employee are dispensed with and such officer or employee discharged or suspended for the reason or reasons above stated, the city shall not be liable for or on account of such discharge or suspension nor for salary or compensation to such officer or employee during the period subsequent to discharge or suspension and while such officer or employee is not engaged in actual service to the City. The Mayor and Council may by rules and regulations provide for conditions and priorities in respect of the re-employment of such discharged or suspended officers or employees whenever, due to changes in financial and/or work conditions, the services of additional officers or employees are needed. New matter. Power of Mayor and Council to abolish certain offices, etc. Section VIII. Be it further enacted by the authority aforesaid that the last sentence of Section Two of the Act of the General Assembly of Georgia, approved August 2, 1916, and published in Georgia Laws, page 644, relating to costs in the Recorder's Court of the City of College Park, be and the same is hereby amended by striking from said sentence the words seventy-five cents and inserting and enacting in lieu thereof the words and figures two ($2.00) dollars, so that said sentence of said Section Two, as thus amended, shall read as follows: There shall be assessed by said Recorder in each case tried by him, in which a fine is imposed, a cost two ($2.00) dollars, said cost to be paid into the treasury of the city. Sec. 2, Act of 1916, amended. Costs, Recorder's Court. Section IX. Be it further enacted by the authority aforesaid that that portion of Section Thirteen (b) set forth under Section Six of the Act of the General Assembly of Georgia, approved August 15, 1922 and published in Georgia Laws 1922, page 642, at pages 660 and 661, relating to the laying of sidewalks, which begins with the words Provided, however, on page 660, and ends with the end of said Section on page 661, be and the same is hereby stricken and repealed; so that said Section 13 (b), as amended by the striking and repeal of said portion thereof, shall read and remain as follows: Act of 1922 amended. Certain matter stricken.

Page 1968

Section 13 (b). Be it further enacted by the authority aforesaid that the Mayor and Council shall have the right and power to make the improvements provided for in Section Thirteen (a) of this Act, by and through its own employees, or enter into a contract or contracts for said improvements with any person, firm or corporation, and in payment thereof, may assign and transfer to such person, firm or corporation bills or executions covering assessments made against the abutting property and the owners thereof for said improvements. As amended. Improvements. Section X. Be it further enacted by the authority aforesaid that the Mayor and Council of said City shall have the power and authority, at any time in their discretion, to repair or cause to be repaired, in the manner and to the extent necessary, any of the public sidewalks in said city which in their opinion are in need of repair, and to collect and assess the total actual cost of such repairs against the owner or owners of the real estate in front of which such sidewalk so repaired is located, and against such real estate. The amount of the assessment against each parcel of real estate so assessed shall be a lien thereon superior to all other liens except liens for taxes, from the date of the ordinance providing for such assessment, and said Mayor and Council shall have the power and authority to enforce the collection of any assessment so made by execution to be issued by the city Clerk against the real estate and against the owner thereof, for the amount so assessed, which execution shall be levied and the property advertised and sold in the same manner and with the same effect as tax executions are now levied, and property sold thereunder, by said City of College Park. Should any owner of any property upon which an execution is levied desire to contest the legality or amount of such execution he may do so by filing with the levying officer an affidavit of illegality, stating therein the cause of the alleged illegality, and the amount, if any, admitted to be due, which amount admitted to be due shall be paid to the levying officer before the affidavit shall be received by him and said levying officer shall return such affidavit of illegality to the Superior Court of Fulton County, Georgia, to be tried and determined as in other cases of illegality, subject to the penalties for delay in such cases made and provided; and it shall be the duty of the Judge of said court to give preference, in the matter of the time of trial, to such case. Sidewalk repairs. Assessment for cost. Lien. Execution. Levy, sale. Affidavit of illegality. Trial of Issue in Fulton Superior Court. Preference. Section XI. Be it further enacted by the authority aforesaid

Page 1969

that the Mayor and Council of the City of College Park shall have the authority and power, in the interest of health, sanitation and the public safety and welfare to provide for the clearing, cleaning off and making and keeping sanitary and/or free from fire or other hazard, any and all real property, either vacant or improved, within the corporate limits of the City of College Park; to provide for the removal from such property all debris, grass, weeds or other growth, or other unsanitary or combustible matter or materials; and to provide for the height and trimming of hedges, shrubbery and other growth; to fix and impose penalties upon owners and occupants of property in respect of such requirements; to provide for the performance of such services by the city and for the assessment and collection of charges therefor; for the creation and assessment of liens against property and the owners and occupants thereof so served and for the collection and enforcement of such liens. Power of Mayor and Council. Clearing, cleaning, etc., of property. Penalties. Assessment. Liens, etc. Section XII. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, and that there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia and Clayton County, Georgia, respectively, are published, to the effect that said notices have been published as provided by law. Section XIII. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. State of Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frank Kemptom, who, being, first duly sworn, according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 10, 17, 24 31 days of December, 1948, and on the 7 14 days of January 1949. As provided by law. Frank Kempton.

Page 1970

Subscribed and sworn to before me this 17th day of January, 1949. (Notarial Seal) Bessie K. Crowell. Notary Public, Fulton County, Georgia. My Commission Expires Feb. 7, 1950. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1949 Regular Session of the General Assembly of Georgia for passage of local legislation entitled An Act to amend an Act entitled `An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, so as to provide for change of name of said city to City of College Park; to establish and change wards and ward boundaries and councilmanic representation in relation thereto; to increase maximum ad valorem tax rate for ordinary and/or general government purposes and expenses; to provide for the qualification and registration of voters of said City for use in all municipal elections held therein, and for absentee voting; to provide for qualifications of candidates for Mayor and Councilmen; to amend the civil service law for College Park employees; to increase Recorder's Court costs; to amend the charter provisions in relation to laying sidewalks; to provide for sidewalk repairs and the assessment, levy and collection of the costs thereof; to provide for health, sanitary and safety services and charges and liens therefor; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council of the City of College Park, By Geo. P. Whitman, City Attorney, 219 Hurt Bldg., Atlanta, Ga. Dec 10 17 24 31

Page 1971

State of Georgia, County of Clayton. Before me, the undersigned, a Notary Public, this day personally came. W. Lloyd Matthews, who being first duly sworn, according to law, says that he is the editor and publisher of Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, published at Jonesboro in Clayton County, Georgia, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th, 17th, 24th and 31st days of December, 1948, as provided by law. W. Lloyd Matthews. Sworn to and subscribed before me this 20th day of January, 1949. (Notarial Seal) V. H. Stevens. My Commission Expires:..... Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to amend an Act entitled `An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes,' approved December 16, 1895, and all amendments thereto, so as to provide for change of name of said city to City of College Park; to establish and change wards and ward boundaries and councilmanic representation in relation thereto; to increase maximum ad valorem tax rate for ordinary and/or general government purposes and expenses; to provide for the qualification and registration of votes of said City for use in all municipal elections held therein, and for absentee voting; to provide for qualifications of candidates for Mayor and Councilmen; to amend the civil service law for College Park employees; to increase Recorder's Court costs; to amend the charter provisions in relation to laying sidewalks; to provide for sidewalk repairs and the assessment, levy and collection of the costs thereof; to provide for health, sanitary and safety services and charges and liens therefor; and for other purposes.

Page 1972

Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council The City of College Park By Geo. P. Whitman, City Attorney. 219 Hurt Bldg., Atlanta, Ga. Approved February 25, 1949. HOURS FOR HOLDING ELECTIONS IN CERTAIN COUNTIES. No. 476 (House Bill No. 605). An Act to amend an Act approved March 19, 1943 (Ga. Laws 1943, pages 480-481) which provides for the hours of holding all general, special and primary elections in the State of Georgia and the time of opening and closing of the polls, so as to provide that in all counties, having either or wholly or partially within their boundaries a city having a population of more than 200,000 according to the United States census of 1940, or any future United States census the hours of holding such elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m.; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that the Act approved March 19, 1943 (Ga. Laws 1943, pages 480-481) which provides for the hours of holding all general, special and primary elections in the State of Georgia and the time of opening and closing of the polls be, and the same is hereby amended by striking from Section One of said Act the following language: Sec. 1, Act of 1943, amended. Provided that in counties of over 200,000 population, according to the 1940, or any future census the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m. at all polling places in said counties, according to the legal

Page 1973

time prevailing in the State of Georgia, and substituting in lieu thereof the following language, to wit: Language changed. Provided that in all counties in this state having either wholly or partially within their boundaries a city of more than 200,000 population, according to the 1940 United States census, or any future United States census, the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m. at all polling places in said counties, according to the legal time prevailing in the State of Georgia, so that said section of said Act as amended shall read as follows: Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that from and after the passage of this Act the hours for holding all general, special and primary elections in the State of Georgia shall be from 7:00 o'clock a. m. to 6:00 o'clock p. m., according to the legal time prevailing in the State of Georgia, at all of the polling places where said elections are held. Provided that in all counties in this state having either wholly or partially within their boundaries a city of more than 200,000 population, according to the 1940 United States census, or any future United States census, the hours of holding said elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m. at all polling places in said counties, according to the legal time prevailing in the State of Georgia. As amended. Hours for holding election. In counties having either wholly or partially within boundaries a city of more than 200,000 population. Section 2. Be it further enacted by the authority aforesaid that all laws or parts of laws in conflict with this Act be, and the same are hereby repealed. Section 3. A copy of the notice of intention to apply for this local legislation and the certificate of the publisher are attached hereto and made a part of this bill and it is hereby declared by the authority aforesaid that all of the requirements of the Constitution relating to the notice of intention to apply for passage of local legislation have been complied with for the enactment of this law. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a Notary Public, this day personally came Frank Kempton, who, being first duly sworn,

Page 1974

according to law, says that he is the President of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and State, and that the publication, of which the annexed is a true copy, was published in said paper on the 24th and 31st days of January, 1949, and on the 7th day of February, 1949 as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 9th day of February, 1949. (Notarial Seal) (s) Bessie Kempton Crowell. Notary Public, Fulton County, Ga. My Commission Expires Feb. 3, 1950. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 Session of the General Assembly of Georgia for local legislation, the title of which bill or bills to be as follows: An Act to amend an Act approved March 19, 1943, (Georgia Laws, 1943, page 480-481) which provides for the hours of holding all general, special and primary elections in the State of Georgia and the time of opening and closing of the polls, so as to provide that in all counties, having either wholly or partially within their boundaries, a city having a population of more than 200,000 population according to the United States census of 1940, or any future United States census, the hours of holding such elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m.; and for other purposes. This the 5th day of January, 1949. (s) H. O. Hubert, Jr. Representative DeKalb County, Georgia. January 24, 31, February 7. Georgia, DeKalb County. Personally appeared before me a Notary Public, the undersigned W. H. McWhorter, who on oath says that he is Managing

Page 1975

Editor of the DeKalb New Era, a newspaper published in the City of Decatur, being of general circulation and being the legal organ for the county of DeKalb who certifies that legal notice, a true copy of which is hereto attached, being notice of intention to apply for local legislation was duly published once a week for three weeks as required by law; said dates of publication being January 6, January 13, January 20, 1949. The DeKalb New Era. (s) W. H. McWhorter, Managing Editor. Sworn to and subscribed before me this 9th day of February, 1949. (s) Gwendolyn B. Painter. Notary Public, Georgia, State at Large My Commission Expires Feb. 3, 1950. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1949 Session of the General Assembly of Georgia for local legislation, the title of which bill or bills to be as follows: An Act to amend an Act approved March 19, 1943, (Georgia Laws, 1943, page 480-481) which provides for the hours of holding all general, special and primary elections in the State of Georgia and the time of opening and closing of the polls, so as to provide that in all counties, having either wholly or partially within their boundaries, a city having a population of more than 200,000 population according to the United States census of 1940, or any future United States census, the hours of holding such elections shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m.; and for other purposes. This the 5th day of January, 1949. (s) H. O. Hubert, Jr. Representative DeKalb County, Georgia. Approved February 25, 1949.

Page 1976

DONALSONVILLE CORPORATE LIMITS. No. 477 (House Bill No. 657). An Act to amend an Act approved August 20, 1906 (Ga. L. 1906, page 682) which Act created a new charter for the town of Donalsonville, as amended by an Act approved August 19, 1922 (Ga. L. 1922, page 784), so as to increase the corporate limits of the City of Donalsonville; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved August 20, 1906 (Ga. L. 1906, page 682) which Act created a new charter for the town of Donalsonville, as amended by an Act approved August 19, 1922 (Ga. L. 1922, page 784) is hereby amended by repealing in its entirety Section 3 of the said amendatory Act of 1922 and substituting in lieu thereof a new Section 3 which shall read as follows: Sec. 3, Act of 1922, repealed. Sec. 3 in lieu. Section 3. Be it further enacted, that the corporate limits of the City of Donalsonville shall be a square and described as follows: Corporate limits. The boundary lines shall run north and south and east and west, with the intersection of Tennille avenue and Third street in the City of Donalsonville as a center draw line north, east, south and west, one mile each, the same to bisect equally the north, east, south and west lines of a square, the sides of which are two miles each, and the territory situated in said square to be the City of Donalsonville, and the lines of said square to be the north, east, south and west boundary lines or corporate limits of the City of Donalsonville. No fields, pastures or woodlands exceeding five acres shall be subject to taxation until the same are laid out in city lots; provided, however, that buildings will be subject to taxation and are not exempt from this Act. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed.

Page 1977

State of Georgia. Seminole County. Before the undersigned, an officer authorized by law to administer oaths, personally came E. C. Smith, Jr., who having been first duly sworn, on oath says he is Editor and Publisher of the Donalsonville News, that said Donalsonville News is a newspaper published and having a general circulation with the County of Seminole and is the newspaper in which the sheriff's advertisements for said County of Seminole are published and that the attached and subjoining copy of notice of the proposed introduction of local legislation affecting the City of Donalsonville, a municipal corporation to wit: Notice of Local Legislation. Georgia, Seminole County: Notice is hereby given that I shall introduce in the 1949 session of the General Assembly of Georgia a bill to extend the city limits of the City of Donalsonville and for other purposes. Ellison Dunn. Representative Seminole County. Was published as required by law in the issues of the Donalsonville News under dates of January 21st, January 28th, and February 4th, 1949 and Feb. 11th, 1949, respectively. Deponent further says that this affidavit is made for the purpose of being attached to and made a part of said local bill upon its introduction into the General Assembly. E. C. Smith, Jr. Editor Publisher Donalsonville News. Sworn to and subscribed before me this 11th day of Feb. 1949. Pearl H. Mills N. P. State of Georgia. Approved February 25, 1949.

Page 1978

MACON JUDICIAL CIRCUITBIBB COUNTYSALARY OF SOLICITOR-GENERAL. No. 478 (House Bill No. 637). An Act to repeal an Act approved March 10, 1933, and shown as No. 165 on pages 813, 814 and 815 of the printed Acts of the General Assembly of Georgia for the year 1933, the same being an Act having the purport and effect of reducing the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Bibb County from $6,600.00 per year, payable in monthly installments of $550.00 each, to $5,600.00 per year, payable in monthly installments of $466.67; also, to repeal an Act approved on March 28, 1935, and shown as No. 443 on pages 860 and 861 of the printed Acts of the General Assembly of Georgia for the year 1935, the purport and effect of which was to raise the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Bibb County from $5,600.00 per year, payable in monthly installments of $466.67 each, to $6,000.00 per year, payable in monthly installments of $500.00; also, to amend an Act approved August 9, 1922, and shown as No. 346 on pages 309 to 314 inclusive in the printed Acts of the General Assembly of Georgia for the year 1922, the same being an Act to abolish the fee system in the Superior Courts of the Macon Judicial Circuit as applied to the office of Solicitor-General of said circuit, and to substitute in lieu thereof a salary to be paid to said Solicitor-General and to fix the amount of said salary to be paid by each of the counties in said circuit, and to require the Solicitor-General to account to the counties for the fees, fines and emoluments accruing to his office, by striking from Section 2 of said Act of 1922 the words and figures $6,600.00 per annum in monthly installments of $550.00 per month and substituting in lieu thereof the words and figures $7,200.00 per annum in monthly installments of $600.00 per month, and by striking from said Act the following words and which said salary shall begin to accrue immediately upon the enactment of this Act, and substituting in lieu thereof the following words and which said salary shall begin to accrue upon the first day of the month during which the present law shall be approved; to repeal all conflicting laws, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia,

Page 1979

and it hereby is enacted by authority of the same, that an Act approved on March 10, 1933, and appearing as No. 165 on pages 813, 814 and 815 of the printed Acts of the General Assembly of Georgia for the year 1933, the purport and effect of which Act is and was to reduce the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Bibb County from $6,600.00 per year in monthly installments of $550.00 per month to $5,600.00 per year in monthly installments of $466.67 per month, be, and the same hereby is, absolutely repealed. Act of 1933 repealed. Section 2. Be it further enacted by the authority aforesaid that an Act approved on March 28, 1935, and appearing as No. 443 on pages 860 and 861 of the printed Acts of the General Assembly of Georgia for the year 1935, the same being an Act having the purport and effect of increasing the salary of the Solicitor-General of the Macon Judicial Circuit to be paid by Bibb County from $5,600.00 per year in monthly installments of $466.67 to $6,000.00 per year in monthly installments of $500.00, be, and the same hereby is, absolutely repealed. Act of 1935 repealed. Section 3. Be it further enacted by the authority aforesaid that Section 2 of an Act approved on August 9, 1922, and appearing as No. 346 in the printed Acts of the General Assembly of Georgia for the year 1922 on pages 309 to 314 inclusive, the same being an Act to abolish the fee system in the Superior Courts of the Macon Judicial Circuit as applied to the office of Solicitor-General of said circuit, and to provide a salary for the said Solicitor-General to be paid by the counties of said circuit, and to require the Solicitor-General to account to the said counties for all fees, fines and emoluments accruing to his office, be, and the same hereby is, amended by striking from said Section 2 the words and figures $6,600.00 per annum in monthly installments of $550.00 per month and substituting in lieu thereof the words and figures $7,200.00 per annum in monthly installments of $600.00 per month, and by striking from said Section 2 the words and which said salary shall begin to accrue immediately upon the enactment of this Act, and substituting in lieu thereof the following words and which said salary shall begin to accrue upon the first day of the month during which this law is approved; so that said Section 2, when so amended, shall read as follows: Sec. 2, Act of 1922, amended. Changes. The County of Bibb in said Macon Judicial Circuit shall pay

Page 1980

to the Solicitor-General of said circuit a salary of $7,200.00 per annum in monthly installments of $600.00 per month, which shall be paid out of the treasury of said county; and which said salary shall begin to accrue on the first day of the month during which this law is approved. As amended. Salary of Solicitor-General paid by Bibb County. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same hereby are, repealed. State of Georgia, County of Bibb. Personally appeared before me, a Notary Public, within and for above State and County, Florence J. Scott, who deposes and says she is checking clerk for the Macon News and is duly authorized by the publisher thereof to make this affidavit; and that advertisement as per attached clipping has been published in The Macon News on the following dates: January 27th, 1949, February 3, 1949, February 10, 1949. (s) Florence J. Scott Sworn to and subscribed to before me this 10th day of February, 1949. Anna J. Harris Notary Public, Bibb County, Georgia. Georgia, Bibb County: To Whom It May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia at its 1949 session for the passage of a bill which will have the effect of increasing the salary of the Solicitor General of the Macon Judicial Circuit to be paid by Bibb County from the present sum of $6,000.00 per year payable in monthly installments of $500.00 each to $7,200.00 per year payable in monthly installments of $600.00 each. Charles H. Garrett Solicitor General of the Macon Judicial Circuit. Approved February 25, 1949.

Page 1981

CHATTAHOOCHEE CIRCUITMUSCOGEE COUNTYSALARY OF JUDGE. No. 479 (House Hill No. 619). An Act to authorize and require the County of Muscogee to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit, by paying from its treasury to said judge, such sums as will, with the salary paid said judge from the State Treasury, provide compensation of $9,900.00 per annum, for said judge. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That from and after the first day of the month following the passage and approval of this Act, the County of Muscogee is hereby authorized and required to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit, in which such county lies, out of county funds, by paying from its treasury to said judge, such sums as will, with the salary paid said judge from the State Treasury, provide compensation of $9,900.00 per annum, for said judge, and said additional compensation shall be paid by said county to said judge in monthly installments, and are declared to be a part of the court expenses of such county. Salary paid by Muscogee County. Section 2. That all laws or parts of laws in conflict herewith are hereby repealed. Section 3. That there is hereto attached and made a part hereof, a copy of the notice to apply for the enactment of this Act, with the certificate of the Publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the bill, providing for this Act, into the General Assembly. Section 4. Nothing contained in this Act shall be construed to limit the salary of such judge to $9,900.00 per annum in the event the compensation paid by the State of Georgia under a new general Act should exceed such sum. If salary paid by State increased.

Page 1982

Georgia, Muscogee County: I, M. R. Ashworth, do hereby certify that I am the Publisher of the Columbus Ledger, the newspaper in which the sheriff's advertisements for Muscogee County are published, and on the 14th, 21st and 28th days of January, 1949, that is, once a week for three weeks, there was published the notice to apply for local legislation, a printed copy of which is as follows: Notice of local legislationMuscogee County, Georgia. Notice is hereby given that application will be made at the 1949 session of the General Assembly of Georgia for the passage of a bill to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit by increasing the amount presently paid by Muscogee County, which supplements the salary fixed by the State Constitution, such increase to be paid solely by Muscogee County; to provide for the payment of such increase, and for other purposes. Columbus Lawyers Club. By J. Willard Register, President. In witness whereof, I have hereunto set my hand and seal. M. R. Ashworth. Sworn to and subscribed before me on this 2 day of February, 1949. (Notarial Scal) J. Gordon Young Notary Public, Muscogee County, Georgia. Approved February 25, 1949. RICHMOND COUNTY PENSION SYSTEMAMENDMENT. No. 480 (House Bill No. 345). An Act to amend an Act approved February 23, 1945, entitled An Act to provide a permanent county employees' pension fund for permanent employees of the Board of Commissioners of Roads and Revenues of Richmond County, Georgia, as now or hereafter constituted, and also for permanent employees

Page 1983

of elective officers, now or in the future, holding an office in Richmond County, Georgia, which elective officer now or in the future, or who hereafter receives his pay from the treasury of Richmond County, Georgia; also, to define `employee', `permanent employee', `total and permanent disability', and other terms; require that three (3) per centum of salary, wages or remuneration of each employee of said board, and also of each employee of said elective officers, be deducted from his pay and paid into the fund as part thereof: to require said board to make payments into said fund as part thereof; to provide authority to the Board of Commissioners of Roads and Revenues of Richmond County, Georgia; to increase or reduce from time to time such deductions from such employees' salary, wage or remuneration, and to increase or reduce from time to time the sum to be paid by said board in matching said deductions from such employees' salary, wage or remuneration; to empower and authorize now or in the future, said board to levy taxes to raise any and all sums required of it to be paid into said fund, from time to time, and to pay it over to the county treasurer of Richmond County, Georgia; to exclude from this Act certain officers and employees, including employees and officials of the Department of Public Welfare of Richmond County, Georgia, and employees and officers of the Board of Health of Richmond County, Georgia, the County Agent and County Home Demonstration Agent; to define the County Attorney as an employee of the county and his coming within the terms of this Act; to require said board and certain county employees and county officials who now or who may hereafter draw any part of their pay from the Treasurer of Richmond County, Georgia, including the Treasurer of Richmond County, Georgia, to perform the duties and obligations in connection with said fund, and to designate the said County Treasurer as custodian of said fund; to provide for payment to a permanent employee from said fund; a retirement pension when his total services amount to twenty-five (25) years; a retirement pension upon his reaching the age of sixty-five (65) years; a retirement pension when after twenty (20) years' service he is separated therefrom; a total permanent disability pension for total and permanent disability incurred while in the discharge of his duties; a temporary disability pension; a refund of fifty (50) per centum of deductions from said salary, wage

Page 1984

or remuneration, in the event of voluntary separation from service or separation from service by discharge; less deductions provided; a refund upon separation from service by death of one hundred (100) per centum of deductions from said salary, wage or remuneration, less deduction provided; and to provide punishment under criminal law for persons who violate the terms of this Act, and for other purposes; and to repeal all laws and parts of laws in conflict with this Act, which amendment provides that the Court Reporter of the Augusta Circuit; the Assistant Solicitor-General of the Augusta Circuit for Richmond County; the stenographer authorized for and appointed by the Solicitor-General; the Judge of the Juvenile Court of Richmond County, Georgia, and all probation officers of the Juvenile Court of Richmond County, Georgia, as to their salaries, wages or remunerations paid to them out of the treasury of Richmond County, Georgia, are defined and denominated as county employees to be included in, covered by and entitled to all the provisions of this Act, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That Section 1 of Richmond Employees Pension Fund (Georgia Laws 1945, pages 748-763) approved February 23, 1945, is hereby amended by adding at the end of said Section 1, the following: That the Court Reporter of the Augusta Circuit; the Assistant Solicitor-General of the Augusta Circuit for Richmond County; the stenographer authorized for and appointed by the Solicitor-General of the Augusta Circuit; the Judge of the Juvenile Court of Richmond County, Georgia, and all probation officers of the Juvenile Court of Richmond County, Georgia, as to their salaries, wages or remunerations paid to them out of the treasury of Richmond County, Georgia, are hereby defined to be, and are denominated as county employees to be included in, covered by and entitled to all the provisions of this Act. Court employees included. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Section 3. Be it further enacted that the publisher's certificate as to the publication of the notice of intention to apply

Page 1985

for this legislation and also an affidavit of a member of the General Assembly as to advertisement of said notice in compliance with Article 3, Section 7, paragraph 15 of the Constitution of Georgia, is hereto attached and by reference incorporated herein and made a part of this Act. Constitutional publication. Excerpts from Minutes of December 17, 1945. Upon motion of Mr. Pitts, seconded by Mr. Miles, a Bill amending the County Employees' Pension Bill to include the Court Reporter of the Augusta Circuit and Bailiffs of the Superior Court, Judge, the Assistant-Solicitor General and special criminal Bailiff of the Augusta Circuit, the Stenographer Clerk of the Solicitor-General's Office, the Judge of the Juvenile Court and his Probation Officers, and the County Attorney of Richmond County was accepted and the Clerk was authorized to get the Bill to the delegation for passage. This is to certify that this is a true and correct copy of the motion passed by the Board of Commissioners of Roads and Revenues of Richmond County, Georgia, on December 17, 1945. (Seal) (s) Chas. S. Bohler, Jr. Chas S. Bohler, Jr., Clerk Board of Commissioners of Roads and Revenues of Richmond County, Georgia. Georgia, Fulton County. Personally appeared, before the undersigned attesting officer in and for said State, Rodney S. Cohen, Jr., who on oath deposes and says, that notice of intention to apply for this local legislation, the within and foregoing Bill, has been run in the Augusta Chronicle, the legal gazette in Richmond County, Georgia as required by law. (s) Rodney C. Cohen, Jr. Member of House of Representatives. Sworn and subscribed to before me, this 27th day of January, 1949. (s) Robert J. Golden, Notary Public: Richmond County, Ga.

Page 1986

Affidavit of Publication. Attorney or Agency H. A. Woodward Business Attorney State of Georgia, Richmond County. Personally appeared Marie LeRoy, who being duly sworn says that he is the duly authorized agent of The Augusta Chronicle, a daily newspaper published in Augusta, in said State and county, and that the advertisement An Act to amend an Act duly appeared in said newspaper on the following dates, to wit: December 31st 1948 - January 3-10-1949. (s)Marie LeRoy. Sworn to and subscribed before me this 10th day of Jan., 1949. (s) J. Cohen Hydrick, Notary Public, Richmond County, Georgia Georgia, Richmond County. Notice is hereby given that the following Act to amend the Act known as Richmond Employees' Pension Fund (Georgia Laws 1945, pages 748-76) approved February 23, 1945, will be introduced in the General Assembly of Georgia at its forthcoming session: An Act to amend an Act approved February 25, 1945, entitled An Act to provide a permanent county employees' pension fund for permanent employees of the Board of Commissioners of Roads and Revenues of Richmond County, Georgia, as now or hereafter constituted, and also for permanent employees of elective officers, now or in the future, holding an office in Richmond County, Georgia, which elective officer now or in the future, or who hereafter receives his pay from the treasury of Richmond County, Georgia; also, to define `employee,' `permanent employee,' `total and permanent disability,' and other terms; require that three (3) per centum of salary, wages or remuneration of each employee of said board, and also of each employee of said elective officers, be deducted from his pay and paid into the fund as part thereof; to require said board to make payments into said fund as part thereof; to provide authority to the Board of Commissioners of Roads and

Page 1987

Revenues of Richmond County, Georgia; to increase or reduce from time to time such deductions from such employees' salary, wage or remuneration, and to increase or reduce from time to time the sum to be paid by said board in matching said deductions from such employees' salary, wage or remuneration; to empower and authorize now or in the future, said board to levy taxes to raise any and all sums required of it to be paid into said fund, from time to time and, to pay it over to the County Treasurer of Richmond County Georgia; to exclude from this Act certain officers and employees, including employees and officials of the Department of Public Welfare of Richmond County, Georgia, and employees and officers of the Board of Health of Richmond County, Georgia, the County Agent and County Home Demonstration Agent; to define the County Attorney as an employee of the county and his coming within the terms of this Act; to require said board and certain county employees and county officials who now or who may hereafter draw any part of their pay from the Treasurer of Richmond County, Georgia, including the Treasurer of Richmond County, Georgia, to perform the duties and obligations in connection with said fund, and to designate the said County Treasurer as custodian of said fund; to provide for payment to a permanent employee from said fund; a retirement pension when his total services amount to twenty-five (25) years; a retirement pension upon his reaching age of sixty-five (65) years; a retirement pension when after twenty (20) years' service he is separated therefrom; a total permanent disability pension for total and permanent disability incurred while in the discharge of his duties; a temporary disability pension; a refund of fifty (50) per centum of deductions from said salary, wage or remuneration, in the event of voluntary separation from service or separation from service by discharge; less deductions provided; a refund upon separation from service by death of one hundred (100) per centum of deductions from said salary, wage or remuneration, less deduction provided; and to provide punishment under criminal law for persons who violate the terms of this Act, and for other purposes. And to repeal all laws and parts of laws in conflict with this Act, which amendment provides that the Court Reporter of the Augusta Circuit; the Assistant Solicitor-General of the Augusta Circuit for Richmond County; the stenographer for and appointed by the Solicitor-General; the Judge of the Juvenile Court of Richmond County,

Page 1988

Georgia, and all Probation Officers of the Juvenile Court of Richmond County, Georgia, as to their salaries, wages or remuneration paid to them out of the treasury of Richmond County, Georgia, are defined and denominated as county employees to be included in, covered by and entitled to all the provisions of this Act. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same: Section 1. That Section 1 of Richmond Employees Pension Fund (Georgia Laws 1945, pages 748-763) approved February 23, 1945, is hereby amended by adding at the end of said Section 1, the following: That the Court Reporter of the Augusta Circuit; the Assistant Solicitor-General of the Augusta Circuit for Richmond County; the stenographer authorized for and appointed by the Solicitor-General of the Augusta Circuit; the Judge of the Juvenile Court of Richmond County, Georgia, and all probation officers of the Juvenile Court of Richmond County, Georgia, as to their salaries, wages or remunerations paid to them out of the treasury of Richmond County, Georgia, are hereby defined to be, and are denominated as county employees to be included in, covered by and entitled to all the provisions of this Act. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Henry P. Eve, Senator. Rodney S. Cohen, Jr. Representative. John C. Bell, Representative. Approved February 25, 1949. ROMECITY MANAGER'S SALARY. No. 481. (House Bill No. 365). An Act to amend Section 18 of the Act approved August 19, 1918 (Ga. Laws 1918, p. 813) as amended by Section 2 of

Page 1989

Ga. Laws 1925, pp. 1405-1430 and by Section 13 of the Act approved August 8, 1929 (Ga. Laws 1929, p. 1254), creating a new charter for the City of Rome, and providing for the employment of a City Manager and prescribing his qualifications and maximum salary, by empowering the Rome City Commission to fix the salary of said City Manager at not to exceed $10,000 per annum; to repeal conflicting laws; and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. That Section 18 of the Act of 1918 (Ga. Laws 1918, p. 813) as amended by Section 2 of Ga. Laws 1925, p. 1405-1430 and by Section 13 of the Act of 1929 (Ga. Laws 1929, p. 1254) relating to employment and salary of the City Manager of Rome is hereby amended by striking and repealing the words and figures six thousand ($6000.00) dollars in the first paragraph of said section, as amended by Section 13 of the Act of 1929 and enacting in lieu thereof the words and figures ten thousand ($10,000) dollars, so that said paragraph of said section, as amended, shall read as follows: Sec. 18, Act of 1918, amended. Section 18. Be it further enacted by the authority aforesaid, that it shall be the duty of the Commissioners to employ a City Manager, who shall be the administration head of the municipal government, and shall be responsible for the efficient administration of all departments. He shall give his entire time to the city and shall be paid a salary not exceeding ten thousand ($10,000) dollers per annum. Said Manager may be a non-resident and employed from any place where a man with a necessary qualification may be found. The powers and duties of said City Manager shall be: City Manager's salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Section 3. The notice and affidavit attached hereto is made a part of this Bill and reference is made thereto. Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, E. Russell Moulton, who on oath states that he is a member of the General Assembly from Floyd

Page 1990

County, and is the author of the local Bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said Bill has been published in the Floyd County Herald, a newspaper in which the sheriff's advertisements for the locality affected by said Bill, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said Bill; and that said notice was published as provided by law. This 25 day of January, 1949. E. Russell Moulton Sworn to and subscribed before me this 28 day of January, 1949. Marian Densor Notary Public, Georgia State at Large. My commission expires Jan. 14, 1951. Notice of Proposed Local Legislation, 1949 Session. Notice is hereby given that at the 1949 session of the Georgia General Assembly, local legislation will be proposed amending the Rome city charter for the purpose of extending the present city limits of the City of Rome, to provide authority for increasing salaries of city officials and employees, which shall include the City Manager and members of the Commission, together with a charter amendment increasing the City Commission's power to levy business and license tax, as to the amount of such taxes or fees. At the 1949 session of the Georgia General Assembly a Bill will be introduced amending the city charter of the City of Rome, Georgia, providing an extension of the city limits of Rome, Georgia, as follows: Beginning where the present city limit line intersects with the eastern boundary of Watson Street at the Northern right-of-way line of the Southern Railroad; thence easterly along said right-of-way to the west line of property of the Standard Stove and Range Company; thence northerly along the west line of said property to the northwest corner of said property; thence easterly along said line to the northeast corner of said property;

Page 1991

thence due east to the west line of Corson or Carson Street; thence northerly along said street to its north end; thence east to Fortune Street, thence northerly along Fortune Street to the property of the W. S. Dickey Clay Products Company; thence easterly along the line of said company to the right-of-way of said railway company to the northeast line of said right-of-way; thence northwest along the northern right-of-way line of said railroad company a distance of 4774 feet, more or less to a point; thence due south 1300 feet, more or less, to the southeast corner of the Charles Gresham property, which is 125 feet more or less west of the west side of Delwood Drive; thence due west 572 feet more or less to the east side of Watson Street, which is 80 feet more or less, north of the north side of Greenwood Ave.; thence southerly 827 feet more or less, along the east side of Watson Street, to the point of beginning. The above described property embraces all of that section adjacent to the city of Rome, known as Garden Homes Addition. It is also proposed to annex the following described property to the city of Rome, in said proposed Bill, Beginning at the present city limits line where the eastern boundary line of Brookes Avenue intersection with the northern boundary line of Holmes (Cheney) Street, and continuing due east 1530 feet more or less; along the north side of Holmes (Cheney) Street to the east side of Noble (Cooper Drive) Street; thence along the west side of Noble (Cooper Drive) Street; due north 970 feet more or less; thence due east 1080 feet more or less, to the Cooper Estate property; thence due south along the Cooper Estate property line 1491 feet, more or less, to the southeast corner of the property of Dr. Robert Norton; thence west 953 feet, more or less to the east side of Noble (Cooper Drive) Street, thence along the east and south side of Noble (Cooper Drive) Street, a distance of 2024 feet, more or less along the east side of Brookes Avenue to the point of beginning. Said Bill shall include also the following: The entire right-of-way of Summerville Road from the present city limits to the main entrance to the Martha Berry Schools. December 9-16-23 Approved February 25, 1949.

Page 1992

MACONLAND CONVEYANCE AUTHORIZED. No. 482 (House Bill No. 224). An Act to amend an Act approved August 3rd, 1927, entitled An Act to re-enact the charter of the City of Macon contained in the Act approved August 17, 1914, with certain changes in said Acts; to consolidate into one Act with such changes as may have become necessary or proper all Acts constituting the charter of the City of Macon and relating to the rights, powers, and duties of said corporation; to amend said Act of 1914 and Acts amendatory thereof; and for other purposes, said Act described appearing on pages 1283 and 1357, both inclusive of the published Acts of the General Assembly of Georgia, 1927; and any and all Acts amendatory of said described Acts whenever passed and wherever set forth, including any and all Acts amending, changing, or reenacting any section of said Act or Acts; to vest title to certain property in the City of Macon located within the limits of the City of Macon being a part of the Southside Reservoir property and partially as part of the Macon waterworks system, and partially as a public park known as the Cynthia Weir Park, to authorize said City of Macon to close said portion of said property to public use; to authorize the sale of said property; and for other purposes. Section I. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage and approval of this Act that the charter of the City of Macon with the several Acts amendatory thereof be and the same is hereby amended so as to authorize the City of Macon to close to public use the following described property: Authority to close property to public use. All that lot or tract of land now located in the City of Macon, Bibb County, Georgia, and being known as the Southside Reservoir property, said tract of land is located on maps of the City of Macon in the Engineer's office of said city and known as Block 46, South Macon. Said tract of land is bounded on the northeast by Edgewood Avenue, on the northwest by Rosecrest Avenue, on the southwest by Bright Street, and on the southeast by Second Street. It is the intention of this deed to exclude from the description a certain tract of land in the northwest corner thereof upon which is now located a reservoir under

Page 1993

the control of the Board of Water Commissioners of the City of Macon, and the land herein conveyed is more particularly described as beginning at a point at the intersection of Second Street and Edgewood Avenue and running thence along Edgewood Avenue northwesterly 147 feet, thence southwesterly 296.5 feet, thence at right angles in a northwesterly direction 127.1 feet to Rosecrest Avenue, thence southwesterly along Rosecrest Avenue 132.5 feet to Bright Street, thence along Bright Street in a southeasterly direction 272.1 feet to Second Street, thence in a northeasterly direction along Second Street 419.7 feet to the point of beginning. Description. Section II. Be it further enacted by the General Assembly of Georgia and it is enacted by authority of the same, that from and after the passage of this Act the title in fee-simple to the above described property located within the City of Macon shall vest in the City of Macon. Title. Section III. Be it further enacted by the General Assembly of Georgia and it is enacted by authority of the same, that from and after the passage of this Act and after the passage and approval of same that the charter of the City of Macon with the several Acts amendatory thereof be and the same is hereby amended so as to authorize the City of Macon to have full power and authority to sell and convey title to Boys' Club of Macon, Inc. to above described property. Conveyance to Boys' Club authorized. Section IV. Be it further enacted by the General Assembly of Georgia that all laws and parts of laws in conflict herewith are hereby repealed. State of Georgia, County of Bibb, Personally appeared before me, a notary public within and for above State and county, Jeannette H. Gausch, who deposes and says that she is checking clerk for the Macon News, duly authorized by the publisher to make this affidavit, and that advertisement as per attached clipping has been published in the Macon News on the following dates: December 30, 1948, January 6, 1949, January 10, 1949. (Signed) Jeannette H. Gausch.

Page 1994

Sworn to and subscribed to before me this 22nd day of January, 1949. (s) E. H. Hardin Notary Public, Bibb County, Georgia. State of Georgia, Bibb County. Notice is hereby given of the intention of the City of Macon to apply for passage of an Act in the 1949 session of the General Assembly of Georgia, which said Act shall amend the charter of the City of Macon passed at the 1927 session of the General Assembly, which said Act is contained in the published Acts of said Assembly of 1927, pages 1283 to 1357 inclusive; and any and all Acts amendatory of said described Acts whenever passed and wherever set forth; for the purpose of authorizing said City of Macon to close to public use, to vest title in said City of Macon, and authorize said City of Macon to convey fee-simple title to that portion of the Southside Reservoir property located at the corner of Second Street and Edgewood Avenue within the limits of the City of Macon, which is more particularly described in a deed from the City of Macon to Boys' Club of Macon, Inc., on 17th day of February, 1948, and for all other purposes. This 27th December, 1948. Boys' Club of Macon, Inc. By O. L. Long, President. Approved February 25, 1949. PHOTOGRAPHIC RECORDING IN CERTAIN COUNTIES. No. 483 (House Bill No. 413). An Act to authorize the clerk of the superior court of any county of the State having a population of not less than 83,000 and not more than 86,000, according to the 1940 United States census or any future United States census, to install and use photostatic equipment or other photographic equipment, and, without limitation of generality, including micro equipment, in recording, in copying, and furnishing copies of any and all instruments, records and proceedings or parts of the same of

Page 1995

record or on file in said office; to provide that such equip-may be provided by the proper and respective county authorities; to provide that any county within or coming within said classification shall continue to be subject to this Act notwithstanding any subsequent change in population; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same, that, from and after the passage of this Act, the clerk of the superior court of any county of this State, having a population of not less than 83,000 and not more than 86,000 according to the 1940 United States census or any future United States census, may install and use photostatic equipment or other photographic equipment, and, without limitation of generality, including micro equipment, in recording, copying and furnishing copies of any and all instrument, records, and proceedings or parts of the same, of record or on file in said office. Such equipment and supplies for the same may be provided by the proper and respective county authorities out of county funds. The provisions of this Act for the installation and use of such equipment shall be construed to be permissive only, and are cumulative of existing provisions of law. Photographic recording, etc., in certain counties. Section 2. Be it further enacted by the authority aforesaid that all provisions of existing law relating to the filing, docketing, recording, keeping, copying, binding, indexing, certification and the furnishing of copies of record, including certified copies, and those relating to the amount of fees of officers in connection therewith, shall, as far as may be consistent with the provisions of this Act, apply to such photostatic, photographic and micro records and copies. Application of existing laws. Section 3. Be it further enacted by the authority aforesaid that no provision of this Act shall be construed to change or repeal any rule of court or provision of law relating to records on appeal or review in the courts of this State. Section 4. Be it further enacted by the authority aforesaid that any county within or coming within the class of counties set forth in Section 1 of this Act shall continue to be subject to the provisions of this Act notwithstanding any subsequent change in population. Section 5. Be it further enacted by the authority aforesaid

Page 1996

that if any portion of this Act shall be declared invalid, the remainder of this Act and the application of such portion to other persons and circumstances shall remain unaffected. If part invalid. Section 6. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this law be and the same are hereby repealed. Approved February 25, 1949. NEWNAN RETIREMENT SYSTEM. No. 484 (House Bill No. 351). An Act to amend an Act of the General Assembly of Georgia, entitled an Act to create a new charter of the City of Newnan, in the County of Coweta, approved December 8, 1893, and to amend particularly an Act of the said General Assembly approved August 15, 1910, amending said Act approved December 8, 1893, and to amend any Act amendatory to either of said above-described Acts, so as to authorize and empower the City of Newnan by its Mayor and Aldermen to provide for a retirement plan for city employees, to provide a retirement fund within said plan, and to provide for a payment by city employees into said fund, and for contributions into said fund from the city treasury of said city; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that there is hereby created a system of retirement for employees of the City of Newnan, and benefits to such employees due to any accident or illness resulting from occupational hazards, a method for providing a fund for the payment of all such benefits, which shall be deposited with the Clerk of the City of Newnan, who shall be the custodian thereof and who shall keep said fund separate and apart from other funds of said city, and which fund shall be used exclusively for the purposes provided for in this Act, and shall be collected, administered, and disbursed according to the provisions of this Act. System created. Section 2. From and after the passage and approval of this

Page 1997

Act, the City of Newnan shall levy each pay day upon the salaries or per diem of each and every employee of said city to benefit hereunder a tax of four per cent of the salary or per diem due and payable up to and including $200.00 per month, and nothing for salaries or per diem in excess of $200.00 per month, which tax shall be deducted from the salary or per diem of each employee by said city and paid over to the Retirement Board hereinafter provided for. In like manner said city shall, through its City Council, appropriate, from the funds of said city and pay into the retirement fund hereby created, a sum of money equal to the aggregate amount of said tax on said salaries and per diem of all the employees affected hereby, and shall thereafter underwrite any deficit which may show up in the fund from time to time. Salary deductions. City to match. Section 3. Any funds on hand in excess of those required for immediate use, may be invested by said Board hereinafter provided for in United States bonds, State of Georgia bonds, or in any form of security in which it is lawful for guardians to invest their wards' money under the laws of this State. Investments. Section 4. The general administration and responsibility for the proper operation of the system of retirement and for making effective the provisions of this Act is hereby vested in a Retirement Board of Trustees consisting of the Mayor and one Alderman selected by the City Council of Newnan, the City Clerk, one employee to be chosen by majority vote of the city employees affected hereby, assembled for such purpose and presided over by the City Clerk who shall certify the Alderman and elected member, and a fifth member to be selected from among the private citizens of said city by the aforementioned four. The terms of office for the Board member elected by employees and the private citizen member chosen as above provided shall each be for a term of two (2) years and until a successor has been selected and qualified. Retirement Board. Said Retirement Board shall establish reasonable rules and regulations for the purpose of administering this Act. Any employee dissatisfied with the action of said Retirement Board shall have the right to appeal to a jury in the Superior Court of Coweta County within thirty days from the date of such action by said Board, but such employee shall defray all expenses of appeal from any action taken by said Board.

