Acts and resolutions of the General Assembly of the state of Georgia 1952 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 HAPEVILLE,: LONGINO PORTER, INC. 19520000 English

Page 1

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1952 SESSION 19520000 COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE

Page 2

PRESS OF LONGINO PORTER, INC. HAPEVILLE, GA.

Page 3

Compiler's Note To speed publication, the Acts and Resolutions of the 1952 session were sent to the printer in the order in which they were released from the Governor's office. This made only a broad classification possible. General Acts and Resolutions were grouped in one series beginning at page 1 and running through page 625. Local and Special Acts and Resolutions were grouped in one series beginning at page 2000. There are no intervening pages between 625 and 2000. The index is in two parts: a broad tabular index which attempts to supply some of the advantages to the user that might have been gained from a more detailed classification, which speed of publication made impossible. This is followed by a regular alphabetical index. ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1952 SESSION WARDEN OF STATE PRISONAUTOMOBILE. No. 512 (House Bill No. 677). An Act to amend an Act creating the Department of Public Safety, approved March 19, 1937 (Ga. L. 1937, p. 322), so as to provide that the Warden of the Georgia State Prison at Reidsville, Georgia shall be assigned a passenger motor vehicle for his use on official business; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the Department of Public Safety of Georgia, approved March 19, 1937 (Ga. L.

Page 4

1937, p. 322) is hereby amended by adding at the end of the last paragraph of Section 13 of Article 2 the following: Act of 1937 amended. The Warden of the Georgia State Prison at Reidsville, Georgia, shall be furnished by the department a passenger motor vehicle to be used by him on official business only and such use shall not fall within the restrictions relating to the purchase, use and furnishing of automobiles as provided in Chapter 40-20 of the Code of Georgia of 1933 as amended., so that said paragraph when so amended shall read as follows: The Commissioner and Deputy Commissioner shall be required to furnish their own uniforms, and no motor vehicles or other equipment shall be used by any member of the Uniform Division of the Department of Public Safety except in discharge of their official duties. The Warden of the Georgia State Prison at Reidsville, Georgia, shall be furnished by the Department a passenger motor vehicle to be used by him on official business only and such use shall not fall within the restrictions relating to the purchase, use and furnishing of automobiles as provided in Chapter 40-20 of the Code of Georgia of 1933 as amended. Automobile. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 29, 1952. RURAL TELEPHONE COOPERATIVE ACTAMENDMENTS. No. 517 (House Bill No. 676). An Act to amend an Act known as the Rural Telephone Cooperative Act, approved February 15, 1950 (Ga. L. 1950, p. 192), so as to change the population

Page 5

figures in the definition of Rural area, and to change the population figure in Subsection (e) relating to the powers of a cooperative; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act known as the Rural Telephone Cooperative Act, approved February 15, 1950 (Ga. L. 1950, p. 192), is hereby amended by striking the words one thousand inhabitants from Subsection (d) of Section 3, and inserting in lieu thereof the words one thousand five hundred inhabitants, so that Subsection (d) when so amended shall read as follows: Sec. 3, Act of 1950 amended. (d) `Rural area' means any area within this State which is located outside (1) the boundaries of an incorporated or unincorporated city, town, village, or borough having a population in excess of one thousand five hundred inhabitants according to the last preceding Federal census, and (2) any suburban or populated area contiguous to the boundaries of any such city, town, village, or borough having a common economic, social, or administrative interest with any such city, town, village, or borough. Rural Area. Section 2. Said Act is further amended by striking the words one thousand inhabitants from Subsection (e) of Section 4, and inserting in lieu thereof the words one thousand five hundred inhabitants, so that Subsection (e) when so amended shall read as follows: Sec. 4 amended. (e) To construct, purchase, lease as lessee, or otherwise acquire, and to improve, expand, install, equip, maintain, and operate, and to sell, assign, convey, lease as lessor, mortgage, pledge, or otherwise dispose of or encumber, telephone lines, facilities or systems, lands, buildings, structures, plants and equipment, exchanges, and any other real or personal property, tangible or intangible, which shall be deemed necessary, convenient or appropriate to accomplish the purpose for which the

Page 6

cooperative is organized; provided, that no cooperative shall construct, purchase, lease as lessee, take, receive, or otherwise acquire, improve, expand, install, equip, maintain, or operate any telephone lines, facilities or system, lands, buildings, structures, plants and equipment, exchanges, or any other real or personal property, tangible or intangible, within (1) the boundaries of any incorporated or unincorporated city, town, village, or borough within the State having a population in excess of one thousand five hundred inhabitants according to the last preceding Federal census, and (2) any suburban or populated area contiguous to the boundaries of any such city, town, village, or borough having a common economic, social, or administrative interest with any such city, town, village or borough; Powers. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 31, 1952. PARDON AND PAROLE BOARDCOMPENSATION OF MEMBERS. No. 518 (House Bill No. 47). An Act to amend an Act approved March 25, 1947 (Ga. L. 1947, p. 673) which Act equalized the salaries of certain State officials and provided for the salary and subsistence of the members of the State Pardon and Parole Board, so as to change the subsistence of the members of said board; 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 an Act approved March 25, 1947 (Ga. L. 1947, p. 673) which Act equalized the salaries of certain State officials and provided for the salary and

Page 7

subsistence of the members of the State Board of Pardons and Paroles is hereby amended by striking from line nine of Section II thereof, the figure $150 and inserting in lieu thereof the figure $300.00, so that said Section II when so amended shall read as follows: Act of 1947 amended. Section II. The salary and travel expense of the members of the State Board of Pardon and Parole as provided in Section 3 of an Act approved February 5, 1943, (Ga. L. 1943, pp. 189-195), entitled an Act to create the State Board of Pardons and Parole shall be $5,000 per annum payable in equal monthly installments and each member shall in addition to said salary and in lieu of any subsistence and necessary travel expense as provided therein, receive the sum of $300.00 per month, plus transportation fare and per diem if travel is made by railroad or bus, or the regular mileage fee fixed by said Act where private car is used in the performance of official duties. Compensation. 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 4, 1952. ELECTORS OF PRESIDENT AND VICE-PRESIDENT No. 522 (Senate Bill No. 236). An Act to provide for the election of Electors of President and Vice-President of the United States as authorized by the Constitution of the United States; to provide for the nomination and certification of party candidates for such electors; for the printing of the ballot forms for the election of such electors; for the determination of disputes concerning nominations of candidates for such electors; and for the certification of the result of such election; and for other purposes.

Page 8

Be it enacted by the General Assembly of Georgia: Section 1. This Act is enacted by pursuance of the power conferred upon the General Assembly by Article 2, Section 1, Paragraph 2, of the Constitution of the United States, which, in prescribing the method whereby the President and Vice-President of the United States shall be elected, provides that each State shall appoint, in such manner as the legislature thereof may direct, a number of electors, equal to the whole number of Senators and Representatives to which the State may be entitled in Congress; but no Senator or Representative or person holding an office of trust or profit under the United States, shall be appointed an elector. Section 2. As used in this Act the term State Executive Committee shall mean the State executive committee of a political party chosen as provided for at the last preceding regular Georgia State convention of such party held in the State following a state-wide primary to nominate such party's candidate for Governor of Georgia, and held pursuant to rules and regulations adopted for such primary. With respect to any party which did not hold a primary to nominate a candidate for Governor for the last preceding general election for Governor, the term State Executive Committee shall mean the State executive committee of such party selected at the last preceding regular convention of the party called to nominate a candidate for Governor of Georgia, or, in case such party did not nominate a candidate for Governor for the last preceding general election, to nominate delegates to the last preceding national convention of the party at which a candidate for President was nominated, and attended by delegates from a majority of the counties of Georgia. State executive committee. Section 3. Electors of President and Vice-President of the United States, hereinafter referred to as Presidential Electors, shall be elected on Tuesday after the first Monday in November, in every fourth year, by the voters of the State qualified to vote for members of the General Assembly, in the manner hereinafter provided. Presidential Electors.

Page 9

Section 4. The State executive committee of each political party which shall have nominated candidates for President and Vice-President of the United States, and which shall have received in the last preceding election at which electors of President and Vice-President were chosen not less than five (5%) per centum of the total number of votes cast in the State, shall at least sixty days before the date of such election, file with the Secretary of State of Georgia, under the official signatures of the chairman and secretary of such State executive committee, a list of the nominees of such party for presidential electors. Such nominees shall be chosen by the State executive committee of such party and shall consist of persons who are not disqualified to serve as Presidential electors, under the Constitution and laws of the United States and of the State of Georgia. Each such State executive committee of such political party shall select and certify to the Secretary of State, as such party's candidates for Presidential electors, as many candidates as the State is entitled to Presidential electors, to wit: A number equal to the whole number of Senators and Representatives to which the State may be entitled in the Congress. Provided, there shall be at least one party's candidate for Presidential elector selected and certified from each Congressional district of the State. All of such electors shall be elected from the State at large and not from Congressional districts. Candidates. Section 5. If any political party which has not nominated candidates for President and Vice-President of the United States, or which did not receive five (5%) per centum of the total vote cast in at last preceding election for electors, desires to qualify candidates for Presidential electors, it may do so through the State executive committee of such party, provided such party shall file with the Secretary of State, with its certification of its nominees for Presidential electors, a petition requesting that such nominees be placed upon the official ballot as the nominees of such party, signed by not less than five (5%) per centum of the registered voters in the State, as shown by the registration lists for the last preceding election. Any citizen of Georgia who is qualified

Page 10

to serve as Presidential elector, and who is not the nominee of a political party, may qualify as a candidate for Presidential elector by filing with the Secretary of State, at least sixty days before such general election, notice of his candidacy, accompanied by a petition requesting that his name be placed upon the official ballot as such candidate and signed by not less than five (5%) per centum of the registered voters in the State, as shown by the registration lists for the last general election. Provided, however, that no petition for the qualification of candidates for Presidential electors, either as individuals or as party nominees shall be sufficient unless it shall be signed by at least 200 registered voters residing in each of at least 100 different counties of the State. Section 6. The Governor shall prepare the form of ballots for the election of Presidential electors in the following manner: He shall list in separate columns on the official ballot form for the general election at which such electors are to be elected, the nominees of the various parties, made and certified as hereinbefore provided. He shall list in another separate column the names of citizens who have qualified as candidates for electors and are not nominees of any political party. Each such list of party nominees shall be printed on the ballot under a heading which shall state only that they are the nominees of their political party for Presidential electors. The name of no other candidate or person shall be printed in any such column or elsewhere on the official ballot form as a candidate for elector or as a candidate for President or Vice-President of the United States. The columns listing the names of the nominees of political parties, and the column listing the names of the other candidates who may have qualified hereunder, shall appear on the ballot separately from the columns listing the nominees of political parties, or other candidates, for State offices, including United States Senators and Members of Congress. Ballots. Section 7. Returns of elections of Presidential electors shall be made to the Secretary of State as provided by law with respect to returns of elections of State-house

Page 11

officers. Such returns shall be consolidated by the Secretary of State and certified by him to the Governor. The Governor shall ascertain and declare the result of the election for Presidential electors and shall notify those persons who receive a majority of the votes cast of the fact of their election as provided by Section 34-2502 of the Code of Georgia. If all or a majority of the electors have not received a majority of the votes cast, electors shall be chosen in the manner provided by Chapter 34-25 of the Code of Georgia of 1933. The State's Presidential electors shall, in their acts, be governed by said Chapter 34-25 of the Code of Georgia, and by the Constitution and laws of the State and the United States. Returns. Section 8. The Governor, the Secretary of State and the Attorney-General shall constitute a Board of Election Commissioners for the administration of this Act. The Governor shall be chairman of the board. They shall decide all controversies that may arise in connection with the qualification of candidates for electors of President and Vice-President, and in connection with the administration of this Act, including, without limiting the generality of the foregoing, all questions as to the form of the language to be printed on the official ballot with reference to the election of electors, all questions as to the authority of persons acting or purporting to act on behalf of any political party in certifying nominees, all questions as to whether any political party is entitled to have the names of its nominees placed on the ballot, all questions as to the sufficiency of any petition of voters submitted hereunder, all questions relating to the time of qualifying, and all questions as to the sufficiency of the certification or qualifying papers of any candidate or nominee for elector, as well as all questions as to whether any such candidate or nominee is disqualified to serve as elector under any provisions of the Constitution or laws of Georgia or of the United States. The decision of the board on any such question shall be final, and shall be followed by the Governor, the Secretary of State, and the ordinaries of the counties of the State, in the preparation of the form of ballot, the conduct of the election, and in the certification and declaration of the result,

Page 12

and in all other matters to which such decision may be relevant. Board of Election Commissioners Section 9. It is the intention of this Act to provide for the election of the State's Presidential electors in the method hereinbefore provided, that is, that they shall be chosen as such electors without reference to any candidate for President or Vice-President of the United States and without the name of any candidate for President or Vice-President being printed on the offical ballot in connection with the names of candidates for Presidential electors. Intention of Act. Section 10. This Act shall supersede Section 34-1904 of the Code of Georgia of 1933, as amended, and all other provisions of Chapter 34-19 of the Code of Georgia of 1933 in so far as such chapter or any such Code section may relate to the election of electors of President or Vice-President of the United States or the election of President and Vice-President of the United States. It shall not supersede such sections or such chapter of the Code in so far as they relate to other offices. Existing laws. Section 11. This Act shall be temporary in its nature and shall have effect for four (4) years only, at the expiration of which time all Acts or parts of Acts superseded by this Act shall be automatically restored to full force and effect. Act temporary. Section 12. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 4, 1952. VOTERS' REGISTRATION ACT AMENDED. No. 523 (Senate Bill No. 11). An Act to amend an Act approved February 25, 1949 (Ga. L. 1949, p. 1204), which Act is known as the Voters' Registration Act and which Act effected a complete revision of the laws of this State relating

Page 13

to the registration and qualification of voters, as amended by an Act approved February 8, 1950 (Ga. L. 1950, p. 126), so as to provide that those persons who were registered and qualified to vote in the 1948 general election or the 1950 general election or both shall not be required to re-register under the terms of said Act unless such persons shall have become or becomes disqualified to vote; 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 an Act approved February 25, 1949 (Ga. L. 1949, p. 1204), which Act is known as the Voters' Registration Act and which Act effected a complete revision of the laws of this State relating to the registration and qualification of voters, as amended by an Act approved February 8, 1950 (Ga. L. 1950, p. 126), is hereby amended by changing the. at the end of Section 1 to a, and adding the words except as provided in Section 2 of this Act., so that said Section 1 when so amended shall read as follows: Sec. 1, Acts of 1949, 1950, amended. 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 boards 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, except as provided in Section 2 of this Act. New sec. 1. Section 2. That said Act, as amended, is further amended by striking in its entirety Section 2 thereof, as amended, which reads as follows: Section 2. That except

Page 14

as hereinafter provided with reference to any election occurring before the first general election list shall have prepared as provided in this Act, all registrations heretofore effected are hereby declared null and void., and inserting a new section to be numbered Section 2 and which shall read as follows: Sec. 2 amended. Section 2. That notwithstanding any other provisions of this Act, any person who was registered and qualified to vote in the 1948 general election or the 1950 general election or both shall not be required to re-register under the terms of this Act unless such person shall have become or becomes disqualified to vote, by reason of having been purged from the list of qualified voters or for any other reason whatsoever, in which event, such person shall, in order to become qualified to vote, re-register under the terms of this Act. Re-registration. Section 3. That said Act, as amended, is further amended by striking from Section 26 thereof, as amended, after the word vote and before the word whom the words, under the terms of this Act and those persons whose applications were pending on said date, and inserting in lieu thereof the words, and those persons, and by striking the following language, provided further that any voter on said list may be challenged, in the manner now provided by law, upon any ground now provided by law or upon the ground that such voter is not entitled to register under said Act approved February 25, 1949, as amended. Such challenge shall be heard and determined in the manner provided by law and if such voter is found to be disqualified his name shall be stricken from said 1948 list, from the end of said section, so that said Section 26 when so amended shall read as follows: Sec. 26 amended. Section 26. The registrars shall on the 20th day of April 1952, and thereafter 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

Page 15

persons they have found to be prima facie qualified to vote and those persons 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. Voters' lists. Section 4. That the said amendatory Act of 1950 is hereby amended by striking from Section VI thereof the last sentence which reads as follows: Any person denied registration under the new Registration Law of 1949 shall not be eligible to vote in any election in this State, and all lists shall be so purged., so that said Section VI when so amended shall read as follows: Sec. 6 amended. Section VI. It shall be the duty of the county registrars of each county appointed pursuant to said Act of February 25, 1949, as amended, to purge the said 1948 lists of voters, as provided by law, of all persons who have become disqualified since the certification of said 1948 lists or for any reason are now disqualified or may be disqualified before the certification of said lists. Purging of lists. Section 5. That all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 4, 1952. ASSISTANCE FOR DISABLED No. 524 (Senate Bill No. 8). An Act to establish a program of assistance to the totally and permanently disabled and to define eligibility requirements and other terms and to provide for the administration of said program by the State and county departments of public welfare.

Page 16

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. Definitions. As used in this Act: State Department means the State Department of Public Welfare created by the Welfare Re-Organization Act of 1937. County department means the county or district department of public welfare of each of the several counties in this State created by the Public Welfare Act of 1937. Definitions. Applicant means the person who has applied for assistance under this Act. Recipient means a person who has received assistance under the terms of this Act. Assistance means money payments to persons who meet the eligibility requirements for totally and permanently disabled assistance under this Act, but does not include any such payments to or care in behalf of any individual who is an inmate of a public institution (except as a patient in a medical institution) or any individual (a) who is a patient in an institution for tuberculosis or mental diseases or (b) who has been designated as having tuberculosis or psychosis and is a patient in a medical institution as a result thereof. The term totally and permanently disabled means any person not less than eighteen nor more than sixty-five years of age who has a medically demonstrable disability which is permanent and which renders him incapable of performing any gainful occupation within his competence. Section 2. Eligibility for assistance to totally and permanently disabled. Assistance is to be granted under this Act to any person who: (a) Is not less than eighteen nor more than sixty-five years of age.

Page 17

(b) Is totally and permanently disabled as that term is defined in this Act. Eligibility for assistance. (c) Has not sufficient income or other resources to provide a subsistence compatible with decency and health; nor has children, parents or spouse who are capable of furnishing support based on income tables as established by rules and regulations of the State Department of Public Welfare. (d) Has not made an assignment or transfer of property for the purpose of rendering himself eligible for assistance under this Act at anytime within two years immediately prior to the filing of application for assistance pursuant to the provisions of this Act; provided that it shall in no event be an eligibility requirement that the applicant subscribe to a pauper's oath. (e) Has been a bona fide resident of the State for not less than one year. (f) Is not receiving old age assistance, aid to the blind, or aid to dependent children. Section 3. Amount of assistance. The amount of assistance which any person shall receive, shall be determined by the county department with due regard to the resources and necessary expenditures of the individual and the condition existing in each case and in accordance with the rules and regulations made by the State department, and shall be sufficient when added to all other income and support of the recipient, to provide such person with a reasonable subsistence compatible with decency and health, provided, however, that such amount of assistance shall in no event exceed the maximum allowed by Federal law. Amount of assistance. Section 4. Duties of State department. The State department shall: (a) Supervise the administration of assistance to the

Page 18

needy totally and permanently disabled under this Act by the county departments; Duties of State department. (b) Make such rules and regulations and take such action as may be necessary or desirable for carrying out the provisions of this Act. All rules and regulations made by the State department shall be binding on the counties and shall be complied with by the respective county departments; (c) Establish standards for personnel employed by the State and county departments in the administration of this Act and make necessary rules and regulations to maintain such standards; (d) Prescribe the form of and print and supply to the county department such forms as it may deem necessary and advisable; (e) Cooperate with the Federal Government in matters of mutual concern pertaining to assistance to the needy totally and permanently disabled, including the adoption of such methods of administration as are found by the Federal Government to be necessary for the efficient operation of the plan for such assistance; (f) Publish an annual report and such interim reports as may be necessary; (g) Cooperate with the State Department of Public Health and the Division of Vocational Rehabilitation of the State Department of Education for the purpose of referring and transferring cases and doing any or all things necessary and proper to assist in the rehabilitation of the disabled individual whose rehabilitation is feasible. Section 5. Duties of the county departments. The county departments shall: (a) Administer the provisions of the Act in the respective counties subject to the rules and regulations

Page 19

prescribed by the State Department pursuant to the provisions of this Act; Duties of county departments. (b) Report to the State department at such times and in such manner and form as the State department may from time to time direct; (c) Submit to the county commissioner or board of commissioners or the constituted fiscal or financial agent of the county, after approval by the State department, a budget containing an estimate and supporting data setting forth the amount of money needed to carry out the provisions of this Act. Section 6. Application for assistance. Any person believing himself to be eligible for assistance under this Act Act shall have the right to file application for such assistance. The application for assistance under this Act shall be made to the county department of the county in which the applicant is residing. The application shall be in writing or reduced to writing in the manner and upon the form prescribed by the State department. Such application shall contain such information as required by the State Department of Public Welfare. Application for assistance. Section 7. Investigation of applications. Whenever a county department receives an application for assistance under this Act, an investigation and record shall promptly be made of the circumstances of the applicant in order to ascertain the facts supporting the application and in order to obtain such other information as may be required by the rules of the State department. Investigation of applicatio Section 8. Granting of assistance. Upon the completion of such investigation the county department shall decide whether the applicant is eligible for assistance under the provisions of this Act, and determine in accordance with the rules and regulations of the State department the amount of such assistance and the date on which such assistance shall begin. The county department shall notify the applicant in writing of its decision. Granting of assistance.

Page 20

Section 9. Assistance not assignable. Assistance granted under this Act shall not be transferable or assignable, at law or in equity, and none of the money paid or payable under this Act shall be subject to execution, levy, attachment, garnishment, or other legal process, or to the operation of any bankruptcy or insolvency law. Where a recipient dies after authorization of his assistance grant, but before negotiation of his assistance check for the month in which his death occurs, endorsement of such check without recourse by the State Department of Public Welfare to the spouse or nearest living relative of the recipient shall be sufficient authorization to the drawee bank to pay such check. Assistance not assignable. Section 10. Appeal to the State department. If an application is not acted upon by the county department within a reasonable time as defined by State department after the filing of the application, or is denied in whole or in part, or if any award of assistance is modified or cancelled under any provision of this Act, the applicant or recipient or his designated representative, may appeal to the State department in the manner and form prescribed by the State department. The State department shall, upon receipt of such an appeal, give the applicant or recipient or appellant reasonable notice and opportunity for a fair hearing. Appeals. The State department may also, upon it own motion, review any decision of a county department, and may consider any application upon which a decision has not been made by the county department within a reasonable time. The State department may make such additional investigation as it may deem necessary, and shall make such decision as to the granting of assistance and the amount of assistance to be granted the applicant as in its opinion is justified and in conformity with the provisions of this Act. Applicants or recipients affected by such decisions of the State department shall upon request, be given reasonable notice and opportunity for a fair hearing by the State department. All decisions of the State department shall be final

Page 21

and shall be binding upon the county, the applicant or appellant involved and shall be complied with by the county department. Section 11. Periodic reconsideration and changes in amount of assistance. All assistance grants made under this Act shall be reconsidered by the county department as frequently as may be required by the rules of the State department. After such further investigation as the county department may deem necessary or the State department may require, the amount of assistance may be changed or assistance may be entirely withdrawn if the State departments find that the recipient's circumstances have altered sufficiently to warrant such action it is found that any relative or other persons are preventing the recipient from enjoying the full benefits of the assistance given, or that his circumstances do not justify assistance to the totally and permanently disabled. Periodic reconsideration and changes in amount of assistance. Section 12. Recovery from a recipient. If at any time during the continuance of assistance the recipient thereof becomes possessed of any property or income in excess of the amount stated in the application provided for in Section 6 of this Act, it shall be the duty of the recipient immediately to notify the county department of the receipt or possession of such property or income and the county department may after investigation, either cancel the assistance or alter the amount thereof in accordance with the circumstances. Any assistance paid after the recipient has come into possession of such property or income and in excess of his need shall be recoverable by the county as a debt due to the State and the county in proportion to the amount of the assistance paid by each respectively. For the purpose of enforcing the terms and provisions of this section, the director of the State Department of Public Welfare is hereby empowered with the authority to issue execution against any recipient as defendant therein, returnable in the county of the defendant's residence with the right of such defendant to contest the legality of such execution by affidavit of illegality as in other cases. Recovery from a recipient.

Page 22

Section 13. Removal to another county. Any recipient who moves to another county in this State shall be entitled with the approval of the State department to receive assistance in the county to which he has moved and the county department of the county from which he has moved shall transfer all necessary records relating to the recipient to the county department of the county to which he has moved. The county from which the recipient moves shall pay the assistance for a period of two months. Removal to another county. Section 14. Financial procedures. The various counties of the State shall contribute 5% of the total cost of the administration and 4% of the total cost of the benefits payable under this Act. The remaining 95% of such administrative expenses and the remaining 96% of the total cost of the benefits payable under this Act shall be payable by the State Department of Public Welfare. In the event any county shall fail or neglect during any month to pay to the county welfare department the sum of money which such county under the provisions of this Act is required to pay, then the State Treasurer is hereby authorized and required to retain the sum necessary for such payment out of any State funds distributable to such county for any purposes except education. No statutory requirements that any distributable fund shall be used exclusively for a designated purpose shall be construed as preventing the State Treasurer from taking out of such fund the amount which any county owes under this Act. For the purpose of accomplishing this setoff against any claim which any county may have upon the State Treasury, of such amounts as the county may owe by virtue of this Act, the State Treasurer is authorized to draw checks payable to the county welfare departments against any funds except those specifically designated for educational purposes, payable to such county which may be on deposit in the State Treasury. Financial procedures. Section 15. Fraudulent acts. Whoever knowingly obtains, or attempts to obtain, or aids, or abets any person to obtain by means of a wilfully false statement or representation or by impersonation, or other fraudulent device, assistance to which he is not entitled, assistance greater

Page 23

than that to which he is justly entitled; or whoever aids or abets in buying or in any way disposing of the property, either personal or real, of a recipient of assistance without the consent of the county department, shall be guilty of a misdemeanor, and upon conviction thereof shall be fined not more than $300.00 or be imprisoned for not more than 12 months, or be both fined and imprisoned in the discretion of the court. In assessing the penalty the court shall take into consideration, among other factors, the amount of money fraudulently received. Fraudulent acts. Section 16. Limitations of Act. All assistance granted under this Act shall be deemed to be granted and to be held subject to the provisions of any amending or repealing Act that may hereafter be passed, and no recipient shall have any claim for compensation, or otherwise, by reason of his assistance being affected in any way by any amending or repealing Act. Limitations of Act. Section 17. All records of the State and county welfare departments relating to applications for assistance, investigations of such applications, the determinations of assistance, awards, and the names and addresses of assistance recipients, shall be kept strictly confidential and used solely for purposes directly related to the administration of public assistance and shall not be available for public inspection nor may they be obtained by court subpoena or otherwise, except be treated as a misdemeanor and shall be punishable accordingly. Records. Section 18. Effective date. This Act shall take effect upon executive order of the Governor. Section 19. Repeal of existing laws. All provisions of law in conflict with this Act are hereby repealed. Section 20. Separability clause. If any provision of this Act, or the application thereof to any person or circumstance, is held invalid, the remainder of the Act, and the application of such provision to other persons or circumstances shall not be affected thereby. Approved February 4, 1952.

Page 24

LUNACY COMMISSIONSEXPENSES. Code 49-613 amended. No. 534 (House Bill No. 298). An Act to amend Section 49-613 of the Code of Georgia of 1933, which section relates to the expenses of proceedings of lunacy commissions and the method of payment, so as to equalize the payment of all members of lunacy commissions; 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 Section 49-613 of the Code of Georgia of 1933, which section relates to the expenses of proceedings of lunacy commissions and the method of payment, is hereby amended by striking from lines seven, eight and nine of said section, the following language: physicians. The reputable person not a physician shall not receive more than $5 in each case when such insane person shall be lawfully committed to such hospital. and in inserting in lieu thereof the word persons, so that said section when so amended shall read as follows: Code 49-613 amended. The ordinary shall draw his warrant upon the treasurer of his county for such sum or sums as shall be actually necessary or requisite to defray the expenses of trying a commission of lunacy and for carrying or conveying such insane person from such county to the Milledgeville State Hospital: Provided, the sum to be paid in each case shall not exceed $10, and actual expenses to each of said reputable persons. When females shall be committed to the Milledgeville State Hospital, they shall be accompanied thereto by a relative, female nurse or female attendant, at the expense of the county: Provided, that no money shall be drawn from the county treasury for the purposes herein set forth when the estate of such insane person shall be sufficient to defray such expenses. New section.

Page 25

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 Feburary 5, 1952. OCONEE SUPERIOR COURTCLERK'S COMPENSATION. No. 535 (House Bill No. 805). An Act to compensate the Clerk of the Superior Court of Oconee County in the amount of fifty ($50.00) dollars per month in addition to fees; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Clerk of the Superior Court of Oconee County shall be paid fifty ($50.00) dollars per month in addition to the fees which he now receives. This sum shall be paid from the general funds of Oconee County. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Legislative notice. Notice is hereby given 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 the following bills which will have local application: 4. An Act to compensate the Clerk of the Superior Court of Oconee County by providing for a monthly salary

Page 26

in addition to fees; to repeal conflicting laws; and for other purposes. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared J. Phil Campbell, Jr., who on oath deposes and says that he is a member of the House of Representatives from Oconee County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 7, 1951, December 14, 1951, and December 21, 1951, in the Oconee Enterprise, which is the official organ of Oconee County. /s/ J. Phil Campbell, Jr. J. Phil Campbell, Jr., Representative, Oconee County Sworn to and subscribed before me, this 16 day of Jan., 1952. /s/ Frank H. Edwards, Notary Public. Approved February 5, 1952. CONTINUANCE FOR ABSENCE OF PARTY OR COUNSEL. Code 81-1402 amended. No. 537 (House Bill No. 631). An Act to amend Section 81-1402 of the Code of Georgia of 1933, which section relates to the granting of continuances in trial courts when any party or his leading counsel is absent from court by reason of his attendance as a legislator in the General Assembly, by striking the word leading wherever it appears before the word attorney, and by adding a proviso that where several attorneys are engaged by a party, a continuance shall be granted upon a showing by the party or his other counsel that such absent counsel is necessary or desirable

Page 27

for the proper handling of the case; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 81-1402 of the Code of Georgia of 1933, which section relates to the granting of continuances in trial courts of this State when any party or his leading counsel is absent from court when the case is reached, by reason of his attendance as a legislator in the General Assembly, unless the party or the leading attorney announces ready for trial, is hereby amended by striking the word leading wherever it appears before the word attorney in said section, and by adding to the end thereof the following proviso; Provided, however, that where there are several attorneys engaged by a party, a continuance shall be granted upon a showing by the party or his other counsel that such absent counsel is necessary or desirable for the proper handling of the case, so that said section, as amended, will read as follows: Code 81-1402 amended. Section 81-1402. Attendance on General Assembly by party or counsel. It shall be the duty of the judge of any trial court of this State to continue, on or without motion, any case in such court when any party thereto or his attorney shall, when the case is reached, be absent from the court by reason of his attendance as a legislator on the General Assembly, unless the party in such absence of his attorney or the attorney in such absence of the party shall, on the call of the case, announce ready for trial. Provided, however, that where there are several attorneys engaged by a party, a continuance shall be granted upon a showing by the party or his other counsel that such absent counsel is necessary or desirable for the proper handling of the case. New section. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 5, 1952.

Page 28

SCREVEN SUPERIOR COURT TERMS. No. 538 (House Bill No. 752). An Act to provide that the terms of the Superior Court of Screven County shall be held on the second Monday in the months of January, April, July and the third Monday in the month of November; to fix the effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The terms of the Superior Court of Screven County shall be held on the second Monday in the months of January, April, July and the third Monday in the month of November. Terms. Section 1-A. The effective date of this Act shall be July 1, 1952. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 5, 1952. UNION SUPERIOR COURT TERMS. No. 545 (House Bill No. 822). An Act to provide for holding two additional terms of the Superior Court of Union County for the purpose of trying non-jury matters; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. On and after the passage of this Act, there

Page 29

shall be held in the Superior Court of Union County two additional terms of said court for the purpose of trying any case or controversy wherein none of the parties is entitled to a trial by jury as a matter or right, and to try any case or controversy wherein all parties have waived their rights, if any, to trial by jury. Said terms to try non-jury cases shall be held on the first Monday in January and the first Monday in July respectively. Non-jury terms. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 5, 1952. CONDEMNATION PROCEEDINGS. Code Title 36 amended. No. 552 (House Bill No. 803). An Act to amend Title 36 Code of Georgia 1933 by adding thereto additional procedure for condemnation of property which shall be applicable to all municipalities and/or counties having a population of more than 250,000 according to the last or future Federal decennial census; to provide for condemnation by proceeding in rem in the superior court where the property to be condemned lies and to provide the mechanics of such new condemnation procedure; and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same as follows: Section 1. It is hereby found as a matter of legislative determination that with our rapidly growing population and the increasing centralization of such population into metropolitan areas, there results an increasing need for public improvements and an increasing need for the exercise by the various political subdivisions of the State

Page 30

of the power of eminent domain and be it further found as a matter of legislative determination that as a result of the foregoing need exists for a supplemental plan for the condemnation of property by such political subdivisions wherever they are now authorized by existing law to acquire real property or any interest therein for public improvements. Legislative intent. Section 2. The terms and provisions of this Act shall be applicable to all municipalities and/or counties in the State having a population of more than 250,000 according to the last or any future Federal decennial census and this Act shall be deemed to be a supplemental plan for the condemnation of property by such cities and counties, and to that extent an amendment to Title 36, Code of Georgia, relating to eminent domain. This Act shall not be deemed to repeal any existing methods of condemnation provided for by law and its provisions shall not apply to any public housing authority. Counties and municipalities where applicable. Section 3. Whenever the governing authorities of any such municipality or county, hereinafter referred to as the acquiring authority, is authorized by law to condemn property for any public purpose it may file a proceeding as provided for by Section 36-1104, of the Code of Georgia of 1933, as amended, (Ga. L. 1914, p. 92, 1937-38 Ex. Sess., pp. 251-253) and in the petition request the court to use the procedure hereinafter set forth. Upon such request in a petition so filed the court shall follow this procedure, it being expressly provided that the petition may cover one or more separate tracts of property provided all relate to a common public project. Petition for new procedure. Section 4. In lieu of the selection and appointment of three assessors as now provided for by law, it shall be the duty of the judge of the superior court to appoint a special master who shall be disinterested in the cause and who shall be subject to challenge for cause by either party, such challenge to be set, heard and determined by the court after hearing evidence. If the challenge be sustained a new appointment shall be made. Such special master shall be appointed without recommendation

Page 31

from either the condemnor or the condemnee. The special master shall take an oath to do equal and exact justice between the parties according to law and he shall be compensated for his services by the acquiring authority in an amount to be fixed by the court unless agreed upon between him and the parties. Such special master shall be authorized to conduct hearings after due notice to the interested parties and after hearing evidence submitted by the parties and after viewing the premises, shall render an award which shall state the just and adequate compensation for the properties sought to be condemned, the amount of consequential damages to result from the condemnation, if any, and the amount of consequential benefits, if any, to result from such condemnation. Where the petition seeks to condemn more than one parcel of property, separate hearings shall be held by the special master as to each parcel and separate awards shall be made and filed by the special master, such awards to be filed by the special master with the clerk of the superior court within 5 days after the rendition of said award by him. Master in lieu of assessors. Section 5. To any award of such special master as to any or all parcels sought to be condemned, any party at interest dissatisfied with said award may within 10 days from the time the award is filed enter in writing an appeal from the award to the superior court of the county where the award is filed; and at the term succeeding the filing of the appeal, it shall be the duty of the judge to cause an issue to be made and tried by a jury as to the value of the property taken or the amount of damage done, with the same right to move for a new trial and file a bill of exceptions as in other cases at law. Such jury trial on appeal shall be a trial de novo and except for impeachment purposes none of the proceedings before the special master or evidence as to the amount of the award filed by him shall be admissible in evidence before the jury. Except by consent of the parties each appeal shall be tried separately and shall be deemed a separate case from any other appeal filed in the proceedings. Appeal.

Page 32

Section 6. In the event no appeal be filed by any party at interest the award of the special master shall become a final judgment binding on all parties at interest. When no appeal. Section 7. When an award has been filed by the special master the acquiring authority shall have the right to pay into the registry of the court as a continuing tender to the parties claiming an interest in said property the amount of said award and to take possession of the property and proceed with the planned public work. Such payment and taking, however, shall not in any way prejudice the right of appeal and trial by jury hereinbefore provided for of any party. Rights after filing of award. Section 8. When the amount of the award has been paid into court by the acquiring authority as above provided the court shall have power to make such orders in respect of encumbrances, liens, rents, taxes, assessments, insurance and other charges, if any, as shall be just and equitable and after such orders the condemnees shall have the right to take down said award or the balance thereof without giving any bond and without prejudice to the right of appeal. Section 9. On the trial of an appeal before the jury on motion of any party at interest or on the court's own motion the jury shall be taken by the sheriff or his deputy upon the lands to be acquired in order to view said lands and all parties at interest, their attorneys and representatives shall have the right to be present at such view but no evidence shall be submitted to the jury at the view. View by jury of property. Section 10. The manner and procedure of the trial of appeals before a jury under this Act, the filing, hearing of motions for new trial, exceptions pendente lite, and direct bills of exception to the Supreme Court on all rulings included in such matter shall be governed in all respects by the provisions of Chapter 36 of the Code of Georgia relating to the trial of appeals in condemnation cases, and by existing law except as herein otherwise provided. Procedure for appeals and writs of error.

Page 33

Section 11. Whenever any final judgment rendered under this Act shall exceed the amount of the award of the special master a general judgment for said amount less the amount of the award, if the same has been paid by the acquiring authority, shall be entered as a money judgment against such acquiring authority and be paid out of any appropriation applicable to the case and if there be no such appropriation shall be paid in the same manner as any other money judgment rendered against such acquiring authority. Should the final judgment on appeal in any proceedings under this Act be less than the amount of the award where the acquiring authority has paid the amount of the award to the condemnees, a general judgment shall be rendered in favor of the acquiring authority against the party condemnees who have received the amount of the award. Money judgment against condemnor. Section 12. In cases under this Act where the amount of the award has been paid into the court by the acquiring authority or the amount of the final judgment has been paid by the acquiring authority and possession of the property to the acquiring authority is refused, the petitioner may apply to the court for a writ of possession and the court upon proof of compliance with the provisions of this Act shall cause such writ to be issued which shall be executed in the same manner as when issued in other cases for the delivery of possession of real property. Writ of possession. Section 13. In all proceedings under this Act the court shall have the power at any stage in the proceedings to allow amendments in form or substance in any petition or other pleading including an amendment as to the description of the lands sought to be condemned whenever such amendment will not impair the substantial rights of any party at interest. Amendments in pleadings. Section 14. In all proceedings under this Act, where the mode or manner of conducting the proceeding is not expressly provided for by law, the court shall have power to make all necessary orders and give all necessary

Page 34

directions to carry into effect the object and intent of this Act and of the several Acts of the legislature heretofore or hereafter enacted conferring authority to acquire lands for the use of the acquiring authority. General power of court. Section 15. The repeal, express or implied, of any existing law or the alteration or amendment thereof by virtue of anything in this Act shall not affect (1) any act done or any right, including the right to appeal, accruing or accrued under existing law, or (2) any suit or proceeding pending in the superior court of any county having jurisdiction of the proceeding, or the Supreme Court of Georgia; but all pending suits and proceedings shall be proceeded with and disposed of in the same manner and with the same effect as if this Act had not been passed, it being the purpose of this Act to apply its terms and provisions to proceedings instituted after its enactment and approval by the Governor and to be cumulative to existing procedures for condemnation. Existing law. Section 16. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 6, 1952. MUSCOGEE SUPERIOR COURT. No. 556 (House Bill No. 754). An Act to authorize Muscogee County to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit in an amount not to exceed thirty-six hundred dollars ($3,600.00) per annum; to change the number of terms of Muscogee Superior Court from four (4) to six (6); and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it hereby is enacted by the authority of the same, that from and after the effective date of this Act, Muscogee County shall be, and hereby

Page 35

is, authorized to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit by an amount not to exceed thirty-six hundred dollars ($3,600.00) per annum. Judge's salary. Section 2. Be it further enacted by the aforesaid authority that on and after the first day of January, 1953, there shall be six (6) regular terms of Muscogee Superior Court in each year, which shall be held on the first Monday in February, April, June, August, October and December. Terms. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Section 4. Notice of 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 of Local Legislation. Notice is hereby given of intention to apply at the session of the General Assembly of Georgia, convening January 14, 1952, for the passage of a local bill entitled: An Act to authorize Muscogee County to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit in an amount not to exceed thirty-six hundred dollars ($3,600.00) per annum; to change the number of terms of Muscogee Superior Court from four (4) to six (6); and for other purposes. This 26th day of December, 1951. Howell Hollis, Harry Dicus.

Page 36

Georgia, Muscogee County: This is to certify that the attached copy of notice of intention to apply for the passage of a local bill entitled An Act to authorize Muscogee County to supplement the salary of the Judge of the Superior Courts of the Chattahoochee Circuit in an amount not to exceed thirty-six hundred dollars ($3,600.00) per annum; to change the number of terms of Muscogee Superior Court from four (4) to six (6); and for other purposes, has been published as provided by law once a week for three weeks, towit: December 28, 1951, January 4, 1952, and January 11, 1952, 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 further states that he is the publisher. M. R. Ashworth, M. R. Ashworth, Publisher, The Columbus Ledger, Columbus, Georgia. Sworn to and subscribed before me this, the 12th day of January, 1952. Forrest L. Champion, Jr., Notary Public, Muscogee County, Georgia. (Seal) Approved February 6, 1952. ROME JUDICIAL CIRCUITJUDGE'S SALARY. No. 561 (House Bill No. 824). An Act to amend an Act entitled An Act providing for a supplement to the annual salary now provided by law for the Judge of the Superior Court of the Rome Judicial Circuit; to provide the amount thereof and to provide the method and means of payment; to repeal

Page 37

conflicting laws; and for other purposes, approved February 21, 1951 (Ga. L. 1951, p. 390); to raise the amount supplementing the annual salary for the Judge of the Superior Court of the Rome Judicial Circuit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act providing for a supplement to the annual salary now provided by law for the Judge of the Superior Court of the Rome Judicial Circuit; to provide the amount thereof and to provide the method and means of payment; to repeal conflicting laws; and for other purposes, approved February 21, 1951 (Ga. L. 1951, p. 390), is hereby amended by striking Section 1 in its entirety and inserting in lieu thereof the following: Section 1. That from and after the passage of this Act the salary of the Judge of the Superior Court of the Rome Judicial Circuit shall be supplemented by the annual payment of sixteen hundred ($1600.00) dollars, payable by the treasurer from general tax funds of Floyd County, Georgia. Supplement. Section 2. Section 2 of said Act is hereby amended by striking the entire section and inserting in lieu thereof the following: Section 2. The board of county commissioners of roads and revenues or other authorities having control of expenditures of county funds of Floyd County are hereby required to supplement the salary of the Judge of the Superior Court of the Rome Judicial Circuit in the amount of sixteen hundred ($1600.00) dollars per annum, said sum to be divided into equal monthly payments, payable on the first of each month from the treasury of said county. Said sum shall be in lieu of any other supplement paid by said county now provided by law and shall be in addition to the amount now fixed by law and payable from the treasury of the State of Georgia. The total allowable

Page 38

supplement paid by said county shall be sixteen hundred ($1600.00) dollars. Same. Section 3. This Act shall become effective on the first day of the month following its enactment into law. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 6, 1952. EASEMENTSACQUISITION BY MINING COMPANIES. Code 83-201 amended. No. 566 (Senate Bill No. 261). An Act to amend Section 83-201 of the Code of 1933 of Georgia, which sets forth the manner of obtaining rights-of-way for persons or corporations engaged in the business of mining and quarrying, by inserting the words or company of persons or corporation chartered under the laws of any State of the United States in the second line thereof; by inserting the words roadway, easement for pipe lines or power lines in the sixth line thereof; and by inserting the words and all proceedings in relation thereto shall be had, and the damages shall be assessed and paid according to the method of condemning land in this Code provided at the conclusion of said section; 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 authority of the same: Section 1. That from and after the passage of this Act, Section 83-201 of the Code of 1933 of Georgia,

Page 39

setting forth the manner of obtaining rights-of-way for persons or corporations engaged in the business of mining and quarrying, be and the same is hereby amended by inserting immediately after the word corporation in the second line of said section the following words: or company of persons or corporation chartered under the laws of any State of the United States; and by inserting in the sixth line of said section, immediately following the word turnpike the following words: roadway, easement for pipe lines or power lines; and by inserting immediately after the conclusion of said section and following the words owners of mines the following words: and all proceedings in relation thereto shall be had, and the damages shall be assessed and paid according to the method of condemning land in this Code provided, so that said section when so amended shall read as follows: Code 83-201 amended. If any person, firm or corporation or company of persons, or corporation chartered under the laws of any State of the United States, who may be actually engaged in the business of mining iron, copper, gold, coal, or any other metal or mineral; in quarrying marble, granite, or any other stone; or in making copperas, sulphur, saltpeter, alum or other similar articles, may need for the successful prosecution of such business a right-of-way for a railroad, turnpike, roadway, easement for pipe lines or power lines or a common road across the lands of others, such right-of-way may be obtained in the manner provided hereinafter for acquiring the right to convey water across the lands of others by the owners of mines, and all proceedings in relation thereto shall be had, and the damages shall be assessed and paid, according to the method of condemning land in this Code provided. New section. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 6, 1952.

Page 40

GENERAL ELECTIONS. No. 567 (Senate Bill No. 233). An Act to repeal an Act, approved March 18th, 1943 (Ga. L. 1943, pp. 535 and 536), entitled: An Act to create and establish a State-wide general election in addition to those elections now provided for under existing laws, to provide how and when held, to provide for what purposes such general elections shall be held, 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, as follows: Section 1. That the Act of the General Assembly of Georgia approved March 18th, 1943, (Ga. L. 1943, pp. 535 and 536) entitled: An Act to create and establish a State-wide general election in addition to those elections now provided for under existing laws, to provide how and when held, to provide for what purposes such general elections shall be held, to repeal conflicting laws; and for other purposes, be and the same is hereby repealed. Act of 1943 repealed. Section 2. That all laws and parts of laws in conflict with this Act are hereby repealed. Approved February 6, 1952. MUSCOGEE SUPERIOR COURTCLERK'S SALARY. No. 568 (House Bill No. 747). An Act to establish the salary of the Clerk of the Superior Court of Muscogee County, Georgia, as such, and as ex-officio Clerk of the City Court of Columbus, Georgia;

Page 41

to repeal all laws in conflict with 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. Be it enacted by the authority aforesaid that the salary of the Clerk of the Superior Court of Muscogee County, Georgia, as such, and as ex-officio Clerk of the City Court of Columbus, Georgia, shall be $8,000.00 per annum. Section 2. Be it further enacted by the authority aforesaid that said annual salary shall be paid to the Clerk of the Superior Court of Muscogee County, Georgia, as such, and as ex-officio Clerk of the City Court of Columbus, Georgia, in twelve equal monthly payments out of the Treasury of said Muscogee County. Section 3. Be it further enacted by the authority aforesaid that this Act shall be effective upon the passage and approval of same by the Governor of the State of Georgia. Section 4. 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. Section 5. Notice of intention to apply for the passage and approval of this Act has been published in the Columbus Ledger, the newspaper in which the sheriff's advertisements of Muscogee 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 Act is a copy of said notice, certified to by the publisher of said newspaper as provided by law. Notice of Local Legislation. State of Georgia, County of Muscogee. Notice is hereby given that application will be made at

Page 42

the session of the General Assembly of Georgia, which will convene in January, 1952, for the passage and approval of a bill entitled as follows: An Act to establish the salary of the Clerk of the Superior Court of Muscogee County, Georgia, as such, and as ex-officio Clerk of the City Court of Columbus, Georgia; to repeal all laws in conflict with this Act; and for other purposes. This 26th day of December, 1951. Howell Hollis. Harry Dicus. State of Georgia, County of Muscogee. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, M. R. Ashworth, who, being duly sworn, deposes and says on oath that he is publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, Georgia, and does hereby certify that the foregoing advertisement of notice of intention to apply for local legislation was published in the Columbus Ledger on the following dates: December 28, 1951, January 4, 1952, and January 11, 1952. This 12 day of January, 1952. M. R. Ashworth Sworn to and subscribed before me this 12 day of January, 1952. Forest L. Champion, Jr. Notary Public, Muscogee County, Georgia. (Notarial Seal Affixed). Approved February 6, 1952.

Page 43

SALES TAX ON SCHOOL LUNCHES, STATE BANKS AND RELIGIOUS PAPERS. No. 574 (House Bill No. 628). An Act to ratify, approve and confirm the executive orders of the Governor suspending the collection of retailers' and consumers' sales and use taxes on lunches sold and served to pupils and employees of public schools, and on religious papers in Georgia owned and operated by religious institutions or denominations, no part of the net profit from the operation of which can inure to the benefit of any private person, and on State banks in Georgia where it is determined that national banks enjoy an immunity from such taxes; to remit, cancel and annul all of such taxes accruing since February 20, 1951, or while said orders are effective, or during the regular session of the General Assembly in 1952; 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 executive orders of the Governor dated April 2, 1951, April 5, 1951, and May 14, 1951, suspending the collection of retailers' and consumers' sales and use taxes on lunches sold and served to pupils and employees of public schools, and on religious papers in Georgia owned and operated by religious institutions or denominations, no part of the net profit from the operation of which can inure to the benefit of any private person, and on State banks in Georgia where it is determined that National banks enjoy an immunity from such taxes, required to be paid under the Georgia Retailers' and Consumers' Sales and Use Tax approved February 20th, 1951, be and the same are hereby ratified, approved and confirmed. Executive orders ratified and confirmed. Section 2. That all retailers' and consumers' sales and use taxes which have accrued under said Act since February 20, 1951, or may hereafter accrue, on the items set forth in said orders of the Governor, and while said orders are effective, and/or during the regular sessions

Page 44

of the General Assembly in 1952 be and the same are hereby remitted, cancelled and annulled. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 6, 1952. COWETA JUDICIAL CIRCUITREPORTER'S COMPENSATION. No. 583 (Senate Bill No. 242). An Act to amend an Act entitled An Act to provide a salary for the official court reporter of the Coweta Judicial Circuit; to provide for the collection and disposition of fees for reporting services rendered by such reporter; to provide for a deposit on such fees in the discretion of the judges of the courts of said circuit; 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 February 12, 1945 (Ga. L. 1945, p. 618), so as to strike all references to civil cases; to provide that the court reporter shall receive as additional compensation all fees arising from the reporting of cases; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 1 of an Act entitled An Act to provide a salary for the official court reporter of the Coweta Judicial Circuit; to provide for the collection and disposition of fees for reporting services rendered by such reporter; to provide for a deposit on such fees in the discretion of the judges of the courts of said circuit; to provide for the levy and collection of a tax by the authorities of the various counties comprising said circuit

Page 45

to pay the salary of said official court reporter, and for other purposes, approved February 12, 1945 (Ga. L. 1945, p. 618), is amended by striking therefrom the words and civil in line 7 thereof, and the figure $2400, in line 3, and substituting therefor the figure $3600, so that said section as amended shall read as follows: Sec. 1, Act of 1945, amended. Section 1. From and after the passage of the Act, the official court reporter of the Coweta Judicial Circuit shall be paid a salary of thirty-six hundred dollars per annum which salary shall be paid monthly on the first day of each month on the basis of three hundred dollars per month. Said salary shall be in lieu of all compensation in criminal cases, as provided in the Acts of the General Assembly, 1945, page 276. Salary. Section 2. Section 4 of said Act is amended by striking therefrom the words, all fees, except the transcribing fees in civil cases, arising from the proceedings had in such cases, shall be paid to the treasury of the county in which the court trying the cases is situated., which are lines 7, 8, 9 and 10 thereof, and substituting in lieu thereof the words, all fees arising from proceedings had in such cases shall be retained as additional compensation to said official court reporter of the Coweta Judicial Circuit, so that said section as amended shall read as follows: Sec. 4 amended. Section 4. From and after the passage of this Act, the official court reporter of the Coweta Judicial Circuit shall make collection of all fees fixed by law arising from the reporting of cases in the superior court of said judicial circuit, and any other court as may be directed by the judge of the superior court of said circuit, and all fees arising from proceedings had in such cases shall be retained as additional compensation to said official court reporter of the Coweta Judicial Circuit. Fees. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 7, 1952.