Page 1998

Section 5. If a vacancy shall occur in the office of Board member, the vacancy shall be filled for the unexpired term within thirty days, and in the same manner as the office was previously filled; provided however that the actions of the remaining members of the Board shall in the meantime be binding in all business which they may transact as a Board. Vacancies. Section 6. The members of the Retirement Board shall serve without compensation. Compensation. Section 7. Each member of the Retirement Board shall before assuming office, take and subscribe to an oath of office and file of record a copy of the same with the City Clerk of said city. The oath of office shall state in substance, That so far as it devolves upon me as a member of the Retirement Board of the City of Newnan, I will diligently and honestly administer the affairs of said Board, and will not knowingly or willfully violate or permit to be violated any of the provisions of the law applicable to the retirement system. The oath may be taken and subscribed to before any office authorized by law to administer an oath. Oath. Section 8. It shall be the duty of all Board members to attend all Board meetings but three members shall constitute a quorum which shall have power to compel the attendance of absent members. Any action concurred in by any three members of said Board present at any regularly held or specially called meeting shall be binding. Meetings. Section 9. Monies shall be withdrawn from the fund created by this Act only by checks drawn by any three persons selected by a majority of the members of the Retirement Board, and in amounts authorized by a majority of said Board members within the provisions of this Act. Withdrawal of funds. Section 10. Retirement eligibility . (a) To be eligible for retirement an employee must have attained the age of sixty-five years or must have been an employee of said city an aggregate of thirty years and must have paid into the retirement fund the required percentage of his salary or wages for at least three years, except as provided in Paragraph (d) of this section. Retirement eligibility. (b) No person employed by said city on the day of the passage

Page 1999

hereof shall be compelled by the retirement board to retire until said person has reached the age of sixty-five years. (c) Any person who will have completed thirty years of service with said city at the time of the passage of this Act, but who has not become sixty-five years of age before January 1, 1949, shall be required to work three years longer unless the sixty-fifth birthday of such person is reached during the three year period, or unless such person becomes totally or permanently disabled. (d) Any employee who is at the time of the passage of this Act already sixty-five years of age or over can participate in the retirement plan by continuing to work an additional three years and making the regular contributions to the fund, or may be retired and receive such retirement income as the contributions or appropriations by the City Council of Newnan to the fund, on his or her behalf, will permit provided such employee's benefits thereunder shall be in the same amounts such employee would have received had he been contributing to said fund for three years before his retirement. (e) Any employee of said city may be permitted to work beyond the age of sixty-five if he or she so desires upon submission of satisfactory health certificate and approval by the Board. In such cases the joint contributions to the fund shall continue and the amount of monthly pension shall be increased proportionately at the age selected for retirement. Section 11. Retirement benefits . (a) Any employee retiring under the provisions of this Act shall receive monthly benefits for the remainder of life in a sum equal to not more than $100.00 per month based upon a monthly salary at retirement age of not more than $200.00 per month; provided the employee has completed thirty years of service. For salaries of under $200.00 per month the amount of monthly pension shall be one-half of the salary received at retirement age. For illustration, if the salary received be $100.00 per month and the thirty years of service has been completed, the amount of the monthly payment for life will be $50.00. If the employee has not, at the time of retirement, completed an aggregate of thirty years of service to the City of Newnan, then the Retirement Board shall cause to be paid to said employee a monthly sum equal to the same percentge of the retirement

Page 2000

monthly payment set forth above for thirty aggregate years of service at retirement that his years of service bear to thirty years. For illustration, if the monthly retirement for life based upon thirty years of service is $100.00 and the retiring employee has had an aggregate of only fifteen years of service the monthly income for life would be $50.00. Said benefits shall be paid to said retired employee from the retirement fund herein provided for on the first day of each calendar month until the death of said employee. Retirement benefits. (b) The Retirement Board in its discretion may provide for the payment of monthly benefits in case of total or permanent disability of an employee due to accident or disease resulting from occupational hazard. The amount of such benefits and their duration shall be fixed by the Retirement Board. The monthly payments however shall not exceed the maximum amount fixed in Paragraph (a) of this section at retirement age. (c) Should an employee die without actually receiving any cash benefits hereunder the amount he or she has contributed to said retirement fund, less five per centum, shall be paid to his heirs at law, or to any person, firm, or corporation designated by such employee in writing before his or her death, or to his personal representative. (d) Should a retired employee die without having received in retirement benefits a sum equal to the amount he or she has paid into the fund, then the difference between the amount paid into the fund by the employee and the amount received by the employee in benefits shall be paid in regular monthly installments or in a lump sum, at the discretion of the Board, to the heirs at law of said deceased employee in writing before his or her death, or to his personal representative. (e) Should there be more than one heir at law of a deceased employee entitled to benefits, or should one or more heirs at law be not sui juris, the Retirement Board, at their option may designate some person, firm or corporation to receive said benefits for the use and benefit of all heirs at law of said deceased employee. Section 12. Be it further enacted by the authority aforesaid, that supplementing said pension fund contributed and paid as aforesaid, by said employees of the City of Newnan, there shall

Page 2001

be an amount appropriated by the Mayor and Aldermen of the City of Newnan, which shall be sufficient at all times to pay any and all pensions which may be granted under the terms and provisions of this Act. And the said Mayor and Aldermen of the City of Newnan are hereby authorized and empowered to levy taxes and appropriate money for the purpose of supplementing the said pension fund and the payment of pensions to its said employees under the terms and provisions of this Act. Appropriations to supplement fund. Section 13. Any employee leaving the service of the City of Newnan for any reason other than retirement by the Retirement Board of Trustees, shall be refunded the actual amount of money he or she has paid into the retirement fund, less five per centum, which said five per centum shall remain in said fund; provided, however, that any employee who leaves the service of the City of Newnan and withdraws the amount of his contributions to the retirement fund as in this section provided and subsequently returns to the employment of said city shall not receive credit for the time of service represented by such withdrawal until and unless he shall have repaid said sum plus five percent thereof into said retirement fund. Employee leaving service. Section 14. Employees subject to the provisions of this Act shall be all regular employees of the City of Newnan, including the librarian and library employees, on a salary or per diem basis, such as firemen, policemen, clerks, mechanics and persons of skill. Occasional employees and day laborers may or may not be included subject to the rules established regarding them by the Board, but shall not include the Mayor or Aldermen, Recorder, City Attorney, City Physician, or non-salaried members of any board, bureau, or commission. Employees subject. Section 15. Immediately upon the passage of this Act, the Retirement Board named, elected, and appointed shall qualify as herein provided and at once establish the service record of all employees of said city who are to participate in the benefits of this Act, and shall designate a person to keep and maintain records thereof together with records of all monies received and disbursed. Said Retirement Board shall fix the salary of such designated person, if a salary is to be paid, and the same shall be paid out of the retirement fund upon proper check in like manner as other payments from such fund. Service records.

Page 2002

Section 16. Notwithstanding any other provision of this Act, no one employed by said city on or after January 1, 1949, shall be affected by or participate in said retirement system if he or she is over 40 years of age on the date of employment, except occasional employees, temporary day laborers, and professional employees. New employees over 40. Section 17. None of said retirement funds nor any of the benefits under this Act shall ever be subject to garnishment, nor shall it be subject to assignment for any purpose. Garnishment, assignment. Section 18. No one not now employed by said city shall participate in benefits hereunder or be affected hereby except such as are employed on or after January 1, 1949, for the first time. Section 19. Persons on leave from their employment with said city by reason of their being in the armed forces of their country are included in the term employee as such is used in this Act, and on their return to their employment with said city promptly upon their discharge from military service such employees shall pay into said retirement fund an amount equal to four per cent of the salary at which they return to work upon an amount equivalent to the sum they would have received as salary from January 1, 1949, and said city shall pay an equal amount into said retirement fund, so that such returning employees shall stand on the same footing as employees on whose salaries the four per cent tax has been levied and collected and paid into said retirement fund. Such returning employees shall be allowed to catch up their contributions to said retirement fund under and in accordance with such reasonable rules and regulations as may be adopted by said Retirement Board, and it shall be the duty of said city to deduct such amounts from such returning employee's salary and pay over to said Retirement Board from time to time as may be provided for by rule, order, or regulation of said Retirement Board in order to catch up the amounts due such retirement fund by such returning employee. Service with armed forces of U. S. Section 20. Be it further enacted that the charter of the City of Newnan be and the same is hereby amended as provided in this Act. Section 21. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2003

Georgia, Coweta County. Personally appeared before the undersigned attesting authority, James Thomasson, who after being duly sworn on oath, deposes and states as follows: That he is the publisher of the Newnan Times-Herald, a newspaper having a general circulation in the County of Coweta, and in which paper sheriff's sales are advertised. That the below attached notice was published in said paper on December 12, 1948, December 16, 1948, December 23, 1948, December 30, 1948, and January 6, 1949. This the 22nd day of January, 1949. (s) James Thomasson. Sworn to and subscribed before me this the 22nd day of January, 1949. (s) Mildred C. Chambers Notary Public, Coweta County, Georgia. Georgia, Coweta County. By direction of the Mayor and Council of the City of Newnan, Coweta County, Georgia, notice is hereby given that at the next regular session of the General Assembly of the State of Georgia, a Bill will be introduced providing as follows: An Act to amend an Act of the General Assembly of Georgia entitled an Act to create a new charter of the City of Newnan, in the County of Coweta, approved December 8, 1893, and to amend particularly an Act of the said General Assembly approved August 15, 1910, amending said Act approved December 8, 1893, and to amend any Act amendatory to either of said above described Acts, so as to authorize and empower the City of Newnan by its Mayor and Aldermen to provide for a retirement plan for city employees, to provide a retirement fund within said plan, and to provide for payment by city employees into said fund, and for contributions into said fund from the city treasury of said city, and for other purposes. A full and complete copy of said proposed Bill may be seen at the office of the clerk of the City of Newnan, at the Municipal Building in Newnan, Coweta County, Georgia. This notice is given in terms of the law.

Page 2004

This 11th day of December, 1948. (s) W. E. Barron, City Clerk. 132-12-16-23-30 1-6 Approved February 25, 1949. LAND CONVEYANCE TO EDWIN CHANNELL. No. 485 (House Bill No. 426). An Act authorizing the State of Georgia to transfer by deed to Edwin Channell a tract of land located on the west side of Powder Springs Street in the City of Marietta, Cobb County, Georgia, which property was previously deeded to the State for the purpose of being used as an approach to a crossing over the W. A. Railroad right-of way. Whereas, on the 7th day of January, 1853, the City Council of Marietta, Georgia, did by deed which is recorded in Deed Book 88, page 170, Clerk's office, Superior Court, Cobb County, Georgia, convey to the State of Georgia, the following described property; All that tract or parcel of land lying and being in the City of Marietta, Cobb County, Georgia, and being in original Land Lot No. 1231 of the 16th District and 2nd Section thereof, being more particularly shown and delineated by a plat made by J. P. Phillips, surveyor, dated January 28, 1948, and attached hereto, and being more particularly described as follows: Beginning at a point on the west side of Powder Springs Street, which is 66.8 feet north from the intersection of the west side of said street with the right-of-way of the W. A. Railroad; running thence west along the wall of a brick building owned by Edgar Channell for a distance of 30.5 feet to the right-of-way of the W. A. Railroad, this point being 72 feet northwesterly of the intersection of said right-of-way with the west line of Powder Springs Street; thence north-westerly along said right-of-way for a distance of 32.4 feet to a point and corner; thence east along the south line of a brick building also owned by Edgar Channell for a distance of 44

Page 2005

feet to the west side of Powder Springs Street; thence south along the west side of Powder Springs Street for a distance of 30 feet to the point of beginning. Description. Whereas, said property has long since been abandoned for at least thirty years for street purposes, said Powder Springs Street crossing having been changed to another location; and Whereas, Edwin Channell is the owner of property on the north and south sides of said tract described above and desires to purchase whatever interest the State has in and to said tract of land; and Whereas, said Edwin Channell is offering to pay the State of Georgia one hundred ($100.00) for whatever interest the State has in said property under the deed aforementioned; Now, therefore, be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same as follows: Section 1. That the Governor of the State of Georgia be, and he is hereby authorized and empowered, for and in consideration of the sum of one hundred dollars, to convey to Edwin Channell whatever interest the State of Georgia has in and to said property above described. Section 2. Be it further enacted by the authority aforesaid that laws or parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. ROME CITY COMMISSIONAMENDMENT No. 486 (House Bill No. 366). An Act to amend Section 3 of the Act of 1918 (Ga. Laws 1918, p. 813-885), creating a new charter for the City of Rome, as amended by the Act of 1929 (Ga. Laws 1929, p. 1254) and other Acts, said Section 3 relating to the salary of the members of the Rome City Commission, by increasing said salaries; to repeal conflicting laws; and for other purposes.

Page 2006

Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. That Section 3 of the Act of 1918 (Ga. Laws 1918, p. 813-885) as amended, relating to the qualifications, number and salary of members of the Rome City Commission, be and the same is hereby amended by striking and repealing the words and figures two hundred ($200.00) dollars in line nine of said section and enacting in lieu thereof the words and figures six hundred ($600.00) dollars; and by striking and repealing the words and figures four hundred ($400.00) dollars in lines 12 and 13 of said section and enacting in lieu thereof the words and figures six hundred ($600.00) dollars, so that said section 3 as amended shall read as follows: Section 3. Be it further enacted by the authority aforesaid, that the governing and legislative authority of said city shall be vested in a Commission of nine members. The members of said Commission shall have attained the age of twenty-one (21) years, and shall have been residents and citizens of said city for at least two years next preceding their election, and shall be qualified voters of the City of Rome. Each member of said Commission shall receive a salary of six hundred ($600.00) dollars per annum. At their first meeting, or as soon thereafter as possible, the members of said Commission shall elect one of their number as chairman, who shall receive an additional salary of six hundred ($600.00) dollars per annum. The chairman, or in his absence, the chairman pro tem., shall preside over the deliberations of the Commission and shall have the right to vote on all questions; he shall preserve order and decorum at all meetings of the Commission and shall enforce the rules of that body, and shall have power to punish all persons for contempt of such rules, and shall perform all other duties incident to his office. Service of legal process directed to or against the city shall be served upon the chairman of the Commission. One of said Commissioners shall be elected from each ward of the city, but shall be elected by the consolidated vote of the entire city. Said Commissioners shall be elected for a term of four years, except as hereinafter provided, and until their successors are elected and qualified, subject, however, to recall, as is hereinafter provided. City Commission. Salaries, etc. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2007

Section 3. The notice and affidavit attached hereto are made a part of this bill, and reference is made thereto. Constitutional publication. Notice is hereby given that at the 1949 session of the Georgia General Assembly, local legislation will be proposed amending the Rome City charter for the purpose of extending the present city limits of the City of Rome, to provide authority for increasing salaries of city officials and employees, which shall include the City Manager and members of the Commission, together with a charter amendment increasing the City Commission's power to levy business and license tax, as to the amount of such taxes or fees. At the 1949 session of the Georgia General Assembly a Bill will be introduced amending the city charter of the City of Rome, Georgia, providing an extension of the city limits of Rome, Georgia, as follows: Beginning where the present city limit line intersects with the eastern boundary of Watson Street at the northern right-of-way line of the Southern Railroad; thence easterly along said right-of-way to the west line of property of the Standard Stove and Range Company; thence northerly along the west line of said property to the northwest corner of said property; thence easterly along said line to the northeast corner of said property; thence due east to the west line of Corson or Carson Street; thence northerly along said street to its north end; thence east to Fortune Street, thence northerly along Fortune Street to the property of the W. S. Dickey Clay Products Company; thence easterly along the line of said company to the right-of-way of said railway company to the northeast line of said right-of-way; thence northwest along the northern right-of-way line of said railroad company a distance of 4774 feet, more or less, to a point; thence due south 1300 feet, more or less, to the southeast corner of the Charles Gresham property, which is 125 feet more or less west of the west side of Delwood Drive; thence due west 572 feet more or less, to the east side of Watson Street, which is 80 feet more or less, north of the north side of Greenwood Ave.; thence southerly 827 feet more or less, along the east side of Watson Street, to the point of beginning. The above described property embraces all of that section adjacent to the city of Rome, known as Garden Homes Addition.

Page 2008

It is also proposed to annex the following described property to the city of Rome, in said proposed Bill, `Beginning at the present city limits line where the eastern boundary line of Brookes Avenue intersection with the northern boundary line of Holmes (Cheney) Street, and continuing due east 1530 feet more or less; along the north side of Holmes (Cheney) Street to the east side of Noble (Cooper Drive) Street; thence along the west side of Noble (Cooper Drive) Street; due north 970 feet more or less; thence due east 1080 feet more or less to the Cooper Estate property; thence due south along the Cooper Estate property line 1491 feet, more or less, to the southeast corner of the property of Dr. Robert Norton; thence west 953 feet, more or less to the east side of Noble (Cooper Drive) Street, thence along the east and south side of Noble (Cooper Drive) Street, a distance of 2024 feet, more or less along the east side of Brookes Avenue to the point of beginning. Said Bill shall include also the following: The entire right-of-way of Summerville Road from the present city limits to the main entrance to the Martha Berry Schools. December 9-16-23 Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, E. Russell Moulton who on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local Bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said Bill has been published in the Floyd County Herald, a newspaper in which the sheriff's advertisements for the locality affected by said Bill, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said Bill; and that said notice was published as provided by law. This..... day of January, 1949. E. Russell Moulton.

Page 2009

Sworn to and subscribed before me this 28 day of January, 1949. Marian Denson. Notary Public, Georgia, State at Large. My commission expires Jan. 14, 1951. Approved February 25, 1949. COBB COUNTY TREASURER'S SALARY. No. 487 (House Bill No. 511). An Act to amend an Act of the General Assembly of Georgia approved March 5th, 1943 known as An Act to authorize the Commissioner of Roads and Revenues and the Advisory Board of Cobb County to fix the compensation of the Treasurer of Cobb County at not less than one hundred ($100.00) dollars and not more than one hundred fifty dollars per month; to repeal all laws or parts of laws in conflict herewith; and for other purposes (Ga. Laws, 1943, p. 908 and p. 909) by striking all of Section 1 from said Act and inserting in lieu thereof a new Section 1 fixing the compensation of the Treasurer of Cobb County at $200.00 per month effective upon the approval of the within Act; to repeal all laws or parts of laws in conflict herewith; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved March 5th, 1943 entitled An Act to authorize the Commissioner of Roads and Revenues and the Advisory Board of Cobb County to fix the compensation of the Treasurer of Cobb County at not less than one hundred ($100.00) dollars and not more than one hundred fifty dollars per month; to repeal all laws or parts of laws in conflict herewith; and for other purposes (Ga. Laws, 1943, p. 908 and p. 909) is hereby amended by striking Section 1 in its entirety from said Act and inserting in lieu thereof a new section to be known as Section 1 and which shall read as follows: Section 1. That from and after the passage of this Act,

Page 2010

the compensation of the Treasurer of Cobb County shall be $2,400.00 per annum, payable monthly at the end of each month. Treasurer's salary. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Affidavit of Publisher. Cobb County, State of Georgia. Before me, an officer authorized to administer oaths, came Leo Aikman, editor and advertising manager of the Cobb County Times, who deposes and says that the following and attached notice of intent to apply for passage of a local Bill: to repeal the Act approved March 5, 1943, fixing the compensation of the Treasurer of Cobb County, as such Act appears in Georgia Laws 1943, pages 908 and 909, and enacting in lieu thereof a new Act fixing the compensation of the Treasurer of Cobb County at two hundred ($200.00) dollars per month, was published in the Cobb County Times in its editions of January 20th, 27th, and February 3rd, 1949. To Whom It May Concern: Notice is hereby given that legislation will be introduced at the present session of the General Assembly of Georgia to repeal the Act approved March 5, 1943, fixing the compensation of the Treasurer of Cobb County, as such Act appears in Georgia Laws 1943, pages 908 and 909, and enacting in lieu thereof a new Act fixing the compensation of the Treasurer of Cobb County at two hundred ($200.00) dollars per month. Willingham, Cheney, Hicks and Edwards, Cobb County Attorneys. Deponent further says that the Cobb County Times is a newspaper of general circulation in Cobb County, Georgia, is published weekly, and is the newspaper in which the sheriff's notices are published. This 4th day of February, 1949. (s) Leo Aikman, Editor, Cobb County Times.

Page 2011

Sworn to and subscribed before me this 4th day of February, 1949. (Notarial Seal) (s) Frances S. McCall, Notary Public, Georgia State at Large. Approved February 25, 1949. COLUMBUS MUNICIPAL COURTJUDGE'S SALARY. No. 488 (House Bill No. 613). An Act to further amend an Act to abolish justice courts and the office of justice of the peace and notary public ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus and County of Muscogee and to define its jurisdiction and powers; to provide for the election of a Judge and of other officers thereof; to define their powers and duties and to fix their compensation; to provide for the rules of procedure and new trials in said court and writs therefrom and for other purposes, said original act approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79, and amended August 15, 1929, and published in Georgia Laws 1929, pages 391 to 394, and further amended February 12, 1945, as contained in Georgia Laws 1945, pages 609 to 611, by increasing the salary of the Judge of said Municipal Court of Columbus from forty-eight hundred dollars to fifty-two hundred eighty dollars per annum, and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted, by the authority of the same, that An Act to abolish justice courts and the office of justice of the peace and notary public ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus and County of Muscogee and to define its jurisdiction and powers; to provide for the election of a Judge and of other officers thereof; to define their powers and duties and to fix their compensation; to provide for the rules of procedure and new trials in said court and writs therefrom and for other purposes, said original Act approved August 12, 1915, and contained in Georgia Laws 1915, pages 63

Page 2012

to 79, and amended August 15, 1929, and published in Georgia Laws 1929, pages 391 to 394, and further amended February 12, 1945, as contained in Georgia Laws 1945, pages 609 to 611, and for other purposes, be and the same is hereby amended as follows: By striking the words forty-eight hundred dollars in Section 10 of said Act as amended and inserting in lieu thereof the words fifty-two hundred eighty dollars so that said Section 10 when so amended shall read as follows: Section 10. Be it further enacted by the authority aforesaid that the salary of the Judge of the Municipal Court of Columbus shall be fifty-two hundred eighty dollars per annum. Judge's salary. Section 2. This Act shall be effective from the first day of the month next following the approval thereof. Effective date. Section 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Section 4. Notice of the intention to apply for the passage of this Bill has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements of Muscogee County, Georgia, are published, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly. Attached hereto, and made a part of this Act is a copy of said notice certified to by the publisher of said paper as provided by law. Notice is hereby given that application will be made at the 1949 session of the General Assembly of Georgia for the passage of a Bill to be entitled as follows: A Bill to be entitled `An Act to further amend an Act to abolish justice courts and the office of justice of the peace and notary public ex officio justice of the peace and to establish and create in lieu thereof a Municipal Court in and for the City of Columbus and County of Muscogee and to define its jurisdiction and powers; to provide for the election of a Judge and of other officers thereof; to define their powers and duties and to fix their compensation; to provide for the rules of procedure and new trials in said court and writs therefrom and for other purposes, said original Act approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79 and amended August 15, 1929

Page 2013

and published in Georgia Laws 1929, pages 391 to 394 and further amended February 12, 1945, as contained in Georgia Laws 1945, pages 609 to 611, by increasing the salary of the judge of said Municipal Court of Columbus from forty-eight hundred dollars to sixty-five hundred dollars per annum, and for other purposes.' This the 5th day of January, 1949. Solon M. Davis. Georgia, Muscogee County. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, M. R. Ashworth, who, being duly sworn, says on oath that the above attached copy of notice of intention to apply for the passage of a local Bill providing for an increase in the salary of the Judge of the Municipal Court of Columbus and providing for payment thereof, has been published, as provided by law in the Columbus Ledger once a week for three weeks, to wit: on January 7, January 14, and January 21 in 1949; the same being during a sixty day period immediately preceding introduction of said Bill in the General Assembly of Georgia. Deponent further avers that he is publisher of said newspaper and that same is the newspaper in which sheriff's advertisements for the locality affected are published. M. R. Ashworth. Sworn to and subscribed before me, this 5th day of February, 1949. (Notarial Seal) J. Alvan Davis, Notary Public, Muscogee County, Georgia. Approved February 25, 1949. MUSCOGEE COUNTY FIRE DEPARTMENT. No. 489 (House Bill No. 609). An Act to provide a system of fire protection in Muscogee County; to authorize the establishment and operation of a volunteer fire department in said county; to prescribe the method by

Page 2014

which such volunteer fire department may be financed; to provide for the creation and operation of the Muscogee County fire department; to district the territory of the county and authorize the Commissioners of Roads and Revenues of Muscogee County to levy a tax on the taxable property in such districts for the purpose of maintaining said fire department; to empower the Commissioners of Roads and Revenues of Muscogee County to adopt and enforce fire safety regulations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Commissioners of Roads and Revenues of Muscogee County are hereby authorized and empowered to establish and provide for the operation of a volunteer fire department to provide fire protection service for such areas of said county lying outside of the boundaries of incorporated municipalities as may be prescribed by said Commissioners of Roads and Revenues. Volunteer fire department. Section II. That said volunteer fire department shall consist of such personnel and operate under such rules and regulations as may be prescribed by said Commissioners of Roads and Revenues and shall be financed out of discretionary county funds derived from sources other than taxation and from funds which are not by law provided to be expended for specific purposes. Personnel and financing. Section III. That the Commissioners of Roads and Revenues of Muscogee County are hereby authorized and empowered to create, establish and maintain as a function of county government the Muscogee County Fire Department, said department to be created by resolution of said Commissioners of Roads and Revenues and said department to consist of such personnel and equipment and be operated in such areas and under such rules and regulations as said Commissioners shall prescribe. Authority of Commissioners. Section IV. That for the purpose of providing a system of fire protection in Muscogee County there are hereby created two fire protection districts in said county. The first fire protection district shall consist of all that area of the county lying within three miles of the territorial limits of the City of Columbus and not included within the corporate limits of any other municipality. The second fire protection district shall consist of all that

Page 2015

area of the county lying outside of the corporate limits of any municipality and not included in the first fire protection district. Fire protection districts. Section V. That for the purpose of establishing and maintaining said Muscogee County Fire Department the Commissioners of Roads and Revenues of Muscogee County are hereby authorized to levy a tax only upon the taxable property in such districts. Said tax may be levied by proper resolution of said Commissioners and shall be levied and collected at the same time and in the same manner as other county taxes, and the rate thereof may be unequal as between the two fire protection districts. Tax. Section VI. That in furtherance of the system of fire protection hereby authorized for Muscogee County, the Commissioners of Roads and Revenues of said county are hereby authorized to adopt by resolution fire safety regulations not in conflict with any law of general application and through the exercise of the police power of the county to enforce the same. Regulations. Section VII. That all laws or parts of laws in conflict herewith be, and the same are hereby repealed. Notice of Local Legislation. Muscogee County, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convened on January 10, 1949, for the passage of a Bill entitled as follows: An Act to provide a system of fire protection in Muscogee County; to authorize the establishment and operation of a volunteer fire department in said county; to prescribe the method by which such volunteer fire department may be financed; to provide for the creation and operation of the Muscogee County Fire Department; to district the territory of the county and authorize the Commissioners of Roads and Revenues of Muscogee County to levy a tax on the taxable property in such districts for the purpose of maintaining said Fire Department; to empower the Commissioners of Roads and Revenues of Muscogee County to adopt and enforce fire safety regulations; to repeal conflicting laws; and for other purposes.

Page 2016

This 13th day of January, 1949. W. Edward Swinson, County Attorney. 1-14,21,28. Georgia, Muscogee County. I, the undersigned M. R. Ashworth, publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, do hereby certify that the foregoing advertisement of intention to apply for local legislation was published in the Columbus Ledger on January 14, January 21 and January 28, 1949. This February 1, 1949. M. R. Ashworth, Publisher, The Columbus Ledger. Approved February 25, 1949. BIBB COUNTYLICENSE AND OCCUPATION TAXES. No. 490 (House Bill No. 411). An Act to amend an Act approved February 6, 1873, appearing on pages 219 et seq., of the published Acts of the General Assembly of Georgia of 1873, and captioned, An Act to establish a county Board of Commissioners of the County of Bibb; to define its duties; and for other purposes therein named, and Acts amendatory thereof, so as to vest in said county Board of Commissioners for the County of Bibb, in addition to powers and authorities heretofore conferred upon said Board, the power and authority to levy, assess, require, charge and collect, license and occupation taxes, for revenue, and licenses, fees, charges, and permits, for regulatory purposes, with respect to persons, trades, occupations and callings, located in that portion of Bibb County lying outside the corporate limits of any municipality; to make classifications of certain of such persons, trades, occupations and callings, so located, as proper subjects for such taxes for revenue and licenses for regulation; to permit such County Commissioners

Page 2017

to make additional classifications and sub-classifications for such purposes; to provide for the collection thereof; to fix penalties for failure to pay such taxes or obtain such licenses; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that an Act approved February 6, 1873, appearing on pages 219, et seq., of the published Acts of the General Assembly of Georgia of 1873, and captioned, An Act to establish a county Board of Commissioners for the County of Bibb; to define its duties; and for other purposes therein named, and Acts amendatory thereof, be and the same is hereby amended by including therein the following provisions: (A). Said county Board of Commissioners for the County of Bibb are authorized and empowered to levy, assess, require, charge, and collect license and occupation taxes, for revenue, and licenses, fees, charges and permits for regulatory purposes, upon any and all trades, occupations, and callings and upon persons owning or conducting the same, located in that portion of Bibb County lying outside the corporate limits of any municipality. License and occupation taxes. (B). Without limiting the generality of the foregoing, the businesses of selling, dealing in, being, or owing or operating beer, billiard tables, pool tables, bowling alleys, cafes, restaurants, cafeterias, carnivals, fairs, circuses, clairvoyant, fortune telling, and other reading of the past or prophecy of the future, coin operated machines, dance halls, marathon dancing or skating, employment agent, fruit stands, vegetable stands, sandwich stands, barbecue stands, flying jennies, guns, locks, keys, hotels, tourist courts, trailer courts, immigration agents, itinerants, junk dealers, junk gatherers, lecturers, liquors, wines, establishments where liquor is permitted to be consumed, money lending, money lenders, salary or wage buyers or assignees, motion pictures, organ grinders, pawnbrokers, peddlers, pistols, ammunition, shooting galleries, skating rinks, vaudevilles, wrestling, boxing, sport arenas, and amusement parks, located in that portion of Bibb County lying outside of the corporate limits of any municipality, are hereby recognized to be proper subjects of classification, and are so classified for purposes of tax for revenue and/or licenses for regulation, because of the difficulty and increased cost to the

Page 2018

entire county of providing adequate service and protection and enforcing needed regulation and control. What covered. (C). Nothing contained in Sub-section (B) hereof shall be construed as limiting or in any way restraining the general powers conferred by Sub-section (A) hereof, and, in addition, authority is given to make sub-classifications and regulations with respect to the businesses, trades, and callings, and the persons owning or conducting the same which are enumerated in said sub-section (B). Construction. (D). Be it further enacted by the authority aforesaid that payment of said license and occupation taxes and license and permit fees may be enforced by execution or in any other lawful manner, and all suitable regulations necessary and proper for the carrying out of the powers hereby conferred may be adopted and enforced. Suitable penalties for violation of the powers conferred and regulations pursuant thereto may be prescribed and enforced. Enforcement. Without in any way limiting the generality of the foregoing or affecting other means by which payment of such license taxes or license fees may be enforced, such payment may be enforced as provided in Section 92-3907, Section 92-3908, Section 92-3909, and Section 92-3910, of the Code of Georgia of 1933, which relate to the collection of licenses for the exhibition of shows, etc. Constitutional publication. Section 2. Notice of the intention to apply for this legislation in the locality affected hereby, as shown by a copy of said notice, together with an affidavit of the author showing publication of such notice once a week for three (3) weeks during the sixty (60) day period immediately preceding introduction of this legislation for passage, such notice and affidavit being attached hereto and made a part hereof, has been given. Section 3. Be it further enacted that, if any portion of this Act shall be declared invalid, the remainder of this Act and the application of such portion to other persons, things, or circumstances shall remain unaffected. If part invalid. Section 4. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict with this law be and the same are hereby repealed.

Page 2019

State of Georgia, County of Bibb. Personally appeared before me, a notary public within and for above State and county, Florence J. Scott who deposes and says that she is checking clerk of the Macon News and that advertisement as per attached clipping has been published in the Macon News on the following dates: January 6, 1949, January 13, 1949, January 20, 1949. Signed Florence J. Scott. Sworn to and subscribed before me this 20th day of January, 1949. Anna J. Harris, Notary Public, Bibb County, Georgia. Public Notice. Georgia, Bibb County. Please be advised of the intention of the Board of County Commissioners in and for the County of Bibb and on behalf of such county, to apply to the General Assembly at its ensuing 1949 session for passage of legislation to effect the following purposes: (1) The permissive use of photographic and magnifying equipment and film, including micro-film, in the office of the Superior Court of Bibb County, in the recording and copying and magnifying of recordings of instruments and proceedings filed in that office: (2) An increase of the contribution of the county for maintenance of children, committed to the Georgia Industrial Home and similar institutions, from the presently authorized maximum of $50.00 per annum for each child to a permissive maximum of $100.00 per annum for each child: (3) The levy, assessment, requirement, charge and collection of license and occupation taxes, for revenue, and/or license fees, charges and permits, for regulatory purposes, upon business, trades, occupations and callings located in that portion of Bibb County lying outside the corporate limits of any municipality. Marvin L. Newberry,

Page 2020

Clerk, Board of County Commissioners in and for the County of Bibb. Georgia, Bibb County. Personally before the undersigned attesting officer appeared Lawton Miller, who first being duly sworn, deposes and says that he is the author of the attached and foregoing Bill and that notice of the intention to apply for such legislation has been duly given, as shown by a copy of said notice set forth above and the affidavit of the checking clerk of the newspaper in which such advertisement and notice appeared. Lawton Miller. Sworn to and subscribed before me this 31st day of January, 1949. W. Horace Vandiver, N. P. Georgia, State at Large. Approved February 25, 1949. CORNELIA CORPORATE LIMITSREFERENDUM. No. 491 (House Bill No. 537). An Act to amend an Act entitled An Act to incorporate the Town of Cornelia, in the county of Habersham, and to grant election powers and privileges to the same, and for other purposes, approved October 22, 1887, (Ga. L. 1887, pp. 571-573), as amended by an Act entitled An Act to amend the charter of Cornelia by amending the Acts of 1887 and all amendments thereto enacted changing the name and date of holding elections, time, manner and installation of officers and to divide the city into wards, approved August 17, 1918, (Ga. L. 1918, pp. 627-630), as amended by an Act entitled An Act to amend the charter of the City of Cornelia, to abolish the office of Mayor and Councilmen and certain other offices of said city created by legislative enactment, to provide for a commission manager form of government for said city, and for other purposes, approved August 20, 1927, (Ga. L., 1927, pp. 981-1014), and as amended by all other Acts amendatory

Page 2021

thereto, by increasing the size or area of the City of Cornelia to include all territory within a radius of one and one-fourth miles from the present center of said municipality, by providing for the approval of such change by an election; and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that: Section 1. From and after the approval of this Act the charter of the City of Cornelia is hereby amended by striking therefrom the provision with the corporate limits of said town extending three-fourths of one mile in every direction from the depot of the Atlanta and Charlotte division of the Richmond and Danville Railroad Company in said town appearing on page 571, Georgia Laws, 1887, and wherever else a similar provision may appear and by substituting in lieu thereof the following provision: The territory comprising the City of Cornelia in Habersham County, Georgia, shall be all lands or territory lying within a radius or distance of one and one-fourth miles in every direction from the present center of said municipality, the center being a point near the present Southern Railway Company depot, except such territory or lands as are now included within the corporate limits of the towns of Baldwin and Mount Airy. The corporate limits of the City of Cornelia shall be a circle with a radius of one and one-fourth miles except that in areas within said circle now included within the corporate limits of the Towns of Baldwin and Mount Airy the City of Cornelia shall have common corporate limits with each of said other municipalities. Corporate limits. Section 2. The approval of such corporate limits for the City of Cornelia shall be determined by an election to be held at the city hall in the City of Cornelia upon March 16, 1949, notice of which shall be published by the City of Cornelia once a week for two weeks preceding such date in a newspaper having general circulation within the Cornelia area. All qualified voters living within the proposed corporate limits whose names appeared upon the last Habersham County voting list shall be eligible to participate in said election. The election shall be held by a justice of the peace of the county and by three freeholders of the area to be included to be chosen by the governing authorities of the City of Cornelia. Ballots shall be

Page 2022

prepared by the City of Cornelia and shall have written thereon, in addition to the usual wordage, the pharases for proposed city limits and against proposed city limits. If a majority of those voting in said election shall vote in favor of the proposed city limits the same shall constitute an approval of this Act and the city limits shall, from the date of such election, be as herein set out. If a majority of those voting shall vote against the proposed city limits the same shall constitute a disapproval of this Act and the corporate limits shall remain the territory heretofore comprising said municipality. Referendum. Section 3. Notice of intention to seek the passage of this Act has been properly given in accordance with the Constitution of this State as appears from the sworn certificate of Honorable Charles T. Graves, publisher of the Tri-County Advertiser of Habersham county, the paper in which sheriff's sales are advertised, which certificate and notice are hereto attached and made a part of this Act. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Habersham County. I, Charles T. Graves, publisher and editor of the Tri-County Advertiser, the newspaper in which the sheriff's advertisements for Habersham County, Georgia are published, do hereby certify under oath, that the attached notice of intention to apply for local legislation concerning the City of Cornelia, a municipality of said State and county, was published once a week for three weeks in said newspaper upon the 23rd, 30th days of December, 1948, and 6th day of January, 1949. (s) Chas. T. Graves. Sworn to and subscribed before me this 2nd day of February, 1949. Notary Public (Seal) (s) Herbert B. Kimzey Legal Advertisement. To Whom It May Concern: Notice is hereby given of intention to apply to the General Assembly of Georgia for the passage of a local or special Bill to amend the corporate charter of the City of Cornelia to provide

Page 2023

for the extension of the corporate limits, to repeal all laws in conflict therewith, and for other purposes. This notice given pursuant to the laws in such cases made and provided. Approved February 25, 1949. ODUMCHARTER AMENDMENT. No. 492 (House Bill No. 662). An Act to amend an Act approved August 19, 1911 (Georgia Laws 1911, pp. 1434-1460) entitled, An Act to incorporate the City of Odum, in the County of Wayne in said State of Georgia, to define its corporate limits, to provide a charter therefor, to provide a municipal government for said city, to confer certain powers and privileges on the same; to name the Mayor and Councilmen of said city, and to provide for the election of the same, and to provide for a proper school; and for other purposes, so as to provide for the control of domestic animals and to prohibit the same from running at large within the corporate limits of said municipality; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia that an Act approved August 19, 1911 (Georgia Laws 1911, pp. 1434-1460) be and is hereby amended by adding a new section to said Act on page 1460, following Section 45 of said Act and to numbered Section 46 of the same, and to read as follows: Section 46. Be it enacted by the General Assembly of Georgia that from and after the passage of this Act the Mayor and Council of the City of Odum, Georgia, Wayne County, shall be vested with full and complete power and authority to control or prohibit the running at large in said municipality of all domestic animals, and shall provide for the same by proper ordinances enacted by the governing authorities of said municipality. Animals running at large. Section 2. That all laws and parts of law in conflict with this Act be, and the same are, hereby repealed.