Page 46

TAXATION OF BANKS. No. 587 (Senate Bill No. 238). An Act to declare and establish the policy and intention of the State of Georgia, and to provide that banks, banking institutions, trust companies doing a banking business, and savings banks, incorporated under the laws of this State shall be subject to taxation on an equal basis with banks and banking associations incorporated under the laws of the United States, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. It is the policy of this State that all taxation shall be equalized as between State and National banks. Policy declared. Section 2. All banks, banking associations, trust companies doing a banking business, and savings banks, created and incorporated under the laws of this State, shall be subject to taxation on the same basis, in the same manner, to the same extent, and with the same immunities and exemptions as National banks and banking associations created and incorporated under the laws of the United States, and located in this State. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 7, 1952. MUNICIPAL HOME RULE LAWAMENDMENTS. No. 590 (House Bill No. 636). An Act to amend an Act known as the Municipal Home Rule Law, approved February 13, 1951 (Ga. L. 1951, p. 116), so as to make certain changes with regard to the voters voting in elections under the Act; to make certain changes in the provisions regarding annexation of territory; to provide for the publication

Page 47

of notices of elections; to make certain changes regarding elections under the Act; to repeal conflicting laws; to change the time limitations relating to the submission of charter amendments; to provide the time that initiatory petitions may circulate; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act known as the Municipal Home Rule Law, approved February 13, 1951 (Ga. L. 1951, p. 116), is hereby amended by adding before the word voters in the first paragraph of Section 3 (a) the word eligible, and by adding before the word election in line two of the second paragraph of Section 3 (a) the words general city, so that Section 3 (a) when so amended shall read as follows: Sec. 3, Act of 1951, amended. (a) The legislative body of the municipality may by ordinance submit to the eligible voters the question: `Shall a commission be selected to frame a charter?' Election for charter commission. If the ordinance is adopted not more than ninety (90) days nor less than sixty (60) days before the next general city election, the question shall be submitted at such election, and if not, then at a special election to be held not less than sixty (60) nor more than ninety (90) days from the passage of such ordinance. After ordinance. Section 2. Said Act is further amended by adding before the word election in line eight of Section 3 (b) the word city, and by striking the word qualified from line twelve of Section 3 (b) and substituting in lieu thereof the word eligible, so that Section 3 (b) when so amended shall read as follows: (b) If a petition signed by thirty percent (30%) of the voters of the municipality who were eligible to participate in the last general city election shall be filed with the municipal clerk, or other official discharging such duties, requesting the submission to the voters of

Page 48

the question, `Shall a commission be selected to frame a charter?', the governing authority of said municipality shall submit the same at the next general city election, if a general election is to be held not less than sixty (60) nor more than ninety (90) days from the time of the filing of such petition, otherwise such authority shall submit such question to the eligible voters of such municipality at a special election to be held not more than ninety (90) nor less than sixty (60) days from the time of the filing of the said petition. The municipal clerk, or other official in charge of municipal elections, shall determine the sufficiency of such petition. After petition. Section 3. Said Act is further amended by adding before the word voters in line three of Section 3 (e) the word eligible and by adding after the word submitted in line eight the words to the eligible voters, so that Section 3 (e) when so amended shall read as follows: (e) Upon the submission of such charter, the governing authority of the municipality shall cause the same to be submitted to the eligible voters of the municipality at the next general city election to be held for said municipality if the time of such general election is within ninety (90) days and at least sixty (60) days from the time such charter is so submitted to the governing authority of the municipality, otherwise, it shall be submitted to the eligible voters at a special election to be held not less than sixty (60) nor more than ninety (90) days from the time such charter is so submitted by the said commission. If a majority of the voters participating in such election vote in favor of the adoption of such charter, it shall become the charter of the municipality at the time fixed therein and shall supersede any existing charter and amendments thereto. Election to adopt charter. Section 4. Said Act is further amended by striking the word and figure four (4) in line five of Section 3 (g) and substituting in lieu thereof the word and figure two (2), so that Section 3 (g) when so amended shall read as follows:

Page 49

(g) Notice of any election, either regular or special, at which any question is to be submitted pursuant to this Act, setting forth briefly the questions or proposals, either or both, to be submitted thereat, shall be published once a week for the two (2) weeks next preceding each election in the official gazette of the said municipality, or if there be none, then in the newspaper in which sheriff's sales are advertised for a county in which such municipality or some portion thereof is located. Notice of elections. Section 5. Said Act is further amended by adding before the word voters in line nine of Section 3 (h) the word eligible, and by adding after the word submitted in line twelve the words to the eligible voters, so that section 3 (h) when so amended shall read as follows: (h) Amendments to any charter adopted under the foregoing provisions may be proposed by the legislative body of the municipality, or may be proposed by a petition signed by thirty percent (30%) of the voters qualified to participate in the last general city election and filed with the municipal clerk or other official having charge of municipal elections. Upon such amendments being proposed, the legislative body of the municipality shall submit the same to the eligible voters of such municipality at the next general election to be held in the said city, if one is to be held within one year next thereafter, otherwise, the same shall be submitted to the eligible voters at a special election to be called not less than sixty (60) days nor more than one (1) year from the time of the proposal of such amendment. Amendments to charter. Section 6. Said Act is further amended by striking the first paragraph of Section 3 (j), relating to the incorporation of adjacent territory, in its entirety, and inserting in lieu thereof a new paragraph to read as follows: (j) The incorporation of adjacent territory, other than that then embraced within another municipal corporation, may be accomplished upon affirmative vote of a majority of the qualified voters voting in elections in

Page 50

both the existing municipality and the territory to be so incorporated, computed separately. The ordinary of the county in which the territory proposed to be so incorporated lies shall, upon notice from the governing authority of the municipality, or upon receipt of a petition signed by thirty percent (30%) of the qualified voters in the territory proposed to be annexed, or upon receipt of a petition signed by thirty percent (30%) of the qualified voters of the municipality, call a special election of the qualified voters in the area so proposed to be incorporated to be held not less than thirty (30) days nor more than sixty (60) days from the time such notice is received, to determine whether or not they favor such incorporation. Such call shall be published once a week for the four (4) weeks next preceding the election in the official gazette of the county. The registrars of the county shall meet and certify a list of all qualified voters residing in the territory so proposed to be incorporated, and only those whose names appear upon such list shall be eligible to vote in such election. Those favoring the incorporation of such adjacent territory shall have written or printed on their ballot the words `For incorporation into (naming the municipality)' and those opposed shall have written or printed on their ballot the words `Against incorporation into (naming the municipality)'. The laws governing special elections except to the extent changed hereby shall govern such election. The ordinary shall consolidate and declare the result of the election. Provided, however, the provisions of this section shall not be applicable in any county in this State wherein both a county and a separate or independent school system exists, unless, in addition to the aforesaid provisions, the petition signed by the qualified voters of the territory proposed to be annexed, or the petition signed by the qualified voters of the municipality or the notice from the governing authority of the municipality, shall have attached thereto approval in writing of a majority of the county board of education of the county wherein the proposed territory to be incorporated shall lie. Incorporation of adjacent territory. Section 7. Said Act is further amended by striking from line four and five of Section 4 the words to the

Page 51

qualified voters of the municipality, so that Section 4 when so amended shall read as follows: Sec. 4 amended. Section 4. Any municipality may come under the provisions of this Act and retain its present corporate charter instead of having a new charter framed if the legislative body of the municipality submits the question: `Shall this municipality come under the provisions of the Municipal Home Rule Law and retain its present charter with the right to amend the same under the terms of said Act?' and if a majority of those participating at such election vote in the affirmative upon such question. If a petition signed by thirty percent (30%) of the voters of the municipality who were eligible to participate in the last general city election prepared in the manner set forth in Subparagraph (b) of Section 3 is filed asking for the submission of the said question, it shall be mandatory upon the legislative authority to call an election therefor. Such election in either case shall be called and held in the same manner and under the same provisions as set forth in Subparagraph (b) of Paragraph 3 of this Act, except that no charter commission shall be elected. If a majority of the voters participating in such election favor the affirmative, such city shall have the power to amend its charter in the manner set forth in Section 3 hereof, and it shall also have all of the general powers granted herein to municipalities who come under the provision of this Act. Election to retain charter. Section 8. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same that: That Section 3 of the aforesaid Municipal Home Rule Act be amended by adding at the end of Subsection (b) of said Act the following words, to wit: Provided however that within twenty-four (24) hours after the circulation of said petitions, Sundays and legal holidays excluded, have commenced, the clerk of the municipality shall be notified of said fact and if said petitions with the requisite number of required voters shall not be filed with the clerk of the municipality within four months of

Page 52

the time that said notice was first given to the clerk of said municipality, said petition shall be null and void and no new petitions shall be presented within a period of less than one (1) year thereafter, and no petition which has not been completed with the requisite number of signed voters within the calendar year shall thereafter be used in any other succeeding calendar year. The provisions as set forth in Paragraph 3 (b), as amended, shall apply in all respects to any other provisions of said Act wherein petitions by the voters for the calling of an election is provided, so that said paragraph as aforesaid, as amended, shall read as follows: Sec. 3 amended Section 3. Subsection (b). If a petition signed by thirty percent (30%) of the voters of the municipality who were eligible to participate in the last general city election shall be filed with the municipal clerk, or other official discharging such duties, requesting the submission to the voters of the question, Shall a commission be selected to frame a charter?, the governing authority of said municipality shall submit the same at the next general election, if a general election is to be held not less than sixty (60) nor more than ninety (90) days from the time of the filing of such petition, otherwise such authority shall submit such question to the qualified voters of such municipality at a special election to be held not more than ninety (90) nor less than sixty (60) days from the time of the filing of the said petition. The municipal clerk, or other official in charge of municipal elections, shall determine the sufficiency of such petition, provided however that within twenty-four (24) hours after the circulation of said petitions, Sundays and legal holidays excluded, have commenced, the clerk of the municipality shall be notified of said fact and if said petitions with the requisite number of required voters shall not be filed with the clerk of the municipality within four months of the time that said notice was first given to the clerk of said municipality, said petition shall be null and void and no new petitions shall be presented within a period of less than one (1) year thereafter, and no petition which has not been completed with the requisite number of signed voters within the calendar year shall

Page 53

thereafter be used in any other succeeding calendar year. The provisions as set forth in Paragraph 3 (b), as amended, shall apply in all respects to any other provisions of said Act wherein petitions by the voters for the calling of an election is provided. Election for charter commission. Section 9. An Act known as the Municipal Home Rule Law, approved February 13, 1951 (Ga. L., 1951, p. 116), is hereby further amended by striking in its entirety subsection (h) of Section 3, relating to amendments to corporate charters, and substituting in lieu thereof a new subsection (h) to read as follows: (h) Amendments to any charter adopted under the foregoing provisions may be proposed by the legislative body of the municipality, or may be proposed by a petition signed by thirty per cent (30%) of the voters qualified to participate in the last general city election and filed with the municipal clerk or other official having charge of municipal elections. Upon such amendments being proposed, the legislative body of the municipality shall submit the same to the voters of such municipality at the next general election to be held in the said city, if one is to be held within ninety (90) days next thereafter. If the next general city election is not to be held within ninety (90) days the legislative body may submit the proposed amendments at a special election to be held not less than sixty (60) nor more than ninety (90) days from the time of the proposal of such amendments, or may wait and submit the same at the next general city election whenever it is held. Amendments to charter. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 8, 1952.

Page 54

RECOVERY FOR HOMICIDE OF CHILD. Code 105-1307 Amended. No. 602 (Senate Bill No. 173). An Act to amend Section 105-1307 of the Code of Georgia of 1933, which section relates to suits for the homicide of a child, so as to remove the provisions relating to dependency and contribution, and to provide that in suits by the mother the illegitimacy of the child shall be no bar to recovery; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 105-1307 of the Code of Georgia of 1933, which section relates to suits for the homicide of a child, is hereby amended by striking the words upon whom she or he is dependent, or who contributes to her or his support, and by adding at the end thereof the words: In suits by the mother, the illegitimacy of the child shall be no bar to a recovery., so that said section when so amended, shall read as follows: Code 105-1307 amended. 105-1307. A mother, or, if no mother, a father, may recover for the homicide of a child, minor or sui juris, unless said child shall leave a wife, husband or child. The mother or father shall be entitled to recover the full value of the life of such child. In suits by the mother the illegitimacy of the child shall be no bar to a recovery. New section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1952.

Page 55

MILK CONTROL BOARDAMENDMENTS. No. 604 (House Bill No. 764). An Act to amend that Act of the General Assembly, approved the 30th day of March, 1937 (Ga. Laws, 1937, pp. 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 (Ga. L., 1939, pp. 132-134); the Act approved the 27th day of March, 1941 (Ga. L., 1941, pp. 256-257); the Act approved the 9th day of March, 1945 (Ga. L., 1945, pp. 410-415); the Act approved the 2nd day of February, 1949 (Ga. L., 1948-1949, pp. 78-87); the Act approved the 10th day of February, 1950 (Ga. L., 1950, pp. 136-139); and the Act approved the 8th day of February, 1951 (Ga. L., 1951, pp. 47-53); to redefine persons and licensees subject to respective provisions thereof; to designate the term of office for successors in office to board members and to limit service of persons as board members; to require that license revocation or denial hearings shall be held in the county of the residence of the licensee or applicant unless waived; to clarify the procedure for revocation of licenses; to clarify the prescribed procedure for reviews of board actions by certiorari

Page 56

or in equity by superior courts; to provide the manner in which contracts shall be made for the purchase and sale of milk subject to regulation by the Act and the terms and provisions applicable to the purchase and sale of such milk in the absence of specific contract between the parties with respect thereto; to require that such milk contracts be filed of public record; to require reports and receipts relative to purchase and sale of such milk; to authorize and empower the board to enforce such milk contracts and to sue at law for the use of parties thereto in aid of such enforcement; to authorize and empower the Governor to declare an emergency during which the board shall be authorized and empowered to provide economic stabilization of the milk industry in the manner heretofore provided by law; and for other purposes. Be it enacted by the General Assembly of Georgia that the Act of the General Assembly, approved the 30th day of March, 1937 (Ga. L., 1937, pp. 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 (Ga. L., 1939, pp. 132-134); the Act approved the 27th day of March, 1941 (Ga. L., 1941, pp. 256-257); the Act approved the 9th day of March, 1945 (Ga. L., 1945, pp. 410-415); the Act approved the 2nd

Page 57

day of February, 1941 (Ga. L., 1948-1949, pp. 78-87); the Act approved the 10th day of February, 1950 (Ga. L., 1950, pp. 136-139); and the Act approved the 8th day of February, 1951 (Ga L., 1951, pp. 47-53); hereby is amended as follows: Act of 1937 amended. Section 1. By deleting from Section 2 the entire original fifth paragraph thereof defining Distributing Plant. Sec. 2 amended. Section 2. By deleting from Section 2 the entire original sixth paragraph thereof defining Distributor and substituting in lieu thereof the following paragraph: `Distributor' means any person not producing milk who buys milk and processes and bottles such milk as milk for fluid consumption for sale to consumers, stores, or others. Section 3. By deleting from Section 2 in the original eleventh paragraph thereof defining Persons(s) the word, Persons, and inserting in lieu thereof, the word, Person. Section 4. By adding in Section 2 to the original thirteenth paragraph thereof defining Producer a new sentence as follows: `Producer' does not include a person producing milk for sale to one or more processors only. Section 5. By deleting from Section 2 the entire fourteenth paragraph thereof defining Producer-distributor and substituting in lieu thereof the following paragraph: `Producer-distributor' means any person who produces milk, or who produces milk and buys milk, and processes and bottles such milk produced or produced and purchased as milk for fluid consumption for sale to consumers, stores, or others. Section 6. By deleting from Section 2 the entire original

Page 58

fifteenth paragraph thereof defining Store and substituting in lieu thereof the following paragraph: `Store' means any person buying and selling milk for fluid consumption except a distributor or producer-distributor and includes a milk peddler, wholesale or retail grocery store, hotel, restaurant, cafeteria, drug store, soda fountain, dairy products store, warehouse, manufacturing plant, lunch counter, boarding house, or social club buying and selling milk for fluid consumption, together with any incorporated or unincorporated group or association of persons, co-operative organization, or other entity buying and selling or distributing milk for fluid consumption to the members thereof, except that, when buying milk solely for service incidental to meals and not for sale or distribution as bottled milk, a home with not more than four incidental boarders or a non-profit religious, charitable, or educational institution, inclusive of an organization affiliated therewith such as a church circle or an association of students, shall be a consumer hereunder. Each place of business operated as a store hereunder shall be licensed separately irrespective of common ownership of two or more such places of business. Section 7. By deleting from the second sentence of Section 3 thereof, as amended, the words, `to serve for a term of six years ending on the 31st day of January, 1955', and substituting in lieu thereof the words, `to serve at the pleasure of the Governor'; and by deleting the eleventh sentence of Section 3 thereof, as amended, reading, `Successors to all members of the board whose terms expire thereafter shall be appointed for terms of six years each', and substituting in lieu thereof, a sentence as follows: `Successors to members of the board serving for terms expiring subsequent to the first day of January, 1952, shall be appointed for terms of four years each and any person who shall have served for two consecutive terms as a member of the board shall not be eligible for appointment as such a successor for four years after the expiration of his second consecutive term'. Sec. 3 amended. Section 8. By adding to Section 12, at the end thereof,

Page 59

an additional sentence as follows: `Distributor', as used in this Section 12, shall include any producer-distributor buying milk. Sec. 12 amended. Section 9. By inserting in Section 13, between the first and second sentences thereof, the following: Sec. 13 amended. An individual producer-distributor actually producing more than one-half of the milk he sells shall not be denied a license because a market may appear already to be served adequately, provided that a license issued to such a producer-distributor may be conditional upon the licensee continuing to maintain such production. Section 10. By adding to Section 13, at the end thereof, and additional paragraph as follows: Any hearing upon which the revocation or denial of a license hereunder shall be considered shall be held in the county of the residence of the licensee or applicant or, with consent of the licensee or applicant, at the principal office of the board at the State Capitol. When a license shall expire after the board shall have notified the licensee holding such license as to a hearing for the consideration of revocation thereof and prior to a final determination thereon by the board, such license may be re-newed and the pending revocation hearing or determination shall proceed with respect to the re-newed license as if originally instituted with respect to the renewed license and the re-newed license may be revoked for any reason for which the expired license could have been revoked. Section 11. By deleting in its entirety all, except paragraph (e), of Section 19 thereof and substituting in lieu thereof the following: Section 19. Contracts for sale of milk. The purpose of this section is to preserve freedom of contract to persons buying and selling milk, and, in connection therewith, to prevent fraud and deception as to the public and among the members of the milk industry in the complex marketing of milk as a highly perishable product, to aid

Page 60

in assuring that the consuming public receives an adequate and continuous supply of a wholesome and sanitary product which is not dangerous to the public health, to assure that the consuming public may be informed as to the source of supply and all persons handling milk offered for sale in this State for human consumption, to provide a guide to the members of the milk industry as to reasonable terms of agreements relating to the sale of milk, and to expedite and improve the settlement or determination of controversies arising between parties to contracts involving the purchase and sale of milk. To effectuate this purpose, all contracts relating to the purchase and sale of any milk subject to regulation with respect to any milk shed within which this Act shall be applicable shall be governed by the following provisions of law: Sec. 19 amended. Contract for sale of milk. (a) Except as hereinafter provided, all such contracts, together with any amendment, modification, or assignment or change of interest therein, shall be in writing and specifically shall contain each of the following provisions: (i) The full name, business address, and residence address of individuals or address of principal place of business of corporations or other entities of each party thereto and each identifiable person having any interest therein or liability thereunder as a partner, trust beneficiary, or otherwise. (ii) The quantity of milk bought and sold or to be bought and sold. (iii) The identity by name and address of each person producing or to produce such milk or any part thereof. Contracts for sale of milk. (iv) The exact location or locations where such milk or any part thereof was or is to be produced. (v) The breed or breeds of herd or herds from which such milk or any part thereof was or is to be produced,

Page 61

with the approximate percentage of total of any blend expressed as to each breed. (vi) The butterfat standard of such milk. (vii) The sanitary precautions to be exercised by the seller in the handling of any such milk to be bought and sold. (viii) The size and type of containers for such milk, the title and disposition thereof, and the means by which such milk shall be identified in transit and upon delivery. (ix) The method by which quantities, weights, butterfat content, and any other factors entering into determination of quantity or quality shall be ascertained. (x) The means of transportation, frequency and place of delivery, and sanitary precautions to be observed in transit. (xi) The price to be paid, including accounting and payment of delivery costs and all terms in connection therewith, with particular reference to a detail statement of all factors entering into any price determining formula. (xii) The period of time during which the contract shall be effective. (xiii) Any other provisions applicable to the contract, it being the express intention hereof that such contract shall state in writing each and every agreement of the parties; that any representation, stipulation, or agreement not contained in such written contract shall not be of any force and effect at law or in equity; and that a failure to provide and state any term of the agreement hereinabove prescribed shall render the entire contract void and not of any force and effect at law or in equity; provided that, in the event there are circumstances related to any such contract which make it impractical to stipulate as to any provision thereof as above prescribed, with the approval of the board which shall not be with-held

Page 62

unreasonably, the parties may substitute other provisions reasonably deemed by the board to be consistent with the above expressed intentions of this section; and a party to any such contract who has not applied to the board for the foregoing relief provided prior to entering into such contract shall not be heard to complain that any requirement hereof is not applicable. Contracts for sale of milk. The contract, or any amendment or assignment thereof, shall be signed by each party thereto in the presence of, and shall be attested by, a notary public or other official authorized by the laws of Georgia to administer oaths and the original or an executed counterpart thereof shall be filed with the board, subject to inspection by the public, including the press, during office hours, within ten days after execution. Failure to be witnessed or timely filed as above prescribed shall render the entire contract null and void and not of any force and effect at law or in equity. Contracts for sale of milk. (b) Written notice of any change in interest or liability of any party to any such contract effected by operation of law shall be filed with the board within thirty days after any such change is effective. Failure of any party, having an interest or liability in any such contract and having knowledge of an interest in such contract possessed by himself or any other person which has not been disclosed to the board, to file such information with the board shall be cause for the revocation of any license issued hereunder to such party. (c) When a completed sale of a quantity of milk is made in a single transaction for cash upon delivery thereof, in lieu of the execution and filing of an agreement in writing with respect to such sale as above prescribed, the seller shall obtain a written receipt signed by the buyer at the time of sale showing address of buyer; date and time of sale; place of delivery; quantity or quantities and type, grade, and butterfat content of milk received; number and types of containers received and returned or exchanged; amount and terms of any container deposit made; and price paid; and shall file said original receipt or an executed counterpart thereof with the board subject

Page 63

to inspection by the public, including the press, during office hours, within five days thereafter. Failure by a seller so to obtain and timely file such a receipt accurately stating the foregoing facts as prescribed herein, in the absence of a timely filed written contract covering the sale, shall be cause for the revocation of any license issued hereunder to such a seller. Contracts for sale of milk. (d) As a guide to licensees buying or selling milk, the board shall determine, from its knowledge of the milk industry and investigations of economic and other conditions therein, what prices for milk handled or sold in each 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 consider all conditions affecting the milk industry, including the amount necessary to yield a reasonable return to producers, producer-distributors, distributors, and stores. In determining such reasonable return, the board shall consider the 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; defraying the ordinary fixed charges and operating expenses incidental to the ownership, control, and management of the business involved in accordance with prescribed sanitary requirements, including a reasonable amount representing rent of land and equipment necessarily utilized therein; and all reasonable average operating expenses to include production, processing, storage, transportation, and delivery. Contracts for sale of milk. (i) Upon making such determination, and based thereon, the board shall establish by official order what prices of milk, wheresoever produced, are recommended for each milk shed to which this Act be applicable. Such prices so established may vary according to the kinds, grades, and classes of milk; to the types of sales thereof; and to the localities in which such prices shall apply; provided that such prices shall be uniform and each such order shall define the various classifications established

Page 64

therein. Such an order may also provide for amounts to be charged for containers lost or not returned and deposits in connection therewith; when a licensee 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 may deem appropriate. Such an order also may include any other provisions appropriately related to contracts for purchase and sale of milk which the board shall deem necessary or proper. Such an order shall be deemed to relate to all transactions, whether within or without the milk shed to which applicable, for the purchase and sale of any milk subsequently handled, at any time intended for ultimate consumption, or commingled with milk subsequently handled or at any time intended for ultimate consumption, within such milk shed. Whenever it shall appear in any instance that a transaction falls within the provisions of orders applicable to two or more milk sheds, the board shall determine an equitable application of any inconsistent provisions. (ii) To promote a proper balance between supply and demand, each such order shall provide that the price applicable to the purchase of milk by producer-distributors and distributors from producers shall be on a base-excess plan as follows: For each milk shed, there shall be established a base period of not less than four consecutive calendar months during which the board shall consider the supply of milk most nearly to approach the demand for fluid consumption. The beginning date of such base period for any milk shed shall not be modified except after notice in writing thereof mailed to each licensed producer, licensed producer-distributor, and licensed distributor in such milk shed at least six months prior to the different beginning date the board intends to establish. Each such order shall establish a price applicable to base milk and a lower price applicable to excess milk. `Base milk' shall be that quantity of milk delivered by any producer into a milk shed and there accepted by one or more producer-distributors or distributors during an established base period. The average daily amount of

Page 65

milk a producer delivers during the base period shall be determined by dividing the total number of pounds of milk delivered during the base period by the total number of days in the base period, regardless of the number of days the producer actually made deliveries. The producer shall be paid each pay period, prior to the beginning of the next base period, the price for that amount of milk delivered not in excess of the amount or number of pounds calculated by multiplying the average number of pounds delivered per day in the base period by the number of days in the pay period involved, which has been agreed upon by contract or by order of the board. `Excess milk' shall be that quantity of milk delivered between the base periods which is more than the average number of pounds of milk delivered per day during the base period multiplied by the number of days in the pay period involved. Contracts for sale of milk. Contracts for sale of milk. (iii) Each such order shall establish the base and excess prices applicable to the sale of milk by a producer to a producer-distributor or distributor on a hundred-weight basis with respect to purchasers properly equipped to weigh and test the butterfat content of the milk purchased, with a prescribed differential adjustment, based on one hundred and twenty per cent of the market price for ninety-two score butter on the Chicago butter market at the time the order shall be issued initially, for butterfat content above or below the average standard established by the order, and on a comparable flat gallonage basis with respect to purchasers not properly equipped to weigh and test the butterfat content of milk purchased. (iv) The minimum prices established by any order establishing the prices of milk issued by the board prior to and in effect on the first day of January, 1952, and all other provisions thereof shall be deemed to be orders issued pursuant to this section until such time when the board shall issue new orders in lieu thereof pursuant hereto. Contracts for sale of milk. (v) From time to time, the board may alter, revise,

Page 66

or amend any official order theretofore made pursuant to this section. Section 12. By deleting in the first sentence of paragraph (e) of Section 19 thereof, the words, fixing the price to be charged or paid for milk, and substituting in lieu thereof the words, pursuant to this Section 19 or Section 19-A hereof. Sec. 19 amended. Section 13. By adding to paragraph (e) of Section 19 thereof, at the end of said paragraph, an additional sentence as follows: Any review of an order of the board pursuant to this section shall be brought in equity only by a person who has exhausted before the board the administrative remedies herein provided and shall be limited to the issues and evidence thereon presented to the board in accordance with the foregoing prescribed procedure. Section 14. By adding to Section 19, at the end thereof, additional paragraphs as follows: (f) When any person shall deliver, and another person shall accept, milk which is subsequently consumed, intended to be consumed, or commingled with milk consumed or intended to be consumed, with within a milk shed to which this Act is applicable and such persons have not contracted in writing with respect thereto in accordance with the requirements above prescribed and the transaction is not a single cash sale for which a receipt is given as above provided, it shall be deemed as a matter of law that the parties to the transaction intended to and have contracted that such transaction shall be pursuant to and in accordance with the order of the board issued as applicable thereto by the board pursuant to the provisions of this section and all rights and liabilities of the parties thereto shall be determined by reference to such order; provided that when, regularly and periodically over a period of thirty days or more, a seller shall have delivered, and a buyer shall have accepted, a quantity of milk pursuant to the foregoing provisions of

Page 67

this paragraph, the parties to such transaction shall be deemed at law to have established a previous course of dealing and contract thereafter to continue to deliver and sell, and to accept and buy, for any regular and periodic single delivery and acceptance, the minimum quantity of milk so delivered and accepted for any regular and periodic single delivery and acceptance during the previous thirty days; and such course of dealing and contract shall be terminated only by mutual consent of the parties thereto or upon thirty days notice in writing given to the other party by the party desiring to terminate, except that a purchasing consumer may terminate such a contract by notice to the seller at any time and such a course of dealing and contract to continue to deliver and accept milk shall not be applicable to excess milk, as above defined, of a producer. (g) The provisions of this Act shall not be construed to require any purchaser to accept delivery of milk which is unwholesome, unfit for human consumption, or unqualified pursuant to all applicable health laws, ordinances, rules, and regulations. A determination by any one or more persons holding a license from the Commissioner of Agriculture to test cream or milk or by any official milk inspector of the board or other agency of the State of Georgia or any of its political subdivisions that milk is substandard, unwholesome, unfit for human consumption, or violative of such health requirements shall be reasonable cause for rejection of milk by any purchaser. (h) Upon reasonable request by any licensee or consumer, the board shall ascertain and advise such licensee or consumer the names and addresses of all licensees and other persons currently producing, processing, or otherwise handling any milk, offered or to be offered for sale in any milk shed in which this Act shall be applicable, which is not the subject of filed contracts as above provided, together with any other fact not controlled by a board order applicable thereto, in connection with such milk which would be disclosed were such a contract with respect to such milk required to be filed. (i) A licensee shall not buy or sell, or offer to buy or

Page 68

sell, milk which such licensee knows (the licensee shall have constructive knowledge of all written contracts filed with the board hereunder and, when the licensee knows that two parties are buying and selling milk, of the contract between them which exists by law hereunder) to be obligated by unterminated contract or course of dealing for sale and delivery to another. A licensee knowingly shall not induce, or attempt to induce, any person to violate or terminate any contract for milk existing pursuant to the provisions of this section. Violation of this paragraph shall be cause for revocation of license hereunder. (j) The board shall make such investigations as the board shall deem necessary to assure that all licensees comply with the provisions of all contracts made pursuant to the provisions hereof. Violation of, or failure to comply with the terms thereof, shall be cause for revocation of license hereunder. In addition thereto, whenever the board shall find that a purchaser of milk shall not have paid the seller the contract price therefor, or any part thereof, within thirty days after the same shall become due or that the price paid shall be above or below the contract price, whether by discount, rebate, allowance, or any other valuable consideration, the board, for the use of the person not paid, underpaid, or overcharged, may bring an action in any court of this State having jurisdiction and recover against the person obligated to pay any balance due or to refund an overcharge the amount thereof, plus twenty-five per centum thereof, but not less than one hundred dollars, in any action; from amounts so recovered and collected, the board shall remit to such person the amount due to the person not paid, underpaid, or overcharged and shall remit into the State treasury the balance. Section 15. By inserting, after Section 19 thereof, an additional section as follows: Section 19-A. Emergency stabilization. As additional legislative determination, it hereby is declared that, because of the present Korean conflict, the re-building

Page 69

of the defense establishment by the United States with a great number of large defense installations being located in Georgia and nearby, the possibility of war, the possible influx of large numbers of people into Georgia, and the danger of inflation, an emergency condition may arise whereby complete economic stabilization of the milk industry by regulation as hereinafter provided shall be essential to assure to the people, including children, of Georgia an adequate supply of wholesome milk at reasonable costs consistent with objectives of this Act set forth in Section 1 hereof. Therefore, the Governor hereby is authorized and empowered, upon finding that an emergency exists whereby such economic stabilization by such regulation is so essential, by executive order, to declare such emergency and from time to time thereafter, to extend the duration thereof, for such reasonable period of time as shall be deemed by the Governor to be necessary to effectuate the purposes hereof. Upon any such declaration by the Governor and for the duration thereof as fixed by the Governor, the board shall exercise all of the powers and authority contained in paragraphs (a), (b), and (d) of Section 19 of this Act as the same existed prior to the adoption of the amendments thereof herein provided and the provisions of paragraph (c) of said Section 19 of this Act as heretofore existing shall be of full force and effect. All contracts for the purchase and sale of milk within this State hereafter made shall be subject to the enforcement of the provisions of this Act in so far as any provisions of such contracts may be inconsistent with any order of the board issued during any emergency period declared by the Governor hereunder. Emergency stabilization. Section 16. By deleting in its entirety Section 20 thereof and substituting in lieu thereof the following: Sec. 20 amended. Section 20. Review. The writ of certiorari directed to the board by petition to the superior court in the county in which a hearing is held shall lie, as in other cases provided by law to correct the errors of bodies performing quasi-judicial functions, for the correction of errors committed by the board in the revocation or denial of licenses hereunder. The Attorney-General or his assistant or deputy,

Page 70

as counsel for the board, or any board official shall not be disqualified to prepare answers of the board in response to any such writ issued. Review. Section 17. By deleting in its entirety Section 21 thereof and substituting in lieu thereof the following: Sec. 21 amended. Section 21. Cooperative marketing associations. This Act shall not be construed to affect in any manner the relations between any cooperative marketing association, composed of milk producers and organized pursuant to the laws of Georgia or of the United States, and its members selling to it. A producer member of such a cooperative marketing association selling all milk produced to such association shall not be required to be licensed hereunder. Such a cooperative marketing association selling all milk acquired by it without processing and bottling only to licensed distributors and licensed producer-distributors shall be licensed as a producer hereunder and shall comply with all provisions of this Act applicable to producers; any other such cooperative marketing association shall be licensed as a producer-distributor hereunder and shall comply with all provisions of this Act applicable to producer-distributors except with respect to its purchases of milk from its members selling to it. Cooperative marketing associations. Section 18. Nothing in this Act shall be construed to affect in any way or manner the authority now vested in the Commissioner of Agriculture under the laws of Georgia relating to milk or dairy products. Section 19. All laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 11, 1952.

Page 71

RICHMOND COUNTY DEPARTMENT OF HEALTH. Proposed Amendment to the Constitution. No. 605 (Senate Bill No. 254). An Act to propose to the qualified voters of Georgia, and to the voters in the area affected, an amendment to Article XI, Section I, Paragraph VI, of the Constitution of Georgia so as to authorize Richmond County and the City Council of Augusta to regulate the public health of said city and county by and through The Richmond County Department of Health, and to ratify, validate and confirm the original and amendatory Acts of the General Assembly heretofore enacted with respect to the Richmond County Department of Health, more particularly set forth and described hereafter, and to ratify, validate and confirm all of the rules, regulations and ordinances adopted and promulgated pursuant to said Acts of the General Assembly and pursuant to the authority therein contained; and to provide for the submission of the proposed amendment for ratification by the people; 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 Article XI, Section I, Paragraph VI of the Constitution of the State of Georgia as the same has heretofore been amended, revised or changed, by further amending and adding at the end thereof a new paragraph to bear the appropriate subparagraph number, as follows: Par. VI, Sec. I, Art. XI. And except that the County of Richmond and the City Council of Augusta may regulate the public health of said county and city by and through a combined or joint board of health to be known as the `Richmond County Department of Health,' as heretofore created and existing under and by virtue of an Act of the General Assembly of Georgia, entitled: Richmond County Department of Health. An Act to repeal an Act entitled, `An Act to authorize

Page 72

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, Georgia, 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. (Ga. L., 1931, pp. 660-673, inclusive), as amended by an Act entitled: Acts confirmed. An Act to amend an Act 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,' the jurisdiction of said body to extend over both the city and the county, and for other purposes;' so as to more clearly distinguish between the Richmond County Board of Health and the Richmond County Department of Health; and to amend the pension rules set forth in said Act; and for other purposes. (Ga. L., 1933, pp. 861-866, inclusive), as amended by an Act entitled: An Act to amend an Act 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 23, 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,' approved August 22, 1931, so as to repeal Section 4 of said Act which prohibits members of the county board of health from receiving

Page 73

a salary; and to fix a salary of per diem for the members of said board; and for other purposes. (Ga. L., Ex. Sess., 1937-1938, pp. 936-937), as amended by an Act entitled: An Act to amend the Act approved August 22, 1931 (Ga. L. 1931, pp. 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 a retirement system and pension fund for the employees of the Board of Health and/or the Department of Health of Richmond County; to require that three (3%) per centum of the salary, wage or remuneration of each employee of said board of health be deducted from his pay and paid into said fund as part thereof; to require said Board of Health and/or Department of Health of Richmond County to pay into said fund as part thereof a sum equal to the amount deducted from its employees' salaries, wages or remunerations; to provide authority for said Board of Health and/or Department of Health of Richmond County to increase or reduce from time to time such withholdings from such employees' salaries, wages or remuneration and to increase or reduce from time to time the sum to be paid by said Board of Health and/or Department of Health of Richmond County in matching said withholdings from such employees' salaries, wages or remuneration; to provide and require that the sums of money to be paid into said pension fund by said Board of Health and/or Department of Health of Richmond County to be entered into and made a part of the annual budget of the Board of Health of Richmond County and said sums to be paid over to said Board of Health by the City Council of Augusta and Richmond County on the percentage basis as other appropriations now made by said city and county;

Page 74

to provide for the method of retirement and pension of said employees of said Board of Health and/or Department of Health of Richmond County; to provide for said retired employees to be paid from the employee pension fund of said board of health; to provide for total and permanent disability and temporary disability pensions; to provide for punishment under the criminal laws of Georgia for persons who violate the terms of this Act; to repeal all laws in conflict herewith, and for other purposes. (Ga. L., 1945, pp. 963-977, inclusive). Said Acts and any and all other Acts that have been passed by the General Assembly of the State of Georgia, repealing, modifying, or changing said Acts, in whole or in part, together with all rules, regulations and ordinances promulgated thereunder, be and the same are ratified, validated and confirmed, as of the respective dates of the passage and enactment of said acts, rules, regulations and ordinances. The General Assembly of Georgia may hereafter modify, repeal or abolish altogether, or change the jurisdiction and any or all of the powers, privileges, conditions, restrictions and remedies, in whole or in part, which have heretofore or may be hereafter enacted or passed relating to or having been passed by said Richmond County Board of Health. Section 2. Be further it enacted by the authority aforesaid, that whenever the proposed amendment set forth in Section I shall have been agreed to by two-thirds ([frac23]) of the members elected to the Senate and House of Representatives of the General Assembly of Georgia, and the same has been entered on their journals with the yeas and nays taken thereon, said General Assembly shall cause such amendment to be published in one or more newspapers in each Congressional district for two months previous to the time of holding the next general election, at which election members of the General Assembly are chosen, and said amendment shall also be advertised in the area affected thereby, that is in Richmond County, and the City of Augusta, Georgia. Section 3. Be it further enacted by the authority aforesaid, that the proposed amendment shall be submitted

Page 75

for ratification or rejection to the qualified voters of the State and of the area affected thereby at the next general election to be held after the publication as provided for in this Act, and each and every person shall be qualified to vote who is qualified to vote for members of the General Assembly. All electors voting at said election in favor of adopting the proposed amendment shall have printed or written on their ballots the words: For ratification of amendment to Article XI, Section I, Paragraph VI of the Constitution of 1945, authorizing a combined board of health for the City of Augusta and Richmond County, known as the Richmond County Board of Health. And all persons opposed to the adoption of said amendment shall have printed or written on their ballots the words, Against ratification of amendment to Article XI, Section I, Paragraph VI of the Constitution of 1945, authorizing a combined board of health for the City of Augusta and Richmond County, known as the Richmond County Board of Health. Section 4. Said amendment shall become a part of the Constitution if it receives both a majority of the votes of the electors qualified to vote and voting thereon in the State as a whole, and receives a majority of the votes of the electors qualified to vote and voting thereon in Richmond County and the City of Augusta, the particular subdivisions affected. The returns of the election shall be made in the like manner as returns for the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, enact proclamation thereon. Section 5. Be it further enacted by the Authority aforesaid, that all laws and parts of laws in conflict herewith are repealed. Approved February 11, 1952.

Page 76

RAILROADSLIGHTS ON TRACK MOTOR CARS. No. 607 (House Bill No. 326). An Act to provide for the installation of head and rear lights on track motor cars operated by common carriers; to authorize the Public Service Commission to promulgate rules and regulations concerning same; 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 common carriers operating railroads and moving locomotives or trains over railroad lines in this State shall equip track motor cars used during the period from 30 minutes before sunset to 30 minutes after sunrise with an electric headlight of such construction and with sufficient candlepower to render plainly visible at a distance not less than 300 feet in advance of such track motor car, any track obstruction, land mark, warning sign or grade crossing plainly visible to the operator of such track motor car at a distance of 300 feet. Headlight. Section 2. That said common carriers shall further equip such track motor car with a red rear light of such construction and with sufficient candlepower to be plainly visible at a distance of 300 feet. Rear light. Section 3. That the Public Service Commission of this State is hereby authorized and directed to promulgate rules and regulations necessary to carry out and effectuate the provisions of this Act. Section 4. This Act shall become effective six months after its passage and approval by the Governor. Section 5. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 12, 1952.

Page 77

SHRIMPINGCLOSED SEASONLOCAL OPTION. No. 609 (House Bill No. 781). An Act to regulate the use of nets for a certain period in dragging for shrimp in Georgia waters; to provide for penalty; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. It is hereby unlawful in this State to drag a net larger than ten feet in diameter at the widest part of its mouth for the purpose of taking shrimp in the sounds, rivers, or within the three mile limit of Georgia between January 1st and March 15th inclusive. Closed season. Section 2. Any person violating the provision herein provided shall be guilty of a misdemeanor, and upon conviction thereof shall be fined not less than $250.00 and all costs in each case, nor more than $1,000.00 and all costs in each case, or shall be sentenced to serve upon the public works of the county in which convicted for not less than 30 days nor more than 90 days. Violations. Section 3. Be it further enacted that before any sounds or inland waters on the coast of Georgia be opened for commercial shrimping or fishing with power drawn nets for the purpose of taking shrimp or fish from said waters, that an election shall be first called in any one of said counties to determine the desire of the people of such county with respect to opening of said sounds and inland waters. Such election shall be called by the ordinary of the county in which the election is sought to be held, upon the filing of a petition signed by 10% of the voters of said county who were qualified to vote at the last general election for members of the General Assembly. Said election shall be held within 60 days from the filing of the petition. At such election all persons shall be qualified to vote, who were qualified to vote at the last general election for members of the

Page 78

General Assembly. Said election shall be held in the same manner as elections are held in the respective counties for members of the General Assembly. At said election there shall be presented to the voters of said county the question to be determined as follows: 1. For opening of sounds to commercial fishing in.....county, and against opening of sounds for commercial fishing in.....county. In the event a majority of the voters voting in said election vote for the opening of the sounds, it shall be the duty of the State Game and Fish Commission to declare said sounds open for commercial shrimping and fishing. If a majority of the voters voting in said election vote against opening of the sounds for commercial fishing and shrimping, it shall be the duty of the State Game and Fish Commission to keep said sounds and inland waters closed to commercial fishing and shrimping, and to enforce said order. No such election shall be held in any county more than once in every two years. The expense of said election shall be borne by the said counties wherein such election is held, and it shall be the duty of the governing authority of said counties to pay the expense of said election from the treasury of said county. Election to open of close waters to commercial shrimping. Section 4. Provided however, that the provisions of this Act shall not prevent the State Game and Fish Commission from making and promulgating reasonable rules and regulations, regulating the taking of shrimp in the sounds, rivers, or within the three mile limit of Georgia, during the period of time between March 16 and December 31, inclusive. Rules and regulations of Game and Fish Commission. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952.

Page 79

SUPERIOR COURT REPORTERS EMERITUS. No. 610 (Senate Bill No. 243). An Act to provide for the creation of the office of Superior Court Reporter Emeritus, to prescribe eligibility for the incumbent: to provide the term, duties and compensation of incumbent, 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 there is hereby created the office of Superior Court Reporter Emeritus. Superior Court Reporter Emeritus. Section 2. Any reporter or court stenographer in any superior court judicial circuit who has served as a court reporter for a continuous period of fifty (50) years or more, in the same circuit shall be eligible for appointment as court reporter emeritus by the judge of the superior court of his circuit. Eligibility. Section 3. That said court reporter emeritus shall be paid a salary of two hundred dollars ($200.00) per month, which shall be paid on the first day of each month. Salary. Section 4. That the superior court reporter emeritus shall hold such office for life and his duties shall be to serve as a court reporter whenever the judge of the superior court of his circuit shall call upon him to do so, without additional compensation except as to civil cases and for reporting and transcribing civil cases he shall be paid the fee provided by law. Duties. Section 5. The salary herein provided for shall be paid pro rata out of the general treasuries of the various counties comprising the circuit of such court reporter emeritus, upon the basis of population. Each of the counties comprising such circuit shall pay such part or portion of said salary as its population bears to the total population of all counties of said circuit according to the official Federal census of 1950, until the completion and

Page 80

promulgation of the next official census, and then in like manner, according to such succeeding Federal census, and so on according to each succeeding Federal census. Each county in circuit to pay what part. Section 6. It shall be the duties of the county authorities of the various counties comprising the circuit of such court reporter emeritus to make provisions annually when levying taxes for expenses of courts 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. Taxation to cover. Section 7. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 12, 1952. SCHLEY SUPERIOR COURTS TERMS. No. 611 (Senate Bill No. 227). An Act to provide for the holding of terms of the Superior Court in Schley County; to provide for effective date; 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. Beginning with the year 1952, the terms of the Superior Court in Schley County shall be held on the second Monday in February and the second Monday in August. Terms. Section 2. All laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 12, 1952.

Page 81

PEACE OFFICERS RETIREMENT SYSTEM. No. 613 (House Bill No. 908). An Act to amend an Act entitled An Act to provide revenue and a source of revenue for the purpose of paying annuities and benefits to the peace officers of the State of Georgia; to provide for a commission to receive and disburse such funds; to provide for a method of payment of such fund to beneficiaries thereof, and for other purposes, approved February 1, 1950 (Ga. L. 1950, p. 50), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 472), so as to provide that the peace officers who have served for thirty (30) years and who have not reached the age of sixty (60) may cease to serve as peace officers and receive the benefits provided under this Act upon reaching the age of sixty (60); to provide that peace officers having the required thirty (30) years service and who are totally and permanently disabled may receive the benefits provided without regard to age; to provide for disability benefits for peace officers totally and permanently disabled in line of duty; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to provide revenue and a source of revenue for the purpose of paying annuities and benefits to the peace officers of the State of Georgia; to provide for a commission to receive and disburse such funds; to provide for a method of payment of such fund to beneficiaries thereof, and for other purposes., approved February 1, 1950 (Ga. L. 1950, p. 50), as amended by an Act approved February 21, 1951 (Ga. L. 1951, p. 472), is hereby amended by adding at the end of Section 11, which Section relates to benefits, the following: Sec. 11, Act of 1950, amended. Provided, however, any other provisions of this section or this Act to the contrary notwithstanding, any

Page 82

peace officer who has served the required thirty (30) years and has not reached the age of sixty (60) may, if he so desires, terminate his duties as a peace officer and shall be entitled to receive the benefits to which he is entitled under the provisions of this Act upon reaching the age of sixty (60). Provided, further, any other provisions of this section or this Act to the contrary notwithstanding, any peace officer who has served the required thirty (30) years and who is totally and permanently disabled shall be entitled to receive the benefits to which he is entitled under the provisions of this Act, regardless of age., so that said Section 11 when so amended shall read as follows: Section 11. That the money so paid into the hands of the treasurer of the Board of Commissioners of the Peace Officers Annuity and Benefit Fund of Georgia herein provided, shall be used for the following purposes: Upon proper application being presented by a peace officer upon a form to be provided by the said board for annuities and/or benefits and approval thereof granted by the board, the treasurer of the board shall thereupon pay to such applicant a monthly sum of 60% of the average monthly salary or income received by such applicant over a period of three years immediately prior to making application therefor; provided, however, that said applicant has had twenty (20) years' service as a peace officer in Georgia; the sum of 70% of the average monthly salary or income received by applicant over the three year period immediately prior to making such application, provided such applicant shall have served twenty-five (25) years as a peace officer in the State of Georgia; and the sum of 80% of the average monthly salary or income received by such applicant over the three year period immediately prior to making application therefor, provided said applicant has had thirty (30) years of service as a peace officer in the State of Georgia. No person shall be eligible for benefits hereunder until his or her official duties shall have terminated unless otherwise provided for in this Act, and unless he or she shall file application within ninety (90) days, or as soon thereafter as possible, from the time of termination of his or

Page 83

her official duties as such officer in the State of Georgia and is at least sixty (60) years of age at the time such application is made, and provided further that in no case shall the annuity payable under this section exceed the sum of one hundred dollars per month. Provided, however, any other provisions of this section or this Act to the contrary notwithstanding, any peace officer who has served the required thirty (30) years and has not reached the age of sixty (60) may, if he so desires, terminate his duties as a peace officer and shall be entitled to receive the benefits to which he is entitled under the provisions of this Act upon reaching the age of sixty (60). Provided, further, any other provisions of this section or this Act to the contrary notwithstanding, any peace officer who has served the required thirty (30) years and who is totally and permanently disabled shall be entitled to receive the benefits to which he is entitled under the provisions of this Act, regardless of age. Amounts of payments. Section 2. Said Act as amended is further amended by adding thereto a Section to be numbered Section 12, to read as follows: Section 12. Any peace officer subject to the provisions of this Act, upon becoming totally or permanently disabled in line of duty, after having served continuously for a period of one year or more as a peace officer in the State of Georgia, next preceding the date of such disability, shall be entitled to be paid monthly as such disability continues, by the treasurer of the board of commissioners, upon proper application being made therefor, a percentage of the average monthly salary or income received by such officer over a period of time as hereinafter provided. Such percentage shall be based upon the number of years of continuous service rendered by the applicant as a peace officer in the State of Georgia as follows: Disability payments. For continuous service of one (1) year and less than two (2) years, twelve (12) percent of such average monthly salary or income;

Page 84

For continuous service of two (2) years and less than three (3) years, twenty-four (24) percent of such average monthly salary or income; For continuous service of three (3) years and less than four (4) years, thirty-six (36) percent of such average monthly salary or income; For continuous service of four (4) years and less than (5) years, forty-eight (48) percent of such average monthly salary or income; For continuous service of at least five (5) years or more, sixty (60) percent of such average monthly salary or income. Any peace officer totally and permanently disabled in line of duty during the first year as a peace officer shall receive 12% of his average monthly salary during such period of disability. Provided, however, that in no case shall the disability benefits under this section exceed the sum of one hundred dollars ($100.00) per month, and provided further that the board shall fix the minimum amounts to be paid under this Act. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952. LOOKOUT MOUNTAIN JUDICIAL CIRCUIT. No. 619 (House Bill No. 137). An Act to amend an Act entitled, An Act to create a new judicial circuit for the State of Georgia, to be called the Lookout Judicial Circuit, and to be composed of the counties of Catoosa, Dade, Chattooga and

Page 85

Walker; 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 34 judicial circuits, by adding Lookout Judicial Circuit thereto; and for other purposes, approved January 26, 1950 (Ga. L., 1950, p. 23), so as to change the name of the Lookout Judicial Circuit to the Lookout Mountain Judicial Circuit; 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 an Act entitled, An Act to create a new judicial circuit for the State of Georgia, to be called the Lookout Judicial Circuit, and to be composed of the counties of Catoosa, Dade, Chattooga and Walker; 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 34 judicial circuits, by adding Lookout Judicial Circuit thereto; and for other purposes, approved January 26, 1950 (Ga. L., 1950, p. 23), is hereby amended by striking the word Lookout wherever it appears in said Act and inserting in lieu thereof the words Lookout Mountain, so that the judicial circuit created by said Act shall from and after the passage and approval of this Act be known and designated as the Lookout Mountain Judicial Circuit. Act of 1950 amended. Name. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 12, 1952.

Page 86

DIVISION OF STATE PARKS, HISTORICAL SITES AND MONUMENTS. No. 625 (House Bill No. 672). An Act to amend an Act approved February 21, 1951 (Ga. L. 1951, p. 479), which authorized the Director of the Division of State Parks, Historical Sites and Monuments of the Department of Natural Resources to sublease, upon approval of the Governor, to any county, municipality, public authority or other subdivision of the State, any property which the State of Georgia has leased from the United States Government or any agency or department thereof, by extending and enlarging the authority and power of said Director of the Division of State Parks, Historical Sites and Monuments of the Department of Natural Resources so as to authorize subleases of such property to individual citizens of Georgia; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That the Act approved February 21, 1951 (Ga. L. 1951, p. 479), be and the same is hereby amended by adding to Section 1 thereof after the word authority in the tenth line thereof the words or individual citizens of Georgia, so that Section 1 of the Act approved February 21, 1951 (Ga. L. 1951, p. 479), which authorizes the Director of the Division of State Parks, Historical Sites and Monuments of the Department of Natural Resources to sublease, upon approval of the Governor, to any county, municipality, public authority or other subdivision of the State, any property which the State of Georgia has leased from the United States Government or any agency or department thereof, so that said Section 1, when so amended, shall read as follows: Section 1. That the Director of the Division of State Parks, Historical Sites and Monuments of the Department

Page 87

of Natural Resources is authorized and empowered to sublease, upon approval of the Governor, any property which the Division of State Parks, Historical Sites and Monuments of the Department of Natural Resources has now or may hereafter obtain by lease from the United States Government or any agency or department thereof, to any county, municipality or other subdivision of the State, or any public authority or individual citizens of Georgia, upon the same terms and conditions, and for the same period or any part thereof, as such property was leased by the State of Georgia from the United States Government or any agency or department thereof. Subleases. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 12, 1952. ADMINISTRATORS DE BONIS NON WITH WILL ANNEXEDAPPOINTMENT. No. 638 (House Bill No. 172). An Act authorizing the appointment of an administrator de bonis non with will annexed upon application of interested persons in cases when the only qualified executor of a decedant's estate dies testate, 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. In all cases when the only qualified and acting executor of the estate of a decedent dies testate himself, any person or persons having an interest in the estate of such first decedent shall have the right to apply to the court of ordinary having jurisdiction of the administration of such first estate for the appointment

Page 88

of an administrator de bonis non with the will annexed of such first testator. Situation covered. Section 2. Upon the hearing of said application, after the issuance and publication of citation as in other cases of applications for letters of administration, the ordinary shall inquire into the circumstances of the case and determine whether the interest of such first estate and the persons interested therein will be best served by the appointment of an administrator de bonis non with will annexed or by permitting the executor appointed under the will of such deceased executor to be or become, as the case may be, the executor of such first estate by operation of law. Application and hearing. Section 3. Should the ordinary find that the interest of such first estate and of the persons interested therein will be best served by the granting of said application the same shall be granted, otherwise said application shall be denied. Section 4. Be it further enacted that laws and parts of laws in conflict with this Act be, and the same are, hereby repealed. Approved February 12, 1952. CONDITIONAL BILLS OF SALERECORDING. Code 67-1403 Amended. No. 639 (House Bill No. 225). An Act to amend Section 67-1403 of the Code of Georgia of 1933, by providing that conditional bills of sale must be filed for record within thirty days from their date; 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

Page 89

same that Section 67-1403 of the Code of Georgia of 1933, said section relating to the recording of conditional bills of sale be, and the same is hereby amended by striking said section in its entirety and substituting in lieu thereof a new Section 67-1403 to read as follows: Section 1. The registration and record of conditional bills of sale shall be governed in all respects by the laws relating to the registration of mortgages on personal property, except they must be filed for record within thirty days from their date. New section. 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 12, 1952. GENERAL ASSEMBLYCANDIDACY FOR IN CERTAIN COUNTIES. No. 641 (House Bill No. 968). An Act to amend an Act entitled An Act requiring all candidates for the General Assembly in counties having a population between 22,500 and 23,300 to designate and qualify for the seats in the General Assembly from all such counties and to name their incumbent opponents; and for other purposes, approved February 8, 1951 (Ga. L. 1951, p. 73), so as to change the population figures contained therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act requiring all candidates for the General Assembly in counties having a population between 22,500 and 23,300 to designate and qualify for the seats in the General Assembly from all

Page 90

such counties and to name their incumbent opponents; and for other purposes, approved February 8, 1951 (Ga. L. 1951, p. 73), is hereby amended by striking from Section 1 thereof the figures 22,500 and inserting in lieu thereof the figures 22,600, so that Section 1 when so amended shall read as follows: Act of 1951, amended. Section 1. From and after the passage of this Act, each and every candidate for the General Assembly of the State of Georgia residing in counties having a population of not less than 22,600 and not more than 23,300 according to the official census of the United States of 1950 or any future census, shall designate with his local Democratic committee in all primary elections, and qualify, for a specific seat in the General Assembly, by naming the incumbent candidate he desires to oppose; and thereupon, he shall be qualified, if otherwise qualified, to oppose such incumbent candidate and none other. Counties where applicable. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952. INTERPLEADERGROUNDS, COSTS. Code 37-1503 Amended. No. 642 (House Bill No. 268). An Act to amend Section 37-1503 of the Code of Georgia, relating to the grounds for the grant of the interpleader, by adding at the end of said section the following language, to wit: If the person bringing such action shall have to make or incur any expense in so doing, the amount so incurred shall be taxed in the bill of costs, under the approval of the court, and shall be paid by the party cast in the suit as other costs are now paid., and for other purposes.