Page 2024

Georgia, Wayne County. I, C. A. Pound, publisher of the official organ for said Wayne County, hereby certify that the above notice was duly published in the Jesup Sentinel at Jesup, Georgia, in its issues for January 20, January 27, and February 3, 1949, and that the above clipping was taken from the issue of January 20, 1949. (s) C. A. Pound Sworn to and subscribed before me, this the 7th day of February, 1949. (Notarial Seal) (s) Ronald F. Adams Notary Public, Ga. State at Large My commission expires Dec. 21, 1949. Georgia, Wayne County. Notice is hereby given that at the present session of the General Assembly, I intend to apply for a Bill to amend the Act incorporating the City of Odum, approved August 19, 1911, particularly with respect to granting the governing authorities power to control domestic animals and to prohibit domestic animals from running at large in said city; and for other purposes. This 15th day of January, 1949. J. T. McLaughlin, Representative. Approved February 25, 1949. COLLEGE PARK LIMITS EXTENDEDREFERENDUM. No. 493 (House Bill No. 566). An Act to amend an Act entitled An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, so as to provide for extension of corporate limits of said city and annexation thereto of territory in land lots seven (7), twenty-six (26), twenty-seven

Page 2025

(27), thirty-eight (38), and thirty-nine (39) of the thirteenth (13th) district of Clayton County, Georgia, and the establishment and/or adjustment of ward boundaries and councilmanic representation in relation to said annexed territory; Subject, however, to referendum elections to be held in said city and in said annexed territory; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the charter of Mayor and Council of the City of College Park, as contained in An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, be and the same are hereby amended as follows: Section 1. Be it enacted by the authority aforesaid that the corporate limits of said City of College Park, the municipal corporation aforesaid, be and the same are hereby extended beyond its present boundaries as now defined so as to include the following territory, to wit: Beginning at a point on the west land lot line of land lot No. twenty-seven (27) of the thirteenth (13th) district of Clayton County, Georgia, nine hundred thirty-eight (938) feet south of the northwest corner of said land lot, at the present corporate limits of said City of College Park; and running thence south along the west land lot line of said land lot and along the line of the west land lot line of land lot No. thirty-eight (38) of the thirteenth (13th) district of Clayton County, Georgia, to a point nine hundred (900) feet south of the northwest corner of said land lot No. thirty-eight (38), and running thence east through land lots Nos. thirty-eight (38) and thirty-nine (39) of the thirteenth (13th) district of Clayton County, Georgia, parallel with the north boundary line of said land lots and district nine hundred (900) feet south of the north boundary line of said land lots thirty-eight (38) and thirty-nine (39) to the east land lot line of said land lot thirty-nine (39), and running thence north along the east land lot lines of land lots thirty-nine (39), twenty-six (26) and seven (7) of the thirteenth (13th) district of Clayton County, Georgia, to the northeast

Page 2026

corner of said land lot seven (7); thence west along the north land lot line of said land lot seven (7) to the present eastern corporate limits of said City of College Park, at a point six hundred sixty (660) feet east of the northwest corner of said land lot No. seven (7); thence south along the line of the present corporate limits of said City of College Park six hundred sixty (660) feet; thence west along the present corporate limits of said City of College Park six hundred sixty (660) feet to the west land lot line of said land lot No. seven (7); thence south along the west land lot line of said land lot No. seven (7) to the southwest corner of said land lot No. seven (7); thence west along the south land lot line of land lot No. six (6) of the thirteenth (13th) district of Clayton County, Georgia, to the easterly side of Riverdale Road and the present corporate limits of said City of College Park; thence southeasterly along the easterly side of said Riverdale Road and the present corporate limits of said City of College Park to the southerly side of Gaines Avenue and the present south corporate limits of College Park; and thence west along the southerly side of said Gaines Avenue and the present southern corporate limits of the City of College Park to a point on the west land lot line of said land lot No. twenty-seven (27) nine hundred thirty-eight (938) feet south of the northwest corner of said land lot twenty-seven (27) and the point of beginning. Territory added. Section 2. The provisions of Section 1 of this Act shall not become operative and the territory described in said Section 1 shall not become a part of the territorial area of the City of College Park unless and until the annexation thereof to said city shall have been approved by a majority of the qualified voters residing in said area proposed to be annexed to said city, voting in an election on the question of said annexation to be called and held as hereinafter provided; nor shall the provisions of Section 1 of this Act become operative, and the territory described therein become a part of the territorial area of said city unless and until said annexation shall also have been approved by a majority of the qualified voters of said city (not including the voters in the proposed annexed area) in a subsequent election on the question of said annexation to be called and held in said city, also as hereinafter provided. The Mayor and Council of the City of College Park shall within sixty days after the passage and approval of this Act provide

Page 2027

by ordinance for an election to be held on the question of said annexation not earlier than forty-five days and not later than ninety days from the date of the enactment of the ordinance calling said election, at which election there shall be submitted to the qualified voters residing in the area proposed to be annexed the question whether said area shall be annexed to the City of College Park. The Mayor and Council of said city shall fix the voting place or places for said election either in said area and/or within the present corporate limits of the City of College Park; shall provide for a special registration of voters for said election, and give such notice of the holding thereof and of registration therefor as said governing body of the city may deem proper; notice of said election and the time and place thereof and of opportunity to register therefor to be given at least thirty days prior to the date of said election. Only residents of said area who have been bona fide residents of the State of Georgia for one year and of Clayton County for six months and of said area for sixty days prior to the date of said election, and who are otherwise qualified electors under the Constitution and laws of Georgia shall be qualified to register and vote in said election. Said election shall be conducted in the manner and subject to the same rules and regulations so far as practicable as other municipal elections are held within said City of College Park, subject to the provisions of this Act. Voters in said election who favor this Act becoming operative and the territory described in Section 1 of this Act becoming a part of the territorial area of the City of College Park shall have printed or written on their ballots the words For annexation of Clayton County area to College Park,;; and voters in said election who do not favor this Act becoming operative and said territory becoming a part of the territorial area of the City of College Park shall have printed or written on their ballots Against annexation of Clayton County area to College Park. The managers of said election shall make their returns of the result of said election to the Mayor and Council of the City of College Park at meeting thereof to be held at the council chamber in the city hall of said city on the night of the day of said election, with the result thereof formally declared by the Mayor and Council of the City of College Park in the presence of and together with said managers and entered on the minutes of said Mayor and Council of the City of College

Page 2028

Park. If a majority of the qualified voters voting in said election vote Against annexation of Clayton County area to College Park, or in the case of a tie vote, then and in that event this Act shall not become operative and the territory described in Section 1 of this Act shall not become a part of the territorial area of said city, and the subsequent election above mentioned on the question of said annexation shall not be held in said city. If, however, a majority of the qualified voters voting in said election vote For annexation of Clayton County Area to College Park, then the Mayor and Council of the City of College Park shall within a period of sixty days from the date of the declaration of the result of said election, provide by ordinance for a special election to be held on the question of said annexation not earlier than forty-five days and not later than ninety days from the date of the enactment of the ordinance calling said election, at which said question shall be submitted to the qualified voters residing in the City of College Park (not including the voters residing in said proposed annexed area) which election shall be held in the same manner and subject to the same rules and regulations as other municipal elections are held within the City of College Park, subject to the provisions of this Act, and as may be provided by said ordinance calling said election. Said election shall be held at the usual or designated voting precincts of the three wards, respectively, of said city and within the hours to be fixed by said ordinance. The qualified voters in said election shall be those who are registered and qualified to vote in accordance with the charter of said City and as provided thereby. Voters in said election who favor this Act becoming operative and the territory described in Section 1 of this Act becoming a part of the territorial area of the City of College Park shall have printed or written on their ballots the words For annexation of Clayton County area to College Park, and voters in said election who do not favor this Act becoming operative and said territory becoming a part of the territorial area of the City of College Park shall have printed or written on their ballots Against annexation of Clayton County area to College Park. The managers of said election shall make their returns of the result of said election to the Mayor and Council of the City of College Park at meeting thereof to be held at the council chamber in the city hall of said city on the

Page 2029

night of the day of said election, with the result thereof formally declared by the Mayor and Council of the City of College Park in the presence of and together with said managers and entered on the minutes of said Mayor and Council of the City of College Park. If a majority of the qualified voters voting in said election vote Against annexation of Clayton County area to College Park or in case there is a tie vote, then this Act shall not become operative and the territory described in Section 1 of this Act shall not become a part of the territorial area of said city. If, however, a majority of the qualified voters voting in said election vote For annexation of Clayton County area to College Park, then and in that event this Act shall become operative and the territory described in Section 1 of this Act shall become a part of territorial area of said city, effective from and after date of said election and the declaration of the result thereof in favor of said annexation. Referendum. Section 3. In the event the territory described in Section 1 of this Act shall be and become a part of the territorial area of the City of College Park pursuant to and as the result of the election hereinabove provided for in Section 2 of this Act, then and in that event and thereupon the jurisdiction of the Mayor and Council of the City of College Park (City of College Park) the municipal corporation aforesaid, shall be extended over all the territory included within the boundaries above described in Section 1 of this Act, and the power and authority of said municipality under its present charter and ordinances and all laws appertaining to said municipality are hereby extended over and made effective in every part of the territory covered and included within the limits of said municipality as extended by Section 1 of this Act. The power and authority of the officers of said municipality and all other rights and powers necessary to carry out and enforce the laws and ordinances governing said municipality are made coextensive with the limits as extended by Section 1 of this Act. The power of taxing property and of fixing and regulating licenses for businesses; to assess, issue executions for, and in case of default, to sell the property upon which said assessments, taxes and licenses are due, as now prescribed by the charter and ordinances of said municipality, are extended to all the limits included under the terms of Section 1 of this Act; Provided, however, that in respect of both ad valorem taxes and sanitary

Page 2030

taxes for the year 1949, said taxes shall be prorated as to amount as of the effective operation date of this Act, with the taxable property in and in relation to said annexed territory to be returned, assessed and collected prorata for the year 1949 as provided by the existing ordinances of the City of College Park or such ordinance or ordinances of said city as may be enacted in relation thereto. Said new territory is likewise made subject to all the bonds heretofore issued by Mayor and Council of the City of College Park, and is bound for the payment of bonds generally with the former territory of said municipality. Power of city in added territory. Section 4. The Mayor and Council of said City of College Park are hereby authorized and empowered to include all or any part of said annexed territory in one or more of the wards of said city as at present constituted or as the boundaries of said ward may hereafter be rearranged by the Mayor and Council of the City of College Park. Wards. Section 5. Notice of intention to apply for the enactment of this Act was published in the manner required by Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, and that there is hereto attached and made a part of this Act a copy of notices certified by the publishers of the newspapers in which the sheriff's advertisements for Fulton County, Georgia and Clayton County, Georgia, respectively, are published, to the effect that said notices have been published as provided by law. Constitutional publication. Section 6. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Frank Kempton, who, being first duly sworn, according to law, says that he is the president of the Daily Report Company, publishers of the Fulton County Daily Report, official newspaper published at Atlanta, in said county and state, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th, 17th, 24th and 31st

Page 2031

days of December, 1948, and on the 7th and 14th days of January, 1949, as provided by law. (s) Frank Kempton. Subscribed and sworn to before me this 17th day of January, 1949. (Notarial Seal) (s) Bessie K. Crowell, N.P., Fulton County, Georgia. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to amend an Act entitled `An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes,' approved December 16, 1895, and all amendments thereto, so as to provide for extension of corporate limits of said city and annexation thereto of territory in land lots seven (7), eight (8), twenty-five (25), twenty-six (26), twenty-seven (27), thirty-eight (38), thirty-nine (39) and forty (40) of the thirteenth (13th) district of Clayton County, Georgia, and the establishment and/or adjustment of ward boundaries and councilmanic representation in relation to such annexed territory; subject, however, to referendum elections to be held on said city and in said annexed territory; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council of the City of College Park. By George P. Whitman, City Attorney, 219 Hurt Building, Atlanta, Georgia. December 10, 17, 24, 31. Publisher's Affidavit. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Matthews, who being first duly sworn, according to law, says that he is the editor and publisher of

Page 2032

Clayton County News and Farmer, the official newspaper and organ of Clayton County, Georgia, published at Jonesboro in Clayton County Georgia, and that the publication, of which the annexed is a true copy, was published in said paper on the 10th, 17th, 24th and 31st days of December, 1948, as provided by law. (s) W. Lloyd Matthews. Sworn to and subscribed before me this 20th day of January, 1949. (Notarial Seal) (s) V. H. Stevens, N. P., Georgia State at Large. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1949 regular session of the General Assembly of Georgia for passage of local legislation entitled An Act to amend an Act entitled `An Act to repeal all laws, and amendments to laws heretofore passed, incorporating the City of Manchester (now the City of College Park); to provide for incorporating said city under the name of College Park, etc., and for other purposes,' approved December 16, 1895, and all amendments thereto, so as to provide for extension of corporate limits of said city and annexation thereto of territory in land lots seven (7), eight (8), twenty-five (25), twenty-six (26), twenty-seven (27), thirty-eight (38), thirty-nine (39), and forty (40) of the thirteenth (13) district of Clayton County, Georgia, and the establishment and/or adjustment of ward boundaries and councilmanic representation in relation to such annexed territory; subject, however, to referendum elections to be held on said city and in said annexed territory; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This December 1, 1948. Mayor and Council of the City of College Park. By George P. Whitman, City Attorney 219 Hurt Building, Atlanta, Georgia. December 10, 17, 24, 31. Approved February 25, 1949.

Page 2033

CORONERS, CORONER'S JURIESCOMPENSATION IN CERTAIN COUNTIES. No. 494 (House Bill No. 347). An Act to provide in all counties of this State having a population of not less than 81,800 and not more than 83,000 by the last or any future census of the United States: an annual salary for coroners and to fix the fees of the coroner's jurors, for services in connection with the holding of inquests, and that one of the members of the coroner's jury at each inquest held by the coroner shall be a competent stenographer, who shall be and act as the secretary of the coroner's jury and to fix the compensation and duties of such secretary, which compensation shall be in addition to the fee fixed as juror's fee; and to provide for the payment of the coroner's salary and jurors' fees and the Secretary's fees from the county treasury; and that the provisions of law as now appear in the Code of Georgia of 1933 as part of and in Code Section 21-105 as amended entitled fees, to wit: 21-105. (1141 P. C.) Fees. Coroners' fees shall be as follows, to wit: Summoning an inquest on a dead body and returning an inquisition... $10.00... No coroner shall receive out of the county treasury more than $1,500 per annum, either as fees for holding inquests or for burying the dead bodies. (Cobb 352; Acts 1878-9, p. 73) and also that portion of Section 21-209 of the Civil Code of Georgia, 1933, as amended, entitled Six jurors; majority to decide; pay which fixes $1.00 as the pay for the services of each coroner's juror, shall be and is inapplicable in such counties and that there shall be paid each juror sworn and impanelled upon an inquest $2.00 each for his service as juror upon each inquest; and for other purposes: Section 1. Be it enacted by the General Assembly of Georgia and there is hereby enacted by the authority of the same that in all counties of this State having a population of not less than 81,800 and not more than 83,000 by the last or any future census of the United States, a coroner shall receive a salary of $1800.00 per year out of the county treasury payable monthly, said salary to be in lieu of the fees allowed a coroner by law for holding inquests and in full for his services in summoning an inquest on a dead body and returning an inquisition

Page 2034

and in making an investigation to determine whether or nor an inquest shall be held, and in addition fifty gallons of gasoline per month for each month while he is coroner for use in performing his duties as coroner, which fifty gallons of gasoline shall be furnished to him by the treasurer and from the treasury of such county and said monthly salary shall be paid him from said county treasury at the same time that all other monthly salaries are paid elected county officials. Coroner's compensation. Section 2. Be it further enacted by the authority aforesaid and there is hereby enacted by the authority of the same that in all counties of this State having a population of not less than 81,800 and not more than 83,000 by the last or any future census of the United States, the coroner shall in impanelling a jury for the purpose of holding an inquest, and he is hereby required to do so, select as one of the members of such jury a competent stenographer, who shall be secretary of said coroner's jury. It shall be the duty of said secretary to carefully and correctly take down the evidence of each witness appearing at said inquest and to transcribe in typewriting, and to file a copy of said evidence, after the same has been approved by the coroner as correct, with the clerk of the superior court of the county within which such inquest was held. For this service the secretary of the coroner's jury shall receive his regular pay of $2.00 as a member of the coroner's jury as provided in this Act and in addition thereto shall in each instance be paid the sum of $5.00 for each inquest which he attends and perform the duties in connection therewith as herein stated, which juror's fee and the $5.00 shall be paid out of the county treasury at the order of the coroner of such county where the inquest was held. Secretary of jury; compensation. Section 3. Be it further enacted by the authority aforesaid and there is hereby enacted by the authority of the same that in all counties of this State having a population of not less than 81,800 and not more than 83,000 by the last or any future census of the United States, the coroner's juror's fee as the pay for services to each coroner's juror that is sworn and impanelled upon an inquest shall be $2.00 each for his services as juror upon each inquest, and it shall be the duty of the coroner or other person discharging the duties of coroner to give a certificate of the fact of such service to each juror and upon presentation of said certificate by the juror to the county treasurer

Page 2035

or other fiscal agent of such county in which the inquest is held, the county treasurer or other fiscal agent of such county, shall pay to such juror from the county treasury the sum of $2.00. Jurors. Section 4. Be it further enacted by the authority aforesaid and there is hereby enacted by the authority of the same that in all counties of this State having a population of not less than 81,800 and not more than 83,000 by the last or any future census of the United States, that the provisions of the law as now appear in the Code of Georgia, 1933, as part of and in Code Section 21-105, as amended, entitled Fees, to wit: 21-105. (1141 P. C.) Fees. Coroners' fees shall be as follows, to wit: Summoning an inquest on a dead body and returning an inquisition..... $10.00..... No coroner shall receive out of the county treasury more than $1,500 per annum, either as fees for holding inquests or for burying the dead bodies. (Cobb 352; Acts 1878-9, p. 73.) and also that portion of Section 21-209 of the Civil Code of Georgia, 1933, as amended, entitled Six jurors; majority to decide; pay, which fixes $1.00 as the pay for the services for each coroner's juror shall be and is inapplicable in such counties. Code 21-105, 21-209. Section 5. Be it further enacted by the authority aforesaid and there is hereby enacted by the authority of the same that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. ALBANY CITY COURTSALARY OF JUDGE AND SOLICITOR. No. 495 (House Bill No. 353). An Act entitled an act to establish the City Court of Albany, in and for the County of Dougherty, approved December 16, 1897, and Acts amendatory thereof, to provide for a change in the salary of the Judge of the City Court of Albany and the Solicitor of said court; and for other purposes. Section 1. Be it enacted by the General Assembly of the

Page 2036

State of Georgia, and it is hereby enacted by the authority of same, that an Act entitled An Act to establish the City Court of Albany in and for the County of Dougherty, approved December 16, 1897, and Acts amendatory thereof be, and the same are hereby amended so as to increase the salary of the Judge of the City Court of Albany from the sum of $4,000.00 per annum, to the sum of $5,000.00 per annum, as salary for his services, and the salary of the Solicitor of said Court be increased from $1,800.00 per annum to $2.700.00 per annum, as salary for his services, and said salaries be paid monthly out of the treasury of said county, and that said salaries shall be increased beginning March 1, 1949. Salaries of Judge and Solicitor. Section 2. Attached hereto and made a part hereof is copy of a notice of intention to apply for this local bill, properly, certified, as required by law. Constitutional publication. Section 3. That all laws or parts of laws in conflict herewith be, and the same are hereby repealed. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of a local Bill, caption which is as follows: An amendment to an Act entitled `An Act to establish the City Court of Albany, in and for the County of Dougherty, approved December 16, 1897, and Acts amendatory thereof, to provide for a change in the salary of the Judge of the City Court of Albany and the Solicitor of said court, and for other purposes. Notice. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia for the passage of a local Bill, caption which is as follows: An amendment to an Act entitled `An Act to establish the City Court of Albany, in and for the County of Dougherty, approved December 16, 1897, and Acts amendatory thereof, to provide for a change in the salary of the Judge of the City Court of Albany and the Solicitor of said court, and for other purposes. Jan. 8-15-22, 1949. Georgia, Dougherty County. The undersigned does hereby certify that he is publisher of

Page 2037

the Albany Herald, a newspaper in which sheriff's advertisements for the locality affected by this Bill are published, and does hereby certify that an exact of the above notice was published in the Albany Herald as required by law for local legislation and that said notice was published in the Albany Herald on January 8, 15, and 22, 1949. This the 26th day of January, 1949. James H. Gray, Publisher. Approved February 25, 1949. OCMULGEE JUDICIAL CIRCUITCLERICAL ASSISTANCE FOR JUDGE. No. 496 (House Bill No. 561). An Act to authorize the Judge of the superior courts of Ocmulgee Circuit to employ clerical help; to fix the salary therefor in an amount not to exceed $2400.00 per annum; to provide that said salary be paid by the eight counties of said circuit on a pro rata basis; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the Judge of the Ocmulgee Circuit of the superior courts of the State of Georgia be and he is hereby authorized, as the need for same may be determined by him, to employ clerical help to aid him in the discharge of his duties as Judge of said circuit. Clerical help. Section 2. That the Judge of said circuit is hereby vested with the authority and discretion to select and employ such clerical help and to fix the annual salary therefor in an amount not to exceed the sum of $2400.00 per annum. Compensation. Section 3. That the salary of such clerical help shall be paid by the eight counties of said circuit, and shall be paid on a pro rata basis. Such pro rata payments shall be made on a percentage basis to be figured in accordance with the present and each future United States census according to the ratio

Page 2038

which the population of each county bears to the total population of all eight counties. Section 4. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 25, 1949. DEMOREST CHARTER AMENDMENTS. No. 497 (House Bill No. 676). An Act to amend an Act entitled An Act to repeal the charter of the City of Demorest in Habersham County, Georgia, approved October 6, 1891, and all Acts amendatory thereof; and to incorporate the City of Demorest, in Habersham County, Georgia and define the limits thereof; to create a City Council and a city Board of Education, and grant election powers and privileges for the same; to authorize the establishment of systems of schools, public lighting, water supply and drainage for said city, and the passage of all ordinances and by-laws for the government of said city, and to provide penalties for a violation of such ordinances and by-laws, and for other purposes, approved August 15, 1917, (Ga. L. 656-664), and all other Acts amendatory thereto, by redefining the corporate limits of said municipality, by reenacting the corporate powers thereof, by providing for the election and appointment of the governing officials of the municipality, and for other purposes. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that: Section 1. From and after the passage of this Act the charter of the City Demorest is hereby amended by striking Sections Two to Twenty-seven inclusive of the Act approved August 15, 1917 and appearing in Georgia laws, 1917, pages 656 to 664 inclusive and by striking the provisions of all other Acts amendatory thereto and by substituting in lieu thereof the provisions set out in the succeeding sections of this Act. Acts amended. Section 2. Be it enacted by the General Assembly of the

Page 2039

State of Georgia, and it is hereby enacted by authority of the same, that from and after the passage of this Act the corporate name of the City of Demorest heretofore situate and existing in the tenth land district of Habersham County, shall be City of Demorest. Corporate name. Section 3. Be it further enacted by the authority aforesaid that the territory comprising the City of Demorest shall be land lots numbers 71, 72, 46 and 45 of the tenth land district of Habersham county, said municipality having the point where land lots numbers 71, 72, 46 and 45 corner as a central point, being in the form of a square and the outer lines of said land lots being hereby declared to be the boundary lines of said incorporation or the corporate limits of the city of Demorest. Corporate limits. Section 4. The government of the City of Demorest shall be vested in a Mayor and four councilmen, and they and their successors shall constitute the body corporate under the name and style of City of Demorest, under which name and style they shall have power to enter into contracts, sue and be sued, plead and be impleaded, in any of the courts of the State, to have and use a common corporate seal, to hold all property both real and personal which may now or hereafter belong to said municipality; to acquire both real and personal property by gift, purchase or otherwise as may be deemed advantageous for public use and management, to sell, alien or lease any real or personal property belonging to the municipality and to make good and sufficient titles thereto as may be deemed to be to the best interests of the city and its inhabitants. Incorporation. Section 5. The present duly elected officials of the City of Demorest shall continue to serve their full terms in the various offices to which they were elected. Incumbents. Section 6. A regular municipal election shall be held in the City of Demorest on the second Tuesday in December of each year, commencing with the current year, to elect a Mayor, whose term of office shall be for the calendar year immediately following such election and until his successor is elected and qualifies as Mayor in his stead, and for the election of one Councilman for a term of four years and until his successor is elected and qualifies in his stead. Should there fail to be an election in the City of Demorest at the time regularly specified, from any cause whatsoever, or should any vacancies occur by

Page 2040

death, resignation or other cause, the City Council shall order an election held in said city and shall post a notice in three public places of the time set therefor. Said notice shall be posted at least fifteen days previous to the date set for the election. Candidates for municipal office desiring to have their names appear upon the official ballot in any election shall, either personally or by other interested voters of the City of Demorest, submit a written notice to the City Clerk to place such prospective candidate's name upon the ballot at least ten days before the date of the election. No particular form of written notice shall be required but such notice shall be signed by at least fifteen qualified voters of the City of Demorest, whose signatures thereto shall be a joint certificate as to the qualifications of such prospective candidate for the office he seeks. The polls of all municipal elections shall open at seven o'clock a. m. and shall remain open continuously until six o'clock p. m. All elections shall be held under the superintendence of a justice of the peace and at least two freeholders of the City of Demorest or by three freeholders, as the City Council may direct, all election managers to take an oath for the faithful performance of their duties as election managers. All elections shall be held under the same general rules applicable to elections of State officials in effect at the time any election is held. Elections. Section 7. All persons who have attained the age of eighteen years and are citizens of the United States and who have been bona fide residents of the State of Georgia for twelve months and bona fide residents of the City of Demorest for six months, next preceding the date of any election, shall be deemed to be qualified voters in any election and shall be entitled to vote provided such prospective voter shall have registered as such in an official registration book of the City of Demorest at least ten days prior to any election. A voter shall not be required to register more often than is required by State law. Qualified voters. Section 8. The election managers holding any municipal election shall duly declare the result thereof and, in the case of elections for city officials, shall issue certificates of election to the candidates receiving the highest number of votes for any office. All persons elected to municipal office shall qualify upon the first day of January of their term, or as soon thereafter as reasonably possible, and assume the duties of their office, taking an oath to well and truly perform their duties as an official

Page 2041

of the City of Demorest. Such oath may be administered by any justice of the peace, notary public, by the retiring Mayor or by any other attesting officer. Such newly elected officials shall enter upon the discharge of their duties upon the first day of January in each year or as soon thereafter as reasonably possible. Officials. Section 9. Any qualified voter of the City of Demorest who has attained an age of twenty-one years shall be eligible to any office in the City of Demorest, except that no person under twenty-five years of age shall be eligible for the office of Mayor. Qualifications. Section 10. The Mayor and City Council shall have authority to appoint such policemen, who shall be ex officio marshals, clerks, treasurers, health officers, and other employees as may be necessary to preserve peace and good order and as may be convenient to the successful conduct of municipal affairs and good government generally. They shall have authority to prescribe the compensation of such appointive officers and employees and to require such bonds as they may deem necessary to guarantee the faithful performance of their duties and to insure the city against loss. Such appointive officers and employees shall hold office at the pleasure of the Mayor and Council and shall receive such compensation as may be fixed by the Mayor and Council. City employees. The Mayor shall receive as compensation for his services the sum of $8.00 for each regular meeting attended and Councilmen shall each receive the sum of $5.00 for each regular meeting attended for their services, regular meetings to be held only once each month. Mayor and Councilmen, compensation. The Mayor and Council shall also, at their first regular meeting, appoint three registered voters of the City of Demorest as a board of registrars. The duties of the board of registrars shall be to meet at such times throughout the year as may be necessary to revise and bring up to date the list of qualified voters of the City of Demorest, removing the names of those voters who have moved away or died and adding the names of newly registered voters. Registrars. The Mayor and Council shall also, at their first regular meeting in each year, appoint three registered voters as a board of tax assessors. The duties of the board of tax assessors shall be

Page 2042

to see that all taxable property located within the corporate limits of the City of Demorest is returned for taxation at a fair valuation. In any instance where property is not returned for taxes by the owner or is not returned at a fair valuation, then the board of tax assessors may fix a fair tax valuation thereon, giving the owner, if known, notice of such action and affording due opportunity to any dissatisfied property owner to be heard upon the question of the fairness of any valuation fixed by the board. Procedure upon such hearings and any appeals therefrom shall be governed by the rules applicable to State and county ad valorem tax matters. The Mayor and Council may also, when they deem it necesary, procure the services of non-resident tax experts to assist in fixing tax valuations or to assist in any other way with the assessing and collection of taxes. Tax assessors. Section 11. The City of Demorest shall have and enjoy all the rights, privileges and powers incident to municipal corporations, not repugnant to the Constitution of the United States, the Constitution, of the State of Georgia or laws made in pursuance thereof, and said city, through its governing body, shall have full power and authority to enact all ordinances, resolutions, rules and regulations necessary for the government of the city and for insuring the protection, health, prosperity and happiness of the citizens thereof; specifically including, among other things, the authority: General powers of city. (a) To construct, purchase and otherwise obtain, maintain, equip, extend, enlarge and operate waterworks plants and systems, sewer systems and sewerage disposal plants, telephone exchanges and systems, power plants, distribution systems for the retail sale of electric energy, and to purchase and to resell the products and services furnished by such facilities both within and without the corporate limits of the City of Demorest at such prices as may be deemed advisable by the city authorities; to exercise under the general rules of law applicable thereto the right of eminent domain as necessary in connection with any of the above listed facilities; and to issue bonds, revenue anticipation certificates or any other form of desired municipal obligation for financing such facilities; Utilities. Eminent domain. (b) To lay out, survey and open such streets, alleys, thoroughfares and parks as the public interests and needs may dictate, to widen, straighten, grade, pave or otherwise repair or improve,

Page 2043

abandon, vacate, close or otherwise change such streets, alleys, thoroughfares and parks at the discretion of the governing authorities and to remove all obstructions, hazards, and nuisances from the same, exercising the right of eminent domain as necessary in this regard; Streets, sidewalks, etc. (c) To establish, accept donations for, build, maintain, operate, lease and otherwise acquire and dispose of a hospital, and to co-operate and participate with any other governmental subdivision or sub-divisions in such enterprise, to issue bonds, revenue anticipation certificates, membership certificates or other forms of obligations for the financing of same, if desired to form a hospital authority as provided by the general laws, to set up hospitalization insurance in connection therewith and to issue policies, certificates or other evidence of hospitalization and medical coverage to individuals, families and groups, to formulate such rules, regulations, bylaws, and terms as may seem advantageous and to do and perform every legal act needful to successfully establish, maintain and operate a hospital in the City of Demorest; Hospital. (d) To establish a uniform system of zoning, building regulations and restrictions, either under the terms of the general law heretofore applicable thereto, or under such reasonable rules and terms as may be by ordinance set up therefor and to enforce the same by penal ordinance, by right of eminent domain, by execution and by any other procedure recognized by general law; Zoning. (e) To establish adequate sanitary and quarantine regulations as may be needful or beneficial to the city with authority to employ such health officers and inspectors as are needed and with authority to enforce the regulations enacted in the ways recognized by law; and to have authority to regulate and, when necessary, require the removal of all private drains, sewers, surface toilets, privy vaults, stables, the keeping of animals and livestock and all other properties affecting the health, happiness and good order of the City of Demorest and its inhabitants and with full authority to adopt such rules and regulations concerning any or all of said items as the governing authorities may deem advisable; Health. (f) To regulate all hotels, rooming houses, mercantile establishments and businesses of every nature in such particulars as

Page 2044

may be deemed necessary or advantageous to the general welfare of the City of Demorest and the general public; Hotels, rooming houses, etc. (g) To maintain a fire department, employ firemen, and to enact such ordinances and regulations as may, from time to time, seem advisable to protect the public from loss by fire; and Fire department. (h) To maintain cemeteries, regulate the burial of the dead and to enact such ordinances in this regard as may be deemed advisable. Cemeteries. Section 12. The Mayor shall hold a Police Court in the City of Demorest at such times and places as may be, by ordinance, designated, for the trial and punishment of all violators of the ordinances of the city. Maximum punishment to be inflicted shall not exceed a fine of two hundred ($200.00) dollars or labor on the streets of said city not to exceed fifty days, or confinement in the city jail not to exceed forty days, or any one or more of such penalties, and in addition thereto such costs of the proceedings as may be imposed. Said fine shall be collected by execution issued by the City Clerk against the offender. The Mayor shall also be ex officio a justice of the peace with authority to issue warrants, to commit offenders, to fine for contempt and otherwise punish as provided by this Act, for offenses committed within the corporate limits of said City, and to bind over to the State courts of Habersham County and to commit to the common jail of said county offenders violating State laws. Police Court. Section 13. The Mayor and Council of the City of Demorest are hereby authorized to assess, levy and collect such taxes upon the real and personal property within the corporate limits of said municipality, as shall be deemed necessary for the support and government of said municipality, not inconsistent with the laws of this State, and also to levy special business or occupation taxes upon all business occupations, places of amusement or performances carried on within the City of Demorest. Executions shall be issued in all cases where taxes are not paid when due. Taxes. Section 14. All executions in favor of the City of Demorest for the enforcement and collection of any fine, forfeiture, assessment, taxes, or other claim, demand or debt, shall be issued by the City Clerk and bear teste in the name of the Mayor and shall be directed to the Marshal of the City of Demorest and

Page 2045

to all and singular the sheriffs and constables of the State, and shall state for what issued, and made returnable to the Mayor and Council of the City of Demorest. It shall be the duty of the Marshal or other collecting officer to levy the same and advertise the sale of any real or personal property so levied upon in the same manner as sheriff's sales of real property or constable's sales of personal property are required by law to be made. Any sales thereunder shall be made at the city hall in said city and within the usual hours of sheriff's or constable's sales of similar property. Whenever any real estate is sold for taxes the owner thereof shall have the privilege of redeeming it within one year by paying the purchaser the amout paid therefor, with ten per centum premium thereon and interest on said principal amount at the rate of seven per centum per annum. Whenever at any such sales for taxes due no person present shall bid for the property put up for sale as much as the amount of such execution and all cost, then the city acting through any authorized representative may bid off such property for the city. The City Clerk shall keep a permanent execution docket and shall enter therein all executions issued, giving the date, amount of each, to whom delivered, the return thereon and all proceedings upon it. All sales and deeds made under executions issued by the City of Demorest shall have all the force and effect of sales and conveyances made by sheriffs of this State and the officer making the sale shall have the same power as sheriffs to put a purchaser of property sold by them in possession. Executions. Sales. Section 15. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Habersham County. I, Charles T. Graves, publisher and editor of the Tri-County Advertiser, the newspaper in which the sheriff's advertisements for Habersham County, Georgia are published, do hereby certify under oath, that the attached notice of intention to apply for local legislation concerning the City of Demorest, a municipality of said State and county, was published once a week for three weeks in said newspaper upon the 11th, 18th and 25th days of November, 1948. (s) Chas. T. Graves.

Page 2046

Sworn to and subscribed before me this 11th day of January, 1949. (s) Linton K. Crawford. Notary Public. Notary Public, Habersham County, Georgia. My commission expires February 7, 1952. Notice of Local Bill. Georgia, Habersham County. In compliance with Article III, Section VII, Paragraph 15 of the Constitution of Georgia, the public is notified that a local Bill will be introduced in the 1949 session of the General Assembly of Georgia to amend the charter of the City of Demorest. The proposed amendment provides for the extension of the corporate limits of said municipality, for the sale of water outside its corporate limits and for other measures. This 1st day of November, 1948. Mayor and Council of Demorest. Georgia, Fulton County. I, J. Herbert Griggs, Representative of Habersham County, Georgia, and author of the foregoing Bill hereby state under oath that the same was duly advertised upon the 11th, 18th and 25th days of November, 1948 and also upon the 20th and 27th days of January, 1949 and upon the 3rd day of February, 1949 in compliance with the rules applicable to local legislation. (s) J. Hubert Griggs. Sworn to and subscribed before me upon this 14th day of Feb., 1949. (s) Bobby Dulook. Notary Public, State of Ga. Approved February 25, 1949.

Page 2047

JENKINS COUNTY CORONER'S FEES. No. 498 (House Bill No. 641). An Act to provide for the fees of the Coroner of Jenkins County in connection with the holding of inquests; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That the fee of the Coroner of Jenkins County for summoning a jury and holding an inquest upon a dead body and rendering an inquisition shall be $20.00. Inquest fee. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Intention to Introduce Legislation. Notice is hereby given that it is my intention to introduce legislation in the 1949 session of the General Assembly of Georgia to increase the fee of the Coroner of Jenkins County to $20.00 for holding an inquest. This 23rd day of January, 1949. Leon Aycock. Georgia, Jenkins County. Personally appeared before the undersigned, an officer of said State duly authorized to administer oaths, Frank Edenfield, the deponent, who being duly sworn, deposes and upon oath says: Deponent says that he is business manager of the Millen News, and as such is familiar with all matter published in said Millen News, which is the county paper in which sheriff's sales for said county are published. Deponent further says that the attached advertisement has been published in the Millen News for three successive weeks, as follows: January 27th., February 3rd, and February 10th. 1949. That said advertisement is a notice of intention to introduce legislation in the General Assembly of Georgia to increase the fee of the Coroner of Jenkins County, Georgia. (s) Frank M. Edenfield.

Page 2048

Sworn to and subscribed before me, this the 10th day of February, 1949. (Seal) (s) J. H. Simpson. Clerk Superior Court, Jenkins County, Ga. Approved February 25, 1949. GRIFFIN CHARTER AMENDMENTS. No. 499 (House Bill No. 502). An Act to amend the charter of the City of Griffin, in Spalding County, Georgia, as set forth in an Act of the General Assembly, approved July 21st, 1921, and Acts amendatory thereof, by repealing Section 62, which prohibits a candidate for Commissioner to solicit votes; by amending the Retirement Pension Act of 1941; by extending the police power of the city over certain territory lying outside of the corporate limits, owned or leased by the city for public purposes; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that the charter of the City of Griffin, in Spalding County, Georgia, be, and the same is hereby amended as follows: Section 1. That Section Sixty-two (62) of the said Act of July 21st, 1921, which prohibits a candidate for the office of commissioner to solicit votes, and provide a penalty therefor, is hereby repealed. Sec. 62, Act of 1921, repealed. Section 2. That the amendatory Act of the General Assembly approved March 27th, 1941, known as the Griffin Retirement Pension Act shall be, and the same is hereby amended as follows: Sec. 2, Act of 1941, amended. (a) By striking Section 2 of said Act of 1941, and substituting the following in lieu thereof, to be known as Section 2: Be it further enacted that any employee, complying with the terms of this Act and the ordinances passed in pursuance thereof, and who is in the regular employ of said city at the time of the passage of this Act, and all employees hereafter regularly employed by said city, may retire from active service after service

Page 2049

in the employment of said city for a term of thirty (30) years, or after service in the employment of said city for a term of twenty-five (25) years and have reached the age of sixty (60) years. After an employee has reached the age of sixty (60) years and has been employed by the city for twenty-five (25) years, the Board of Commissioners of the City of Griffin, may in their discretion order said employee's retirement, and the decision and action of said Board shall be final. Retirement. (b) By striking Section Three (3) of said Act of 1941, and substituting the following in lieu thereof, to be known as Section 3. Sec. 3 amended. Be it further enacted, that when an employee shall be retired as provided in Section 2 of this Act, he shall be paid monthly from said fund during the remainder of his life, the sum of fifty per cent (50%) of his average monthly wage or salary based on the ten (10) years immediately prior to the date of his retirement, provided said retirement pay shall never exceed the sum of seventy-five ($75.00) dollars per month. Retirement pay. (c) By striking the last sentence of Section Four (4) of said Act of 1941, and substituting the following in lieu thereof: Sec. 4 amended. Provided, however, that the disability pay shall in no event exceed seventy-five ($75.00) dollars per month. Disability pay. (d) By striking the last sentence of the first paragraph of Section Seven (7) of said Act of 1941, to wit: An employee receiving a salary or wage of more than two hundred and no/100 ($200.00) dollars per month, shall be assessed on two hundred and no/100 ($200.00) dollars only, and receive benefits based on the two hundred and no/100 ($200.00) dollars not to exceed fifty ($50.00) dollars per month, and substituting in lieu thereof the following: Sec. 7 amended. An employee receiving a salary or wage of more than ($200.00) per month shall be assessed on $200.00 only, and receive benefits based on the $200.00 not to exceed $75.00 per month. (e) By striking the first paragraph of Section 8 of said Act of 1941, beginning From and after the passage of this Act, and ending after April 1st, 1941, and substituting in lieu of said paragraph, the following: Sec. 8 amended. From and after the passage of this Act, a tax of one per centum is hereby imposed on all insurance premiums collected by the

Page 2050

companies or agents of companies of fire, life, accident, surety, industrial, health, plate glass, livestock, and all other insurance companies for whom such agents do business, said one per centum tax shall be on the gross premiums collected upon policies of insurance issued upon persons, property, indemnity of business which are located or domiciles in the corporate limits of the City of Griffin. Said tax shall be due and payable on the first day of April of each calendar year for the premium collected the preceding year. Tax on insurance premiums. (f) By striking Section 16 of said Act of 1941, and substituting the following in lieu thereof, to be known as Section 16: Sec. 16 amended. Be it further enacted, that the provisions of this Act shall be binding and compulsory on all city employees employed on a monthly basis receiving a salary or wage of $100.00 or more per month, and optional as to all city employees receiving a salary or wage of less than $100.00 per month. Employees receiving less than $100.00 per month shall come under the provisions of this Act only upon making written application therefor to the City Manager on forms furnished for that purpose. Section 3. That power and authority is hereby granted to the City of Griffin to exercise police power on and over all tracts or parcels of land which are owned or leased by the City of Griffin and used for public purposes (such as the municipal water-works, airport, trailer camp, or any other public utility) which lie in Spalding County, Georgia, outside of the corporate limits of said city, and jurisdiction of violations of the municipal ordinances of the City of Griffin in and over such territory is hereby vested in the Criminal Court of the City of Griffin. Police powers. Section 4. All laws or parts of laws in conflict herewith are hereby repealed. To whom it may concern: This is to certify that a legal advertisement entitled Notice of Local Legislation and numbered Legal No. 7093 in Griffin Daily News legal advertisement register, was published in the Griffin Daily News on January 10-17-25, 1949. Copy of published Legal No. 7093 is attached hereto. Yours very truly, (s) Russell M. Smith Griffin Daily News.