Page 91

Be it enacted by the General Assembly of Georgia: Section 1. That Section 37-1503 of the Code of Georgia is hereby amended by adding at the end of said section the following language, to wit: If the person bringing such action shall have to make or incur any expense in so doing including attorney's fees, the amount so incurred shall be taxed in the bill of costs, under the approval of the court, the court in its discretion determining the amount of attorney's fees and shall be paid by the parties cast in the suit as other costs are now paid, so that section as amended shall read as follows: Code 37-1503 amended. 37-1503. Grounds for grant of interpleader. Whenever a person shall be possessed of property or funds, or owe a debt or duty, to which more than one person shall lay claim of such a character as to render it doubtful or dangerous for the holder to act, he may apply to equity to compel the claimants to interplead. If the person bringing such action shall have to make or incur any expenses in so doing including attorney's fees, the amount so incurred shall be taxed in the bill of costs, under the approval of the court, the court in its discretion determining the amount of the attorney's fees, and shall be paid by the parties cast in the suit as other costs are now paid. New section. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 12, 1952. DISABLED PERSONS, BENEFITS TOAPPROPRIATION ACT AMENDED. No. 643 (House Bill No. 660). An Act to amend an Act approved February 21, 1951 entitled General Appropriation Act (Ga. L. 1951, pp. 417-444) so as to authorize the expenditure of

Page 92

appropriated funds for the payment of benefits to permanently disabled persons and for other purposes. Be it enacted by the General Assembly of Georgia and it is enacted by authority of same. Section 1. That an Act entitled General Appropriations Act approved February 21, 1951 appearing on pages 417 to 444 inclusive of Georgia Laws of 1951 be and the same is hereby amended by adding in Section 54, subsection (i) the words permanently disabled so that the wordage of said subsection as amended will read as follows: For matching Federal funds for benefits to old age, blind, permanently disabled and dependent children and crippled children services and for additional administrative expense. Section 2. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 12, 1952. INCOME TAX RETURNS OF KOREAN VETERANS. No. 644 (House Bill No. 724). An Act to grant extensions of time for the filing of income tax returns by returning Korean veterans; to provide that no interest shall accrue during such time; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. All other laws to the contrary notwithstanding, the time for filing income tax returns and for the payment of said tax by members of the armed services of the United States returning from service in Korea

Page 93

is hereby extended, without prior application therefor, to anytime within a period of six months next following the return to the continental United States of said servicemen. Extension of time to file. Section 2. During such period of extension, no interest shall accrue, nor shall any penalties be imposed therefor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952. EMPLOYEES ON MILITARY LEAVE. No. 645 (House Bill No. 623). An Act to provide for two weeks annual military leave for persons attached to the reserve components of the armed forces of the United States or the State of Georgia, for retention of employee status of persons serving in certain military organizations, and for other purposes. Section 1. Any person who is a duly qualified member of the Organized Reserve Corps of the United States, or of the Enlisted Reserve Corps of the United States, the Georgia National Guard, the United States Navy, Coast Guard, or Marine Reserves, or any other reserve component of the armed forces of the United States or of the State of Georgia, who, in order to receive military training with the armed forces of the United States, or of the State of Georgia, not to exceed two weeks in any one calendar year, leaves a position, other than a temporary position, in the employ of any employer, and who shall give evidence of the satisfactory completion of such training, and who is still qualified to perform the duties of such position, shall be entitled to be restored to his previous or a similar position, in the same status, pay,

Page 94

and seniority, and such period of absence for military training shall be construed as an absence with leave and without pay. Employees, on military leave, states. Section 2. Such absence for military training will in no wise affect the employee's right to receive normal vacation, sick leave, bonus, advancement, and other advantages of his employment normally to be anticipated in his particular position. Section 3. In the event of the failure of any employer to comply with the foregoing, the employee may, at his election, bring an action at law for damages for such non-compliance, or apply to the courts of Georgia for such equitable relief as may be just and proper under the circumstances. Employees' action. 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. Approved February 12, 1952. MILLEDGEVILLE STATE HOSPITALVOLUNTARY PATIENTS. No. 654 (House Bill No. 92). An Act to authorize the Superintendent of the Milledgeville State Hospital to admit to the Milledgeville State Hospital as a voluntary patient for observation, diagnosis, care and treatment any individual who is mentally ill or has symptoms of mental illness and who, being sixteen (16) years of age or over, applies therefor, and any individual under sixteen (16) years of age who is mentally ill or has symptoms of mental illness, if his parents or legal guardian applies therefor in his behalf, provided that said applicant or his parents or legal guardian pays a per diem cost for his or her support and maintenance at such hospital; to provide

Page 95

for their discharge or release; 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 from and after the passage and approval of this Act, the Superintendent of the Milledgeville State Hospital may admit to the Milledgeville State Hospital as a voluntary patient for observation, diagnosis, care and treatment any individual who is mentally ill or has symptoms of mental illness and who, being sixteen (16) years of age or over, applies therefor, and any individual under sixteen (16) years of age who is mentally ill or has symptoms of mental illness, if his parents or legal guardian applies therefor in his behalf, provided that said applicant or his parents or legal quardian pays the per diem cost for his or her support and maintenance at such hospital, provided a certificate of need of treatment shall be signed by a physician qualified to certify, that adequate facilities be available for such person and that the Superintendent of the State Hospital shall approve the admission. Patients. Voluntary or on petition of parents, etc. Section 2. The Superintendent of the Milledgeville State Hospital shall discharge any voluntary patient who has recovered and may discharge any voluntary patient whose hospitalization he determines to be no longer advisable. Discharge. Section 3. A voluntary patient who requests his release or whose release is requested in writing to the Superintendent of the Milledgeville State Hospital by his legal guardian, parent, spouse, or adult next of kin shall be released forthwith except that (1) If the patient was admitted on his own application and the request for release is made by a person other than the patient, release may be conditioned upon the agreement of the patient thereto, or Conditions. (2) If the patient, by reason of his age, was admitted

Page 96

on the application of another person, his release prior to becoming sixteen (16) years of age may be conditioned upon the consent of his parent or guardian, or (3) If the Superintendent of the Milledgeville State Hospital, within thirty (30) days from the receipt of the request, files with the court of ordinary of the county of residence of the voluntary patient a certification that in his opinion the release of the patient would be unsafe for the patient or others, release may be postponed on application for as long as the court of ordinary thereof determines to be necessary for the commencement of proceedings for judicial hospitalization. Section 4. The voluntary patient per diem cost for his or her support and maintenance at the Milledgeville State Hospital shall be determined by the Superintendent of the Milledgeville State Hospital and entered upon the records of the hospital on the day of the admission of the voluntary patient. Such per diem shall be paid in advance under such rules and regulations as the Superintendent of the Milledgeville State Hospital shall prescribe. Costs. Section 5. The provisions of this Act shall be supplemental and in addition to the present methods now provided by law for the admission of patients to the Milledgeville State Hospital. The purpose of this Act is to authorize the admission of voluntary patients, as enumerated, to the Milledgeville State Hospital without having to be committed as now provided by law but, not to change the now existing methods of commitment not in conflict with the provisions of this Act. Provisions supplemental. Section 6. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 12, 1952.

Page 97

CHARITABLE AND NON-PROFIT CORPORATIONSTRANSER OF ASSETS TO DEPARTMENT OF PUBLIC WELFARE. No. 655 (House Bill No. 661). An Act to authorize the transfer of assets by charitable and non-profit corporations to the State Department of Public Welfare; to prescribe and provide for the manner in which any charitable or non-profit corporation may be authorized to transfer its assets to State Department of Public Welfare; to provide for the dissolution of any charitable or non-profit corporation after the transfer of all of its assets to the State Department of Public Welfare. 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. Any charitable or non-profit corporation which has been granted a charter by one of the superior courts of Georgia may transfer all or a part of its assets to the State Department of Public Welfare upon terms as may be agreed upon between such corporation and State Department of Public Welfare, provided such corporation shall first have obtained authority in accordance with the provisions of this Act to make such transfer. Transfer authorized. Section 2. Any charitable or non-profit corporation which has been granted a charter by one of the superior courts of Georgia, desiring to make a transfer of all or a part of its assets to State Department of Public Welfare may apply for authority to make such transfer by filing its petition with the superior court of the county in which such corporation has its principal office. Such application shall set forth the assets which the corporation desires to transfer to State Department of Public Welfare and the terms upon which it desires to transfer these assets. Petition. Section 3. Such corporation, once a week for four (4)

Page 98

weeks prior to the filing of such petition, shall publish notice in the newspaper of the county in which is located the principal office of said corporation and being the newspaper in which notices of sheriff's sales are advertised, which notice shall set forth the date, time and place when such application will be presented and the court to which the same will be presented and the assets which such corporation desires to transfer to State Department of Public Welfare. Publication. Section 4. After hearing, the court shall be authorized to grant the application and permit a transfer of the assets of applicant either upon terms as set out in the application or modified as the court may deem advisable, if the court considers this in the public interest, or the court may deny the application if the court deem such denial to be in the public interest. Where such corporation makes a transfer of all of its right, title and interest in any of its assets to State Department of Public Welfare, where such transfer is made pursuant to the authority of the court, obtained in the manner as provided for in this Act, such transfer shall be conclusively deemed to be a proper and legal transfer. Judgment. Section 5. Should such charitable or non-profit corporation desire to transfer all of its assets to State Department of Public Welfare, the court to which such application is presented may include in its order a provision that upon the transfer by such corporation of all of its assets to State Department of Public Welfare and upon payment of outstanding debts of such corporation, if any, the charter of such corporation shall stand surrendered and the corporation dissolved. Charter. Section 6. Nothing herein contained shall be considered as authorizing State Department of Public Welfare to accept a transfer of assets upon terms which would require the use of the same by State Department of Public Welfare in a manner not authorized by law. Section 7. If any part, sentence, subdivision or clause of this Act is for any reason held invalid, or to be unconstitutional,

Page 99

such provision shall not affect the validity of the remaining portion of this Act. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed, Approved February 12, 1952. TRAVERSE JURORS IN CERTAIN COUNTIES. No. 660 (House Bill No. 859). An Act to require jury commissioners in counties having a population of not less than 120,000 and not more than 145,000, according to the 1950 United States census, or any future United States census, in all future registers of the traverse jury list to place all tickets containing the names of traverse jurors in one box for the use of superior courts in said counties and that no such tickets are to be placed in any other traverse jury box for use in any other court in such counties; to provide that traverse jurors' names for use in any court in such counties except court of ordinary, court of coroner and justices of the peace shall be drawn from such jury box by the judge or judges of such courts; to provide that any traverse juror's name when so selected shall made such person subject to be used as a traverse juror in any such court; to provide that in the event his services are not required in the court of the selecting judge he shall be subject to jury duty in any other one of such courts at the option of the presiding judge of such court; to provide that from and after approval of this Act all other jury boxes in such counties shall be destroyed and the box prepared for the superior courts shall be used by all courts qualifying hereunder; to provide that in any such courts held outside of the courthouse in such counties traverse juries shall be drawn by the judge of such court in the courthouse and in the presence of the clerk or a deputy

Page 100

clerk of the superior court; 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 of same that in all counties of this State having a population of not less than 120,000 and not more than 145,000, according to the 1950 census or any future United States census, the jury commissioners of any such counties shall in all future registers of the traverse jury lists place all tickets bearing the names of traverse jurors in one box for use by the superior court of said county and shall not place any such tickets in any other traverse jury box for the use of any other court or courts in such county. All traverse jury boxes now used in such county shall be destroyed upon the approval of this Act except the traverse jury box prepared for the use of the superior court of such county. Traverse jurors, single box. Section 2. That all traverse jurors' names for use in any court, except court of ordinary, coroner or justice of the peace, in such counties shall in the selection of traverse jurors be drawn from such single box by a judge of any one of such courts including city courts, county courts, (civil or criminal or both) from time to time as the need of the services of such jurors arises. In what courts usable. Section 3. That any traverse juror so selected may be used in any of said courts at the option of the judge of the court requiring his services provided that said juror's services are not needed in the court of original selection as determined by the presiding judge of that court. Section 4. That the judge of any court held outside of the courthouse in any such county and using the traverse jury box of such county shall draw his juries in the courthouse of such county and in the presence of the clerk or a deputy clerk of the superior court. Court not held courthouse. Section 5. That all laws and parts of laws in conflict herewith be and the same are hereby repealed.

Page 101

Georgia, DeKalb County January 10, 1952. 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 27, 1951, January 3, 10, 1952. The DeKalb New Era. /s/ W. H. McWhorter, W. H. McWhorter, Managing-Editor Sworn to and subscribed before me this 10th day of January, 1952. Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. My Commission expires Feb. 3, 1954. (Seal). Copy of Notice. Notice of Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the next 1952 session of the General Assembly of Georgia, the title of such bill or bills to be as follows: An Act to require jury commissioners in counties having a population of not less than 120,000 and not more than 145,000, according to the 1950 United States census, or any future census, in all future registers of the traverse jury list to place all tickets containing the names of traverse jurors in one box for the use of superior courts in said counties and that no such tickets are to be placed

Page 102

in any other traverse jury box for use in any other court in such counties; to provide that traverse jurors' names for use in any court in such counties except court of ordinary, court of coroner and justices of the peace shall be drawn from such jury box by the judge or judges of such courts; to provide that any traverse juror's name when so selected shall make such person subject to be used as a traverse juror in any such court; to provide that in the event his services are not required in the court of the selecting judge he shall be subject to jury duty in any other one of such courts at the option of the presiding judge of such court; to provide that no challenge or attack shall be made on such juror by reason of the passage of this Act; to provide that from any after approval of this Act all other jury boxes in such counties shall be destroyed and the box prepared for the superior courts shall be used by all courts qualifying hereunder; to provide that in such counties traverse juries shall be drawn by the judge of such court in the courthouse and in the presence of the clerk or a deputy clerk of the superior court; to repeal conflicting laws; and for other purposes. This the 26th of December, 1951. J. A. McCurdy, County Attorney, DeKalb County. 12-27-3t Approved February 12, 1952. BLACK ROCK MOUNTAIN STATE PARK. No. 665 (House Bill No. 657). An Act to amend an Act approved February 21, 1951 entitled General Appropriations Act (Ga. L. 1951, pp. 417-444), so as to authorize the expenditure of appropriated funds for the development of Black Rock Mountain State Park each year and for other purposes.

Page 103

Be it enacted by the General Assembly of Georgia and it is enacted by the authority of same: Section 1. That an Act entitled General Appropriations Act approved February 21, 1951, appearing on pages 417 to 444 inclusive, of Georgia Laws of 1951, be and the same is hereby amended by striking from Section 54, Subsection (s) the words one year only so that the wordage of said subsection as amended will read as follows: Appropriation Act, 1951, amended. For cost of development of Black Rock Mountain State Park in Rabun County. Section 2. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 12, 1952. REGISTRATION OF MARRIAGES, DIVORCES AND ANNULMENTS. No. 667 (House Bill No. 509). An Act to provide a uniform system for the registration of marriages, divorces, annulments of marriage; 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 Georgia, and it is hereby enacted by authority of the same: Section 1. The object and purpose of this Act is to provide for the registration and preservation in a central office of the State government of all marriages, divorces, and annulments of marriage which occur in this State. Section 2. Definitions. Board means State Board of Health. Department means Department of Public

Page 104

Health. Director means Director of the Department of Public Health. Definitions. Section 3. Duty of the State Board of Health. The State Board of Health shall have the authority and duty to: (1) Make and amend necessary regulations, give instructions and prescribe forms for collecting, transcribing, compiling and preserving records of marriage, divorce, and annulment of marriage. Duty of State Board of Health. (2) Install a State-wide system of registration of records of marriage, divorce, and annulment of marriage. (3) Enforce this Act and the regulations made pursuant thereto. Section 4. The regulations of the Board shall take effect after passage and approval by the Board. Section 5. Compulsory Registration of Marriages. The ordinary of each county shall forward to the Division of Vital Statistics, Georgia Department of Public Health, Atlanta, Georgia, by the tenth of each month, the State original of each application for marriage license together with the State original of the marriage license returned for filing. All necessary forms will be furnished by the department. Compulsory registration of marriages. The ordinary shall keep the county original of the application and license for the county records from which he may issue certified copies. If no licenses are returned to him during any calendar month he shall so notify the department on the proper form. Section 6. Filing Fee. The ordinary shall be entitled to a filing fee of one dollar ($1.00) to be paid by the applicant upon application for the marriage license. Filing fee. Section 7. Amendments to Certificates of Marriage. No

Page 105

application for marriage or marriage certificate accepted for filing by the department shall be altered in any manner except by order of the court of ordinary of the county in which the license was issued. The board shall provide the forms and prescribe by regulation the minimum requirements for amending such certificates. Amendments to certificates of marriage. Section 8. Compulsory Registration of Divorces and Annulments of Marriage. The clerk of the superior court shall forward to the Division of Vital Statistics a record of each divorce or annulment of marriage decreed by the superior court within the first ten days of the calendar month following the term of court. In counties where the superior court is in continuous session, reports shall be forwarded to the department by the tenth of each month. Reports shall be made on forms prescribed by the board. Registration of divorces and annulments. The attorney for the plaintiff shall fill in the proper form and file it with the petition for divorce or annulment of marriage. When the final decree is granted the clerk of the superior court shall complete and sign the form. Section 9. Filing Fee. The clerk of the superior court shall be entitled to a filing fee of one dollar ($1.00) to be paid by the person who files the petition for divorce or annulment of marriage. The fee shall be deposited with the clerk of the superior court when the petition is filed. Filing fee. Section 10. Preservation of Records. The Division of Vital Statistics is responsible for the preservation and maintenance of marriage, divorce, and annulment of marriage records. Preservation records. Section 11. Disclosure of Records. (1) The records and files of the Division of Vital Statistics, county and city vital statistics records are open to inspection, subject to the provisions of this Act and the regulations of the board; but, it is unlawful for any officer or employee of the board to disclose data contained in vital statistics records, except as authorized by this Act and by the board. Disclosure of records.

Page 106

(2) The department shall not permit the inspection of records of marriages, divorces, or annulments of marriage or issue a certified copy of a certificate or part thereof unless they are satisfied that the applicant therefor has a direct and tangible interest in the matter recorded. The decision of the department shall be subject to review by the board or court under the limitations of this Act. (3) The board may permit the use of data contained in the Division of Vital Statistics for research purposes, subject to such regulations and under such supervision as the board may direct. (4) Subject to the provisions of this section, the Director may direct the Division of Vital Statistics to make a return upon the filing with them of marriage, divorce, or annulment of marriage records and of certain data shown thereon to Federal, State, county, or municipal agencies. Section 12. Transcripts for National Statistics. The Division of Vital Statistics may furnish to the National Office of Vital Statistics, United States Public Health Service, Federal Security Agency, transcripts of marriage, divorce, and annulment of marriage certificates provided they are issued without expense to the State. Transcripts for National statistics. Section 13. Certificates as Evidence. Certificates filed under the provisions of this Act shall be prima facie evidence of the facts stated therein. Certificates as evidence. Section 14. Penalty. Failure to comply with the provisions of this Act shall constitute a misdemeanor. Section 15. To repeal all laws or parts of laws in conflict with the provisions of this Act. Approved February 12, 1952.

Page 107

GRIFFIN JUDICIAL CIRCUITREPORTER'S COMPENSATION. No. 669 (House Bill No. 797). An Act to repeal in its entirety an Act approved March 2nd, 1943, (Ga. L. 1943, pp. 277 and 278), relating to the salary of the official court reporter of the Griffin Judicial Circuit, and to substitute in lieu thereof an Act to amend Section 24-3104 of the Code of Georgia (1933) relating to the compensation of court reporters in criminal cases; to provide a salary for the official court reporter of the Griffin Judicial Circuit in lieu of the compensation provided in Code Section 24-3104; to prescribe his duties; to provide for the levy and collection of a tax by the authorities of the various counties comprising the Griffin Judicial Circuit to pay the salary of said court reporter; to authorize the judge of the circuit to enforce the payment of said salary out of fees, costs and funds; 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. An Act approved March 2nd, 1943 (Ga. L. 1943, pp. 227 and 228), relating to the salary of the official court reporter of the Griffin Judicial Circuit be, and the same is hereby repealed in its entirety. Section 2. That from and after the passage of this Act, the official court reporter of the Griffin Judicial Circuit shall be paid a salary of $300.00 per month, in lieu of all compensation in criminal cases provided in Code Section 24-3104. Each of the counties comprising said circuit shall pay monthly such part or portion of said salary as its population bears to the total population of all the counties of said circuit, according to the latest official Federal census; provided that the payment of said salary may be enforced by the judge of the circuit out of court fees, costs and funds, if the county is delinquent in the payment of same. The authorities of each

Page 108

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. Salary. Section 3. The appointment, removal, oath of office, and duties of the court reporter shall be the same as now provided in Code Section 24-3101, except that it shall be the duty of the reporter, when directed by the judge of the circuit, to take down and transcribe the testimony in coroner's inquests, and commitment hearings of capital felonies. Duties. Section 4. That all laws and parts of laws in conflict herewith are hereby repealed. Section 5. Attached hereto and made a part hereof by reference are affidavits of publication as required by law. 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 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 court reporter of the Griffin Judicial Circuit has been advertised in said Griffin 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

Page 109

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 1952 session of the General Assembly of Georgia there will be introduced legislation to amend an Act approved March 2nd, 1943, (Ga. L. 1943, p. 277), relating to the salary of the court reporter of the Griffin Judicial Circuit; to provide for an increase in said salary so that the same shall not exceed the sum of $300.00 per month; to provide the method for payment thereof; and for other purposes. Grady Huddleston, Member General Assembly from Fayette County, Owen J. Adams, W. S. Brantley, Members of General Assembly from Upson County, W. J. Barrett, Jr., Member of General Assembly from Pike County, E. G. Harper and Arthur K. Bolton, Members of General Assembly from Spalding County. Said advertisement appeared on the 22nd and 27th of December, 1951, and Jan. 1, 1952. This 10th day of January, 1952. Quimby Melton, Publisher of Griffin News. Personally sworn to and subscribed before me this 10th day of January, 1952. F. P. Lee Ivey, Clerk Superior Court, Spalding County, Georgia. My commission expires 12-21-52. State of Georgia, County of Pike. Affidavit of Publisher. Personally appeared before me, the undersigned officer, authorized to administer oaths, C. W. Purten, who after being duly sworn deposes and says:

Page 110

That he is publisher of the Pike County Journal said newspaper being the official organ of Pike 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 court reporter of the Griffin Judicial Circuit has been advertised in said Pike County Journal 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 1952 session of the General Assembly of Georgia there will be introduced legislation to amend an Act approved March 2nd, 1943 (Ga. L. 1943, p. 277), relating to the salary of the court reporter of the Griffin Judicial Circuit; to provide for an increase in said salary so that the same shall not exceed the sum of $300.00 per month; to provide the method for payment thereof; and for other purposes. Grady Huddleston, Member General Assembly from Fayette County. Owen J. Adams, W. S. Brantley, Members of General Assembly from Upson County. W. J. Barrett, Jr., Member of General Assembly from Pike County. E. G. Harper and Arthur K. Bolton, Members of General Assembly from Spalding County. Said advertisement appeared on Dec. 20th, and Dec. 27th, 1951, and the 3rd day of Jan., 1952. This 11th day of January, 1952. C. W. Purten, Publisher of Pike County Journal
Page 111

Personally sworn to and subscribed before me this 11th day of January, 1952. /s/ Carolyn Gilbert, Notary Public, State at Large. County, Georgia, My commission expires 1-22-55. State of Georgia, County of Spalding. Affidavit of Publisher. Personally appeared before me, the undersigned officer, authorized to administer oaths, Fred Darsey, who after being duly sworn deposes and says: That he is publisher 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 court reporter of the Griffin Judicial Circuit has been advertised in said Fayetteville Enterprise 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 1952 session of the General Assembly of Georgia there will be introduced legislation to amend an Act approved March 2nd, 1943, (Ga. L. 1943, p. 277), relating to the salary of the court reporter of the Griffin Judicial Circuit; to provide for an increase in said salary so that the same shall not exceed the sum of $300.00 per month; to provide the

Page 112

method for payment thereof; and for other purposes. Grady Huddleston, Member General Assembly from Fayette County. Owen J. Adams, W. S. Brantley, Members of General Assembly from Upson County. W. J. Barrett, Jr., Member of General Assembly from Pike County. E. G. Harper and Arthur K. Bolton, Members of General Assembly from Spalding County. Said advertisement appeared on the 21st and 28th of Dec. 1951, and the 4th day of January, 1952. This 10th day of January, 1952. /s/ Fred F. Darsey, Publisher of Fayetteville Enterprise Personally sworn to and subscribed before me this 10th day of January, 1952. /s/ Marion Daniel, Notary Public, Spalding County, Georgia. My commission expires Apr. 11, 1954. State of Georgia, County of Upson. Affidavit of Publisher. Personally appeared before me, the undersigned officer, authorized to administer oaths, S. J. Carswell, who after being duly sworn deposes and says: That he is publisher 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 court reporter of the Griffin Judicial Circuit has been advertised in said Thomaston Times once a week

Page 113

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 1952 session of the General Assembly of Georgia there will be introduced legislation to amend an Act approved March 2nd, 1943, (Ga. L. 1943, p. 277), relating to the salary of the court reporter of the Griffin Judicial Circuit; to provide for an increase in said salary so that the same shall not exceed the sum of $300.00 per month; to provide the method for payment thereof; and for other purposes. Grady Huddleston, Member, General Assembly from Fayette County. Owen J. Adams, W. S. Brantley, Members of General Assembly from Upson County. W. J. Barrett, Jr., Member of General Assembly from Pike County. E. G. Harper and Arthur K. Bolton, Members of General Assembly from Spalding County. Said advertisement appeared on the 21st, and 28th of December, 1951, and the 4th day of January, 1952. This 12th day of January, 1952. /s/ S. J. Carswell, Publisher of Thomaston Times. Personally sworn to and subscribed before me this 12th day of January, 1952. /s/ Gladys K. Evans, Notary Public, Upson County, Georgia. My commission expires May 3, 1955. Approved February 12, 1952.

Page 114

MINKS AND OTTERS. No. 671 (House Bill No. 779). An Act to prohibit the killing of mink or otter by any kind of firearm; to make unlawful the possession or the offer for sale of mink or otter pelts killed by firearms; to provide for penalty thereof; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. It shall be unlawful throughout the State to use any kind of firearm to kill or injure mink or otter; provided that nothing herein shall prevent a person from killing any of said animals while said animals are destroying or damaging, or about to destory or damage such person's crops, domestic fowl or other personal property. Killing unlawful. Section 2. It shall be unlawful throughout the State for any person to have in their possession, or to offer for sale any mink or otter pelts killed as herein stated. Possession. Section 3. Any person violating any of the provisions of this Act shall be guilty of a misdemeanor and fined not less than $150.00 nor more than $1,000.00 and all costs of court, or shall be sentenced to work on the public works for not less than 30 days nor more than 90 days; either or all of said punishment in the discretion of the court. Violation. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952.

Page 115

DIVORCE JUDGMENTS IN CERTAIN CASES VALIDATED. No. 688 (House Bill No. 480). An Act to ratify and make legal all verdicts and judgments heretofore rendered in any divorce case tried by the consent of the parties at the appearance term based upon a petition filed by the consent of the parties less than twenty (20) days before the appearance term; 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. All verdicts and judgments heretofore rendered in any divorce case tried at the first or appearance term by the consent of the parties thereto, and the petition for such divorce by the consent of the parties to the divorce heretofore having been filed less than twenty (20) days before the first or appearance term, shall be, and they are hereby declared to be, legal and binding and of the same effect as if such petition had been filed twenty (20) or more days prior to the first or appearance term, unless such verdicts and judgments have been set aside and declared void by proper adjudication. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 12, 1952. CORONER'S FEES IN CERTAIN COUNTIES. CODE 21-105 AMENDED. No. 694 (House Bill No. 826). An Act to amend Section 21-105 of the Code of Georgia, relating to the coroner's fees, by increasing said fees

Page 116

in counties in designated classifications; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 21-105 of the Code of Georgia, relating to coronor's fees, is hereby amended by adding thereto the following proviso: Provided, that in all counties in this State having not less than 62,000 inhabitants and not more than 100,000 inhabitants, according to the United States census of 1950 or any future United States census, the coroner's fees for summoning an inquest on a dead body and returning an inquisition shall be $20.00. Section 2. This section of this Act shall become effective after approval by the Governor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952. UNIVERSITY SYSTEM BUILDING AUTHORITY. No. 695 (House Bill No. 789). An Act to amend an Act entitled University System Building Authority known as the University System Building Authority Act, Acts 1949, pp. 1009-1024, approved February 25, 1949 (Title 32 Chapter 1A of Georgia Code of 1933 Annotated), as amended Acts 1951, pp. 44, 45, by amending Section 5 of said Act as amended relating to the issuance of revenue bonds and the maximum amount of bonds outstanding at any one time to increase the maximum amount of bonds authorized to be outstanding at any one time from twenty million ($20,000,000.00) dollars to forty million ($40,000,000.00)

Page 117

dollars; 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. 240 entitled University System Building Authority, Acts 1949, pp. 1009-1024, approved February 25, 1949, as amended Acts 1951, pp. 44, 45, be amended in the following particulars: That Section 5. Revenue Bonds be amended by striking and repealing the first sentence thereof and inserting in lieu thereof the following sentence: 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 forty million ($40,000,000.00) 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, so that Section 5 of said Act shall read as follows: Sec. 5, Acts of 1949, 1951, amended. 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 forty million ($40,000,000.00) 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

Page 118

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 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 12, 1952. PRISONERSFEEDING IN CERTAIN COUNTIES. Code 24-2823, 77-103 amended. No. 701 (House Bill No. 856). An Act to amend Sections 24-2823 and 77-103 of the Code of Georgia of 1933 so as to provide that in all counties in the State of Georgia having a population of not less than 120,000 and not more than 145,000, according to the 1950 United States census, or any future United States census, the commissioner of roads and revenues or other governing authority of such counties shall pay the actual cost of feeding prisoners in lieu of paying fees to the sheriff or his appointed jailer for dieting such prisoners; to provide a method for determining such costs and payment; 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. That Sections 24-2823 and 77-103 of the Code of Georgia of 1933 be and the same are hereby amended as follows: The following provisions of said sections, Dieting

Page 119

prisoners confined in jail, on any ground whatever, such fees as may be fixed by the ordinary, or other authority having charge of county affairs, of the county, who is hereby invested with the power to fix said fees. Whenever jail fees are chargeable, to the county, they shall be paid monthly shall not be applicable in any counties of the State of Georgia having a population of not less than 120,000 and not more than 145,000 according to the 1950 United States census or any future United States census. Code 24-2823, 77-103. Section 2. Be it further enacted by the authority aforesaid that the sheriff or his appointed jailer in charge of the county jail in such counties, shall furnish a nourishing and substantial diet to all prisoners confined in jail on any ground whatever and that such officers shall not receive any fees for dieting such prisoners but that the cost of furnishing such diet shall be borne by the county as a part of the expense of county government. Cost of feeding borne by county. Section 3. The sheriff or his appointed jailer in charge of the county jail in such counties shall file with the commissioner of roads and revenues or other governing authorities of such county, requisitions for food and other supplies necessary for feeding such prisoners and such supplies shall be purchased and paid for by said governing authority. Requisition for supplies. Section 4. The commissioner of roads and revenues or other governing authority in such counties shall fix the fees for dieting prisoners and when the same shall be collected as costs of court, the same shall be paid into the country treasury. Fees. Section 5. Prisoners of municipalities or other governmental agencies, when confined in the county jail of such counties, shall be dieted under the same terms and conditions as above set out and the commissioner of roads and revenues or other governing authority, is authorized to contract with such municipalities and other governmental agencies for the board of prisoners and

Page 120

all such sums collected shall be paid into the county treasury. Municipal prisoners. Section 6. This Act shall become effective on the 1st day of January, 1953. Section 7. Notice of 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 to the effect that said notice has been published as provided by law. Section 8. 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 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 27, 1951, January 3, 10, 1952. The DeKalb New Era /s/ W. H. McWhorter, W. H. McWhorter, Managing-Editor Sworn to and subscribed before me this 10th day of January, 1952. /s/ Gwendolyn B. Painter Notary Public, DeKalb County, Georgia. My Commission Expires Feb. 3, 1954. Notarial Seal Affixed.

Page 121

Copy of Notice. Notice of Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the next 1952 session of the General Assembly of Georgia, the title of such bill or bills to be as follows: An Act to amend sections 24-2823 and 77-103 of the Code of Georgia of 1933 so as to provide that in all counties in the State of Georgia having a population of not less than 120,000, and not more than 145,000, according to the 1950 United States census, or any future census, the commissioner of roads and revenues or other governing authority of such counties shall pay the actual cost of feeding prisoners in lieu of paying fees to the sheriff or jailer for dieting such prisoners; to provide a method for determining such costs and payments; to repeal conflicting laws, and for other purposes. This the 27th day of December, 1951. J. A. McCurdy, County Attorney, DeKalb County. 12-27-3t Approved February 13, 1952. CHARITABLE TRUSTSATTORNEY GENERAL AS REPRESENTATIVE OF BENEFICIARIES. No. 706 (House Bill No. 784). An Act to make the Attorney-General of the State of Georgia, in his official capacity, the legal representative of the beneficiaries of charitable trusts and of the interest of the State in their welfare as parens patriae in all suits involving their interests; to authorize him to sue and be sued in this capacity; to provide for venue, process, and service in such suits; to declare

Page 122

the effect of judgments in such cases; and for other purposes. Section 1. Be it enacted that, in all cases in which the rights of beneficiaries under a charitable trust shall be involved, the Attorney-General of the State of Georgia shall, in his official capacity, represent the interests of such persons and the interests of the State of Georgia as parens patriae in all legal matters pertaining to the administration and disposition of such trusts; and that, in this capacity, he may sue and be sued, and, in so far as a suit of this nature may be deemed a suit against the State, the State of Georgia expressly gives its consent to suit; that the venue of such suits may be in any county in the State where a substantial number of persons who are the beneficiaries of said trusts shall reside. Process shall be directed to the Attorney-General of the State of Georgia in his official capacity. Service may be perfected by mailing a copy of the petition and process by the clerk of the superior court wherein it is filed to the Attorney-General and by his entry of his action upon the issue docket, and it shall be the duty of the said clerk to do the acts herein stated instanter upon the filing of the petition. Any judgment determining rights under any charitable trust shall be binding on the beneficiaries when the Attorney-General is a party and is served as herein provided. Actions. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 13, 1952. LAURENS SUPERIOR COURTCLERK AND DEPUTIES. No. 708 (House Bill No. 731). An Act to place the Clerk of the Superior Court of Laurens County and his deputies on a salary basis; to fix the

Page 123

salary of said clerk and to provide that said salary shall be paid from county funds; to provide that the fees now paid such clerk shall be collected and paid into the county treasury; to make provisions regulating and carrying out this Act; to provide that said clerk shall receive no other costs, fees or remuneration except the salary herein provided; to provide that the county fiscal authorities of Laurens County shall fix the salaries to be paid to deputy clerks and shall fix the number of such deputies; to provide for a referendum; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Clerk of Laurens Superior Court and his deputies shall be paid salaries in lieu of and in the place and stead of fees under the general fee system. The fees now collected by said officer shall become the property of the County of Laurens, Georgia, and shall be paid to the county officer entitled to receive county funds as hereinafter provided. Salary in lieu of fees. Section 2. The Clerk of the Superior Court of Laurens County, Georgia, shall be paid a salary of not less than $5500.00 per year, and not more than $7,000.00 per year, to be fixed annually as follows and payable monthly; Salary. At their first meeting in January each year, the board of commissioners of roads and revenues shall fix the salary of the clerk for such year within the limits stated, and it shall be the duty of such board to submit such salary to the first grand jury of the Superior Court of Laurens County convening after such action. The grand jury shall have the power to disapprove said salary by two-thirds vote of all of the members thereof, but unless said grand jury disapproves said salary by a two-thirds vote the salary shall remain as fixed by the board of commissioners of roads and revenues. How fixed. In the event that the grand jury fails to act upon said salary within five days after the submission thereof, then

Page 124

it shall remain as fixed by the Board of Commissioners of Roads and Revenues of Laurens County, Georgia. In the event the grand jury disapproves the amount of the salary submitted to it by a two-thirds vote as aforesaid, then the foreman of said grand jury shall appoint a committee from said grand jury consisting of as many members as there are members of the county board of commissioners of roads and revenues, which committee shall meet in joint conference with the Board of Commissioners of Roads and Revenues of Laurens County, for the purpose of determining upon a proper amount to be paid as salary for such year to said clerk, and the amount so arrived at at said conference, shall be final and be the salary to which the clerk of superior court is entitled for such year. Section 3. Be it further enacted that the Board of Commissioners of Roads and Revenues of Laurens County, Georgia, or other fiscal authority, be and is hereby authorized to levy a tax sufficient to pay said salary as may accrue, as well as any necessary expense of the operation of the office of Clerk of Superior Court of Laurens County, where such expense has been approved by the said board of commissioners of roads and revenues. Taxation to cover. Section 4. The Clerk of the Superior Court of Laurens County shall, at the first meeting held by the county fiscal authorities of said county after the effective date of this Act and at the first January meeting of said county fiscal authorities of each year after the effective date of this Act, make known to the county fiscal authorities the name or names of persons who are to serve as deputy clerks. At such meeting the county fiscal authorities shall in their sole discretion fix the number of persons to serve as deputy clerks and shall fix the salaries to be paid to each of said deputies. The salaries so fixed for deputy clerks of the superior court shall be paid monthly by the county authorities from county funds. Deputies. It shall be the duty of such board to submit such salary to the first grand jury of the Superior Court of Laurens County convening after such action. The grand jury shall

Page 125

have the power to disapprove said salary by two-thirds votes of all of the members thereof, but unless said grand jury disapproves said salary by a two-thirds vote the salary shall remain as fixed by the board of commissioners of roads and revenues. Salaries. In the event that the grand jury fails to act upon said salary within five days after the submission thereof, then it shall remain as fixed by the Board of Commissioners of Roads and Revenues of Laurens County, Georgia. In the event the grand jury disapproves the amount of the salary submitted to it by a two-thirds vote as aforesaid, then the foreman of the grand jury shall appoint a committee from said grand jury consisting of as many members as there are members of the County Board of Commissioners of Roads and Revenues of the County of Laurens, which committee shall meet in joint conference with the Board of Commissioners of Roads and Revenues of the County of Laurens, for the purpose of determining upon a proper amount to be paid as salary for such year to said deputy clerk, and the amount so arrived at, at said conference, shall be final and be the salary to which the deputy clerk of the superior court is entitled for such year. Section 5. All fees which are now payable to the Clerk of the Superior Court of Laurens County for services rendered by such officer shall be collected by said officer and shall be paid by him over to the county authorities entitled to receive county funds. All fees, costs, fines, percentages, forfeitures, penalties, allowances and all other perquisite of what other kind which are now or may hereafter be allowed by law as compensation for services rendered by the Clerk of the Superior Court of Laurens County shall be received and collected by said officer for the sole use and benefit of the County of Laurens and said clerk shall pay all such funds to the county officer entitled to receive county funds, said funds to be transmitted to such county officer monthly and by the county officer receiving said funds held as public monies belonging to the county to be disbursed on orders passed by the county fiscal authorities with each monthly payment

Page 126

of collections of fees to the county officer entitled to receive county funds. The clerk collecting and remitting the same shall make a detailed, itemized statement under oath showing the amount of collection, the source from which collected and the officer entitled to receive the same shall keep a separate account showing the amount and source from which said funds were paid. Fees, costs, etc. Section 6. This Act shall not become effective until ratified by the qualified voters of the County of Laurens. The county authorities in charge of said county shall hold an election on the same date on which the State primary is held for the purpose of ratifying this Act and notice of said election shall be published in the official organ of Laurens County, Georgia. The ballot prepared for said election shall have printed thereon the words: `For placing the Clerk of the Superior Court of Laurens County and his deputies on a salary basis'; and the words: `Against placing the Clerk of the Superior Court of Laurens County and his deputies on a salary basis'; and those voting shall mark `x' to the left of the appropriate words for which they desire to vote. Said election shall be held under the same rules and regulations governing said primary and the results shall be declared as provided by law. If a majority of the votes cast in said election be for ratification of the Act, this Act shall become effective January 1, 1953, but if a majority of the votes cast are against ratification, then this Act shall be null and void. Referendum. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Legal 815. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia: The undersigned will introduce in the General Assembly of Georgia, at the January session, 1952, a bill to place the Clerk of the Superior Court of Laurens County, Georgia, and his deputies on a salary basis; to fix the salary of said clerk; and provide that said salary shall be paid from county funds; that all fees now paid such

Page 127

clerk shall be collected and paid into the county treasury and that the said clerk shall receive no further costs, fees or remuneration except the salary provided for in said bill; and authorizing the county fiscal authorities of Laurens County to fix the salaries to be paid deputy clerks, and to fix the number thereof, and such Act to become effective as of January 1, 1953; and for other purposes. This 28th day of December, 1951. W. H. Lovett, A. O. Hadden, Representatives, Laurens County, Georgia. County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14 day of January, 1952. /s/ W. H. Champion W. H. Champion, Editor Publisher, Dublin, Ga., Courier-Herald. Approved February 13, 1952.

Page 128

BAR EXAMINATIONS. Code 9-110 Amended. No. 713 (House Bill No. 626). An Act to repeal Section 9-110 of the Code to enact a new statute providing the scope of the examination to be given applicants for admission to the bar. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority thereof: Section 1. Section 9-110 of the Code of Georgia of 1933 is hereby repealed. Section 2. In lieu thereof the following is enacted. The applicant must be examined touching his knowledge of such subjects pertaining to the practice of law and pertaining to his qualifications for admission to the practice of law as may seem advisable to the Board of Bar Examiners. What examinations to cover. Section 3. The applicant must be examined touching his knowledge of: (1) The principles of the common law and statutes of England, of force in this State; (2) The law of pleading and evidence; (3) The principles of equity; (4) The Code of this State, the Constitutions of the United States and of this State, and the rules of practice in the Supreme Court of Georgia, the Court of Appeals of Georgia and the superior courts of this State. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 13, 1952.

Page 129

PUBLIC SAFETY DEPARTMENTAMENDMENTS. No. 718 (House Bill No. 712). An Act to amend that Act of the General Assembly entitled Public Safety Department 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., pp. 196-202) as amended by an Act approved January 30, 1945 (Ga. L. 1945, pp. 117-120) as amended by an Act approved February 2, 1949 (Ga. L. 1949, pp. 70-78) as amended by an Act approved February 21, 1951 (Ga. L. 1951, pp. 635-637) to amend Section 2 of Article 2 as amended by striking the words Suspension and Revocation Supervisor with rank and pay of Lieutenant and substituting therefor the words Suspension and Revocation Supervisor and Supervisor of Safety Responsibility with rank and pay of Captain; by adding a new sentence to said section providing for the Director of the Bureau of Investigation to hold the rank and pay of Major; and to substitute in said section the words 2 Majors in lieu of the words 1 Major and to substitute the words 7 Captains for the words 6 Captains; by striking said Section 2 of Article 2 of said Act as amended in its entirety and substituting a new section therefor accordingly; to repeal all laws or 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 are hereby amended as follows: Section 1. Section 2 of Article 2 as amended is hereby stricken in its entirety and a new section substituted in

Page 130

lieu thereof reading as follows: The Uniform Division of the Department of Public Safety shall consist of: Uniform Division. (1) The Headquarters Staff. (2) One Battalion. (3) Recruits. The Headquarters Staff shall be composed of Director, Deputy Director, Commanding Officer, with rank and pay of Major; Director Georgia Bureau of Investigation with rank and pay of Major; Treasurer with the rank and pay of Captain; Suspension and Revocation Supervisor and Supervisor of Safety Responsibility with 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; Safety Education Supervisor with rank and pay of Lieutenant; and such non-commissioned officers and male clerical force as the Director deems necessary for use at headquarters. Headquarters staff. The salaries of the headquarters staff shall be on the same scale, and payable at such times as those of similar rank herein named. 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. 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.

Page 131

In the event a surety bond is given by any member of employee of the Department of Public Safety, the premium thereon shall be paid out of funds of the Department. One battalion, 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; Battalion. 2 Majors at $3,600.00 per year, each 7 Captains at $3,000.00 per year, each 8 1st Lieutenants at $2,600.00 per year, each 2 Sergeant Majors at $2,500.00 per year, each 35 Sergeants at $2,400.00 per year, each 35 Corporals at $2,100.00 per year, each All Troopers at $1,800.00 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 percent (5%) annually, for the first five years of enlistment; said five percent (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 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. No person in the employ of the Department of Public Safety shall take any part in the management, affairs,

Page 132

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. Political activity. 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 2. All laws or parts of laws in conflict herewith be and the same are hereby repealed. Approved February 13, 1952. CORONER'S FEES IN CERTAIN COUNTIES. Code 21-105 Amended. No. 727 (House Bill No. 848). An Act to amend Section 21-105 of the Code of Georgia, relating to the fees paid to coroners, by providing that in certain counties within this State the coroner shall be paid a salary of $600.00 per year; 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. Section 21-105 of the Code of Georgia relating to fees paid to coroners is hereby amended by adding thereto the following words:

Page 133

In all counties of this State having a population of not less than 34,000 and not more than 38,500, according to the United States census of 1950, or any future United States census, the coroner shall receive a salary of $600.00 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. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. SUPERIOR COURT CLERKSUBSISTENCE IN CERTAIN COUNTIES. No. 724 (Senate Bill No. 365). An Act to provide that in all counties in this State having a population of not less than 4,500 and not more than 4,525, according to the United States census of 1950 or any future census, the clerk of the superior court shall be paid a subsistence allowance of $25.00 per month in addition to fees which he now receives; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. In all counties of this State having a population of not less than 4,500 and not more than 4,525, according to the United States census of 1950 or any future census, the clerk of the superior court shall be paid a subsistence allowance of $25.00 per month in addition to the fees which he now receives. Said sum shall be paid from the general funds of such counties. Subsistence. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 14, 1952.

Page 134

TRADE MARKS. Code Ch. 106-1 Repealed. No. 730 (House Bill No. 380.) An Act to repeal Chapter 106-1 of the Code of Georgia of 1933, as amended, which chapter relates to trademarks, labels, and advertising, the counterfeiting or imitating thereof, filing the same with Secretary of State for record, the certificate of record, fees, proof of adoption of trade-mark, remedies against using counterfeits or imitations, and suits by unincorporated associations or unions; to repeal Section 106-9901 of the Code of Georgia of 1933, which section relates to counterfeiting or imitating label or trade-mark; to repeal Section 106-9902 of the Code of Georgia of 1933, which section relates to using counterfeit or imitation trade-mark, etc.; to repeal Section 106-9903 of the Code of Georgia of 1933, which section relates to using genuine label, etc., in unlawful manner; to repeal Section 106-9907 of the Code of Georgia of 1933, which section relates to counterfeiting brands or marks, etc.; to provide for the registration and protection of trade-marks; to define certain terms; to provide for the application for registration of trade-marks; to provide for the certification of registration of trade-marks; to provide for the duration and renewal of such registration; to provide for the assignment of any trade-mark and its registration; to provide that the Secretary of State shall keep a public record of all trade-marks; to provide for cancellation of trade-marks; to provide for classification of goods for the convenience of administration of this Act; to provide for the penalty for fraudulent registration; to provide for damages for the infringement of a trade-mark; to provide for the effective date of the Act; 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:

Page 135

Section 1. That Chapter 106-1 of the Code of Georgia of 1933, as amended, which chapter relates to trade-marks, labels, and advertising, the counterfeiting or imitating thereof, filing the same with Secretary of State for record, the certificate of record, fees, proof of adoption of trade-mark, remedies against using counterfeits or imitations, and suits by unincorporated associations or unions, is hereby repealed in its entirety. Ch. 106-1 repealed. Section 2. That Section 106-9901 of the Code of Georgia of 1933, which section relates to counterfeiting or imitating label or trade-mark, is hereby repealed in its entirety. Code 106-9901 repealed. Section 3. That Section 106-9902 of the Code of Georgia of 1933, which section relates to using counterfeit or imitation trade-mark, etc., is hereby repealed in its entirety. Code 106-9902. Section 4. That Section 106-9903 of the Code of Georgia of 1933, which section relates to using genuine label, etc., in unlawful manner, is hereby repealed in its entirety. 106-9903. Section 5. That Section 106-9907 of the Code of Georgia of 1933, which section relates to counterfeiting brands or marks, etc., is hereby repealed in its entirety. 106-9907. Section 6. That the following words and phrases when used in this Act shall, for the purpose of this Act, have the meanings respectively ascribed to them in this section: (a) The term trade-mark as used herein includes any word, name, symbol, or device or any combination thereof adopted and used by a person to identify goods made or sold by him and to distinguish them from goods made or sold by others. Definitions. (b) The term person as used herein includes any individual, firm, partnership, corporation, association, union or other organization.

Page 136

(c) The term applicant as used herein includes the person filing an application for registration of a trade-mark under this Act, his legal representatives, successors or assigns of the person filing an application for registration of a trade-mark under this Act. (d) The term registrant as used herein includes the person to whom the registration of a trade-mark under this Act is issued, his legal representatives, successors or assigns of the person to whom the registration of a trade-mark under this Act is issued. (e) For the purposes of this Act, a trade-mark shall be deemed to be used in this State when it is placed in any manner on the goods or their containers or on the tags or labels affixed thereto and such goods are sold or otherwise distributed in this State. Section 7. That a trade-mark shall be entitled to registration unless it; (a) consists of or comprises immoral, deceptive or scandalous matter; or (b) consists of or comprises matter which may disparage or falsely suggest a connection with persons, living or dead, institutions, beliefs, or national symbols, or bring them into contempt, or persons, living or dead, institutions, beliefs, or national symbols, or bring them into contempt, or disrepute; or Registration, grounds for refusal. (c) consists of or comprises the flag or coat of arms or other insignia of the United States, or of any State or municipality, or of any foreign nation, or any simulation thereof; or (d) consists of or comprises the name, signature or portrait of any living individual, except with his written consent; or (e) consists of a mark which, (1) when applied to the goods of the applicant, is merely descriptive or deceptively

Page 137

misdescriptive of them, or (2) when applied to the goods of the applicant is primarily geographically descriptive or deceptively misdescriptive of them, or (3) is primarily merely a surname; or (f) consists of or comprises a trade-mark which so resembles a trade-mark registered in this State or a trade-mark or trade name previously used in this State by another and not abandoned, as to be likely, when applied to the goods of the applicant, to cause confusion or mistake or to deceive; or (g) consists of or comprises a trade-mark which so resembles a trade-mark registered in the United States Patent Office by another and not abandoned, as to be likely, when applied to the goods of the applicant, to cause confusion or mistake or to deceive, provided, however, that should applicant prove that he is the owner of a concurrent registration in the United States Patent Office of his trade-mark covering an area including this State, applicant may register his trade-mark hereunder. Section 8. Subject to the limitations set forth in this Act, any person who adopts and uses a trade-mark in this State, may file in the office of the Secretary of State, on a form to be furnished by the Secretary of State, an application for registration of such trade-mark setting forth, but not limited to; Application for registration. (a) the name and business address of the person applying for such registration; and, if a corporation, the State of incorporation, (b) a description of the goods in connection with which the mark is used and the mode or manner in which the mark is used in connection with such goods and the class in which such goods fall, (c) the date when the trade-mark was first used anywhere, as well as the date when it was first used in this State by the applicant or his predecessor in business, and

Page 138

(d) a statement that no other person has a registration of the same or a similar trade-mark in the United States Patent Office for the same or similar goods or a statement that applicant is the owner of a concurrent registration in the United States Patent Office of his trade-mark covering an area including this State. The application shall be signed and verified by the applicant, shall be accompanied by a specimen or facsimile of such trade-mark in triplicate and a filing fee of five dollars ($5.00), payable to the Secretary of State. Section 9. Upon compliance by the applicant with the requirements of this Act, the Secretary of State shall cause a certificate of registration to be issued and delivered to the applicant. The certificate of registration shall be issued under the signature of the Secretary of State and the seal of the State, and it shall show the name and business address and, if a corporation, the State of incorporation, of the person claiming ownership of the trade-mark, the date claimed for the first use of the trade-mark anywhere and the date claimed for the first use of the trade-mark in this State, the class of goods and a description of the goods on which the trade-mark is used, a reproduction of the trade-mark, the registration date and the term of the registration. Certificate of registration. Any certificate of registration issued by the Secretary of State under the provisions hereof or a copy thereof duly certified by the Secretary of State shall be admissible in evidence as competent and sufficient proof of the registration of such trade-mark in any action or judicial proceedings in any court of this State. Section 10. Registration of a trade-mark hereunder shall be effective for a term of ten years from the date of registration and, upon application filed within six months prior to the expiration of such term, on a form to be furnished by the Secretary of State, the registration may be renewed for a like term. A renewal fee of five dollars ($5.00) payable to the Secretary of State, shall

Page 139

accompany the application for renewal of the registration. Effective term, renewals, etc. A trade-mark registration may be renewed for successive periods of ten years in like manner. The Secretary of State shall notify registrants of trade-marks hereunder of the necessity of renewal within the year next preceding the expiration of the ten years from the date of registration by writing to the last known address of the registrants. Any registration in force on the date on which this Act shall become effective shall expire ten years from the date of the registration or of the last renewal thereof or one year after the effective date of this Act, whichever is later, and may be renewed by filing an application with the Secretary of State on a form furnished by him and paying the aforementioned renewal fee therefor within six months prior to the expiration of the registration. The Secretary of State shall within six months after the effective date of this Act notify all registrants of trade-marks under previous Acts of the date of expiration of such registrations unless renewed in accordance with the provisions of this Act by writing to the last known address of the registrants. Section 11. Any trade-mark and its registration hereunder shall be assignable with the good will of the business in which the trade-mark is used, or with that part of the good will of the business connected with the use of and symbolized by the trade-mark. Assignment shall be by instruments in writing duly executed and may be recorded with the Secretary of State upon the payment of a fee of five dollars ($5.00) payable to the Secretary of State who, upon recording of the assignment, shall issue in the name of the assignee a new certificate for the remainder of the term of the registration or of the last renewal thereof. An assignment of any registration under this Act shall be ineffective as against a subsequent purchaser for value without notice unless it is recorded

Page 140

with the Secretary of State prior to such subsequent purchase. Assignment of trade-marks. Section 12. The Secretary of State shall keep for public examination a record of all trade-marks registered or renewed under this Act. Records. Section 13. The Secretary of State shall cancel from the register: (1) after one year from the effective date of this Act, all registrations under prior Acts which are more than ten years old and not renewed in accordance with this Act; (2) any registration concerning which the Secretary of State shall receive a voluntary request for cancellation thereof from the registrant or the assignee of record; Cancellation. (3) all registrations granted under this Act and not renewed in accordance with the provisions hereof; (4) any registration concerning which a court of competent jurisdiction shall find (a) that the registered trade-mark has been abandoned (b) that the registrant is not the owner of the trade-mark, (c) that the registration was granted improperly, (d) that the registration was obtained fraudulently, (e) that the registered trade-mark is so similar, as to be likely to cause confusion or mistake or to deceive, to a trade-mark registered by another person in the United States Patent Office, prior to the date of the filing of the application for registration by the registrant hereunder, and not abandoned; provided, however, that should the registrant prove he is the owner of a concurrent

Page 141

registration of his trade-mark in the United States Patent Office covering an area including this State, the registration hereunder shall not be canceled. (f) when a court of competent jurisdiction shall order cancellation of a registration on any ground. Section 14. The following general classes of goods are established for convenience of administration of this Act, but not to limit or extend the applicant's or registrant's rights, and a single application for registration of a trade-mark may include any or all goods upon which the trade-mark is actually being used comprised in a single class, but in no event shall a single application include goods upon which the trade-mark is being used which fall within different classes of goods. The said classes are as follows: Classes of goods. 1. Raw or partly prepared materials. 2. Receptacles. 3. Baggage, animal equipments, portfolios, and pocket-books. 4. Abrasives and polishing materials. 5. Adhesives. 6. Chemicals and chemical compositions. 7. Cordage. 8. Smokers' articles, not including tobacco products. 9. Explosives, firearms, equipments, and projectiles. 10. Fertilizers. 11. Inks and inking materials. 12. Construction materials. 13. Hardware and plumbing and steam-fitting supplies. 14. Metals and metal casting and forgings. 15. Oils and greases. 16. Paints and painters' materials. 17. Tobacco products. 18. Medicines and pharmaceutical preparations. 19. Vehicles. 20. Linoleum and oiled cloth. 21. Electrical apparatus, machines, and supplies. 22. Games, toys, and sporting goods. 23. Cutlery, machinery, and tools, and parts thereof.

Page 142

24. Laundry appliances and machines. 25. Locks and safes. 26. Measuring and scientific appliances. 27. Horological instruments. 28. Jewelry and precious-metal ware. 29. Brooms, brushes, and dusters. 30. Crockery, earthenware, and porcelain. 31. Filters and refrigerators. 32. Furniture and upholstery. 33. Glassware. 34. Heating, lighting, and ventilating apparatus. 35. Belting, hose, machinery packing, and nonmetallic tires. 36. Musical instruments and supplies. 37. Paper and stationery. 38. Prints and publications. 39. Clothing. 40. Fancy goods, furnishings, and notions. 41. Canes, parasols, and umbrellas. 42. Knitted, netted and textile fabrics, and substitutes therefor. 43. Thread and yarn. 44. Dental, medical, and surgical appliances. 45. Soft drinks and carbonated waters. 46. Foods and ingredients of foods. 47. Wines. 48. Malt beverages and liquors. 49. Distilled alcoholic liquors. 50. Merchandise not otherwise classified. 51. Cosmetics and toilet preparations. 52. Detergents and soaps. Section 15. Any person who shall for himself, or on behalf of any other person, procure the filing or registration of any trade-mark in the office of the Secretary of State under the provisions hereof, by knowingly making any false or fraudulent representation or declaration, verbally or in writing, or by any other fraudulent means, shall be liable to pay all damages sustained in consequence of such filing or registration, to be recovered by or on behalf of the party injured thereby in any court of competent jurisdiction. Fraudulent representations.

Page 143

Section 16. Subject to the provisions of Section 18 hereof any person who shall (a) use, without the consent of the registrant, any reproduction, counterfeit, copy, or colorable imitation of a trade-mark registered under this Act in connection with the sale, offering for sale, or advertising of any goods on or in connection with which such use is likely to cause confusion or mistake or to deceive as to the source of origin of such goods; or Civil actions for damages. (b) reproduce, counterfeit, copy or colorably imitate any such trade-mark and apply such reproduction, counterfeit, copy or colorable imitation to labels, signs, prints, packages, wrappers, receptacles, or advertisements intended to be used upon or in connection with the sale or other distribution in this State of such goods; shall be liable to a civil action by the owner of such registered trade-mark for any or all of the remedies provided in Section 17 hereof, except that under Subsection (b) hereof the registrant shall not be entitled to recover profits or damages unless the acts have been committed with knowledge that such trade-mark is intended to be used to cause confusion or mistake or to deceive. Section 17. Any owner of a trade-mark registered under this Act may proceed by suit to enjoin the manufacture, use, display or sale of any counterfeits or imitations thereof and any court of competent jurisdiction may grant injunctions to restrain such manufacture, use, display or sale as may be by the said court deemed just and reasonable, and may require the defendants to pay to such owner all profits derived from such wrongful manufacture, use, display, or sale, and all damages suffered by reason of such wrongful manufacture, use, display, or sale, or both profits and damages. The enumeration of any right or remedy herein shall not affect a registrant's right to prosecute under any penal law of this State. Injunction. Section 18. Nothing herein shall adversely affect the rights or the enforcement of rights in trade-marks acquired

Page 144

in good faith at any time at common law. Common law rights. Section 19. If any provision hereof, or the application of such provision to any person or circumstance is held invalid, the remainder of this Act shall not be affected thereby. Section 20. This Act shall be in force and take effect on approval of Governor after its enactment but shall not affect any suit, proceeding or appeal then pending. Section 21. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 14, 1952. INSURANCE COMPANIESLICENSING. No. 731 (Senate Bill No. 336). An Act to provide for the licensing of domestic and foreign insurance companies and fraternal benefit societies desiring to engage in business in Georgia; to require that such companies obtain annual licenses from the Insurance Commissioner; to provide the procedure with respect thereto; to provide for consideration of applications for such licenses by the Insurance Commissioner; to authorize the Insurance Commissioner to require any applicant for a license or renewal of a license to furnish information as to its financial condition and its mode of operation; to provide for the granting or refusal of such license and the renewal of such license; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. No insurance company chartered by this State or by another State or a foreign government, and no fraternal benefit society, shall transact any business

Page 145

of insurance in this State without first procuring a license from the Insurance Commissioner of Georgia, and no such insurance company or fraternal benefit society shall continue in the business of insurance in this State, or to transact any such business in this State after the expiration of its license, without renewing the same. License. Section 2. All original and renewal licenses shall expire on June 30th following the date of their issuance. Expiration. Section 3. Every insurance company chartered by this State or by another State or a foreign government, and every fraternal benefit society, which may desire to begin the transaction of the business of insurance of this State, shall file with the Insurance Commissioner an application for license in such form as the Insurance Commissioner may require. Such application shall set forth the names and addresses of all general officers of the company, with the number of shares of capital stock of the company held by or for each such general officer, or by others for his benefit, and the percentage of the total capital stock of the company held by each such general officer. The application shall also set forth the date on which the company began to do business, and list the States in which it is admitted to do business. The application shall set forth such further facts as the Insurance Commissioner may deem necessary and proper for consideration in passing upon the company's application for license. The application shall be accompanied by the financial statement and other facts required by Section 56-402 of the Code of Georgia of 1933, on forms prescribed by the Insurance Commissioner. Application. Section 4. The Insurance Commissioner may require such additional information as in his discretion he may deem necessary in considering the application of the company for a Georgia license. Additional information. Section 5. The Insurance Commissioner shall consider the application, and if, upon consideration of the facts set forth in the application, the financial statement of the company and such other evidence as he may require, he

Page 146

shall determine that the company has fully complied with the laws of Georgia regulating the business of insurance, and is satisfied that the financial statement of the company is correct, that it is maintaining proper reserves, is solvent, and has invested its reserves in sound assets, and if he is of the opinion that the company's financial condition and affairs are sound and such that its transaction of business will not be hazardous to its policyholders, its creditors or the public, he shall issue a license to the company to transact business in this State. Such license shall expire on June 30th following the date of its issue. In determining whether the company has complied with the laws of Georgia, the Insurance Commissioner may consider whether or not it has violated any statue of the State regulating the business of insurance or engaged in any unfair trade practices prohibited by the laws of Georgia, whether or not it has been found guilty of any such violation. Consideration of application. Section 6. Any such insurance company chartered by the laws of this State or by another State or any foreign government, and any fraternal benefit society, which may desire to continue in business in this State after the expiration of its original license, shall file its application to renew its license on or before the first day of March preceding the expiration of such license. Such application for renewal shall be on such form as may be prescribed by the Insurance Commissioner, and he may, in his discretion, require any company applying for a renewal license to furnish to him in a supplementary form attached to the application for renewal all of the things required by this Act to be set forth in the original application, and such other information as he may deem advisable to consider the application for renewal of such company's license. It shall be accompanied by the statement and other facts required by Section 56-402 of the Code of Georgia showing the financial condition of the company on the 31st day of December then next preceding, on forms prescribed by the Insurance Commissioner. Application to renew license. Section 7. When such application for renewal of its

Page 147

license has been filed by any such insurance company or fraternal benefit society, the Commissioner shall consider the same, and if he is satisfied, upon consideration of all the facts and of the matters and things required by this Act to be considered in passing upon an application for an original license, that the license of such company shall be renewed, he shall renew the same. Renewal. Section 8. Every application for a renewal license shall be considered by the Commissioner as promptly as possible, and he shall notify the applicant on or before the 30th day of June following the filing of the application, or as soon thereafter as may be practicable, of his action on the application. Provided, however, that pending consideration of the application after June 30th, and notice from the Commissioner of his action thereon, the applicant may continue its business until notified that its application for renewal of its license has been denied. The Commissioner may conduct such hearings as he may deem necessary in passing upon any application for an original license or for the renewal of any annual license. In so doing, he may summon witnesses, administer oaths, and receive parole and documentary evidence. He may conduct such hearings within or without the State, in person or by his duly authorized deputy or agent. Consideration of application; powers of Commissioner. When the Commissioner shall tentatively determine that any application for a renewal license should be denied, he shall before finally denying such application notify the applicant of his tentative conclusion and his reasons therefor, and the applicant shall be entitled to a hearing before the Commissioner upon written request therefor, filed within ten days after notice of the Commissioner's tentative conclusion. Such hearing shall be held within thirty days from such request for a hearing. The Commissioner shall hear such relevant evidence as the applicant may submit, whether parol or documentary, and shall summor witnesses on behalf of the applicant to testify. He may hold such hearing within or without the State, in person, or by his authorized agent or deputy. He shall consider all the evidence advanced on said hearing in passing upon the application. He shall,

Page 148

within ten days after the hearing is concluded, notify the applicant of his final action on the application for a renewal license. Hearing on intended denial. Section 9. Every original and renewed application shall be accompanied by the fee required by law, which shall be returned to the applicant if the application is finally denied. Fees. Section 10. This Act shall apply to all applications for renewal of licenses heretofore filed by such insurance companies or fraternal benefit societies which at the time of the approval of this Act, are pending before the Insurance Commissioner: Provided, however, that no pending application shall be deemed insufficient because it is not made on the form authorized by this Act to be prescribed by the Insurance Commissioner, but the filing of the annual statement by such company shall be deemed an application for the renewal of its license; Provided, further that the Insurance Commissioner may, in his discretion, require the company to furnish such information as would be disclosed by the form of application prescribed by him, and such additional information as he may deem necessary for a proper consideration of the pending application, provided, however, nothing contained in this Act shall be construed to deny to any applicant for a license any existing right to review by the courts of the Commissioner's action as now provided by law. Pending applications. Section 11. This Act shall supersede the existing provisions of law insofar as they relate to the filing of applications for original and renewal licenses by insurance companies and fraternal benefit societies. Section 12. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 149

ANNULMENT OF MARRIAGES. No. 732 (House Bill No. 203). An Act to provide for the annulment of marriages in certain instances; to provide certain procedures therefor; 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 1. Annulment of marriages now or hereafter declared void by law may be granted by the superior court judges of this State, except that annulments may not be granted in instances where children are born or to be born as a result of the marriage. Grounds. Section 2. Parties who enter into such marriages shall have the right to file a petition for annulment or a petition for divorce, if grounds for divorce exist. Section 3. A petition for annulment may be filed by next friend for minors or persons of unsound mind. Section 4. All matters of service, jurisdiction, procedure, residence, pleading and practice for obtaining an annulment of marriage shall be the same as those now or hereafter provided by law for obtaining a divorce, with the exception that a decree of annulment may be ordered at anytime, in open court or in chambers, when personal service is had at least 30 days beforehand and no contest or answer is filed. Procedure. Section 5. A decree of annulment, when ordered or rendered, shall have the effect of total divorce between the parties of such void marriages, and shall return the parties thereto to their original status before marriage, but a decree of annulment shall not operate to relieve any parties thereto of criminal charges or responsibilities occasioned by such marriage. Effect of decree. Section 6. All laws and parts of laws in conflict with this Act be and the same hereby repealed. Approved February 15, 1952.

Page 150

BAR EXAMINATIONSQUALIFICATIONS OF APPLICANTS. Code 9-103 amended. No. 734 (House Bill No. 716). An Act to amend an Act approved February 15, 1950, as contained in the Georgia Laws of 1950 at pages 173 and 174, and known as Code Section 9-103 of the Code of Georgia of 1933, so as to provide period of bona fide residence before making application to stand the State bar examination; 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 9-103 of the Code of Georgia of 1933, as amended by an Act approved February 15, 1950, and as found in the Georgia Laws of 1950, pages 173 and 174, reading as follows: Any citizen, of good moral character and at least 21 years of age, who has the educational qualifications provided in this section and who has undergone a satisfactory examination as hereinafter prescribed, may practice law. An applicant for such examination shall have either a high school education or its substantial equivalent. An applicant for such examination shall further have either successfully completed two years of legal study in a law school or shall have read law for a period of two years in the office of one or more practicing members of the bar in Georgia or under such practitioner or practitioners tutelage, be repealed and that a new section to be known as Section 9-103 be substituted in lieu thereof as follows: Code 9-103 amended. 9-103: Any citizen, who has been a bona fide resident of Georgia for eighteen (18) months or more next preceding his or her application to stand the State bar examination, and of good moral character and at least 21 years of age who has the educational qualifications provided in this section and who has undergone a satisfactory examination as hereinafter prescribed, may practice

Page 151

law. An applicant for such examination shall have either a high school education or its substantial equivalent. An applicant for such examination shall further have either successfully completed two years of legal study in a law school or shall have read law for a period of two years in the office of one or more practicing members of the bar in Georgia or under such practitioners tutelage. Qualifications of applicants. 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 15, 1952. HOSPITAL BONDSUSE OF SURPLUS. No. 735 (House Bill No. 887). An Act to provide for the use and application of the proceeds of the sale of bonds voted, issued and sold by any county or municipality of this State for the purpose of matching State and Federal allocations and contributions and building and equipping hospitals, by authorizing such counties and municipalities to apply any excess of funds from such bond issues above the cost to such county or municipality of building and equipping the same, for whatever reason existing, to defraying the costs of supplies for and of opening and operating such hospital and/or to the cost of constructing a nurses's home to be used in connection therewith; 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 when any county or municipality of this State has voted, issued and sold, or that may hereafter vote, issue and sell bonds with the proceeds of which to match State and Federal allocations and contributions and to build and equip a hospital in such county or municipality,

Page 152

and because of increased contributions thereto by the State or the Federal Government the cost thereof is less than the architects or engineers estimate, or for other reasons there is an excess over the cost to such county or municipality in the proceeds of the sale of such bonds, that such county or municipality acting by and through its governing authority may apply such excess to the cost of supplies for and of opening and operating such hospital and/or to the cost of constructing and equipping a nurses's home to be used in connection therewith. Surplus. Section 2. That such excess of bond issues may be used and so applied whether such hospital is built and equipped through a contract made by such county or municipality directly or through a hospital authority under the Hospital Authorities Law of which such county or municipality is a participating unit. 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. Approved February 15, 1952. GEORGIA HISTORICAL COMMISSION FUNDS. No. 736 (House Bill No. 839). An Act to amend an Act approved February 21, 1951 (Ga. L. 1951, p. 789), entitled an Act to create the Georgia Historical Commission, by striking therefrom paragraph (a) of Section 15, which paragraph prohibits expenditure of State funds by said Commission unless appropriated by the General Assembly; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved February 21, 1951 (Ga.

Page 153

L. 1951, p. 789), creating the Georgia Historical Commission, is hereby amended by striking therefrom paragraph (a) of Section 15, prohibiting expenditure of State funds without appropriation by the General Assembly, towit: (a) No State funds shall be expended under the provisions of this Act unless appropriated by the General Assembly for this purpose, so that said section when so amended shall read as follows: Section 15. For carrying out any of the above stated objects, the commission 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, and such grants or gifts shall be held and administered subject to the provisions of this Act. Funds. The State Budget Bureau is hereby authorized to make an allotment of funds annually from the emergency funds in an amount sufficient to meet the necessary operating cost of the Georgia Historical Commission in the discretion of the Budget Bureau. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. GARNISHMENT. Code 46-101 amended. No. 737 (House Bill No. 508). An Act to amend Section 46-101 of the Code of Georgia, 1933, relating to the right to writ and wages exempt until after judgment from garnishment, so as to provide that sharecroppers' wages shall also be exempt

Page 154

until after judgment; 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 Section 46-101 of the Code of Georgia, 1933 be and the same is hereby amended by inserting after the word defendant and before the word provided, in line 6 thereof, the words, Provided further that the wages of a share cropper shall also be exempt from garnishment until after final judgment shall have been had against said share cropper, so that said section, as amended, shall read as follows: Code 46-101 amended. 46-101. In cases where suit shall be pending, or where judgment shall have been obtained, the plaintiff shall be entitled to the process of garnishment under the following regulations: Provided, however, no garnishment shall issue against the daily, weekly or monthly wages of any person residing in this State until after final judgment shall have been had against said defendant: Provided further that the wages of a sharecropper shall also be exempt from garnishment until after final judgment shall have been had against said share cropper: Provided further, that nothing in this section shall be construed as abridging the right of garnishment in attachment before judgment is obtained. New section. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. MORTGAGES AND CONVEYANCES TO SECURE DEBT. No. 738 (House Bill No. 888). An Act to provide for the effect of permission to the debtor to exercise dominion over or use the proceeds

Page 155

of any property conveyed, assigned or mortgaged as security for any debt; to repeal 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 1. In case any property is conveyed, assigned or mortgaged as security for any debt, permission to the debtor to exercise dominion over or to use such property or the proceeds thereof or any part thereof shall not cause such conveyance, assignment or mortgage to be deemed fraudulent or create a presumption of fraud as to creditors. Effect of permission to debtor to exercise dominion. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Appreved February 15, 1952. STATE BOARD OF EDUCATION INSPECTION COMMITTEES. No. 739 (House Bill No. 967). An Act to authorize the State Board of Education to appoint committees composed of members of the board to travel and inspect the institutions under its jurisdiction and control; to provide for payment of expenses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The State Board of Education shall be authorized and empowered to appoint committees, composed of members of such board as a majority vote of the board may determine, to travel within the State of Georgia and inspect the institutions and facilities under

Page 156

its jurisdiction and control, and such members of said committees so appointed shall be entitled to and be reimbursed from the funds of the State Department of Education for their per diem and actual travel expenses incurred by such inspections as now provided by law for members of the State Board of Education. Inspection committees. Per diem. Section 2. The provisions of this Act shall in no way authorize the State Board of Education to hold meetings of the board at any other place than that now fixed and provided by law. Board meetings. Section 3. The State Board of Education shall be reimbursed from the funds of the State Department of Education in the sum of $650.22 for the year ended June 30, 1950 and $914.34 for the year ended June 30, 1951 for expenses incurred by the members of the State Board of Education in inspecting the institutions and facilities under its jurisdiction and control, as shown by the report of examination of the State Department of Education for the year ended June 30, 1951, as made by the State Auditor. The above total amounts shall be reimbursed to each member in the proportionate amount which such member has refunded to the State Department of Education, as shown in the above Auditor's report. Reimbursement to State Board. Section 4. No committee appointed under the provisions of this Act shall be authorized to travel and inspect more than three (3) days in each month. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 157

COOPERATIVE MARKETING ASSOCIATIONS. Code 65-10165-111 repealed. No. 740 (House Bill No. 671). An Act to repeal Title 65, Sections 101 to 111 inclusive of the 1933 Code of Georgia (as found in the Acts of 1920, pages 125 to 129 inclusive), which provides for the creation of cooperative marketing associations for profit and defines and regulates their powers, privileges and responsibilities, as well as prohibitions and penalties related thereto. Be it enacted by the General Assembly of Georgia, and it is enacted by the authority of the same: Section 1. Title 65, Sections 101 and 102 and 103 and 104 and 105 and 106 and 107 and 108 and 109 and 110 and 111 of the 1933 Code of Georgia (as found in the Acts of 1920, pages 125 and 126 and 127 and 128 and 129) which is an Act to authorize the formation of co-operative marketing associations; to define their powers to regulate their manner of incorporation, to prohibit all persons, corporations, or associations not organized under this Act from using the word cooperative as a part of his or its business, or corporate name as a trade mark or designation, and providing penalties for so doing; to grant them the power to sue or to be sued, and to hold and own property in its own name, and for other purposes, which said sections are as follows: (Organization of association: capital stock: application: title: dividend: reserve: profits.)Five or more citizens of the State may associate themselves together with such other persons as they desire for the purpose of conducting any agricultural, dairy, mercantile, manufacturing, mechanical, or other business on the co-operation plan, either with or without capital stock, but when the organization is organized or conducted for profit, it shall have capital stock, and when the purpose of the members is for mutual help only, no capital

Page 158

stock shall be required: Provided, that the provisions of this law shall apply only to those persons engaged in agricultural pursuits, dairy business, nut growers and fruit growers. The title of such corporation shall begin with The, and end with association, company, corporation, exchange, society or union. For the purpose of this law the cooperative plan shall be construed to mean a business corporation, when organized with a capital stock, that distributes the net profits of the business, by: First, the payment of a fixed dividend not to exceed eight percent on its capital stock; second, setting aside a fixed percent, annually not to exceed 10 percent. of the remaining profits until the reserve fund reaches an amount not to exceed 50 percent. of the capital stock; third, dividing the remaining profits each year among the stockholders or patrons, or both as provided by bylaws, in proportion to patronage: Provided, that any agricultural or dairy business incorporated here-under, shall have the right to manufacture and deal in any article necessary to the conduct of its business. Repealed section. (Articles of incorporation)The incorporators shall sign and acknowledge written articles of incorporation, which shall contain the name of the corporation, the names and residences of the persons forming same, the purposes of the organization, the principal place of business, the amount of capital stock, if any, the number of shares and par value of each share, the number of directors, and the names of those selected for the first term, and the time for which the corporation is to continue, not to exceed 50 years. Same. (Certified copy of articles of incorporation filed.)A certified copy of the articles of incorporation shall be filed with the Secretary of State, who shall file them, and in his discretion issue his official acknowledgment of said filing which shall be returned to said corporation for which service he shall receive the sum of $1. A certified copy of the original articles of incorporation and of the certificate of filing of the Secretary of State shall be filed with and recorded by the clerk of the superior court in the charter book of the county in which said

Page 159

corporation has its office or principal place of business, and for which said clerk shall be paid the sum of $3. Said clerk shall thereupon deliver to said corporation a certificate of such filing and recording which is hereby made its certificate of incorporation and right to commence business as such. Same. (Amount of capital stock.)A charter under this law may be granted for a corporation with any amount of capital stock. No corporation organized under this law with capital stock shall commence business until at least 20 percent. of its capital stock has been paid in in actual cash and a sworn statement to that effect has been filed with the Secretary of State. Same. (Directors: election, term of office, and removal. Officers. Voting by stockholders.)Every association shall be managed by a board of directors of not less than five. The directors shall be elected by and from the stock-holders of the association at such time and for such term of office as the bylaws may prescribe and shall hold office for the time for which elected and until their successors are elected and shall enter upon the discharge of their duties. A majority of the stockholders shall have the power at any regular or special stockholders' meetings legally called, to remove any director or official for cause, and fill the vacancy, and thereupon the directors or officials so removed shall cease to be directors or officials of said association. The officers of every such association shall be a president, one or more vicepresidents, a secretary and a treasurer, who shall be elected annually by the directors, and each of said officers must be a director of the association. The office of secretary and treasurer may be combined. Each stock-holder shall be entitled to only one vote on all matters regardless of the amount of stock held or owned. Voting by written proxy shall be permissible when the subject shall have been plainly specified in writing. Same. (Powers)Such association shall have the right to carry on the business for which it was created, or any branches thereof, or any other business. Such association

Page 160

shall have and may exercise the powers authorized by this Chapter and all other powers necessarily incidental thereto, with such powers as may be exercised by private corporations under the law, where the same are not inconsistent with those granted by this Chapter. A corporation operating under this Chapter may buy, sell, and own real estate and other property, sue and be sued in its corporate name, and may subscribe for, own, hold, and vote stock in any other similar corporation, or become a member of such corporation where organized without capital stock. Same. (Stock ownership limit.)No person shall be allowed to own or have an interest of more than 20 percent. of the capital stock of such corporation. Same. (By laws.)Such associations shall have the power to adopt bylaws prescribing qualifications for membership; the manner of becoming a member; on what conditions and when membership shall cease, and the manner of expulsion of a member; the duties of the directors and officials; the manner of distributing the profits of the business; and such other rules and regulations for its officials and members as will tend to make the corporation an effective business organization. Same. (Annual report. Application of law to corporations operating under other laws.)Each corporation organized under the provision of this law shall make an annual report to the Secretary of State: Provided, such cooperative corporations shall be required to report the names of its stockholders and the amount of stock owned by each for such years only as may be required by the Secretary of State. All cooperative corporations, companies or associations heretofore organized and doing business under prior statutes, or which have attempted to organize and do business, shall have the benefit of the provision of this law, and may be bound thereby on the paying of the fees provided for in this law and filing with the Secretary of State a written declaration signed and sworn to by the president and secretary, to the effect that such cooperative corporation or association

Page 161

has by a majority vote of the stockholders decided to accept the benefit of and be bound by the provisions of this law. No association organized under this law shall be required to do or perform anything not specifically required herein in order to become a corporation or to continue its business as such. Same. (Title cooperative, use of.)No corporation, company or association hereafter organized or doing business for profit in this State, shall be entitled to use the title cooperative as part of its corporate or business name or title, unless it has complied with the provisions of this law and any corporation, association or company violating the provisions of this section may be enjoined from doing business under such name, at the instance of a stockholder or any association legally organized hereunder. Same. (Dissolution.)Any cooperative corporation, company or association organized under the term of this law may dissolve on written request by two-thirds of its members. Same. Shall be and the said sections, each and singularly, are repealed in their several entirety. Section 2. A cooperative corporation for profit formed under and existing by virtue of the aforedescribed Title 65, Section 101 to 111 inclusive (as found in the Acts of 1920, pages 125 to 129 inclusive) prior to the adoption of this, its repealing Act, until or unless it shall reincorporate or incorporate under the subsisting statutes of Georgia, shall continue to be governed by the provisions of Tile 65, Sections 101 to 111 inclusive (as found in the Acts of 1920, pages 125 to 129 inclusive), except that the charter of said cooperative corporation shall not be renewed upon the date of expiration set forth in said charter. Existing corporations. Approved February 15, 1952.

Page 162

PLEADING AND PRACTICE. Code 81-301 amended. No. 742 (House Bill No. 772). An Act to amend Section 81-301 of the Code of Georgia of 1933, as amended, which section relates to the filing of demurrers and pleas; so as to provide for service of demurrers and pleas; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 81-301 of the Code of Georgia of 1933, as amended, which section provides for the filing of demurrers and pleas, is hereby amended by adding at the end thereof the following: All demurrers, pleas, and cross-actions of the defendant and all demurrers of the plaintiff to the defendant's answer or other pleas shall, prior to filing, be served upon the opposite party or his attorney. Service may be shown by written acknowledgment, or by the certificate of counsel, or by the affidavit of the person who delivered or mailed the pleadings, showing that service has been made as above described. so that said section when so amended shall read as follows: Code 81-301 amended. A defendant may either demur, plead or answer to the petition, or may file one or more or all of these defenses at once without waiving the benefit of either; or he may file two or more pleas to the same action. All demurrers and pleas of the defendant shall be filed in or before the time stated in the process as the appearance day. All demurrers of the plaintiff to the defendant's answer or other pleas shall be filed within 15 days after such defensive pleadings are filed. All demurrers, pleas, and cross-actions of the defendant and all demurrers of the plaintiff to the defendant's answer or other pleas shall, prior to filing, be served upon the opposite party or his attorney. Service may be shown by written acknowledgment,

Page 163

or by the certificate of counsel, or by the affidavit of the person who delivered or mailed the pleadings, showing that service has been made as above described. Modes of defense. Service. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. COMMITMENT OF INSANE OR INCOMPETENT VETERANS. Code 49-813 amended. No. 744 (House Bill No. 515). An Act to amend Section 49-813 of the 1933 Code of Georgia, which section refers to the commitment of incompetent or insane veterans to a United States Veterans Bureau Hospital by striking and repealing said section in its entirety and substituting in lieu thereof a new section covering the same subject matter. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That Section 49-813 of the Code of Georgia, which refers to the commitment of incompetent or insane veterans to a United States Veterans Bureau Hospital be and the same is hereby repealed in its entirety, and a new section substituted in lieu thereof as follows: Code 49-813. Section 49-813. Whenever, in any proceeding under the laws of this State for the commitment of a person alleged to be of unsound mind or otherwise in need of confinement in a hospital or other institution for his proper care, it is determined that commitment to a hospital for mental disease or other institution is necessary for safekeeping or treatment and it appears that such person is

Page 164

eligible for hospital care or treatment by the Veterans Administration or other agency of the United States Government, the court, upon receipt of a certificate from the Veterans Administration or such other agency showing that facilities are available and that such person is eligible for care or treatment therein, may commit such person to said Veterans Administration or other agency. The person whose commitment is sought shall be personally served with notice of the pending commitment proceeding and nothing in this Act shall affect his right to appear and be heard in the proceedings. Upon commitment, such person, when admitted to any hospital operated by any such agency of the United States, within or without this State, shall be subject to the rules and regulations of such agency, and the chief officer of any hospital of the Veterans Administration or institution operated by any other agency of the United States to which the person is so committed shall with respect to such person be vested with the same powers and authority as now exercised by the Superintendent of the Milledgeville State Hospital with respect to retention of custody, transfer, parole or discharge. Provided that if the veteran shall choose to defend such action and shall so demand, he shall be tried before a lunacy commission in the court of ordinary having jurisdiction, in the same manner as is provided for other lunatics, idiots, and persons non compos mentis in Section 49-604. Commitment of incompetent or insane veterans. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. LAND REGISTRATION. Code 60-422, 60-424 amended. No. 746 (House Bill No. 258). An Act to amend Sections 60-422 and 60-424 of the 1933 Code of Georgia so as to provide that a decree of registration

Page 165

shall operate to free the registered land from further registration unless otherwise expressly provided, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Code Section 60-422 of the 1933 Code of Georgia be amended by adding the following thereto: The decree of registration shall operate to free the registered land from further registration unless it expressly provides that said land shall remain subject to the provisions of the Land Registration Act. Section 2. That Code Section 60-424 of the 1933 Code of Georgia be amended by adding the following thereto: The provisions of this section shall not apply unless the decree of registration expressly provides that said land shall remain subject to the provisions of the Land Registration Act. Section 3. All laws and parts of laws in conflict of this Act are hereby repealed. Approved February 15, 1952. TRANSFER OF VETERANS COMMITTED TO MILLEDGEVILLE STATE HOSPITAL TO FEDERAL AGENCIES. Code 49-605 amended. No. 752 (House Bill No. 514). An Act to amend Section 49-605 of the 1933 Code of Georgia, which section refers to the commitment of persons to the Milledgeville State Hospital by adding at the end thereof a provision for the transfer from the Milledgeville State Hospital to any institution operated by the United States Veterans Administration or other agency

Page 166

of the United States Government for the care and treatment of incompetent or insane veterans where it develops that such committed person is eligible for treatment in any such institution, and to provide that in such transferred cases the order of commitment shall remain of full force and effect after transfer has been completed. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. That Section 49-605 of the Code of Georgia, the same providing for the commitment of patients to the Milledgeville State Hospital is hereby amended by adding thereto the following provision. Provided, however, that it should be made known that the person so committed is entitled to admission to a hospital operated by the United States Veterans Administration or other agency of the United States Government upon receipt of a certificate that facilities are available in any such institution operated by the Veterans Administration or other agency of the United States Government for the care and treatment of incompetent or insane persons, and that such person is eligible for such care or treatment, the Superintendent of the Milledgeville State Hospital is hereby authorized to negotiate and effect the transfer of any such patient to the Veterans Administration or other agency of the United States Government. Provided, however, that no such person shall be so transferred if he be confined pursuant to a charge or conviction of any crime or misdemeanor or if he shall have been acquitted of any such charge solely on the ground of insanity. Upon effecting any such transfer, the Superintendent shall notify the committing court thereof. Any person transferred as provided in this section shall be deemed to be committed to the Veterans' Administration or other agency of the United States Government pursuant to the original commitment the same as if he had been originally so committed, so that said section, as amended shall read as follows: Code 49-605 amended. Section 49-605. Upon such return finding the person

Page 167

to be as alleged in the petition, or within either of said classes, the ordinary shall appoint a guardian for him or commit him to the Milledgeville State Hospital. Provided, however, that should it later be made known that the person so committed is entitled to admission to a hospital operated by the United States Veterans Administration or other agency of the United States Government, upon receipt of a certificate that facilities are available in any such institution operated by the Veterans Administration or other agency of the United States Government for the care and treatment of incompetent or insane persons, and that such person is eligible for such care or treatment, the Superintendent of the Milledgeville State Hospital is hereby authorized to negotiate and effect the transfer of any such patient to the Veterans Administration or other agency of the United States Government. Provided, however, that no such person shall be so transferred if he be confined pursuant to a charge or conviction of any crime or misdemeanor or if he shall have been acquitted of any such charge solely on the ground of insanity. Upon effecting any such transfer, the Superintendent shall notify the committing court thereof. Any person transferred as provided in this section shall be deemed to be committed to the Veterans Administration or other agency of the United States Government pursuant to the original commitment the same as if he had been originally so committed. New section. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. WORKMEN'S COMPENSATIONEMPLOYER AND EMPLOYEE DEFINED. No. 754 (House Bill No. 420). An Act to amend Section 114-101 of the Code of Georgia, 1933, as amended, relating to the definition of employer

Page 168

for the purposes of the Workmen's Compensation Act so as to include in the definition of employer, cooperatives and non-profit corporations engaged in furnishing telephone service; 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 114-101 of the Code of Georgia, 1933, as amended, be and said section is hereby amended by inserting a new clause reading as follows: any telephone cooperative organized under the Rural Telephone Cooperative Act, (Ga. L. 1950, No. 673, pp. 192-219), or other cooperative or non-profit corporation engaged in furnishing telephone service, so that said Section 114-101 when so amended shall read as follows: Code 114-101 amended. Employer and employee definedEmployer shall include the State of Georgia and all departments thereof, any municipal corporation within the State and any political division thereof, any individual, firm, association or corporation engaged in any business operated for gain or profit, except as hereinafter provided, and the receiver or trustee of the same, any electric membership corporation organized under Chapter 344 of the Code of Georgia or other cooperative corporation engaged in rural electrification, including electric refrigeration cooperatives, any telephone cooperative organized under the Rural Telephone Cooperative Act, (Ga. L. 1950, No. 673, pp. 192-219), or other cooperative or non-profit corporation engaged in furnishing telephone service, and the legal representative of a deceased employer, using the service of another for pay. If the employer is insured, this term shall include his insurer as far as applicable. Section 2. Be it further enacted that all laws or parts of laws in conflict with this amendment be and they are hereby repealed. Approved February 15, 1952.

Page 169

DEEDSCERTIFIED COPY AS EVIDENCE. No. 756 (House Bill No. 632). An Act to provide for the admission in evidence of a certified copy of a deed more than thirty years old, where said deed has been recorded for more than thirty years, and where possession has been consistent therewith, without proof of execution; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. A certified copy of a deed more than thirty years old, where said deed has been recorded more than thirty years, and possession has been consistent with said deed, shall be admissible in evidence without proof of execution. Certified copy admissible, when. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. COMPENSATION BILLSHEARINGS ON. No. 757 (House Bill No. 992). An Act to require the Chairman of the State Highway Board, Director of the Department of Public Health and Secretary of State to hear the merits relative to any resolution or bill seeking compensation from the State of Georgia for injuries or damages sustained; to require said board to prepare a statement of the findings of the facts and recommendations to the committee to which such resolution or bill was referred; to provide for the transmission of such resolution or bill to said board; to provide for the manner of the hearing, and the effect of the findings of fact and recommendation;

Page 170

to provide for the issuance of subpoenas, taking of testimony, and notification and presence of witnesses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Whenever there shall be regularly introduced in either branch of the General Assembly by a member thereof a resolution or bill seeking compensation or reimbursement from the State of Georgia, or any of its departments or agencies, for any person who has been injured or damaged from whatsoever cause alleged and claimed, the Clerk of the House of Representatives or the Secretary of the Senate, as the case may be, shall forthwith transmit a certified copy of such resolution or bill to the Chairman of the State Highway Board, Director of the Department of Public Health and Secretary of State. Immediately after such resolution or bill has been received, the Chairman of the State Highway Board, Director of Public Health and Secretary of State shall set a date for a hearing, which shall be held as soon as practicable, and shall notify the member of the General Assembly who introduced the resolution or bill, the person for whose benefit the same was introduced, the Attorney-General, and such other persons as the said board deems necessary, including such persons as the said member of the General Assembly shall request in writing to the board to be so notified, the time and place of such hearing. Procedure after introduction of bill or resolution. Notice of hearing. Section 2. The Chairman of the State Highway Board, Director of the Department of Public Health and Secretary of State shall hear the sworn evidence concerning the matter at issue and shall prepare a statement of the findings of the relevant and material facts presented to said board, together with their determination of the merits of the matter and their recommendation as to the payment of the compensation or reimbursement being sought. This statement of the findings of the facts, determination and recommendation shall be immediately transmitted

Page 171

to the chairman of the committee of the House of Representatives or Senate, as the case may be, to which the resolution or bill was referred for consideration. Findings. Section 3. The chairman of the committee to which such resolution or bill was referred upon introduction, when receiving the findings, determination and recommendation of the Chairman of the State Highway Board, Director of the Department of Public Health and Secretary of State, shall immediately call a meeting of such committee, which committeee shall read and study the findings, determination, and recommendation of said board, and shall then decide whether or not to recommend to the House of Representatives or Senate, as the case may be, that said resolution or bill shall or shall not pass. Thereafter, such resolution or bill shall take the usual course of procedure as any other resolution or bill, as provided by law and the rules of the House of Representatives or Senate, as the case may be. Report to committee. Section 4. The findings of facts, determination, and recommendation of the Chairman of the State Highway Board, Director of the Department of Public Health and Secretary of State, relative to the matter shall not be considered in any way as binding on the committee to which said resolution or bill was referred for consideration or upon the members of the House of Representatives or Senate, but shall be treated as advisory only. Findings advisory only. Section 5. Relative to the hearing authorized by this bill, the Chairman of the State Highway Board, Director of the Department of Public Health and Secretary of State, shall have the power to issue subpoenas requiring the presence of such witnesses as it shall consider necessary, and it may direct the taking of testimony under the same rules as now pertaining to the taking of testimony of persons in civil cases in the superior courts. Power to subpoena. Section 6. All resolutions or bills subject to the provisions of this Act, which were introduced during the regular session of the General Assembly of 1951 and 1952, which have not been acted upon at such session, shall be

Page 172

considered by the session of the General Assembly convening in 1953 without the necessity for re-introduction at such session. Pending bills. Section 7. If any provision of this Act shall be declared unconstitutional by a court of competent jurisdiction, it shall not affect the validity of any other provisions of this Act. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. GUARDIANSLETTERS OF DISMISSION. Code 49-314 Amended. No. 758 (House Bill No. 512). An Act to amend Section 49-314 of the Code of Georgia, 1933, relating to the granting of letters of dismission to guardians, by adding to paragraph 4 thereof the words or that there is no longer a necessity for continuing the guardianship, and to provide how said section shall read when so amended. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same. Section 1. That Section 49-314 of the Code of Georgia, 1933, be and the same is hereby amended by adding to paragraph 4 thereof the words or that there is no longer a necessity for continuing the guardianship, so that said Code section when so amended shall read as follows: Code 49-314 amended. 49-314. Letters of dismission granted, when.Letters of dismission may be granted by the ordinary to any

Page 173

guardian, upon his compliance with the following provisions: 1. An application in writing, setting forth his full discharge of the duties of his trust. 2. An examination of his accounts and vouchers by the ordinary, to verify the truth of the application. 3. The publication of such application once a week for four weeks in the public newspaper in which the legal notices of the ordinary's office are usually published. 4. The examination of any objections filed, and proof to the ordinary that the ward is of age or that there is no longer a necessity for continuing the guardianship. New section. Section 2. That all laws and parts of laws in conflict with this Act be, and the same are hereby repealed. Approved February 15, 1952. ABANDONMENT OF CHILDRENPENALTY. Code 74-9902 Amended. No. 759 (House Bill No. 597). An Act to amend Section 74-9902 of the Code of Georgia of 1933, as amended, which section relates to the abandonment of children and the penalty therefor, so as to change the penalty provisions regarding abandonment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 74-9902 of the Code of Georgia of 1933, as amended, which section relates to the abandonment

Page 174

of children, and the penalty therefor, is hereby amended by adding after the first sentence thereof the following: Provided, however, if any father or mother shall wilfully and voluntarily abandon his or her child, leaving it in a dependent condition, and shall leave this State, he or she, as the case may be, shall be guilty of a felony and shall, upon conviction, be imprisoned in the penitentiary for not less than one nor more than three years, which shall be reducible to a misdemeanor. so that said Section when so amended shall read as follows: Code 74-9902 amended. 74-9902. If any father or mother shall wilfully and voluntarily abandon his or her child, leaving it in a dependent condition, he or she, as the case may be, shall be guilty of a misdemeanor. Provided, however, if any father or mother shall wilfully and voluntarily abandon his or her child, leaving it in a dependent condition, and shall leave this State he or she, as the case may be, shall be guilty of a felony and shall, upon conviction, be imprisoned in the penitentiary for not less than one nor more than three years, which shall be reducible to a misdemeanor. The wife and husband shall be competent witnesses, in such cases to testify for or against the other. A child thus abandoned by the father or mother shall be considered to be in a dependent condition when the father or mother charged with the offense does not furnish sufficient food and clothing for the needs of the child. The offense of abandonment shall be and is hereby declared to be a continuing offense. Former acquittal or conviction of said offense shall not be a bar to further prosecution therefor under this section; if it shall be made to appear that said child was in a dependent condition as defined herein for a period of thirty (30) days prior to the commencement of prosecution. New section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 175

EMPLOYEE'S RETIREMENT SYSTEMAMENDMENTS. No. 760 (House Bill No. 817). An Act to amend an Act entitled, An Act to establish an employees' retirement system, approved February 3, 1949 (Ga. L. 1949, p. 138), as amended by an Act approved February 17, 1950 (Ga. L. 1950, p. 416), as amended by an Act approved February 20, 1951 (Ga. L. 1951, p. 394), so as to provide that employees who have worked for a period of at least two years and have contracted tuberculosis or other communicable disease as a result of their association with patients being cared for by the State, shall draw one-half () of their salary for a period of one year; to change and restrict creditable service; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That Section 5 of an Act entitled An Act to establish an employees' retirement system, approved February 3, 1949 (Ga. L. 1949, p. 138), as amended by an Act approved February 17, 1950 (Ga. L. 1950, p. 416), as amended by an Act approved February 20, 1951 (Ga. L. 1951, p. 394), is hereby amended by adding a new paragraph at the end of Subsection (3) of Section 5 of said Act as amended to be numbered paragraph (c), and to read as follows: Sec. 5, Acts of 1949, 50, 51, amended. (c) Any member in service who shall have worked for a period of two years and as a directly traceable result of their association with patients being cared for by the State shall have contracted tuberculosis or any other communicable disease, shall upon written application to the board of trustees made by such member or his employer, not less than thirty days, nor more than ninety days subsequent to the execution and filing thereof, and provided the medical board, after a medical examination of such member, shall certify that he has so contracted

Page 176

tuberculosis or other communicable disease, be entitled to an allowance in accordance with the provisions set forth in Subsection (4) of this Section. Contraction of disease in service. Section 2. Subsection (4) of Section 5 of said Act as amended is hereby further amended by adding a new paragraph which shall follow paragraph (d), and be known as paragraph (e), and which shall read as follows: (e) Anything in this Act to the contrary notwithstanding, in accordance with Subsection (3) of this section, upon contracting tuberculosis or other communicable disease, a member shall receive an allowance of one-half () of his salary for a period of one year. so that said Subsection (4) of Section 5 when so amended shall read as follows: (4) In accordance with Subsection (3) of this section, upon disability retirement, or involuntary separation from employment without prejudice, or death, a member shall receive the equivalent of a service retirement allowance if he has attained age 60, otherwise he shall receive a disability allowance, death allowance, or an allowance in case of involuntary separation from employment without prejudice which shall consist of: Service retirement allowances. (a) Not less than fifteen years service, seventy-five percentum of the service retirement allowance which would have been payable upon service retirement at age sixty had he continued in service to age sixty without further change in compensation. Provided involuntary separation allowance shall not be applicable under the terms of this paragraph. (b) Not less than twenty-two years service, the service retirement allowance which would have been payable upon service retirement at age sixty had he continued in service to age sixty without further change in compensation. (c) Not less than thirty years service, seventy-five per centum of the service retirement allowance which would have been payable upon service retirement at age sixty-five

Page 177

had he continued in service without further change in compensation. (d) In the application of the above relating to death allowances, computation shall be made on the same basis as though Option 2 as provided in Subsection (8) of this section had been in effect, provided, upon death of the member there is a named living beneficiary, otherwise the total amount of the member's contributions to the date of his death shall be payable to his estate. (e) Anything in this Act to the contrary notwithstanding, in accordance with Subsection (3) of this section, upon contracting tuberculosis or other communicable disease, a member shall receive an allowance of one-half () of his salary for a period of one year. Section 3. Subsection (1) of Section 4 of said Act is hereby amended by adding thereto a new paragraph to be appropriately numbered and to read as follows: Service performed by an individual, who is a member of the retirement system, as a judge or solicitor of a court of record, shall be creditable for prior service year for year not to exceed five years for each type of service, notwithstanding such service may have been for longer periods. Service as judge or solicitor. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. BUSINESS RECORDS, MEMORANDA, ETC.EVIDENCE. No. 762 (House Bill No. 665). An Act to provide for the admissibility in evidence of certain writings, records, entries, books and memoranda

Page 178

made in the regular course of business; to prescribe how the same may be admitted; to prescribe the effect to be given to the same; to define what is meant by business in connection therewith; to repeal all laws and parts of laws in conflict therewith; 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 1. Any writing or record, whether in the form of an entry in a book or otherwise, made as a memorandum or record of any act, transaction, occurrence or event shall be admissible in evidence in proof of said act, transaction, occurrence or event, if the trial judge shall find that it was made in the regular course of any business, and that it was the regular course of such business to make such memorandum or record at the time of such act, transaction, occurrence or event or within a reasonable time thereafter. All other circumstances of the making of such writing or record, including lack of personal knowledge by the entrant or maker, may be shown to affect its weight, but they shall not affect its admissibility. Admissibility. Section 2. The term business shall include every kind of business, profession, occupation, calling, or operation of institutions, whether carried on for profit or not. Business. Section 3. This Act shall be liberally interpreted and applied. Section 4. All laws and parts of laws which are in conflict or inconsistent with the provisions of this Act are hereby repealed. Approved February 15, 1952.

Page 179

COURT OF APPEALSSALARIES. No. 765 (Senate Bill No. 339). An Act to fix the salaries of the following employees of the Court of Appeals of the State of Georgia, namely: the clerk, the deputy clerk, the sheriff, and the law assistants; to provide that, from and after the passage and approval of this Act, all fees coming to the clerk of the Court of Appeals shall be the property of the State and the same shall be paid into the State treasury; to provide that law assistants shall have been admitted to practice law; and that all laws or parts of laws in conflict with this Act be repealed; 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 clerk of the Court of Appeals of the State of Georgia shall receive, as salary for services, the sum of $9,000.00 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Court of Appeals. Clerk. Section 2. From and after the passage and approval of this Act all fees coming to the clerk of the Court of Appeals of the State of Georgia shall be the property of the State and the same shall be paid into the State treasury. Fees. Section 3. The deputy clerk of the Court of Appeals of the State of Georgia shall receive, as salary for services, the sum of $6,000 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Court of Appeals. Deputy clerk. Section 4. The sheriff of the Court of Appeals of the State of Georgia shall receive, as salary for services, the sum of $6,000 per annum, payable in equal monthly installments,

Page 180

to be paid by the State Treasurer from the appropriations for the operation of the Court of Appeals. Sheriff. Section 5. Each law assistant of the Court of Appeals of the State of Georgia shall have been admitted to practice law in the State of Georgia, and shall receive, as salary for services, the sum of $6,000.00 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Court of Appeals. Law assistants. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. STATE HIGHWAY BOARD. Code 95-1605 Amended. No. 767 (House Bill No. 889). An Act to amend Code Section 95-1605 of the law stating Powers and Duties of the State Highway Board (Ga. L. 1950, pp. 62-653), by striking the period at the end of said section and inserting in lieu thereof a semi-colon, and by adding the following: Provided, that the State Highway Board shall not be charged with the duty, nor have the power, to regulate the size or location of driveway entrances into the highway inside the corporate limits of a municipality having a population of 5,000 or over, according to the latest United States Government census. Nothing herein contained shall prevent the Highway Board or Department from advising and cooperating with such municipalities concerning the subject matter of this Act. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by the authority of the same:

Page 181

Section 1. That Code Section 95-1605 of the law stating the Powers and Duties of the State Highway Board (Ga. L. 1950, pp. 62-65), be and the same is hereby amended by striking the period at the end of said section and inserting in lieu thereof a semi-colon, and by adding after said semi-colon the following: Provided, that the State Highway Board shall not be charged with the duty, nor have the power, to regulate the size or location of driveway entrances into the highway inside the corporate limits of a municipality having a population of 5,000 or over, according to the latest United States Government census. Nothing herein contained shall prevent the Highway Board or Department from advising and cooperating with such municipalities concerning the subject matter of this Act, so that said section, when amended by this Act shall read as follows: Code 95-1605 amended. 95-1605. Powers and duties of State Highway Board.The State Highway Board shall be charged with the general duties, management and control of the State Highway Department, State highways, the State highway system of roads and bridges, and the State highway funds, subject, however, to such delegation thereof as may by this Chapter be given to and vested in the chairman of the State Highway Board; provided, that the State Highway Board shall not be charged with the duty, nor have the power, to regulate the size or location of driveway entrances into the highway inside the corporate limits of a municipality having a population of 5,000 or over, according to the latest United States Government census. Nothing herein contained shall prevent the Highway Board or Department from advising and cooperating with such municipalities concerning the subject matter of this Act. New section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 182

CASH APPEARANCE BONDS IN MUNICIPALITIES No. 769 (House Bill No. 218). An Act to authorize mayors and their designated official of municipalities, cities or towns to accept cash bonds from persons charged with a violation of the ordinances or of an offense against such municipality, city or town; to provide for the forfeiture thereof; 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, all mayors or their designated official or officials of municipalities, cities or towns, are authorized to accept a cash bond for the personal appearance of any person charged with a violation of an ordinance, or an offense against said municipality, city or town, to answer the charges preferred against such person. Said officer assessing and accepting a cash bond shall issue a receipt to the applicant for same. Cash bonds authorized. Section 2. That when any mayor of any municipality, city or town of this State shall designate any municipal official to accept cash bonds under the provisions of this Act, such delegation of authority shall be in writing and filed in the records of the municipality, city or town. Authority, how delegated. Section 3. That any person charged with a violation of a municipal ordinance or an offense against a municipality, city or town, and who gives a cash bond for his personal appearance at a designated time and place and who fails to appear at said time and place shall forfeit said cash bond upon the call of said case for trial and it shall not be necessary for such municipality, city or town to take any further action to forfeit said cash bond. Section 4. That forfeiture of a cash bond shall not be a bar to a subsequent prosecution of the accused for such violation. Forfeiture.