Page 2051

Sworn to and subscribed before me this 29th day of January, 1949. (Seal) (s) Cary Reeves Notary Public, Spalding County, Ga. My commission expires Dec. 25, 1949. Notice of Local Legislation. There will be introduced in the 1949 session of the General Assembly of Georgia a local Bill entitled: A Bill To Be Entitled. An Act to amend the charter of the City of Griffin, in Spalding County, Georgia, as set forth in an Act of the General Assembly, approved July 21st, 1921, and Acts amendatory thereof, by repealing Section 62, which prohibits a candidate for Commissioner to solicit votes; by amending the Retirement Pension Act of 1941; by extending the police power of the city over certain territory lying outside the corporate limits, owned or leased by the city for public purposes; and for other purposes. Arthur K. Bolton, E. G. Harper. Approved February 25, 1949. BERRIEN SUPERIOR COURTTERMS. No. 500 (House Bill No. 393). An Act to amend an Act of the General Assembly of Georgia approved February 22, 1933, providing for the holding of four (4) terms each year of Berrien Superior Court; to provide for the time of holding said court, and for other purposes, so that said Act when amended shall change the time of holding said courts, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that Section 1 of the Act of the General Assembly of Georgia, approved February

Page 2052

22, 1933, be stricken in its entirety and that the following be substituted in lieu thereof: Sec. 1, Act of 1933, amended. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act there shall be held in each year four (4) regular terms of the Superior Court of Berrien County, Georgia, and that said regular terms shall convene as follows: One convening on the 2nd and 3rd Mondays in May, one convening on the 1st and 2d Mondays in September, one convening on the 2nd Monday in March, and one convening on the 2nd Monday in December, and said court shall continue in session at the May and September terms for a period of two weeks each unless sooner adjourned in the discretion of the presiding Judge, and the June and December terms shall continue in session for a period of one week each, but longer if necessary, in the discretion of the presiding Judge, or may be sooner adjourned, in the discretion of the presiding Judge, as may be necessary to transact and complete the business of said court, provided that there shall be no adjournment of either of said four terms until so ordered by the presiding judge, or until adjourned by operation of law as now provided by law. Terms. Section 2. That Section 2 of said Act approved on 22nd day of February, 1933, is hereby amended by striking from the 3rd line of said Act the word March and inserting in lieu thereof the word May, so that said section when so amended shall read as follows: Sec. 2 amended. Section 2. Be it further enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that the May and September terms of said Superior Court are hereby designated as the spring and fall terms, respectively, of said court. Spring and fall terms. Section 3. That Section 3 of said Act approved on February 22, 1933, is hereby amended by striking from the 3rd line of said section the word March and substituting in lieu thereof the word May, and by striking from the 4th line of said section the word June and substituting in lieu thereof the word March, so that when so amended said section 3 of said Act shall read as follows: Sec. 3 amended. Section 3. Be it further enacted by the authority aforesaid, that the presiding Judge of said court shall draw grand juries

Page 2053

for the May and September terms of said court, and in his discretion he may draw grand juries for the March and December terms of said court, either in term time or vacation. Grand juries. Section 4. That Section 4 of said Act approved on February 22, 1933, is hereby amended by adding at the end thereof and/or to the next succeeding term of said court after said March term as provided in this Act, so that when so amended said Section 4 shall read as follows: Sec. 4 amended. Section 4. Be it further enacted by the authority aforesaid, that all petitions, writs, bills, processes, subp[UNK]nas, bonds, and proceedings, both civil and criminal, of every kind and character now pending in or returnable to said Superior Court of Berrien County, shall hold good and relate to the terms as changed and fixed by this Act; and that all jurors and witnesses, drawn or summoned to attend the March term of said court next after the passage of this Act, shall be held and considered as drawn and summoned to attend the March term hereof next after the passage of this Act, and/or to the next succeeding term of said court after said March term as provided in this Act. Section 5. Be it further enacted, that all laws and parts of laws in conflict with this Act be and the same are hereby repealed. This being a general Bill with local application the author of this Bill has seen fit in the abundance of precaution to cause notice of the introduction of said Bill as local legislation pertaining to Berrien County, Georgia, alone, to be published in the Nashville Herald, the official organ of Berrien County, Georgia, doing the advertising of notices of the sheriff and ordinary of said county, for the time prescribed by law, a copy of which notice together with an affidavit of the managing editor of said paper is hereto attached, marked Exhibit A and made a part of this Bill by express reference thereto, as provided by law. Constitutional publication. Exhibit A Notice of Legislation. Notice is hereby given that a Bill will be introduced at the next session of the General Assembly of Georgia to amend an Act of the said legislature approved February 22, 1933, providing for the holding of four terms each year of Berrien Superior Court;

Page 2054

to provide for the times of holding said court, and for other purposes. This December 6, 1948. J. H. Swindle, Representative Berrien Co. Georgia, Berrien County. In person appeared before the undersigned officer, duly authorized by law to administer oaths, came A. W. Starling, who first being sworn, deposes and says that he is the editor and manager of the Nashville Herald, the newspaper doing the legal advertising for Berrien County, Georgia, carrying the sheriff and ordinary's legal advertisements for said county, and that the above and foregoing notice was published in said paper in the issues of December 9th, 16th, and 23rd, 1948. (s) A. W. Starling. Sworn to and subscribed before me, this 26 day of January, 1949. (Clerk's Seal) (s) P. A. Harris CSC Berrien Co. Ga. Approved February 25, 1949. COLQUITT CHARTER AMENDMENT. No. 501 (House Bill No. 595). An Act to repeal an Act passed by the General Assembly of Georgia, for the year 1946, and approved the 31st day of January, 1946, entitled: An Act to amend an Act entitled `An Act to amend, consolidate and supersede the several Acts incorporating the City of Colquitt, in the County of Miller, and State of Georgia, and all amendments thereto; to create a new charter and municipal government for said corporation, to declare the rights and powers of same and more fully define the powers and liabilities of said city; to extend the jurisdiction of the limits of the said city for specific purposes; to provide for a Mayor and Council of said city and declare the manner and forms in which they shall be elected and qualified,

Page 2055

and to fix the qualifications, duties, powers, rights, and liabilities of same; to fix the qualifications of voters in said city; to provide a method of registration thereof and to provide the manner in which all municipal elections shall be held and the results determined; to create a board of tax assessors for said city, and to define their qualifications, methods of appointment, rights, powers and duties; to provide for the working maintenance and extension of the streets, alleys, squares, parks, cemeteries and public buildings of said city; to authorize the Mayor and Council to construct, operate, control and extend the waterworks and sewerage system and the electric lighting system of said city, and to provide the manner of doing same; to establish a police court for said city, and define the duties, powers and jurisdiction of the same: to authorize the creation of the office of City Recorder for said courts; to provide for the assessment, levy and collection of an ad valorem tax on all property in the city, for supporting and maintaining schools; for paying the interest and principal on the debts of said city, and for other purposes; to authorize the taxing and licensing of all kinds of business, trades, professions and avocations and other things in said city; to provide for the issuance of bonds for the purpose of maintaining, constructing, improving, of extending the waterworks, electric lighting and sewerage systems of said city, for street improvement, and for other purposes; to provide the manner in which bond elections shall be called and conducted; to provide the manner of collecting all debts or demands due the city; to provide that no valid existing ordinance, rule or regulation of the former corporation, nor any contract or right made or acquired under same, shall be affected by this Act; to provide and regulate fire, sanitary and public protection; to define and prescribe the police powers of said city; to provide for all other matters necessary for the general welfare of said city; to repeal an Act of the General Assembly approved July 30, 1913, and for other purposes,' said Act being found in the Acts of the General Assembly of Georgia for the year 1915, on page 534, and having been approved on August 7, 1915, by striking from Section 11 thereof, the following words, to wit: one-half, so that the Mayor and Council shall have full power and authority for the assessment levy and collection of an ad valorem tax on all real and personal property and every other kind of property in said city, owned or held therein, of not exceeding one per cent for

Page 2056

ordinary expenses; and for other purposes; and to re-enact and restore Section 11 (eleven) of the Acts of the General Assembly of Georgia, for the year 1915, which Act was approved on August 7, 1915, and found in Georgia Laws for the year 1915, page 534 to 567 inclusive, and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by the authority of the same, that the Act passed by the General Assembly of Georgia, for the year 1946, and approved 31st day of January, 1946, entitled An Act to amend an Act entitled `An Act to amend, consolidate and supersede the several Acts incorporating the City of Colquitt, in the County of Miller, and State of Georgia, and all amendments thereto; to create a new charter and municipal government for said corporation, to declare the rights and powers of same, and more fully define the powers and liabilities of said city; to extend the jurisdiction of the limits of the said city for specific purposes; to provide for a Mayor and Council of said city and declare the manner and forms in which they shall be elected and qualified, and to fix the qualifications, duties, powers, rights and liabilities of same; to fix the qualifications of voters in said city; to provide a method of registration thereof and to provide the manner in which all municipal elections shall be held and the results determined; to create a board of tax assessors for said city, and to define their qualifications, methods of appointment, rights, powers and duties; to provide for the working maintenance and extension of the streets, alleys, squares, parks, cemeteries and public buildings of said city; to authorize the Mayor and Council to construct, operate, control and extend the waterworks and sewerage system and the electric lighting system of said city, and to provide the manner of doing same; to establish a police court for said city and define the duties, powers and jurisdiction of the same; to authorize the creation of the office of City Recorder for said courts; to provide for the assessment, levy and collection of an ad valorem tax on all property in the city, for supporting and maintaining schools; for paying the interest and principal on the debts of said city; and for other purposes; to authorize the taxing and licensing of all kinds of business, trades, professions and avocations and other things in said city; to provide for the issuance of bonds for the purpose of maintaining, constructing, improving, of extending the waterworks, electric lighting and sewerage systems of said city, for street improvements,

Page 2057

and for other purposes; to provide the manner in which bond elections shall be called and conducted; to provide the manner of collecting all debts or demands due the city; to provide that no valid existing ordinance, rule or regulation of the former corporation, nor any contract or right made or acquired under same, shall be affected by this Act; to provide and regulate fire, sanitary and public protection, to define and prescribe the police powers of said city; to provide for all other matters necessary for the general welfare of said city; to repeal an Act of the General Assembly approved July 30, 1913, and for other purposes,' said Act being found in the Acts of the General Assembly of Georgia for the year 1915, on page 534, and having been approved on August 7, 1915, by striking from Section 11 thereof, the following words, to wit, `one half of,' so that the Mayor and Council shall have full power and authority for the assessment levy and collection of an ad valorem tax on all real and personal property and every other kind of property in said city, owned or held therein, of not exceeding one per cent for ordinary expenses, and for other purposes'; be and the same is hereby repealed. Act of 1946 repealed. Section 2. Be it further enacted by the authority aforesaid, and it is hereby enacted by the authority of the same, that Section 11 (eleven) of the Acts of the General Assembly for the year 1915, which Act was approved on August 7, 1915, and found in Georgia Laws for said year, on pages 534 to 567 inclusive, is hereby restored to the Acts of 1915, as originally passed by the General Assembly of Georgia for said year, and said section is to read as it originally read in said original Act of 1915, pages 534 to 567 inclusive, and said Section 11 (eleven) hereby restored and re-enacted, is found on pages 544 and 545 of Georgia Laws for the year 1915. Sec. 11 restored to Act of 1915. Section 3. Be it further anacted by the authority aforesaid, and it is hereby enacted by the authority of the same, that all laws and parts of laws in conflict with this Act, be and the same are hereby repealed. Georgia, Miller County. I. Bert Priest, do hereby certify that I am the publisher of the Miller County Liberty, the newspaper in which the sheriff's advertisements for the County of Miller are published, and that the attached page of typewritten matter, is a true and correct

Page 2058

copy of a notice of the intention to apply for the passage of the Bill therein referred to, and I further certify that said notice has been published in said newspaper in the issue of January 7, 1949, January 14, 1949, and January 21, 1949, and that said notice has been published as provided by law. This 29th day of January, 1949. Bert Priest Publisher. Notice. Georgia, Miller County. Notice is hereby given of my intention to apply for the passage of a local Bill in the General Assembly of Georgia, at the session convening January 10, 1949, or at any recess of said session entitled: An Act to repeal an Act passed by the General Assembly of Georgia, for the year 1946, and approved the 31st day of January, 1946, entitled: An Act to amend an Act entitled `An Act to amend, consolidate and supersede the several Acts incorporating the City of Colquitt, in the County of Miller, and State of Georgia, and all amendments thereto; to create a new charter and municipal government for the said corporation, to declare the rights and powers of same and more fully define the powers and liabilities of said city; to extend the jurisdiction of the limits of the said city for specific purposes; to provide for a Mayor and Council of said city and declare the manner and forms in which they shall be elected and qualified, and to fix the qualifications, duties, powers, rights and liabilities of same; to fix the qualifications of voters in said city; to provide a method of registration thereof and to provide the manner in which all municipal elections shall be held and the results determined; to create a board of tax assessors for said city, and to define their qualifications, methods of appointment, rights, powers and duties; to provide for the working maintenance and extension of the streets, alleys, squares, parks, cemeteries and public buildings of said city; to authorize the Mayor and Council to construct, operate, control and extend the waterworks and sewerage system and the electric lighting system of said city, and to provide the manner of doing same; to establish a police court for said city, and define the duties, powers and jurisdiction of the same; to authorize the

Page 2059

creation of the City Recorder for said courts; to provide for the assessment, levy and collection of an ad valorem tax on all property in the city, for supporting and maintaining schools; for paying the interest and principal on the debts of the city, and for other purposes; to authorize the taxing and licensing of all kinds of business, trades, professions and avocations and other things in said city; to provide for the issuance of bonds for the purpose of maintaining, constructing, improving, of extending the waterworks, electric lighting and sewerage systems of said city, for street improvement, and for other purposes; to provide for the manner in which bond elections shall be called and conducted; to provide the manner of collecting all debts, or demands due the city; to provide that no valid existing ordinance, rule or regulation of the former corporation nor any contract or right made or acquired under same, shall be affected by this Act; to provide and regulate fire, sanitary and public protection; to define and prescribe the police powers of said city; to provide for all other matters necessary for the general welfare of said city; to repeal an Act of the General Assembly approved July 30, 1913, and for other purposes, said Act being found in the Acts of the General Assembly of Georgia, for the year 1915, on page 534, and having been approved on August 7, 1915, by striking from Section 11 thereof, the following words, to wit: one-half of, so that the Mayor and Council shall have full power and authority for the assessment, levy and collection of an ad valorem tax on all real and personal property in said city, owned or held therein, of not exceeding one per cent for ordinary expenses; and for other purposes; and to re-enact and restore Section 11 (eleven) of the Acts of the General Assembly of Georgia, for the year 1915, which Act was approved on August 7, 1915, and found in Georgia Laws for the year 1915, page 534 and 567, inclusive; and for other purposes. This the 5th day of January, 1949. H. M. Miller, Representative, Miller County, Georgia. Approved February 25, 1949.

Page 2060

ROME RETIREMENT SYSTEMAMENDMENTS. No. 502 (House Bill No. 367). An Act to amend the charter of the City of Rome approved August 19, 1918 as amended by various Acts and especially by Acts approved February 16, 1943, Georgia Laws, pages 1560 to 1571, so as to give the City Commission authority to levy upon the monthly salary of every employee of the City of Rome, whose salary is paid by the month, an assessment of not less than one and one-half (1) per centum, nor more than three (3) per centum, of such monthly salary, and to deduct such assessment each month from the salary of each employee and pay the same to the Secretary of the Board of Trustees created by said Act; to provide further that the City Commission shall not assess for any period less than the amount recommended by the unanimous vote of the Board of Trustees created by said charter as amended, but in no event more than three (3) per centum of such monthly salaries; to provide that the portion of any salary in excess of two hundred fifty dollars per month shall be exempt from such levy; and, to provide that the City of Rome shall appropriate each month, respectively, from the general funds of the City of Rome, a sum of money equal to the deduction made for such month, respectively, from the salaries of employees affected, and pay the same unto the Secretary of said Board of Trustees; and, also, for the purpose of providing that the service record of each monthly salaried employee of the City of Rome, for the purposes of said Act approved February 16, 1943 as amended, be increased by the length of time such employee served in the armed forces of the United States between the 7th day of December, 1941, and the 1st day of April, 1946, provided such person was an employee of the City of Rome immediately before entering said armed forces and return upon discharge therefrom to the employ of the City of Rome; and, for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. That the charter of the City of Rome (Ga. Laws 1918, p. 813) as amended by the Act approved Feb. 16, 1943 (Ga. Laws 1943, p. 1560-1571), and the Act approved Feb. 19,

Page 2061

1945 (Ga. Laws 1945, p. 683-687) relating to a retirement fund for employees of the City of Rome, its administration, collection and disbursement of funds, be further amended as follows: By inserting after the first word of in line five of Section 3 of the Act approved Feb. 16, 1943 (Ga. Laws 1943, p. 1561) the words an amount not less than, and by inserting after the word salary in the 5th line of said Section 3 the words and not more than three (3%) per centum of such monthly salary, provided the City Commission shall not assess for any period less than the per centum of such salaries as may be recommended by the unanimous vote of the Board of Trustees, but in no event more than three per centum of such monthly salaries, and by striking and repealing the words of said Section 3 as follows: Provided, however, such assessment in no case shall exceed the sum of three dollars seventy-five cents for any one month against the salary of any such employee, and substituting in lieu thereof the following: Provided, however, the portion of any salary in excess of two hundred fifty dollars per month shall be exempt from such levy, so that said Section 3 as amended shall read as follows: Sec. 3, Act of 1945, amended. Section 3. From and after the passage of this Act the City of Rome, by and through its City Commission, shall levy upon the monthly salary of each and every employee of said city whose salary is paid by the month, and assessment of an amount not less than one and one-half (1) per centum of such monthly salary and not more than three (3) per centum of such monthly salary, provided the City Commission shall not assess for any period less than the per centum of such salaries as may be recommended by the unanimous vote of the Board of Trustees, but in no event more than three per centum of such monthly salaries, which assessment shall be deducted each month from the salary of each employee and paid to the Secretary of the Board of Trustees created by this Act, and which respective assessment shall represent the amounts paid into said retirement fund by each employee respectively. Provided, however, the portion of any salary in excess of $250.00 per month shall be exempt from such levy; and provided further that such assessment in no case shall be assessed against the salary of any employee for a longer period of time than twenty-five years. In like manner the City of Rome shall appropriate each month respectively from the general funds of the City of Rome a sum of money equal to the

Page 2062

deduction made for such month respectively from the salaries of the employees affected by this Act and pay the same unto the Secretary of said Board of Trustees; the purpose being that the City of Rome will pay unto said Secretary of the Board of Trustees a sum equal to the total sum contributed by the employees of the City of Rome, but nothing in excess thereof. All payment of money to the Secretary of said Board of Trustees made under the provisions of this Act shall constitute a retirement fund, and the same shall be disbursed as said Board of Trustees may direct according to the terms and provisions of this Act. Employees making payments as provided to said retirement fund shall never have any greater interest in, or right to payment from, said retirement fund than expressly provided for in this Act. New Sec. 3. Salary assessments. Section 2. That Section 11 (a) of the Act of 1945 (Ga. Laws 1045, p. 686), relating to the retirement eligibility of employees of the City of Rome, be amended by adding after the first sentence of said section, the following sentence: Sec. 11 (a) amended. Provided, however, for the purposes of this Act the service record of such monthly salaried employee of the City of Rome, be increased by the length of time such employee served in the armed forces of the United States for military duty between the 7th day of December, 1941 and the 1st day of April, 1946, provided such person was an employee of the City of Rome immediately before entering said armed forces and returned upon discharge therefrom directly to the employ of the City of Rome, so that said section as amended shall read as follows: Section 11. Retirement eligibility. (a) Each monthly-salaried employee of the City of Rome, and while still in the employ of the City of Rome, shall be eligible for retirement under the benefits and provisions of this Act, (1) who has reached the age of sixty years, or (2) who has been a monthly-salaried employee of the City of Rome for an aggregate of twenty-five years and also has attained the age of fifty years. Provided, however, for the purposes of this Act the service record of such monthly salaried employee of the City of Rome, be increased by the length of time such employee served in the armed forces of the United States for military duty between the 7th day of December, 1941 and the 1st day of April, 1946, provided such person was an employee of the City of Rome immediately before

Page 2063

entering said armed forces and returned upon discharge therefrom directly to the employ of the City of Rome. No person, however, shall be eligible for retirement under this Act who has not paid into said retirement fund one and one-half per centum of his monthly salary for at least one month. Provided, however, that any person who has been a monthly-salaried employee of the City of Rome for an aggregate of twenty-five years may become eligible to receive benefits under the Act when he shall have reached the age of fifty years even though he may have left the employ of the City before he has attained the age of fifty years. New section. Service with armed forces of U. S. Section 3. That Section 12 (a) of the Act of 1943 (Ga. Laws 1943, p. 1560, 1571), relating to the payment of retirement benefits, be and is amended as follows: by repealing the words during the last five years preceding the time of his retirement, during which such employee has received a salary from the City of Rome and enacting in lieu thereof the following words: as computed upon the basis of the salary received by such employee during the three years in which he or she received the highest salary as an employee of the City of Rome prior to retirement, so that said section 12 (a) as amended shall read as follows: Sec. 12 (a) amended. Section 12. Retirement benefits . (a) An employee retiring under the provisions of this Act after having served an aggregate of twenty-five years as an employee of the City of Rome and attained the age of at least fifty years, shall be paid monthly from said retirement fund and for and during his natural life the sum of money equal to one-half of the average salary received from the City of Rome as such employee as computed upon the basis of the salary received by such employee during the three years in which he or she received the highest salary as an employee of the City of Rome prior to retirement; provided, however, such monthly retirement payments shall in no event exceed the sum of one hundred dollars per month. For the purposes of this Act the monthly salary of any employee is determined to be one-twelfth of his annual salary. If an employee has not completed an aggregate of twenty-five years of service as an employee of the City of Rome at the time of his retirement under the provisions of this Act by having attained the age of at least sixty years, then he shall be paid monthly from said retirement fund and for and during his natural life,

Page 2064

the same proportionate part of the amount of money he would receive if he were being retired upon twenty-five years of service under this Act, that his aggregate years of service as an employee of the City of Rome is of twenty-five years. New section. Retirement benefits. Section 4. All laws or parts of laws in conflict with this Act are hereby repealed. To whom it may concern: Notice is hereby given that application will be made at the regular session of the Georgia Legislature convening in January, 1949, for the passage of a Bill amending the charter of the City of Rome to effect the changes or amendment as follows, to wit: A Bill to amend the charter of the City of Rome approved August 19, 1918 as amended by various Acts and especially by Acts approved February 16, 1943, Georgia Laws, pages 1560 to 1571, so as to give the City Commission authority to levy upon the monthly salary of every employee of the City of Rome, whose salary is paid by the month, an assessment of not less than one and one-half per centum nor more than three per centum, of such monthly salary, and to deduct such assessment each month from the salary of each employee and pay the same to the Secretary of the Board of Trustees created by said Act; to provide further that the City Commission shall not assess for any period less than the amount recommended by the unanimous vote of the Board of Trustees created by said charter as amended, but in no event more than three per centum of such monthly salaries; to provide that the portion of any salary in excess of two hundred fifty dollars per monthly shall be exempt from such levy; and, to provide that the City of Rome shall appropriate each month, respectively, from the general funds of the City of Rome, a sum of money equal to the deduction made for such month, respectively, from the salaries of employees affected, and pay the same unto the Secretary of said Board of Trustees; and, also for the purpose of providing that the service record of each monthly salaried employee of the City of Rome, for the purposes of said Act approved February 16, 1943 as amended, be increased by the length of time such employee served in the armed forces of the United States between the 7th day of December, 1941, and the 1st day of April, 1946, provided such person was an employee of the City of Rome immediately before entering said armed

Page 2065

forces and returned upon discharge therefrom to the employ of the City of Rome; and, for other purposes. The present charter amendment (a) provides for an assessment of one and one-half per centum of the monthly salaries, (b) provides that $3.75 is the maximum that may be assessed for any month against any salary, (c) does not provide for any recommendation from the Board of Trustees, and (d) does not make any provision as to credit for military service. This notice is given in compliance with the provisions of the Constitution and laws of the State of Georgia. This 4th day of January, 1949. F. L. Sammons Secretary of Rome Retirement Fund. Jan 6-13-20-27 Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, Vaughn E. Terrell, who on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local Bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said Bill has been published in the Floyd County Herald, a newspaper in which the sheriff's advertisements for the locality affected by said Bill, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said Bill; and that said notice was published as provided by law. This..... day of January, 1949. Vaughn E. Terrell Sworn to and subscribed before me this 28 day of January, 1949. Marian Denson Notary, Public, Georgia, State at Large My commission expires Jan. 14, 1951. Approved February 25, 1949.

Page 2066

MERIWETHER TREASURER'S SALARY. No. 503 (House Bill No. 539). An Act to amend an Act approved February 27, 1933 fixing the compensation of the Treasurer of Meriwether County, as amended by an Act approved March 19, 1935 increasing the salary of the Treasurer of Meriwether County, as further amended by an Act approved February 22, 1943 increasing the salary of the Treasurer of Meriwether County, by striking from Section 2 of said Act as amended the words eighty-five dollars per month and inserting in lieu thereof the words one hundred twenty-five dollars per month so as to fix the salary of the Treasurer of Meriwether County, Georgia, at one hundred twenty-five dollars per month; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. That an Act approved February 27, 1933 fixing the compensation of the Treasurer of Meriwether County, as amended by an Act approved March 19, 1935 increasing the salary of the Treasurer of Meriwether County, as further amended by an Act approved February 22, 1943 increasing the salary of the Treasurer of Meriwether County, be and the same is hereby amended by striking from Section 2 of said Act as amended the words eight-five dollars per month and inserting in lieu thereof the words one hundred twenty-five dollars per month so that said Section 2 as amended shall read as follows: Salary. Section 2. Be it further enacted, that from and after the passage of this Act, an Act entitled an Act to amend an Act to change the compensation of the Treasurer of Meriwether County, Georgia, Act (1927, page 630) as approved August 20, 1927, be, and the same is hereby repealed. Providing, that the salary of Treasurer of Meriwether County shall be one hundred twenty five dollars per month, payable monthly by Meriwether County after passage of this Act. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be a Bill introduced

Page 2067

in the General Assembly of Georgia at this term to increase the salary of the Treasurer of Meriwether County. 1 14 5t Personally appeared before me, an officer duly authorized to administer oaths, O. W. Hill, who upon being sworn, deposes and says that he is the author of the Bill heretofore attached. He further says that the notice of intention to introduce legislation, copy of which is attached hereto, was published in the Meriwether Vindicator on Jan. 14, 1949, Jan. 21st, 1949 and Jan. 28, 1949, and that said newspaper is the one in which sheriff's advertisement for the locality affected are published. This 5th day of Feb, 1949. O. W. Hill. Sworn to and subscribed before me, this 5th day of February, 1949. (Ordinary Seal) John Head O. M. C. Approved February 25, 1949. COLUMBUS CITY COURT AMENDMENTS. No. 504 (House Bill No. 617). An Act to change and fix the salaries of the Judge and Solicitor of the City Court of Columbus and provide for payment of same; to provide for the appointment of a substitute in the event the Judge of said court, by reason of absence or sickness, is unable to discharge the duties of his office, or for any cause is disqualified from presiding; to fix the compensation of such substitute; to provide for the selection of a Judge; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same, that from and after the passage of this Act the salary of the Judge of the City Court of Columbus shall be the sum of sixty-six hundred dollars ($6600.00) per annum; the salary of the Solicitor of the City Court of Columbus shall be the sum of

Page 2068

fifty-five hundred dollars ($5500.00) per annum; said salaries to be paid monthly. Salaries of Judge and Solicitor. Section 2. Be it further enacted that the salaries aforesaid shall be paid to said officers in lieu of the salaries now paid said officers and shall be paid from the same source, upon the same terms and at the same time as now provided by law. Section 3. Be it further enacted by the authority aforesaid that in the event the Judge of said City Court of Columbus, by reason of his absence or sickness, is unable to discharge the duties of his office, or for any cause is disqualified from presiding, the Ordinary of Muscogee County shall have the power to appoint some competent attorney resident in Muscogee County. Georgia, to preside in said court in his stead; provided, however, said attorney so appointed shall have the same qualifications as now provided by law for the Judge of said court, and the attorney so appointed, when the appointment is entered upon the minutes of said court, shall exercise all of the functions of the Judge thereof. The compensation of said attorney for actual services as Presiding Judge shall be twenty-five ($25.00) dollars per diem, to be paid out of the county treasury as court officers of said court; provided, said amount in excess of compensation for twelve (12) days per annum shall be deducted from the salary of the Judge of said court if not absent on account of sickness. Presiding Judge. Section 4. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Section 5. Notice of the intention to apply for the passage of this Bill has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements of Muscogee County are published, once a week for three weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly. Attached hereto, and made a part of this Act, is a copy of said notice certified to by the publisher of said paper, as provided by law. Notice of Local Legislation. Notice is hereby given of intention to apply at the session of the General Assembly convening January, 1949, for the passage of a local Bill entitled:

Page 2069

An Act to change and fix the salaries of the Judge and Solicitor of the City Court of Columbus and provide for payment of same; to provide for the appointment of a substitute in the event the Judge of said court, by reason of absence or sickness, is unable to discharge the duties of his office, or for any cause is disqualified from presiding; to fix the compensation of such substitute; to provide for the selection of a Judge; and for other purposes. This the 29th day of December, 1948. J. Willard Register, President, Columbus Lawyers Club. January 3, 10, 17, 1949. Georgia, Muscogee County. This is to certify that the attached copy of notice of intention to apply for the passage of local bill entitled An Act to change and fix the salaries of the Judge and Solicitor of the City Court of Columbus and provide for payment of same; to provide for the appointment of a substitute in the event the Judge of said court, by reason of absence or sickness, is unable to discharge the duties of his office, or for any cause is disqualified from presiding; to fix the compensation of such substitute; to provide for the selection of a Judge; and for other purposes, has been published as provided by law once a week for three weeks, to wit, January 3, 1949, January 10, 1949, and January 17, 1949, during a 60-day period immediately preceding introduction of said Bill into the General Assembly. Said newspaper is the newspaper in which sheriff's advertisements for the locality affected are published. Affiant states further he is the publisher. M. R. Ashworth. Publisher; The Columbus Ledger, Columbus, Georgia. Sworn to and subscribed before me, this the 24 day of Jan, 1949. (Notarial Seal) J. Gordon Young. Notary Public, Muscogee County, Georgia. Approved February 25, 1949.

Page 2070

AUGUSTA MUNICIPAL COURT SALARIES. No. 505 (House Bill No. 465). An Act to amend an Act approved March 6, 1945 (Acts 1945, page 982 et seq.) entitled An Act to amend `An Act to abolish justice courts and the officers of the justice of the peace, and notary public ex officio justice of the peace and the office of constable in the City of Augusta; to establish and create in lieu thereof a Municipal Court in and for the City of Augusta; to define its jurisdiction and power, to provide for the election of a Judge and Clerk and Sheriff, and the appointment of other officers thereof; to define their powers and duties and to fix their compensation; to provide for rules and procedure and new trials in said court and writs of error therefrom; and for other purposes,' amended by an Act approved March 24, 1933 (Acts 1933, pages 209-307) and amended by an Act approved March 21st, 1935 (Acts 1935, pages 505-508); and amended by an Act approved December 29, 1937, (Acts 1937, pages 675 et seq.); to enlarge the jurisdiction of said court to regulate and define the procedure in said court and make certain changes therein, to provide the manner of appointments of assistants to the Clerk and Sheriff; to fix the qualifications of the office of the Judge of said court; to provide the manner for holding elections for Judge, Clerk and Sheriff; to change the manner of making up panels of jurors, to provide for trials by jury in certain cases, and to fix costs in certain cases; and for other purposes; so as to change the salary of the Judge of said court from $5,000.00 per annum to $5,750.00; to change the salary of Clerk from $2,700.00 per annum to $3,105.00, and to change the salary of Chief Deputy Clerk from $1,800.00 per annum to $2,070.00; to change salary of Sheriff from $2,700.00 to $3,105.00 per annum; and to provide for the salaries of the Deputy Sheriffs as to what they shall be; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority of the same: Section 1. That Section 3, of the Act approved March 6, 1945, pages 982-983-984, whose caption is set forth in the caption thereof, be and the same is hereby amended so as to strike therefrom Section 3, of said Act approved March 6, 1945, and by inserting in lieu thereof, the following to wit: Sec. 3, Act of 1945, amended.

Page 2071

Section 3. Be it further enacted by the authority aforesaid that the salary of the Judge of said Municipal Court shall be $5,750.00 per annum; the salary of the Clerk of said court shall be $3,105.00 per annum, the salary of the Chief Deputy Clerk shall be $2,070.00 per annum; and the Clerk of said court shall have power by and with the consent of the Judge of said court, to appoint two deputy clerks at $2,070.00 salary per annum; and Clerk of said court shall have the power, by and with the consent of the Judge of said court, to appoint a deputy clerk or deputy clerks, as the business of said court may demand at a salary not to exceed six dollars per diem. The salary of the Sheriff of said court shall be $3,105.00 per annum, the salaries of the deputy sheriffs shall be $2,070.00 per annum, and the Sheriff of said court shall have power by and with the consent of the Judge of said court to appoint three deputy sheriffs at $2,070.00 per annum. And with the consent of the Judge of said court a deputy sheriff or deputy sheriffs, as the business of said court may demand, at a salary not to exceed six dollars per diem. Provided nevertheless that said deputy sheriff or deputy sheriffs shall serve only during such time as both the Judge and the Sheriff may deem their services necessary for the best interest of the court. Any such deputy or bailiff may be discharged by the Judge or Sheriff as any time, and any such vacancy or vacancies thus created be filled in the same manner as such officers were originally appointed under the act as amended. The compensation of all officers of said Municipal Court shall be paid monthly out of the treasury of Richmond County, Georgia, upon the warrants of the Judge of said court by the officer or officers charged by law with paying out the money of said county, and charged as a part of the court expenses of said court. Salaries. Section 2. Be it further enacted by the authority of the same this Act shall be effective as of January 1, 1949. Section 3. Be it further enacted by the authority of the same that hereto attached is a copy of the advertisement of intention to apply for this Act, that ran in the legal gazette for Richmond County, Georgia, in which the sheriff's advertisements run, which is by reference incorporated herein and made a part of this Act. Constitutional publication. Section 4. Be it further enacted that if any section or provision of this Act shall be held unconstitutional or invalid by any competent jurisdiction, it shall not effect the validity and constitutionality of the remainder of this Act.

Page 2072

Section 5. Be it further enacted by the authority aforesaid, that all laws and parts of the law in conflict herewith, be, and the same are hereby repealed. Senator Elect, 18th Senatorial District. John C. Bell, Representative Elect of Richmond County, Ga., W. Roscoe Coleman, Representative Elect of Richmond County, Ga., Rodney S. Cohen, Jr., Representative Elect of Richmond County, Ga., Personally appeared before the undersigned, an officer duly authorized to administer oaths, John C. Bell, Rodney S. Cohen, Jr., and W. R. Coleman, who having been sworn, depose and say that they are the authors of the attached local legislation effecting Richmond County and that the notice attached hereto was published in the Augusta Chronicle, a newspaper of general circulation in Augusta, Richmond County, Georgia, and the legal gazette for sheriff's advertisements on January 7, 12, 17, 1949. Rodney S. Cohen, Jr., W. Roscoe Coleman, John C. Bell, Sworn to and subscribed before me, this 2nd day of February, 1949. Robert J. Golden. Notary Public, Richmond Co., Ga. Notice to the Public. Notice is hereby given to the public that the undersigned will introduce at the 1949 session of the General Assembly of Georgia, a local Bill for Richmond County, which will amend an Act of the General Assembly of Georgia, Acts of 1933, pages 299-307, and the amendatory Acts thereof, which is an Act to create for the City of Augusta a Municipal Court. The local legislation which is to be introduced will be to increase the salaries

Page 2073

of the Judges, Sheriff, deputy sheriffs, Clerk, and deputy clerks of said Municipal Court. Rodney S. Cohen Jr., W. R. Coleman, John C. Bell, Henry P. Eve. Approved February 25, 1949. ROME CORPORATE LIMITS EXTENDND. No. 506 (House Bill No. 364). An Act to amend the Act approved August 19, 1918 (Ga. Laws 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome, as amended, by enlarging the present city boundaries and corporate limits by the annexation of certain described property adjacent to the present city limits; to repeal conflicting laws; and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. That the Act approved August 19, 1918 (Ga. Laws 1918, pp. 813-885) creating a new charter and municipal government for the City of Rome and defining the corporate limits thereof, as amended by the Act approved August 7, 1925 (Ga. Laws 1925, pp. 1405-1430), by the Act approved August 8, 1929 (Ga. Laws 1929, pp. 1254-1276), by the Act approved March 23, 1933 (Ga. Laws 1933, pp. 1046-1050), by the Act approved March 23, 1937 (Ga. Laws 1937, pp. 2086-2090), by the Act approved March 20, 1939 (Ga. Laws 1939, pp. 1272-1275), by the Act approved February 19, 1945 (Ga. Laws 1945, pp. 683-687), all of said Acts relating to the boundaries and corporate and city limits of the City of Rome be and the same is hereby amended by extending and increasing the city limits and corporate limits and boundaries of the City of Rome so as to include and annex the following described property, which is now adjacent to the present city limits and boundaries of the City of Rome, to wit: Limits extended. Beginning where the present city limit line intersects with

Page 2074

the eastern boundary of Watson Street at the northern right-of-way line of the Southern Railway; thence easterly along said right-of-way to the west line of property of the Standard Stove and Range Company; thence northerly along the west line of said property to the northwest corner of said property; thence easterly along said line to the northeast corner of said property; thence due east to the west line of Corson or Carson Street; thence northerly along said street to its north end; thence east to Fortune Street; thence northerly along Fortune Street to the property of the W. S. Dickey Clay Products Company; thence easterly along the line of said company to the right-of-way of said railway company to the northeast line of said right-of-way; thence northwest along the northern right-of-way line of said railroad company a distance of 4774 feet, more or less, to a point; thence due south 1300 feet, more or less, to the southeast corner of the Charles Gresham property, which is 125 feet more or less west of the west side of Delwood Drive; thence due west 572 feet more or less to the east side of Watson Street, which is 80 feet more or less, north of the north side of Greenwood Avenue; thence southerly 827 feet more or less, along the east side of Watson Street, to the point of beginning. Description. The above described property embraces all of that section adjacent to the city of Rome, known as Garden Homes Addition. Section 2. That the aforesaid Act, as amended by the Acts referred to, is further amended by extending and increasing the present city limits and boundaries of the City of Rome to include, annex and incorporate as a part of the City of Rome, the following described property which is adjacent to the present city limits and boundaries of the City of Rome, to wit: Beginning at the present city limits line where the eastern boundary line of Brookes Avenue intersection with the northern boundary line of Holmes (Cheney) Street, and continuing due east 1530 feet more or less; along the north side of Holmes (Cheney) Street to the east side of Noble (Cooper Drive) Street; thence along the west side of Noble (Cooper Drive) Street; due north 970 feet more or less; thence due east 1080 feet more or less to the Cooper Estate property; thence due south along the Cooper Estate property line 1491 feet, more or less, to the south-east corner of the property of Dr. Robert Norton; thence west

Page 2075

953 feet, more or less to the east side of Noble (Cooper Drive) Street, thence along the east and south side of Noble (Cooper Drive) Street, a distance of 2024 feet, more or less along the east side of Brookes Avenue to the point of beginning. Description. Section 3. That the aforesaid Act, as amended by the Acts referred to, is further amended so as to enlarge, increase and extend the present city limits and boundaries of the City of Rome so as to annex and include as a part of the City of Rome the following described property which is adjacent to the present city limits of the City of Rome, to wit: The entire right-of-way of Summerville Road from the present city limits to the main entrance to the Martha Berry Schools. Description. Section 4. That the aforesaid Act, as amended, shall be further amended so as to enlarge, increase and extend the present city limits of the City of Rome by annexing and including as a part of the City of Rome the following described property which is adjacent to the present city limits, to wit: Beginning where the present city limits, along the north side of Cothran (East First) Street, intersects with north and south land lot line, between land lots No. 233, and 234; thence South between land lot Nos. 233 and 234 and between lot Nos. 247 and 248 to and across the Etowah River to low-water mark on the south side of said river; thence westerly and southerly along low-water mark down said river to a point due south of the east side of the City Colored Public School, and the present city limit line; thence due north, across said river, along the east side of the City Colored Public School lot to the north side of Cothran (East First) Street; thence east along the north side of said street to the beginning. Description. Section 5. This Act shall become effective upon its passage and the approval of the Governor, but the children residing in the territory thus annexed to the city limits shall not be entitled to attend the city schools of Rome until the beginning of the September term, 1950. In all other respects the citizens of the area thus annexed shall be entitled to all of the rights and benefits and accommodations afforded by the city in the same and as full a manner as those now enjoyed by the citizens of Rome. School children. Section 6. Each of the areas and territories thus added and annexed to the city limits and boundaries of the City of Rome

Page 2076

shall become a part of the particular ward to which it is adjacent, and upon the effective date of this Act the citizens thereof may register and vote in the same manner and under the same conditions as other citizens of the City of Rome, in any and all city elections thereafter held, so long as such residents remain qualified under the law and ordinances of said city. Wards. Section 7. The affidavit and notice hereto attached is made a part of this bill, and reference is made thereto. Constitutional publication. Section 8. All laws or parts of laws in conflict with this Act are hereby repealed. Georgia, Floyd County. Personally appeared before the undersigned official authorized to administer oaths, E. Russell Moulton, who on oath states that he is a member of the General Assembly from Floyd County, and is the author of the local Bill to which this affidavit is attached; and that a notice of the intention to apply for the legislation outlined in said Bill has been published in the Floyd County Herald, a newspaper in which the sheriff's advertisements for the locality affected by said Bill, are published, once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly; and that the copy of said notice as published in said paper is hereto attached and made a part of said Bill; and that said notice was published as provided by law. This..... day of January, 1949. E. Russell Moulton. Sworn to and subscribed before me this 28 day of January, 1949. Marian Denson. Notary Public, Georgia, State at Large. My commission expires Jan. 14, 1951. Notice of Proposed Local Legislation. Notice is hereby given that there will be introduced in the 1949 Session of the Georgia General Assembly a Bill to amend the city charter of the City of Rome, to extend its present city limits and said described extension is in addition to that previously advertised and as follows; to wit:

Page 2077

Beginning where the present city limits, along the north side of Cothran (East First) Street, intersects with the north and south land lot line, between land lots Nos. 233 and 234; thence south between said lot Nos. and between lot Nos. 247 and 248 to and across the Etowah River to low-water mark on the south side of said river thence westerly and southerly along low-water mark down said river to a point due south of the east side of the City Colored Public School, and the present city limit line; thence due north, across said river, along the east side of the city Colored Public School lot to the north side of Cochran (East First) Street; thence east along the north side of said street to the beginning. Notice of Proposed Local Legislation, 1949 Session. Notice is hereby given that at the 1949 session of the Georgia General Assembly, local legislation will be proposed amending the Rome city charter for the purpose of extending the present city limits of the City of Rome, to provide authority for increasing salaries of city officials and employees, which shall include the City Manager and members of the Commission, together with a charter amendment increasing the City Commission's power to levy business and license tax, as to the amount of such taxes or fees. At the 1949 session of the Georgia General Assembly a Bill will be introduced amending the city charter of the City of Rome, Georgia, providing an extension of the city limits of Rome, Georgia, as follows: Beginning where the present city limit line intersects with the eastern boundary of Watson Street at the northern right-of-way line of the Southern Railroad; thence easterly along said right of way to the west line of property of the Standard Stove and Range Company; thence northerly along the west line of said property to the northwest corner of said property; thence easterly along said line to the northeast corner of said property; thence due east to the west line of Corson or Carson Street; thence northerly along said street to its north end; thence east to Fortune Street, thence northerly along Fortune Street to the property of the W. S. Dickey Clay Products Company; thence easterly along the line of said company to the right-of-way of said railway company to the northeast line of said right-of-way

Page 2078

thence northwest along the northern right-of-way line of said railroad company a distance of 4774 feet, more or less, to a point; thence due south 1300 feet, more or less, to the southeast corner of the Charles Gresham property, which is 125 feet more or less west of the west side of Delwood Drive; thence due west 572 feet more or less, to the east side of Watson Street, which is 80 feet more or less, north of the north side of Greenwood Ave.; thence southerly 827 feet more or less, along the east side of Watson Street, to the point of beginning. The above described property embraces all of that section adjacent to the city of Rome, known as Garden Homes Addition. It is also proposed to annex the following described property to the city of Rome, in said proposed Bill, Beginning at the present city limits line where the eastern boundary line of Brookes Avenue intersection with the northern boundary line of Holmes (Cheney) Street, and continuing due east 1530 feet more or less; along the north side of Holmes (Cheney) Street to the east side of Noble (Cooper Drive) Street; thence along the west side of Noble (Cooper Drive) Street; due north 970 feet more or less; thence due east 1080 feet more or less to the Cooper Estate property; thence due south along the Cooper Estate property line 1491 feet, more or less, to the southeast corner of the property of Dr. Robert Norton; thence west 953 feet, more or less to the east side of Noble (Cooper Drive) Street, thence along the east and south side of Noble (Cooper Drive) Street, a distance of 2024 feet, more or less along the east side of Brookes Avenue to the point of beginning. Said Bill shall include also the following: The entire right of way of Summerville Road from the present city limits to the main entrance to the Martha Berry Schools. Approved February 25, 1949.

Page 2079

COLUMBUS CHARTER AMENDMENTS. No. 507 (House Bill No. 612). An Act to amend the charter of the City of Columbus, as said charter has heretofore been amended by that certain Act approved August 8, 1918, (Georgia Laws 1918, page 608) relating to voters and registration of voters qualified to vote in elections for elective officers of said city, and for other purposes, as said Act of August 8, 1918, has been amended by Act on the same subject approved March 23, 1933, (Georgia Laws 1933, page 906) and other amendments to said charter on said subject, this amendment changing the date in each year on or before which persons otherwise qualified to vote for members of the Commission of the City of Columbus must place their names upon the permanent qualification book or voters' book of Muscogee County in the office of the Tax Commissioner of said county, or, in case the permanent registration laws of Georgia are repealed, then upon the qualification book or voters' book of said county then in said office, this amendment also providing when the city registrars prepare and file lists of qualified and registered voters; amending the charter of said city as said charter has heretofore been amended by the act approved March 8, 1945, (Georgia Laws 1945, page 1019) relating to primary elections for nomination of members of the Commission of the City of Columbus, this amendment providing that the polling places shall be opened and ready for the voters at seven (7:00) o'clock a.m., and shall be closed at six (6:00) o'clock p.m.; amending the charter of said city, as said charter has heretofore been amended by Act approved March 14, 1935, (Georgia Laws 1935, page 995) relating to general elections for members of the Commission of the City of Columbus, this amendment providing that beginning in the year 1949 the day for holding such general election shall be on the third Wednesday in November of each year; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That the charter of the City of Columbus, as said charter has been heretofore amended by that certain Act approved August 8, 1918 (Georgia Laws 1918, page 608) relating to voters and registration of voters qualified to vote in elections

Page 2080

for elective officers of said city, and for other purposes, as said Act of August 8, 1918, has been amended by Act on the same subject approved March 23, 1933, (Georgia Laws 1933, page 906) and other amendments to said charter on said subject, be, and it is, hereby further amended by striking all of the first paragraph of what is designated as Section 10 in said Act of March 23, 1933 amending said Act of August 8, 1918, and enacting in lieu thereof a new paragraph, to constitute the first paragraph of said Section 10 in said Act of March 23, 1933, and to read as follows: Be it further enacted by the authority aforesaid, that a board of registrars of the City of Columbus is hereby created, to be composed of the City Clerk, the City Treasurer, and the City Marshal of said city, who shall perform the duties in this Act imposed, without any additional compensation, and who shall take and subscribe an oath, to be administered by the Mayor of said city or some officer of this State authorized to administer an oath, for the faithful discharge of the duties of said board of registrars; provided, however, the Commissioners shall, at their option, designate and appoint any three persons they see fit to serve as registrars of the City of Columbus in lieu of the City Clerk, the City Treasurer, and the City Marshal. Said board of registrars shall, on or before the 1st day of October in each year, prepare and compile a duly certified list of the qualified and registered voters residing within the incorporate limits of said city, in the following manner: They shall take from the permanent qualification book, or voters' book of Muscogee County, in the office of the Tax Collector of said county, a list of the names of all persons who have placed their names upon said permanent qualification book or voters' book on or before the 15th day of August of said year; they shall then take from and purge said list of names of all persons thereon who reside without the corporate limits of the City of Columbus, thereby making up a list of the names of all persons on said permanent qualification book or voters' book residing within the corporate limits of Columbus; they shall then take from and purge said last list of the names of all persons as follows: (1) Who have been convicted in any court of competent jurisdiction of treason against the State, of embezzlement of public funds, malfeasance in office, bribery or larceny, or of any crime involving moral turpitude, punishable by the laws of this State with imprisonment in the penitentiary, unless such

Page 2081

person shall have been pardoned, as provided by the Constitution of this State. (2) Idiots and insane persons. In case the permanent registration laws of Georgia are repealed, then the book from which said board of city registrars shall take the names of qualified voters shall be such qualification book or voters' book as may then be kept in the office of the Tax Commissioner of Muscogee County. Registrars. Voters' list. Purging. Section 2. That the charter of said City of Columbus, as said charter has heretofore been amended by the Act approved March 8, 1945 (Georgia Laws 1945, page 1019) relating to primary elections for nomination of members of the Commission of the City of Columbus, be, and it is, hereby further amended by striking from the second paragraph of Section 1 of said Act of March 8, 1945, the words At all of said primaries, the polling places shall be opened and ready for the voters at 6 o'clock a. m., and shall be closed at 7 o'clock p. m. and inserting in lieu of the words so stricken the words At all of said primaries, the polling places shall be opened and ready for the voters at seven (7:00) o'clock a. m., and shall be closed at six (6:00) o'clock p. m., so that said second paragraph of Section 1 of said Act of March 8, 1945, as thus amended, shall read as follows: All political parties or organizations shall nominate their candidates for members of the Commission of the City of Columbus at primary elections. Such primaries shall be held on the third Wednesday in October of each year in which a general election for members of the Commission of the City of Columbus is to be held under present or future provisions of the charter of said city, and it shall be the duty of the chairman or secretary, or other executive officer of the committee, or other governing body of such political party or organization holding such primary, to publish in one or more newspapers having a general circulation in said city, a notice that such primary will be held, (specifying also the offices in any committee or other party organization to be filled by election, and the date thereof) once a week for four weeks previous to the date fixed for same. All persons wishing to qualify so as to become candidates in any primary so to be held on the third Wednesday in October shall pay the assessments fixed by said committee, or other governing body, and to the person or official designated, on or before 12 o'clock noon of the Saturday two weeks previous to

Page 2082

said primary. At all of said primaries, the polling places shall be opened and ready for the voters at seven (7:00) o'clock a.m., and shall be closed at six (6:00) o'clock p. m. For all such primaries the executive committee or other governing body of the political party or organization holding them shall cause to be erected at all polling places where ballots are received, a booth or booths, each of sufficient size to accommodate one voter at a time, and so constructed that the voter, in preparing his ballot to be voted at said election, shall be screened from observation by any and all persons; and all voters in such elections are hereby required to enter the compartment or booth so erected for the purpose of preparing and casting their ballots, said booths to be constructed so as to admit of easy approach and access to the ballot box or boxes where the ballots of such voters shall be deposited. Only one voter at a time shall be admitted into a booth, and no person shall be allowed inside a booth or compartment until said voter then in said booth shall have prepared and cast his ballot, which he shall do as speedily as the same can be done, in order to permit other voters to enter for the same purpose; provided, that any voter may request any two managers of the election to prepare his ballot for him, if, by reason of being unable to read, or blindness, or other physical infirmity, such voter may be unable to prepare his ballot for himself. Primaries. Section 3. That the charter of the City of Columbus, as said charter has been heretofore amended by that certain Act approved March 14, 1935 (Georgia Laws 1935, page 995) relating to general elections for members of the Commission of the City of Columbus, be, and it is hereby further amended, by adding to Section 2 of said Act of March 14, 1935, the words Provided, that beginning in the year 1949, the date for holding such regular election for members of the Commission of the City of Columbus shall be the third Wednesday in November of each year; said Commission to continue to have its present power to provide by resolution the hours during which the polling places in said regular elections shall remain open, so that said Section 2 of said Act of March 14, 1935, as thus amended, shall read as follows: Section 2. That said Act of August 5, 1921, amending the charter of the City of Columbus, be, and it is, hereby amended by striking all of section 45 of said Act, and enacting in lieu

Page 2083

thereof a section to read as follows: Section 45. A general or regular city election hereunder shall be held on the second Saturday in December, 1935, to elect two (2) City Commissioners for full terms of two years each to succeed the Commissioners now in office whose terms would, under present provisions of the charter, expire one in January, 1936, and one in January, 1937. On the second Saturday in December, 1936, a general or regular city election shall be held to elect three (3) City Commissioners for full terms of two years each to succeed the Commissioners now in office whose terms would, under present provisions of the charter, expire one in January, 1938, one in January, 1939, and one in January, 1940. Thereafter, beginning on the second Saturday in December, 1937, a general or regular city election shall be held on the second Saturday of December in every year to elect that number of Commissioners whose terms would, under the provisions hereof, expire on the first Monday in January next following the date of said election, thus electing in 1937, two (2) Commissioners for two years, in 1938 three (3) Commissioners for two years, and continuing such plan regularly as herein set forth. The terms of the two Commissioners now in office which under present provisions of the city charter will end one on the first Monday in January, 1936, and one in January, 1937, shall expire when the two Commissioners to be elected in December, 1935, have duly qualified. The terms of the three Commissioners now in office whose terms under present provisions of the charter will end one on the first Monday in January, 1938, one in January, 1939, and one in January, 1940, shall expire when the three Commissioners to be elected in December 1936, have duly qualified. The elections herein provided for shall be held under the laws and ordinances governing regular city elections held in the City of Columbus; provided, however, the Commissioners, may, at their option, designate and appoint any three persons they see fit to serve as registrars of the City of Columbus, in lieu of the City Clerk, the City Treasurer, and the City Marshal. Provided, that beginning in the year 1949, the date for holding the regular election for members of the Commission of the City of Columbus shall be the third Wednesday in November of each year; said Commission to continue to have its present power to provide by resolution the hours during which the polling places in said regular elections shall remain open. Election of Commissioners.

Page 2084

Section 4. That all parts of laws in conflict with this Act, be, and they are, hereby repealed. Section 5. That there is hereto attached and made part hereof a copy of the notice of intention to apply for enactment hereof, with the certificate of the publisher of the newspaper in which sheriff's advertisements for the locality affected hereby are published, said certificate showing that said notice was published once a week for three weeks during a period of sixty days immediately preceding the introduction of the Bill, providing for this Act, into the General Assembly. Constitutional publication. Certificate of Publication of Notice of Local Legislation. Notice of Local Legislation, City of Columbus, Georgia. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convened in January, 1949, for the passage of a Bill entitled as follows: An Act to amend the charter of the City of Columbus, as said charter has heretofore been amended by that certain Act approved August 8, 1918, (Georgia Laws 1918, page 608) relating to voters and registration of voters qualified to vote in elections for elective officers of said city, and for other purposes, as said Act of August 8, 1918, has been amended by Act on the same subject approved March 23, 1933 (Georgia Laws 1933, page 906) and other amendments to said charter on said subject, this amendment changing the date in each year on or before which persons otherwise qualified to vote for members of the Commission of the City of Columbus must place their names upon the permanent qualification book or voters' book of Muscogee County in the office of the Tax Commissioner of said county, or, in case the permanent registration laws of Georgia are repealed, then upon the qualification book or voters' book of said county then in said office, this amendment also providing when the city registrars shall prepare and file lists of qualified and registered voters; amending the charter of said city as said charter has heretofore been amended by the Act approved March 8, 1945, (Georgia Laws 1945, page 1019) relating to primary elections for nomination of members of the Commission of the City of Columbus, this amendment providing that the polling places shall be opened and ready for the voters at seven (7:00) o'clock a. m., and shall be closed at six (6:00) o'clock p. m.; amending the charter of said city, as said

Page 2085

charter has heretofore been amended by act approved March 14, 1935, (Georgia Laws 1935, page 995) relating to general elections for members of the Commission of the City of Columbus, this amendment providing that beginning in the year 1949 the day for holding such general election shall be on the third Wednesday in November of each year; and for other purposes. This, the 21st day of January, 1949. Wm. deL. Worsley City Attorney, City of Columbus, Georgia. 1-21, 28:2-4 Georgia, Muscogee County. Personally appeared before the undersigned, a notary public in and for said State and county, Maynard R. Ashworth, who on oath certifies and says that he is the publisher of the Columbus Ledger, the newspaper published in the City of Columbus, said State and county, in which the sheriff's advertisements for said county are published; and that the foregoing and attached notice was duly published in said paper once a week for three weeks, to wit: on January 21, 1949, January 28, 1949, and February 4, 1949. Maynard R. Ashworth. Sworn to and subscribed before me this the 5th day of February, 1949. (Notarial Seal) J. Gordon Young Notary Public, Muscogee County, Georgia Approved February 25, 1949. BRUNSWICK CITY COURTAMENDMENTS. No. 508 (House Bill No. 399). An Act to amend an Act creating the City Court of Brunswick, approved March 9, 1943, as amended by an Act approved March 9, 1945, an Act approved January 31, 1946, and an Act approved March 28, 1947; and for other purposes. Be it enacted by the General Assembly of Georgia, and it hereby is enacted by authority of the same, as follows, to wit:

Page 2086

Section 1. Section 4 of the Act creating the City Court of Brunswick, approved March 9, 1943, as such Act was amended by Section 1 of the Act approved March 28, 1947, hereby is amended by striking in its entirety from said Act as so amended the following language: Sec. 4 amended. The Judge of said court shall receive a salary in the amount of six thousand ($6,000.00) dollars per annum, which shall not be diminished during his term of office, except to apply to a subsequent term, and shall be paid monthly out of the treasury of the County of Glynn, and inserting in lieu thereof the following language, to wit: Judge's salary. Effective as of January 1, 1949, the Judge of said court shall receive a salary in the amount of $7,500.00 per annum, which shall not be diminished during his term of office, except to apply to a subsequent term, and shall be paid monthly out of the treasury of the County of Glynn at the rate of $7,500.00 per annum. Section 2. Section 7 of the Act creating the City Court of Brunswick, approved March 9, 1943, as such Act was amended by Section 2 of the Act approved March 28, 1947, hereby is amended by striking in its entirety from said Act the following language, to wit: Sec. 7 amended. Said Solicitor shall be paid a salary in the amount of three thousand ($3,000) dollars per annum, which shall not be diminished during his term of office, except to apply to a subsequent term, and which shall be paid monthly out of the treasury of the County of Glynn, and inserting in lieu thereof the following language, to wit: Effective as of January 1, 1949, said Solicitor shall receive a salary in the amount of $2,400.00 per annum, which shall not be diminished during his term of office, except to apply to a subsequent term, and which shall be paid monthly out of the treasury of the County of Glynn; provided, however, should said Solicitor elect not to engage in the practice of law while holding office as such Solicitor and should he make and file with the Judge of said court a certificate to that effect, then from the date of such certificate he shall receive a salary in the amount of $4,200.00 per annum, which shall not be diminished during his term of office, except to apply to a subsequent term,

Page 2087

and which shall be payable out of the treasury of Glynn County. In the event said Solicitor should elect not to engage in the practice of law while holding said office, he shall be furnished quarters at the courthouse of Glynn County, Georgia, and the Commissioners of Roads and Revenue shall provide the necessary furniture and appurtenances of said office, and shall defray from the treasury of Glynn County the necessary expenses, including stenographic and clerical help, telephone and telegraph tolls, and stationery and postage, as may be required to carry out and perform the duties of said office; provided said Solicitor, in his discretion, may elect to keep his office elsewhere than at said courthouse and to provide his own furniture and appurtenances of office and to defray his own expenses, and in the event of such election he shall be paid an allowance, not in excess of $50.00 per month, to cover such quarters, appurtenances and expenses, and such allowance shall be paid to him from the treasury of Glynn County. Solicitor's compensation. Section 3. Section 11 of the Act creating the City Court of Brunswick, approved March 9, 1943, as such Act was amended by Section 5 of the Act approved March 9, 1945, hereby is repealed in its entirety, and in lieu thereof is inserted a new section to be known as Section 11 and to read as follows, to wit: Sec. 11 amended. Section 11. Effective as of January 1, 1949, the Clerk of said court shall be paid a salary in the amount of $4,200.00 per annum, and each deputy clerk shall be paid a salary in the amount of $2,400.00 per annum. The Sheriff of said court shall be paid a salary in the amount of $3,000.00 per annum. His chief deputy shall be paid a salary in the amount of $3,000.00 per annum, and every other deputy shall be paid a salary in the amount of $2,400.00 per annum. In addition to the salaries paid to said Sheriff and his lawful deputies, they shall be paid all necessary and reasonable expenses which they may incur in carrying out and performing the duties of their offices. All of said salaries shall be paid monthly out of the treasury of the County of Glynn. The salaries so paid shall be in full compensation for all services of whatever kind and nature rendered by said Clerk and said Sheriff, and said deputies, and in lieu of such fees as are allowed Sheriffs and Clerks and their deputies. All such fees and costs shall be paid over to the treasury of the County of Glynn. Compensation of Clerk, Sheriff, and deputies. Section 4. Section 39 of the Act creating the City Court of

Page 2088

Brunswick approved March 9, 1943, hereby is repealed in its entirety and in lieu thereof the following language is substituted, to wit: Sec. 39 amended. Section 39. Effective as of July 1, 1949, all rules of the superior court relating to continuances, motions, pleas and practice, as such rules shall be of force or may be prescribed from time to time, shall be applicable to said court and shall obtain therein, except as hereinafter set out. Practice as in Superior Court. Section 5. Section 40 of the Act creating the City Court of Brunswick, approved March 9, 1943, hereby is repealed in its entirety, and in lieu thereof the following language is substituted, to wit: Sec. 40 amended. Section 40. In all cases involving more than the principal amount of $200.00 filed or commenced in said court the laws, rules and practice in said court with reference thereto shall be the same as shall be of force or may be prescribed from time to time in the superior court. Section 6. There is attached hereto and made a part hereof the affidavit of Charles L. Gowen and Bernard N. Nightingale, the authors of this Bill, that notice of intention to seek passage of this Act was published in the Brunswick News, the official gazette of Glynn County, Georgia, as required by the Constitution of the State of Georgia, in the issues of said newspaper of January 13, 20, and 27, 1949. Reference is hereby made to said affidavit for all purposes. Constitutional publication. Section 7. All laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. State of Georgia, County of Fulton. Personally appeared before the undersigned, an officer authorized to administer oaths under the laws of Georgia, Charles L. Gowen and Bernard N. Nightingale, who each having been first duly sworn on oath, depose and say that they are the authors of the Bill to which this affidavit is attached and made a part; that the notice of intention to apply for local legislation, copy of which is attached below this affidavit, was published in the Brunswick News, the newspaper in which are published sheriff's advertisements for Glynn County, Georgia (in

Page 2089

which county the City of Brunswick lies), in the issues of January 13, 20, and 27, 1949; and that this affidavit is made by the undersigned as required by Article III., Section VII, Paragraph 15, of the Constitution of the State of Georgia, ratified August 7, 1945. (s) Bernard N. Nightingale, (s) Chas. L. Gowen. Sworn to and subscribed before me this the 31st day of January, 1949. (s) Marian Denson Notary, Public, Georgia, State at Large My commission expires Jan. 14, 1951. Notice of Intention to Seek Local Legislation. Notice is hereby given that at the current session of the General Assembly of Georgia there will be introduced for passage a local Bill to be entitled An Act to amend an Act creating the City Court of Brunswick, approved March 9, 1943, as amended by an Act approved March 9, 1945, an Act approved January 31, 1946, and an Act approved March 28, 1947. The purpose of the Bill mentioned will be to amend the Act creating the City Court of Brunswick so as to increase the salaries of certain of the officials thereof and to make the rules of practice of law of the superior court applicable to the City Court of Brunswick, with certain named exceptions. This January 11, 1949. Charles L. Gowen, Bernard N. Nightingale, Representatives. Approved February 25, 1949. ASSISTANT SOLICITOR-GENERAL IN CERTAIN COUNTIES. No. 509 (House Bill No. 215). An Act to amend an Act of the General Assembly of Georgia of 1890-91 (Georgia Laws, 1890-91, page 223) providing for

Page 2090

the appointment of a special criminal bailiff in counties have a population of more than 20,000 or more as amended by the General Assembly of Georgia of 1929 (Georgia Laws, pages 177-179 and 179-182) providing for the salary of said special criminal bailiff in counties having a population of not less than 70,000 and not more than 90,000 as amended by the General Assembly of 1937 (Georgia Laws, pages 790-91-92) providing that in counties having a population, according to the United States census of 1930 or any future United States census, of not less than 70,000 and not more than 80,000 there shall be an assistant solicitor-general in lieu of said special criminal bailiff and providing for the salary and for the oath, duties and qualifications for such office, by providing that in counties having a population, according to the United States census of 1940 or any future United States census, of not less than 81,000 and not more than 83,775 as amended by the General Assembly of Georgia of 1943 (Georgia Laws, pages 1137-1140) by increasing and providing that the salary of said assistant solicitor-general be increased. at a certain amount per month each month and for other purposes, as amended by the General Assembly of Georgia of 1945 (Georgia Laws, pages 1148-49-50) by increasing and providing that the salary of said assistant solicitor-general be increased at a certain amount per month each month and for other purposes; so as to strike the figures $200.00 and insert in lieu thereof the figures $350.00 wherever they appear in said Act and so as to strike the words two hundred dollars and insert in lieu thereof three hundred fifty dollars, wherever they appear in said Act. Section 1. Be it enacted by the General Assembly of Georgia that the Act of the General Assembly of Georgia appearing in the Georgia Laws, 1945, pages 1148-49-50, inclusive, which provides for the compensation of the assistant solicitor-general and for car allowance is hereby amended by striking from Section 1 thereof the words Two hundred dollars wherever they appear and the figures $200.00 wherever they appear and inserting in lieu of the words stricken three hundred fifty, and inserting in lieu of the figures so stricken $350.00 so that said section when amended shall read as follows, to wit: Section 1. Be it enacted by the General Assembly of Georgia and it is hereby enacted by the authority of the same that

Page 2091

the Act of the General Assembly of Georgia 1890-91, to wit, Georgia Laws 1890-91, pages 223, the same providing for the appointment of special criminal bailiffs in counties of this State having a population of twenty thousand (20,000) or more, and the amendments to said Act by the General Assembly of Georgia of 1929, to wit, Georgia Laws, 1929 pages 177-179 and 179-182, providing for the salary of said special criminal bailiffs in counties having a population according to the United States census of 1920, or any future United States census of not less than seventy thousand (70,000) and not more than ninety thousand (90,000) be and the same are hereby amended by adding the following provisos: Provided, however, that in all counties of this State having a population according to the United States census of 1930 or any future United States census, of not less than seventy thousand (70,000) and not more than eighty thousand (80,000), the solicitor-general may appoint, with the approval of the judge of the superior court of the circuit wherein the county of the appointment is situate, an assistant solicitor-general; the said assistant-solicitor to be subject to removal by the solicitor-general, with the approval of the judge of the superior court for misconduct in office, or other sufficient cause, to be judged of by them, said assistant solicitor-general shall be appointment (sic) as aforesaid, in lieu of the special criminal bailiff hereinbefore provided, and no other investigation (sic) or assistant shall be employed by the solicitor-general in the county of the said assistant solicitor-general's appointment, said assistant solicitor-general when appointed and before assuming the office, shall take the same oath of office, in substance, as is prescribed for solicitors-general in this State. The duties of the said assistant solicitor-general shall be to assist the solicitor-general in the performance of his duties in the county of the assistant solicitor-general appointment, and to act therein for the solicitor-general in the case of his absence, sickness or otherwise; the said assistant solicitor-general to act as a special investigator in preparing all criminal business pending in the superior court in the county of said assistant's appointment. The salary of the said assistant solicitor-general shall be fixed by the county commissioners of said county, but shall not be less than three hundred fifty ($350.00) dollars per month, to be paid monthly out of the county treasury of the county of said assistant's appointment. Provided, however, that in all counties of this State having a

Page 2092

population according to the United States Census of 1940, or any future United States Census, of not less than 81,000 and not more than 83,775, the salary of the said assistant solicitor-general shall be three hundred fifty ($350.00) dollars per month to be paid monthly out of the county treasury of the county of said assistant solicitor-general's appointment, and he shall be entitled to be paid monthly out of the county treasury of such county the sum of fifty ($50.00) dollars per month for car allowance so long as he uses his car in connection with his office. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith are hereby repealed. Approved February 25, 1949. APPLING COUNTY COMMISSIONERSAMENDMENTS. No. 510 (House Bill No. 369). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues of Appling County, enacted at 1945 session of General Assembly, approved February 12, 1945, (Georgia Laws 1945, pages 650-656) so as to provide: for striking from Section 1 of said Act that portion beginning with the words whose term and ending with the words qualified; for striking from Section 2 of said Act that portion beginning with the words and they shall be residents and ending with the words hereinafter created; for adding a new section providing for election of members of Board of Commissioners of Roads and Revenues at future elections and providing that such members shall be nominated and elected by voters of their respective commissioner districts; for striking Section 5 of such Act and substituting a new section providing for oath and bond of Commissioners; for adding a new section providing for election of a Chairman of such Board and defining his duties and providing for manner of declaring chairmanship vacant and election of a new Chairman and fixing salary of Commissioners; for striking Section 6 and substituting new section providing for appointment of a Clerk of Board of Commissioners, outlining his duties and providing

Page 2093

his compensation; for striking Section 7 and substituting a new section providing for meetings of Board of Commissioners and providing that attendance at meetings of Board shall constitute waiver of notice; for striking from Section 8 of such Act the words and shall be elected by county-wide vote; for striking Section 9 of said Act; and by adding new sections providing for an annual audit of office of County Commissioners by an auditor appointed by grand jury; for further defining the duties of the Board with respect to keeping of books, making of purchases, payment of bills, and issuing of warrants, and that the grand jury may declare vacancies in office in case of Commissioners not performing the duties of such office; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same. Section I. That from and after the passage of this Act, the Act enacted at 1945 session of General Assembly, approved February 12, 1945, (Georgia Laws 1945, pages 650-656) known as An Act to Create a Board of Commissioners of Roads and Revenue for Appling County hereinafter referred to as said Act, (the Board of Commissioners of Roads and Revenues of Appling County being hereinafter sometimes referred to as the Board) be and the same is hereby amended as follows: Section II. Section 1 of said Act is amended by striking therefrom that portion beginning whose term and ending qualified so that said section when so amended shall read as follows: Sec. 1 amended. Section 1. That a Board of Commissioners of Roads and Revenues for the County of Appling, in said State, to consist of five members, is hereby created. Board. Section III. Section 2 of said Act is hereby amended by striking therefrom that portion commencing and they shall be residents and ending hereinafter created and adding: Sec. 2 amended. Each Commissioner shall have been a resident of the commissioner district, hereinafter designated, by which he is elected, as herein provided, at least one year prior to his qualification as a candidate for said office, so said section when so amended shall read as follows: Section 2. Be it further enacted, that no one shall be eligible

Page 2094

to fill the office of Commissioner under this Act except a qualified voter, who is a freeholder and has resided in said county for four years prior to his induction into said office. Each Commissioner shall have been a resident of the commissioner district, hereinafter designated, by which he is elected, as herein provided, at least one year prior to his qualification as a candidate for said office. Qualifications. Section IV. Said Act is hereby amended by adding a new section to be known as Section 3(a) and reading: Section 3(a). Be it further enacted that at the same time the election is held in the County of Appling for election of county officers beginning with election of county officers for terms commencing January 1, 1953, there shall be elected five Commissioners as provided for in this Act. Each commissioner district, as herein designated, shall elect one of said Commissioners. The Commissioner elected by each such commissioner district shall reside, as above stated, in said district and be the candidate residing in said district receiving the highest number of votes cast in said election for the office of Commissioner by the voters of such commissioner district. It being the intention that each Commissioner shall be elected by the votes of his respective commissioner district and not by the county-wide vote. Provided, however, that the duties and powers of each and every Commissioner so elected shall be that of a Commissioner acting for Appling County and shall be coextensive with the limits of the county. Sec. 3(a) added. Election by districts. Section V. Section 5 of said Act is hereby amended by striking said section in its entirety and substituting in lieu thereof a new section to be known as Section 5 and reading: Sec. 5. amended. Section 5. Be it further enacted that before entering upon their duties as Commissioners, each Commissioner shall take and subscribe to an oath for the faithful performance of their duties as Commissioners, which said oath shall be taken before the Ordinary of said county or Judge of Superior Court of said county, and in addition thereto each of said Commissioners shall give a bond with good security thereon, approved by Ordinary of said county, in sum of $2,000.00 payable to Ordinary of said county and his successors in office, conditioned upon the faithful discharge of his duties as Commissioner. Oath, bond.

Page 2095

Section VI. Said Act is hereby amended by adding a new section to be known as Section 5(a) and reading: Sec. 5(a) added. Section 5(a). At the first regular meeting of the Board following passage and approval of this Act the members of said Board shall select from among their number a chairman who in order to be elected shall receive a majority, and not less than three, of the votes cast. If after five ballots being taken no one person has received as many as three votes in any one ballot, the Ordinary of Appling County shall be called in and shall vote in the balloting for a chairman and his vote shall be counted in determining who shall serve until his successor in said office of chairman is elected as chairman. The chairman shall serve until his successor in the office of chairman is elected; he shall preside at meetings of the Board and shall be paid the same, and no more, compensation than other members of the Board, and shall have the same authority and duties as other members of said Board, unless herein otherwise specifically provided. Every chairman thereafter elected shall be elected in the same manner as above provided and shall have the same authority and duties and receive the same compensation as other members of the Board. The chairmanship of the Board may be declared vacant in the following manner. Upon motion being made at any regular meeting of the Board to declare the chairmanship vacant, the motion shall be placed on the minutes of the meeting and no other action taken thereon until at the next regular meeting of the Board. At the next regular meeting it shall be the duty of the clerk of the board to read said motion from the minutes, as the first order of business, and put same to vote. If the motion receives the favorable vote of three of the Commissioners the chairmanship shall be vacant and a new chairman immediately elected as above provided. In addition, at the regular meeting in January of each year, without prior motion, the chairmanship shall become vacant and a chairman of the Board shall be elected. Chairman. Vacancy. Each of said Commissioners, including the chairman, shall be paid as compensation for services such sum as may be fixed by the Board not to exceed the sum of $600.00 per year to be paid in such manner as the Board shall declare. It shall be unlawful for any Commissioner to be paid or receive any additional sum from Appling County for any services of any nature, except the Commissioners may be reimbursed from county funds for

Page 2096

any reasonable expenses incurred by them in making trips outside the limits of the county on county business. Compensation of members. Section VII. Section 6 of said Act is hereby amended by being stricken in its entirety and a new section substituted in lieu thereof to be known as Section 6 and reading: Sec. 6 amended. Section 6. At the first meeting following the passage and approval of this Act the Commissioners shall elect a Clerk of said Board who shall hold his office subject to the pleasure of the Board, provided, however, that the Clerk of the Board so elected shall not be requested to resign except on motion to request the resignation of the Clerk being made at a regular meeting and receiving the favorable vote of at least three of the Commissioners. The Clerk presently serving may be reelected. To be eligible to hold this position of Clerk, the person elected shall not be less than twenty five years of age, shall have had experience in keeping books and records, and some practical business experience. Before entering upon the duties of Clerk he shall take an oath before the Ordinary of the County, or the Clerk of Superior Court in the absence of the Ordinary, for the faithful performance of the duties of his office, and shall give a surety bond in the sum of not less than $10,000.00, the premium charged for same to be paid from county funds. The Clerk shall devote his entire time to the duties of said position, and shall not hold, either directly or indirectly, any other salaried office or position, or be engaged in any other business that requires any part of his time during office hours; he shall keep office hours in the offices of the Board in the courthouse of Appling County such as are kept by Clerk of Superior Court and the Ordinary of said county and during office hours shall be available to the public for matters pertaining to the county and its affairs, except such time as he is required to be out of the office in connection with county business; he shall keep the books and records required to be kept by the Board and shall have and perform such other duties as are usually incident to said office and as may from time to time be required of him by the Board. He shall upon request of any citizen of the county make immediately available for inspection the minutes, and all books and records of the Board. Said Clerk shall be paid such salary as may from time to time be determined by the Board not to exceed the sum of $2400.00 per year. Clerk. Qualification. Oath, bond. Duties. Salary.

Page 2097

Section VIII. Section 7 of said Act is hereby amended by striking said section in its entirety and substituting in lieu thereof a new section to be known as Section 7 and reading: Sec. 7 amended. Section 7. Be it further enacted that regular meetings of the Board shall be held at the courthouse of Appling County on the first Tuesday in each month. Special meetings may be held at the call of the Chairman, who shall call same upon his own initiative when county matters require, or when requested to do so in writing by any three members of said Board. Provided that each member shall be given due notice in writing of such special meeting at least two days before time of such meeting. However, such notice may be waived by all members attending such meeting and assenting thereto, or in event any one or more Commissioners assent, their waiver of such notice in writing. Notations of assent and waivers to be spread upon minutes of such meeting. Meetings. Section IX. Section 8 of said Act is hereby amended by striking therefrom the last eight words of said section, to wit: and shall be elected by county-wide vote, so that said section when so amended shall read: Sec. 8 amended. Section 8. Districts . Be it further enacted, that the County of Appling is hereby divided into five commissioner districts, designated as follows: The 583rd, and 1723rd G. M. Militia Districts shall comprise one district; the 1563rd and 1239th Districts, G. M., shall comprise one district; the 456th and 1726th Districts, G. M., shall comprise one district; the 443rd, 1394th and 1754th Districts, G. M., shall comprise one district, and the 457th District, G. M., shall comprise one district; and each of said districts shall be entitled to one member on said Board of Commissioners of Roads and Revenues, but the powers and duties of each and every Commissioner shall be coextensive with the entire limits of said County of Appling. Commissioner districts. Section X. Section 9 of said Act is hereby amended by striking same in its entirety. Sec. 9 repealed. Section XI. Said Act is further amended by adding a new section to be known as Section 10(a) and reading: Section 10(a). Be it further enacted that said Board shall keep a proper and accurate book of minutes wherein shall appear all orders and proceedings had and passed with reference

Page 2098

to county matters. The Board shall keep a complete and accurate book of county vouchers, wherein shall appear in detail all orders and warrants drawn on the County Treasurer for the depository, for what purpose, and upon what fund showing date and amount of each and to whom payable. The Board shall also keep a book in which shall be recorded an itemized statement of all articles or things of whatever kind purchased for the use of the county, giving the name of the article, date when purchased, from whom purchased, the price paid therefor, and for which department of the county purchased and used. The Board shall also keep a cash book in which shall be daily entered any cash item received, from whom received, and for what purpose received. The Board shall keep an inventory book of all county property, including road machinery, livestock, road working tools and every other kind and class and description of property belonging to the county, together with a fair valuation of the same, were located, in whose custody, and in what condition, which inventory shall be carefully revised each year. Said books and records shall be kept so as to show at all times the financial condition of the county and shall be open to inspection of any and all citizens of Appling County who may be desirous of seeing same. Sec. 10 (a) added. Records. Section XII. Said Act is further amended by adding a new section to be known as Section 10(b) and reading: Sec. 10(b). Section 10(b). Be it further enacted that the said Board is hereby constituted the purchasing agent for Appling County, provided that before purchasing any material, equipment, or supplies, exceeding the estimated value or cost of $200.00, it is hereby required to first publish an advertisement for bids by posting an advertisement before the courthouse door of Appling County for ten days and running said advertisement in the newspaper that is the official organ of said county at least one issue. The advertisement for bids in such case shall contain specifications of the articles, merchandise, supplies or equipment sought to be purchased and bids shall be submitted in sealed envelopes to the Board to be opened by the Board in regular or special called meeting. The Board shall have the privilege of rejecting all bids but if purchase is made shall purchase from the lowest and best bidder. Purchase of any material, equipment, or supplies exceeding in cost or value of said amount shall not otherwise be made, unless at a regular or

Page 2099

called meeting, as herein provided, all members of Board present after being informed of facts vote to waive advertisement and bid for purchases of such material, equipment or supplies in a particular instance, and the Ordinary of the county after being informed of nature of material, supplies, or equipment and price of same approves the purchase without advertisement or bids, such approval to be made in writing and spread upon minutes of meeting of board. Purchases. No bill for services or material shall be paid from the funds of Appling County without the approval of the Board in regular meeting and each Commissioner present at such meeting shall signify his approval for payment by initialing such bill. All county funds shall be deposited in the county depository and no payments or disbursements shall be made therefrom except upon county warrants or checks signed by the chairman and one other Commissioner. Bills. Section XIII. Said Act is further amended by adding a section to be known as Section 10(a) and reading: Sec. 10(c). Section 10(a). No check or warrant shall be drawn or issued in the name of Appling County or Board of Commissioners of Roads and Revenues for Appling County unless there are funds deposited in the county depository to the credit of Appling County sufficient to pay said warrant or check and all others at that time outstanding, and anyone knowingly drawing or issuing such check or warrant when there are not funds so on deposit sufficient to pay same shall be guilty of a misdemeanor. Commissioners and the Clerk shall be presumed to have knowledge of amount so on deposit to credit of Appling County and total amount of warrants and/or checks outstanding. Warrants, checks. Section XIV. Said Act is further amended by adding a section to be known as Section 10(d), and reading: Sec. 10(d). Section 10(d). Be it further enacted that it shall be the duty of the grand jury at any regular or adjourned term to inquire into the official acts of said Board, and if any such grand jury shall find by a two-thirds vote that any of the provisions of this Act as amended have been violated by any member of said Board, or if any member of said Board as a whole has been wasteful or inefficient, or has wrongfully, or fradulently conducted the affairs of their office or in any manner otherwise

Page 2100

disqualified for any reason under the provisions of this Act at the date of his election or has subsequently become so, said grand jury shall declare said office vacant, and said vacancy shall be filled as provided for in this Act in case of vacancies. However, before vacancy shall be declared under the provisions of this Act, the grand jury shall grant a hearing to said Commissioner or Commissioners, as the case may be, and shall consider any showing that may be made by him or them, and the finding of the grand jury under any investigation shall be final and conclusive against such Commissioner or Commissioners. Grand jury investigation. Section XV. Said Act is further amended by adding a section to be known as Section 10(e) and reading: Sec. 10(e). Section 10(e). Be it further enacted that the grand jury sitting at the first regular term in each year shall appoint an auditor, to audit the books, records, warrants, and accounts of said Board of Commissioners and Clerk thereof. Said auditors shall have power to examine under oath said Commissioners and Clerk thereof, relative to any account, item or warrant or transaction in connection with business transacted by said Board. Said auditor shall complete such audit and make a report of his findings to the Judge of Superior Court of said county, and a copy of said audit shall be filed in office Clerk of Superior Court Appling County. A notice of completion of the audit and filing as provided shall be published in official newspaper said county in the two issues following the filing. Said audit shall be a public record. Audits. Section XVI. Be it further enacted that if for any reason any section, provision, clause, or any part of this Act shall be held to be unconstitutional and invalid, then that shall not affect or destroy the validity or constitutionality of any part, section, provision or clause of this Act which is not in and of itself unconstitutional and invalid, and the remaining portions of this Act shall be enforced. If part unconstitutional. Section XVII. Be it further enacted that this Act shall become effective and operative immediately upon its passage and approval. Effective date. Section XVIII. Be it further enacted that all laws or parts of laws in conflict with this Act be and the same are hereby repealed.

Page 2101

Notice of Proposed Legislation. Notice is hereby given that the undersigned will apply for passage at the 1949 session of the General Assembly of Georgia of an Act to amend the Act creating a Board of Commissioners of Roads and Revenue of Appling County, Georgia (Georgia Laws 1945, pages 650-656), as follows: By striking from Section 1 of such Act that portion beginning with the words whose term and ending with the word, qualified. By striking from Section 2 of such Act that portion beginning with the words, and they shall be residents and ending with the words, hereinafter created, and providing that each Commissioner shall have been a resident of the commissioner district, hereinafter designated, by which he is elected, as herein provided, for at least one year prior to his qualification as a candidate for said office. By adding a new section to be numbered Section 3(a) and providing for the election of a Board of Commissioners at future elections for county officers for said County of Appling, and commencing with the election of county officers for said county for terms beginning January 1, 1953 and providing that such Commissioners shall be nominated and elected by voters of their respective commissioner district and not by county-wide vote. By striking Section 5 of such Act in its entirety and substituting a new section therefor providing for oath and bond of Commissioners. By adding a new section to be numbered Section 5(a) and providing for the election of a chairman of Board of Commissioners and defining his duties and providing that each member of Board shall have equal right and authority and shall receive same compensation, and providing for manner of declaring chairmanship vacant and election of a new chairman and fixing salary of Commissioners. By striking Section 6 of such Act in its entirety and providing for the appointment of a Clerk of Board of Commissioners, outlining his duties and providing his compensation. By striking Section 7 of such Act and adding a new section

Page 2102

in lieu thereof and providing for meetings of Board of Commissioners and providing that attendance at meetings of Board shall constitute waiver of notice. By striking from Section 8 of such Act the words, and shall be elected by county-wide vote. By adding new sections providing for regulation of purchases, keeping of books and records open to public inspection, grand jury investigation with right in grand jury to declare vacancies on Board of Commissioners where there exists non-performance of duties or misfeasance in office, prevention of issuance of warrants without funds, annual audits by auditor appointed by grand jury, and regular published reports of actings and doings of Board of Commissioners and the county's financial condition, and such additional matter as may be necessary to carry out the intent shown by the foregoing summary. Malcolm Tillman Representative, Appling County. Georgia, Appling County. In person before the undersigned officer duly authorized to administer oaths appeared Albert S. Jenkins, who after being duly sworn deposes and says that he is the owner and publisher of the Baxley News Banner, the official organ of Appling County, Georgia, and being the newspaper in said county in which the sheriff's advertisements appear, and deponent further says that the above and foregoing notice relating to notice of intention to apply for passage of an Act to amend an Act creating a Board of Commissioners of Roads and Revenues of Appling County, Georgia, was published in issues of the Baxley News Banner on dates of December 2, December 9 and December 16, 1948. Albert S. Jenkins. Sworn to and subscribed before me this 29th day of January, 1949. (Clerk Seal) D. D. Moody Clerk Superior Court, Appling Co., Ga. Approved February 25, 1949.

Page 2103

SALE OF POULTRY AND EGGS BY GEORGIA PRODUCERS IN FLORIDACOMMITTEE TO CONFER WITH FLORIDA OFFICIALS. No. 14 (House Resolution 82-573A). A RESOLUTION. Whereas, Georgia poultry and egg producers are at a great disadvantage in selling their products in Florida, under the Florida poultry and egg law; and Whereas, Florida is our neighboring state and Georgia is a large consumer of citrus fruits; and Preamble. Whereas, it is desirable to reciprocate in all matters possible, therefore Be it resolved that a committee of three members of the House of Representatives and two members of the Senate be appointed and that the Commissioner of Agriculture be requested to send a representative with this committee to consult with the proper officials at Tallahassee and the Market News officials at Jacksonville, Florida, to work out a satisfactory agreement between the states if possible, regarding the poultry and egg situation to protect our Georgia producers. Membership of committee. Commissioner of Agriculture requested to send a representative. Approved February 25, 1949. THOMAS E. WATSON STAMP REQUESTED. No. 15 (House Resolution No. 100). A RESOLUTION. Memorializing the Georgia Delegation in Congress to seek the passage of proper legislation honoring and commemorating the Honorable Thomas E. Watson by having his name inscribed upon certain U. S. postage stamps. Whereas, the Honorable Thomas E. Watson was an outstanding statesman of the State of Georgia, having served his State well in both branches of the Congress; and Preamble.

Page 2104

Whereas, the said Thomas E. Watson was the author and proponent on Federal legislation establishing the rural free delivery system for the United States, the same being numbered among numerous other accomplishments for the mutual enjoyment and advancement of all the citizens of this State as well as the United States; and Whereas, from time to time the Congress does honor outstanding citizens of this country by placing their names on postage stamps and other public documents; and Whereas, the said Honorable Thomas E. Watson is numbered among the greatest of all citizens of the United States. Georgia delegation in Congress requested to pass appropriate legislation. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that each member of the Georgia delegation in the Congress of the United States be, and they are hereby urged to seek the passage of appropriate legislation authorizing the government of the United States to place the name of the Honorable Thomas E. Watson on a postage stamp in order to commemorate the life of this outstanding American citizen. Be it further resolved that each member of the Georgia delegation in the Congress be personally served with a copy of this resolution, by mail. Copy to Georgia Congressmen. Approved February 25, 1949. TRIAL OF CARDINAL MINDSZENTY CONDEMNED. No. 16 (House Resolution No. 86). A RESOLUTION. Whereas, the freedom loving people of the world have been shocked by the corrupt methods and unjust practices exhibited in the trial of Cardinal Mindszenty by the Communistic Government of Hungary with a total disregard for the cardinal principles of justice; and, Whereas, such corrupt practices and malicious persecutions will, if allowed to spread, destroy freedom and justice in the world; and, Preamble.

Page 2105

Whereas, such injustices should be condemned. Therefore, be it resolved by the House of Representatives, the Senate concurring, that the injustices and corrupt practices and the methods used in the trial of Cardinal Mindszenty be, and the same are hereby condemned. And be it further resolved by the authority aforesaid that the Honorable Governor of the State of Georgia be, and he is hereby authorized and directed to protest such injustices by forwarding the copy of this resolution to the Ambassador of Hungary, and do whatever else in his power to bring about a free and just trial of Cardinal Mindszenty, that he might justly be acquitted and thus allowed to continue his religious and charitable work in the church of his choice. Trial condemned. Governor directed to send copy of resolution to Ambassador of Hungary. Approved February 25, 1949. CONGRESSIONAL BILL TO ASSIST STATES IN DEVELOPMENT AND MAINTENANCE OF LOCAL PUBLIC HEALTH UNITS ENDORSED. No. 17 (House Resolution No. 66). A RESOLUTION. Whereas, the Congress of the United States has introduced a Bill entitled H. R. 267 and S. R. 522, (81st Congress, 1st Session), known as A Bill to assist the States in the development and maintenance of local public health units; and Whereas, the purpose of this bill is to promote the general welfare and national security in developing and maintaining local public health units organized to provide basic full time public health services in all areas of the Nation and in the training of all types of personnel for local public health work; Preamble. Be it therefore resolved by the House of Representatives, the Senate concurring, that: (1) The General Assembly of the State of Georgia endorses the purposes and intent of this Bill. Purpose and intent of bill endorsed. (2) It commends to the representatives of this State full support in the enactment of this measure. Full support asked of representatives of this State.