Page 183

Section 4-A. The provisions of this law shall not apply to municipalities having provisions in their charters with reference to the subject matter of this law. Section 5. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. STATE HIGHWAY DEPARTMENTPURCHASE OF AIRPLANE. No. 770 (House Bill No. 935). An Act to authorize the State Highway Department to purchase through the Purchasing Department, as other State purchases are made, an airplane to be used for aerial photography and reconnaissance so as to assist in the promotion of better State highways; and for other purposes. Section 1. That to assist in the promotion of better State highways by aerial photography and reconnaissance the State Highway Department is hereby authorized and empowered to purchase, through the State Purchasing Department, as other purchases are made, an airplane to be used for aerial photography and reconnaissance over the highways of the State of Georgia. Purchase authorized. Section 2. That all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Approved February 15, 1952.

Page 184

LIVESTOCK DEALERSLICENSING AND REGULATION. No. 772 (House Bill No. 507). An Act to prohibit a dealer or broker, or barn, auction or sales operator from selling, auctioning, transferring or moving any livestock infected with, suspected of being infected with, or which has been exposed to any infectious or contagious livestock disease; to require all barn, auction or sales operators to be licensed and to provide for the conditions and terms of such license; to provide the Commissioner of Agriculture with authority to quarantine any premises infected with contagious disease or any premises of such unsanitary condition as might cause the spread of disease; to authorize the Commissioner of Agriculture to issue rules and regulations; to give any person affected by any act, rule or regulation of the Commissioner of Agriculture a right to administrative relief; to make a violation of this Act a misdemeanor; and for other and related purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same: Section 1. Definitions. (a) The word livestock for the purpose of this Act shall include cattle, swine, sheep and goats of all kinds and species. (b) The words dealer or broker as used in this Act shall mean any person, firm or corporation engaged in the business of buying livestock of any kind for resale or in selling livestock of any kind bought for the purpose of resale or in buying livestock of any kind for slaughter; and every agent acting for or on behalf of any dealer or broker or auction operator is for the purpose of this Act a dealer or broker; provided, however, that farmers acquiring livestock for the purpose of grazing and feeding as a part of their farm operations only are exempt from the definition herein applicable to dealer or broker. Definitions.

Page 185

(c) The words barn, auction or sales operator as used in this Act shall mean any person, firm or corporation engaged in the business of operating public auctions or sales of livestock, or of operating barns and yards for the concentration of livestock held for the purpose of auction or sale. Section 2. No dealer or broker, and no barn, auction or sales operator shall sell, auction, transfer or move any livestock which are infected with any disease or which have been placed under quarantine by the authority of the Commissioner of Agriculture. No dealer or broker, and no barn, auction or sales operator shall sell, auction. transfer or move any livestock which have been infected or which are suspected of being infected or which are likely to have been exposed to infection until all such livestock have been inspected by a veterinarian approved by the Commissioner of Agriculture. No dealer or broker, and no barn, auction or sales operator shall sell, auction, transfer or move any livestock from any barn, yard or premises unless all sanitary practices and precautions prescribed by the rules and regulations of the Commissioner of Agriculture have been observed in said premises, barn or yard. Sanitary regulations. Section 3. On and after March 1, 1952, no livestock barn, auction or sales operator shall engage in or carry on such business without first having applied for and obtained a license from the Commissioner of Agriculture; no livestock dealer or broker who buys or sells through a livestock barn, auction or sales operator shall engage in or carry on such business without first having applied for and obtained a license from the Commissioner of Agriculture. Each license shall expire as of March 1st of each year and each application for license must be accompanied by a license fee of five ($5.00) dollars. Licenses. Section 4. The Commissioner of Agriculture is authorized to formulate, adopt and promulgate and enforce rules and regulations for the purpose of carrying into effect the provisions of this Act. Rules and regulations.

Page 186

Section 5. Every licensed dealer or broker and every licensed barn, auction or sales operator who shall violate the laws or rules and regulations established by the Commissioner of Agriculture pursuant to these laws upon a notice and hearing shall have his license revoked, cancelled or suspended. Violations. Section 6. In the control, suppression, prevention and eradication of livestock diseases, the Commissioner of Agriculture or any duly authorized livestock inspector acting under his authority is authorized and required to quarantine any premises or any area when he shall determine that livestock in such place or places are infected with a contagious or infectious disease, or that the unsanitary condition of such place or places might cause the spread of such disease, or that the owner or occupant of such place or places is not observing sanitary practices, under the authority of this or any other livestock law of this State. The Commissioner of Agriculture is hereby authorized and empowered to adopt and promulgate rules and regulations prescribing the sanitary standards and requirements for the prevention, control, suppression and eradication of livestock diseases in this State, such regulations to be no less adequate for the protection of the livestock industry and public health than those of the Bureau of Animal Industry of the United States Department of Agriculture. Quarantine, etc. Section 7. Any dealer or broker and any barn, auction, or sales operator as defined by this Act who shall violate any of the provisions of this Act, any quarantine provision, rule or regulation established by the Commissioner of Agriculture under the authority of this or other law for the protection of the general public in the prevention of livestock diseases shall be guilty of a misdemeanor. Penalty for violation. Section 8. Any person affected by any rule or regulation adopted and promulgated by the Commissioner of Agriculture pursuant to any statute conferring such authority upon him, who believes that the Commissioner of Agriculture in the promulgation of such rules and

Page 187

regulations or in the enforcement thereof has gone beyond the authority vested in him by law or who believes that the Commissioner of Agriculture has exceeded any power which the legislature of the State of Georgia under the Constitution of the United States or the Constitution of Georgia conferred upon him is hereby given the right to protest, or object, in writing to such rule or regulation, or any act done by the Commissioner pursuant to said rule or regulation, as he may believe violates the legal and constitutional authority of the Commissioner of Agriculture by pointing out in what respect and for what reasons he contends the act, rules or regulations to be improper or illegal. The Commissioner of Agriculture is required to consider every such objection and afford the protestant opportunity to submit evidence and argument in support of his protest and if, in his judgment, the protest is in whole or in part well founded, the Commissioner of Agriculture shall take such corrective measures as are necessary to give the protestant relief in every respect from any illegal or unconstitutional requirement. The foregoing is expressly made an administrative remedy and every person affected by any rule, regulation or act of the Commissioner is required to exhaust this remedy before pursuing any other remedy, provided, however, nothing contained in this Act shall be construed to deny any applicant for a license any existing right to review by the court of the Commissioner's action as now provided by law. Administration remedies. Section 9. If any provision of this Act or the application thereof to any person or circumstance is held invalid, such invalidity shall not affect other provisions or applications of this 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. Section 10. All laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. Approved February 15, 1952.

Page 188

INSANE PERSONSRESTORATION TO SANITY. Code 46-610.1, 46-610.7 Amended. No. 773 (House Bill No. 513). An Act to amend Sections 49-610.1 and 49-610.7 of the 1933 Code of Georgia, as amended, which sections refer to the fees of the ordinary and commissioners in restoration proceedings involving a person who has previously been adjudged a lunatic or a person of unsound mind by striking and repealing that portion of Section 49-610.1 which provides that the petition in such cases must be accompanied by payment in advance to the ordinary of the costs in the court of ordinary fixed by the terms of this law, and by striking and repealing Section 49-610.7 in its entirety, and substituting in lieu thereof a new section covering the payment of such fees. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same. Section 1. That Section 49-610.1 of the Code of Georgia, the same providing for the payment in advance of the costs in the court of ordinary in petitions for restoration filed by persons who have previously been adjudged a lunatic or a person of unsound mind is hereby amended by striking therefrom that portion of such section which read as follows: A petition must be accompanied by payment in advance to the ordinary of the costs in the court of ordinary fixed by the terms of this law, so that said section when amended shall read as follows: Code 49-610.1 amended. Section 49-610.1. Any person who has been restored to sanity and capacity after having been adjudged a lunatic or a person of unsound mind may, personally or by attorney, petition the ordinary of the county in Georgia where such person legally resides, setting forth the facts and praying for a judgment of restoration to sanity. Petition for restoration. Section 2. That Section 49-610.7 which refers to the

Page 189

payment of court costs in the court of ordinary in connection with restoration proceedings involving a person who has previously been adjudged as a lunatic or a person of unsound mind, be, and the same is hereby repealed in its entirety, and a new section substituted in lieu thereof as follows: Code 49-610.7 amended Section 49-610.7. The ordinary shall be entitled to a fee of $10.00 for issuing and docketing the commission and for the performance of other duties herein required of the ordinary, and the three commissioners shall be entitled to a fee of $5.00 each. The ordinary shall draw his warrant upon the treasury of his county for an amount sufficient to defray the expenses of such restoration proceedings, including the $10 fee to the ordinary and the $5.00 fee to each of the three commissioners and including all other court costs in connection with such proceedings. Provided, that when the estate of such person seeking to be restored shall be sufficient to defray such expenses such fees and costs shall be paid by the petitioner and no money shall be drawn from the county treasury for the purpose herein set forth. Fees. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. BANK DEPOSITS OF DECEASED DEPOSITORS. Code 13-2048 Amended. No. 777 (House Bill No. 870). An Act to amend Section 13-2048 of the 1933 Code of Georgia and all Acts amendatory thereof, which section relates to the payment of deposits of a deceased depositor, so as to provide that if the deceased depositor has on deposit in the bank more than $600. then the bank shall be authorized to pay over any amount up

Page 190

to $600. to the persons provided for in said section; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 13-2048 of the 1933 Code of Georgia, as amended, relating to the payment of deposits of deceased depositor, is amended by adding to the end thereof the following proviso: Provided, however, that in any case in which a deceased depositor has more than $600.00 on deposit in the bank such bank shall be authorized to pay over any amount up to $600. to any of the persons so authorized by this section to receive said deposit, such receipt shall not act as a full and final acquittance to the bank of all liability, however, but only as to the liability for such amount as might be paid., so that said section when so amended shall read as follows: Code 13-2048 amended Section 13-2048. Upon the death of any person intestate, having a deposit in the bank of not more than $600., such bank shall be authorized to pay over such deposit: New section. (a) to the husband or wife of the depositor; (b) if no husband or wife, to the children; (c) if no children, to the father, if living, if not, to the mother of the depositor; (d) if no children or parent, then to the brothers or sisters of the depositor. The receipt of such person or persons shall be a full and final acquittance to the bank and relieve it of all liability to the estate of said deceased depositor or the representative thereof, should one be appointed. Provided, however, that in any case in which a deceased depositor has more than $600. on deposit in the bank such bank shall be authorized to pay over any amount up to $600. to any of the persons so authorized by this section to receive said deposit, such receipt shall not act as a full and final acquittance to the bank of all

Page 191

liability, however, but only as to the liability for such amount as might be paid. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. BILLS OF EXCEPTIONS. Code 6-1001 Amended. No. 779 (House Bill No. 767). An Act to amend Section 6-1001 of the Code of Georgia of 1933, as amended, which section relates to the filing of bills of exceptions in the office of the clerk where the case was tried, the transcript of record and certificate, so as to provide that in all capital felony cases the clerk shall furnish the Attorney-General with a copy of the bill of exceptions and the transcript of record; to provide for payment for such copies; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 6-1001 of the Code of Georgia of 1933, as amended, which section relates to the filing of bills of exceptions in the office of the clerk where the case was tried, the transcript of record and certificate, is hereby amended by adding at the end thereof the following: In all capital felony cases, the clerk shall furnish the Attorney-General with exact copies, either carbon or photostatic, of the bill of exceptions and the transcript of record, and the same shall be transmitted to the Attorney-General at the same time as they are transmitted to the Supreme Court. The clerk shall certify that such papers are exact copies of the original, and the pages thereof shall be numbered in exact accordance

Page 192

with the numbering of the pages of the original. For the copies furnished the Attorney-General, the clerk shall be paid at the rate of 20c per 100 words. For the certificate furnished, the clerk shall be paid $1.50. Such payments shall be paid to the clerk by the Attorney-General from funds appropriated to the State Law Department, and the clerk shall, at the time of transmitting the copies and the certificate, forward a bill for his costs to the Attorney-General. so that Section 6-1001 when so amended shall read as follows: Within 15 days from the date of the certificate of the judge, the bill of exceptions shall be filed in the office of the clerk of the court where the case was tried; and in 10 days from the date of such filing, it shall be the duty of the clerk to make out a copy of such bill, together with a complete transcript of the record in such cause. Such transcript, together with the original bill of exceptions, the clerk shall transmit, with a certificate that the same is the true original bill of exceptions and a true and complete transcript of the record in such case, either to the term of the Supreme Court or the Court of Appeals, as the case may be, then in session, unless its docket for such term has been closed, or the next term of such court as required in the judge's certificate, directing the same to the clerk of the appellate court. The copy bill of exceptions shall be retained in the office of the clerk of the superior or city court, as the case may be. The clerk of the trial court shall retain and file in his office an exact duplicate of the transcript of record as transmitted to the Supreme Court or the Court of Appeals, certified by him to be such. The pages thereof shall be numbered in exact accordance with the numbering of the pages of the original transcript of record transmitted to the Supreme Court or the Court of Appeals. In all capital felony cases, the clerk shall furnish the Attorney-General with exact copies, either carbon or photostatic, of the bill of exceptions and the transcript of record, and the same shall be transmitted to the Attorney-General at the same time they are transmitted to the Supreme Court. The clerk shall certify that such papers are exact copies of the original, and the pages thereof shall be numbered in exact accordance

Page 193

with the numbering of the pages of the original. For the copies furnished the Attorney-General, the clerk shall be paid at the rate of 20c per 100 words. For the certificate furnished, the clerk shall be paid $1.50. Such payments shall be paid to the clerk by the Attorney-General from funds appropriated to the State Law Department, and the clerk shall, at the time of transmitting the copies and the certificate, forward a bill for his costs to the Attorney-General. Filing. Copy of bill and record to Attorney-General. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. INCORPORATION OF TRUST COMPANIES. Code 109-102 Amended. No. 780 (Senate Bill No. 239). An Act to provide that the incorporation of trust companies, and the granting of trust powers to existing corporations, shall be subject to the approval of the Superintendent of Banks, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section 109-102 of the Code of Georgia of 1933, dealing with the publication of notice of intention to organize a trust company, and the granting of a certificate of incorporation of such trust company to the subscribers, is hereby amended by adding thereto the following proviso, to wit: Provided, nevertheless, that a certificate of approval by the Superintendent of Banks, as in the case of the incorporation of banks, shall be secured and filed with the Secretary of State, before he shall be authorized to incorporate a trust company,

Page 194

or grant a charter amendment giving trust powers to an existing corporation. So that said Section 109-102 of the Code of Georgia of 1933, as thus amended, shall read as follows: 109-102. (2816) Notice of Intention to Organize; certificate of incorporation.Before filing the declaration, as provided in the preceding section, a notice of intention to organize such trust company shall be published at least once a week for four weeks in a newspaper of general circulation, published in the city in which the principal office of the proposed corporation will be located, which notice shall specify the names of the proposed corporators, name of the proposed trust company, and the location of the same. When such declaration shall have been filed and notice of intention shall have been published as herein provided, the Secretary of State shall issue to the subscribers, their associates, and successors, a certificate of incorporation under the seal of the State, certifying that the subscribers, their associates, and successors are a body politic and corporate under the name and style designated in the declaration, and that such corporation has the capacity and powers conferred and is subject to all the duties and liabilities imposed by law. The Secretary of State shall record the declaration, affidavit, and certificate of incorporation. Provided, nevertheless, that a certificate of approval by the Superintendent of Banks, as in the case of the incorporation of banks, shall be secured and filed with the Secretary of State, before he shall be authorized to incorporate a trust company, or grant a charter amendment giving trust powers to an existing corporation. Notice of intention to organize. Superintendent of Banks. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 195

JUDGMENTS BY DEFAULT. Code 110-401 Amended. No. 781 (House Bill No. 771). An Act to amend Section 110-401 of the Code of Georgia, 1933, as amended by an Act approved February 1, 1946 (Ga. L. 1946, p. 761), which section relates to the granting of default judgments without the intervention of a jury in certain cases where the damages are not unliquidated, by providing that for the purposes of this section, suits on account shall not be considered suits for unliquidated damages, so as to thereby dispense with the necessity for jury verdicts in suits on account where such suits are in default; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 110-401 of the Code of Georgia 1933, as amended by an Act approved February 1, 1946 (Ga. L. 1946, p. 761), which section relates to the granting of default judgments without the intervention of a jury in cases where the damages are not unliquidated be amended by adding the following proviso at the end of the third sentence, after the word cases: Provided further that cases of suit on account shall not be considered a suit for unliquidated damages within the intent of this provision so as to require a jury verdict, so that said section as amended shall read as follows: If any case is not answered on or before its appearance day, such case shall automatically become in default unless the time has been extended as provided by law. The default may be opened as a matter of right by the filing of such defenses within 15 days after the appearance day, upon the payment of costs. If the case is still in default, the plaintiff, at any time on or after the first day of the term to which the case is returnable, shall be entitled to verdict and judgment by default as if every

Page 196

item and paragraph of the petition were supported by proper evidence, and his claim, allegation or demand may at any time thereafter be tried without the intervention of a jury unless the suit is one for unliquidated damages, whether ex contractu or ex delicto, in either of which events the plaintiff shall be required to introduce evidence and establish the amount of damages before a jury, and the defendant may contest the amount of such damages before a jury, with the right to move for a new trial in respect to such damages, and also to except as in other cases: Provided further that cases of suit on account shall not be considered a suit for unliquidated damages within the intent of this provision so as to require a jury verdict. Such trial may in any case be held at any time on or after the first day of such term. Judgments by default. Suits on account. Section 2. All laws in conflict herewith are hereby repealed. Approved February 15, 1952. WILLSREVOCATION. Code 113-408 Amended. No. 782 (House Bill No. 811). An Act to amend Section 113-408 of the 1933 Code of Georgia relating to the revocation of wills by the subsequent marriage of the testator or the birth of a child to him, so as to provide that a subsequent divorce shall also revoke a will; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 113-408 of the 1933 Code of Georgia, relating to the revocation of a will by the subsequent marriage of the testator or the birth of a child to him,

Page 197

is amended by inserting after the word testator and before the word or in line 1 thereof the words total divorce, so that said section when so amended shall read as follows: Code 113-408 amended. 113-408. In all cases, the marriage of the testator, total divorce or the birth of a child to him, subsequent to the making of a will in which no provision is made in contemplation of such an event, shall be a revocation of the will. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. ELECTIONSPAY OF MANAGERS AND CLERKS. Code 34-1303 Amended. No. 783 (Senate Bill No. 279). An Act to amend Section 34-1303 of the Code of Georgia relating to the manner of conducting elections by providing that the managers and clerks of elections in the State shall receive not less than $5.00 per day as compensation for their services; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Seciton 1. Section 34-1303 of the Code of Georgia, relating to the m anner of conducting elections, is hereby amended by inserting in paragraph 13 thereof, relating to the compensation to be paid to the managers and clerks of elections, immediately following the word election, and immediately preceding the word and, in the fourth line of the first sentence, the following: not to be less than $5.00 per day, and by striking the figures 2

Page 198

and $1 in lines six and seven respectively of the first sentence, and inserting in lieu thereof in both places the figure $5, so that said section as amended shall read as follows: 13. Pay of managers and clerks.The county authorities who have control of the county affairs shall fix and prescribe in each voting precinct, before the day on which the elections are held, such compensation as they deem reasonable for managers and clerks of election, not to be less than $5.00 per day, and in case said county authorities shall fail to fix and prescribe such compensation, each manager shall receive $5, and each clerk, not exceeding three at a precinct, $5 to be paid by the county treasurer on order by county authorities: Provided, this section shall not apply to municipal elections. Pay of managers and clerks. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. CORPORATION ACT OF 1938AMENDMENTS. No. 784 (House Bill No. 663). An Act to amend an Act of the General Assembly approved January 28, 1938, as found in Section 12 on page 227, and in Section 26 on page 238 and in Section 27 on page 239 of the Acts of the Extra Session of 1937-1938 and known as the Corporation Act of 1938 (and also found in the Supplement to the Annotated Code of Georgia in Title 22, Sections 1830-1831 and Section 1862 and Section 1863), by adding a provision to Section 12 of said Act relating to the preemptive rights of shareholders; and by adding a provision to Section 27 relating to voting trusts; 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:

Page 199

Section 1. That an Act of the General Assembly approved January 28, 1938, as found in Section 12 on page 227, and in Section 26 on page 238, and in Section 27 on page 239 of the Acts of the Extra Session of the legislature of Georgia of 1937-1938, and known as the Corporation Act of 1938 (and also found in the Supplement to the Annotated Code of Georgia, Title 22-1830-1831 and Section 1863) be amended in the following particulars: (1) By adding onto the end of Section 12 of said Act so as to make it an additional part thereof, to be known as Section 12A, the following provisions, reading as follows: Section 12A. Unless the charter otherwise provides, the holders of the shares of any class of a corporation, except shares which are limited as to dividend rate and liquidation price, shall, upon the sale for cash of shares of the same class, have the right, during a reasonable time and on reasonable conditions to be fixed by the board of directors, to purchase such shares in proportion to their respective holdings of shares of such class at such price as may be fixed in the manner hereinbefore provided. Except as otherwise provided in the articles, shares shall not be subject to such preemptive rights if Preemptive right of stockholders. (a) Offered after organization to shareholders at a stated price and not purchased within a reasonable time or on reasonable conditions fixed by the board of directors, unless and until thereafter by the vote, consent or written order of the holders of the two-thirds of the shares otherwise entitled to such preemptive rights, such preemptive rights are restored; or (b) Released from preemptive rights for sale to employees by the vote or consent provided for in the next succeeding section; or (c) Allotted by the board of directors for issuance for considerations other than money only or as a share dividend; or

Page 200

(d) Released from preemptive rights by the vote or written consent or order of the holders of two-thirds of the shares of the class to be issued. Any such vote, consent or order shall be entered in the records of the corporation and shall be binding on all shareholders and their transferees for the time specified in such vote, consent or written order up to but not exceeding one year, and shall protect all persons who may within such time acquire the shares or options on or rights in respect of the shares so released; or (e) Of a class of which none are outstanding; or (f) Such shares are treasury shares or fractional shares. (2) By adding onto the end of Section 27 of said Act, so as to make it an additional part thereof, to be known as Section 27A, the following provision, reading as follows: Section 27A. Any number of shareholders of a corporation may create a voting trust for the purpose of conferring upon a trustee or trustees the right to vote or otherwise represent their shares, for a period of not to exceed ten years, by entering into a written voting trust, agreement specifying the terms and conditions of the voting trust, by depositing a counterpart of the agreement with the corporation at its registered office, and by transferring their shares to such trustee or trustees for the purpose of the agreement. Such agreement may contain any other lawful provisions not inconsistent with said purpose. The counterpart of the voting trust agreement so deposited with the corporation shall be subject to the same right of examination by a shareholder of the corporation, in person or by agent or attorney, as are the books and records of the corporation, and shall be subject to examination by any holder of a beneficial interest in the voting trust, either in person or by agent or attorney, at any reasonable time for any proper purpose. Voting trust. Approved February 15, 1952.

Page 201

LANDLORD AND TENANT. Code 61-104 Amended. No. 785 (House Bill No. 952). An Act to amend Sections 61-104 of the Code of Georgia, relating to duration of tenancies, by providing that unless otherwise specified tenancies shall be construed to be tenancies at will; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 61-104 of the Code of Georgia, relating to the duration of tenancies, is hereby amended by striking said section in its entirety and substituting in lieu thereof the following: Code 61-104 amended. Where no time is specified for the termination of the tenancy, the law construes it to be a tenancy at will. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. CONDEMNATION OF VEHICLES TRANSPORTING NARCOTICS. No. 790 (House Bill No. 950). An Act to declare as contraband and subject to confiscation and condemnation all vehicles and conveyances of every kind, all boats and vessels, and all vehicles for air transportation used in transporting, conveying, removing or storing any narcotic drugs, the possession, selling, storing or transporting of which has been declared illegal by the Uniform Narcotic Drug Laws of

Page 202

this State; to provide for condemnation proceedings; to provide for the distribution of the proceeds of such condemnation; to provide for the filing of forthcoming bonds in certain cases; to provide for settlements; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. All vehicles and conveyances of every kind and description in this State, all boats and vessels of every kind and description in any of the waters of this State, and all vehicles for air transportation which are used in conveying, removing, concealing or storing any narcotic drugs, the transportation, possession or storing of which is in violation of the Uniform Narcotic Drug Laws of this State, are hereby declared to be contraband, and no corporation, firm or individual shall have any property right in or to the same, and such shall be seized and condemned by any sheriff or other arresting officer who shall report the same within ten days after said seizure to the solicitor of the county, city or superior court having jurisdiction in the county where the seizure was made, whose duty it shall be within ten days from the time he receives said notice to institute condemnation proceedings in said court by petition, a copy of which shall be served on the owner or lessee, if known, and if the owner or lessee is unknown, notice of such proceedings shall be published once a week for two weeks in the newspaper in which the sheriff's advertisements are published. If no defense shall be filed within thirty days from the filing of the petition, judgment by default shall be entered by the court at chambers, otherwise the case shall proceed as other civil cases in said court. Should it appear upon the trial of the case that said vehicle, conveyance, boat or vessel, while so used with the knowledge of the owner or lessee, the same shall be sold by order of the court after such advertisement as the court may direct. Proceeds arising from said sale shall be applied as follows: Condemnation. (a) To the payment of the expenses in said case, including

Page 203

the expenses incurred in the seizure. (b) One-third of the remainder to the officer making the seizure and furnishing the proof: Provided, that should such officer fail or refuse to report such seizure to the proper prosecuting officer within 10 days from the date thereof he shall not be entitled to any of the proceeds of such sale, and any citizen of this State having knowledge of the facts may report said seizure at the end of said period of 10 days, upon the failure of the officer making the seizure to do so, to the proper prosecuting officer, whose duty it shall be to proceed as hereinbefore directed, and all of the proceeds of said sale, in case of the failure of the officer making the seizure to report the same, to which said officer would otherwise have been entitled shall inure to the public school fund of the county in which such seizure was made. Disposition of proceeds. (c) To the payment or the costs of the court which shall be the same as now allowed by law in cases of forfeiture of recognizance. (d) The remainder, if any, shall, be paid into the county treasury to be held as a separate fund to be paid out under order of the court as insolvent costs in other cases arising from the violation of any of the provisions of this law: Provided, that in any county in which any of the officers of either the county, city or superior courts are now on a salary, or hereafter placed on a salary, such remainder of the funds applicable to the payment of insolvent costs of such officer or officers shall be retained in the general fund of, and become the property of such county. Section 2. Where the owner or lessee of any property seized for purposes of condemnation shall abscond or conceal himself so that actual notice of the condemnation proceeding cannot be served upon him, he shall be served by publication as is hereinbefore provided in the case of an unknown owner or lessee. Service by publication. Section 3. All proceedings against any vehicle, conveyance

Page 204

boat or vessel, for the purpose of condemnation shall be proceedings in rem against the property seized, and the property shall be described only in general terms, and it shall be no ground for defense that the person who had said property in possession at the time of its illegal use and seizure had not been convicted of such violation. Proceedings in rem. Section 4. Any party at interest may appear, by answer under oath, and make defense; the owner or lessee shall be permitted to defend by showing that the property seized, if used illegally by another, this was done without the knowledge, connivance or consent, express or implied, of such owner or lessee, and by showing also that the property seized, if a motor vehicle, was legally registered with the State Motor Vehicle Department in the true name and address of such owner, or his predecessor in title, unless the vehicle be a new vehicle bought from a dealer within 30 days of the time of seizure. The holder of any bona fide lien on the property so seized shall be protected to the full extent of his lien: Provided such holder shows that the illegal use of the property was without his knowledge, connivance or consent, express or implied. Defenses by whom. Section 5. The court to whom such petition for condemnation may be referred may in its discretion allow any party at interest to give bond and take possession of the vehicle seized, the court to determine whether the bond shall be a forthcoming bond or an eventual condemnation money bond, the amount of the bond to be determined also by the court. The enforcement of any bond so given shall be regulated by the general law applicable to such cases. Bond. Section 6. The court shall have full discretion and authority to permit a settlement between the parties at any stage of the proceeding by permitting the value of the vehicle to be paid into court or the value of the equity therein, as determined by the court, which money when so paid in, shall be distributed as provided by law in all cases of condemnation. Settlement.

Page 205

Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. CRIMINAL TRIALSEFFECT OF ACQUITTAL BECAUSE OF INSANITY. Code 27-1503, 35-240 Repealed. No. 792 (House Bill No. 607). An Act to provide that in all criminal trials in the courts of this State wherein a contention is made on behalf of the accused that he was mentally incompetent at the time the act or acts charged against him were committed, the trial judge shall require the jury, in case of acquittal on such contention, to so specify in the verdict; to provide further that, whenever such verdict of acquittal shall be received, the trial judge shall retain custody of the accused and order the accused to be transmitted as a mental patient to the State Hospital at Milledgeville, Georgia, or wherever any State hospital may be located for the treatment of mental patients, with the provision that such person shall not be discharged from said hospital except in accordance with the terms and provisions of Section 35-202 of the Code of Georgia of 1933, under which other mental patients are discharged; to repeal Section 27-1503 of the Code of Georgia of 1933, relating to how persons acquitted on the ground of insanity shall be dealt with; to repeal Section 35-240 of the Code of Georgia of 1933, relating to how insane criminals are dealt with; 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 from and after the passage and approval of this Act, in all criminal trials in any of the

Page 206

courts of this State wherein an accused shall contend that he was insane or mentally incompetent under the law at the time the act or acts charged against him were committed, the trial judge shall instruct the jury that, in case of acquittal on such contention, the jury shall specify in their verdict that the accused was acquitted because of mental irresponsibility or insanity at the time of the commission of the act. If such a verdict of acquittal shall be returned by a jury in any case, it shall thereupon become the duty of the trial judge to retain jurisdiction of the prisoner and to order the prisoner to be confined in the State Hospital at Milledgeville, Georgia, or any other State Hospital, wherever the same may be located, where mental patients are kept, and to provide in said order that such person shall not be released from said hospital except upon compliance with the terms and provisions of Section 35-202 of the Code of Georgia of 1933, under which other mental patients are discharged. Section 2. That Section 27-1503 of the Code of Georgia of 1933, relating to how persons acquitted on the ground of insanity shall be dealt with, be and the same is hereby repealed. Code 27-1503 repealed. Section 3. That Section 35-240 of the Code of Georgia of 1933, relating to how insane criminals are dealt with, be and the same is hereby repealed. Code 35-240 repealed. Section 4. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. GAME AND FISH COMMISSION REGULATIONSADMISSIBILITY IN EVIDENCE. No. 793 (House Bill No. 780). An Act to amend Section 45-146 of the annotated Supplement of the 1933 Code of Georgia relating to the power

Page 207

of the Game and Fish Commission to fix bag limits and open and closed seasons and to adopt regulations relating to game and fish so as to provide that when rules and regulations are passed under the authority of the Commission they shall be admitted into evidence upon certain conditions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 45-146 of the Annotated Supplement of the 1933 Code of Georgia relating to the power of the Game and Fish Commission to fix bag limits and open and closed seasons and to adopt regulations relating to game and fish is amended by adding to the end thereof the following: When rules and regulations are passed under the authority of the State Game and Fish Commission they shall be admitted in evidence in any court in this State upon certificate under seal of the clerk of the court of ordinary in the county where the said court is sitting, that such is a copy of the rules and regulations of the State Game and Fish Commission, certified by the Director of the Commission on file in the court of ordinary in said county. Said certificate shall show the date of filing of said rules and regulations in the court of ordinary and the date of posting said rules and regulations at the courthouse door of said county and said certificates shall be proof of such facts, so that said section when so amended shall read as follows: The Commission shall have power to fix bag limits and to fix open and closed seasons, on a State-wide, regional or local basis, as they may find to be appropriate, and to regulate the manner and method of taking, transporting, storing, and using birds, game, fur-bearing animals, fish, shellfish, crustaceans, reptiles and amphibians, by rules and regulations: Provided, that the Commission shall post at the courthouse door of the county or counties that will be affected a complete copy of such rule or regulation certified by the chairman of the Commission and also file an additional certified copy

Page 208

thereof in the office of the ordinary of the county or counties affected, at least 30 days before the effective date of such rule or regulation. When rules and regulations are passed under the authority of the State Game and Fish Commission they shall be admitted in evidence in any court in this State upon certificate under seal of the clerk of the court of ordinary in the county where the said court is sitting, that such is a copy of the rules and regulations of the State Game and Fish Commission, certified by the Director of the Commission on file in the court of ordinary in said county. Said certificate shall show the date of filing of said rules and regulations in the court of ordinary and the date of posting said rules and regulations at the courthouse door of said county and said certificate shall be proof of such facts. Rules and regulations. Admissible, when. Section 2. That all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 15, 1952. VITAL STATISTICS LAW AMENDED. No. 795 (House Bill No. 874). An Act to amend an Act entitled, An Act to provide a complete and comprehensive Vital Statistics Law for Georgia; providing the powers and duties of the State Board of Health and Division of Vital Statistics; to authorize the Director to appoint registrars and deputies; to provide their duties; to provide compulsory registration of births; to provide for the issuance of birth certificates; to require registration of foundlings; to require registration of deaths and stillbirths; to make certain medical reports and other information confidential; to make certificates filed under the provisions of this Act prima facie evidence of the facts stated therein; to authorize the issuance of certified copies of birth certificates under stated conditions, and to provide for the payment of fees for such certificates;

Page 209

to require granting of permit for removal, burial, or other disposition of dead body; to require a copy of each birth, death, or stillbirth certificate to be forwarded monthly to the county custodian of vital statistics records; to provide compensation for local registrars; to provide for disposition of fees received by the department under this Act; to provide for the registration of marriage, together with a registration fee; to provide for registration of divorce and annulment of marriage, together with the registration fee; to provide penalties for the violation of this Act; to authorize reasonable rules and regulations to be promulgated, to repeal Chapter 88-11 and 88-12 of the Code of Georgia entitled Vital Statistics in its entirety, together with an amendment entitled Adopted Children-Birth Certificates approved March 20, 1943 (Ga. L. 1943, pp. 420-421). It is not the purpose to revive Section 14, Subsection 2 of Georgia Laws 1941, pages 300 et seq., but the same is expressly repealed as set forth in the latter amendment; to repeal all conflicting laws; and for other purposes, approved March 8, 1945, (Ga. L., 1945, pp. 236, 246.), so as to include by definition of the word physician, a licensed osteopathic physician; 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 an Act entitled, An Act to provide a complete and comprehensive Vital Statistics Law for Georgia; providing the powers and duties of the State Board of Health and Division of Vital Statistics; to authorize the Director to appoint registrars and deputies; to provide their duties; to provide compulsory registration of births; to provide for the issuance of birth certificates; to require registration of foundlings; to require registration of deaths and stillbirths; to make certain medical reports and other information confidential; to make certificates filed under the provisions of this Act prima facie evidence of the facts stated therein; to authorize the issuance of certified copies

Page 210

of birth certificates under stated conditions, and to provide for the payment of fees for such certificates; to require certain persons to make record, to require granting or permit for removal, burial, or other disposition of dead body; to require a copy of each birth, death, or stillbirth certificate to be forwarded monthly to the county custodian of vital statistics records; to provide compensation for local registrars; to provide for disposition of fees received by the department under this Act; to provide for the registration of marriage, together with a registration fee; to provide for registration of divorce and annulment of marriage, together with the registration fee; to provide penalties for the violation of this Act; to authorize reasonable rules and regulations to be promulgated; to repeal Chapter 88-11 and 88-12 of the Code of Georgia entitled Vital Statistics: in its entirety, together with an amendment entitled Adopted Children-Birth Certificates: approved March 20, 1943 (Ga. L. 1943, pp. 420-421). It is not the purpose to revive Section 14, Subsection 2 of Georgia Laws 1941, pages 300 et seq., but the same is expressly repealed as set forth in the latter amendment; to repeal all conflicting laws; and for other purposes, approved March 20, 1943 (Ga. L. 1943, pp. 420-421), is hereby amended by adding after the word medicine in line two of Subsection Six of Section 2, the words, or osteopathy, so that the said Section 2 when so amended shall read as follows: Sec. 2, Act of 1943, amended. Section 2. Definitions. As used in this Act: (1) Vital Statistics includes the registration, preparation, transcription, collection, compilation, and preservation of data pertaining to births, adoptions, legitimations, deaths, stillbirths, marital status, and data incidental thereto. New section. (2) Live birth means the birth of a child who shows evidence of life after the child is entirely outside the mother.

Page 211

(3) Stillbirth means a birth after twenty weeks' gestation which is not a live birth. (4) Dead body means lifeless human body or such parts of the human body or the bones thereof from the state of which it reasonably may be concluded that death recently occurred. (5) Person in charge of interment means any person who places or causes to be placed a stillborn child or dead body in a grave, vault, or other receptacle or otherwise disposes thereof. (6) Physician means a person legally authorized to practice medicine or osteopathy in this State. (7) Board means State Board of Health. (8) Department means Department of Public Health. (9) Director means Director of the Department of Public Health. Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 15, 1952. DEPARTMENT OF NATURAL RESOURCES ACT AMENDED. No. 799 (House Bill No. 872). An Act to amend an Act known as the Department of Natural Resources Act, approved March 5, 1937 (Ga. L. 1937, p. 264), as amended, so as to provide for forestry investigators; to give such investigators power of arrest; to authorize such investigators to

Page 212

carry weapons; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act known as the Department of Natural Resources Act, approved March 5, 1937 (Ga. L. 1937, p. 264), as amended, is hereby amended by striking the first sentence of Subsection (b) of Section 9, relating to fire wardens, and inserting in lieu thereof the following: That the Director, with the approval of the Commissioner, is authorized to appoint forestry investigators to enforce the provisions of the fire laws of this State, and the investigators so appointed, and the fire fighting crews under their direction, may enter upon any land for the purpose of preventing and suppressing fires and enforcing the provisions of the fire laws of this State. The forestry investigators are hereby authorized and empowered to make summary arrests for violations of the fire laws of this State, and in case of such arrests the investigator shall as soon as possible deliver the arrested person or persons to the custody of the sheriff of the county wherein the offense was committed. Forestry investigators are hereby authorized and empowered to carry weapons in order to enforce the provisions of the fire laws of this State. so that Sub-section (b) when so amended shall read as follows: That the Director, with the approval of the Commissioner, is authorized to appoint forestry investigators to enforce the provisions of the fire laws of this State, and the investigators so appointed, and the fire fighting crews under their direction, may enter upon any land for the purpose of preventing and suppressing fires and enforcing the provisions of the fire laws of this State. The forestry investigators are hereby authorized and empowered to make summary arrests for violations of the fire laws of this State, and in case of such arrests the investigator shall as soon as possible deliver the arrested person or persons to the custody of the sheriff of

Page 213

the county wherein the offense was committed. Forestry investigators are hereby authorized and empowered to carry weapons in order to enforce the provisions of the fire laws of this State. That any fire burning uncontrolled on any forested, cut over, brushland or grasslands is hereby declared to be a public nuisance by reason of its menace to life and property. Any person, firm or corporation responsible either for the starting or the existence of such fire is hereby required to control or extinguish it immediately, and if such person, firm or corporation shall refuse or neglect to do so, any organized fire suppression force may suppress the nuisance thus constituted, by controlling and extinguishing the fire, and the cost thereof may be recovered from said responsible person, firm or corporation. That the said director, with the approval of the Commissioner, is hereby empowered and authorized to fix definite periods of time not to exceed thirty days in any calendar year, during which woods or uncultivated lands or marshlands may be burned over and to promulgate same. Forestry investigators. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. ORDINARIESWHEN BUSINESS MAY BE TRANSACTED WITH. Code 24-2104 amended. No. 802 (House Bill No. 516). An Act to amend Section 24-2104, Civil Code of Georgia of 1933, pertaining to the time which business may be transacted with the ordinaries in the State by amending said section by striking therefrom letters of guardianship or dismissory and providing that the office of the ordinary shall be open for the transaction of business in the granting of letters of guardianship or dismissory

Page 214

at all times except Sundays and holidays 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 24-2104 of the Civil Code of Georgia of 1933, which reads as follows: When business may be transacted with ordinary.His office shall be open for the transaction of all business at all times, except Sundays and holidays; but no will shall be admitted to record, or letters testamentary, of administration, of guardianship, or dismissory, or any order for the sale of real estate, shall be granted, except at a regular term of said court. Be and the same is hereby amended by striking therefrom the words, of guardianship or dismissory so that said section when amended shall read as follows: When business may be transacted with ordinary.His office shall be open for the transaction of all business at all times, except Sundays and holidays; but no will shall be admitted to record, or letters testamentary, of administration, or any order for the sale of real estate, shall be granted, except at a regular term of said court. Code 24-2104 amended. New section. Section 2. That all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. MOTOR FUEL TAX LAWAMENDMENTS. Code 92-1403 Amended. No. 803 (Senate Bill No. 252). An Act to amend Section 92-1403 of the Motor Fuel Tax Law (Ga. L. 1937, pp. 167-207) as amended, by adding a new subsection to be designated as Subsection (K) of Section 92-1403; to provide for refund of the tax paid on gasoline when used solely for the propulsion of aircraft; and for other purposes.

Page 215

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 92-1403 (Ga. L. 1937, pp. 167-207) as amended, is hereby amended by adding a new subsection to be designated as Subsection (K) of Section 92-1403 and to read as follows: 92-1403Levy of tax and exemptions. (K) Any dealer, who shall sell motor fuel of such quality that it is not adapted for use in ordinary motor vehicles but is designated for and used exclusively in aircraft motors for aviation purposes, no part of which motor fuel is used in any vehicle or equipment driven or operated upon the public roads, streets, or highways of this State, shall be entitled to a refund of all of the State tax on such motor fuel, except one cent and sales tax, subject to the conditions set forth in this subsection. The right to receive any refund under the provisions of this subsection shall not be assignable and any assignment thereof shall be utterly void and of no effect. Nor shall any payment thereof be made by the Treasurer of the State to any person other than the original person entitled thereto using motor fuel as hereinabove set forth in the subsection. Aircraft motor fuel. (1) Any person who shall be entitled to a refund of the tax with respect to any motor fuel under the provisions of this subsection shall be reimbursed to the extent of the amount of the tax paid on such motor fuel in the following manner and subject to the following conditions: Refunds. (a) All applications for refunds must be filed with the State Revenue Commissioner within six (6) months from the date of purchase of the motor fuel with respect to which refund is claimed. Applications. (b) Such applications shall be in such form as shall be prescribed by the State Revenue Commissioner, shall be

Page 216

sworn to, and shall state the total quantity of motor fuel purchased by the applicant during the period for which refund claim is made, the date of each purchase and from whom purchased. The application shall show the quantity of motor fuel sold for use or used in the aircraft on which refund is claimed and the quantity of motor fuel sold or used on which no refund claim is made, and such other information as the State Revenue Commissioner shall require. (c) Such application shall be accompanied by the invoices showing such purchases. (d) Such application shall contain a statement signed by the applicant that no part of the motor fuel upon which he applies for refund was used or permitted to be used for propelling a vehicle on the public highways. (e) If, in the opinion of the State Revenue Commissioner, any application for refund filed by an applicant shall contain a false statement, or if the applicant is indebted to the State because of any tax refund which has been erroneously paid to him, the State Revenue Commissioner shall decline to approve the claim for refund until said applicant has complied with the law and removed the delinquency, whereupon said applicant shall be paid his claim for refund of motor fuel tax as prescribed in this subsection if the State Revenue Commissioner finds that he is justly entitled thereto. Grounds for disapproval. (2) The above conditions having been fully complied with, the State Revenue Commissioner shall determine the amount of the refund due on such application, and shall certify such amount to the State Auditor. The State Auditor shall thereupon draw a warrant for such certified amount on the Treasurer of the State in favor of the person claiming such refund, and the Treasurer of the State shall thereupon make payment of same to such applicant. Auditor's warrant. (3) Any person who shall falsely swear to a refund application, information statement, or any sworn statement

Page 217

made in connection with the procurement of refund of motor fuel tax, knowing that any statement contained therein is false, or any person who shall claim refund for tax paid on motor fuel used for the purpose of generating power for propulsion of a motor vehicle on the public highways shall be subject to the penalties provided in Section 92-9905, Subsection (B) of this Act. False swearing. (4) The State Revenue Commissioner shall make such rules and regulations, not inconsistent with the provisions of this subsection as are necessary and proper for the enforcement of this subsection. Such rules and regulations, shall have the force of law and shall be observed by all users seeking the benefits of this subsection. Rules and regulations. (5) In the event the State Revenue Commissioner concludes that any user has willfully violated the terms of this subsection, or willfully failed to observe any of the rules and regulations adopted by the State Revenue Commissioner for the administration of this subsection, the Commissioner may in his discretion suspend the right of such person to participate in the benefits of this subsection for a term of not more than one year. Violations. Section 2. No refunds under this Act shall be allowed for any such motor fuel sold prior to the date of approval of this Act by the Governor. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. PREMARITAL EXAMINATION LAW AMENDED. No. 804 (House Bill No. 875). An Act to amend an Act entitled, An Act to protect the public health by providing for premarital examinations for syphilis; to require of each applicant for a

Page 218

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, approved February 25, 1949 (Ga. L. 1949, p. 1054), as amended (Ga. L., 1951, p. 674), so as to make provision that a licensed osteopathic physician may certify that an applicant for a marriage license has been given an 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 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 an Act entitled, An Act to protect the public health by providing for premarital examination 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

Page 219

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, approved February 25, 1949, (Ga. L., 1949, p. 1054), as amended (Ga. L., 1951, p. 674), is hereby amended by adding after the word surgery in line four of Section 1, the words, or osteopathy, so that the said Section 1 when so amended shall read as follows: Sec. 1, Act of 1949, amended. 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, or osteopathy 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 of examination. 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 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.

Page 220

Section 2. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 15, 1952. STONE MOUNTAIN JUDICIAL CIRCUITSOLICITOR-GENERAL'S SALARY. No. 805 (House Bill No. 1021). An Act to amend an Act of the General Assembly of Georgia, approved February 25, 1949 (Ga. L. 1949, p. 1601), fixing the salary of the Solicitor-General of the Stone Mountain Circuit, to provide for increasing and supplementing the salary by the counties composing the Stone Mountain Judicial Circuit; to provide the manner in which said salary shall 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 from and after the passage of this Act, the Act of the General Assembly of Georgia, approved February 25th, 1949 (Ga. L. 1949, p. 1601) be and the same is hereby amended, as follows: By striking Section One and Section Two in their entirety, and by substituting in lieu thereof one section to be known and designated as Section One, to be and read as follows: Section One. The salary of the Solicitor-General of the Stone Mountain Circuit shall be the sum of $8750.00 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 of Georgia, which said salary, in addition to the constitutional salary of $250.00 per annum, shall be paid as follows: $7250.00 of said $8750.00 salary per annum shall be paid out of the general treasuries of the various counties composing said circuit, upon the basis of population; that is to say, each

Page 221

county composing said circuit shall pay such part or proportion of said $7250.00 of said salary as its population bears to the total population of all the counties of said circuit, according to the last official Federal census; and the additional amount of $1500.00 shall be paid as follows: DeKalb County $1000.00; Clayton County $400.00; Newton County $50.00; and Rockdale County $50.00; the total amounts being $8750.00 per annum in addition to the constitutional salary of $250.00 per annum. It shall be the duty of the commissioner of roads and revenues, or other governing authority having control of county matters, to cause to be paid out of the general treasuries quarterly upon the regular warrants the portion of said salary assessed against each county on the first days of April, July, October and January; and it is further made the duty of said governing authorities 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 solicitor-general's salary chargeable against their respective county. The said $7250.00 assessed against the counties going to make up the Stone Mountain Circuit and the additional salary of $1500.00 assessed against the counties going to make up the Stone Mountain Circuit, together with the constitutional salary of $250.00 per annum shall be in full payment of all services of the solicitor-general. Salary. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. STATE MERIT SYSTEMAMENDMENTS. No. 807 (Senate Bill No. 260). An Act to amend an Act approved February 4, 1943 (Ga. L. 1943, pp. 171-177), entitled an Act to authorize the establishment of a merit system of personnel administration,

Page 222

as amended, so as to authorize any department or agency or employees of the State of Georgia which has not been heretofore included thereunder to be included under the provisions of such Act; to provide the manner, methods and means of so doing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That any department or agency or employees of the State of Georgia which has not been heretofore included under the provisions of the Act approved February 4, 1943 (Ga. L. 1943, pp. 171-177), entitled an Act to authorize the establishment of a merit system of personnel administration, as amended, is hereby authorized to come under the provisions of said Act as amended under the following procedure: Procedures to bring excluded employees under merit system. (a) The official or group of officials who is by law the governing head of the department or agency shall give his or their assent in writing to the Governor specifying any offices and positions of employment within such department or agency which shall not be included under the provisions of said Act, and designating the effective date that such department shall come under the provisions of said Act. Assent of department heads. (a-1) The employees of any department or agency of the State of Georgia which has not heretofore been included under the provisions of the Act approved February 4, 1943 as referred to above may petition the official or group of officials who is by law the governing head of the department or agency to give his or their assent in writing to the Governor as provided in Subsection 1 (a) above. Upon receiving such a petition duly signed by at least seventy per cent (70%) of said employees, the official or group of officials shall within thirty calendar days from the date of receipt of said petition give his or their assent in writing as provided in Subsection 1(a) above. Petition of employees for assent.

Page 223

(b) The official, or group of officials, who is by law the governing head of the department or agency shall give his, or their, assent in writing to the Governor specifying any offices or positions of employment within such department or agency which shall be included under the provisions of said Act and designating the effective date such employees shall come under the provisions of said Act. (c) Upon such department or agency head filing with the Governor his assent in writing, as herein provided, the Governor is hereby authorized and may issue an executive order proclaiming that such department or agency or employee shall become subject to and under the provisions of said Act with exempt positions as stipulated and effective date as designated by such department or agency head in his assent to the Governor. Executive order. (d) All officers and employees of any department or agency coming under the provisions of said Act as provided herein who are on the payroll of such department or agency on the effective date that such department or agency may come under the provisions of said Act, and who shall be issued a certificate of satisfactory service by the department or agency head of the department or agency in which such an employee or official shall be on the payroll, shall be given permanent status under the merit system in the position in which he is employed on the effective date. Provided that no provision of this Act shall alter or change the status, rights, or privileges of any official or employee of any department which department was under the merit system prior to the passage of this Act. Status under merit system. (e) Such departments or agencies coming under the provisions of said Act, as herein provided, shall pay their pro rata share of the administrative costs of operating the merit system of personnel administration in the manner prescribed under Section 40-2207 (e) of the 1933 Annotated Code of Georgia. Administrative costs. Section 2. This Act shall not however apply to the

Page 224

maintenance employees of the State Highway Department of Georgia, and such maintenance employees of said department shall not be under the merit system. Highway Dept. employees. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. TORTSABATEMENT AND SURVIVAL OF ACTIONS, ETC. Code 3-505 amended. No. 809 (Senate Bill No. 172). An Act to amend Section 3-505 of the Code of Georgia of 1933, relating to the abatement and survival of actions and causes of actions, by inserting in line 4 thereof between the words action and the word for, the words, or cause of action, and providing how said section, 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 the same: Section 1. That Section 3-505 of the Code of Georgia of 1933, relating to the abatement and survival of actions and causes be, and the same is hereby amended by inserting in line 4 thereof between the word action and the word for, the words or cause of actions, so that said Section 3-505 of the Code of Georgia of 1933, when so amended, shall read as follows: Code 3-505 amended. 3-505. Action for tort not to abate by death of either party. No action for a tort shall abate by the death of either party, where the wrongdoer received any benefit from the tort complained of; nor shall any action, or cause of action, for the recovery of damages for homicide,

Page 225

injury to person, or injury to property abate by the death of either party; but such cause of action, in case of the death of the plaintiff, shall, in the event there is no right of survivorship in any other person, survive to the personal representative of the deceased plaintiff; and in case of the death of the defendant, shall survive gainst said defendant's personal representative. However, in the event of the death of the wrongdoer before suit shall have been brought against him, the personal representative of such wrongdoer in such capacity shall be subject to suit just as the wrongdoer himself would have been during his life; providing that there shall be no punitive damages. Tort actions. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. ASSIGNMENT OF ACCOUNTS RECEIVABLE. Code 85-1803 amended. No. 811 (House Bill No. 330). An Act to regulate the assignment of accounts receivable; to define accounts receivable; to provide a method of giving notice of assignments of accounts receivable through a recording system; to provide for the recording of notice of assignment of accounts receivable and the cancellation thereof; to provide the effect of permission to the assignor to use accounts receivable or the proceeds thereof or otherwise exercise dominion over such accounts receivable; to repeal the provisions of Code Section 85-1803 providing for notice of assignment of accounts receivable by notation on the books of account of assignor; to repeal inconsistent laws; and for other purposes.

Page 226

Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same: Section 1. DefinitionAccounts receivable shall be deemed to include a right to sums due or to become due on open accounts or contracts; it excludes sums due on and rights represented by judgments, notes, bill of exchange, drafts, acceptances or other negotiable or non-negotiable instruments or agreements for the payment of money, the transfer of which is commonly made by endorsement on and delivery of the instrument or contract or insurance policies; also sums due under and rights represented by a chattel mortgage, bill of sale to secure debt, conditional sales contract, or other instrument reserving title to or creating a lien upon property; sums due or to become due from the United States of America or any department or agency thereof; and sums arising from public or private construction contracts for which the assignor has furnished a surety bond guaranteeing the performance of the contract or the payment of labor and material claims arising therefrom. Accounts receivable. Section 2. The assignee of any account receivable may file or cause to be filed in the office of the clerk of the superior court of the county in which the assignor's principal office is located, if assignor is a corporation, or in the county in which assignor's principal place of business is located if assignor is a partnership or a non-resident individual, or in the county of assignor's residence if assignor is a resident individual, a notice of assignment of accounts receivable signed by assignor or its authorized agent in form substantially as follows: Notice of assignment. Notice of Assignment of Accounts Receivable. Date. .....has assigned one or more accounts receivable to..... and contemplates the assignment of additional accounts to him during the effective period of this notice of assignment. Notice of such assignments and contemplated assignments is hereby given.

Page 227

..... Name of Assignor ..... Address. ..... Name of Assignee ..... Address ..... Signature, Assignor or Authorized Agent To authorize recordation, such notice of assignment of accounts receivable must be signed by the assignor and must be attested or proved in the manner now provided by law for the attestation or proof of mortgages on personal property to authorize recordation of such mortgages. Recordation. Section 3. Such notice of assignment of accounts receivable shall become effective upon the filing thereof with the clerk and shall be notice to all persons of all assignments made by the named assignor to the named assignee prior to the filing thereof and of all assignments made by such assignor to such assignee during the effective period thereof, except that it shall not be notice to the debtors of such accounts. The effective period of such notice of assignment of accounts receivable shall be four years from the filing thereof unless previously cancelled. Provided that such a notice of assignment of accounts receivable shall not constitute notice unless executed by the assignor and attested or proved in such manner as to entitle it to be recorded. Effect as notice. Section 4. The clerk shall record and index the notice of assignment of accounts receivable in the same manner as mortgages on personal property are recorded and indexed and shall be entitled to compensation for such recording as is now provided by law with regard to the recording of such mortgages. Record and indexing. Section 5. CancellationAny person may present to said clerk a cancellation signed by the assignee named in the notice of assignment of accounts receivable to be cancelled, its successors or assigns, cancelling said notice, which cancellation shall be substantially in the following form. Cancellation.

Page 228

Cancellation of Notice of Assignment of Accounts receivable. Date. The Notice of Assignment of Accounts Receivable from..... to....., dated....., recorded in the Office of Clerk, Superior Court of.....County, in Book....., at Page....., is hereby cancelled. ..... Assignee Such cancellation shall be executed by the assignee, its successors or assigns, and shall be attested or proved in the same manner above provided for the attestation or proof of the notice of assignment of accounts receivable. The clerk shall record said concellation across the face of the record of the notice of assignment of accounts receivable, shall write thereon the word cancelled, and the date of such entry and shall sign his name thereto officially. Such cancellation shall be effective upon the recording thereof by the clerk and such notice of assignment shall not be notice of any assignments made after such cancellation is recorded. For such service the clerk shall be paid a fee of fifteen cents (15c). Section 6. The method of giving notice of the assignment of accounts receivable herein provided shall be an additional method of giving such notice and shall not have the effect of repealing or abolishing any other method or methods of giving such notice as now provided by law. Existing law. Section 7. For the purpose of this Act the principal office of a foreign corporation shall be that so designated in the most recent report made pursuant to Title 92, Section 2405, of the Georgia Code of 1933. Foreign corporations. Section 8. Any permission to the assignor of accounts receivable assigned as security for any debt to exercise dominion over such assigned accounts or to use any of the proceeds of such accounts shall not cause such assignment

Page 229

to be deemed fraudulent as to creditors and shall not otherwise invalidate or impair the same. Fraudulent assignment. Section 9. The following provision of Code Section 85-1803 of the Georgia Code of 1933, added by the Act of 1943 (Ga. L. 1943, page 263) is hereby repealed, to wit: A notation on a page of the books of account of the assignor of an account receivable that the account or accounts receivable shown on such page have been assigned to an assignee named in the notation is notice to all persons, except the debtor or debtors of such accounts, that such account or accounts receivable have been assigned to the assignee named. Code 85-1803 repealed. Section 10. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. SUPREME COURT OFFICERS AND EMPLOYEESRETIREMENT. No. 812 (Senate Bill No. 221). An Act to authorize all eligible officers and employees of the Supreme Court, other than the Justices thereof, to become members of the Employees Retirement System of Georgia; to authorize the payment of contributions under said system; 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 1. All eligible officers and employees of the Supreme Court, except the Justices thereof, shall be subject to a merit system of employment as promulgated by the Supreme Court, under which all such officers and employees shall be selected on a basis of merit, fitness,

Page 230

and efficiency according to law. All such officers and employees are hereby authorized to become and be members of the Employees Retirement System of Georgia as established by an Act approved February 3, 1949 (Ga. L. 1949, p. 138), as amended. There shall be paid from the funds appropriated for the operation of the Supreme Court, all contributions required by the Retirement Act; and all such payments shall be in addition to the regular compensation allowed to the said officers and employees. Section 2. All laws in conflict with the provisions of this Act are hereby repealed. Approved February 15, 1952. INCOME TAXESTIME OF RETURNS AND PAYMENT. Code 92-3210, 92-3301 amended. No. 813 (Senate Bill No. 240). An Act to amend Section 92-3210 of the Code of Georgia, 1933, dealing with the time and place of filing income tax returns, so as to provide that in the case of income tax returns of an estate or trust, such returns shall be filed on or before the 15th day of April, following the close of the calender year, or if the returns should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year; and, also, to amend Section 92-3301 of the Code of Georgia, of 1933, dealing with the time and place of payment of income taxes, so as to provide that in the case of income taxes imposed upon an estate or trust, the tax shall be paid on or before the 15th day of April, following the close of the calendar year, or if the returns should be made on the basis of a fiscal year, then on or before the 15th day of the

Page 231

fourth month following the close of the fiscal year; and, also, to provide that the foregoing amendments shall be effective and applicable to the returns of fiduciaries for the calendar year 1951, and for fiscal years beginning on or after January 1, 1951, 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 92-3210 of the Code of Georgia of 1933, dealing with the time and place of filing of income tax returns, is hereby amended by adding to the first sentence of said section the following proviso, to wit: Provided, however, that in the case of the return of a fiduciary of an estate or trust, the return shall be filed on or before the 15th day of April, following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year. so that the said Section 92-3210 of the Code of Georgia of 1933, as thus amended, shall read as follows: Code 92-3210 amended. Section 92-3210. Time and place of filing returns.Returns shall be filed with the Commission at its office in the State capitol on or before the fifteenth day of March in each year, except that in the case of taxpayers using a fiscal year the return shall be filed within 75 days after the close of such fiscal year; provided, however, that in the case of the return of a fiduciary of an estate or trust, the return shall be filed on or before the 15th day of April, following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year. In case of sickness, or other disability, or whenever in its judgment good cause exists, the State Revenue Commission may allow further time for filing returns. In case a taxpayer is granted an extension of time to file a return, the Commission may require a tentative return to be filed on or before the due date of the return with respect to which the extension is granted. A tentative return should be made on the usual

Page 232

form, plainly marked Tentative', should state the estimated amount of the tax believed to be due and should be properly executed under oath. Section 2. That Section 92-3301 of the Code of Georgia of 1933, dealing with the time and place of the payment of income taxes, is hereby amended by adding to Subparagraph (a) thereof the following provisions, to wit: Except that in the case of the tax imposed upon an estate or trust, the tax shall be paid on or before the 15th day of April following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year. so that the said Section 92-3301 of the Code of Georgia of 1933, and particularly Subparagraph (a) thereof, as thus amended, shall read as follows: Code 92-3301 amended. Section 92-3301. Time and place of payment of tax; installments.(a) The total amount of tax imposed by this law shall be paid to the State Revenue Commission on or before the fifteenth day of March following the close of the calendar year; or if the return should be made on the basis of a fiscal year, then on or before the fifteenth day of the third month following the close of the fiscal year; except that in the case of the tax imposed upon an estate or trust the tax shall be paid on or before the fifteenth day of April following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the fifteenth day of the fourth month following the close of the fiscal year. Section 3. The foregoing amendments as to the time of filing returns and payment of income taxes by fiduciaries shall be applicable and effective as to all returns for the calendar year 1951, and all succeeding years, and for the fiscal years beginning on or after January 1, 1951. Effective date. Section 4. All laws and parts of laws in conflict with this Act shall be and the same are hereby repealed. Approved February 15, 1952.

Page 233

AID TO THE BLIND ACT AMENDED. No. 818 (Senate Bill No. 232). An Act to amend an Act approved February 26, 1937, known as the Aid to the Blind Act, (Ga. L. 1937, pp. 568), by amending Section 1 of said Act to provide a definition of optometrist; by amending Section 5 of said Act to provide for designating a suitable number of optometrists to examine applicants and recipients of assistance to the blind; by amending Section 9 of said Act to provide for examination of applicants by either an ophthalmologist or an optometrist; by amending Section 4 of said Act to provide that after June 30, 1952, earned income not to exceed $50 per month shall be disregarded in determining the need of an applicant for assistance to the blind; by amending Section 3 of said Act to eliminate age requirement for assistance to the blind; 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 of the General Assembly of Georgia, approved February 26, 1937, known as Aid to the Blind Act, (Ga. L. 1937, p. 568) be and the same is hereby amended effective July 1, 1952 by amending Section 1 of said Act by inserting after the fifth paragraph of said section and before the sixth paragraph of said section the following: `Optometrist' means an individual who is licensed and registered to practice optometry in this State, and who is actively engaged in the measurement of the powers of vision of the human eye. Sec. 1, Act of 1937, amended. Optometrist. Section 2. That the Act of the General Assembly of Georgia, approved February 26, 1937, known as Aid to the Blind Act, (Ga. L. 1937, p. 568) be and the same is hereby amended by deleting Section 5(h) and inserting in lieu thereof the following: 5(h) Designate a suitable number of ophthalmologists and optometrists as defined

Page 234

in Section 1 to examine applicants and recipients of assistance to the blind. Sec. 5 (h) amended. Section 3. That the Act of the General Assembly of Georgia, approved February 26, 1937, known as Aid to the Blind Act, (Ga. L. 1937, p. 568), be and the same is hereby amended effective July 1, 1952 to read as follows: Section 9. Examination by ophthalmologist or optometrist. No application shall be approved until the applicant has been examined by an ophthalmologist or optometrist designated or approved by the State department to make such examinations. The examining ophthalmologist or optometrist shall certify in writing upon forms provided by the State department the findings of the examination. Sec. 9 amended. Examination of applicant. Section 4. That the Act of the General Assembly of Georgia, approved February 26, 1937, known as Aid to the Blind Act, (Ga. L. 1937, p. 568) be and the same is hereby amended by amending Section 3 (b) by deleting the semicolon at the end of said section and substituting in lieu thereof a comma, and adding the following after said comma: except that after June 30, 1952, in making such determination earned income not to exceed fifty dollars ($50) shall be disregarded. Sec. 3 (b) amended. Section 5. That the Act of the General Assembly of Georgia, approved February 26, 1937, known as Aid to the Blind Act, (Ga. L. 1937, p. 568), be and the same is hereby amended by amending Section 4 by deleting the period at the end of said section and substituting in lieu thereof a semicolon and adding the following: except that after June 30, 1952, in making such determination earned income not to exceed fifty dollars ($50) shall be disregarded. Sec. 4 amended. Section 6. That the Act of the General Assembly of Georgia approved February 26, 1937, known as Aid to the Blind Act (Ga. L. 1937, p. 568) be and the same is hereby amended by amending Section 3 of said Act by deleting subsection (a) of said section and redesignating the other subsections thereof as follows: Subsection (b)

Page 235

is redesignated subsection (c); subsection (e) is redesignated subsection (d); subsection (f) is redesignated subsection (e); subsection (g) is redesignated subsection (f); subsection (h) is redesignated subsection (g). Sec. 3 amended. Section 7. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. OYSTERSTAKING BY DREDGE LAWFUL IN CERTAIN COUNTIES. Code 45-811 amended. No. 819 (Senate Bill No. 399). An Act to amend Section 45-811 of the 1933 Code of Georgia relating to the punishment for taking oysters with a scoop, rake, dredge, or other device, other than oyster tongs, within one thousand (1,000) feet of the shoreline, so as to provide that in counties of this State having a population of not less than 6,000 nor more than 6,010 according to the 1950 census, or any future United States census, oysters may be taken by a dredge in waters too deep for the use of oyster tongs; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 45-811 of the 1933 Code of Georgia relating to the punishment for taking oysters with a scoop, rake, dredge, or other device, other than oyster tongs, within one thousand (1,000) feet of the shore line, is amended by adding thereto the following proviso: Provided, however, that in any county of this State having a population of not less than 6,000 nor more than 6,010 according to the 1950 census, or any future census, oysters may be taken by the use of a dredge in waters

Page 236

that are too deep to take the oysters by the use of oyster tongs. so that said Section 45-811 when so amended shall read as follows: 45-811. Any person who shall take or catch any oysters in any of the waters of this State with or by a scoop, rake, drag or dredge, or by the use of any other instrument than the oyster tongs heretofore in general use for the taking oysters, except within the water more than 1,000 feet from the shore line at ordinary mean low tide, shall be guilty of a misdemeanor. Oysters may be taken by any means or device from any private bed by the owner or lessee thereof, for the purpose of transplanting to other beds in this State from unleased territory within said limits. Provided, however, that in any county of this State having a population of not less than 6,000 nor more than 6,010 according to the 1950 census, or any future census, oysters may be taken by the use of a dredge in waters that are too deep to take the oysters by the use of oyster tongs. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. FISHPROTECTION OF. Code 45-507 amended. No. 821 (Senate Bill No. 29). An Act to amend Section 45-507 of the 1933 Code of Georgia, which section now makes it a misdemeanor to use dynamite or other explosives or destructive substances for the purpose of killing fish, so as to provide that any person who shall use any battery, generator, or other similar device or any dynamite or explosives or other destructive substances for the purpose of catching, killing, or harming fish shall be guilty of a felony; to provide the penalty therefor; to repeal all conflicting laws; and for other purposes.

Page 237

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That Section 45-507 of the 1933 Code of Georgia, which now reads as follows: Any person who shall use dynamite or other explosives or destructive substances in any of the waters of this State for the purpose of killing fish, shall be guilty of a misdemeanor and shall, upon conviction, be sentenced to pay a fine of not less than $100 nor more than $1,000 and all costs, or to work on the public works for not less than three months nor more than 12 months, or to imprisonment in the common jail for not less than three months not more than 12 months, either or all of said punishments in the discretion of the judge: Provided, that the provisions of this section or of any other section shall not apply to mills, dyeplants or other industries of this State emptying refuse into waters necessary in the operation of said mills, dyeplants or other industries. is hereby repealed in its entirety, and there is hereby substituted in lieu thereof a new Section 45-507, which shall read as follows: Code 45-507 amended. Any person who shall use in this State any battery, generator, or other similar device, or any dynamite or explosives or other destructive substances for the purpose of catching, killing, or harming fish shall be guilty of a felony, and shall upon conviction thereof, be punished or confined in the penitentiary for not less than one nor more than three years, or by a fine of not less than $250.00 nor more than $1,000.00, or by both fine and imprisonment; provided, that the provisions of this section or of any other section shall not apply to mills, dyeplants or other industries of this State emptying refuse into waters necessary in the operation of said mills, dyeplants or other industries. New section. 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 15, 1952.

Page 238

SUPERIOR COURT CLERK'S RETIREMENT FUND. No. 823 (Senate Bill No. 282). An Act to provide for retirment benefits for the clerks of the superior courts of Georgia; to provide for the superior court clerks' retirement fund; to create a board of commissioners of such fund; to provide for payments into said fund and for disbursements from said fund; to provide for procedure connected with administration of said fund; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. There is hereby created a board of commissioners of the superior court clerks' retirement fund of Georgia which is hereinafter referred to as the board. The board shall consist of the chairman of the superior court clerks' group of the County Officers' Association of Georgia, who shall be chairman of the board. The other two members of the board shall be elected by the said clerks' group at their annual meeting. Immediately after this Act becomes a law, the chairman shall appoint two clerks to serve with him on said board until January 1, 1953. At the annual meeting of the clerks' group in 1952, one clerk shall be elected to serve on the board for a term of two years, and one for a term of one year. Thereafter, each person elected to membership on the board shall serve for two years. The terms of the first members elected hereunder shall begin January 1, 1953, and all terms thereafter shall begin on the first day of January of the year following the election. All of the members of said board shall serve without pay but they shall be reimbursed for their actual expenses in attending meetings of the board and performing the duties required as members of the board. The Governor of the State and the Attorney-General shall also be members of said board. Board of commissioners of fund. Section 2. There is hereby created the office of secretary-treasurer

Page 239

of the superior court clerk's retirement fund of Georgia, and the secretary-treasurer shall be selected and appointed by the board and shall serve at the pleasure of the board. His compensation shall be fixed by the board not to exceed $4800.00 per annum. The secretary-treasurer shall have such power and authority as may be given him by the board and shall perform such duties and services as the board may direct. Secretary-treasurer. Section 3. The board shall have control of the funds provided for in this Act and all funds received by the board shall be deposited in a special account to the credit of the superior court clerks' retirement fund of Georgia. The benefits provided for in this Act, and all administrative expenses, shall be paid from said funds. The board shall have authority to expend the funds in accordance with the provisions of this Act and to invest any of the funds in any investments which are legal investments for trust funds under the laws of the State of Georgia. Control of funds. Section 4. The board is given the following powers and duties: to provide for the collection of all money provided in this Act; to provide for the payment of all administrative expenses; to hear and decide all applications for retirement benefits provided for under this Act; to provide for the payment of all retirement benefits that may be determined to be due under the rules and regulations as adopted by the board; to make all necessary rules and regulations not inconsistent with the laws of the State of Georgia, for its government and for the government of the employees, employed to administer the provisions of this Act; to determine and fix rules of eligibility of persons to receive retirement benefits under the provisions of this Act; to make provisions of refunds and repayments to persons who may be entitled to receive same; to keep records of all its meetings and all other powers necessary for the proper administration of the provisions of this Act. Powers and duties of board. Section 5. The board shall keep permanent records of all its accounts in granting retirement benefits, and shall

Page 240

keep proper records and books concerning the operation of the board. The board shall present each year at the meeting of the clerks' group an annual financial statement of the fund. Records, annual statement. Section 6. The board may take by gift, grant or bequest, any money, real or personal property, or any other thing of value and hold or invest the same for the uses and purposes of said fund in accordance with the provisions of this Act. Gifts, grants, etc. Section 7. Any clerk in order to participate in the benefits provided for in this Act shall make application to the superior court clerks' retirement fund of Georgia upon blanks to be furnished for that purpose by the board, giving such information as may be required by the board. He shall pay a monthly sum into the fund which shall be either 5% of the money received for official services as clerk, or $15.00 per month, whichever is the smaller sum. In computing the above percentage, the clerk shall be allowed to deduct any sums which he must expend for the operation of his office so that said 5% shall be based on his net income from said office. All clerks who make application for membership in the fund shall furnish the board under oath with a statement of their monthly earnings and shall remit to the board, not later than the 10th day of each subsequent month, the amount due hereunder. No payments shall be made to the board earlier than for the month of April, 1952. Provided, however, any other provisions of this section to the contrary notwithstanding, any clerk receiving as net income for his services the sum of $3600.00 or more per annum shall, in order to participate in the benefits provided in this Act, pay into the fund a total amount of not less than $180.00 for each year. If the sum paid in by such clerk through monthly remittances does not amount to $180.00, he shall pay the sum necessary to make up the difference on or before the 20th day of January of the following year. Application for participation. Payments, etc. Section 8. In all criminal and quasi-criminal cases for violating State statutes tried in any court in Georgia of

Page 241

which the clerk of the superior court is clerk, wherein a fine is collected in an amount of $5.00 or more, or wherein a bond is forfeited in said amount, the sum of $1.00 for each such case each year shall be paid to the board quarterly, or at such time as the board may provide, by the collecting authority. It shall be the duty of the collecting authority to keep accurate records of the amounts due the board, and such records may be audited by the board at any time. The sums remitted to the board under this section shall be used for the purposes provided for in this Act. Provided, that in all counties over 300,000 population, where the compensation of the clerk is on a salary basis, the provision of this section shall not apply. Collection into fund from fines. Section 9. In order to be eligible to receive the retirement benefits provided for in this Act, a clerk of the superior court must have served twenty years, and at least twelve years of such service must have been as clerk of the superior court, and four years must have been served continuously as clerk of a superior court immediately preceding retirement. Subject to the restrictions set out herein, a clerk, in computing such service, may include service as a deputy clerk of the superior court or the period of service as member of the armed forces of the United States of America, in event the tenure of office as clerk was broken by said military service or service as any elective county officer. No person shall be eligible for the retirement benefits provided herein unless he has paid into the fund the amount provided for in this Act for the four years' service immediately preceding his retirement. Any clerk who is approved for the purpose of receiving retirement benefits shall be paid a monthly amount equal to two-thirds of his salary based upon his last four years of service as clerk immediately preceding his retirement, or the sum of $200.00 per month, whichever is the smaller sum. No person shall receive credit for any service performed after the effective date of this Act unless payment for the period covered by such service has been made to the board as provided for in this Act. No person shall be eligible for benefits provided herein until his official duties shall have terminated, and unless he shall file application for

Page 242

benefits within ninety days, or as soon thereafter as possible from the time of the termination of his official duties. Eligibility for retirement benefits. Amount of benefits. Section 10. Any clerk may withdraw the total sum without interest which he has paid into the fund, but he shall not be eligible at any time after such withdrawal to become a member of fund or to receive any benefits as provided in this Act. If any clerk dies before being retired, the total amount, without interest, which has been paid by him into the fund shall be paid to his estate. If after retiring, any clerk should die without having received the amount in benefits equal to the amount which he had paid into said fund, the difference, without interest, shall be paid to his estate. Withdrawal from funds. Payment to estate. Section 11. In the event that the funds derived from the sources provided for in this Act shall not be sufficient at any time to enable the board to pay, in full, each person determined to be entitled to the benefits, then the prorated percentage of such payments shall be made to each such person until the fund shall be replenished sufficiently to enable the board to resume such payments in accordance with the terms of this Act. Before resuming such payments, all persons who had received deficiency payments shall be paid in full. In no event shall the board or any member thereof be liable to any person for any deficiencies in payments made under this section. If fund insufficient to make full payments. Section 12. The treasurer of the board shall give a good and sufficient surety bond in an amount to be determined by the board, and the bond shall be made payable to the board, and such bond shall be contingent upon the proper and faithful performance of his duties as such treasurer. The treasurer shall make quarterly reports to the board showing the total amount of money in his hands at the time of making such report, and also showing a full accounting of receipts and expenditures since his last quarterly report. Treasurer's bond. Reports. Section 13. None of the funds provided for in this

Page 243

Act shall be subject to attachment, garnishment or judgments rendered against the person entitled to receive the same, and such funds shall not be assignable. Attachment, garnishment, etc. Section 14. If any clause, sentence, paragraph, section, or any part of this Act, shall for any reason be adjudged by a court of competent jurisdiction to be invalid, such judgment shall not effect, impair, or invalidate the remainder thereof. If part invalid. Section 15. The State Auditor is authorized and directed to make an annual audit of the acts and doings of the board and to make a complete report of the same to the legislature. The report shall disclose all moneys received by the board, and all expenditures made by the board including administrative expense and payments made as annuities and benefits. He shall also make an audit of the affairs of the board at any time requested by a majority of the board or the Governor of the State. Audits. Section 16. Notwithstanding anything contrary thereto in this Act, no clerk shall be eligible to receive retirement under this Act though he has met other requirements of this Act, until he arrives at the age of fifty-five (55) years. Age requirement Section 17. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. PLEADINGSJUDGMENT ON AFTER AMENDMENT. Code 81-1001 Amended. No. 826 (Senate Bill No. 315). An Act to amend Section 81-1001 of the 1933 Code of Georgia relating to the determination of the sufficiency

Page 244

of pleadings and the time and place thereof, as amended by resolution approved February 1, 1946 (Ga. L. 1946, p. 761), by adding immediately after the provisions of said section a new paragraph reading as follows: Where the court sustains any or all demurers to pleading, and allows time for the filing of an amendement, such judgment or order shall not be subject to exception or review, but the court shall render a judgment on the sufficiency of the pleadings after the expiration of the time allowed for amendment which shall supersede the judgment allowing time for amendment. Parties shall have the right to amend at any time prior to the rendition of such latter judgment. Nothing herein shall be construed to abridge the right of amendment otherwise existing.; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 81-1001 of the 1933 Code of Georgia, relating to the determination of the sufficiency of pleadings and the time and place thereof, as amended by a resolution approved February 1, 1946 (Ga. L. 1946, p. 761), is amended by adding immediately after the provisions of said section a new paragraph to read as follows: Where the court sustains any or all demurrers to pleading, and allows time for the filing of an amendment, such judgment or order shall not be subject to exception or review, but the court shall render a judgment on the sufficiency of the pleadings after the expiration of the time allowed for amendment which shall supersede the judgment allowing time for amendment. Parties shall have the right to amend at any time prior to the rendition of such latter judgment. Nothing herein shall be construed to abridge the right of amendment otherwise existing. so that said section when so amended shall read as follows: The judge at any time in vacation after the appearance day of a case shall, upon request of counsel for either party, hear and decide all objections made to the

Page 245

sufficiency of the petition and pleas and may, by order, dismiss plaintiff's petition or strike defendant's plea for noncompliance with the requirements of the law, unless the defect shall be cured by amendment. The court may, on good cause shown, allw a reasonable time in his discretion for making and filing such amendment. Such hearing may be had at any place in the circuit after due notice to attorneys for the parties. Judgment on pleadings after allowance of time for amendment. Where the court sustains any or all demurrers to pleading, and allows time for the filing of an amendment, such judgment or order shall not be subject to exception or review, but the court shall render a judgment on the sufficiency of the pleadings after the expiration of the time allowed for amendment which shall supersede the judgment allowing time for amendment. Parties shall have the right to amend at any time prior to the rendition of such latter judgment. Nothing herein shall be construed to abridge the right of amendment otherwise existing. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. HOMICIDERECOVERY OF FUNERAL EXPENSES BY REPRESENTATIVE. No. 828 (Senate Bill No. 174). An Act to provide for the recovery of funeral, medical and other necessary expenses resulting from the injury and death of a human being resulting from a crime or from criminal or other negligence, and providing that the personal representative of such deceased person may recover therefor, and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same:

Page 246

Section 1. Where death of a human being results from a crime or from criminal or other negligence, the personal representative of such deceased person shall be entitled to recover for the funeral, medical, and other necessary expenses resulting from the injury and death of the deceased person. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. COURT OFFICERSCLAIMS FOR FEES. No. 829 (Senate Bill No. 278). An Act to provide that all claims for fees for solicitors of city courts, justices of the peace, constables, sheriffs, clerks and solicitors-general shall be paid from the fines imposed in criminal cases before any other claims have been paid; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. From and after the passage of this Act all claims for fees of solicitors of city courts, justices of the peace, constables, sheriffs, clerks and solicitors-general shall be paid from the funds arising from fines imposed in criminal cases before any claim or order of any claimant or distributee shall be paid. Priority. Section 2. Provided that nothing contained in this Act shall in any way affect the fines and forfeitures of any court whose officers are on salaries and where such fines and forfeitures go to the county treasury. Where officers salaried. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 247

SHELL FISH IN TIDAL STREAMSRIGHTS OF RIPARIAN OWNERS. No. 830 (Senate Bill No. 294). An Act to vest in the adjoining owner or owners of certain tidal streams or estuaries the exclusive right to take shell fish therefrom; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. From and after the passage of this Act, any individual, firm or corporation owning the real property on both sides of a tidal stream or estuary for its entire length shall have the right of full control over the shell fish over such tidal stream or estuary. Rights, riparian owner, both sides. Section 2. Where the real property on both sides of any such stream or estuary is owned by two or more persons; firms or corporations, then the right of full control over such tidal stream or estuary may be exercised by such individuals, firms or corporations jointly. Joint control, when. Section 3. Such person or persons so vested with such right of full control shall also be seized and possessed with the exclusive rights to take shell fish therefrom; provided that such person or persons shall post conspicuously on either side of the entrance to such stream or estuary a sign with letters not less than six inches in height reading Posted No Admittance. Shell fish. Posting. Section 4. Any person who shall take shell fish from any such tidal stream or estuary after the same has been posted as aforesaid shall be guilty of a misdemeanor and upon conviction thereof in a court of competent jurisdiction shall be punished as for a misdemeanor. Violations. Section 5. Provided nevertheless that this Act shall not apply to persons while engaged in commercial shad or cat fishing or to persons while engaged in sport fishing with hook and line. Exceptions.

Page 248

Section 6. Provided, however, that no such owner of lands adjoining any such tidal stream shall be permitted to construct barricades or other obstacles across such stream to prevent ingress or egress to and from on such stream. Barricades prohibited. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. COURT OF APPEALS OFFICERS AND EMPLOYEESRETIREMENT. No. 831 (Senate Bill No. 284). An Act to authorize all eligible officers and employees of the Court of Appeals, other than the judges thereof, to become members of the employees retirement system of Georgia; to authorize the payment of contributions under said system; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. All eligible officers and employees of the Court of Appeals, except the judges thereof shall be subject to a merit system of employment as promulgated by the Court of Appeals, under which all such officers and employees shall be selected on a basis of merit, fitness, and efficiency, according to law. All such officers and employees are hereby authorized to become and be members of the employees retirement system of Georgia, as established by an Act approved February 3, 1949 (Ga. L. 1949, p. 138), as amended. There shall be paid from the funds appropriated for the operation of the Court of Appeals, all contributions required by the Retirement Act; and all such payments shall be in addition to the regular compensation allowed to the said officers and employees.

Page 249

Section 2. All laws in conflict with the provisions of this Act are hereby repealed. Approved February 15, 1952. COUNTY WELFARE BOARDSRECORDS. No. 832 (Senate Bill No. 222). An Act to authorize and require each county welfare board in the State to maintain for public inspection a roll book or card file giving the amount of money received and name and address of each beneficiary of old age assistance, aid to the blind, and aid to dependent children, and any other assistance payment or welfare benefits which are now or hereafter administered or disbursed by or through county welfare boards; to prohibit commercial or political use of any list or names obtained through access to such records; to provide penalty for a violation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That the county welfare boards of each county of this State are hereby authorized and shall maintain for public inspection a roll book, or card file, giving the amount of money received and the full name and address of each beneficiary of old age assistance, aid to the blind, aid to dependent children, and any other assistance payment or welfare benefit which is now or hereafter administered or disbursed by or through such county welfare boards, subject to the prohibition against commercial and political use provided herein. Records. Section 2. That any list or names obtained through access to such records shall not be used for commercial or political purposes. Prohibited uses Section 3. That any person, firm, association or

Page 250

corporation who violates any of the provisions of this Act shall be guilty of a misdemeanor and upon conviction shall be published by a fine of not less than twenty-five dollars ($25.00) nor more than one hundred dollars ($100.00) for such violation. Violations. Section 4. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. DIRECTOR OF CORRECTIONSCOMPENSATION. No. 834 (Senate Bill No. 69). An Act to amend an Act approved February 1, 1946 (Ga. L. 1946, pp. 46-56), which Act creates a State Board of Corrections and a Director of Corrections, by providing that the Director of Corrections shall receive, in addition to his salary, two thousand ($2,000.00) dollars per annum for subsistence; 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 an Act approved February 1, 1946 (Ga. L. 1946, pp. 46-56), which Act creates a State Board of Corrections and a Director of Corrections, be and the same is hereby amended by adding to the second sentence of Section 4 of said Act the following: and in addition to said salary shall be paid for subsistence two thousand ($2,000.00) dollars annually, payable monthly. so that said section, as amended, shall read as follows: Sec. 4, Act of 1946 amended. The State Board of Corrections shall elect a Director of Corrections, who shall be the executive officer of the board, and shall hold office at the pleasure of the board.

Page 251

The Director shall be paid a salary of seven thousand ($7,000.00) dollars annually, payable monthly, and in addition to said salary shall be paid for subsistence two thousand ($2,000.00) dollars annually, payable monthly. The Director shall direct and supervise all of the administrative activities of the State Board of Corrections, and shall attend all meetings of the State Board of Corrections. The Director shall also make, publish and furnish to the General Assembly and the Governor annual reports regarding the work of the State Board of Corrections, and such special reports as he may consider helpful in the administration of the penal system, or as may be directed by the State Board of Corrections. The Director shall perform such other duties and functions necessary, or desirable, to carry out the intent of this Act, and which he may be directed to perform by the State Board of Corrections. Director. 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 15, 1952. ESTRAYS. Code 62-301, 62-302 Amended. No. 835 (Senate Bill No. 230). An Act to amend Section 62-301 of the Code of Georgia of 1933, relating to the description and appraisal of estray livestock in this State, so as to change the appraisal value; to amend Section 62-302 of the Code of Georgia of 1933, relating to the filing of papers concerning estray livestock, so as to increase the fee of the justice of the peace; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 252

Section 1. Section 62-301 of the Code of Georgia of 1933, relating to the description and appraisal of estray livestock in this State, is hereby amended by striking the figure $20 and inserting in lieu thereof the figure $100, so that Section 62-301, when so amended, shall read as follows: Code 62-301 amended. Section 62-301. Whenever any stock taken up as an estray shall be appraised at the value of $100 or less, it shall be the duty of the taker-up to hand the description and appraisement provided by law, within the time prescribed, to the justice of the peace in the district where taken up, instead of to the ordinary, and to make before such justice the prescribed affidavit; and it shall be the duty of such officer to order the sale of such estray by the constable of the district, on the freehold where taken up, after 10 days' notice at the door of the courthouse of the county and at the place for holding justice's court in said district, and such sale shall take place pursuant to such order. Section 2. Section 62-302 of the Code of Georgia of 1933, relating to the filing of papers concerning estray livestock, is hereby amended by striking the figure and word 50 cents and inserting in lieu thereof the figures $2.50, so that Section 62-302, when so amended, shall read as follows: Code 62-302 amended. Section 62-302. The said justice shall file the affidavit and appraisement and description in his office, and shall at once enter the case on his docket, together with the order of sale, and for the services thus rendered shall receive the sum of $2.50. All claims of ownership of such property made before sale shall be made in such justice's court, under the same rules and regulations provided for hearing the same before the court of ordinary, and the costs in such cases shall be the same as provided by law for similar services in justice's court. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 253

AID TO DEPENDENT CHILDREN ACT AMENDED. No. 838 (Senate Bill No. 223). An Act to amend an Act approved February 26, 1937 (Ga. L. 1937, pp. 630-638), known as the Aid to Dependent Children Act, as amended by an Act approved February 21, 1951 (Ga. L. 1951, pp. 692-693), by repealing in its entirety the amending Act approved February 21, 1951 (Ga. L. 1951, pp. 692-693), which limits aid to dependent children to one illegitimate child of a mother, and enacting in lieu thereof additional eligibility requirements for benefits under the Aid to Dependent Children Act, (Ga. L. 1937, pp. 630-638) where illegitimate or bastard child is named as a dependent by the applicant for such aid; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved February 26, 1937, (Ga. L. 1937, pp. 630-638), known as the Aid to Dependent Children Act, as amended by an Act approved February 21, 1951 (Ga. L. 1951, pp. 692-693) is hereby amended by repealing in its entirety the amending Act approved February 21, 1951 (Ga. L. 1951, pp. 692-693), which limits aid to dependent children to one illegitimate child of a mother, and enacting in lieu thereof additional eligibility requirements for benefits under the Aid to Dependent Children Act of 1937 (Ga. L. 1937, pp. 630-638), by adding at the end of Section 2 of said 1937 Act, as amended, the following: Provided, however, and notwithstanding any of the provisions of this Act, each mother applicant for aid to dependent children under the provisions of this Act who makes application for benefits to an illegitimate or bastard child shall, in addition to the above eligibility requirements, give in writing, under oath, the full name and last known address of the father of any child claimed as a dependent for the purpose of obtaining aid to dependent children under the provisions of this Act. so that said Section 2 of the Act

Page 254

approved February 26, 1937 (Ga. L. 1937, pp. 630-638), as amended hereby, shall read as follows: Sec. 2, Act of 1937, amended. Section 2. Eligibility for assistance to dependent children. Assistance shall be granted under this Act to any dependent child who is living in a suitable family home meeting the standards of care and health fixed by the laws of this State and the rules and regulations of the State department thereunder. Provided, however, and notwithstanding any of the provisions of this Act, each mother applicant for aid to dependent children under the provisions of this Act who makes application for benefits to an illegitimate or bastard child shall, in addition to the above eligibility requirements, give in writing, under oath, the full name and last known address of the father of any child claimed as a dependent for the purpose of obtaining aid to dependent children under the provisions of this Act. Illegitimate children. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed and the Act approved February 21, 1951 (Ga. L. 1951, pp. 692-693) be and the same is hereby repealed. Approved February 15, 1952. TEACHERS' RETIREMENT SYSTEMAMENDMENT. No. 840 (Senate Bill No. 276). An Act to amend paragraph 4 of Section 3 of an Act approved March 19, 1943 (Ga. L. 1943, p. 640), as amended, relating to membership in the Teachers' Retirement System of Georgia, by providing that the membership of any teacher shall not be terminated during any period of absence made necessary by the adoption of a child or children by said teacher; to make this Act retroactive in such cases; to repeal conflicting laws; and for other purposes.

Page 255

Be it enacted by the General Assembly of Georgia as follows: Section 1. Paragraph 4 of Section 3 of an Act approved March 19, 1943 (Ga. L. 1943, p. 640), as amended, relating to membership in the Teachers' Retirement System of Georgia, is hereby amended by inserting in said paragraph (4), following the word leave at the end of the second sentence, the following, to wit: The membership of any teacher shall not be terminated during any period of absence made necessary by the adoption of a child or children by said teacher. All members whose membership prior hereto has terminated due to such cause are hereby declared to be reinstated and entitled to all the prior service credits and other rights as though this Act were in effect at the date of such withdrawal from service, so that said paragraph as amended shall read as follows: Sec. 3, Act of 1943, amended. (4) The membership of any member shall terminate if he dies, 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, or if after he becomes a member he is employed by an employer operating a local retirement fund. 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 approved in advance by the board of trustees, or 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 teacher to render service for the required time is due to absence on maternity leave. The membership of any teacher shall not be terminated during any period of absence made necessary by the adoption of a child or children by said teacher. All members whose membership prior hereto has terminated due to such cause are hereby declared to be reinstated and entitled to all the prior service credits and other rights as though this Act were in effect at the date of such withdrawal from service. No

Page 256

benefit under the retirement system other than the payment of the contributions of such a teacher with allowable interest credits shall become payable to him or on his account while he is not in service as a teacher 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. A leave of absence shall be limited to not more than three years for each child adopted. Membership, how terminated. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. CHARITABLE TRUSTSCONTRACTS FOR HOSPITAL SERVICES. No. 841 (House Bill No. 785). An Act to authorize the trustees of any charitable trust having as its object the relief of aged, impotent, diseased, and poor people by providing hospitals and hospital services, when public necessity requires the hospital facilities to afford the relief authorized by the charitable trust, to contract with any hospital authority established under the laws of Georgia (Acts 1941, pages 241, et seq., or any amendments thereto) for the hospitalization, relief and care of such aged, impotent, diseased, poor, and indigent persons; to authorize such trustees, by contract with such hospital authorities, with the written consent of the donor or donors, to contribute trust funds for the construction and equipment of such hospitals where the beneficiaries of such trusts may receive treatment; to define the responsibilities of trustees pursuant to such contracts; to provide for the recording and disposition of such contracts; and for other purposes. Section 1. Be it enacted that the trustees of any charitable

Page 257

trust, having as its object the relief of aged, impotent, diseased, and poor people, by providing hospitals and hospital services, are authorized at their discretion, and with the written consent of the donor or donors of the fund, and when public necessity requires the hospital facilities to afford the relief authorized by the charitable trust, to contract with any hospital authority established under the laws of Georgia (Acts 1941, p. 241, et seq., or any amendments thereto) for the hospitalization, relief, and care of such aged, impotent, diseased, poor and indigent persons, and to pay for such services such sums as in their discretion is reasonable. Trustees' contract with hospitals. Section 2. Be it further enacted that such trustees may also, by contract, and with the consent of the donor or donors, contribute such sums as in their discretion is proper to the cost of the construction or equipment, or both, of any hospital erected by any hospital authority in which the beneficiaries and members of the class for whom the charity was created may receive treatment. Contributions to hospitals. Section 3. Be it further enacted that the trustees of such charitable trusts shall not be responsible for the operation or management of any hospital facility constructed or operated by any hospital authority with which they may contract, and after the payment of funds from the trust estate represented by such trustees to such hospital authority, said trustee or trustees shall be relieved of any liability to the trust estate or any beneficiary, whether known or unknown, or to any class of beneficiaries. Liability. Section 4. Be it further enacted that all contracts between the said trustees and any hospital authority shall be recorded in the office of the ordinary of the county where the principal office of the hospital authority is located and that a certified copy thereof shall be filed with the State Board of Health, Division of Hospital Services of the State of Georgia. Recordation.

Page 258

Section 5. Be it further enacted that all laws and parts of laws in conflict with the foregoing be, and the same are, hereby repealed. Approved February 15, 1952. HUNTING AND FISHING LICENSES. Code 45-222, 45-249 Amended. No. 842 (Senate Bill No. 146). An Act to amend Code Section 45-249 of the Georgia Code Supplement relating to the manner of filing application to obtain hunting and fishing license, by providing that no license shall be issued except on the oral or written application of the person seeking to obtain the license; to amend Code Section 45-222 of the 1933 Code of Georgia Supplement relating to non-resident fishing license fee, so as to change the fee; 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 Code Section 45-249 of the Georgia Code Supplement, relating to the manner of filing an application to obtain hunting and fishing license, be amended by adding in line 2 after the word the the words oral or so that said section when amended will read as follows: Code 45-249 amended. 45-249. Same; application, prepayment of fee. No license shall be issued except upon the oral or written application of the person seeking to obtain the same, and said application and license, when issued shall contain a full and complete description of the person to whom issued, as well as the legal residence and address of the person to whom issued; and no license shall be issued until the applicant therefor has paid to the issuing authority

Page 259

the full fee provided by law. The State Revenue Commission shall, on or before January 1st of each year, furnish to the county officer designated or person selected to issue licenses in the various counties, such number of application blanks and license forms as may be deemed necessary. Application. Fee. Section 2. In order to amend Code Section 45-222 of the 1933 Code of Georgia Supplement by striking the words, figures and symbols of ten dollars and twenty-five cents ($10.25) wherever the same may appear and inserting in lieu thereof the words in the same amount as the State in which such non-resident of Georgia resides charges for a non-resident fishing license so that said Section 45-222 when so amended shall read as follows: Code 45-222 amended. 45-222. Non-resident fishing license fee for year from April 1; daily permits. 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 Director of Game and Fish Commission a license and pay therefor a license fee in the same amount as the State in which such non-resident of Georgia resides charges for a non-resident fishing license, and such license shall bear the date of April 1 of the year in which issued and shall expire on March 31 of the following year: 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 one dollar ($1.00) for each day for which a permit is desired. Non-resident fishing licenses; daily permits. Section 3. In the event the State in which a non-resident applicant resides has no provision for a fixed non-resident fishing license fee, then such applicant shall be charged the sum of $5.25 for a non-resident fishing license. Section 4. That all laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 15, 1952.

Page 260

CHIEF AND ASSOCIATE JUSTICES EMERITUS. No. 844 (Senate Bill No. 346). An Act to amend an Act approved March 30, 1937 (Ga. L. 1937, p. 1101), and any Acts amendatory thereof, which created the positions of Chief Justice Emeritus and Associate Justice Emeritus, so as to provide that such Chief Justice Emeritus and Associate Justice Emeritus shall receive annual compensations and allowances to be determined each year by compensations and allowances paid to the Chief Justice and the Associate Justices of the Supreme Court for that year; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 1 of the Act approved March 30, 1937 (Ga. L. 1937, p. 1101), and any Acts amendatory thereof, which created the positions of Chief Justice Emeritus and Associate Justice Emeritus, is hereby amended by striking therefrom the last sentence, appearing in lines 17, 18, 19, 20 and 21 thereof, and substituting therefor the sentence: Each year, the Chief Justice Emeritus shall receive compensations and allowances equal to two-thirds of the compensations and allowances provided by law for Chief Justice of the Supreme Court for that current year, so that said Section 1 when so amended shall read as follows: Section 1. 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 70 years, and who have been in continuous service as judges for more than 10 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 10 years, or who have attained the age of

Page 261

65 years and who have been in continuous service as judges for more than 20 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 20 years. The Governor shall appoint to such position anyone eligible under the provisions of this Chapter, who shall advise the Governor in writing that he desires to resign from the position of Chief Justice and accept appointment as a Chief Justice Emeritus, and upon such appointment being made by the Governor the resignation shall automatically be effective. Each year, the Chief Justice Emeritus shall receive compensation and allowances equal to two-thirds of the compensations and allowances provided by law for Chief Justice of the Supreme Court for that current year. Chief Justice Emeritus. Compensation. Section 2. Section 2 of the Act approved March 30, 1937 (Ga. L. 1937, p. 1101), as amended, which created the positions of Chief Justice Emeritus and Associate Justice Emeritus, is hereby amended by striking therefrom the last sentence appearing in lines 17, 18, 19, 20 and 21 thereof and substituting therefor the sentence: Each year, Associate Chief Justices Emeritus shall receive compensations and allowances equal to two-thirds of the compensations and allowances provided by law for Associate Justices Emeritus of the Supreme Court for that current year, so that said Section 2 when so amended shall read as follows: Section 2. 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 70 years, and who have been in continuous service as judges for more than 10 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 10 years, or who have attained the age of 65 years and who have been in continuous service as judges for more than 20 years upon the superior courts,

Page 262

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 20 years. The Governor shall appoint to such positions anyone eligible under the provisions of this Chapter, 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. Each year, Associate Chief Justices Emeritus shall receive compensation and allowances equal to two-thirds of the compensations and allowances provided by law for Associate Justices Emeritus of the Supreme Court for that current year. Associate Justices Emeritus. Compensation. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. BAR EXAMINATIONS. Code 9-105, 9-113 Amended. No. 848 (House Bill No. 625). An Act to amend Section 9-105 of the Code so as to provide for a Board of Bar Examiners of five instead of three; to amend Code Section 9-113, relating to the fee which each bar applicant is required to pay to the chairman of the Board of Bar Examiners; to provide for an increase in said fee; 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 9-105 of the Code of Georgia of 1933 be and it is hereby amended, striking the word three in the second line thereof and substituting the word five so that the aforesaid section shall read as follows: Code 9-105 amended.

Page 263

It shall be the duty of the Justices of the Supreme Court to appoint a board of five examiners, designating one of their number as its chairman, whose powers and duties shall be as hereinafter declared, and the members of which shall be learned and experienced attorneys at law of generally recognized ability and integrity. Board of examiners. Section 2. Be it further enacted that the members composing the present Board of Bar Examiners shall remain in office according to the terms and for the period of the appointment under which they are now acting. Incumbents. Section 3. Be it further enacted that upon the passage and approval of this Act, it shall be the duty of the Justices of the Supreme Court to appoint two additional examiners so that the board will be composed of five examiners, which two shall also be learned and experienced attorneys at law of generally recognized ability and integrity. Additional members. Section 3A. Be it further enacted that Section 9-113 of the Code of Georgia, be amended by striking the figures $15.00 in line 3 and inserting in lieu thereof the figures $30.00, so that said Code Section, as amended, shall read as follows: Code 9-113 amended. 9-113. Admission fee and its appropriation. Each applicant before presenting his application to the judge, shall remit to the chairman of the board of examiners the sum of $30.00 and shall exhibit his receipt for it to the judge, and, out of the fund thus arising, the board of examiners shall pay all the expenses incurred in carrying this law into effect, and shall divide the balance equally among themselves as compensation for their services. Admission fee. Section 4. All rules and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952.

Page 264

STATE JURISDICTION OVER CEDED TERRITORY. Code 15-302 Amended. No. 851 (Senate Bill No. 265). An Act to amend Section 15-302 of the 1933 Code of Georgia relating to the jurisdiction of the United States over certain lands in this State so as to provide that the State shall no longer retain its civil and criminal jurisdiction over persons and citizens of any ceded territory used by the Department of Defense; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 15-302 of the 1933 Code of Georgia relating to the jurisdiction of the United States over certain lands in this State is amended by inserting after the word State at the end of the second sentence thereof the words except as to any ceded territory owned by the United States and used by the Department of Defense but the State retains jurisdiction over the regulation of public utility services in any ceded territory, so that said Section when so amended shall read as follows: Code 15-302 amended. 15-302. Exclusive jurisdiction in and over any lands so acquired by the United States is hereby ceded to the United States for all purposes except service upon such lands of all civil and criminal process of the courts of this State; but the jurisdiction so ceded shall continue no longer than said United States shall own such lands. The State retains its civil and criminal jurisdiction over persons and citizens in said ceded territory, as over other persons and citizens in this State, except as to any ceded territory owned by the United States and used by the Department of Defense, but the State retains jurisdiction over the regulation of public utility services in any ceded territory. Nothing herein shall interfere with the jurisdiction of the United States over any matter or subjects set out

Page 265

in the Acts of Congress donating money for the erection of public buildings for the transaction of its business in this State, or with any laws, rules, or regulations that Congress may adopt for the preservation and protection of its property and rights, in said ceded territory, and the proper maintenance of good order therein. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. HOMESTEAD EXEMPTIONS. Code 92-233 Amended. No. 852 (House Bill No. 653). An Act to amend Section 92-233 of the Annotated Supplement of the 1933 Code of Georgia, which supplement provides for the definition of the word homestead as used in figuring ad valorem taxes, so as to provide for the inclusion of the permanent place of residence of a person in the armed forces of the United States; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Paragraph (k) of Section 92-233 of the Annotated Supplement of the 1933 Code of Georgia, relating to the inclusion within the definition of homestead of the place of residence of the person in the armed forces, is amended by striking therefrom the words for the duration of the war in which the United States is now engaged in lines 4 and 5 thereof, so that said paragraph (k) when so amended shall read as follows: Code 92-233 amended. (k) The permanent place of residence of a person in

Page 266

the military, naval, marine, or other armed forces of the United States, and said residence shall be construed to be actually occupied as the place of abode of such person, where the family of such person resides thereat, or where the family because of such service is forced to live elsewhere. Homestead. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. DEPARTMENT OF PUBLIC SAFETYTRANSFER OF FULTON COUNTY CRIME LABORATORY. No. 853 (Senate Bill No. 392). An Act to provide for the transfer of the Fulton County Crime Laboratory to the State Department of Public Safety; to preserve the merit status of employees of the crime laboratory now governed under the Fulton County Civil Service Board or the City of Atlanta Personnel Board; to provide for the transfer of retirement credits to the employees retirement system; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. All records, equipment and other property heretofore made available for the operation of the Fulton County Crime Laboratory are directed to be transferred by the proper custodian thereof to the Director of the State Department of Public Safety. Transfer. Section 2. All employees of the Fulton County Crime Laboratory shall become employees of the State Department of Public Safety in the same capacity in which now employed in the said laboratory and shall be given the same status under the State merit system as they have

Page 267

under the Fulton County Civil Service Board or the City of Atlanta Personnel Board. Employees. Section 3. All present employees of said crime laboratory are hereby included under the employees retirement system of Georgia with prior service credits equivalent to the credits previously established with the Fulton County Employees General Pension Board or the City of Atlanta general employees pension fund and all monies previously accumulated to such credit or credits shall be transferred by the custodian to said employees retirement system of Georgia. Retirement funds, etc. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. SCHOOL BUSESMARKING. No. 854 (House Bill No. 769). An Act to amend an Act approved March 24, 1933 (Ga. L. 1933, p. 201), entitled An Act to prohibit the driving of motor vehicles and school buses upon or over the roads or highways of the State of Georgia and on or upon any streets in the incorporated towns and cities of this State, while said school buses are stopped and engaged in taking on and discharging school children therefrom, and to provide for the identification of all school buses; and for other purposes, by striking the word used in section 2 of said Act and by substituting in lieu thereof the words while engaged exclusively, and by further amending section 2 of said Act by adding the following proviso at the end thereof: provided, nevertheless, that this section shall not apply to any conveyance of a common carrier but does apply to private contract carriers; and for other purposes.

Page 268

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 24, 1933 (Ga. L. 1933, p. 201), entitled An Act to prohibit the driving of motor vehicles and school buses upon or over the roads or highways of the State of Georgia and on or upon any streets in the incorporated towns and cities of this State, while said school buses are stopped and engaged in taking on and discharging school children therefrom, and to provide for the identification of all school buses; and for other purposes, is hereby amended by striking the word used in said section of said Act and by substituting in lieu thereof the words while engaged exclusively, and by adding at the end of said section the following proviso: Provided, nevertheless, that this section shall not apply to any conveyance of a common carrier but does apply to private contract carriers, so that said section as amended shall read as follows: Sec. 2, Act of 1933, amended. Section 2. That all motor vehicles while engaged exclusively in transporting school children to and from schools in the State of Georgia be and are hereby required to be distinctly marked `School Bus' on both front, rear, and sides thereof, in letters of not less than five (5) inches in length and so plainly written or printed and so arranged as to be legible to persons approaching school bus, whether traveling in the same or opposite direction, or upon approaching said school bus from any direction, and that such school-bus drivers be required to stop said school bus on the right-hand side of the road or street as close to the curb or edge of said road or street as is practical, provided, nevertheless, that this section shall not apply to any conveyance of a common carrier, but does apply to private contract carriers. Marking. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952.

Page 269

OLD AGE ASSISTANCE ACT AMENDED. No. 855 (Senate Bill No. 334). An Act to amend an Act approved February 26, 1937 (Ga. L. 1937, pp. 311, 321), known as the Old Age Assistance Act, as amended, so as to provide that any recipient of old age assistance under the provisions of the Old Age Assistance Act of 1937, as amended, shall be allowed by the State and county departments of public welfare to have, not subject to budgetary inclusion, an amount not to exceed six hundred ($600.00) in cash, insurance (cash value), or other forms of savings for the purpose of taking care of unexpected serious illness, funeral and other unforeseen happenings or events; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. That the Act approved February 26, 1937 (Ga. L. 1937, pp. 311, 321), known as the Old Age Assistance Act, as amended, be and the same is hereby amended by adding to said Act a new section to be appropriately numbered and to read as follows: Section...... That notwithstanding any of the provisions of the Old Age Assistance Act of 1937, as amended, to the contrary, any recipient of old age assistance under the provisions of the Old Age Assistance Act of 1937, as amended, shall be allowed by the State and county departments of public welfare to have, not subject to budgetary inclusion, an amount not to exceed six hundred dollars ($600.00) in cash, insurance (cash value), or other forms of savings for the purpose of taking care of unexpected serious illness, funeral and other unforeseen happenings or events. Emergency allowance. 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 15, 1952.

Page 270

PRIMARY RECOUNT LAW AMENDED. No. 857 House Bill No. 207). An Act to amend an Act of the General Assembly of Georgia, approved March 27, 1941 (Ga. L. 1941, pp. 432-439), known and designated as the Election Primary-Recount Provided Law, which provides a method for a recount of the ballots in all primary elections held in the State of Georgia for the nomination of candidates for member of the General Assembly, Governor, State-House officers, and of other State, county and National officers elected by the people, by providing that all of the provisions of such Act shall apply to all municipal elections held in the State of Georgia; 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 Act approved March 27, 1941, (Ga. L. 1941, pp. 432-439), known and designated as the Election Primary-Recount Provided Law, which provides for a recount of the ballots in all primary elections held in the State of Georgia for the nomination of candidates for members of the General Assembly, Governor, State-House officers and all other State, county and National officers by the people, be and the same is hereby amended by adding two new sections to said Act to be known as Section 14 (a) and Section 14 (b), to read as follows: Section 14(a). The provisions of this Act shall apply to all primary elections hereafter held in this State by any political party for the purpose of nominating candidates for any and all municipal offices, and all such primary elections hereafter held for the election of any mayor, aldermen, councilmen or other municipal officers required to be filled by election of the people of any municipality in this State, whether such primary election be held to nominate candidates for unexpired terms or full terms. Act of 1941 applicable to municipal elections.