Page 2106

(3) That a copy of this resolution be dispatched to the President of the United States, the President of the Senate, the Speaker of the House of Representatives, and the members of the Georgia delegation in the Congress. Persons to whom copies of resolution sent. Approved February 25, 1949. ROCKDALE COUNTYSCHOOL DISTRICTSBOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 18 (House Resolution No. 57-341C). A RESOLUTION. Proposing to the qualified voters an amendment to Article 8, Section 5, Paragraph 1 of the Constitution of Georgia of 1945, so as to provide for the division of Rockdale County into school districts, and for the election of members of the county Board of Education from such school districts, to provide for their terms of office and qualifications; to provide for the submission of the amendment for ratification or rejection by the people; and for other purposes. Be it resolved by the General Assembly of the State of Georgia: Section 1. That Article 8, Section 5, Paragraph 1 of the Constitution of Georgia be and the same is hereby amended by adding at the end thereof a new paragraph as follows, to wit: Art. 8, Sec. 5, Par. 1. The members of the county Board of Education of Rockdale County shall be elected by the people at the same time and for the same term that other county officers are elected, and shall hold their offices until their successors are elected and qualified. Sixty days after the ratification of this amendment it shall be the duty of the Ordinary of Rockdale County to call an election for the purpose of electing by the qualified voters in each school district of a member of the county Board of Education from that school district. The members of the board who are elected at that time shall hold office until their successors are elected and qualified. Should a vacancy occur in the office of any member thus elected, a successor shall be

Page 2107

appointed by the Judge of the Superior Court for the unexpired term. One member from each of the existing militia districts in Rockdale County shall be elected to serve on said board, and only the registered and qualified voters in each militia district shall vote for the election of a member from that district. For the purposes of this resolution each such militia district shall be known and designated as a school district. Election of members of Board of Education of Rockdale County. Term of office. Vacancies. One member each militia district. Persons eligible to vote. No publisher of school books or any agent for such publisher or any person who shall have a pecuniary interest in the sale of school books shall be eligible for election as a member of the county Board of Education; and in said election, only the qualified voters of the county residing in that part of the county where the schools are under the jurisdiction and control of the county School Superintendent shall be eligible to vote. Persons ineligible for membership. Persons eligible to vote. That from and after the ratification of this amendment the Grand Jury of Rockdale County shall make no future appointments of members of the county Board of Education, but the present board shall serve until their successors are duly elected as above provided. No further appointments by Grand Jury. No person shall be eligible to hold office as a member of the county Board of Education who is not of good moral character, who has not at least a fair knowledge of the elementary branch of an English education, who is not favorable to the common school system, and who is not a voter qualified to vote for the members of the General Assembly. Persons eligible for membership. Section 2. Be it further resolved that when this proposed amendment shall be agreed to by two-thirds of the members elected to each of the two Houses of the General Assembly and the same shall have been entered on their journals with the ayes and nays taken thereon, the proposed amendment shall be submitted to the people for ratification or rejection at the next general election at which election members of the General Assembly are chosen, at which election every person shall be qualified to vote who is qualified to vote for members of the General Assembly. Said amendment shall be published in one or more newspapers in each congressional district for two months previous to the time of holding the election wherein said amendment is submitted for ratification or rejection. All

Page 2108

persons voting in said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballots the words, For ratification of amendment to Paragraph 1, Section 5, Article 8 of the Constitution providing for the election of members of the Rockdale County Board of Education, and all persons opposed to the adoption of said amendment shall have written and printed on their ballots the words, Against ratification of amendment to Paragraph 1, Section 5, Article 8 of the Constitution providing for the election of members of the Rockdale County Board of Education. If a majority of the voters of the State qualified to vote for members of the General Assembly voting thereon, and if a majority of the electors qualified to vote for members of the General Assembly in the County of Rockdale voting thereon ratify such amendment, the same shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for members of the General Assembly, and it shall be the duty of the Secretary of the State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. Two-thirds vote. Publication. Popular vote. Proclamation. Approved February 25, 1949. PIKE COUNTYW.T. (TOM) FOSTER AND CLAUDE B. CRAWFORD RELIEVED FROM PAYMENT OF APPEARANCE BOND. No. 19 (House Resolution No. 107). A RESOLUTION. Whereas at the July term, 1948, of Pike Superior Court an indictment #923 was returned by the Grand Jury, charging Tom Foster with the offense of possessing tax paid alcoholic liquor, same being more than one quart, in a dry county, on April 9, 1948; and whereas it further appears that W. T. Foster and Tom Foster is one and the same person and being the same defendant as charged in said indictment; and whereas the said W. T. Foster or Tom Foster, being the same person, was arrested and did then and there execute an appearance

Page 2109

bond signed as W. T. Foster, principal and Claude B. Crawford as security, in the sum of $500.00, payable to the Governor of Georgia and returnable to the July term of Pike Superior Court; and whereas it further appearing at the July term, 1948, the bond was forfeited by the Superior Court and a rule nisi issued and it further appearing that the cost on the issue of said rule nisi was paid by the principal; and whereas it further appearing that at the November term, 1948, on account of the physical condition of said principal, to wit: W. T. or Tom Foster, he was unable to appear on account of a serious attack of coronary thrombosis, the rule nisi was made obsolute at said November term, 1948; And whereas it further appears that subsequent to the November term, 1948, of the Superior Court of Pike County, to wit: on the 24th day of December, 1948, the defendant W. T. or Tom Foster entered his plea of guilty and was fined $1,000.00 by the court and given a six months suspended sentence on probation and upon the payment of said fine, which said fine of $1,000.00 having been paid in open court to the Clerk of the Superior Court of Pike County; Preamble. Now, therefore be it resolved by the House of Representatives, the Senate concurring, that the ends of justice having been fulfilled and the terms and conditions of appearance bond satisfied, and the terms and conditions of the bond having been met by both principal and security thereon so far as within their power so to do, that both principal and security be, and are hereby relieved from the payment of said bond, and the Clerk of the Superior Court of Pike County is hereby ordered and directed and instructed to mark the execution issued on the forfeiture of said bond herein mentioned, cancelled and satisfied of record, and it is further resolved, as aforestated, that should it appear that no execution has been issued on said rule absolute, that the same shall be stayed and any proceedings on said forfeiture hereafter issued shall be declared null and void and of no effect. Principal and security relieved. Approved February 25, 1949.

Page 2110

HOSPITAL AUTHORITY URGED TO ISSUE REVENUE ANTICIPATION CERTIFICATES TO LIMIT OF LAW. No. 20 (House Resolution No. 110). A RESOLUTION. Whereas, the Georgia State Sanitorium is confronted with a critical situation due largely to insufficient facilities, antiquated plant facilities and insufficient equipment, and Whereas, there is immediate and urgent need that this situation be amended; Preamble. Now therefore, be it resolved by the House of Representatives of Georgia, the Senate concurring, that the Hospital Authority be exhorted to exercise its discretion and issue revenue anticipation certificates to the limit now authorized by law, to wit: in the sum of seven million dollars; and that said Hospital Authority use the proceeds of said issue so far as the same shall extend in installing additional facilities, repairing and remodeling existing facilities and in providing said hospital with necessary equipment. Hospital Authority urged to issue revenue anticipation certificates to limit authorized by law. Approved February 25, 1949. BAINBRIDGEINDEPENDENT SCHOOL DISTRICT. Proposed Amendment to the Constitution. No. 21 (House Resolution No. 41-227A). A RESOLUTION. Proposing to the qualified voters an amendment to Article 8, Section 7, Paragraph 1, of the Constitution of Georgia of 1945 so as to authorize the General Assembly to create an independent school district in the City of Bainbridge; to provide for the submission of the amendment for ratification or rejection by the people; and for other purposes: Be it resolved by the General Assembly of the State of Georgia:

Page 2111

Section 1. That Article 8, Section 7, Paragraph 1, of the Constitution of Georgia be and the same is hereby amended by adding at the end thereof the following: Art 8, Sec. 7, Par. 1. Provided, however, that the General Assembly may create and establish an independent school system in the City of Bainbridge. Independent school system for Bainbridge. Section 2. Be it further resolved by the authority aforesaid that when said amendment shall be agreed to by two thirds vote of the members elected to each of the two houses, said amendment shall be entered on their Journals with the yeas and nays taken thereon, and shall by the Governor be published in one or more newspapers in each Congressional District, and in one or more newspapers in Decatur County, for two months previous to the time of holding the next general election at which members of the General Assembly are chosen, and said amendment shall be submitted to the people at said next general election. All persons voting at said election in favor of adopting said proposed amendment to the Constitution shall have written or printed on their ballots the words: For ratification of amendment to Article 8, Section 7, Paragraph 1, of the Constitution authorizing the creation of an independent school system in the City of Bainbridge. And all persons opposed to the adoption of said amendment shall have written or printed on their ballots the words: Against ratification of amendment to Article 8, Section 7, Paragraph 1, of the Constitution authorizing the creation of an independent school system in the City of Bainbridge. Two-thirds vote. Publication. Popular vote. Form of ballot. If a majority of electors, qualified to vote for members of the General Assembly, voting thereon, in the State as a whole and also a majority of said electors, voting thereon, in Decatur County, shall vote for ratification thereof, when the returns shall be consolidated as required by law in elections for members of the General Assembly, the said amendment shall become a part of Article 8, Section 7, Paragraph 1, of the Constitution of the State, and the Governor shall make a proclamation thereof. Majority in State and Decatur County required. Proclamation. Approved February 25, 1949.

Page 2112

COUNTY BOARDS OF EDUCATIONAUTHORITY TO OBTAIN AND INCUR LOANS. Proposed Amendment to the Constitution. No. 22 (Senate Resolution No. 18). A RESOLUTION. To amend Paragraph 4, of Section 7 of Article 7 of the Constitution of the State of Georgia so as to include therein county Boards of Education as having authority to obtain and incur loans as therein provided. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same that: Section 1. Paragraph 4, of Section 7 of Article 7 of the Constitution of the State of Georgia is amended by adding therein after the words political subdivision of the State authorized to levy taxes, the words, and, county Boards of Education; by adding therein after the words, political subdivision, where they subsequently appear in said Paragraph, the words or county Board of Education; by adding after the word collected, in the second sentence of said paragraph the words, or received; and by striking the word, and, where it appears before the words, political subdivision of the State authorized to levy taxes, in said paragraph, and by striking the word or, where it subsequently appears in said paragraph before the words, political subdivision, so that this paragraph, as amended, will read as follows: Par. 4, Sec. 7, Art. 7. Changes. In addition to the obligations hereinbefore allowed, each county, municipality, political subdivision of the State authorized to levy taxes, and county board of education, is given the authority to make temporary loans between January 1st and December 31st in each year to pay expenses for such year, upon the following conditions: The aggregate amount of all such loans of such county, municipality, political subdivision or county Board of Education outstanding at any one time shall not exceed 75% of the total gross income of such county, municipality, political subdivision or county Board of Education, from taxes collected by such county, municipality, political subdivision or county Board of Education

Page 2113

in the last preceding year. Such loans shall be payable on or before December 31st of the calender year in which such loan is made. No loan may be made in any year under the provisions of this paragraph when there is a loan then unpaid which was made in a prior year under the provisions of this paragraph. Each such loan shall be first authorized by resolution fixing the terms of such loan adopted by a majority vote of the governing body of such county, city, political subdivision or county Board of Education, at a meeting legally held, and such resolution shall appear upon the minutes of such meeting. No such county, municipality, subdivision or county Board of Education shall incur in any one calendar year, an aggregate of such temporary loans and other contracts or obligations for current expenses, in excess of the total anticipated revenue of such county, municipality, subdivision, or county board of education for such calendar year, or issue in one calendar year notes, warrants or other evidences of such indebtedness in a total amount in excess of such anticipated revenue for such year. To include county Boards of Education. Section II. When this amendment to the Constitution shall have been approved by the General Assembly of the State of Georgia in the manner provided by law, the Governor of this State shall, in the manner provided by law, cause the same to be voted upon by the people of the State, at the next general election held for such purpose. At said election the ballots shall have printed thereon, For amendment to Paragraph 4, Section 7, of Article 7 of the Constitution of the State of Georgia to include therein county Boards of Education as having authority to obtain the loans provided in said paragraph, and Against amendment to Paragraph 4, Section 7, of Article 7 of the Constitution of Georgia to include therein county Boards of Education as having authority to obtain the loans provided in said paragraph. If a majority of the qualified voters at such election shall vote For the ratification of the amendment, the same shall become a part of the Constitution of the State of Georgia, and the Governor of the State shall make proclamation thereof. Popular vote. Form of ballots. Proclamation. Section III. That all laws, and parts of law, in conflict herewith are repealed. Approved February 25, 1949.

Page 2114

COMMENDATION OF ERLE COCKE, JR.AS NEXT NATIONAL COMMANDER OF AMERICAN LEGION No. 23 (House Resolution No. 101). A RESOLUTION. Whereas, one of Georgia's outstanding young citizens whose heroic military record in the Second World War represents one of the shining chapters of that bloody conflict is being energetically presented by his comrades among the membership of the American Legion in the State of Georgia as their unanimous choice for the high office of National Commander of that great organization; and Whereas, this illustrious native son of Georgia is at present the State Commander of the legion and has, by his character and qualities of leadership, demonstrated that he possesses the administrative ability required to guide the affairs of a foremost national organization of veterans; and Preamble. Whereas, the honor of leading the national body of the legion has never been conferred upon a Georgian although the contributions of the membership from this State have richly earned that distinction; and Whereas, we believe that in the person of this sterling fellow-citizen of our State, Major Erle Cocke, Jr., the legion would be awarding the exalted office of National Commander to one who is in every sense admirably qualified and worthy to receive it, and that such a distinguished honor would be regarded with grateful appreciation by all of the people of Georgia. Now therefore, be it resolved by the General Assembly of the State of Georgia that we commend to the favor of the next national convention of the American Legion the name of Erle Cocke, Jr., as its next National Commander, and would esteem this as a suitable reward for the services of an outstanding leader, as well as regard it as a great distinction that should now properly come to the legionnaires of our State in recognition of the sacrifices of the brave sons and daughters of Georgia who have so gloriously served our county in time of war. Name of Erle Cocke, Jr., as next National Commander. Approved February 25, 1949.

Page 2115

TAX REVISION COMMITTEE CONTINUED. No. 24 (House Resolution No. 92). A RESOLUTION. Whereas, a preliminary report of the work of the Tax Revision Committee has been submitted to the General Assembly, together with a compilation of the revenue laws of the State and a summary comparison of State revenue systems; and Whereas, the members of the General Assembly have been able to obtain valuable tax data and other information from such committee, which has been most helpful in the consideration of legislation on taxation; and Preamble. Whereas, it will be necessary for the General Assembly to give special consideration to taxation during the next two years, both as to the need for additional revenue and the impact upon the people of any tax imposed by the General Assembly at this or subsequent sessions; and Whereas, in the enactment of any tax legislation care must be taken to avoid damage to the State's economic structure and the continued study of taxation is needed by an interim committee as well as a revised, equitable and integrated system of taxation for the State, and Whereas, the Committee has reported that it will need additional time to complete the difficult task assigned to it in H. R. No. 74-376A; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Tax Revision Committee provided under H. R. No. 74-376A, Georgia Laws, 1947, p. 1741, be, and the same is hereby continued for another period of two years with all the rights, duties, privileges and powers set out in such resolution, provided, however, that the President of the Senate shall appoint three members of such committee from the present members of the Senate and the Speaker of the House shall appoint five members from the present members of the House of Representatives, who shall become members of said committee, in lieu of the present members representing said Senate and House of Representatives. Committee continued two years. Membership from present members of General Assembly in lieu of present membership.

Page 2116

Be it further resolved, that said committee shall submit to the 1950 session of the General Assembly such bill or bills which it deems necessary to secure a revised, simplified and equitable system of taxation for the State, which will produce the revenue needed. In the event an extraordinary session of the General Assembly is called by the Governor before such time, for the purpose of adding additional taxes for the support of increased services, the said committee is requested to submit to the General Assembly a report suggesting sources for such revenue, and a bill or bills to impose the same. Duties of committee. Approved February 25, 1949. CERTAIN MEMBERS OF GEORGIA STATE PATROL GRANTED COMPENSATION FOR INJURIES. No. 25 (House Resolution No. 69-457B). A RESOLUTION. To compensate W. E. McDuffie and E. B. Deyo for expenses incurred from injuries sustained in an automobile accident, and W. B. Hitchcock for expenses incurred for injuries in a gun battle, while in the line of duty on the Georgia State Patrol. That whereas, W. E. McDuffie, while a Lieutenant on the Georgia State Patrol in line of duty, was seriously injured in an automobile accident when returning to his home station at Swainsboro, Georgia, from Jacksonville, Florida, which said accident occurred on the night of September 7, 1944, on United States Highway No. 1 in north Florida near the Georgia line; and Lt. W. E. McDuffie. Whereas, said accident was caused by a collision with a motor vehicle driven by Wallace Scranton, 734 Phelps Street, Jacksonville, Florida, and after an investigation, Lieutenant W. E. McDuffie was exonerated of any blame in said accident; and Whereas, the said Lieutenant W. E. McDuffie suffered serious injuries to his head, mouth, legs and sustained a split kneecap

Page 2117

which failed to heal properly and from which he continued to suffer considerable pain and was forced to rest in bed to avoid swelling and serious pains, and on advice of doctors, his knee was operated on in 1948 to relieve this condition; that Whereas, statements have been rendered to the Department of Public Safety for services, X-rays and surgery as follows: Dr. Lawton Thornton, Atlanta, Georgia $ 360.00 Smith's Sanitarium, Swainsboro, Georgia 100.00 Piedmont Hospital, Atlanta, Georgia 222.25 making a total expense as a result of said accident in the sum of $682.25. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Safety is hereby ordered and directed to pay to the said W. E. McDuffie the sum of $682.25 as compensation for injuries sustained as above set forth for the expenses incurred as a result of said accident. The payment of said sum shall be made from the funds available to the Department of Public Safety. Payment authorized. That, whereas, E. B. Deyo was seriously injured on March 20, 1948, in an automobile accident while on patrol duty for the Department of Public Safety when the patrol car, number 21-1, in which he was riding, driven by T. C. Burton, Trooper, Georgia State Patrol, was hit by a truck driven by Henry G. Sherrod, R.F.D., Millen, Georgia; and E. B. Deyo. Whereas, it appears that the driver of the truck was clearly at fault and that there would have been no accident if the driver thereof had obeyed the State stop signs when he approached the intersection of United States 25 with Georgia 23 before entering United States 25, there being two stop signs at this intersection; one printed on the pavement and the other on a metal sign on a post on the right side of Georgia 23; that Whereas, as a result of said accident E. B. Deyo was seriously injured while performing his duties by dislocating his leg, cutting his knee, breaking his hip socket on the right, cutting his forehead and sustaining a concussion of the brain; that

Page 2118

Whereas, the said E. B. Deyo was carried to the Mulkey Hospital at Millen where he remained forty-five (45) days; he was operated on by Dr. Arnold Mulkey, who set his leg, sewed up cuts on his knee and forehead, and put him in a plaster cast; one week later he was operated on by Dr. Peter Wright, who cut open his hip and put back a piece of bone which was broken out of his hip socket; infection later set in which prolonged his time in the hospital; that Whereas, the total bill rendered by the Mulkey Hospital, Millen, Georgia, which included doctors bills, is the sum of $1,019.50; that Whereas, as a result of said accident and injury sustained, the said E. B. Deyo was paid $500.00 through the Workmen's Compensation Board, which sum was paid on the hospital bill, and there now remains a balance due on said hospital bill, as rendered, the sum of $519.50 and the said E. B. Deyo being disabled for some time has been unable to pay the balance on said bill. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Safety is hereby ordered and directed to pay to the said E. B. Deyo the sum of $519.50 as additional compensation for injuries sustained as above set forth for the balance of expenses incurred as a result of said accident. The payment of said sum shall be made from the funds available to the Department of Public Safety. Payment authorized. That, whereas, W. B. Hitchcock was seriously wounded in a gun battle with one Lucius Clark, an escaped convict, about one a. m. on July 30, 1947, at a house on Mrs. Allen Brigman's place northeast of Douglas, Georgia; W. B. Hitchcock. That, whereas, as a result of said injuries, the said W. B. Hitchcock was paid $575.00 by the Workmen's Compensation Board by an executive order of the Governor; and Whereas, the said W. B. Hitchcock has incurred additional medical and drug expenses as a result of said injuries, which has been shown by bills furnished to the Department of Public Safety, rendered by Dr. Lawson Thornton, Atlanta, Georgia, Piedmont Hospital, Inc., Atlanta, Georgia, George A. Wright (Store Number 2), Tifton, Georgia, Dr. L. O.

Page 2119

Shaw, Chiropractor, Tifton, Georgia and Zimmerman and Zimmerman, Tifton, Georgia, in the total amount of $342.64. Now therefore, be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Safety is hereby ordered and directed to pay to W. B. Hitchcock the sum of $342.64 as compensation for additional expenses incurred from injuries as about set forth. The payment of said sum shall be made from the funds available to the Department of Public Safety. Payment authorized. Approved February 25, 1949. COMPENSATION TO MRS. GARLAND FIELDS FOR DEATH OF HUSBAND IN LINE OF DUTY WITH GEORGIA BUREAU OF INVESTIGATION. No. 26 (House Resolution No. 56-341B). A RESOLUTION. Whereas, on the 3rd day of March, 1948, the Honorable Garland Fields, while in the employ of the Department of Public Safety, Georgia Bureau of Investigation Division, and in the performance of his duty as an agent of the said department and division, was shot and killed by one Spence Edwards in Emanuel County; and Whereas, the death of the said Garland Fields resulted directly from his service to the State of Georgia in an heroic and highly commendable manner; and Preamble. Whereas, Mrs. Garland Fields, the widow of the said Honorable Garland Fields, has sustained great loss by the death of her said husband, and it is only right and proper that she be in some part reimbursed for the loss she has received, both financially and by virtue of the loss of her said husband. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Governor be authorized to pay to the said Mrs. Garland Fields in the sum of $5,000.00 as compensation as above stated. The payment

Page 2120

of said sum shall be made out of any surplus of any fund appropriated to any department as the Governor may direct, or any other available funds. The said Garland Fields being a citizen of this State, the said amount, when paid, shall be in full satisfaction of all claims which she may have against the State of Georgia arising out of the facts and circumstances above described. Compensation authorized. In full satisfaction of claims against State. Approved February 25, 1949. COMMISSION TO REVISE AND RESTATE INSURANCE LAWS OF GEORGIA. No. 27 (Senate Resolution No. 43). A RESOLUTION. Whereas, the present insurance laws of Georgia are incomplete and in many respects contradictory, ambiguous, overlapping and doubtful in meaning, some of them obsolete and others not adjusted to the public insurance demands and to new methods of conducting the insurance business; and, Whereas, the insurance business has recently been declared by the Supreme Court of the United States to be interstate commerce and, therefore, potentially subject to exclusive regulation by Congress; and, Preamble. Whereas, the Congress by Public Law 15, enacted in 1945, has declared that the insurance business shall be subject to regulation by Congress to the extent that such business is not regulated by state law; and many states are now adopting new insurance laws and new insurance codes to the end that the regulation thereof and the tax revenues therefrom may be retained by the states. Therefore, be it resolved by the Senate, the House of Representatives concurring, that the Governor is hereby directed to appoint a commission of 10 capable and qualified persons, one of whom shall be the Insurance Commissioner of Georgia for the purpose of studying the insurance needs of the State and for preparing and presenting to the General

Page 2121

Assembly a new insurance Code, the same to incorporate therein any new insurance laws now needed and to omit therefrom any laws not now needed or that may be obsolete or repealed by implication, and to be, on the whole, a clear, consistent and harmonious up-to-date division and re-statement of the insurance laws of the State. The said commission shall be composed of persons chosen from and representative of the various branches of the insurance industry, the practicing attorneys of the State and the general public. Commission appointed by Governor to prepare new insurance Code. Be it further resolved by the Senate, the House of Representatives concurring, that said commission shall, after its members have been appointed and they have accepted their appointment, be convened by the Insurance Commissioner for the purpose of organizing, making an estimate of the time and expense as will, in its judgment, be required to prepare such provision and recodification of the insurance laws of the State; and resolve further that in order to expedite such revision, the commission may, in its discretion, subdivide its work and assign one or more subdivisions or subjects to committees or sub-committees thereof; such estimate of time and expense to be embodied in a report to the Governor and to the General Assembly, and to be made at this or a subsequent session thereof; and Organization. Be it further resolved, by the Senate, the House of Representatives concurring, that no expense shall be concurred under this resolution unless or until the General Assembly shall hereafter provide therefor by an appropriation. No expense unless appropriation made. Approved February 25, 1949. DEKALB COUNTYSTREET, SIDEWALK, CURBING IMPROVEMENTS WITH CONSENT OF ABUTTING OWNERSPROPOSED AMENDMENT TO THE CONSTITUTION. No. 28 (House Resolution No. 75-494B). A RESOLUTION. To propose to the qualified voters of Georgia an amendment to Article VII, Section IV, Paragraph II, of the Constitution of

Page 2122

Georgia of 1945 to provide that the General Assembly may grant to the governing authority of DeKalb County the right to provide for the construction and maintenance of streets, sidewalks and curbing within any subdivision of the county located outside the corporate limits of any municipality, where the lots have been subdivided with frontages of 125 feet or less and to assess the cost thereof pro rata against the property owners, provided the owners of 51% of the property abutting such improvements shall consent thereto and to provide for the issuance and enforcement of execution for the collection of such assessments and for the creation of liens thereby against such abutting property and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia that Article VII, Section IV, Paragraph II of the Constitution of Georgia of 1945 be amended by adding thereto the following: Art. VII, Sec. IV, Par. II. The General Assembly may grant to the governing authority of DeKalb County the right to provide for the construction and maintenance of streets, sidewalks and curbing within any subdivision of the county located outside the corporate limits of any municipality, where the lots have been subdivided with frontages of 125 feet or less and to assess the costs thereof pro rata against the abutting property owners, provided the owners of 51% of the property abutting such improvements shall consent thereto and to provide for the issuance and enforcement of execution for the collection of such assessments and for the creation of liens thereby against such abutting property. Streets, sidewalks, curbing, outside corporate limits. Assessment. Consent. Execution, liens. Section 2. Be it further enacted that when this amendment shall have been agreed to by the requisite two-thirds of the members of each house, with the Ayes and Nays entered thereon, it shall be published and submitted to the qualified voters of Georgia for ratification or rejection at the next general election, at which constitutional amendments may be voted on. All persons voting at said election in favor of adopting the said proposed amendment to the Constitution shall have written or printed on their ballots the words, For the ratification of the amendment to Article VII, Section IV, Paragraph II, of the Constitution authorizing the General Assembly to permit the governing authority of DeKalb

Page 2123

County to make street improvements in subdivisions and assess the cost with approval of the owners of 51% of the property affected, and all persons opposed to the adoption of said amendment shall have written or printed on their ballots the words, Against ratification of the amendment to Article VII, Section IV, Paragraph II, of the Constitution authorizing the General Assembly to permit the governing authority of DeKalb County to make street improvements in subdivisions and assess the cost with approval of the owners of 51% of the property affected. If adopted, the result shall be declared and said amendment shall become a part of Article VII, Section IV, Paragraph II of the Constitution of the State of Georgia, and the Governor shall make a proclamation therefor, as provided by law. Two-thirds vote. Form of ballot. Proclamation. Section 3. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 25, 1949. FULTON COUNTY COMMISSIONERSREFUNDS TO BONDSMEN WHERE PERSONS PLACED IN CUSTODY. No. 29 (House Resolution No. 87-619A). A RESOLUTION. Whereas, Jordan and Garner, of Atlanta, Fulton County, Georgia, did execute certain bonds for the persons named below to the Criminal Court of Fulton County, at the designated term, in a case pending against said persons, and whereas, the said persons defaulted their bond and said bonds were forfeited by reason of the failure of said named persons to appear as provided in the terms of the said bonds, and a rule absolute was entered against Jordan and Garner, the surety on said bonds; and whereas, the named surety has paid said judgment based on the hereinafter designated amount of the bond, together with the costs of same, after said bonds were forfeited and said judgment was entered, and after the same was paid off, the aforenamed surety caused the named

Page 2124

persons to be arrested and placed in the custody of the Sheriff of Fulton County, and the below stated cases were disposed of as provided by law. Now therefore, be it resolved by the General Assembly of the State of Georgia, the bonds having served their purpose, the county authorities of Fulton County, Georgia, are hereby authorized and empowered to pay to Jordan and Garner, the surety named herein, the penal sum of said bond to be paid out of the general funds of said county to reimburse the aforenamed surety the amount of the hereinafter designated bonds: Preamble. Refund authorized. Name Term Amount of Bond Dan Morgan August, 1942 $184.50 John Parks February, 1940 80.00 James Little July, 1945 240.00 Byrd Davis November, 1943 80.00 Villa Drain September, 1940 80.00 C. B. Davis November, 1936 175.50 W. W. Cochran January, 1944 80.00 Walter Brawell October, 1934 80.00 Will Byars May, 1947 80.00 Johnny Barnhill January, 1940 80.00 Morris Burton April, 1934 180.00 John Shivers February, 1940 184.50 J. D. Smith May, 1937 184.50 Carl L. Harris January, 1941 50.00 Willie Green October, 1941 80.00 Leo Farr February, 1936 80.00 Louis Turner May, 1948 160.00 J. A. Winters April, 1940 600.00 J. C. Cook November, 1937 80.00 Eddie Buice November, 1944 15.00 Tom Bell January, 1940 80.00 David Belcher May, 1946 160.00 Tom Selman May, 1937 184.50 T. L. Wallace May, 1938 160.00 $3,358.50 Approved February 25, 1949.

Page 2125

CLARENCE SMITHCOMPENSATION FOR DAMAGES. No. 30 (House Resolution No. 53-291D). A RESOLUTION. Whereas, on the 10th day of March, 1948, the gates leading to the grounds of the Georgia State Prison at Reidsville, Georgia, were inadvertently left open; and Whereas, three Jersey cattle, the property of Clarence Smith of Tattnall County, did enter said grounds through said open gates, and therein did eat certain nitrate of soda which had by inadvertence and accident been spilled upon the grounds of the said Prison; and Preamble. Whereas, the said nitrate of soda did poison the said cattle, causing their deaths, which resulted directly in a loss to the said Clarence Smith in the amount of $550.00; and Whereas, no part of said sum has been paid to the said Clarence Smith by the State of Georgia, and it is only right and proper that said Clarence Smith be reimbursed for the damage and loss to his property by the negligent acts of the said prison authorities; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Department of Corrections be, and it is hereby ordered and directed to pay to the said Clarence Smith the sum of $550.00 as compensation for the damages above set forth. The payment aforesaid shall be made from the funds available to said department. The said Clarence Smith being a citizen of this State, the said amount, when paid, shall be in full satisfaction of all claims which he may have against the State of Georgia arising out of the facts and circumstances above described. Department of corrections ordered and directed to pay compensation. In full satisfaction. Approved February 25, 1949.

Page 2126

COMMITTEE TO FORMULATE AGREEMENT WITH FLORIDA ABOUT BEES. No. 31 (House Resolution No. 48-257A). A RESOLUTION. Whereas, the State of Florida has enacted a State law placing an embargo on the ingress of bees into that State; and Whereas, it is highly beneficial to those persons in the State of Georgia interested in bees to have the said bees move freely between the two States; and Whereas, it is believed that a legislative committee composed of members of the two houses of the General Assembly of the State of Georgia could work out a satisfactory agreement with the proper Florida officials; Now, therefore, be it resolved by the General Assembly of the State of Georgia that a committee be and the same is hereby set up, composed of three members to be appointed by the Speaker of the House and two members to be appointed by the President of the Senate, the said committee to have as its object and purpose the formulating of a satisfactory agreement with the proper authorities of the State of Florida in order that bees may move freely between the two states. That the life of the Committee provided for in this resolution be limited to a period of not more than 30 days. Joint Committee to formulate agreement. Life of committee. Be it further resolved that said committee shall report back to the General Assembly at the next session and shall be paid regular per diem and expenses necessary in said investigation. Per diem and expenses. Approved February 25, 1949.

Page 2127

FULTON COUNTYPAYMENTS TO SURETIES ON A FORFEITED BOND. No. 32 (House Resolution No. 30-171C). A RESOLUTION. Whereas, T. K. Davitte, E. E. Washburn, H. H. Atwood, John H. Greenway, G. T. Spearman, W. D. Trippe and R. H. Cleveland did become surety for the appearance of Fred Martin to answer and abide the final order, judgment or sentence upon him, of the Criminal Court of Fulton County, Georgia, and wherein the said Fred Martin was released on said bond pending a review by certiorari on a conviction and sentence from said Criminal Court of Fulton County, and whose bond was for the sum of $20,000.00; and, Whereas, E. E. Washburn, Cliff Barron and Gordon Richards, deposited the sum of $15,000.00 in cash with the Sheriff of Fulton County, as security and collateral on said bond; and said bond was forfeited by reason of the non-appearance of the said Fred Martin to appear and abide the final order, judgment or sentence upon him in said case and a rule nisi having been taken thereon and a rule absolute taken at the July term, 1947, of said court, and the said Sheriff of Fulton County having, on October 22nd, 1947, paid said fund of $15,000.00 belonging to said E. E. Washburn, Cliff Barron and Gordon Richards, to the Treasurer of Fulton County, Georgia, to be applied on said bond forfeiture; and, Preamble. Whereas, on October 22nd, 1947, the said Fred Martin was taken into custody of the Sheriff of Fulton County and by him turned over to the State authorities to serve the sentence of said Criminal Court of Fulton County upon which said bond was forfeited, and said sureties having paid all costs of court for a bond forfeiture; and, Whereas, the condition upon which said bond was given, to wit; the appearance of said Fred Martin to serve the sentence imposed by the court, having been complied with, and the spirit of the law having been fulfilled, it would be unjust for the State to require the principal in the bond to serve the sentence and also penalize the bondsmen or sureties any more than the cost of the proceedings, which have been paid.

Page 2128

Now therefore, be it resolved by the General Assembly of Georgia, the House of Representatives and Senate concurring, that the said T. K. Davitte, E. E. Washburn, H. H. Atwood, John H. Greenway, G. T. Spearman, W. D. Trippe and R. H. Cleveland, sureties aforesaid on the certiorari bond of the said Fred Martin, in the sum of $20,000.00, be and they are hereby fully relieved from any and all liability on said bond and the Treasurer of Fulton County is hereby authorized, empowered, instructed and directed to refund to said E. E. Washburn, of Polk County, Georgia; Cliff Barron, of Polk County, Georgia, and Gordon Richards, of Gwinnett County, Georgia, the sum of $15,000.00 that had been paid to said Treasurer by the Sheriff of Fulton County on October 22nd, 1947, on said bond forfeiture judgment. Persons relieved. Treasurer of Fulton County directed to make refund. Approved February 25, 1949. FULTON COUNTYPAYMENTS TO SURETIES ON FORFEITED BONDS. No. 33 (House Resolution No. 88-619B). RESOLUTION. Whereas, the estate of N. A. Garner, of Atlanta, Fulton County, Georgia, did execute certain bonds for the persons named below to the Criminal Court of Fulton County, at the designated term, in a case pending against said persons, and whereas, the said persons defaulted their bond and said bonds were forfeited by reason of the failure of said named persons to appear as provided in the terms of the said bonds, and a rule absolute was entered against the estate of N. A. Garner, the surety on said bonds; and whereas, the named surety has paid said judgment based on the hereinafter designated amount of the bond, together with the costs of same, after said bonds were forfeited and said judgment was entered, and after the same was paid off, the aforenamed surety caused the named persons to be arrested and placed in the custody of the Sheriff of Fulton County, and the below stated cases were disposed of as provided by law.

Page 2129

Now therefore, be it resolved by the General Assembly of the State of Georgia, the bonds having served their purpose, the county authorities of Fulton County, Georgia, are hereby authorized and empowered to pay to the estate of N. A. Garner, the surety named herein, the penal sum of said bond to be paid out of the general funds of said county to reimburse the aforenamed surety the amount of the hereinafter designated bonds. Preamble. Payment authorized. Name Term Amount of Bond Clarence Sascine February, 1948 80.00 Dean Anderson June, 1947 400.00 William Waters March, 1947 160.00 Pauline Walker December, 1946 80.00 J. C. Woods September, 1938 160.00 Hoyt Seay September, 1947 80.00 William J. Reese January, 1943 80.00 E. M. Ragsdale November, 1941 80.00 Jack Lance June, 1943 1,000.00 James Jones October, 1941 80.00 Herman Henderson December, 1948 80.00 S. C. Daniel April, 1945 80.00 Myrtice Bartlett July, 1946 80.00 Charles A. Hill December, 1943 50.00 $2,490.00 Approved February 25, 1949. WATER IMPROVEMENT ADVISORY COMMITTEEPOLLUTION OF FRESH WATER STREAMS. No. 34 (House Resolution No. 80-540A). RESOLUTION. To provide for the creation of a Water Improvement Advisory Committee; to define the duties and powers of such committee; to provide for the appointment of the members of said committee and for other purposes. Whereas, the conservation and improvement of the ground

Page 2130

and surface waters and water sources of the State of Georgia is of the utmost importance to the public health, general welfare and continued agricultural and industrial development of the State; and Preamble. Whereas, it is further recognized that the method of reduction, abatement and control of the three major causes of pollution of fresh water streams, lakes and natural waters of the State; namely, municipal sewage, industrial wastes and erosion of soil, can best be determined with reasonable certainty of success only after a study and survey of all of the water conditions and resources of the State. Now, therefore, be it resolved by the General Assembly of the State of Georgia: Section 1. Legislative Declaration.That it is hereby declared to be the public policy of this State and in the public interest that fresh water streams, lakes and natural waters of the State be preserved in suitable condition to promote the purpose of propagation and habitation of fish and other animal life; to foster the health of the citizens of the State; and that it is in the public interest that the soil, fields and forests of the State be conserved and improved; and that it is likewise in the public interest that the maintenance and development of the lawful industries of the State which furnish gainful employment to many thousands of its citizens be made possible, promoted and encouraged as well as the industrial growth and expansion of the State, and that a reasonable balance of consideration of public welfare should be maintained in relation thereto. Declaration of public policy. Section 2. State Water Improvement Advisory Committee. In view of the complex and technical considerations involved in the subject matter of this resolution and the importance to the State and to the many diverse persons, businesses and interests that may be affected by it, and the need for investigation of the various facts and factors, technical research and surveys, involved in order to determine what would constitute proper and desirable legislation to make possible the execution of the foregoing policy, there be and is hereby constituted a committee to be known as State Water Improvement Advisory Committee consisting of ten members to be appointed by the Governor. The committee shall be appointed

Page 2131

on the following basis: One from the Fish and Game Commission of the State of Georgia, one from the Department of Public Health of the State of Georgia, one from the Georgia Municipal Association, one from the Agricultural Department of the University System of Georgia, two from industry which uses the waters of the State, one from the State at large, two members of the House of Representatives, one of whom shall be from North Georgia and one shall be from South Georgia and one member of the Senate. The Governor shall designate the Chairman of the State Water Improvement Advisory Committee whose duties shall be to coordinate and direct the work of the Committee. State Water Improvement Advisory Committee. Membership. Chairman. Section 3. Duties and powers.The duties of this committee shall be to assemble data regarding the promotion of a more ample water supply and data regarding stream conditions and the uses of water in the State and regarding the conservation of soil and forests for the information and guidance of the General Assembly. This committee shall confer with the proper departments and agencies of the State of Georgia and of the United States which are studying the subject matter of this resolution, and shall make use of all available information gathered by such departments or agencies. This committee shall report the results of its investigations, together with its recommendation thereon to the Governor and to the General Assembly not later than March 31, 1951. Duties and powers. Report and recommendation. Section 4. Expenses.The members appointed to this committee from the House of Representatives and the Senate shall be entitled to receive only actual expenses incurred while performing duties as a member of this committee. Actual expenses of certain members. Approved February 25, 1949.

Page 2132

HOWARD CAGLECOMPENSATION BY STATE FOR DAMAGES TO AUTOMOBILE. No. 35 (House Resolution No. 62-418A). A RESOLUTION. Whereas, Honorable Howard Cagle, Sheriff of Pickens County, was using his 1946 Ford automobile on the business of the State in that said automobile was being driven by a member of the Georgia State Patrol while in pursuit of a speeding automobile, which speeding automobile was in violation of the laws of the State of Georgia; and Whereas, at the intersection of Highway No. 136 and Highway No. 53, the said automobile of Sheriff Cagle, through no fault of the said Sheriff, crashed into the side of an embankment and was completely demolished; and Preamble. Whereas, said automobile had a value of $1,050.00 of which the said Sheriff has received no part and will receive no part unless it is provided for by this resolution; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the said Honorable Howard Cagle, Sheriff of Pickens County, be compensated in the sum of $1,050.00 because of the facts as set out herein before. Said funds shall be payable from any lawful funds in the treasury of the State of Georgia not otherwise appropriated and said sum shall be payable when the budget authorities of the State of Georgia may determine that such funds are available. Payment authorized by Treasury. Approved February 25, 1949. REFERENDUMTAXES FOR ADDITIONAL STATE SERVICES. No. 36 (House Resolution No. 40-208B). A RESOLUTION. Authorizing and directing that a referendum be submitted to the voters of the State of Georgia on the question of approval or

Page 2133

disapproval of additional State financial support for education, rural highways, public health, public welfare services, aid to counties and for other purposes; for the approval or disapproval of the levy of additional taxes for the support of such services. Be it resolved by the House of Representatives of the State of Georgia, the Senate concurring, and it is hereby resolved by authority of the same: Section 1. Immediately upon the passage of this resolution, the Secretary of State shall give notice to the Ordinary of each county of the State of the passage of this resolution by forwarding to the Ordinary a certified copy of this resolution. Notice to Ordinary. Section 2. The Ordinary of each county of the State of Georgia is hereby authorized and directed to call a special election to be held on Tuesday, April 5, 1949, and the Ordinary shall publish the notice of the call of the election in the official gazette of the county once a week for two weeks preceding the date of the election. Special Election, April 5, 1949. Publication of notice. Section 3. At such special election there shall be submitted to the voters of the county who are qualified to vote for members of the General Assembly as of February 1, 1949, the question of whether or not additional taxes shall be levied by action of the General Assembly for the purpose of furnishing additional financial support for education, rural highways, public health, public welfare services, aid to counties and for other purposes. Persons qualified to vote. Section 4. Such election shall be held according to the rules and regulations governing elections for members of the General Assembly. Election procedure. Section 5. Those voting in this election shall have printed on their ballots the following words: Form of ballot. Vote for One () I favor financing the contingent appropriations made by the General Assembly for public health, education, aid to counties, rural highways, public welfare services and for other purposes, and I request that the General Assembly levy such additional taxes as are necessary to provide the funds. Favor.