Page 271

Section 14(b). The term `county executive committee,' as used in this Act, shall also mean `city executive committee,' when the provisions of this Act have reference to municipal primary elections; and where the term county,' is used in this Act, the same shall mean `a municipality,' when the provisions of this Act have reference to municipal primary elections. The term `militia district,' as used in this Act, shall also mean `city ward,' when the provisions of this Act have reference to municipal primary elections. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. WORKMEN'S COMPENSATION ACT AMENDED. Code 114-718,114-421 Added. No. 858 (House Bill No. 763). An Act to amend Section 114-703 of the Code of Georgia providing for rules, subpoenas, etc.; and quorum of the Workmen's Compensation Board by providing that said board and the duly appointed directors or deputy directors thereof shall have the authority to issue subpoenas for the attendance and testimony of witnesses; the production and examination of books, papers, and records; to authorize said board to impose fines for contempt in certain cases; to add a new section providing for the running of interest at seven (7%) on final awards in certain cases; to add a new section providing for the appointment by the board of a guardian for any minor claimant to administer any workmen's compensation benefits received by such minor; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 272

Section 1. That the Workmen's Compensation Act (Ga. L. 1920, p. 167 et seq.) as amended, shall be further amended by adding a new section to be known as Code Section 114-718 of the Code of Georgia, to provide that any final award for compensation entered by the State Board of Workmen's Compensation, or one of its directors, shall bear interest at the legal rate of seven (7%) per centum per annum on all accrued amounts and all accruing prior to final judgment in the event of an appeal being taken from said board in the same manner that is now provided that interest shall run on a judgment of the superior court in event an appeal is taken therefrom, so that said new section shall read as follows: Code 114-718 added. Section 114-718. Rate of interest upon appeal.Any final award for compensation entered by the State Board of Workmen's Compensation shall bear interest at the legal rate of seven (7%) per centum on all accrued amounts and all of those accruing prior to final judgment in the event of an appeal being taken from said board in the same manner that is now provided that interest shall run on a judgment of the superior court in event an appeal is taken therefrom. Rate of interest upon appeal. Section 2. That the Workmen's Compensation Act (Ga. L. 1920, p. 167 et seq.) as amended, shall be further amended by adding a new section to be known as Code Section 114-421 of the Code of Georgia to provide that the State Board of Workmen's Compensation shall be empowered to appoint a qualified guardian for such minor claimant as might be entitled to benefits under said Act, where such minor does not have a duly qualified and appointed guardian, and said guardian so appointed by the State Board of Workmen's Compensation shall be restricted in the scope of authority to the administration only of the workmen's compensation benefits to which the minor might be entitled, so that said new section shall read as follows: Code 114-421 added. Section 114-421. Appointment of guardian by the board.The State Board of Workmen's Compensation is authorized to appoint a qualified guardian for any

Page 273

minor claimant who shall be entitled to workmen's compensation benefits, where there is no duly appointed and qualified guardian for such minor, but the authority of any such guardian so appointed by the board shall be limited to the administration of such workmen's compensation benefits only as such minor might be entitled to receive. Appointment of guardian by board. 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. Be it further enacted by the aforesaid, that notwithstanding if any provisions of this Act, or the application thereof, to any person or circumstances, is held invalid the remainder of the Act and the application of such provisions as to persons or circumstances other than those as to which it is held valid shall not be affected thereby. Approved February 15, 1952. INCOME TAXES. Code 92-3105, 92-3106 amended. No. 859 (Senate Bill No. 251). An Act to amend Chapter 92-3105, Chapter 92-3106 and Chapter 92-3109 of the Annotated Supplement of the 1933 Code of Georgia, constituting the Income Tax Act of 1931, to provide an additional exemption of $500.00 for resident individual taxpayers who have attained the age of 65 years before the close of the taxable year; to provide additional $500.00 exemption for the spouse of the taxpayer if a separate return is made by the taxpayer and if the spouse has attained the age of 65 years before the close of the taxable year, and for the calendar year in which the taxable year of the taxpayer begins, has no gross income and

Page 274

is not the dependent of another taxpayer; to provide an additional exemption of $500.00 for the taxpayer if he is blind at the close of his taxable year; to provide a definition of the degree of blindness required of the taxpayer to qualify; to provide an additional exemption of $500.00 for the spouse of the taxpayer if a separate return is made by the taxpayer, and if the spouse is blind and, for the calendar year in which the taxable year of the taxpayer begins, has no gross income and is not the dependent of another taxpayer; to provide for a clarification of the intent of the General Assembly by adding to Chapter 92-3105 (h), that non-profit agricultural associations organized and operated under the Cooperative Marketing Act of 1921, shall be exempt from taxation under the Income Tax Act of 1931; to provide for effective date of this Act for the current taxable 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 Chapter 92-3106, Georgia Code of 1933 (the Income Tax Act of 1931), which provides exemptions from net income for resident individuals, be and is hereby amended by adding a new paragraph as follows to be known as Subparagraph (k): Code 92-3106 amended. (k) An additional exemption of $500.00 for the taxpayer if he has attained the age of 65 before the close of his taxable year. Exemption for age. (l) An additional exemption of $500.00 for the spouse of the taxpayer if a separate return is made by the taxpayer, and if the spouse has attained the age of 65 before the close of such taxable year, and, for the calendar year in which the taxable year of the taxpayer begins, has no gross income and is not the dependent of another taxpayer. Section 2. That Chapter 92-3106, Georgia Code of 1933 (the Income Tax Act of 1931), which provides

Page 275

exemptions from net income for resident individuals, be and is hereby amended by adding a new paragraph to be known as Subparagraph (1): Code 92-3106 amended. (1) An additional exemption of $500.00 for the taxpayer if he is blind at the close of his taxable year. Exemption for blindness. (1) An additional exemption of $500.00 for the spouse of the taxpayer if a separate return is made by the taxpayer, and if the spouse is blind and, for the calendar year in which the taxable year of the taxpayer begins, has no gross income and is not the dependent of another taxpayer. For the purposes of this clause the determination of whether the spouse is blind shall be made as of the close of the taxable year of the taxpayer, unless the spouse dies during such taxable year, in which case such determination shall be made as of the time of such death; (2) For the purposes of this subparagraph an individual is blind only if either: his central visual acuity does not exceed 20/200 in the better eye with correcting lenses, or his visual acuity is greater than 20/200 but is accompanied by a limitation in the fields of vision such that the widest diameter of the visual field subtends an angle no greater than 20 degrees. Section 3. That Chapter 92-3105, Georgia Code of 1933, the Income Tax Act of 1931, which provides income tax exemption to certain associations and corporations, and which has not been clear as to the intent of the General Assembly in regard to exemption of non-profit agricultural associations organization and operated under the terms of the Cooperative Marketing Act of 1921, is hereby amended, to show the original intent of the General Assembly, by adding thereto the following phrase: and other non-profit agricultural associations organized and operated under the provisions of the Cooperative Marketing Act of 1921; so that Chapter 92-3105, (h) as amended, shall read as follows: Code 92-3105 amended. The following organizations shall be exempt from taxation under this Act... (h) Farmers, fruit-growers,

Page 276

or like organizations organized and operated as sales agents for the purpose of marketing the products of members and turning back to them the proceeds of sales, less the necessary selling expenses and on the basis of the quantity of produce furnished by them, and other non-profit agricultural associations organized and operated under the provisions of the Cooperative Marketing Act of 1921. Non-profit agricultural associations. Section 4. That upon the passage of this Act is shall become effective for the taxable years commencing after December 31, 1951, where applicable. Section 5. It is hereby expressly declared that the component parts of this amendment are separable and that if any part of this amendment be found unconstitutional it shall not apply to other component parts of the amendment. Section 6. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. JEKYLL STATE PARK AUTHORITYAMENDMENTS. No. 860 (House Bill No. 630). An Act to amend an Act entitled An Act to create the Jekyll Island State Park Authority, enacted February 13, 1950, (Ga. L. 1950, p. 152) as amended by an Act approved February 21, 1951, (Ga. L. 1951, p. 782) by amending Section 10 of said Act, as amended, by providing that the Jekyll Island State Park Authority shall be empowered to improve no more than one-half of the highland portion of Jekyll Island; by amending Section 11 of said Act, as amended, by providing that limitations of the number of lots one lessee may hold shall not apply to any bank, building and loan association,

Page 277

or lending agency which may be holding lots by virtue of foreclosure; by amending Section 12 of said Act, as amended, by providing that the lots subdivided by the Authority are to be leased in groups only after publication of schedules of lease rentals and providing for the selection of sublessees by drawings and providing that said leases when executed by the Authority shall become a contract between the individual lessee, the Authority, and the State of Georgia; by amending Section 17 of said Act, as amended, by providing an interest rate of not more than six per centum for revenue certificates issued by the Authority; by amending Section 23-A of said Act, as amended, by providing that the Jekyll Island State Park Authority shall be empowered to execute to the United States of America spoilage easements and rights of way to the property leased to said Authority, which shall be necessary in the construction and maintenance of the Intracoastal Waterway, not to exceed such time as the State Park Authority is legally to exist; 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. An Act of the General Assembly enacted February 13, 1950, (Ga. L. 1950, p. 152) entitled Jekyll Island State Park Authority Act, be and the same is hereby amended at the place after the words, not more than, and before the words, of the highland portion, by striking therefrom the words, one-third, and substituting therefor the following language: one-half so that said Section 10, as hereby amended, shall read as follows: Sec. 10, Act of 1950, amended. Section 10. The Authority is empowered to survey, subdivide, improve, and lease as subdivided and improved not more than one-half of the highland portion of Jekyll Island, the leased property described aforesaid. Extent of improvements etc. Section 2. That said Act be and the same is hereby amended in Section 11 thereof at the place after the

Page 278

words, without the approval of the Authority, by striking the entire remainder of said section and substituting therefor the following language: No person, partnership, or corporation, except the Authority, may, during the life of the Authority, hold under lease a total of more than three (3) lots in any of the property subdivisions made upon Jekyll Island by the Authority; provided this limitation shall not apply to any bank, building and loan association, Federal or State lending agency, which may be holding lots under lease in excess of this number by virtue of foreclosure on loans made upon the security of improvements erected or existing on such lots. so that said Section 11, as hereby amended, shall read as follows: Sec. 11 amended. Section 11. The leasing of the lots subdivided shall be for not more than 99 years under stringent restrictive limitations as to use, the style and character of the structures allowable thereon, and such other limitations as the Authority may deem wise; all such restrictions shall be incorporated in the leases as covenants providing for forfeiture upon breach. No sublease by any tenant of the Authority shall be legal without the approval of the Authority. No person, partnership, or corporation, except the Authority, may, during the life of the Authority, hold under lease a total of more than three (3) lots in any of the property subdivisions made upon Jekyll Island by the Authority; provided this limitation shall not apply to any bank, insurance company, building and loan association, mortgage loan company, Federal or State lending agency, which may be holding lots under lease in excess of this number by virtue of foreclosure on loans made upon the security of improvements erected or existing on such lots. Limitation of number of lots held by one lessee. Section 3. That said Act be and the same is hereby amended in Section 12 thereof by striking the same in its entirety and substituting therefor the following language: The lots in the various subdivisions created on Jekyll Island by the Authority may be leased either singly or in groups deemed appropriate by the Authority, only after publication of a complete schedule of lease rentals applicable

Page 279

to the lots in the official organs of Glynn and Fulton Counties; provided that, if at any time the number of acceptable applications for lots received by the Authority shall exceed the number of lots available in any one of the property subdivisions created by the Authority, that a drawing shall be held to determine which of the acceptable applications and the sequence in which acceptable applicants may lease the available lots. All such leases granted by the Authority shall, upon execution, become a contract between the individual lessee, his approved assigns, the Authority, and the State of Georgia. so that Section 12, as hereby amended, shall read as follows: Sec. 12 amended. Section 12. The lots in the various subdivisions created on Jekyll Island by the Authority may be leased either singly or in groups deemed appropriate by the Authority, only after publication of a complete schedule of lease rentals applicable to the lots in the official organs of Glynn and Fulton Counties; provided that, if at any time the number of acceptable applications for lots received by the Authority shall exceed the number of lots available in any one of the property subdivisions created by the Authority, that a drawing shall be held to determine which of the acceptable applications and the sequence in which acceptable applicants may lease the available lots. All such leases granted by the Authority shall, upon execution, become a contract between the individual lessee, his approved assigns, the Authority, and the State of Georgia. Determinatio among applicants. Section 4. That said Act be and the same is hereby amended in Section 17 thereof at the place after the words, not exceeding, and before the words, per centum, by striking therefrom the word, four, and substituting therefor the following language: six so that Section 17, as hereby amended, shall read as follows: Sec. 17 amended. Section 17. Certificates of the Authority shall be authorized by its resolution and may be issued in one or more series and shall bear such date or dates, mature at

Page 280

such time or times, bear interest at such rate or rates, not exceeding six per centum per annum, be in such denomination or denominations, be in such form, either coupon or registered, carry such conversion or registration privileges, have such rank or priority, be executed in such manner, be payable in such medium of payment, at such place or places and be subject to such terms of redemption (with or without premium) as such resolution, its trust indenture or mortgage may provide, and in case any of the members or officers of the Authority whose signatures appear on any certificate or coupons shall cease to be such members or officers before the delivery of such certificates, such signatures shall nevertheless be valid and sufficient for all purposes. Certificates. Section 5. That said Act be and the same is hereby amended by adding the following proviso at the end of Section 23-A, as amended: Provided that, notwithstanding any provision of this Act, said Authority shall be authorized to execute to the United States of America spoilage easements and rights of way to the property leased to said Authority by this Act which shall be necessary in the construction and maintenance of the Intracoastal Waterway, said easements and rights of way not to exceed in length such period of time as said Authority is to exist under this Act. so that Section 23-A, as hereby amended, shall read as follows: Sec. 23 amended. Section 23-A. The Authority shall have no right to mortgage, pledge, or encumber any portion of the leasehold estate to be conveyed to it by the State, except that part that is subdivided into lots in accordance with Section 8 of this Act. Provided that, notwithstanding any provisions of this Act, said Authority shall be authorized to execute to the United States of America spoilage easements and rights of way to the property leased to said Authority by this Act which shall be necessary in the construction and maintenance of the Intracoastal Waterway, said easements and rights of way not to exceed in length such

Page 281

period of time as said Authority is to exist under this Act. Easements for Intracoastal Waterway. Section 6. All laws in conflict herewith are hereby repealed. Approved February 15, 1952. BOAT TRAFFIC ON FRESH WATERS. No. 861 (House Bill No. 965). An Act to regulate boat traffic upon the fresh waters of this State; to provide penalties for violations of any of the provisions of this Act; to authorize the peace officers of this State to make arrests upon such waters or wherever necessary; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Any boat, vessel or water-going craft of any size or description whatsoever operating upon the fresh waters of this State shall observe the following rules and regulations: (a) No person shall operate any boat in a reckless or negligent manner so as to endanger the life, limb or property of any person. (b) When boats are approaching head-on, or nearly so, it shall be the duty of each to turn to the right and pass on the port, or left side of the other. (c) A boat overtaking any other boat shall keep out of the way of the overtaken boat, passing to the left of it if that side is in the clear. Rules and regulations. (d) Power boats when moving under power shall keep

Page 282

clear of row boats with occupants, approaching not nearer than fifty (50) feet. (e) Persons navigating in narrow channels shall keep to the right of the middle of the channel. (f) When a larger craft approaches or passes a smaller craft, the former shall reduce speed so that its wake will not endanger the smaller craft. (g) Power boats operating at night shall be equipped with lights sufficient to throw light in the direction of travel for a distance of not less than one hundred fifty (150) feet. (h) Power boats operated for hire shall be equipped with one life preserving apparatus for each pasenger carried. Section 2. Any person violating any of the foregoing rules and regulations shall, upon conviction, thereof, be punished as for a misdemeanor. Violations. Section 3. The peace officers of this State and of any county or municipality thereof shall enforce these rules and regulations and make arrests upon the fresh waters of this State or wherever otherwise necessary. Arrests. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. DOMESTICATION OF FOREIGN CORPORATIONS. No. 862 (Senate Bill No. 370). An Act to amend Chapter 22-16 of the Code of Georgia of 1933, which provides for the domestication of foreign corporations, by providing for the surrender of its

Page 283

domestic status by any such domesticated foreign corporation and of the powers, privileges and immunities acquired by any such corporation and its stockholders by virtue of such domestication; to prescribe the procedure with respect thereto and define the effect thereof; to amend Section 22-1601 of said Chapter 22-16 by defining the effect of domestication thereunder in respect of the rights and obligations of the corporation and its stockholders as between themselves; to provide for filing amendments to the charter of such domesticated foreign corporation; to amend Section 22-1602 of said Chapter by authorizing petitions for domestication upon approval of the directors of a foreign corporation; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Chapter 22-16 of the Code of Georgia of 1933, as heretofore amended, be further amended by adding thereto the following additional sections: Ch. 22-16 amended. 22-1610. Any foreign corporation which has become domesticated pursuant to this Chapter and acquired the status of a domesticated foreign corporation, may surrender its status as a domesticated foreign corporation and the powers, privileges and immunities acquired by it and its stockholders by virtue of such domestication, in the following manner: 22-1610. Surrender of status as domesticated foreign corporation. It shall file in the office of the clerk of the superior court of the county in which the order of domestication was granted, or with the Secretary of State if the corporation is of a kind required to be incorporated by the Secretary of State, a petition setting forth the following facts: (a) The name and address of the corporation. Petition. (b) The State of the incorporation of such corporation as of the date of the filing of the petition. (c) The date of the order of the superior court, domesticating

Page 284

the corporation, or the date of the filing of the petition therefor with the Secretary of State, if such corporation was domesticated by the Secretary of State. (d) That all known debts of the corporation within the State of Georgia have been fully paid and satisfied or ample provision made therefor. (e) A certified copy, under the seal of the corporation, of the resolution adopted by the board of directors of such corporation at a regular or special meeting of such corporation, specifically authorizing the corporation to file such petition to surrender its status as a domesticated foreign corporation, to surrender the powers, privileges and immunities acquired by reason of its domestication, and to be relieved of the obligations, duties, liabilities and disabilities acquired by it by reason of its domestication. 22-1611. Said petition, together with the resolution required by the preceding section to be attached thereto, shall be published once a week for four weeks in the official organ of the county in which the petition is filed, as provided by 22-303 of the Code of Georgia of 1933. If the petition is proceeding before the Secretary of State, it shall be published in the official organ of Fulton County. 22-1611. Publication. 22-1612. After such publication the judge of the superior court of the county in which the petition has been filed or the Secretary of State, if the petition is filed with the Secretary of State, shall examine said petition and the accompanying documents, including proof of its publication. If the judge or the Secretary of State, as the case may be, shall find that the allegations of the petition are true, that it has been properly published and that the purpose of the corporation is not contrary to the public policy of this State, he shall enter an order accepting the surrender of the status of such corporation and of the powers, privileges and immunities acquired by the corporation and its stockholders by virtue of its domestication, and relieving the corporation of the obligations,

Page 285

duties, liabilities and disabilities resulting from its domestication. Thereafter the status of the corporation shall be as if it had not been domesticated. 22-1612. Acceptance of surrender. 22-1613. Upon the entry of the order granting the prayers of the petition as provided by the preceding section, the clerk of the superior court shall deliver to the petitioner two certified copies of the petition and the order thereon, which shall be delivered by the petitioner to the Secretary of State, together with the fees required to be paid the Secretary of State under 22-1809 of the Code of Georgia of 1933 as amended. The Secretary of State shall file and record the petition in the manner provided by law for filing and recording applications for charters and return a copy to the petitioner with his certificate thereon, which shall constitute evidence of the surrender by the corporation of its domesticated status in the way and manner provided by this chapter as amended. If the petition shall have been originally filed with the Secretary of State, he shall, upon entering the order thereon, deliver a certified copy of the petition, with the order, to the petitioner. 22-1613. Records. 22-1614. Any domesticated foreign corporation which surrenders its domesticated status and the powers, privileges and immunities incident thereto in the manner provided by Sections 22-1610, 22-1611, 22-1612, and 22-1613 of this Chapter shall thereupon become and be, for all intents and purposes, a foreign corporation, and it and its stockholders shall be subject to all of the laws of this State relating to foreign corporations. It shall thereafter, and for the calendar year in which its domesticated status is surrendered, pay occupational taxes as a foreign corporation. 22-1614. Effect of surrender. Section 2. That 22-1601 of said Chapter 22-16 of the Code of Georgia of 1933 be amended by adding at the end thereof the following: Provided, however, that the votes, consents, and other conditions requisite to any action by any such domesticated foreign corporation, and all rights and obligations as between the corporation and its stockholders, or any class of them, and of the stockholders

Page 286

of any such corporation as between themselves. shall be determined by the laws of the home State, and any amendment of the charter of any such domesticated foreign corporation in accordance with the laws of the home State shall be effective for all purposes under the laws of this State, upon the filing in the office of the Secretary of State of this State of a certified copy of such amendment, and the payment to the Secretary of State of the fee required by 22-1606 of this Chapter as amended, on any increase in authorized capital stock provided for by such amendment. so that said 22-1601 as amended shall read as follows: All foreign corporations doing business in this State, or which may hereafter do business in this State, and whose business is not against the public policy of this State, shall have the power to become domesticated in the manner hereinafter pointed out; and upon being domesticated such corporations and the stockholders thereof shall have the same powers, privileges, and immunities as similar corporations created under the laws of this State, and the stockholders thereof have, subject to the same obligations, duties, liabilities and disabilities as if originally created under the laws of this State, and shall no longer have that power of removing causes to the United States courts which inheres in foreign corporations: Provided, however, that the votes, consents, and other conditions requisite to any action by any such domesticated foreign corporation, and all rights and obligations as between the corporation and its stockholders, or any class of them, and of the stockholders of any such corporation as between themselves, shall be determined by the laws of the home State, and any amendment of the charter of any such domesticated foreign corporation in accordance with the laws of the home State shall be effective for all purposes under the laws of this State, upon the filing in the office of the Secretary of State of this State of a certified copy of such amendment, and the payment to the Secretary of State of the fee required by 22-1606 of this Chapter as amended, on any increase in authorized capital stock provided for by such amendment. 22-1601. Law governing domesticated foreign corporations. Law of home State.

Page 287

Section 3. That said Chapter 22-16 of the Code be further amended by striking from lines 8 and 9 of Section 22-1602 the words a majority of its stockholders, and inserting the words its Board of Directors, and by striking from line 13 of said Section 22-1602 the word stockholders and inserting the word directors, so that said Section 22-1602 shall read as follows: 22-1602. Petition for domestication.The foreign corporations referred to in the foregoing section, which desire to become domesticated shall file a petition to that effect in the office of the clerk of the superior court of the county in which it desires to have its principal place of business, if the said corporation is of that kind which, if originally incorporated under the laws of Georgia, would have been incorporated by the superior court, and shall set out a certified copy of the charter granted by its home State and a certified copy of the resolution adopted by its board of directors, in meeting assembled, authorizing the filing of said petition; and if said corporation is of the kind which would have been originally incorporated under the laws of this State by the Secretary of State, the aforementioned petition, certified copy of charter and certified copy of the resolution of the directors shall be filed with the Secretary of State. 22-1602. Petition for domestication. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. INSURANCE COMPANIESINVESTMENTS. Code 56-226 amended. No. 864 (House Bill No. 930). An Act to amend Section 56-226 of the Code of Georgia as amended, so as to make the proviso thereof apply with respect to insurance companies licensed under the laws of Georgia; and for other purposes.

Page 288

Be it enacted by the General Assembly of Georgia: Section 1. That Section 56-226 of the Code of Georgia of 1933, as heretofore amended, be further amended by adding after the word incorporated in the proviso the words or licensed, so that said section, as amended, shall read as follows: Code 56-226 amended. No insurance company organized and doing business by virtue of the laws of this State shall acquire or hold more than 10 percent of the securities of any single corporation; nor shall more than 10 percent of the assets of any insurance company be invested in the securities of any single company or in securities issued by any single individual. Provided, however, nothing in this section shall prevent the acquisition and ownership by any such insurance company of more than 10 percent of the securities of any insurance company incorporated or licensed under the laws of the State of Georgia, upon approval by the Insurance Commissioner. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. INHERITANCERIGHT DENIED TO CERTAIN PERSONS. No. 865 (House Bill No. 714). An Act to prohibit any person who shall with malice aforethought, kill another for the purpose of inheriting the property of the deceased or who shall conspire or procure the same to be done, from inheriting or in any way taking the property of the deceased and from being the recipient of any benefits from any insurance contract on the life of the deceased; to repeal any conflicting laws; and for other purposes.

Page 289

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. The right of inheritance is hereby denied any person who shall, with malice aforethought, kill any other person for the purpose of inheriting the property of the person so killed, or who shall conspire with another to kill or who shall procure another to kill any such person for purposes aforesaid. This denial to inherit shall include any property which the person so killing would otherwise have inherited, whether real, personal or mixed, or any part thereof, belonging to such deceased person at the time of death, or any property which the person so killing would take by deed, will, or otherwise, at the death of the deceased; and all right, interest, and estate in and to said property shall go to such other heirs as may be entitled thereto by the laws of descent and distribution, or by will, deed, or other conveyance duly executed by the deceased in his or her lifetime. For the purpose of determining the descent and distribution through such person so killing, he shall be treated as though he had predeceased the person so killed. To killer, when. Section 2. That the right to receive or take any benefits from any insurance contract or policy issued on the life of a person is hereby denied to any person who shall hereafter with malice aforethought kill any person for the purpose of receiving any benefits under any insurance contract or policy issued on the life of the deceased; or conspire with another to kill or procure another to kill such an insured person, even though such person so killing or procuring or conspiring, be named beneficiary in such an insurance contract or policy; and all right, interest and estate in such an insurance contract or policy, and all the proceeds shall go to such heirs of the deceased as may be entitled thereto by the laws of descent and distribution of this State, unless secondary beneficiaries be named in said policy, in which event such secondary beneficiaries shall take. Insurance policies.

Page 290

Section 3. That no provision of this Act shall apply to any such killing as may be done by accident or in self-defense. Section 4. That all laws, and parts of laws in conflict herewith, be, and the same are hereby repealed. Approved February 15, 1952. DEPARTMENT OF PUBLIC SAFETYACCIDENT REPORTS. No. 866 (House Bill No. 884). An Act to provide the Department of Public Safety with the authority to assess fees for its services in providing copies or photostats of accident reports to individuals, firms and corporations; to empower the Department of Public Safety with the authority to provide such copies of reports; to designate a schedule of maximum fees for said reports; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That the Department of Public Safety is hereby authorized to furnish copies or photostats of reports and to assess or charge fees therefor against any individual, firm or corporation requesting the preparation of copies or photostats of accident reports or other reports of said department. Copies of accident reports. Section 2. That the Department of Public Safety is empowered to charge an amount not to exceed two dollars ($2.00) for each page or part of page thereof of the document to be furnished. Changes. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 291

MATERIALMEN'S AND LABORER'S LIENS. Code 67-2002 amended. No. 868 (House Bill No. 223). An Act to amend Section 67-2002 of the Code of Georgia, as codified in the Annotated Supplement to the Code of Georgia of 1933, concerning the foreclosure of materialmen's and laborer's liens, by providing that claim of lien must be filed for record within three months after the materials or machinery is furnished; by providing that in the event of the death of the contractor, a lien may be enforced directly against the property improved; 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 67-2002 of the Code of Georgia, as codified in the Annotated Supplement to the Code of Georgia of 1933, be and the same is hereby amended as follows: Section 1. By striking from Subsection 2 of said section the words The recording and substituting in lieu thereof the words The filing for record, and by striking from paragraph three of Subsection 3 of said section the words when declared and recorded and substituting in lieu thereof the words when declared and filed for record, and by adding after the word abscond the words or die and after the words civil liabilities the words or by reason of his death, so that Section 67-2002 as amended shall read as follows: Code 67-2002 amended. To make good the liens specified in Section 67-2001, they must be created and declared in accordance with the following provisions, and on failure of any of them the lien shall not be effective, viz: 1. A substantial compliance by the party claiming the lien with his contract for building, repairing, or improving,

Page 292

or for materials or machinery furnished or set up, as set forth in said section. 2. The filing for record for his claim of lien within three months after the completion of the work, or within three months after such material or machinery is furnished, in the office of the clerk of the superior court of the county where such property is situated, which claim shall be in substance as follows: `A, B., a mechanic, contractor, materialman, machinist, manufacturer, or other person (as the case may be), claims a lien on the house, factory, steam mill, machinery, or railroad (as the case may be), and the premises or real estate on which it is erected or built, of C. D. (describing the houses, premises, real estate or railroad), for building, repairing, improving or furnishing material (or whatever the claim may be). New section. 3. The commencement of an action for the recovery of the amount of his claim within 12 months from the time the same shall become due. In the event any contractor procuring material, labor or supplies for building, repairing or improving any real estate, building or other structure shall abscond or die or remove from the State within 12 months from the date such labor, supplies or materials are furnished him, so that personal jurisdiction can not be obtained on said contractor in a suit for said material, labor or supplies, or if, after the filing of suit against such contractor, no final judgment can be obtained against him for the value of such material, labor or supplies, by reason of the bankruptcy of said contractor and his subsequent discharge from civil liabilities, or by reason of his death, then and in any of said events, the person or persons so furnishing material, labor and supplies shall be relieved of the necessity of obtaining judgment against such contractor as a pre-requisite to enforcing a lien against the property improved by said contractor, and may, subject to the provision of Section 67-2001, enforce said lien directly against the property so improved, in an action against the owner thereof, but with the judgment rendered

Page 293

in any such proceeding to be limited to a judgment in rem against the property improved and to impose no personal liability upon the owner of said property; provided, that in such action for recovery, the owner of the real estate improved, who has paid the agreed price, or any part of same may set up such payment in any action brought, and prove by competent and relevant evidence that such payments were applied as provided by law, and no judgment shall be rendered against the property improved. As between themselves, the liens provided for in said section shall rank according to date, but all of the liens herein mentioned for repairs, building, or furnishing materials, upon the same property, shall, as to each other be of the same date when declared and filed for record within three months after the work is done, or before that time. Approved February 15, 1952. JUDGES OF SUPERIOR COURT EMERITUS. No. 869 (House Bill No. 266). An Act to amend an Act approved March 9, 1945 (Ga. L. 1945, pp. 362-366) and entitled An Act to provide for the creation of the office of judge of the superior court, emeritus; to prescribe eligibility for incumbents; to provide the terms, duties and compensation of incumbents; to create the superior court judges retirement fund of Georgia; to provide for trustees thereof; to provide for the payments into and disbursements from; and for other purposes; as amended by an Act approved February 1, 1946 (Ga. L. 1946, pp. 228-230), an Act approved February 16, 1950 (Ga. L. 1950, pp. 283-287), and an Act approved February 17, 1950 (Ga. L. 1950, p. 341), by adding the tenure of solicitor-general of this State and tenure of judge and solicitor of a city court from which appeals may be

Page 294

taken directly to Court of Appeals of Georgia, in certain instances, to tenure as judge of superior court. 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 9, 1945 (Ga. L. 1945, pp. 363-366) and entitled An Act to provide for the creation of the office of judge of the superior court, emeritus; to prescribe eligibility for incumbents; to provide the terms, duties and compensation of incumbents; to create the superior court judges retirement fund of Georgia; to provide for trustees thereof; to provide for the payments into and disbursements from; and for other purposes, as amended by an Act approved February 1, 1946 (Ga. L. 1946, pp. 228-230), an Act approved February 16, 1950 (Ga. L. 1950, pp. 283-287), and an Act approved February 17, 1950 (Ga. L. 1950, p. 341), be and the same is hereby amended by adding to the fourteenth line of Section 2 of said Act as printed on page 284, Georgia Laws 1950, after the word emeritus, the following language: and likewise, any judge of the superior court of the State of Georgia, who shall have attained the age of seventy (70) and who is still in service as such officer, and shall have been in service for thirty (30) years in the aggregate, as judge of the superior court of the State of Georgia, and in any one of, or combination of, the following capacities: as solicitor-general of this State, as judge of, or solicitor of, a city court from which appeals can be taken directly to the Court of Appeals of Georgia, shall be eligible for appointment to the office of judge of the superior courts, emeritus, so that said section as amended shall read as follows: Sec. 2, Act of 1950, amended. Section 2. Any judge of the superior court of the State of Georgia, who shall have attained the age of seventy (70) years and shall have been in service as a judge of the superior court of this State for twenty (20) years, or who shall have been in service for thirty (30)

Page 295

years as a judge of a city court from which appeals can be taken directly to the Court of Appeals of this State and as judge of the superior court; provided that at least twelve (12) years shall have been served as judge of the superior court, or who has already been in service for twenty (20) years as a judge of the superior court of this State at the date of the approval of said Act, on March 9, 1945, and who is still in service as such officer, regardless of age, shall be eligible to appointment to judge of the superior courts, emeritus; and likewise, any judge of the superior court of the State of Georgia, who shall have attained the age of seventy (70) years, and who is still in service as such officer, and shall have been in service for thirty (30) years in the aggregate, as judge of the superior court of the State of Georgia, and in any one of, or combination of, the following capacities: as solicitor-general of this State, as judge of, or solicitor of, a city court from which appeals can be taken directly to the Court of Appeals of Georgia, shall be eligible for appointment to the office of judge of the superior courts, emeritus. Who eligible. Section 2. That said Act is further amended by adding to the twenty-fifth line of Section 10 of said Act as printed on page 285 (Ga. L., 1950) after the word emeritus the following language: Except that any judge who shall, by virtue of the amendment relating to a judge who prior to his tenure as judge of superior court served as solicitor-general of this State, as judge of or solicitor of a city court from which appeals can be taken directly to the Court of Appeals of Georgia, be made eligible for appointment as a judge of the superior courts, emeritus, and who shall not have made payments to the superior court judges retirement fund of Georgia at the time of the passage of said amendment, shall be required to pay into said fund the amount fixed by the Act for each of the years that said judge has served as a superior court judge and for each year thereafter up to and including the year that said judge may be appointed as judge of the superior courts, emeritus, provided such judge has served at least five years as judge of the superior court. Any superior court judge in order

Page 296

to qualify under the provisions of this bill, who has previously served as a solicitor-general, shall have contributed to the solicitor-general retirement fund from the date of the enactment of the solicitor-general's retirement fund, or from the time said judge became solicitor-general, whichever is the later date, so that said section as amended, shall read as follows: Section 10. All judges of the superior court shall be permitted to pay into said fund the amount of five percent of the salaries paid to said judge by the State of Georgia and any of said judges who makes payment to this fund shall be eligible to retire from office as judge emeritus at a salary of two-thirds of the salary paid to said judge by the State of Georgia provided he meets the following two conditions: (a) He has reached the age of seventy years, and (b) he has for a period of twenty years made payments to said fund at the rate herein specified. However, all judges who are over fifty years of age shall be eligible to retire when they have attained the age of seventy years at two-thirds the salary paid by the State to said judges, provided said judges have served for twenty years and shall have made payments to said fund at the rate therein specified until they reached the age of seventy years, said payments to commence from the effective date of this Act. Provided that any judge who shall, by virtue of this amendment of this Act be made eligible for appointment as a judge of the superior courts, emeritus, and who shall not have made payments to the superior court judges retirement fund of Georgia at the time of the passage of said amendment shall be required to pay into said fund the amount fixed by the Act only for the year in which said amendment is passed and for each year thereafter up to and including the year that said judge may be appointed as judge of the superior courts, emeritus. Except that any judge who shall, by virtue of the amendment relating to a judge who prior to his tenure as judge of superior court served as solicitor-general of this State, as judge of or solicitor of a city court from which appeals can be taken directly to the Court of Appeals of Georgia, be made eligible for appointment as a judge of the superior courts,

Page 297

emeritus, and who shall not have made payments to the superior court judges retirement fund of Georgia at the time of the passage of said amendment, shall be required to pay into said fund the amount fixed by the Act for each of the years that said judge has served as a superior court judge and for each year thereafter up to and including the year that said judge may be appointed as judge of the superior courts, emeritus, provided such judge has served at least five years as judge of the superior court. Any superior court judge in order to qualify under the provisions of this bill, who has previously served as a solicitor-general, shall have contributed to the solicitor-general retirement fund from the date of the enactment of the solicitor general's retirement fund, or from the time said judge became a solicitor-general, whichever is the later date. Payments into fund; benefits. Section 3. That said Act is further amended by adding to the sixteenth line of Section 11 of said Act, as printed on page 286, Georgia Laws 1950, after the word retirement, the following language: Any judge of the superior court of the State of Georgia, who shall have attained the age of seventy years, and who is still in service as such officer, and shall have been in service for thirty (30) years in the aggregate, as judge of the superior court of the State of Georgia, and in any one of, or combination of, the following capacities: as solicitor-general of this State, as a judge of, or solicitor of, a city court from which appeals can be taken directly to the Court of Appeals of Georgia, shall be eligible to retire at his pleasure and shall be eligible to receive two-thirds of the salary allowed to them by the State of Georgia and any county thereof under the provisions of the law prescribing salaries for superior court judges existing at the time of his retirement, so that said section as amended shall read as follows: Sec. 11 amended. Section 11. All judges of the superior courts who have attained the age of seventy years and have served twenty years as a judge of the superior courts, or who shall have been in service for thirty (30) years as a judge of the city court from which appeals can be taken direct

Page 298

to the Court of Appeals of this State and that as judge of the superior court, provided that at least twelve (12) years shall have been served as judge of the superior court, or who have already been in service for twenty (20) years as a judge of the superior courts of this State at the date of the approval of said Act, on March 9, 1945, and who is still in service as such officer, regardless of age, shall be eligible to retire at their pleasure and shall be eligible to receive two-thirds of the salary allowed to them by the State of Georgia and any county thereof under the provisions of the law prescribing salaries for superior court judges existing at the time of their retirement. Likewise any judge of the superior court of the State of Georgia, who shall have attained the age of seventy years, and who is still in service as such officer, and shall have been in service for thirty (30) years in the aggregate, as judge of the superior court of the State of Georgia, and in any one of, or combination of, the following capacities: as solicitor-general of this State, as judge of, or solicitor of, a city court from which appeals can be taken directly to the Court of Appeals of Georgia, and shall be eligible to retire at his pleasure and shall be eligible to receive two-thirds of the salary allowed to him by the State of Georgia and any county thereof under the provisions of the law prescribing salaries for superior court judges existing at the time of his retirement. Retirement at age 70. Section 4. That said Act is further amended by inserting between the word age and the word in in the twelfth line of Section 12 of said Act as printed on pages 286 and 287, Georgia Laws 1950, the following language: or who shall have attained the age of seventy years, and who is still in service as such officer, and shall have been in service for thirty (30) years in the aggregate, as judge of the superior court of the State of Georgia, and in any one of, or combination of, the following capacities; as solicitor-general of this State, as judge of, or solicitor of, a city court from which appeals can be taken directly to the Court of Appeals of Georgia, so that said section, as amended, shall read as follows: Sec. 12 amended.

Page 299

Section 12. No judge shall be eligible for benefits under this Act unless he shall have served twenty years as a superior court judge and shall have attained the age of seventy years, or who shall have been in service for thirty (30) years as a judge of the city court from which appeals can be taken direct to the Court of Appeals of this State and as judge of the superior court, provided that at least twelve (12) years shall have been served as judge of the superior court or unless he has already been in service for twenty (20) years as a judge of the superior courts of this State at the date of the approval of said Act, on March 9, 1945, and is still in service as such officer, regardless of age; or who shall have attained the age of seventy years, and who is still in service as such officer, and shall have been in service for thirty (30) years in the aggregate, as judge of the superior court of the State of Georgia and in any one of, or combination of, the following capacities; as solicitor- general of this State, as judge of, or solicitor of, a city court from which appeals can be taken directly to the Court of Appeals of Georgia. In computing twenty years, the entire year in which a judge becomes seventy years of age shall be computed as part of said twenty years. Service requirements. Section 5. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. DEMAND FOR TRIAL IN CRIMINAL CASES. No. 870 (House Bill No. 634). An Act to provide for a demand for a trial by any person accused of a capital offense; to provide for the admission of such party to bail; to repeal conflicting laws; and for other purposes.

Page 300

Be it enacted by the General Assembly of Georgia as follows: Section 1. Any person accused of a capital offense may enter a demand for trial at the term at which the indictment is found, or at the next succeeding regular term thereafter; or by special permission of the court he may at any subsequent term thereafter demand a trial. Demand. Section 2. When a demand for trial is made as hereinbefore provided, if the defendant is not tried at the term at which the indictment is found upon demand being made for trial, it shall be mandatory upon the trial judge to admit such party to bail in a reasonable amount to be fixed by the court. If more than two regular terms of court are convened and adjourned after the term at which the demand is filed and the defendant is not given a trial, then he shall be absolutely discharged and acquitted of the offense charged in the indictment; provided that at both terms there were juries empaneled and qualified to try the defendant and provided further the defendant was present in court announcing ready for trial and requesting a trial on said indictment. Bail; discharge where no trial. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. LEVY AND SALE BY REVENUE COMMISSIONER. No. 871 (Senate Bill No. 369). An Act to amend Section 41 of an Act of the General Assembly, approved January 3, 1938, (Ga. L. 1937-38, Extraordinary Session, pp. 77-103), as amended by the Act approved March 8, 1945, (Ga. L. 1945, pp. 270-275), as amended by the Act approved January 31, 1946, (Ga. L. 1946, p. 25), as amended by the Act approved February 21, 1951, (Ga. L. 1951, pp. 614-617),

Page 301

so as to provide the time, place and procedure for the sale of real and personal property levied upon by the State Revenue Commissioner or his representative; 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 Section 41 of an Act of the General Assembly, approved January 3, 1938, (Ga. L. 1937-38, Extraordinary Session, pp. 77-103), as amended by the Act approved March 8, 1945, (Ga. L. 1945, pp. 270-275), as amended by the Act approved January 31, 1946, (Ga. L. 1946, p. 25), as amended by an Act approved February 21, 1951, (Ga. L. 1951, pp. 614-617), be, and the same is hereby further amended by adding at the end of the last paragraph of said section, as amended, the following: Levy, in the case of personal property, shall be advertised ten days before the date of sale, which advertisement shall designate the time and place of sale, giving a reasonable description of the property to be sold, and be posted in three public places in the county, and inserted at least one time in the newspaper in which sheriff's sales in such county are advertised. The sale shall be at the courthouse of the county in which the property levied on is situated, and be between the hours of ten a.m. and four o'clock p.m. In the event the levy is upon real property, the said State Revenue Commissioner or his authorized representative, after making said levy, shall make a return of such levy on the execution to the sheriff of the county in which the property is located, and such sheriff shall proceed to advertise and sell the same as required by law, so that said Section 41 of said Act, when so amended, shall read as follows: Sec. 41. Act of 1938, amended. Section 41. Taxes, debts, levy, garnishment. All taxes are hereby made a personal debt of the person required hereunder to file the returns or to pay the taxes imposed hereby. The Commissioner or his authorized representative may attach the property of a delinquent taxpayer on any ground provided by Code Section 8-101 or on the ground that the taxpayer is liquidating his property in

Page 302

an effort to avoid payment of the tax. The Commissioner, or his authorized representative, may use garnishment to collect the tax imposed by this Act. Garnishment may be issued by the Commissioner in the same manner as is provided for the issuance of garnishment by tax collectors in Chapter 92-75 of the Code. In case of neglect or refusal by a taxpayer to pay any taxes due the State, the State Revenue Commissioner, or his authorized representative, may levy upon all property and rights to property, except such as are exempt by law, belonging to such taxpayer, for the payment of the sum due, with interest and penalty for non-payment, and also of such further sum as shall be sufficient for the fees, costs and expenses of such levy. Taxes due as debts. Garnishment. The State Revenue Commissioner, or his authorized representative, may levy and conduct judicial sales in the manner now provided for sales by sheriffs and constables. Levy, in the case of personal property, shall be advertised ten days before the date of sale, which advertisement shall designate the time and place of sale, giving a reasonable description of the property to be sold, and be posted in three public places in the county, and inserted at least one time in the newspaper in which sheriff's sales in such county are advertised. The sale shall be at the courthouse of the county in which the property levied on is situated, and be between the hours of ten a.m. and four o'clock p.m. In the event the levy is upon real property, the said State Revenue Commissioner or his authorized representative, after making said levy, shall make a return of such levy on the execution to the sheriff of the county in which the property is located, and such sheriff shall proceed to advertise and sell the same as required by law. Levy. Section 2. That all laws or parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 303

GAMES AND CONTESTS, ILLEGAL ACTIVITIES IN CONNECTION WITH. No. 874 (House Bill No. 934). An Act to amend the Act approved March 27, 1947 (Ga. L. 1947, p. 1139), relating to gambling or betting on any game, sport or athletic contest and the offering or giving of anything of value to influence the result of any game, sport or athletic contest; to increase the punishment for giving or offering or soliciting or accepting any reward, money or thing of value to influence the result or margin of victory in any sport, game or athletic contest from not less than one nor more than five to not less than five nor more than twenty 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. Section 2 and Section 3 of the Act approved March 27, 1947 (Ga. L. 1947, pp. 1139, 1140), are hereby amended by striking from each of said sections the words not less than one nor more than five years and inserting in lieu thereof in each of said sections the words not less than five nor more than twenty years so that said sections as amended will read as follows: Sec. 2, 3, Act of 1947, amended. Section 2. It shall be unlawful for any person to give, offer, or promise any reward, money or thing of value to anyone who participates or expects to participate in any sport, game or athletic contest or to any coach, trainer, manager, or official in such sport, game or athletic contest with intent to influence such person to lose, try to lose or cause to be lost or to limit his or his team's margin of victory in such sport, game or athletic contest. Any person convicted of violating this section shall be deemed guilty of a felony, and upon conviction, shall be punishable by imprisonment in the penitentiary for not less than five nor more than twenty years. Giving of money to influence result. Section 3. Anyone who participates or expects to participate

Page 304

or any coach, trainer, manager or official in any game, sport or athletic contest who solicits or accepts any reward, money or thing of value with intent to influence him to lose, try to lose or cause to be lost or to limit his or his team's margin of victory in such sport, game or athletic contest shall be deemed guilty of a felony, and upon conviction, shall be punishable for not less than five years nor more than twenty years. Acceptance of such money. Section 4. All laws and parts of laws in conflict with this Act be and same are hereby repealed. Approved February 15, 1952. ELECTIONSERROR IN MARKING BALLOTS. Code 34-1304 added. No. 875 (Senate Bill No. 72). An Act to provide that errors in the marking of election ballots shall not void the entire ballot but shall void only so much of the ballot as was erroneously marked; to amend Georgia Code Title 34-1303 by adding thereto a new paragraph to be known as Paragraph 14; to provide that this law shall apply both to general elections and to primary elections of any political party; 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 Section 34-1303 of the Georgia Code shall be amended by adding thereto a new paragraph to be known as Paragraph 14, which shall read as follows: 14. Any error made by an elector in the marking of his ballot at either a general election or at a primary election of a political party, shall not void the entire ballot, but shall void only so much of said ballot as has

Page 305

been erroneously marked. So much of any ballot as has been erroneously marked, which is properly marked, shall be counted and tabulated by the managers, but so much of the ballot as has been erroneously marked shall not be tabulated and counted by the managers, but a partial error shall not result in the voiding of the entire ballot. Error in marking ballot, effect of. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 15, 1952. BUILDING AND LOAN ACT AMENDED. No. 877 (Senate Bill No. 305). An Act to amend the Building and Loan Act approved December 24, 1937 (Ga. L. 1937-38, Extra Session, pp. 307-322), as codified in Chapter 16 of the Code of Georgia Annotated, Accumulative Pockets Part, 1951, Supplement, to provide for joint accounts, account books with certificates, the use of the term savings account, investment by fiduciaries and institutions in building and loan and savings and loan associations, and the use of such accounts for deposit when deposits of securities are required by law and in lieu of any bond required by law. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by same, that: Section 1. The Code of Georgia adopted in 1933, as amended, is hereby amended by rewriting Section 16-431 providing for Joint Shares, to read as follows: Code 16-431 amended. 16-431. Joint accounts. A State-chartered association or a Federal savings and loan association may issue accounts to two or more persons, as A or B, or as A or B or C (using the names of such persons) in which event

Page 306

any of such persons who shall first act shall have power to act in all matters related to such account whether the other person or persons named on such account be living or not. The title hereby contemplated and created shall be the full equivalent of the common law joint tenancy with right of survivorship. Joint accounts. Section 2. The Code of Georgia adopted in 1933, as amended, is hereby further amended by rewriting Section 16-437 on the subject of Shares of associations as investment of trust funds to read as follows: Code 16-437 amended. Section 16-437. Accounts of associations as investment for trust funds and other funds. Administrators, executors, guardians trustees, and other fiduciaries of every kind and nature, insurance companies, charitable, educational, eleemosynary and public corporations and organizations, and municipalities and other public corporations and bodies, and public officials are authorized to invest funds held by them, without any order of any court, in accounts and certificates of State-chartered associations and Federal savings and loan associations, which are insured by Federal Savings and Loan Insurance Corporation, and, to the extent of such insurance and such investments, shall be deemed and held to be legal investments for such funds. Accounts of association, as investment. Section 3. The Code of Georgia adopted in 1933, as amended, is amended by rewriting Section 16-438 on the subject Shares as deposits by insurance companies to read as follows: Section 16-438. Accounts as a deposit or in lieu of bond. Whenever, under the laws of this State or otherwise, a deposit of securities is required, for any purpose, the securities made legal investments by the foregoing section shall be acceptable for such deposits, and whenever, under the law of this State, or otherwise, a bond is required with security, such bond may be furnished, and the securities made legal investments by the foregoing section in the amount of such bond when deposited therewith shall be acceptable as security without other

Page 307

security. The provisions of this section and the foregoing section are supplemental to any and all other laws relating to and declaring what shall be legal investments for the persons, corporations, organizations and official referred to in these sections and the laws relating to the deposit of securities and the making and filing of bonds for any purpose. Accounts a deposit or in lieu of bond. Section 4. The Code of Georgia adopted in 1933, as amended, is hereby amended by the addition of a new section as follows: Code 16-439. 16-439. Account books and certificates. The original record of savings accounts and investments in State-chartered associations and Federal savings and loan associations is the record on the books of the association, and the member shall be entitled to a savings account book or certificate, which is a duplicate of such record. Those dealing with such savings account books and certificates shall be bound by the record on the books of the association. In the event of the loss or destruction of any such savings account book or certificate, any association may, upon receipt of an affidavit of such loss or destruction, issue a duplicate thereof and remain liable only to the holder or holders as shown on the records of the association. The only way an effective transfer or pledge may be accomplished is by transfer on the books of the association in the case of transfer or written notice of a pledge entered on the books of the association and acknowledged in writing in the case of a pledge. Account books and certificates. Section 5. All laws and parts of laws in conflict of this Act are hereby repealed. Approved February 15, 1952.

Page 308

INCOME TAXDISTRIBUTION OF STOCK IN REORGANIZATION. Code 92-3120 amended. No. 878 (House Bill No. 762). An Act to amend the income tax Act and Section 92-3120 of the Georgia Code of 1933; to provide for the non-recognition of certain gain on certain corporate liquidations; to provide that no gain will be recognized upon certain distributions of stock of a corporation a party to a reorganization to the stockholders of another corporation a party to the reorganization; and for other purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same as follows: Section 1. Section 92-3120 of the Georgia Code of 1933 as heretofore amended is hereby further amended by adding at the end thereof a new Subsection (h) and a new Subsection (i) to read as follows: Code 92-3120 amended. (h) In case of a distribution in complete liquidation of a corporation, occurring within some one calendar month in 1951 or 1952, in accordance with the provisions of Section 112(b) (7) of the Federal Internal Revenue Code, effective on the date of the passage of this section, gain to the distributees shall be recognized only in the manner and to the extent provided in said section 112(b) (7) of the Federal Internal Revenue Code. (i) No gain shall be recognized on a distribution to the stockholder of a corporation after October 20, 1951, if such gain would not be recognized to such stockholder for Federal income tax purposes under the provisions of section 112(b) (11) of the Federal Internal Revenue Code effective on the date of the passage of this section.