Page 2134

() I oppose financing the contingent appropriations made by the General Assembly for public health, education, aid to counties, rural highways, public welfare services and for other purposes, and I request that the General Assembly do not levy additional taxes to provide the funds. Oppose. Section 6. The returns of the election held hereunder shall be made to the Ordinary within three days after the election and the Ordinary shall ascertain and immediately declare the results after the receipt of same. Immediately upon declaring the said results the Ordinary of each county of the State shall transmit to the Secretary of State of Georgia a certified, consolidated return of the results of said election in his respective county and such consolidated return shall show the total number of votes cast in said county in favor of additional taxes and the total number of votes cast in said county opposing additional taxes. Returns of election. Section 7. Upon receipt of said returns the Secretary of State shall tabulate the same, showing the total vote cast in favor of additional taxes and the total vote cast opposing additional taxes and shall transmit a certified copy of said tabulation to the Governor of Georgia. Tabulation. Section 8. If at such election a majority of the total votes cast shall be in favor of additional taxes for the services enumerated in the ballot, then the Governor of Georgia is hereby requested to immediately call the General Assembly into extraordinary session for the specific purpose of initiating the new tax levies necessary to finance such services. Extraordinary session of General Assembly. Approved February 25, 1949. EXTERMINATION OF RATS. No. 37 (House Resolution No. 99). A RESOLUTION. Whereas, there exists within the State of Georgia a great number of rats, the parasites from which are capable of transmitting

Page 2135

to human beings diseases known as murine typhus fever and bubonic plague; and Whereas, the destruction and control of these rodents are essential not only to the prevention of disease but to stop a huge economic loss; Preamble. Be it therefore resolved by the House of Representatives, the Senate concurring, that: (1) The General Assembly of the State of Georgia commends the work done by the State Board of Health with the cooperation of the United States Public Health Service, Communicable Disease Center, in the reduction of murine typhus fever and the destruction of property from this source. State Board of Health commended. (2) It requests the Congress of the United States to increase the appropriation to the Public Health Service, Communicable Disease Center, to enable the extension of the rat control program to all the areas of this and other affected States. Request to Congress for increased appropriation. (3) That a copy of this resolution be dispatched to the President of the United States, the President of the Senate, the Speaker of the House of Representatives, and the members of the Georgia delegation in the Congress. Copies of resolution sent to certain persons. Approved February 25, 1949. CHATHAM COUNTYCIVIL SERVICE BOARDS. Proposed Amendment to the Constitution. No. 38 (House Resolution No. 39-208A). A RESOLUTION. A resolution to propose to the qualified voters of Georgia an amendment to Article IX, Section 1, page 662, of the Constitution of said State by adding thereto an additional paragraph numbered 2-7810, which shall authorize the General Assembly to grant to the governing authorities of Chatham County authority to establish Civil Service Boards, whereby such county may establish a civil service system for the

Page 2136

examination, employment, promotion, transferral, suspension, demotion, qualification, and for other purposes, and shall ratify any such authority heretofore undertaken to be granted by the General Assembly of such county. Section 1. Be it resolved by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Article II, Section 1, be amended by adding thereto the following paragraph, to wit: Art. II, Sec. 1. Paragraph 2-7810. The General Assembly of the State shall have authority to grant to the governing authorities of Chatham County authority to establish Civil Service Boards, whereby such county may establish a civil service system for the examination, employment, promotion, transferral, suspension, demotion, qualification and for other purposes, and shall ratify any such authority heretofore undertaken to be granted by the General Assembly to any such county. Par. 2-7810. Section 2. Be it further resolved by the authority aforesaid that when said amendment shall be agreed to by a two-thirds vote of the members elected to each House, it shall be entered upon the Journal of each house, with the ayes and nays thereon, and published in one or more newspapers in each Congressional District of this State for two months prior to the time for holding the next general election, and shall at the next general election be submitted to the people for ratification. All persons voting at said election in favor of adopting the said proposed amendment to the Constitution shall have written or printed on their ballots the words: For ratification of Amendment to Article II, Section I, of the Constitution of Georgia, by adding Paragraph 2-7810 thereto and authorizing the legislature to grant to the governing authorities of Chatham County authority to establish Civil Service Boards, whereby such county may establish a civil service system for the examination, employment, promotion, transferral, suspension, demotion, qualification, and for other purposes, and shall ratify any such authority heretofore undertaken to be granted by the General Assembly to such county. And if a majority of said electors qualified to vote for members of the General Assembly, voting thereon, shall vote for the ratification thereof, when the result shall be consolidated as now required by law in elections for members of the General

Page 2137

Assembly, then said amendment shall become a part of Article II, Section I, of the Constitution of this State, and the Governor shall make proclamation thereof as provided by law. Two-thirds vote. Form of ballot. Majority. Proclamation. Approved February 25, 1949. DeKALB COUNTYCIVIL SERVICE COMMISSION. Proposed Amendment to the Constitution. No. 39 (House Resolution No. 52-291C). A RESOLUTION. Proposing to the qualified voters of Georgia an amendment to Paragraph I, Section IV, Article VII of the Constitution of Georgia of 1945 so as to authorize the General Assembly to enact laws creating a Civil Service Commission and civil service system and merit system for employees of DeKalb County and for employees and deputies of county officers of DeKalb County; and further, to establish tenure of office for such employees and deputies and to define the powers, duties and responsibilities of the Civil Service Commission, employees and deputies coming under civil service classification, and county officers, in respect thereto; and, further, to provide exceptions and exemptions to the operation of said laws. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same: Section 1. That the Constitution of Georgia of 1945 be amended by adding to Paragraph I, Section IV, Article VII the following words, to wit: Par. I, Sec. IV, Art. VII. The General Assembly shall have authority to enact laws creating a Civil Service Commission and civil service system and merit system for employees of DeKalb County and for employees and deputies of county officers of DeKalb County; and, further, to establish tenure of office for such employees and deputies and to define the powers, duties and responsibilities of the Civil Service Commission, employees and deputies coming under civil service classification, and county officers,

Page 2138

in respect thereto; and, further, to provide exceptions and exemptions to the operation of said laws. Civil Service Commission. Section 2. Be it further enacted that when this amendment shall have been agreed to by the requisite two-thirds of the members of each house, with the Ayes and Nays entered thereon, it shall be published as required by law and submitted to the qualified voters of Georgia for ratification or rejection at the next general election, as which constitutional amendments may be voted on. All persons voting at said election in favor of adopting the said proposed amendment to the Constitution shall have written or printed on their ballots the words, For the ratification of the amendment to Article VII, Section IV, Paragraph I of the Constitution of Georgia of 1945 authorizing the General Assembly to provide for a civil service system for employees of DeKalb County, and all persons opposed to the adoption of said amendment shall have written or printed on their ballots the words, Against ratification of the amendment to Article VII, Section IV, Paragraph I of the Constitution of Georgia of 1945 authorizing the General Assembly to provide for a civil service system for employees of DeKalb County. Returns shall be made and results declared as required by law and if said amendment be adopted by ratification as required by law said amendment shall become a part of Article VII, Section IV, Paragraph I of the Constitution of Georgia of 1945. Two-thirds vote. Popular vote. Form of ballot. Section 3. All laws and parts of laws in conflict with this Act, be and the same are hereby repealed. Proclamation. Approved February 25, 1949. ESTABLISHMENT OF STATE OWNED HOSPITAL AT UNIVERSITY OF GEORGIA MEDICAL SCHOOL. No. 40 (House Resolution No. 12-62A). A RESOLUTION. Be it resolved by the House of Representatives, the Senate concurring:

Page 2139

Whereas, in the Session of the General Assembly of 1945, a Bill was unanimously passed by both houses, authorizing and requiring the Board of Regents to buy or build a hospital at Augusta, Georgia, for the exclusive use of the University of Georgia Medical School and the indigent sick people of the State of Georgia; and Preamble. Whereas, at this time, there are hundreds of students in the State of Georgia, who are unable to attend medical school, either at the university or other schools because of lack of facilities; and Whereas, there are thousands of people in the State of Georgia, who are unable to secure medical care because of financial conditions beyond their control; and Whereas, these people have nowhere to be treated except in private institutions or other organizations that provide charitable services; and Whereas, up until this time, the Board of Regents insofar as we know, has made no effort to carry out the provisions of the aforesaid Act of the legislature. Now be it resolved therefore, that the Board of Regents is requested to immediately make a study of the aforesaid Act of the legislature and make plans to carry out this Act at the earliest possible time. Request to Board of Regents. Be it resolved therefore, that after the Board of Regents has studied this proposal and has worked out a favorable plan for building this hospital for the University of Georgia Medical School, that they report back to the legislature before the end of this term, if possible, and advise the legislature what amount of money or other provisions that will be required for the carrying out of this Act, in order that some progress may be made toward putting the wishes of the legislature into effect for the people of the State. Report required. Approved February 25, 1949.

Page 2141

APPELLATE COURTS SUPREME COURT OF GEORGIA. HON. W. H. DUCKWORTH Chief Justice HON. WILLIAM Y. ATKINSON Presiding Justice HON. R. C. BELL Associate Justice HON. LEE B. WYATT Associate Justice HON. T. GRADY HEAD Associate Justice HON. T. S. CANDLER Associate Justice HON. J. HAROLD HAWKINS Associate Justice ARTHUR H. CODINGTON Reporter M. M. VIGNAUX Assistant Reporter KATHARINE C. BLECKLEY Clerk HENRY H. COBB Deputy Clerk LEWIS E. WADDEY Sheriff COURT OF APPEALS OF GEORGIA. HON. I. H. SUTTON Chief Judge HON. HUGH J. MacINTYRE Presiding Judge HON. JULE W. FELTON Judge HON. B. C. GARDNER Judge HON. DAVE M. PARKER Judge HON. J. M. C. TOWNSEND Judge ARTHUR H. CODINGTON Reporter M. M. VIGNAUX Assistant Reporter WILLIAM G. ENGLAND Clerk MORGAN THOMAS Deputy Clerk WALTER J. HAMMOND Sheriff

Page 2142

SUPERIOR COURT CALENDAR FOR 1949 JUDGES, SOLICITORS, AND CALENDAR. ALAPAHA CIRCUIT. HON. EDWIN R. SMITH, Judge, Nashville. EDWARD PARRISH, Solicitor-General, Adel. AtkinsonThird Mondays in February and July, and fourth Monday in October. BerrienSecond and third Mondays in May, first and second Mondays in September, second Monday in March, and second Monday in December. ClinchFirst Monday in March and October, and fourth Monday in June. CookFirst and second Mondays in February, May, August, and November. LanierFourth Mondays in February, May, August, and November. ALBANY CIRCUIT. HON. CARL E. CROW, Judge, Camilla. MASTON E. O'NEAL, Solicitor-General, Bainbridge. BakerThird Mondays in January and July. CalhounFirst Mondays in June and December. DecaturSecond Mondays in May and November. DoughertyThird Mondays in March and September. GradyFirst Monday in March, and fourth Monday in October. MitchellSecond Mondays in April and October. ATLANTA CIRCUIT. HONS. E. E. POMEROY, VIRLYN B. MOORE, WALTER C. HENDRIX, FRANK A. HOOPER, JR., BOND ALMAND, E. E. ANDREWS, RALPH PHARR, Judges, Atlanta. PAUL WEBB, Solicitor-General, Atlanta. FultonFirst Mondays in January, March, May, July, September, and November.

Page 2143

ATLANTIC CIRCUIT. HON. MELVILLE PRICE, Judge, Ludowici. R. L. DAWSON, Solicitor-General, Ludowici. BryanThird Monday in March and first Monday in November. EvansFirst Mondays in April and October. LibertyThird Mondays in February and September. LongFirst Mondays in March and September. McIntoshFourth Mondays in February and May, second Monday in September, and first Monday in December. TattnallThird Mondays in April and October. AUGUSTA CIRCUIT. HON. GROVER C. ANDERSON, Judge, Waynesboro. GEORGE HAINS, Solicitor-General, Augusta. BurkeSecond Mondays in May and November. ColumbiaFourth Mondays in March and September. RichmondThird Mondays in January, March, May, July, September, and November. BLUE RIDGE CIRCUIT. HON. HOWELL BROOKE, Judge, Canton. JAS. T. MANNING, Solicitor-General, Marietta. CherokeeSecond Monday in March, third Monday in August, and first Monday in December. CobbThird and fourth Mondays in January, April, and July, and first and second Mondays in November. FanninSecond Mondays in April, August, and December. ForsythFourth Mondays in March and August, and third Monday in November. GilmerThird Monday in May, and second Monday in October. PickensFirst Monday in April, and fourth Monday in September.

Page 2144

BRUNSWICK CIRCUIT. HON. GORDON KNOX, Judge, Hazlehurst. W. GLENN THOMAS, Solicitor-General, Jesup. ApplingThird and fourth Mondays in March and October. CamdenFirst Mondays in April and November. GlynnSecond Mondays in January, May, and September. Jeff DavisFirst Mondays in March, June, and December, and fourth Monday in September. WayneThird and fourth Tuesdays in April and November. CHATTAHOOCHEE CIRCUIT. HON. T. HICKS FORT, Judge, Columbus. HUBERT CALHOUN, Solicitor-General, Columbus. ChattahoocheeFourth Mondays in March and September. HarrisThird and fourth Mondays in January, and third and fourth Mondays in July. MarionFourth Mondays in April and October. MuscogeeFirst Mondays in February, May, August, and November. TalbotSecond Mondays in March and September. TaylorFirst and second Mondays in January, and first and second Mondays in July. CHEROKEE CIRCUIT. HON. J. H. PASCHALL, Judge, Calhoun. WARREN AKIN, Solicitor-General, Cartersville. BartowSecond Mondays in January and July, and fourth Mondays in April and October. CatoosaFirst Mondays in February and August, and second Mondays in May and November. DadeThird Mondays in March and September.

Page 2145

GordonFourth Mondays in February, May, August, and November. MurraySecond Mondays in February and August. WhitfieldFirst Mondays in January and April, fourth Monday in July, and first Monday in October. CORDELE CIRCUIT. HON. O. T. GOWER, Judge, Cordele. HARVEY L. JAY, Solicitor-General, Fitzgerald. Ben HillSecond and third Mondays in January, April, July, and October. CrispFourth Mondays and the Mondays following, in January, April, July, and October. DoolySecond and third Mondays in February, May, August, and November. WilcoxFourth Mondays in February, June and November, and the Monday following each of them. COWETA CIRCUIT. HON. SAMUEL J. BOYKIN, Judge, Carrollton. WRIGHT LIPFORD, Solicitor-General, Newnan. CarrollFirst Mondays in April and October. CowetaFirst Mondays in March and September. HeardThird Mondays in March and September. MeriwetherThird Mondays in February, May, August, and November. TroupFirst Mondays in February, May, August, and November. DUBLIN CIRCUIT. HON. J. ROY ROWLAND, Judge, Wrightsville. W. W. LARSEN, JR., Solicitor-General, Dublin. JohnsonThird Mondays in March and September. LaurensFourth Mondays in January, April, July, and October. TwiggsSecond Mondays in April and October.

Page 2146

EASTERN CIRCUIT. HON. DAVID S. ATKINSON, Judge, Savannah. ANDREW J. RYAN, Solicitor-General, Savannah. ChathamFirst Mondays in January, March, May, July, September, and November. FLINT CIRCUIT. HON. FRANK B. WILLINGHAM. Judge, Forsyth. BEN B. GARLAND, Solicitor-General, Jackson. ButtsFirst and second Mondays in February, first Monday in May, third and fourth Mondays in August, and first and second Mondays in November. HenryThird and fourth Mondays in January, April, July, and October. LamarFirst and second Mondays in March, June, September, and December. MonroeThird and fourth Mondays in February, May and November, and first and second Mondays in August. GRIFFIN CIRCUIT. HON. CHESTER A. BYARS, Judge, Griffin. JOHN J. FLYNT, JR., Solicitor-General, Griffin. FayetteFirst and second Mondays in March and September. PikeThird and fourth Mondays in February and November, fourth Monday in July, and first Monday in August. SpaldingFirst and second Mondays in February and October, and third and fourth Mondays in June. UpsonThird and fourth Mondays in March and August, and first and second Mondays in November. MACON CIRCUIT. HONS. MALLORY C. ATKINSON, Macon; A. M. ANDERSON, Perry, Judges.

Page 2147

CHARLES H. GARRETT, Solicitor-General, Macon. BibbFirst Mondays in February, April, June, August, October, and December. CrawfordThird and fourth Mondays in March and October. HoustonThird and fourth Mondays in April, third and fourth Mondays in August, and first and second Mondays in December. PeachFirst and second Mondays in March and August, and third and fourth Mondays in November. MIDDLE CIRCUIT. HON. ROBERT H. HUMPHREY, Judge, Swainsboro. W. H. LANIER, Solicitor-General, Metter. CandlerFirst and second Mondays in February and August. EmanuelSecond Mondays in January, April, July, and October. JeffersonSecond Mondays in May and November. ToombsFourth Mondays in February, May, August, and November. WashingtonFirst Mondays in March and September. MOUNTAIN CIRCUIT. HON. JOHN E. FRANKUM, Judge, Clarkesville. WINSTON OWEN, Solicitor-General, Toccoa. HabershamFirst Mondays in March and June, second Monday in August, and third Monday in November. RabunFourth Mondays in February and August, second Monday in June, and first Monday in December. StephensSecond Mondays in February, May, July, and November. TownsFourth Mondays in March and September. UnionFirst Mondays in April and October. NORTHEASTERN CIRCUIT. HON. HERBERT R. EDMONDSON, Judge, Gainesville. JEFF WAYNE, Solicitor-General, Gainesville. DawsonFirst Monday in March, first Monday in August, and first Monday in December.

Page 2148

HallThird Monday in January, first Monday in May, third Monday in July, and first Monday in November. LumpkinThird Mondays in April and October. WhiteSecond Mondays in April and October. NORTHERN CIRCUIT. HON. CLARK EDWARDS, JR., Judge, Elberton. CAREY SKELTON, Solicitor-General, Hartwell. ElbertSecond Mondays in March and September. FranklinThird Monday in January, fourth Monday in March, first Monday in August, and fourth Monday in September. HartFourth Mondays in February and August, and first Monday in December. MadisonFirst Monday in March, fourth Monday in July, first Monday in September, and second Monday in December. OglethorpeThird Mondays in March and September. OCMULGEE CIRCUIT. HON. GEORGE S. CARPENTER, Judge, Milledgeville. C. S. BALDWIN, JR., Solicitor-General, Milledgeville. BaldwinSecond Mondays in January, April, July, and October. GreeneFourth Mondays in January, April, July, and October. HancockFourth Monday in March, second Monday in June, fourth Monday in September, and second Monday in December. JasperSecond Mondays in February, August, and November. JonesThird Mondays in April and October. MorganFirst Mondays in March, June, September, and December. PutnamThird Mondays in March and September. WilkinsonFirst Mondays in January, April, July, and October. OCONEE CIRCUIT. HON. ESCHOL GRAHAM, Judge, McRae. M. H. BOYER, Solicitor-General, Hawkinsville. BleckleyFirst Monday in March and second Mondays in July and November.

Page 2149

DodgeThird and fourth Mondays in May and November. MontgomeryFirst Mondays in February, May, August, and November. PulaskiSecond and third Mondays in March and September, and second Mondays in June and December. TelfairFourth Mondays in February and June, and third and fourth Mondays in October. TreutlenThird Mondays in February and August. WheelerSecond Mondays in February and October, and third Monday in June. OGEECHEE CIRCUIT. HON. J. L. RENFROE, Judge, Statesboro. WALTON USHER, Solicitor-General, Guyton. BullochFourth Mondays in January, April, July, and October. EffinghamThird Mondays in April and October. JenkinsSecond Mondays in May and November. SerevenThird Mondays in May and November. PATAULA CIRCUIT. HON. CHARLES W. WORRILL, Judge, Cuthbert. R. A. PATTERSON, Solicitor-General, Cuthbert. ClayThird Mondays in March and September. EarlyThird Mondays in January and July. MillerFourth Mondays in April and October. QuitmanFourth Mondays in March and September. RandolphFirst Mondays in May and November. SeminoleSecond Mondays in January and July. TerrellFirst Mondays in June and December. PIEDMONT CIRCUIT. HON. CLIFFORD PRATT, Judge, Winder. HOPE D. STARK, Solicitor-General, Lawrenceville. BanksThird Monday in March, and second Monday in November.

Page 2150

BarrowThird and fourth Mondays in February and August, and first Mondays in May and November. GwinnettFirst Mondays in March, June, September, and December. JacksonFirst Mondays in February and August. ROME CIRCUIT. HON. H. E. NICHOLS, Judge, Rome. W. T. MADDOX, SolicitorGeneral, Rome. ChattoogaFirst Monday in February, fourth Monday in May, and second Monday in September. FloydSecond Mondays in January, April, July, and October. WalkerThird Mondays in February and August, and first Mondays in May and November. SOUTHERN CIRCUIT. HON. GEORGE R. LILLY, Judge, Quitman. J. B. EDWARDS, Solicitor-General, Thomasville. BrooksFirst Mondays in May and November. ColquittFirst Mondays in April and October. EcholsSecond Mondays in March and September. LowndesThird Mondays in May and November. ThomasThird Mondays in January, April, July, and October SOUTHWESTERN CIRCUIT. HON. WILLIAM M. HARPER, Judge, Amerieus. E. L. FORRESTER, Solicitor-General, Leesburg. LeeFirst Mondays in May and November. MaconSecond Mondays in May and November. SchleySecond Mondays in April and October. StewartThird Mondays in April and October. SumterFourth Mondays in May and November. WebsterFirst Mondays in April and October.

Page 2151

STONE MOUNTAIN CIRCUIT. HON. FRANK H. GUESS, Judge, Decatur. ROY C. LEATHERS, SolicitorGeneral, Decatur. ClaytonThird Mondays in February, May, August, and November. DeKalbFirst Mondays in March, June, September, and December. NewtonFirst Monday in January, and third Mondays in March, July, and September. RockdaleThird Monday in January, and first Mondays in April, July, and October. TALLAPOOSA CIRCUIT. HON. W. W. MUNDY, Judge, Cedartown. HAL C. HUTCHENS, Solicitor-General, Dallas. DouglasThird Mondays in March and September. HaralsonThird Mondays in January and July. PauldingSecond Monday in February, and first Mondays in May, August, and November. PolkFourth Mondays in February and August. TIFTON CIRCUIT. HON. W. C. FOREHAND, Judge, Sylvester. J. BOWIE GRAY, Solicitor-General, Tifton. IrwinThird and fourth Mondays in February and November, and first Monday in July. TiftFirst Mondays in March and September, and first and second Mondays in June and December. TurnerSecond and third Mondays in January and July, and second Mondays in April and October. WorthFourth Mondays in January, April, July, and October. TOOMBS CIRCUIT. HON. C. J. PERRYMAN, Judge, Thomson. J. CECIL DAVIS, Solicitor-General, Warrenton.

Page 2152

GlascockThird Mondays in February, May, August, and November. LincolnFourth Mondays in January, April, July, and October. McDuffieFirst Mondays in March, June, September, and December. TaliaferroFourth Mondays in February, May, August, and November. WarrenFirst Mondays in April, July and October, and third Monday in January. WilkesFirst Mondays in February, May, August, and November. WAYCROSS CIRCUIT. HON. WALTER THOMAS, Judge, Waycross. J. R. WALKER, Solicitor-General, Blackshear. BaconFourth Monday in May and third Monday in November. BrantleyThird Monday in January, first Monday in April, third Monday in September, and fourth Monday in November. CharltonFirst Mondays in March and October. CoffeeSecond and third Mondays in March and October. PierceSecond Monday in January, first Mondays in May and December, third Monday in August. WareFourth Mondays in January, April, July, and October. WESTERN CIRCUIT. HON. HENRY H. WEST, Judge, Athens. D. MARSHALL POLLOCK, Solicitor-General, Monroe. ClarkeSecond Mondays in January, April, July, and October. OconeeFourth Mondays in January and July. WaltonThird Mondays in February, May, August, and November.

Page 2153

INDEX A ACTIONS AND DEFENSES Contracts, right of action of beneficiary; Code 3-108 amended 455 ADOPTION OF CHILDREN Code 74-414 amended 1157 ADVERTISEMENTS, LEGAL Rates in counties of over 200,000 population; Code 39-1105 amended 566 AGRICULTURAL AND INDUSTRIAL DEVELOPMENT BOARD Abolished; Department of Commerce established; Code 40-210140-2112 repealed 249 AGRICULTURE Acreage allotments. See catchword Veterans , infra. Bees; movement between Georgia and Florida; resolution authorizing committee to formulate agreement 11 , 2126 Certified public weighers, Act providing for 1179 Gasoline, refunds on, used for agricultural purposes; motor fuel tax law, Code 92-1403 amended 581 Milk Control Board created 81 Sale of poultry and eggs by Georgia producers in Florida, committee to confer with Florida officials; a resolution 2103 Seed Act of 1945 amended 1138 Veterans, acreage allotments for corn and wheat; resolution requesting action of Georgia Senators and Representatives in Congress 28 AGRICULTURE, COMMISSIONER OF See Commissioner of Agriculture . ALBANY Board of City Commissioners; amendments 111 Corporate limits defined 111 Municipal Planning Board created; Planning Commission abolished 103

Page 2154

ALBANY, CITY COURT OF Salaries of Judge and Solicitor 2035 AMENDMENTS TO THE CONSTITUTION See Constitution, Proposed Amendments . AMERICAN LEGION Commendation of Erle Cocke, Jr., as next National Commander of American Legion; a resolution, 2114 AMERICUS Taxation; charter amendment 766 APPLING COUNTY Commissioners; amendments 2092 APPROPRIATIONS General Appropriations Act 1506 ARMSTRONG COLLEGE OF SAVANNAH Commission; Board; name 784 ARSON Definitions and punishments; Code 26-220826-2211 amended, 26-221326-2215 added 1118 ATHENS Civil Service Commission; charter amendments 1856 ATHLETIC ASSOCIATIONS University of Georgia and Georgia School of Technology athletic associations declared to be corporations 29 ATHLETIC CONTESTS Sunday moving pictures, athletic contests, etc., legalized 1007 ATLANTA Assessments for improvements outside limits; charter amendments 1530 Base salaries of employees; charter amendment 1116 Board of Education, salaries; charter amendment 1116 City Attorney and counsel; charter amendments 1113

Page 2155

Concessions in city buildings, etc.; charter amendment 1110 Corporate limits extended 644 , 1530 Fire Department, life insurance for members of; charter amendment 1110 Fire hazards; charter amendment 1113 Garden Memorial Foundation, Inc., land sale, conveyance or lease to, authorized; charter amendment 1111 Georgia Power Company, lease of land to; charter amendment 1111 Greenwood Cemetery Company; adjustment of lines between cemetery and John A. White Park; charter amendment 1116 Group insurance for city employees; charter amendments 256 Group life insurance for employees; charter amendments 1084 Investment of surplus funds raised from bond sales; charter amendment 1114 Lakewood Park; charter amendments 935 Land sale authorized 1791 Local Government Commission created for Atlanta and Fulton County 921 Police Department, insurance of members of; charter amendment 1084 Police Department, retirement; charter amendment 1110 Provisional Mayor pro tem.; charter amendment 1114 Recorders; charter amendments 935 Recorder's Court; charter amendment 1111 Rich's Inc. granted right to erect overhead passageway over street; charter amendment 1110 Salaries of designated employees; charter amendment 1112 Sanitary Department; charter amendments 1112 Sewer assessments; charter amendment 1115 Taxes, payment of; charter amendment 1111 Vehicles parked in violation of ordinances; charter amendment 1112 ATTORNEY GENERAL Election on county unit basis; proposed amendment of the Constitution; a resolution 528 ATTORNEYS-AT-LAW Examinations, points for veterans on bar examinations; Supreme Court requested to continue rule; a resolution 934 AUBURN New charter 807 AUDITS AND ACCOUNTS, DEPARTMENT OF Retirement of employees; Code 40-1803A added 1195

Page 2156

AUGUSTA Budget Commission; Act of 1939 amended 1001 Police Department, off-duty day 412 Recorder; jurisdiction, violations of regulations of Richmond County Board of Health 1003 Retirement system established 1070 Voters' lists; charter amendments 301 AUGUSTA, MUNICIPAL COURT OF Salaries 2070 AUGUSTA JUDICIAL CIRCUIT Solicitor-General's salary; amount Columbia County to pay 1944 Solicitor-General's salary; amount Richmond County to pay 1847 B BACON SUPERIOR COURT Terms 354 BAINBRIDGE Independent school district; proposed amendment of the Constitution; a resolution 2110 BAKER COUNTY Sheriff's bond increased 292 BALDWIN COUNTY Coroner's fees 1880 BANKS Business on holidays and outside hours; Code 14-1809.2 amended 352 Charter, application for; Code 13-905 amended 308 Charter, forfeiture of; Code 13-1601 amended 442 Conversion of State bank to National Bank; Code 13-130513-1310 added 536 Demand items; collection, payment and dishonor; Code 14-1707 added 534 Directors, qualifications; Code 13-2002 amended 378 Holidays; Code 14-1809.1 amended 532

Page 2157

BANKS, SUPERINTENDENT OF Mandamus against; Code 13-1701 amended 309 Salaries of Assistant Superintendent, Examiners and Clerks; Code 13-312 amended 526 BAR EXAMINATIONS Points for veterans; Supreme Court requested to continue rule; a resolution 934 BARNESVILLE School tax; charter amendment; referendum 886 BEACH EROSION Sea wall, groin and beach erosion protection systems; public parking areas and public parking buildings; Revenue Certificate Law of 1937, Code 87-802 amended 973 BEES Movement between Georgia and Florida; resolution authorizing committee to formulate agreement 11 , 2126 BERRIEN SUPERIOR COURT Terms 2051 BIBB COUNTY License and occupation taxes 2016 Pension and retirement system established 1371 BIRNEY, MRS. ALICE McCLELLAN Resolution designating Birney Day in commemoration of Mrs. Birney 916 BIRTH Establishing time and place of; Act of 1943 amended 384 BLACKSHEAR New charter 461 BLACKSHEAR, CITY COURT OF Costs and fees, practice and procedure, Sheriff's compensation; amendments 126

Page 2158

BLECKLEY COUNTY Compensation of designated officers 1131 BLIND PERSONS Factory for the blind; amendments 544 BOARD OF CORRECTIONS See Corrections, Board of . BOARD OF REGENTS Pension and retirement allowances for employees; Code 32-152 added 1196 BONDS See Commissions; Counties and County Matters . BRANTLEY MEMORIAL HIGHWAY Resolution designating 972 BRANTLEY SUPERIOR COURT Term of 110 BREMEN Sales of land authorized; charter amendment 1812 Taxation; charter amendments 1383 BRIBERY Punishment; Code 26-4102 amended 274 BRIDGES Contracts for construction of roads, highways and bridges to be negotiated by State Highway Department only with countries; public bid on others 373 BROADCASTING See Radio Broadcasting Stations . BROOKS COUNTY Law enforcement officers; disability payments 803 BRUNSWICK Licenses, pension system, school taxes, civil service, Deputy Clerk of Police Court, Mayor, City Manager, females of members of City Commission, corporate limits, zoning, group insurance, closing of Colon Street, use of Hanover Square, building codes, voting booths; charter amendments 339 Marshes of Glynn Memorial Area established 1695

Page 2159

BRUNSWICK, CITY COURT OF Salaries of Judge, Solicitor, Sheriff, Clerk and deputies; practice and procedure 2085 BUFORD, CITY COURT OF Compensation of jurors 1599 BUILDING SAFETY LAW Act of 1947 repealed; Safety Fire Commissioner; Code 56-111, 56-112, 56-113, 56-205 repealed, 56-114 amended 1057 Resolution authorizing moratorium 9 BULLOCH COUNTY Commissioners' salary and clerical help; amendments 186 Tax Commissioner; compensation and clerical help 170 BUREAU OF INVESTIGATIONS See Public Safety, Department of . BUTTS COUNTY Commissioners; members, salaries and expenses; amendments; referendum 191 C CAGLE, HOWARD Compensation for damage to automobile of, while on business of State 2132 CAIRO, CITY COURT OF Judge's salary, practice and procedure, terms, accusations; amendments 304 CALLAWAY, CASON J. Conveyance of park lands in Harris County to, authorized 27 CAMILLA Taxation, elections; charter amendments 99 CANDLER COUNTY Commissioners, oath and bond, compensation, Clerk, statement of moneys 407

Page 2160

CARDINAL MINDSZENTY Trial of, condemned; a resolution 2104 CARROLL COUNTY Tax Commissioner; salary and clerical help 162 CARROLLTON Corporate limits extended; referendum 524 Taxation; charter amendments 1702 CARTERSVILLE Officers, City Clerk; charter amendments; referendum 196 CATOOSA COUNTY Commissioner's compensation 1817 Tax Commissioner's compensation 402 CEDARTOWN Corporate limits, wards, amusement tax, City Commission; charter amendments 1304 CEREBRAL PALSY ACT 278 CERTIFIED PUBLIC WEIGHERS Act providing for 1179 CHAMBLEE Corporate limits extended 573 Limits between Chamblee and Doraville defined 567 CHANNELL, EDWIN Conveyance by State to, of land in City of Marietta 2004 CHARLTON SUPERIOR COURT Terms of 66 CHATHAM COUNTY Civil service boards; proposed amendment of the Constitution; a resolution 2135 Commissioners, number, quorum, oath, Commissioners at Large 398 Commissioners' compensation 664 Pensions and retirement system 773

Page 2161

Recorder's Court created 676 Salaries of Ordinary, Clerk of Superior Court, Sheriff, Tax Collector, and Tax Receiver 440 Savannah-Chatham County Historic Site and Monument Commission established 977 CHATHAM SUPERIOR COURT Salary of Clerk 440 CHATSWORTH Mayor and Aldermen, election and terms; charter amendment 1889 Waterworks Commission; charter amendments 1722 CHATTAHOOCHEE JUDICIAL CIRCUIT Judge's salary, amount Muscogee County to pay 1981 Solicitor-General's salary 1673 CHATTAHOOCHEE NATIONAL FOREST AREA Lease of land from Federal Government; a resolution 503 CHEROKEE COUNTY Commissioner's Clerk, salary 896 CHEROKEE JUDICIAL CIRCUIT Judge's salary 1643 Solicitor-General's salary 1726 Solicitor-General's salary, if county withdrawn from circuit 1946 CHILDREN Adoption; Code 74-414 amended 1157 Licenses for boarding homes in unincorporated areas of counties of 300,000 or more population 1942 Support by county of children committed to Georgia Industrial Home; Code 35-603 amended 1053 CIGARETTES Unfair Cigarette Sales Act 695 CITY, COUNTY AND MUNICIPAL COURTS Albany, City Court; salaries of Judge and Solicitor 2035 Augusta, Municipal Court; salaries 2070 Blackshear, City Court; costs and fees, practice and procedure, Sheriff's compensation; amendments 126

Page 2162

Brunswick, City Court; salaries of Judge, Solicitor, Sheriff, Clerk and deputies; practice and procedure 2085 Buford, City Court; compensation of jurors 1599 Cairo, City Court; judge's salary, practice and procedure, terms, accusations; amendments 304 Columbus, City Court; salaries of Judge and Solicitor; Presiding Judge 2067 Columbus, Municipal Court; Clerk's salary 1712 Columbus, Municipal Court; compensation and expenses of Marshal and deputies 1670 Columbus, Municipal Court; Deputy Marshals 1860 Columbus, Municipal Court; Judge's salary 2011 Columbus, Municipal Court; Marshal's compensation 1829 Decatur, City Court; salaries of Judge and Solicitor 571 DeKalb County, City Court; jurisdiction; costs; juries; procedure; amendments 666 Douglas, City Court; salaries of Judge and Solicitor 931 Floyd County, City Court; juries, terms, costs 1827 Habersham County, City Court; Judge, appointment, term, salary 1836 Hall County, City Court; Judge's and Solicitor's compensation; practice and procedure 235 LaGrange, City Court; salaries of Judge and Solicitor 1497 Macon, City Court; Judge pro tempore 91 Macon, Municipal Court; Judge pro hac vice, reporting, writs of error 374 Millen, City Court; warrants, Judge's term and salary, Solicitor's term and salary, practice and procedure, fees, fines and forfeitures 47 Reporter of city court, compensation in counties of not less than 65,000 and not more than 95,000 population 1662 Reporters in city court; compensation in counties of more than 200,000 population 1870 Richmond County, City Court; jurisdiction, violations of regulations of Richmond County Board of Health 1003 Savannah, City Court; salaries of Judge, Clerk, Sheriff 403 Savannah, Municipal Court; Judges, salaries 393 Soperton, City Court; salaries of Judge and Solicitor 890 Statesboro, City Court; Judge's salary and term of office 281 Statesboro, City Court; Solicitor's salary 350 Stephens County, City Court; salaries of Judge and Solicitor 1596 Sylvania, City Court; practice and procedure; amendments 904 Sylvester, City Court; salaries of Judge and Solicitor 1654 Waynesboro, City Court; Clerk's fees 1741 Waynesboro, City Court; salaries of Judge and Solicitor 1737

Page 2163

CLARKE SUPERIOR COURT Terms 577 CLAXTON Mayor and Councilmen, election and terms; compensation of officials; charter amendments 283 CLAYTON COUNTY Commissioner's duties, salary, etc.; Clerk; road and street improvements in municipalities; Advisory Board; amendments 456 Planning Commission and Board of Zoning Appeals created 223 Tax Commissioner's compensation, clerks and assistants, tax investigator 41 CLAYTON SUPERIOR COURT Compensation of Sheriff and Clerk 1910 CLEVELAND New charter 1024 CLINCH COUNTY Commissioners, compensation of Chairman and of Clerk 106 COBB COUNTY Commissioner's salary 436 Fee system abolished; salaries of Clerk of Superior Court, Deputy Clerk, Sheriff, Ordinary, etc. 427 Planning Commission; amendments 1499 Tax Commissioner; office created 790 Treasurer's salary 2009 COBB SUPERIOR COURT Salaries of Clerk, Deputy Clerk 427 COCKE, ERLE, JR. Commendation of Erle Cocke, Jr., as next National Commander of American Legion; a resolution 2114 CODE COMMISSION Commission established 1134

Page 2164

CODE SECTIONS 3-108AmendingRight of action of beneficiary of contract between other parties 455 13-312AmendingSalaries of Assistant Superintendent of Banks, examiners and clerks 526 13-905AmendingApplication for charter 308 13-130513-1310AddingConversion of State bank to National bank 536 13-1601AmendingForfeiture of bank charter 442 13-1701AmendingMandamus against Superintendent of Banks 309 13-2002AmendingQualifications of bank directors 378 14-1707AddingBanks, demand items; collection, payment, and dishonor 534 14-1809.1AmendingPermissive bank holidays 532 14-1809.2AmendingTransaction of bank business on holidays and outside banking hours 352 22-1606, 22-1703, 22-1704AmendingCorporation charter 950 24-1601AmendingJustices of the Peace; fees 956 24-2501AmendingMountain Judicial Circuit established 266 24-3104AmendingCompensation of Court Reporter of Dublin Judicial Circuit 764 24-3104AmendingSalary of Reporter of Macon Judicial Circuit 449 24-3104AmendingCompensation of court reporters in superior courts 646 26-220826-2111AmendingArson; definitions and punishments; 26-221326-2215 added 1118 26-4102AmendingPunishment for bribery 274 26-5902AmendingPunishment for sodomy 275 Ch. 27-29AmendingFines and forfeitures fund 1168 Title 32AmendingTeachers' pensions and retirement 1183 32-152AddingPension and retirement allowances for employees of Board of Regents 1197 Ch. 32-9AmendingBond elections for local schoolhouse districts 688 32-913RepealingMinimum foundation program for education 1406 34-1904AmendingBallots in elections other than primary elections 3 34-1917AmendingBallots 1291 34-1921RepealingBallots 1291 35-20735-213, 35-218, 35-221, 35-222RepealingDepartment of Public Welfare employees included in merit system 547 35-603AmendingSupport by counties of children committed to Georgia Industrial Home 1053 36-605AmendingAssessors' costs 1404

Page 2165

38-1501AmendingWitness fees in counties of 300,000 or more population 1365 39-1105AmendingRates of legal advertisements in counties of over 200,000 population 566 40-1803AAddingRetirement of employees of Department of Audits and Accounts 1195 40-210140-2112RepealingAgricultural and Industrial Development Board; Department of Commerce established 249 40-2204AmendingMembers of Merit System Council 1167 45-322AmendingUse of traps, poisons, drugs or explosives, hunting at night 1005 49-215AmendingInvestments by guardians 314 56-111, 56-112, 56-113, 56-205 Repealing 56-114 amended Safety Fire Commissioner 1057 56-216AmendingParticipation by policyholders in net profits of insurance companies 959 56-224AmendingAuthorized investments by insurance companies 1127 59-705RepealingChallenges of jurors 1083 68-301, 68-315AmendingTraffic control in counties of over 300,000 population 974 71-101, 71-102, 71-107 Amending Appointment of notaries public 1940 74-414AmendingAdoption of children 1157 84-702, 84-709, 84-710, 84-722AmendingCollege clinics, Board of Dental Examiners, licenses 1367 84-1009RepealingDental hygienists 1192 84-1401, 84-1404, 84-1409, 84-1420, 84-1421AmendingReal Estate Commission 943 86-207, 86-501, 86-502, 86-903AmendingPublic defense 1184 87-802AmendingSea wall, groin and beach erosion protection systems; public parking areas and public parking buildings 973 92-1403AmendingRefunds on gasoline used for agricultural purposes 581 95-204AmendingRoads; laying out, alteration, discontinuance 1316 97-202AmendingEmployment of examiners and clerical help by Secretary of State for administration of securities law 527 Chs. 99-11, 99-12. Act creating State Housing Authority Board 23 100-102, 100-103, 100-105, 100-106RepealingState Depository Board created 13 101-109AddingState Library employees to be included in merit system 1159 106-102AmendingTrade-marks, procedure for obtaining, etc. 949 114-404, 114-405, 114-413, 114-501Amending 1357

Page 2166

COFFEE, ARCHIE T. Compensation for automobile injuries to Archie T. Coffee and wife 878 COFFEE COUNTY Commissioner, recall election provisions repealed 929 COLLEGE PARK Corporate limits extended; referendum 2024 Name, wards, absentee voting, Mayor and Councilmen, improvements; charter amendments 1961 Territorial extension 1398 Territory excluded from corporate limits 1800 COLQUITT Animals running at large; charter amendments 1872 Charter amendment; Act of 1946 repealed; Sec. 11, Act of 1915 restored 2054 Stock law; charter amendment 1886 COLUMBIA COUNTY Commissioners' compensation 1652 COLUMBUS City parking lots authorized 1381 Corporate limits extended 768 Hospital tax; charter amendment 801 Land sale (Front Avenue) authorized 128 Pension and retirement system; charter amendments 941 Sale of land contiguous to Motts Green 173 Sale of land to Swift Manufacturing Company ratified 805 School system; merger of school system and existing Muscogee County school district 1086 Street realignment and land conveyance authorized 875 Voters' registration; elections; charter amendments 2079 COLUMBUS, CITY COURT OF Salaries of Judge and Solicitor; Presiding Judge 2067 COLUMBUS, MUNICIPAL COURT OF Clerk's salary 1712 Deputy Marshals 1860

Page 2167

Judge's salary 2011 Marshal and deputies, compensation and expenses 1670 Marshal's compensation 1829 COMMERCE, DEPARTMENT OF See Department of Commerce. COMMISSIONER OF AGRICULTURE Election on county unit basis; proposed amendment of the Constitution; a resolution 528 COMMISSIONER OF CONSERVATION See Conservation, Commissioner of. COMMISSIONER OF LABOR Election on county unit basis; proposed amendment of the Constitution; a resolution 528 COMMISSIONER OF REVENUE Appointment and candidacy for other office after term, restrictions 23 COMMISSIONS Commissions, dedimus potestatems, bonds; duties of Secretary of State and Executive Secretary of Executive Department 18 COMPTROLLER GENERAL Election on county unit basis; proposed amendment of the Constitution; a resolution 528 CONDEMNATION Assessors' costs; Code 36-605 amended 1404 CONGRESS Senators; election on county unit basis; proposed amendment of the Constitution; a resolution 528 Senators, election, primaries 967 CONSERVATION, COMMISSIONER OF Department of Forestry abolished; State Forestry Commission created 1079 CONSERVATION, DIVISION OF Department of Forestry abolished; State Forestry Commission established 1079

Page 2168

CONSTITUTION, PROPOSED AMENDMENTS Bainbridge independent school district; a resolution 2110 Chatham County, civil service boards; a resolution 2135 Contracts, City of Gainesville and Hall County, or with hospital authority for care of sick; proposed amendment of the Constitution 1288 County boards of education; authority to obtain and incur loans; a resolution 2112 DeKalb County, Civil Service Commission; a resolution 2137 DeKalb County; street, sidewalk, curbing improvements; a resolution 2121 Election of certain State officers to be on county unit basis; a resolution 528 Governor, election; a resolution 528 Rockdale County, school districts, Board of Education; a resolution 2106 CONTRACTS Beneficiary, right of action of; Code 3-108 amended 455 CORNELIA City Commission, wards, Mayor; charter amendments 1329 Corporate limits established; referendum 2020 CORONERS Fees of coroners and coroner's juries in counties of not less than 81,800 and not more than 83,000 population 2033 CORPORATIONS Charter; Code 22-1606, 22-1703, 22-1704 amended 950 CORRECTIONS BOARD OF Compensation of members 1236 Sales; Act of 1946 amended 1131 COUNTIES AND COUNTY MATTERS Bailifs and secretaries appointed by superior courts, compensation in counties of 200,000 or more population 998 Boards of education; authority to obtain and incur loans; proposed amendment of the Constitution; a resolution 2112 Bonds of county officials; Act of 1947 amended 1191 Children; licenses for boarding homes in unincorporated areas of counties of 300,000 or more population 1942

Page 2169

Contracts for roads, highways and bridges; State Highway Department to negotiate contracts only with counties; public bid on others 373 Contracts with State Highway Department 276 Coroners, fees of, and of coroners' juries in counties of not less than 81,800 and not more than 83,000 population 2033 County parks authorized in counties of 300,000 or more population 1694 Court reporters in superior and city courts, compensation in counties of more than 200,000 population 1870 Divorce cases may be referred to juvenile courts for investigation in counties of 300,000 population 1816 Elections, hours in counties of more than 200,000 population 1972 Fines and forfeitures fund; Code Ch. 27-29 amended 1168 Jury list in counties of 300,000 or more population 1884 Licenses and occupation taxes in counties of not less than 83,000 and not more than 86,000 population 1907 Limited access highways authorized in counties of more than 300,000 population 1875 Photographic recording in counties of not less than 83,000 and not more than 86,000 population 1994 Planning regulations in counties of not less than 60,000 and not more than 80,000 population 1710 Reporter of city court, compensation in counties of not less than 65,000 and not more than 95,000 population 1662 Reporters of superior court, compensation in counties of not less than 50,000 and not more than 55,000 population 1666 Salaries of clerk of superior court, deputies and assistants in certain counties; Act of 1937 amended 438 Salaries of clerk of superior court, sheriff, tax commissioner and others in certain counties; Act of 1943 amended 1781 Salaries of designated officers in counties of not less than 86,000 and not more than 100,000 population 1920 Salaries of officials in counties of not less than 40,000 and not more than 50,000 population; fee system abolished 1460 Salaries of officials of superior court in certain counties; Act of 1945 amended 1529 Salaries of officers and employees in counties of not less than 81,000 and not more than 83,000 population 1318 Support by counties of children committed to Georgia Industrial Home; Code 35-603 amended 1053 Taxes and assessments; collection in counties of 300,000 or more population 1642 Traffic violations; trials in counties of not less than 5,500 and not more than 6,000 population 1879 Traffic violations; trials in counties of not less than 14,375 and not more than 14,380 population 1869

Page 2170

Voting machines. See that title. Witness fees in counties of 300,000 or more population; Code 38-1501 amended 1365 Zoning regulations in counties of not less than 70,000 and not more than 75,000 population 1878 COUNTY COURTS See City, County and Municipal Courts. COURT OF APPEALS Judges; election, primaries 967 Judges, election on county unit basis; proposed amendment of the Constitution; a resolution 528 Judges Emeritus; Act of 1943 amended 1006 COURT REPORTERS See Counties and County Matters. Compensation of court reporters in superior courts; Code 24-3104 amended 646 COURTS See City, County and Municipal Courts; Court of Appeals; Superior Courts; Supreme Court. COWETA COUNTY Pension and retirement system created 30 Tax Commissioner's salary, clerical help 18 COWETA JUDICIAL CIRCUIT Judge's salary 17 Solicitor-General's salary 15 CRAWFORD COUNTY Tax Receiver's salary 1663 D DALLAS Cemetery tax; charter amendment 795 DAMS AND RESERVOIRS Dams and reservoir projects of the Federal Government; deeds, easements, etc.; a resolution 970 DANIELSVILLE New charter 587

Page 2171

DARIEN Alley; closing authorized 287 Elections; voters' registration; charter amendments 217 DAWSON COUNTY Board of Education 1631 Commissioners; hospital tax 1658 Tax Commissioner; office created 1589 DAWSON SUPERIOR COURT Terms 1618 DECATUR Administrative departments; charter amendment 1647 Attendance fees of officials; charter amendment 1718 Recorder; charter amendments 1361 Retirement system established 1681 School tax; referendum 1639 Sewerage assessments; charter amendments 1396 Voters' registration; charter amendments 1609 DECATUR, CITY COURT OF Salaries of Judge and Solicitor 571 DECATUR COUNTY Commissioners' compensation 797 Tax Commissioner's compensation 800 DEEDS Tax deeds; prescription under; redemption; Act of 1937 amended 1132 DEFAMATION See Libel; Radio Broadcasting Stations. DEFENSE, PUBLIC See Public Defense. DEKALB COUNTY Board of Education; districts, election of members and County Superintendent, etc. 1241 Civil Service Commission; proposed amendment of the Constitution; a resolution 2137 Commissioner's salary 380 Pension and retirement system established 415

Page 2172

Sewerage system 1590 Street, sidewalk, curbing improvements; proposed amendment of the Constitution; a resolution 2121 DeKALB COUNTY, CITY COURT OF Jurisdiction; costs; juries; procedure; amendments 666 DEMOREST Name, limits, officials, voters, general powers, hospital, zoning, health, hotels, fire department, cemeteries, Police Court, taxation; charter amendments 2038 DENTISTRY College clinics, Board of Dental Examiners, licenses; Code 84-702, 84-709, 84-710, 84-722 amended 1367 Dental hygienists; examination, qualifications, practice; Code 84-1009 repealed 1192 Practice of dentistry defined; Act of 1920 amended 1161 DEPARTMENT OF COMMERCE Creating Act; Department of Commerce established; Code 40-210140-2112 repealed 249 DEPARTMENT OF FORESTRY See Forestry, Department of . DEPARTMENT OF PUBLIC SAFETY See Public Safety Department . DEPARTMENT OF PUBLIC WELFARE See Public Welfare, Department of . DEPOSITORY BOARD, STATE Act creating. Code 100-102, 100-105 repealed; 100-103, 100-106 amended 13 DEYO, E. B. Compensation for injuries received while on duty with Georgia State Patrol; a resolution 2116 DIRECTOR OF VETERANS EDUCATION Office abolished 539 DIVISION OF CONSERVATION See Conservation, Division of .

Page 2173

DIVORCES Cases may be referred to juvenile court for investigation and report in counties of 300,000 population 1816 DODGE COUNTY Audit of accounts of Commissioner, Treasurer, Tax Commissioner, and Sheriff 434 Commissioner's clerk, salary 45 Ordinary's clerical help 692 Probation officer; Act of 1945 repealed 383 DOERUN Voters' registration, tax returns; charter amendments 1869 DONALSONVILLE Corporate limits; charter amendment 1976 DOOLY COUNTY Tax Commissioner; office created 1628 Treasurer, office abolished; county depository 1730 DORAVILLE Limits between Chamblee and Doraville defined 567 New charter 738 DOUGHERTY COUNTY Commissioners' compensation 1905 DOUGLAS, CITY COURT OF Salaries of Judge and Solicitor 931 DRIVERS' LICENSES Honorary licenses for veterans 1152 DUBLIN Taxation; charter amendments 1523 DUBLIN JUDICIAL CIRCUIT Court Reporter's compensation; Code 24-3104 amended 764 Solicitor-General's salary 1582

Page 2174

E EASEMENTS Dams and reservoir projects of the Federal Government; deeds, easements, etc. 970 EAST POINT Corporate limits extended 1708 , 1850 Corporate limits extended, wards, zoning; charter amendments 1948 Retirement, voting and registration, taxation, assessments, Mayor and Council, depository for city funds, zoning; charter amendments 1926 Sewerage system in added territory 1615 Taxation, retirement system; charter amendments 1633 Veterans' home; charter amendment 1390 EASTERN JUDICIAL CIRCUIT Judge's salary 406 Solicitor-General's salary 648 EDUCATION See Counties and County Matters; Pensions and Retirement; Teachers; Veterans . Bond elections for local schoolhouse districts; Code Ch. 32-9 amended 688 County boards of education; authority to obtain and incur loans; proposed amendment of the Constitution; a resolution 2112 Local schoolhouse districts, bond elections; Code Ch. 32-9 amended 688 Minimum foundation program 1406 Southern States Educational compact approved 56 EFFINGHAM COUNTY Coroner's fees 1158 EGGS Sale of poultry and eggs by Georgia producers in Florida, committee to confer with Florida officials; a resolution 2103 ELBERT COUNTY Commissioner's salary 133 ELBERTON Mayor and Mayor pro tem., Recorder's Court; charter amendments 182

Page 2175

ELECTIONS Ballots; Code 34-1917 amended, 34-1921 repealed 1291 Ballots in elections other than primary elections; Code 34-1904 amended 3 Compensation of superior court judge serving on re-count committee 1227 County unit basis. See catchwords State officers , infra. Governor, election; proposed amendment of the Constitution; a resolution 528 Hours in counties of not less than 7681 and not more than 7820 population; Act of 1943 amended 1165 Hours in counties of more than 200,000 population 1972 Registration Act 1204 State officers; elections for U. S. Senators, Governor, Lieutenant-Governor, Secretary of State, Attorney General, State School Superintendent, Comptroller General, Treasurer, Commissioner of Agriculture, Justices of the Supreme Court, and Judges of the Court of Appeals to be on county unit basis; proposed amendment of the Constitution 528 Voting machines in counties of not less than 60,000 and not more than 80,000 population 981 Voting machines in counties of not less than 85,000 and not more than 100,000 population 1343 EMPLOYEES' RETIREMENT SYSTEM Act creating 138 EXCESS INSURANCE AGENTS LAW 1201 F FIELDS, MRS. GARLAND Compensation to, for death of husband in line of duty with Georgia Bureau of Investigation; a resolution 2119 FINES AND FORFEITURES Fines and forfeitures fund; Code Ch. 27-29 amended 1168 FIRES See Forest Fire Protection Act; Safety Fire Commissioner . FIREWORKS Licensing outside incorporated areas 1000

Page 2176

FISHING Licenses; sale and distribution 1156 Licenses, honorary, for persons over 65 years of age 1194 Licenses for non-residents; Act of 1935 amended 1188 Licenses for residents; Act of 1937 amended 1189 FITZGERALD Charter amendments 649 FLOYD COUNTY Treasurer's compensation 1959 FLOYD COUNTY, CITY COURT OF Jurics, terms, costs 1827 FOREST FIRE PROTECTION ACT 937 FOREST FIRE EMERGENCY COMMITTEE Committee established; a resolution 968 FOREST PARK Taxation; charter amendment 1960 FORESTRY, DEPARTMENT OF Abolished; State Forestry Commission established 1079 FORESTRY COMMISSION, STATE Created; Department of Forestry abolished 1079 FORT VALLEY STATE COLLEGE Declared land-grant college for colored race instead of Georgia State Industrial College 1144 FORT OGLETHORPE New charter 703 FORT VALLEY Board of Water and Light Commissioners; charter amendments; referendum 443

Page 2177

FRANKLIN COUNTY Tax Commissioner's compensation 209 Treasurer's salary, bond 102 FULTON COUNTY Civil service; amendments 1784 Employees' pension code 850 Local Government Commission created for Atlanta and Fulton County 921 Local improvement assessment law 1423 Parks and Recreation Commission, members, terms 1819 Payments to sureties on forfeited bonds; resolutions 2127 , 2128 Pensions and retirement for employees of school system 1466 Planning Commission; amendments 1677 Recreational and athletic events, Commissioners authorized to make appropriations for 564 Refunds to certain bondsmen; a resolution 2123 FULTON COUNTY, CRIMINAL COURT OF Salaries of Judges and Solicitor-General 1339 G GAINESVILLE Civil service system established; charter amendments 362 Contracts with Hall County, or with hospital authority for care of sick; proposed amendment of the Constitution 1288 Group insurance for employees; charter amendments 798 Pension and retirement system; charter amendments 882 Salaries of Mayor, Commissioners and City Manager; charter amendments 894 School tax, charter amendment 1668 GARDEN MEMORIAL FOUNDATION, INC. Land, sale, conveyance or lease of, by City of Atlanta authorized; charter amendment 1111 GASOLINE See Petroleum . Motor fuel tax law amended; refunds on gasoline used for agricultural purposes; Code 92-1403 amended 581 GENERAL APPROPRIATIONS ACT 1506

Page 2178

GENERAL ASSEMBLY Bills for salary and wage increases, action of Governor on, requested; a resolution 542 Tax Revision Committee continued; a resolution 2115 GEORGIA INDUSTRIAL HOME Support by counties of children committed; Code 35-603 amended 1053 GEORGIA PORTS AUTHORITY See Ports Authority . GEORGIA POWER COMPANY Lease of land to, by City of Atlanta; charter amendment 1111 GEORGIA SCHOOL OF TECHNOLOGY Athletic association of, and of University of Georgia declared to be corporations 29 GEORGIA SOUTHERN AND FLORIDA RAILWAY COMPANY Sale of land to, by City of Macon, confirmed 293 GEORGIA STATE INDUSTRIAL COLLEGE Fort Valley State College declared land-grant college for colored race instead of Georgia State Industrial College 1144 GEORGIA STATE PATROL Compensation for injuries to Lt. W. E. McDuffie and E. B. Deyo; a resolution 2116 GEORGIA STATE SANITORIUM See Hospital Authority. GLASCOCK COUNTY Commissioners' compensation; salary and duties of Superintendent of Roads and Bridges 1923 GLYNN COUNTY Marshes of Glynn Memorial Area established 1695 School tax 1891 GOVERNOR Election; proposed amendment of the Constitution; a resolution 528 Election and inauguration 948 Election; primaries 967

Page 2179

GREENE, JOHN T. Payment to, for homicide of minor daughter by school bus 972 GREENWOOD CEMETERY COMPANY Adjustment of lines between cemetery and John A. White Park; City of Atlanta charter amendment 1116 GRIFFIN Retirement system, taxation, police powers; charter amendments 2048 GRIFFIN JUDICIAL CIRCUIT Solicitor-General's salary 1296 GUARDIANS Investments; Code 49-215 amended 314 GWINNETT COUNTY Commissioners' compensation 21 H HABERSHAM COUNTY, CITY COURT OF Judge, appointment, term, salary 1836 HABERSHAM SUPERIOR COURT In Mountain Judicial Circuit; terms, etc. 266 HALL COUNTY Contracts with City of Gainesville, or with hospital authority for care of sick; proposed amendment of the Constitution 1288 Election precincts 788 HALL COUNTY, CITY COURT OF Judge's and Solicitor's compensation; practice and procedure 235 HARALSON COUNTY Commissioner; salary; clerk; quarterly statement 1705 HARRIS COUNTY Park lands in, conveyance to Cason J. Callaway authorized 27 Planning district for Meriwether, Harris, and Talbot Counties, Warm Springs Memorial Area established 385

Page 2180

HART COUNTY Tax Commissioner's compensation 900 HAWKINSVILLE Mayor and Aldermen; City Manager and Board of Commissioners abolished; City Attorney; City Clerk; charter amendments; referendum 135 HEALTH Cerebral Palsy Act 278 Congressional bill to assist State in development and maintenance local public health units endorsed; a resolution 2105 HEALTH CENTERS Grants in aid of construction of hospitals and health centers 263 HEATING Warm air heating contractors; examination, licensing, etc. 1622 HENRY COUNTY Commissioners, election 355 HIGHWAY DEPARTMENT See State Highway Department . HIGHWAYS Brantley Memorial Highway designated; a resolution 972 Limited access highways authorized in counties of more than 300,000 population 1875 State Highway Department contracts with counties 276 State Highway Department to negotiate contracts only with counties; public bid on others 373 Traffic control in counties of over 300,000 population; Code 68-301, 68-315 amended 974 HOMERVILLE Taxation; charter amendment 908 HOSPITAL AUTHORITY Urged to issue revenue-anticipation certificates to limit of law; a resolution 2110 HOSPITAL AUTHORITIES Act of 1941 amended 1141

Page 2181

HOSPITALS Establishment of State owned hospital at University of Georgia Medical School; a resolution 2138 Grants in aid of construction of hospitals and health centers 263 HOUSING AUTHORITY BOARD Act creating. Code Chs. 99-11, 99-12 23 HOUSTON SUPERIOR COURT Terms 898 HUNTING Licenses; Act of 1931 amended 1577 Licenses, honorary, for persons over 65 years of age 1194 Licenses; sale and distribution 1156 Licenses for non-residents; Act of 1935 amended 1116 Non-residents, temporary license for 1005 Use of traps, poisons, drugs or explosives, hunting at night; Code 45-322 amended 1005 I INCOME TAXES Veterans, deductions 928 INSURANCE Commission to revise and restate insurance laws; a resolution 2120 Excess Insurance Agents Law 1201 School buses; insurance for school children and others injured in operation 1155 Uniform Insurers Liquidation Act 1145 INSURANCE COMMISSIONER Deputy Insurance Commissioner's salary 999 INSURANCE COMPANIES Investments; Code 56-224 amended 1127 Participation by policyholders in net profits; Code 56-216 amended 959

Page 2182

J JASPER New charter; referendum 1554 JENKINS COUNTY Coroner's fees 2047 Ordinary's compensation 108 JESUP Franchises, Cemetery Commission; charter amendments 1808 Vehicles; charter amendments of 1917 re-enacted 1766 JURIES AND JURORS Challenges in civil and criminal cases; Code 59-705 repealed 1082 Jury list in counties of 300,000 or more population 1884 JUSTICES OF THE PEACE Fees; Code 24-1601 amended 956 JUVENILE COURTS Divorce cases may be referred to, for investigation and report in counties of 300,000 population 1816 K KINNETT-ODOM COMPANY Sale of land to, by City of Macon, confirmed 686 L LABOR, COMMISSIONER OF See Commissioner of Labor . LAFAYETTE Election hours 1656 LaGRANGE, CITY COURT OF Salaries of Judge and Solicitor 1497 LAKELAND Mayor and Council, meetings; amendment 763

Page 2183

LAMBERT Charter abolished 1854 LAND CONVEYANCES Conveyance to Edwin Channell of land in City of Marietta 2004 LAURENS COUNTY Commissioners; salaries, employees; amendments 578 Treasurer's salary 582 LEGAL ADVERTISEMENTS Rates in counties of over 200,000 population; Code 39-1105 amended 566 LIBEL Act of 1939 (notice to defendant) repealed 915 LIBRARY See State Library . LICENSES See Drivers' Licenses, Fireworks, Fishing, Hunting, Marriage Licenses, Counties and County Matters, and names of cities and counties . Licenses and occupation taxes in counties of not less than 83,000 and not more than 86,000 population 1907 LIEUTENANT-GOVERNOR Election on county unit basis; proposed amendment of the Constitution; a resolution 528 LIMITED ACCESS HIGHWAYS Authorized in counties of more than 300,000 population 1875 LINCOLN COUNTY Board of Commissioners created 1228 Ordinary's salary 1780 LIQUEFIED PETROLEUM SAFETY ACT 1128 LOCAL GOVERNMENT COMMISSION Local Government Commission in Atlanta and Fulton County 921 LOWNDES COUNTY Retirement system established 1649

Page 2184

LOYALTY OATH Required of all State employees 960 LUMBER CITY Mayor and Council, elections, terms; charter amendments 316 LUMPKIN COUNTY Board of Education 1855 M MACON Abandonment of alley authorized; sale of land to Georgia, Southern and Florida Railway Company confirmed 293 Abandonment of alley authorized; sale of land to Macon Coca-Cola Bottling Company confirmed 95 Abandonment of alley authorized; sale of land to William A. Snow confirmed 93 Closing of alley authorized; sale of land to Kinnett-Odom Company confirmed 686 Corporate limits extended 1901 Land conveyance to Boys' Club of Macon authorized 1992 Pension and retirement plan; charter amendments 330 Pensions and retirement; amendments 759 Wards; charter amendment 1894 Water Commissioners 1832 MACON, CITY COURT OF Judge pro tempore 91 MACON COCA-COLA BOTTLING COMPANY Sale of land to, by City of Macon, confirmed 95 MACON JUDICIAL CIRCUIT Salary of Reporter; Code 24-3104 amended 449 Solicitor-General's salary 1776 Solicitor-General's salary; amount Bibb County to pay 1978 Solicitor-General's salary; amount Crawford County to pay 1897 MACON, MUNICIPAL COURT OF Judge pro hac vice, reporting, writs of error 374

Page 2185

MADISON COUNTY Advisory Board, abolition; referendum 1178 MARIETTA Mayor and Councilmen, election, compensation; city officials and employees; taxation; Recorder 238 MARRIAGE LICENSES Examination of applicants for syphilis 1054 MARSHES OF GLYNN MEMORIAL AREA Established 1695 McDUFFIE, LT. W. E. Compensation for injuries received while on duty with Georgia State Patrol; a resolution 2116 McRAE Voters' registration, Mayor, Aldermen, taxation; charter amendments 1822 MEMORIAL AREAS Marshes of Glynn Memorial Area 1695 Planning district for Meriwether, Harris, and Talbot Counties, Warm Springs Memorial Area established 385 MEMORIAL HIGHWAYS Brantley Memorial Highway designated; a resolution 972 MERIT SYSTEM Department of Public Safety employees included 1140 Department of Public Welfare employees included; Code 35-20735-213, 35-218, 35-221, 35-222 repealed 547 Public Service Commission employees included 1237 State Highway Department employees included 504 State Library employees included 1159 MERIT SYSTEM COUNCIL Members; Code 40-2204 amended 1167 MERIWETHER COUNTY Commissioners' compensation 1947

Page 2186

Planning district for Meriwether, Harris, and Talbot Counties, Warm Springs Memorial Area established 385 Treasurer's salary 2066 MIDDLE JUDICIAL CIRCUIT Solicitor-General's compensation 962 MIDVILLE Mayor and Councilmen; taxation; charter amendments 178 MILK Milk Control Board created 81 MILLEDGEVILLE, STATE SANATORIUM See Hospital Authority . MILLEN Corporate limits extended 1198 MILLEN, CITY COURT OF Amendments; warrants, Judge's term and salary, Solicitor's term and salary, practice and procedure, fees, fines and forfeitures 47 MILLER COUNTY Commissioners, elections, districts, etc. 1913 MINIMUM FOUNDATION PROGRAM FOR EDUCATION 1406 MONROE Retirement system created 201 MONROE COUNTY Tax Commissioner's compensation 1174 MONUMENTS Savannah-Chatham County Historic Site and Monument Commission established 977 MORROW Franchises; charter amendments 290 MOTOR FUEL TAX LAW Refunds on gasoline used for agricultural purposes; Code 92-1403 amended 581

Page 2187

MOUNTAIN JUDICIAL CIRCUIT Creating Act 266 MOUNTAIN VIEW Incorporated; referendum 319 MOVING PICTURES Sunday moving pictures, athletic contests, etc., legalized 1007 MUNICIPAL CORPORATIONS See names of cities . Annexation of territory by ordinance 1049 Zoning and planning ordinances; Act of 1946 amended 1342 MUNICIPAL COURTS See City, County and Municipal Courts . MURRAY COUNTY Commissioner's salary 1613 Tax Commissioner's salary; referendum 1956 MUSCOGEE COUNTY Commissioners, election, terms 259 Condemnation of land for park 1881 Merger of school system of City of Columbus and existing school district 1086 N NELSON New charter 1536 NEWNAN Retirement system established 1996 NOTARIES PUBLIC Appointment; Code 71-101, 71-102, 71-107 amended 1940 O OCCUPATION TAXES See names of municipal corporations . Licenses and occupation taxes in counties of not less than 83,000 and not more than 86,000 population 1907

Page 2188

OCMULGEE JUDICIAL CIRCUIT Clerical assistance for Judge 2037 ODUM Animals running at large; charter amendment 2023 OMEGA Corporate limits, taxation, Clerk-Treasurer, Mayor's Court; charter amendments 1842 P PALMETTO Taxation; charter amendment 1535 PALSY Cerebral Palsy Act 278 PARK LANDS Conveyance to Cason J. Callaway of unneeded park lands in Harris County authorized 27 PARKING, PUBLIC Public parking areas and public parking buildings; Revenue Certificate Law of 1937, Code 87-802 amended 973 PARKS County parks authorized in counties of 300,000 or more population 1694 Lease of lands in Chattahoochee National Forest area from Federal Government; a resolution 503 PATTERSON New charter 1254 PAULDING COUNTY Tax Commissioner, office created 1335 PELHAM Street and sidewalk improvements; charter amendment 166

Page 2189

PENSIONS AND RETIREMENT See names of cities and counties; Merit System. Board of Regents; pension and retirement allowances for employees: Code 32-152 added 1196 Department of Audits and Accounts, retirement of employees; Code 40-1803A added 1195 Employees' retirement system created 138 Judges emeritus; Act of 1943 amended 1006 Justices emeritus; Act of 1937 amended 1294 Pensions to widows of Confederate veterans; Act of 1946 amended 1118 Solicitors-General emeritus; retirement fund 780 State Library employees to be included in merit system; Code 101-109 added 1159 Teachers; Code Title 32 amended 1183 Teachers retirement system; Act of 1943 amended 1197 Teachers' retirement system; amendment 1505 PETROLEUM Liquefied Petroleum Safety Act 1128 PHOTOGRAPHIC OR PHOTOSTATIC RECORDING See Counties and County Matters. PIERCE SUPERIOR COURT Terms of 64 PIKE COUNTY W. T. (Tom) Foster and Claude B. Crawford relieved from payment of appearance bond; a resolution 2108 PLANNING See Counties and County Matters. Planning district for Meriwether, Harris, and Talbot Counties, Warm Springs Memorial Area established 385 PORTS AUTHORITY Members; Medical Depot site in Chatham County; amendments 778 POULTRY Sale of poultry and eggs by Georgia producers in Florida, committee to confer with Florida officials; a resolution 2103 PRESCRIPTION See Tax Deeds.

Page 2190

PUBLIC DEFENSE Code 86-207, 86-501, 86-502, 86-903 amended 1184 PUBLIC SAFETY, DEPARTMENT OF Compensation to Mrs. Garland Fields for death of husband in line of duty with Georgia Bureau of Investigation; a resolution 2119 Director, Deputy, uniform division, qualifications, etc., uniforms and outfits, purchases, custodian; amendments 78 Employees included in merit system 1140 Qualifications of agent of Bureau of Investigations 1177 PUBLIC SERVICE COMMISSION Employees included in merit system 1237 PUBLIC WEIGHERS See Certified Public Weighers. PUBLIC WELFARE, DEPARTMENT OF Employees included in merit system 547 PULASKI COUNTY Commissioner's salary 286 Q QUITMAN School tax 685 R RABUN SUPERIOR COURT In Mountain Judicial Circuit; terms, etc. 266 RADIO BROADCASTING STATIONS Defamatory statements broadcast; liability for 1137 RANDOLPH COUNTY Commissioners; election 29 RATS Extermination of rats; a resolution 2134

Page 2191

RAY CITY Mayor and Aldermen; charter amendments 1805 REAL ESTATE COMMISSION Amendments; Code 84-1401, 84-1404, 84-1409, 84-1421 amended 943 REGISTRATION ACT 1204 RESERVOIRS Dams and reservoir projects of the Federal Government; deeds, easements, etc. 970 RESOLUTIONS Bainbridge independent school district; proposed amendment of the Constitution 2110 Bees, movement between Georgia and Florida; committee to formulate agreement 11 , 2126 Birney Day designated in commemoration of Mrs. Alice McClellan Birney 916 Brantley Memorial Highway designated 972 Building Safety Lawmoratorium 9 Chatham County, civil service boards; proposed amendment of the Constitution 2135 Commendation of Erle Cocke, Jr., as next National Commander of American Legion 2114 Compensation for injuries to Lt. W. E. McDuffie and E. B. Deyo while on duty with Georgia State Patrol 2116 Compensation to Clarence Smith for death of cattle 2125 Compensation to Mrs. Garland Fields for death of husband in line of duty with Georgia Bureau of Investigation 2119 Compensation to Howard Cagle for damage to automobile while on business of State 2132 Congressional bill to assist States in development and maintenance of local public health units endorsed 2105 County boards of education; authority to obtain and incur loans; proposed amendment of the Constitution 2112 DeKalb County, Civil Service Commission; proposed amendment of the Constitution 2137 DeKalb County; street, sidewalk, curbing improvements; proposed amendment of the Constitution 2121 Establishment of State-owned hospital at University of Georgia Medical School 2138 Extermination of rats 2134 Forest Fire Emergency Committee established 968 Fulton County; payments to sureties on forefeited bonds 2127

Page 2192

Fulton County; refunds to certain bondsmen 2123 Governor, election; proposed amendment of the Constitution 528 Hospital Authority urged to issue revenue-anticipation certificates to limit of law 2110 Insurance; commission to revise and restate laws 2120 Issue of stamp commemorating Thomas E. Watson requested 2103 Lease of lands in Chattahoochee National Forest area from Federal Government 503 Pike County; W. T. (Tom) Foster and Claude B. Crawford relieved from payment of appearance bond 2108 Rockdale County, school districts, Board of Education; proposed amendment of the Constitution 2106 Salary and wage increases, bills before General Assembly 542 Sale of poultry and eggs by Georgia producers in Florida, committee to confer with Florida officials 2103 Southern States Educational Compact approved 56 State officers, election on county unit basis; proposed amendment of the Constitution 528 Tax Revision Committee continued 2115 Taxation; referendum, taxes for additional State services 2132 Trial of Cardinal Mindszenty condemned 2104 Veterans, acreage allotments for corn and wheat; requesting action of Georgia Senators and Representatives in Congress 28 Veterns; points on bar examinations; Supreme Court requested to continue rule 934 Water Improvement Advisory Committee established 2129 REST HAVEN Corporate limits, elections; charter amendments 1794 RETIREMENT See Pensions and Retirement, names of cities and counties. REVENUE, COMMISSIONER OF Appointment and candidacy for other office after term, restrictions 23 REVENUE CERTIFICATES Sea wall, groin and beach erosion protection systems; public parking areas and public parking buildings; Code 87-802 amended 973 RICHMOND COUNTY Board of Health, regulations, violation; jurisdiction of City Court of Richmond County and Recorder of City of Augusta 1003

Page 2193

Commissioners' clerk; amendment 310 Pension and retirement system; amendments 1982 Public school system 1435 RICHMOND COUNTY, CITY COURT OF Jurdiction, violations of regulations of Richmond County Board of Health 1003 RICH'S, INC. Overhead passageway over street, right to erect; charter amendment, City of Atlanta 1110 RINGGOLD Elections; charter amendment 691 RIVERDALE Corporate limits extended 63 ROCKDALE COUNTY School districts, Board of Education; proposed amendment of the Constitution; a resolution 2106 ROME City Commission, salaries; charter amendment 2005 City Manager's salary; charter amendment 1988 Corporate limits extended 2073 Laying out, alteration, discontinuance; Code 95-204 amended 1316 Licenses and occupation taxes; charter amendment 1714 Retirement system amended 2060 S SAFETY FIRE COMMISSIONER Office created; Building Safety Law of 1947 repealed; Code 56-111, 56-112, 56-113, 56-205 repealed, 56-114 amended 1057 SARDIS Taxation; charter amendment 1607 SAVANNAH Airport Commission; Act of 1945 repealed 936 Airport Commission created; charter amendments 917

Page 2194

Armstrong College of Savannah; Commission; Board; name; charter amendments 784 Civil service system created 548 Industrial and Domestic Water Supply Commission created 785 Industrial and Domestic Water Supply Commission; Act of 1945 repealed 772 Pensions and retirement; amendments 774 Police and Fire Departments, base pay in; charter amendment 777 Savannah-Chatham County Historic Site and Monument Commission established 977 Savannah River Bridge Commission established; charter amendments 925 SAVANNAH, CITY COURT OF Salaries of Judge, Clerk, Sheriff 403 SAVANNAH, MUNICIPAL COURT OF Judges, salaries 393 SAVANNAH, RECORDER'S COURT OF Radio broadcasts and electrical recording of proceedings prohibited 545 SAVANNAH BEACH, TYBEE ISLAND Mayor and Councilmen, election; registration; charter amendments 271 SAVANNAH VOLUNTEER GUARDS Contracts; Act of 1851 amended 954 SCHOOL BUSES Insurance for school children and others injured in the operation of 1155 SCHOOL SUPERINTENDENT, STATE See State School Superintendent . SCHOOLS See Education . SCREVEN COUNTY Commisioners, purchases, Clerk 891

Page 2195

SEA WALLS Sea wall, groin and beach erosion protection systems; Revenue Certificate Law of 1937, Code 87-802 amended 973 SECRETARY OF STATE Election on county unit bases; proposed amendment of the Constitution; a resolution 528 Employment by, of examiners and clerical help for the administration of the securities law; Code 97-202 amended 527 SECURITIES Employment of examiners and clerical help by Secretary of State for administration of securities law; Code 97-202 amended 527 SEEDS Seed Act of 1945 amended 1138 SEMINOLE COUNTY Fishing in Spring Creek 1361 Tax Commissioner; office created 1238 SENATORS, FEDERAL Election; primaries 967 Election on county unit basis; proposed amendment of the Constitution; a resolution 528 SMITH, CLARENCE Compensation for death of cattle; a resolution 2125 SMYRNA Voters, Mayor and Councilmen, sanitary tax; charter amendments 1325 SNOW, WILLIAM A. Sale of land to, by City of Macon, confirmed 93 SODOMY Punishment; Code 26-5902 amended 275 SOIL CONSERVATION COMMITTEE, STATE Members; supervisors of soil conservation districts; amendments 584

Page 2196

SOLICITORS-GENERAL See Superior Courts . Retirement fund; Solicitors-General emeritus 780 SOUTHWESTERN JUDICIAL CIRCUIT Court reporter's salary and fees 1732 SOPERTON Corporate limits extended 164 SOPERTON, CITY COURT OF Salaries of Judge and Solicitor 890 SOUTHERN STATES EDUCATIONAL COMPACT Resolution approving 56 SOUTHWESTERN JUDICIAL CIRCUIT Solicitor-General's salary 506 STATE BOARD OF CORRECTIONS See Corrections, Board of . STATE DEPOSITORY BOARD Act creating; Code 100-102, 100-105 repealed; 100-103, 100-106 amended 13 STATE FORESTRY COMMISSION See Forestry Commission . STATE HIGHWAY DEPARTMENT Contracts with counties 276 Contracts for construction of roads, highways and bridges to be negotiated by Department only with counties; public bid on others 373 Employees included in merit system 504 Salaries of Director and Treasurer 1154 STATE HOUSING AUTHORITY BOARD Act creating. Code Chs. 99-11, 99-12 23 STATE LIBRARY Employees included in merit system 1159 STATE PORTS AUTHORITY Changed to Georgia Ports Authority 778

Page 2197

STATE SCHOOL SUPERINTENDENT Election on county unit basis; proposed amendment of the Constitution; a resolution 528 STATE SOIL CONSERVATION COMMITTEE Members; supervisors of soil conservation districts; amendments 584 STATE TREASURER Election on county unit basis; proposed amendment of the Constitution; a resolution 528 STATEHOUSE OFFICERS Election; primaries 967 STATESBORO Mayor and Councilmen, bond issues, streets and alleys, franchises; charter amendments 121 STATESBORO, CITY COURT OF Judge's salary, term of office 281 Solicitor's salary increased 350 STEPHENS COUNTY Tax Commissioner, assistants' compensation 1834 STEPHENS CITY COURT Salaries of Judge and Solicitor 1596 STEPHENS COUNTY, SUPERIOR COURT OF In Mountain Judicial Circuit; terms, etc. 266 STONE MOUNTAIN JUDICIAL CIRCUIT Judge's salary 1938 Reporter's fees 1935 Solicitor-General's salary 1601 SUMTER COUNTY Pension system established 1768 SUNDAYS Sunday moving pictures, athletic contests, etc., legalized 1007

Page 2198

SUPERINTENDENT OF BANKS Mandamus against; Code 13-1701 amended 309 Salaries of Assistant Superintendent, examiners and clerks; Code 13-312 amended 526 SUPERINTENDENT OF SCHOOLS See State School Superintendent . SUPERIOR COURTS Assistant Solicitor-General in certain counties; Act of 1945 amended 2089 Augusta Judicial Circuit; Solicitor-General's salary; amount Columbia County to pay 1944 Augusta Judicial Circuit; Solicitor-General's salary; amount Richmond County to pay 1847 Bacon County; terms 354 Berrien County; terms 2051 Brantley County; term 110 Bulloch County; salaries of Clerk of Superior Court, deputies and assistants in certain counties; Acts of 1937 and 1943 amended 438 Charlton County, terms 66 Chatham County; salary of Clerk 440 Chattahoochee Judicial Circuit; Judge's salary, amount Muscogee County to pay 1981 Chattahoochee Judicial Circuit; Solicitor-General's salary 1673 Cherokee Judicial Circuit; Judge's salary 1643 Cherokee Judicial Circuit; Solicitor-General's salary 1726 Cherokee Judicial Circuit; Solicitor-General's salary, if county withdrawn from circuit 1946 Clarke County; terms 577 Clayton County; compensation of Sheriff and Clerk 1910 Cobb County; salaries of Clerk, Deputy Clerk 427 Court reporters' compensation; Code 24-3104 amended 646 Coweta Judicial Circuit; Judge's salary 17 Coweta Judicial Circuit; Solicitor-General's salary 15 Dawson County; terms 1618 Dublin Judicial Circuit; Court Reporter's compensation 764 Dublin Judicial Circuit; Solicitor-General's salary 1582 Eastern Judicial Circuit; Judge's salary 406 Eastern Judicial Circuit; Solicitor-General's salary 648 Griffin Judicial Circuit; Solicitor-General's salary 1296 Habersham County; in Mountain Judicial circuit; terms, etc. 266 Houston County; terms 898

Page 2199

Macon Judicial Circuit; Reporter's salary; Code 24-3104 amended 449 Macon Judicial Circuit; Solicitor-General's salary, amount Bibb County to pay 1978 Macon Judicial Circuit; Solicitor-Gneral's salary 1776 , 1897 Middle Judicial Circuit; Solicitor-General's compensation 962 Mountain Judicial Circuit created 266 Ocmulgee Judicial Circuit; clerical assistance for Judge 2037 Photographic recording in counties of not less than 83,000 and not more than 86,000 population 1994 Pierce County, terms 64 Rabun County; in Mountain Judicial Circuit; terms, etc. 266 Reporters in superior court; compensation in counties of more than 200,000 population 1870 Reporters; compensation in counties of not less than 50,000 and not more than 55,000 population 1666 Salaries of officials of superior court in certain counties; Act of 1945 amended 1529 Solicitors-General emeritus; retirement fund 780 Southwestern Judicial Circuit; court reporter's salary and fees 1732 Southwestern Judicial Circuit; Solicitor-General's salary 506 Stephens County; in Mountain Judicial Circuit; terms, etc. 266 Stone Mountain Judicial Circuit; Judge's salary 1938 Stone Mountain Judicial Circuit; Reporters' fees 1935 Stone Mountain Judicial Circuit; Solicitor-General's salary 1601 Tifton Judicial Circuit; Solicitor-General's salary 1841 Towns County; in Mountain Judicial Circuit; terms, etc. 266 Union County; in Mountain Judicial Circuit; terms, etc. 266 Warren County, Deputy Clerk's salary 172 Waycross Judicial Circuit; Solicitor-General's salary 533 SUPREME COURT Judges emeritus; Act of 1943 amended 1007 Justices emeritus; Act of 1937 amended 1294 Justices; election, primaries 967 Justices, election on county unit basis; proposed amendment of the Constitution; a resolution 528 SUWANEE New charter 1744 SWIFT MANUFACTURING COMPANY Sale of land to, by City of Columbus, ratified 805

Page 2200

SYLVANIA, CITY COURT OF Practice and procedure; amendments 904 SYLVESTER, CITY COURT OF Salaries of Judge and Solicitor 1654 SYPHILIS Examination of applicants for marriage license 1054 T TALBOT COUNTY Planning district for Meriwether, Harris, and Talbot Counties, Warm Springs Memorial Area established 385 TATTNALL COUNTY Commissioners; salaries of members and employees 1578 TAX DEEDS Prescription; redemption; Act of 1937 amended 1132 TAXATION Accounts receivable and notes not secured by real estate 1050 Gasoline; motor fuel tax law amended; refunds on gasoline used for agricultural purposes; Code 92-1403 amended 581 Income tax deductions for veterans 928 Referendum, taxes for additional State services; a resolution 2132 Tax Revision Committee continued; a resolution 2115 TAYLOR COUNTY Tax Commissioner's salary; referendum 1720 TEACHERS Pension and retirement; Code Title 32 amended 1183 Retirement system; Act of 1943 amended 1197 Retirement system; amendment 1505 TECH See Georgia School of Technology . TELFAIR COUNTY Commissioner's Clerk, salary 1885 Probation officer 884

Page 2201

THOMAS E. WATSON STAMP Issue of stamp commemorating Thomas E. Watson requested; a resolution 2103 THOMASVILLE Board of Education, disposition of unneeded property by; charter amendment 396 Corporate limits extended referendum 1282 Election hours; charter amendment 296 Pension and retirement system established; charter amendments 430 TIFTON JUDICIAL CIRCUIT Solicitor-General's salary 1841 TOOMBS COUNTY Commissioner's compensation; compensation of Clerk 97 TOWNS SUPERIOR COURT In Mountain Judicial Circuit; terms, etc. 266 TRADE-MARKS Procedure for obtaining, costs, renewal, etc.; Code 106-102 amended 949 TRAFFIC See Highways . Violations; trials in counties of not less than 5,500 and not more than 6,000 population 1879 Violations; trials in counties of not less than 14,375 and not more than 14,380 population 1869 TREASURER See State Treasurer . TRENTON New charter 825 TRUSTEES Trustee Savings Act 1123 TWIGGS COUNTY Commissioners' terms 1839 Coroner's fees 1638 Sheriff's compensation 1909

Page 2202

TWIN CITY Commission; charter amendments 1862 U UNFAIR CIGARETTE SALES ACT 695 UNIFORM INSURES LIQUIDATION ACT 1145 UNION COUNTY Tax Commissioner (Director of Taxes); office created 325 UNION SUPERIOR COURT In Mountain Judicial Circuit; terms, etc. 266 UNIVERSITY OF GEORGIA Athletic association of, and of Georgia School of Technology declared to be corporations 29 Board of RegentsSee Board of Regents. Medical School; establishment of State owned hospital; a resolution 2138 UNIVERSITY SYSTEM University System Building Authority established 1009 V VALDOSTA Board of Commissioners; charter amendments 1246 Corporate limits extended; referendum 1485 Pension and retirement system; amendments 909 School tax; charter amendments 1392 VETERANS Acreage allotments for corn and wheat, resolution requesting action of Georgia Senators and Representatives in Congress 28 Drivers' license, honorary 1152 Education Council abolished 539 Income tax deductions 928 Points on bar examinations; Supreme Court requested to continue rule; a resolution 934 Veterans' Reorganization Act 539

Page 2203

VETERANS EDUCATION COUNCIL Abolished 539 VIDALIA Corporate limits defined 87 VOTERS' REGISTRATION ACT 1204 VOTING MACHINES Authorized in counties of not less than 60,000 and not more than 80,000 population 981 Authorized in counties of not less than 85,000 and not more than 100,000 population 1343 W WARE COUNTY Compensation of Coroner and jurors 881 WARM AIR HEATING CONTRACTORS Examination, licensing, etc. 1622 WARM SPRINGS Charter amendment, pardon powers of Mayor 68 WARM SPRINGS MEMORIAL AREA Planning district for Meriwether, Harris, and Talbot Counties, Warm Springs Memorial Area established 385 WARREN COUNTY Commissioner's compensation; compensation of Clerk 130 Ordinary's compensation 411 Tax Receiver's compensation 189 WARREN SUPERIOR COURT Deputy Clerk's salary 172 WARRENTON Corporate limits extended 1291 Mayor and Commissioners, compensation; charter amendments 216 Taxation; water to non-residents; charter amendments 212

Page 2204

WATER IMPROVEMENT ADVISORY COMMITTEE Established; a resolution 2129 WATSON, THOMAS E. Issue of stamp commemorating, requested; a resolution 2103 WAYCROSS Voters' registration; charter amendment 1899 WAYCROSS JUDICIAL CIRCUIT Solicitor-General's salary 533 WAYNESBORO Corporate limits extended 357 Election hours; charter amendment 89 WAYNESBORO, CITY COURT OF Clerk's fees 1741 Salaries of Judge and Solicitor 1737 WEBSTER COUNTY Treasurer's salary 1774 WEIGHERS, CERTIFIED PUBLIC Act providing for certified public weighers 1179 WELFARE, PUBLIC, DEPARTMENT OF See Public Welfare, Department of . WHITE COUNTY Tax Commisioner's salary 1163 WILCOX COUNTY Commissioners, election 1618 Commissioners' compensation 1838 Tax Commissioner; office created 1690 WILKINSON COUNTY Commissioners, election 902 Sheriff's salary 1888

Page 2205

WINTERVILLE Taxation; revenue-producing projects; bond elections; charter amendments 1699 WITNESSES Fees in counties of 300,000 or more population; Code 38-1501 amended 1365 WORKMEN'S COMPENSATION Amendments; Code 114-404, 114-405, 114-413, 114-501 amended 1357 Z ZONING See names of cities and counties . Planning and zoning ordinances and regulations of municipalities; Act of 1946 amended 1342 Regulations in counties of not less than 70,000 and not more than 75,000 population 1878