Page 309

Section 2. The provisions of said subsection (h) added by Section 1 of this Act shall be effective in regard to taxable years beginning after December 31, 1950, and the provisions of subsection (i) shall be effective as to taxable years ending after October 20, 1951. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. AUTOMOBILESTURN SIGNALS. Code 68-303 amended. No. 879 (House Bill No. 885). An Act to amend Code Section 68-303 of the Code of Georgia by amending Subsection (f) thereof by adding a new method of signalling a turn of a motor vehicle by the driver thereof; and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia. Section 1. That from and after passage of this Act that Code Section 68-303 be and the same is hereby amended by adding the following sentence at the end of Subsection (f) thereof to read as follows: Provided, however, that any motor vehicle with a blinker light attached thereto in the front and rear of said motor vehicle and on both sides thereof shall be used in lieu of the arm signal in indicating the direction that the driver of said motor vehicle intends to turn. Failure to give the arm signal or to blink the lights on the side of the vehicle in the direction that the driver of said vehicle intends to turn shall be negligence. So that Subsection (f) of Code Section 68-303 as amended will read as follows:

Page 310

(f). An operator intending to start, to stop, or to turn his vehicle to the left or right shall extend the hand and arm from and beyond the left side of the vehicle in the following manner and such signals shall indicate as follows: 1. Left turnHand and arm extended horizontally. 2. Right turnHand and arm extended upward. 3. Stop or decrease speedHand and arm extended downward. Provided, however, that any motor vehicle with a blinker light attached thereto in the front and rear of said motor vehicle and on both sides thereof, may use said blinker light in lieu of the arm signal in indicating the direction that the driver of said motor vehicle intends to turn. Failure to give the arm signal or to blink the lights on the side of the vehicle in the direction that the driver of said vehicle intends to turn shall be negligence. Blinker lights as signal of turn. Section 2. All laws and parts of laws in conflict be and the same are hereby repealed. Approved February 15, 1952. STREET IMPROVEMENTS IN MUNICIPALITIES. Code 69-407, 69-410 amended. No. 880 (House Bill No. 892). An Act to amend Section 69-407 of the Code of Georgia of 1933, which section provides that the governing body of any municipality in which street improvements are contemplated under the provisions of the chapter of which said section is a part shall adopt a resolution expressing its determination to proceed with

Page 31

such improvement, stating the kind, extent and character of same, providing for the letting of a contract and fixing the terms and conditions to be imposed in the letting thereof, so as to provide by such amendment that any such governing body, in its discretion and as an alternative method, shall have the right to provide that the municipality may obtain all the materials, furnish the equipment and machinery and do all the work necessary in making such improvement instead of letting a contract therefor, after having given notice to the property owners affected and afforded them an opportunity to be heard and object thereto, and to provide that certain items of expense shall be included in the total cost of making such improvement when the work is done by the municipality; and to amend Section 69-410 of the Code of Georgia of 1933, which section provides for the appointment of appraisers to assess and apportion the entire cost of making such improvement to and against the tracts of land abutting on such improvement, so as to provide by such amendment for the appointment of such appraisers where the municipality itself performs the work necessary in making such improvement; to repeal all conflicting laws; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, That Section 69-407 of the Code of Georgia of 1933, be, and the same is hereby, amended by adding to said section immediately following the last sentence thereof the following: As an alternative method, the governing body shall have the right, at its option and in its discretion, to provide that the work necessary in making such improvement shall be done by the municipality itself, in which event the municipality shall procure all materials, provide the machinery and equipment and do all of the work necessary in making such improvement. Said governing body may cause the work to be done under either of the methods herein provided. In the event the governing body shall determine that the municipality shall itself do the work necessary in making such improvement, the resolution expressing the determination of said governing body to

Page 312

proceed with said improvement shall so state and such resolution shall fix a time and place at which the owners of the property affected by such proposed improvement shall have the right to file objections thereto. Notice of said resolution and of the intention of said governing body to cause the work to be done by the municipality shall be published in at least six consecutive issues of a daily paper having a general circulation in said municipality or once a week for two weeks in the newspaper in which the sheriff's advertisments for the county in which such municipality is situated are published and shall set out the time and place at which objections may be filed, which time and place shall be not less than ten days following the last publication of said notice. The owners of the lots or parcels of land front or abutting upon any street or portion thereof upon which such improvement is proposed to be made shall have the right, within the time prescribed, to file written objections to the performance of such work by the municipality. In the event the owners of a majority of the lineal frontage of the lots or parcels of land fronting or abutting upon any such street or portion thereof shall object to the doing of such work by the municipality, such work shall be done under contract and the governing body shall proceed in the manner provided in this chapter for the letting of such work under contract. If no objections are filed within the time prescribed by the owners of a majority of the lineal frontage of the lots or parcels of land fronting or abutting on any such street or portion thereof, the municipality itself shall proceed with the doing of the work necessary in making such improvement. Where the work of making such improvement is done by the municipality, the cost thereof shall include the entire cost of all materials used and labor done in the performance of the work, shall include a reasonable rental for the use of machinery, equipment and materials used in the doing of such work and shall also include all engineering, legal and other expenses incurred in connection with the doing of the work or the proceedings under which the same is done. When the work of making such improvement is done by the municipality the provisions

Page 313

of this section relating to the letting of a contract and the provisions of Section 69-408 and Section 69-409 shall not apply, so that said Section 69-407, as amended hereby, shall read as follows: Code 69-407 amended. 69-407. Resolution as to kind and extent of improvement. Bond for maintenance of good condition of improvement. After the expiration of the time for objection or protest on the part of the property owners, if no sufficient protest is filed, or on receipt of a petition for such improvement signed by the owners of a majority of the frontage of the land to be assessed, if such petition is found to be in proper form and properly executed, the governing body shall adopt a resolution reciting that no protest has been filed, or the filing of such petition, as the case may be, and expressing the determination of said governing body to proceed with the said improvement, stating the kind of improvement and defining the extent and character of the same, and other such matters as may be necessary to instruct the engineer employed by said municipality in the performance of his duties in preparing for such improvement the necessary plans, plats, profiles, specifications, and estimates. The resolution shall set forth any and all such reasonable terms and conditions as said governing body shall deem proper to impose with reference to the letting of the contract and the provisions thereof; and said governing body shall by said resolution provide that the contractor shall execute to the city a good and sufficient bond as provided in Sections 23-1705 to 23-1709, and may require a bond in an amount to be stated in such resolution for the maintenance of good condition of such improvements for a period of not less than five years from the time of its completion, or both, in the discretion of said governing body. Said resolution shall also direct the clerk of said municipality to advertise for sealed proposals for furnishing the materials and performing the work necessary in making such improvements. As an alternative method, the governing body shall have the right, at its option and in its discretion, to provide that the work necessary in making such improvement shall be done by the municipality itself, in which event the municipality shall procure

Page 314

all materials, provide the machinery and equipment and do all of the work necessary in making such improvement. Said governing body may cause the work to be done under either of the methods herein provided. In the event the governing body shall determine the municipality shall itself do the work necessary in making such improvement, the resolution expressing the determination of said governing body to proceed with said improvement shall so state and such resolution shall fix a time and place at which the owners of the property affected by such proposed improvement shall have the right to file objections thereto. Notice of said resolution and of the intention of said governing body to cause the work to be done by the municipality shall be published in at least six consecutive issues of a daily paper having a general circulation in said muncipality or once a week for two weeks in the newspaper in which the sheriff's advertisments for the county in which such municipality is situated are published and shall set out the time and place at which objections may be filed, which time and place shall be not less than ten days following the last publication of said notice. The owners of the lots or parcels of land fronting or abutting upon any street or portion thereof upon which such improvement is proposed to be made shall have the right, within the time prescribed, to file written objections to the performance of such work by the municipality. In the event the owners of a majority of the lineal frontage of the lots or parcels of land fronting or abutting upon any such street or portion thereof shall object to the doing of such work by the municipality, such work shall be done under contract and the governing body shall proceed in the manner provided in this chapter for the letting of such work under contract. If no objections are filed within the time prescribed by the owners of a majority of the lineal frontage of the lots or parcels of land fronting or abutting on any such street or portion thereof, the municipality itself shall proceed with the doing of the work necessary in making such improvement. Where the work of making such improvement is done by the municipality, the cost thereof shall include the entire cost of all materials used

Page 315

and labor done in the performance of the work, shall include a reasonable rental for the use of machinery, equipment and materials used in the doing of such work and shall also include all engineering, legal and other expenses incurred in connection with the doing of the work or the proceedings under which the same is done. When the work of making such improvement is done by the municipality the provisions of this section relating to the letting of a contract and the provisions of Section 69-408 and Section 69-409 shall not apply. Resolution as to kind and extent of improvement Alternative method. Section 2. Be it further enacted by the authority aforesaid, that Section 69-410 of the Code of Georgia of 1933, be, and the same is hereby, amended by inserting in said section immediately following the words, after the said contract shall have been let, the following words, or the improvement shall have been made by the municipality in the event its governing body elects to have the work done by such municipality, as the case may be, and by inserting in said section immediately following the words, in addition to the contract price for the work and materials, the following words, or in addition to the cost of all materials, labor, machinery, equipment and services used in the making of such improvement in the event the work is done by the municipality, so that said Section 69-410, as amended hereby, shall read as follows: Code 69-410 amended. 69-410. Appraisers to apportion cost. After the said contract shall have been let or the improvement shall have been made by the municipality in the event its governing body elects to have the work done by such municipality, as the case may be, and the cost for such improvement, which shall include all other expenses incurred by the city incident to said improvement in addition to the contract price for the work and materials or in addition to the cost of all materials, labor, machinery, equipment and services used in the making of such improvement in the event the work is done by the municipality, shall have been ascertained, the said governing body shall by resolution appoint a board of appraisers consisting of three members to appraise and apportion

Page 316

the cost and expense of the same to the several tracts of land abutting on said improvement as hereinbefore provided. Appraisers to apportion cost. 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 15, 1952. COURT OF APPEALSJUDGES EMERITUS. No. 881 (Senate Bill No. 345). An Act to amend an Act approved March 16, 1943 (Ga. L. 1943, p. 677), and any Acts amendatory thereof, which created the positions of Judges Emeritus of the Court of Appeals, so as to provide that such Judges Emeritus shall receive annual compensations and allowances to be determined each year by compensations and allowances paid to a Judge of the Court of Appeals for that year; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 1 of an Act approved March 16, 1943 (Ga. L. 1943, p. 677), as amended, which created the positions of Judges Emeritus of the Court of Appeals, is hereby amended by striking therefrom the last sentence of said Section 1, appearing in lines 18, 19, 20 and 21 of said Section 1, and substituting therefor the sentence: Each year, a Judge Emeritus shall receive compensations and allowances equal to two-thirds of the compensations and allowances provided by law for a Judge of the Court of Appeals for that current year, so that said Section 1 when so amended shall read as follows: Sec. 1, Act of 1943, amended. Section 1. There is hereby created the office of Judge

Page 317

Emeritus. Persons eligible 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 70 years, or who on his next birthday will be 70 years of age, and shall have been in continuous service as a Judge for more than 10 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 10 years, or who have attained the age of 65 years and who have been in continuous service as judges for more than 20 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 20 years. The Governor shall appoint to any such position any one eligible under the provisions of this Chapter, 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. Each year, a Judge Emeritus shall receive compensations and allowances equal to two-thirds of the compensations and allowances provided by law for a Judge of the Court of Appeals for that current year. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. HOMESTEAD EXEMPTIONS. Code 92-220, 92-233 amended. No. 885 (House Bill No. 17). An Act to amend Section 92-220 of the Annotated Code of Georgia of 1933 (Ga. L., 1937-38, Extra Session, p. 145; Ga. L., 1943, p. 101; Ga. L., 1945, pp. 435-36), which section relates to the application for homestead

Page 318

exemption by the owner of a residence and homestead by adding thereto a proviso that the owner which occupies his residence as a homestead shall not have to apply for exemption for such residence but one time so long as he continuously occupies said residence and homestead as owner; to repeal conflicting laws; by striking sub-sections 1, 2, 3, 4, 5, 6, and 7 of Code Section 92-233 and by substituting a new section defining the phrase `occupied primarily as a dwelling', 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 92-220 of the Annotated Code of Georgia of 1933 (Ga. L., 1937-38, Extra Session, p. 145; Ga. L., 1943, p. 101; Ga. L., 1945, pp. 435-36), relating to application for homestead exemption by the owner of a residence occupied as a homestead is hereby amended by adding thereto the following proviso: Code 92-220 amended. Provided that the owner of a homestead of each resident of Georgia which actually is occupied by the said owner as a residence and homestead shall not have to apply for the exemption but one time so long as such owner remains in continuous occupation of such residence as a homestead, but such exemption shall automatically be renewed from year to year so long as such owner continuously occupies such residence as a homestead. Automatic renewal of exemption. Section 2. That Section 92-233 (Ga. L. 1937-1938, Extra Session, p. 145; Ga. L. 1943, p. 101; Ga. L. 1945, pp. 435-436), defining the words `occupied primarily as a dwelling' be amended by striking Subsections 1, 2, 3, 4, 5, 6 and 7 thereof, reading as follows: Code 92-233 amended. `(1) Whenever used in this subsection, the phrase occupied primarily as a dwelling shall mean: (1) That the applicant and members of his family occupy the property solely as a home; or

Page 319

`(2) The applicant and his family occupy a portion, 50 percent, or more, as a dwelling and the remainder, 50 percent or less, is occupied by a tenant as a dwelling; or `(3) Property used for commercial purposes or the conduct of a business shall not be classified for the purposes of this subsection as a homestead unless the business conducted or the commercial enterprise carried on is of such nature that same is customarily conducted at a place of residence. In no event shall property be exempt from taxation hereunder when a commercial enterprise requiring the services of employees is carried on on said property or when the nature of the business and the enterprise requires physical changes in the property to render same suitable for such business or enterprise. `(4) Apartment houses shall not be exempt from taxation hereunder even though one or more apartments are occupied by the owner as a dwelling. `(5) For the purpose of this subsection, an apartment house is defined to be a building designed or altered for occupancy as residences by three or more separate families or units. `(6) Division of property so as to render a portion eligible for exemption and a portion ineligible for exemption will be allowed when the division follows a bona fide plan in which both the land and the improvements are capable of division. `(7) The physical structure of any improvement shall not prevent the applicant from being eligible for a homestead exemption when the use of said property as a dwelling by the applicant and members of his family actually extends to the whole of the improvements.', and by substituting in lieu thereof the following provision: `(1) Whenever used in this subsection the phrase occupied primarily as a dwelling shall mean: (1) That

Page 320

the applicant or members of his family occupy the property as a home; or (2) the applicant or members of his family occupy a portion of the property as a home; provided, that not more than one exemption may be claimed in connection with the occupancy of one building except in the case of duplex or double occupancy dwellings when the line of division follows a natural and bona fide plan as to both land and building and the two units thus formed are separately owned and occupied. Occupied primarily as a dwelling. Section 3. All laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. GENERAL ASSEMBLYCANDIDATES IN CARROLL COUNTY. No. 886 (House Bill No. 1013). An Act to be entitled an Act requiring all candidates for the General Assembly in Carroll County to designate and qualify for certain seats in the General Assembly and to name their incumbent opponents; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. From and after the passage of this Act, every candidate for the General Assembly of the State of Georgia, residing in Carroll County and offering for election to represent said county, shall designate with his local Democratic committee in all primary elections and qualify for a specific seat in the General Assembly by naming the incumbent candidate he desires to oppose, and thereupon he shall be qualified, if otherwise qualified, to oppose such incumbent candidate and none other. Designation of particular opponent.

Page 321

Section 2. In the event any such incumbent shall die or decline to offer again for such office, then such candidate shall qualify for such office by announcing with his local Democratic committee his intention to run for the office formerly held by said incumbent, naming him, or, in the event there has been no incumbent in such office, such candidate shall qualify for such office by announcing with said local Democratic committee his intention to run for the office for which there is no incumbent. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fulton County. Notice of Local Legislation. Before me, an officer duly authorized to administer oaths, appeared J. Ebb Duncan, who on oath deposes and says that he is a member of the House of Representatives from Carroll County, and that the attached advertisement of notice of intention to introduce local legislation was published on January 17, January 24, and January 31 in Carroll County Georgian, which is the official organ of Carroll County. Sworn to and subscribed before me, this 4 day of Feb., 1952. /s/ J. Ebb Duncan, J. Ebb Duncan, Representative, Carroll County Geo L. Smith, II, Notary Public. Feb. 1, 1952 I, Stanley Parkman, editor of the Carroll County Georgian, official organ of Carroll County, hereby certify that the attached notice was published in the said newspaper in the issues of Jan. 17, 24 and 31. /s/ Stanley Parkman, Stanley Parkman.

Page 322

Notice of Intention to Apply for Local Legislation. Notice is hereby given that a bill will be introduced in the 1952 session of the Georgia General Assembly whereby State Representatives from Carroll County will be elected on the post system rather than the field system in all future elections. J. Ebb Duncan. C. C. Perkins. J-31 Approved February 15, 1952. FOREIGN CORPORATIONSRIGHT TO OWN LAND IN STATE. Code 22-1504 amended. No. 888 (Senate Bill No. 312). An Act to amend Section 22-1504 of the Code of Georgia of 1933, as amended, which restricts the right of foreign corporations to own lands in this State, by providing that the prohibition shall not apply to domesticated or qualified foreign corporations; and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That Section 22-1504 of the Code of Georgia of 1933, which section restricts the right of a foreign corporation to own lands in this State, be amended by adding, after the word State in the third line thereof, the words or domesticated under the laws of this State or qualified under the Act of the General Assembly approved January 31, 1946, (Ga. L. 1946, p. 687); by adding after the word State in the seventh line of said section, the words or domesticated under the laws of this State or qualified under the Act of the General

Page 323

Assembly approved January 31, 1946 (Ga. L. 1946, p. 687); and by adding after the word State in the eleventh line of said section, the words or domesticated under the laws of this State or qualified under the Act of the General Assembly approved January 31, 1946 (Ga. L. 1946, p. 687) so that said section, as amended, shall read as follows: Code 22-1504 amended. Any foreign corporation claiming to own lands in this State in quantity amounting to as much as 5,000 acres, shall be incorporated by the laws of this State, or domesticated under the laws of this State or qualified under the Act of the General Assembly approved January 31, 1946, (Ga. L. 1946, p. 687); and on its failing to do so, the State will not consent to the said corporation owning said lands so located in her territory. Any foreign corporation which shall thereafter claim to own land in this State in quantity amounting to 5,000 acres or upwards, shall become incorporated by the laws of this State, or domesticated under the laws of this State or qualified under the Act of the General Assembly approved January 31, 1946, (Ga. L. 1946, p. 687), and in default thereof this State will not consent that said foreign corporation shall own lands in her territory; and no foreign corporation shall own more than 5,000 acres of land except upon the condition of becoming a corporation under the laws of this State, or domesticated under the laws of this State or qualified under the Act of the General Assembly approved January 31, 1946, (Ga. L. 1946, p. 687): Provided that this section shall not apply to any foreign corporation engaged in the business of lending money on real estate security, nor to any such corporation holding a lien upon real estate to secure the payment of any debt, when said corporation, in order to prevent loss, is compelled to become the purchaser of lands covered by deed or mortgage to secure a loan; and provided, however, that the benefits and privileges of the foregoing proviso shall not apply to any foreign corporation which does or may lend money in this State at a greater rate of interest than eight percent per annum. In estimating the amount of interest charged, there shall be included any and all commissions or fees which may

Page 324

be paid to said company or its duly authorized agents: Provided, however, the prohibition contained in this section shall not prohibit any foreign corporation from owning or claiming to own, oil, gas, sulphur, coal, gold, lead and other minerals, whether of similar or dissimilar character to those enumerated on, in and under lands in this State aggregating more than 5,000 acres, or any of such minerals or any right or interest therein under lease, grant, deed, contract or other form of conveyance or agreement including, but not limited to, royalty interest, overriding royalty interest, payments out of or measured by production thereof, leasehold interest, the right to investigate, explore, prospect, drill, mine, produce, save, receive, take, take care of, treat, transport by pipeline or otherwise and own such minerals or any of them and the right to use the surface of any land for the purpose of investigating, exploring, prospecting, drilling, mining for, producing, saving, receiving, taking, taking care of, treating, transporting by pipeline or otherwise and owning such minerals, or any of them, and despite the fact that rights or interests in such minerals are interests in land, same are excepted from the effect of this section. New section. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. NARCOTIC DRUG ACT AMENDED. No. 889 (House Bill No. 659). An Act to amend an Act known as the Uniform Narcotic Drug Act, approved March 24, 1935 (Ga. L. 1935, p. 418), as amended, so as to define marihuana; to define narcotic drugs; to remove certain references to cannabis; to change penalty provisions; to substitute Georgia State Board of Pharmacy for Commissioner

Page 325

of Agriculture; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act known as the Uniform Narcotic Drug Act, approved March 24, 1935 (Ga. L. 1935, p. 418), as amended, is hereby amended by striking paragraph (13) of Section 1, which paragraph defines cannabis, and substituting in lieu thereof a new paragraph (13) to read as follows: Sec. 1, Act of 1935, amended. (13) `Marihuana' means all parts of the plant Cannabis sativa L., whether growing or not, the seeds thereof; the resin extracted from any part of such plant; and every compound, manufacture, salt, derivative, mixture, or preparation of such plant, its seeds, or resin; but shall not include the mature stalks of such plant, fiber produced from such stalks, oil or cake made from the seeds of such plant, any other compound, manufacture, salt, derivative, mixture, or preparation of such mature stalks (except the resin extracted therefrom), fiber, oil, or cake, or the sterilized seed of such plant which is incapable of germination. Marihuana. Section 2. Said Act as amended is further amended by striking paragraph (14) of Section 1 defining narcotic drugs and inserting in lieu thereof a new paragraph (14) to read as follows: (14). `Narcotic drugs' means coca leaves, opium, isonipecaine, marihuana, and every other substance neither chemically nor physically distinguishable from them and any other drugs to which the Federal laws relating to narcotic drugs may now apply; and any drug found by the Georgia State Board of Pharmacy to have an addiction-forming or addiction-sustaining liability similar to morphine or cocaine. Narcotic drugs. Section 3. Said Act as amended is further amended by striking in its entirety numbered paragraph (1) of Section

Page 326

8, relating to exceptions to said Act, and inserting in lieu thereof a new paragraph (1) to read as follows: Sec. 8 amended. (1) Prescribing, administering, dispensing, or selling at retail of any medicinal preparation that contains in one fluid ounce, or if a solid or semi-sold preparation, in one avoirdupois ounce, (a) not more than two grains of opium, (b) not more than one-quarter of a grain of morphine, or of any of its salts, (c) not more than one grain of codeine or any of its salts, (d) not more than one-eighth of a grain of heroin or any of its salts, (e) and not more than one of the drugs named above in clauses (a), (b), (c), and (d). Section 4. Said Act as amended is further amended by striking from lettered paragraph (a) of Section 8, relating to exceptions to said Act, the words or more than one grain of extract of cannabis or one grain of any more potent derivative or preparation of cannabis, so that said paragraph (a) when so amended shall read as follows: Sec. 8 amended. (a) No person shall prescribe, administer, dispense, or sell under the exemptions of this section, to any one person, or for the use of any one person or animal, any preparation or preparations included within this section, when he knows, or can by reasonable diligence ascertain, that such prescribing, administering, dispensing, or selling will provide the person to whom or for whose use, or the owner of the animal for the use of which, such preparation is prescribed, administered, dispensed, or sold, within any forty-eight (48) consecutive hours, with more than four grains of opium, or more than one-half grain of morphine or of any of its salts, or more than two grains of codeine or of any of its salts, or more than one-quarter of a grain of heroin or of any of its salts, or will provide such person or the owner of such animal, within 48 consecutive hours, with more than one preparation exempted by this section from the operation of this Act. Prescription limits. Section 5. Said Act as amended is further amended by striking from the proviso in numbered paragraph (1)

Page 327

of Section 9, relating to the record to be kept of drugs, the words or (e) one grain of extract of cannabis or one grain of any more potent derivative or preparation of cannabis, so that said proviso when so amended shall read as follows: Provided: That no record need be kept of narcotic drugs administered, dispensed, or professionally used in the treatment of any one patient, when the amount administered, dispensed, or professionally used for what purpose does not exceed in any forty-eight consecutive hours, (a) four grains of opium, or (b) one grain of morphine or any of its salts, or (c) two grains of codeine or any of its salts, or (d) one-fourth of a grain of heroin or of any of its salts, or (e) a quantity of any other narcotic drug or any combination of narcotic drugs that does not exceed in pharmacologic potency of any one of the drugs named above in the quantity stated. Records. Section 6. Said Act as amended is further amended by striking from numbered paragraph (5) of Section 9, relating to the record of drugs and the form of records the words and the proportion of resin contained in or producible from the dried flowering or fruiting tops of the pistillate plant Cannabis Sativa L., from which the resin has not been extracted, received or produced, so that said paragraph (5), when so amended, shall read as follows: Sec. 9 amended. (5) The form of records shall be prescribed by the Chief State Drug Inspector. The record of narcotic drugs received shall in every case show the date of receipt, the name and address of the person from whom received, and the kind and quantity of drugs received; the kind and quantity of narcotic drugs produced or removed from process of manufacture, and the date of such production or removal from process of manufacture; and the record shall in every case show the proportion of morphine, cocaine, or ecgonine contained in or producible from crude opium or coca leaves. The record of all narcotic drugs sold, administered, dispensed or otherwise disposed of, shall show the date of selling, administering, or dispensing

Page 328

the name and address of the person to whom, or for whose use, or the owner and species of animal for which the drugs were sold, administered or dispensed, and the kind and quantity of drugs. Every such record shall be kept for a period of two years from the date of the transaction recorded. The keeping of a record required by or under the Federal narcotic laws, containing substantially the same information as is specified above, shall constitute compliance with this section, except that every such record shall contain a detailed list of narcotic drugs lost, destroyed, or stolen, if any, the kind and quantity of such drugs, and the date of the discovery of such loss, destruction, or theft. Records. Section 7. Said Act as amended is further amended by striking in its entirety Section 20, relating to the duty of the Commissioner of Agriculture to enforce said Act and inserting in lieu thereof a new Section to read as follows: Sec. 20 amended. Section 20. It is hereby made the duty of the Georgia State Board of Pharmacy and all law enforcement officers of this State to enforce all the provisions of this Act, except those specifically delegated, and to cooperate with all agencies charged with the enforcement of the laws of the United States, of this State, and of all other States, relating to narcotic drugs. Duties of State Board of Pharmacy. Section 8. Said Act as amended is further amended by striking in its entirety Section 21, relating to penalties, and substituting in lieu thereof a new Section 21 which shall read as follows: Sec. 21 amended. Section 21. Any person who violates any provision of this Act shall be guilty of a felony and shall upon conviction be punished by a fine of not more than $2,000.00 and by imprisonment in the penitentiary for not less than two (2) nor more than five (5) years. For conviction of a second offense or if in case of a first conviction of a violation of any provision of this Act the offender shall previously have been convicted of any violation of the laws of the United States or of any other state, territory

Page 329

or district relating to narcotic drugs or marihuana, the offender shall be punished by a fine of not more than $3,000.00 and by imprisonment in the penitentiary for not less than five (5) nor more than ten (10) years. For conviction of a third or subsequent offense or if the offender shall previously have been convicted two or more times in the aggregate of any violation of the laws of the United States or of any other State, territory or district relating to narcotic drugs or marihuana, the offender shall be punished by a fine or not more than $5,000.00 and by imprisonment in the penitentiary for not less than ten (10) nor more than twenty (20) years. Violations. Except in the case of conviction for a first offense for violation of the provisions of this Act, the imposition or execution of sentence shall not be suspended and probation or parole shall not be granted until the minimum imprisonment herein provided for the offense shall have been served. Provided, however, any other provisions of this section to the contrary notwithstanding, any person who by himself, agent, or through any other person, in any manner, gives, sells, offers for sale, barters, exchanges or furnishes a minor with any narcotic drug, in violation of the provisions of this Act, shall be guilty of a felony, and upon the first conviction thereof shall be punished by imprisonment in the penitentiary for life. The jury in such cases may recommend that the person convicted be imprisoned in the penitentiary for not less than ten years nor more than twenty years, and it shall be within the discretion of the judge to sentence such person to life imprisonment, or the period provided in the recommendations of the jury. Provided further, however, that any person who shall be convicted for the second or any subsequent offense, as set out in the preceding proviso, shall be guilty of a felony, and upon conviction thereof shall be punished by death unless the jury recommends mercy, in which event punishment shall be imprisonment in the penitentiary for life, or in lieu thereof, the jury in such cases when recommending mercy may recommend that the person convicted be imprisoned in the penitentiary

Page 330

for not less than ten years nor more than twenty years, and it shall be within the discretion of the judge to sentence such person to life imprisonment, or the period provided in the recommendation of the jury. The imposition or the execution of sentence for offenses as set out in the two preceding provisos shall not be suspended and probation or parole shall not be granted. Section 9. Said Act as amended is further amended by striking the words State Commissioner of Agriculture wherever they appear in said Act, and inserting in lieu thereof the words Georgia State Board of Pharmacy. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. ENTOMOLOGY DEPARTMENTDIRECTOR UNDER MERIT SYSTEM No. 890 (Senate Bill No. 234). An Act to amend an Act which extended the provisions of the Merit System Act to include the employees of the State Department of Entomology, approved February 15, 1950 (Ga. L., 1950, p. 191), so as to include the Director of said Department under the merit system, to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to extend the provisions of the Merit System Act approved February 4, 1943 (Ga. L. 1943, pp. 171-177) to include the employees of the State Department of Entomology, to repeal conflicting laws; and for other purposes, approved February 15, 1950 (Ga. L., 1950, p. 191) is hereby

Page 331

amended by striking the word except from Section 1 and inserting in lieu thereof the word including, so that said section when so amended shall read as follows: Sec. 1, Act of 1950, amended. Section 1. All employees of the State Department of Entomology, including the 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, (Ga. L., 1943, pages 171-177) providing for a Merit System Council, or any amendments thereto. Section 2. Said Act is further amended by striking the word except from Section 2 and inserting in lieu thereof the word including, so that said section when so amended shall read as follows: Sec. 2 amended. Section 2. All employees of the State Department of Entomology, including the Director, who are on the payroll 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. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. FORESTRY COMMISSIONEQUIPMENT. No. 891 (House Bill No. 873). An Act to authorize the Georgia State Forestry Commission to purchase through the State Purchasing Department, as other State purchases are made, an airplane, or airplanes, and equipment therefor, for use in forest

Page 332

fire protection activities; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Georgia State Forestry Commission is hereby authorized and empowered to purchase through the State Purchasing Department, as other State purchases are made, an airplane, or airplanes, and equipment therefor including, but not limited to, aerial photographic equipment, and public address sound equipment, for use in forest fire protection activities carried on by the commission. Airplanes. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. COUNTY HEALTH DEPARTMENTS IN CERTAIN COUNTIES. No. 892 (Senate Bill No. 273). An Act to amend an Act entitled An Act to amend an Act approved March 20, 1943 (Ga. L., 1943, pp. 371-385) as heretofore amended, to provide that such amendment shall apply to all counties having a population of 300,000 or more;... and for other purposes, approved February 21, 1951 (Ga. L. 1951, p. 555), by striking the word certify in line 7 of section 17 of said Act as amended, and inserting in lieu thereof the word recommend, and by striking the words fixed upon and assessed by the county board of health in line 11 of Section 17 and inserting in lieu thereof the following, which in their judgment, after consideration of the recommendation of the board of health, shall be reasonable and proper for the operation

Page 333

of the health department; 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 entitled An Act to amend an Act approved March 20, 1943, pages 371-385) as heretofore amended, to provide that such amendment shall apply to all counties having a population of 300,000 or more... and for other purposes, approved February 21, 1951 (Ga. L. 1951, p. 555), be and the same is hereby amended by striking the word certify in line 7 in Section 17 of said Act and inserting in lieu thereof the word recommend, and by striking the words fixed upon and assessed by the county board of health in line 11 of Section 17 and inserting in lieu thereof the following, which in their judgment, after consideration of the recommendation of the board of health, shall be reasonable and proper for the operation of the health department so that said Section 17 when so amended shall read as follows: Acts of 1943, 1950, amended. Section 17. In all such counties it shall be the duty of the board of health of each county at its June meeting in each year or other meetings when necessary to determine and fix the sum of money it deems necessary or expedient for the operation of a department of public health in the county for the ensuing year, and they shall recommend such amount to the board of commissioners of roads and revenues or other proper taxing authorities of the county, and the proper taxing authority of the county shall levy a tax rate sufficient to raise the amount which in their judgment, after consideration of the recommendation of the board of health, shall be reasonable and proper for the operation of the health department, at the same time and in the same manner as is prescribed for levying taxes for other county purposes. If the said taxing authorities fail to make such levies then these amounts shall be paid out of the fund levied for paying other lawful expenses of the county or from funds not otherwise appropriated. Said county board of health shall then apply to the Director of the Georgia

Page 334

Department of Health for advice and assistance in establishing or maintaining a public health department in and for said county. Appropriations. 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. Approved February 15, 1952. COUNTY AND CITY BOARD OF EDUCATION PURCHASES. No. 893 (Senate Bill No. 263). An Act to authorize county and city boards of education to purchase educational information, literature and services; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. County and city boards of education, upon approval of majority members of such board, are hereby authorized to expend funds for the purchase of educational information, literature and services. Authorized purchases. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. SALES TAX ACT AMENDED. No. 894 (House Bill No. 709). An Act to amend an Act known as the Georgia Retailers' and Consumers' Sales and Use Tax Act, approved February 20, 1951 (Ga. L. 1951, p. 360), so as to provide

Page 335

that it shall be the duty of all dealers to make their returns for taxes collected for any month by the twentieth day of the following month; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Paragraph (a) of Section 16 of an Act known as the Georgia Retailers' and Consumers' Sales and Use Tax Act, approved February 20, 1951 (Ga. L. 1951, p. 360) is amended by striking the word last in lines 4 and 10 thereof and substituting in lieu thereof the words and figures 20th and 20th day, respectively, so that said paragraph (a) of Section 16 when so amended shall read as follows: Sec. 16, Act of 1951, amended. (a) Beginning on the first day of April, 1951, and for the purpose of ascertaining the amount of tax payable under this Act, it shall be the duty of all dealers on or before the 20th day of the month following the month in which this tax shall become effective to transmit to the State Revenue Commissioner, upon forms prescribed, prepared and furnished by him, returns, showing the gross sales, or purchases, as the case may be, arising from all sales or purchases taxable under this Act during the preceding calendar month, or during the part of the preceding calendar month running from the effective date of this Act to the end of such month; and thereafter like returns shall be prepared and transmitted to said Commissioner by all dealers on or before the 20th day of each month, for the preceding calendar month. The State Revenue Commissioner may by regulation, however, provide for quarterly returns or upon application permit a dealer to file a return on such quarterly basis if found advisable. Monthly returns. Section 1(A). The State Revenue Commissioner may in his discretion grant extensions upon written application therefor to the end of the calendar month in which any tax return is due hereunder, and no interest or penalty

Page 336

shall be charged, assessed or collected by the reason of the granting of such extensions. Extension of time. Section 2. Section 19 of said Act is amended by striking the word last in the first paragraph thereof and inserting in lieu thereof the figures and symbols 20th so that said section when so amended shall read as follows: Sec. 19 amended. Section 19. Be it further enacted, by the authority aforesaid, that the tax imposed by this Act shall for each month become delinquent on the 20th day of each succeeding month. The State Revenue Commissioner is empowered and it shall be his duty when any tax becomes delinquent under this Act, to issue a fi. fa. for the collection of the tax, interest and penalty from each delinquent taxpayer. Said fi. fa. may be addressed and delivered to the sheriff wherein such delinquent taxpayer resides, or has his principal office or place of business, or to the sheriff of any county in which the Commissioner has reason to believe property of such delinquent taxpayer may be found. Delinquent taxes. The sheriff into whose hands such fi. fa. may come, or his deputy, may execute same by the distraint and sale of personal property belonging to such taxpayer and the proceedings in respect thereto shall be the same as are provided by law for proceedings under an execution at law from a court of record; and the executing officer shall be entitled to the same fees, commissions, and necessary expense of removing and keeping property levied upon as in case of an execution from a court of record. If the officer cannot find any personal property to satisfy said fi. fa., he may levy same upon any real estate belonging to such delinquent taxpayer; and if levied on land, the same shall be sold under the law applying to sheriff's sales in other cases. Upon any claim of illegal assessment and collection

Page 337

the taxpayer shall have his remedy under the Code of Georgia, Section 92-8445, et. seq., and also shall be allowed to file claims for refund in the manner authorized by the general law. Taxpayer's remedies. Section 3. This Act shall apply to returns made for taxes collected for the first full month after its passage and approval. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. FINANCIAL STATEMENTS FOR COUNTIES. No. 895 (Senate Bill No. 266). An Act to require financial statements of county commissioners, county managers, or other persons or bodies having charge of receipts and expenditures of county moneys; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. From and after the passage of this Act, all boards of commissioners of roads and revenues, county commissioners, county managers, or other persons or bodies having charge of receipts and expenditures of county moneys shall publish once each calendar year a financial statement in the paper in which sheriff's advertisements are published in their respective counties, such statement setting forth the source of all income and a summary of all expenditures in a plain and simple manner that can be easily understood by all taxpaying citizens. Such statement shall also contain a report of all money owed by such county, current bills excepted, and

Page 338

shall contain the number of tax delinquents and the total amount of tax delinquency. Statements. Section 2. A copy of this report shall also be posted twice each year for a period of not less than thirty days on the bulletin board of the various county courthouses. Posting. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. AUGUSTA-RICHMOND COUNTY BUILDING AUTHORITY. No. 896 (House Bill No. 990). An Act to create the Augusta-Richmond County Building Authority; to authorize the said Authority to acquire, construct, equip, maintain and operate self-liquidating projects embracing buildings and facilities for use by the City of Augusta and Richmond County for their respective governmental, proprietary and administrative functions and for use by such other agencies, authorities and departments of the State of Georgia or the government of the United States as may contract with the Authority for the use of such facilities; to provide for the appointment of the members of the Authority; to confer powers and impose duties on the Authority; to authorize the Authority and the City of Augusta and Richmond County to enter into contracts and leases pertaining to the use of such facilities, which contracts and leases shall obligate the respective political subdivisions to make payment for the use of the facilities for the term thereof definite and certain and to pledge for that purpose money derived from taxation; to provide that no debt of the City of Augusta or Richmond County within the meaning of Article VII, Section VII, Paragraph I of the Constitution of the State of Georgia shall be incurred in the exercise

Page 339

of any of the powers granted by this Act; 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 costs of such projects; to authorize the collection and pledging of such revenues, rentals and earnings 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 make the bonds of the Authority exempt from taxation; to provide the right and power for the Authority to condemn property of every kind and character; to authorize the issuance of revenue refunding bonds; to provide for the validation of such bonds and to fix the venue or jurisdiction of actions relating to any provisions of this Act; 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, Richmond County and the City Council of Augusta (hereinafter referred to as City of Augusta or city) are experiencing a steady increase in population and the matter of providing adequate facilities for the administration of the various governmental and proprietary functions and other related affairs of each of said subdivisions is becoming of the utmost urgency; and Whereas, it is deemed to the best interest of said subdivisions that all or substantially all of the various functions be housed in one or more structures, buildings or combination thereof, adapted for the particular purpose or purposes; and Whereas, the facilities now owned by each subdivision are of a nature that same cannot be economically improved, added to or modernized and in many instances are not adapted to the purpose for which it is being used; and Whereas, it is advisable to construct one or more

Page 340

buildings or facilities or combination of buildings and facilities in order to afford proper housing for use by said subdivisions; and Whereas, it is advisable to authorize an Authority created by this Act to finance, in whole or in part, the cost of the acquisition, construction and equipping of such structures, buildings and combination of buildings and facilities by the issuance of its revenue bonds for that purpose. Be it therefore enacted by the General Assembly of Georgia, and it is hereby enacted by authority of same: Section 1. Short title. This may be cited as the Augusta-Richmond County Building Authority Act. Title. Section 2. Augusta-Richmond County Building Authority. There is hereby created a body corporate and politic to be known as the Augusta-Richmond County Building Authority which shall be 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; one of whom shall be the mayor of The City Council of Augusta, or a City Councilman of the City Council of Augusta; one of whom shall be a freeholder and qualified registered voter of said city, selected by the governing body of that city; one of whom shall be a member of the Board of Commissioners of Roads and Revenues of Richmond County, Georgia; one of whom shall be a freeholder and qualified registered voter residing outside the corporate limits of the City of Augusta, selected by the governing body of said county; and the fifth member shall be selected by the four above designated members, and must be a freeholder and qualified registered voter of Richmond County who may reside within or without the corporate limits of the City of Augusta. The term of office of members of said Authority as to the mayor of the City of Augusta and chairman of the Commissioners of Roads and Revenues of Richmond County shall be for

Page 341

the same term that they are acting in their respective official capacities. The other three members of the Authority shall hold office for a term of four years and until their successors shall be selected and appointed. 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 one as vice-chairman and it may also elect 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 be entitled to compensation for their services at the rate of $300 per year, except the chairman, who shall receive $500 per year, and all members 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 established. Members. Section 3. Definitions. As used in this chapter the following words and terms shall have the following meanings: (a) The word Authority shall mean the Augusta-Richmond County Building Authority created by Section 2 of this Act. Definitions. (b) The words City of Augusta and City shall mean the corporate body created by the General Assembly of Georgia under the name and style of The City Council of Augusta. (c) The word project shall be deemed to mean and include one or a combination of two or more of the following: buildings and facilities intended for use as courthouse, jail, police station, offices and related uses, 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

Page 342

of any department, board, commission or agency of the City of Augusta and Richmond County. (d) The term cost of the project shall embrace the cost of construction, the cost of all lands, properties, rights and easements and franchises acquired, the cost of all machinery and equipment, financing charges, interest prior to and during 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 terms revenue bonds and bonds as used in this Act, shall mean revenue certificates as defined and provided for in the Revenue Certificate Law of Georgia, (Ga. L. 1937, p. 761, as amended) and such type of obligations may be issued by the authority as authorized under said Revenue Certificate Law and in addition, shall also mean obligations of the authority the issuance of which are hereinafter specifically provided for in this Act. (f) Any project or combination of projects shall be deemed self-liquidating if, in the judgment of the authority, the revenues to be derived by the authority from rentals of said project or projects to the City of Augusta and Richmond County or agencies, authorities and departments of the State of Georgia and of the United States 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

Page 343

be issued for the cost of such project, projects, or combination of projects. Section 4. Powers. The authority shall have the powers: (1) To have a seal and alter the same as 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 respects 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 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. (4) To appoint and select officers, agents and employees, including engineering, architectural and construction experts, fiscal agents and attorneys, and fix their compensation; (5) To make contracts, leases and to execute all instruments

Page 344

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 the City of Augusta and Richmond County and any divisions, 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 said city and county and any division, department, institution or agency of the State to enter into lease contracts and related agreements for the use of any structure, building or facility or a combination of any two or more structures, buildings or facilities of the Authority for a term not exceeding fifty years and any division, department, institution or agency of the State may obligate itself to pay an agreed sum for the use of such property and the City of Augusta and Richmond County may enter into lease contracts and related agreements for the use of any structure, building or facility or a combination of two or more structures, buildings or facilities of the Authority for a term not exceeding fifty years upon a majority vote of the respective governing body charged with the duty of managing its fiscal affairs and may obligate itself to pay an agreed sum for the use of such property so leased and also obligate itself as a part of the undertaking to pay the cost of maintaining, repairing and operating the property furnished by and leased from the Authority; the substantive terms and conditions of such contracts and related agreements as relates to the City of Augusta and Richmond County shall be approved by the assent of a majority of the qualified voters of said city and county, respectively, voting in an election for that purpose to be held as prescribed by law. (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

Page 345

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 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 ten million ($10,000,000) 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 five (5%) per centum per annum, payable in such medium of payment as to both principal and interest as may be determined by the authority, and may be made

Page 346

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; from; 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. Form, denominations, 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 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; 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

Page 347

under the negotiable instruments law of the State. Such bonds and the income thereof shall be exempt from all taxation within the State. Negotiability. Section 9. Same; sale; pice. 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 as low as to require the payment of interest on the money received therefor at more than five (5%) 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. 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 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. Proceeds. Section 11. Same; interim receipts and certificates or temporary bonds. Prior to the preparation of definitive

Page 348

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. Interim receipts, 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. Lost, 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 within the boundaries of Richmond County. 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; object. Section 14. Extent of credit pledged. Revenue bonds issued under the provisions of this chapter shall be special obligations of the Authority payable solely from the funds hereinafter provided for and shall not be deemed to constitute a debt of the City of Augusta or Richmond County within the meaning of Article VII, Section VII, Paragraph I of the Constitution of the State of Georgia and all such bonds shall contain recitals on the face covering substantially the foregoing provision; provided, however, the City of Augusta and Richmond County may, and each subdivision is hereby specifically authorized to use funds derived from taxes assessed for lawful, municipal and county purposes to perform the terms and conditions of any lease contract or related agreement entered into with the Authority and if such a covenant to that effect is contained in such contract or agreement then the obligation

Page 349

to do so shall become mandatory on each subdivision and it shall from year to year levy and collect taxes sufficient in amount to fulfill the terms of such contract or agreement. Extent of credit 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 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 bond holders 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 acquision 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 City of Augusta and Richmond County and to the original purchasers of the bonds issued therefor, 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

Page 350

treated as a part of the cost of maintenance, operation and repair of the project affected by such indenture. Trust indenture as security. Section 16. Same; to whom proceeds of bonds shall be paid. The Authority shall, in the resolution providing for issuance 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 persons 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 paid. Section 17. Same; sinking fund. The funds from any source received by the City of Augusta and Richmond County which may be lawfully used by said subdivisions for performance of any contract or agreement and pledged and allocated by it to the Authority as security for the performance of any lease contract or related agreement 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

Page 351

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 purchasing 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 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 City of Augusta or Richmond County, except to the extent and as provided by Section 14 of this chapter to pay any such bond or the interest thereon, or to enforce the payment thereof against any property of either, nor shall any such bond constitute a charge, lien or incumbrance, legal or equitable, upon any property of either subdivision. Remedies of bondholders. Section 19. Receivership on default. The Authority may covenant that in the event of a default in the payment of the principal of or interest on any revenue bonds or other obligations issued pursuant hereto, or in the performance of any obligations or duties imposed upon the Authority hereunder, or by any covenants or agreements

Page 352

entered into with the holders of such revenue bonds or other obligations (unless the resolution authorizing the issuance of such revenue bonds or other obligations shall limit the right to the appointment of a receiver to a specified number or percentage of such holders), either acting by himself or themselves alone, or also acting for all other holders of such revenue bonds or other obligations, shall be entitled as a matter of right to the appointment of a receiver for any building or combination of buildings and facilities by the court of competent jurisdiction in the State of Georgia. Jurisdiction is hereby conferred upon the Superior Court of Richmond County in any action or proceeding for the appointment of such receiver, and such receiver is hereby authorized and empowered, in the event of such default or defaults, to take over, operate, manage and control such undertakings and facilities and to collect the revenues and income derived therefrom to the same extent and same manner as the Authority is authorized to do. Such receiver shall also operate, manage, and control the particular undertakings and facilities only under the supervision and direction of the said superior court, and such operation, management and control shall be in the name of the Authority and shall be deemed in the control and management of the Authority through such court and its duly appointed receiver for the joint protection of the Authority and the holders of such revenue bonds or other obligations. The fees and other expenses of such receiver and of the person or persons making applications for the appointment thereof, and all other legal and incidental expenses in connection with such receiver, subject to court approval, shall be a first lien on the revenues and income of such undertakings and facilities, as long as they are in the control of such receiver, and the remainder of such revenues and income shall be applied in conformity as nearly as may be with the provisions of the proceedings authorizing the issuance of such revenue bonds or other obligations. When all defaults of the Authority shall have been cured and made good, such receivership shall be terminated by an order of the court which appointed such receiver. Receivership.

Page 353

Section 20. Same; refunding bonds. The Authority is hereby authorized to provide by resolution for the issue of revenue refunding 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 provision of this chapter insofar as the same may be applicable. Refunding bonds. Section 21. Same; exemption from taxation. 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 the City of Augusta and Richmond County as well as 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 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; validation. Bonds of the Authority shall be confirmed and validated in accordance with the procedure of the Revenue Certificate Law of 1937, as amended, by appropriate action instituted in the Superior Court of Richmond County. The petition for validation shall also make party defendant to such action the City of Augusta and Richmond County which has contracted with the Authority for the use of any building, structure or facilities for which bonds have been issued and sought to be validated, and said city and county shall be required to show cause, if any, why such contracts or

Page 354

related agreements and the terms and conditions thereof should not be inquired into by the court and the validity of the terms thereof determined and the said contract and agreement 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 said city and county. Validation. Section 23. 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 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. Interests of bondholders. Section 24. Acceptance of funds and contributions from any source. The Authority, in addition to the monies 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. Grants, contributions. Section 25. Monies received considered trust funds. All monies 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 received. Section 26. Revenues, rents, and earnings; use. The Authority is hereby authorized to fix rentals and other

Page 355

charges which the City of Augusta and Richmond County and any department, board, commission or agency of the State 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 respect to the use 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 27. 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. Operation of projects. Section 28. 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. Notice. Notice is hereby given that the following local legislation will be introduced by the undersigned at the 1952 Session of the General Assembly of Georgia:

Page 356

An Act An Act to create the Augusta-Richmond County Building Authority; to authorize the said Authority to acquire, construct, equip, maintain and operate self-liquidating projects embracing buildings and facilities for use by the City of Augusta and Richmond County for their respective governmental, proprietary and administrative functions and for use by such other agencies, authorities and departments of the State of Georgia or the government of the United States as may contract with the Authority for the use of such facilities; to provide for the appointment of the members of the Authority; to confer powers and impose duties on the Authority; to authorize the Authority and the City of Augusta and Richmond County to enter into contracts and leases pertaining to the use of such facilities, which contracts and leases shall obligate the respective political subdivisions to make payment for the use of the facilities for the term thereof definite and certain and to pledge for that purpose money derived from taxation; to provide that no debt of the City of Augusta or Richmond County within the meaning of Article VII, Section VII, Paragraph 1 of the Constitution of the State of Georgia shall be incurred in the exercise of any of the powers granted by this Act; 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 costs of such projects; to authorize the collection and pledging of such revenues, rentals and earnings 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 make the bonds of the Authority exempt from taxation; to provide the right and power for the Authority to condemn property of every kind and character; to authorize the issuance of revenue refunding bonds; to provide for the validation of such bonds and to fix the venue or jurisdiction of actions relating to any provision of this Act; to provide for the separate enactment of each provision of this Act and repealing all laws or parts of laws in conflict with provisions

Page 357

of this Act; and for other purposes. /s/ W. W. Holley /s/ John C. Bell /s/ Sam T. Graham, Members, General Assembly of Georgia. Personally appeared before me the undersigned attesting officer duly authorized by law to administer oath, came Sam T. Graham, John C. Bell and W. W. Holley, Members of the General Assembly from Richmond County, Georgia, who being duly and severally sworn, deposes and say on oath as follows: That the attached and foregoing notice referred to in the foregoing bill was published in the Augusta Herald, the official gazette for Richmond County, Georgia, and the newspaper in which sheriff's advertisements for said county are published on the following dates to wit, January 11th, 18th and 25th, 1952, being once a week for three weeks during a period of 60 days immediately preceding the introduction of said bill into the General Assembly, all as provided by law. This affidavit is made by deponents who are the authors of said bill, for the purpose of showing compliance with the Constitution and laws of Georgia, with reference to publication of notice of intention to apply for local legislation, and is made for the purpose of being attached to the bill, notice of which was given in said notice. /s/ W. W. Holley /s/ John C. Bell /s/ Sam T. Graham, Members, General Assembly of Georgia Sworn to and subscribed before me this 30th day of January, 1952. /s/ J. Roy McCracken Notary Public Jefferson Co. Ga. Approved February 15, 1952.

Page 358

TAXICABS. No. 901 (House Bill No. 893). An Act to repeal an Act entitled An Act to impose a penalty upon any person, firm, or corporation operating in any municipality of this State taxicabs serving the public where a passenger is refused transportation to his place of designation within the corporate limits of such municipality, making it a misdemeanor for the operator of any such taxicab to refuse to take a passenger to his place of destination within the corporate limits of such municipality and fixing the punishment therefor; and for other purposes, approved March 27, 1941 (Ga. L. 1941, p. 526) and to repeal all Acts amendatory thereto. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to impose a penalty upon any person, firm, or corporation operating in any municipality of this State taxicabs serving the public where a passenger is refused transportation to his place of designation within the corporate limits of such municipality, making it a misdemeanor for the operator of any such taxicab to refuse to take a passenger to his place of destination within the corporate limits of such municipality and fixing the punishment thereof; and for other purposes, approved March 27, 1941 (Ga. L. 1941, p. 526) and all laws amendatory thereto are hereby repealed. Act of 1941 repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 359

AID TO BLIND ACT AMENDED. No. 903 (Senate Bill No. 333). An Act to amend an Act approved February 26, 1937 (Ga. L. 1937, pp. 568, 579), known as the Aid To The Blind Act, as amended, so as to provide that any recipient of aid to the blind under the provisions of the Aid To The Blind Act of 1937, as amended, shall be allowed by the State and county departments of public welfare to have, not subject to budgetary inclusion, an amount not to exceed six hundred dollars ($600.00) in cash, insurance (cash value), or other forms of savings for the purpose of taking care of unexpected serious illness, funeral and other unforeseen happenings or events; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. That the Act approved February 26, 1937 (Ga. L. 1937, pp. 568, 579), known as the Aid To The Blind Act, as amended, be and the same is hereby amended by adding to said Act a new section to be appropriately numbered and to read as follows: Act of 1937 amended. Section ____. That notwithstanding any of the provisions of the Aid To The Blind Act of 1937, as amended, to the contrary, any recipient of aid to the blind under the provisions of the Aid To The Blind Act of 1937, as amended, shall be allowed by the State and county departments of public welfare to have, not subject to budgetary inclusion, an amount not to exceed six hundred dollars ($600.00) in cash, insurance (cash value), or other forms of savings for the purpose of taking care of unexpected serious illness, funeral and other unforeseen happenings or events. Emergency allowance. 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 15, 1952.

Page 360

INCOME TAXES. Code 92-3210, 92-3301 amended. No. 904 (House Bill No. 675). An Act to amend Section 92-3210 of the Code of Georgia, 1933, dealing with the time and place of filing income tax returns, so as to provide that in the case of income tax returns of an estate or trust, such returns shall be filed on or before the 15th day of April, following the close of the calendar year, or if the returns should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year; and, also, to amend Section 92-3301 of the Code of Georgia, of 1933, dealing with the time and place of payment of income taxes, so as to provide that in the case of income taxes imposed upon an estate or trust, the tax shall be paid on or before the 15th day of April, following the close of the calendar year, or if the returns should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year; and, also to provide that the foregoing amendments shall be effective and applicable to the returns of fiduciaries for the calendar year 1951, and for fiscal years beginning on or after January 1, 1951, 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 92-3210 of the Code of Georgia of 1933, dealing with the time and place of filing of income tax returns, is hereby amended by adding to the first sentence of said section the following proviso, to wit: Provided, however, that in the case of the return of a fiduciary of an estate or trust, the return shall be filed on or before the 15th day of April, following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal

Page 361

year. So that the said Section 92-3210 of the Code of Georgia of 1933, as thus amended, shall read as follows: Code 92-3210 amended. Section 92-3210. Time and place of filing returns.Returns shall be filed with the Commission at its office in the State Capitol on or before the fifteenth day of March in each year, except that in the case of taxpayers using a fiscal year the return shall be filed within 75 days after the close of such fiscal year; provided, however, that in the case of the return of a fiduciary of an estate or trust, the return shall be filed on or before the 15th day of April, following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year. In case of sickness, or other disability, or whenever in its judgment good cause exists, the State Revenue Commission may allow further time for filing returns. In case a taxpayer is granted an extension of time to file a return, the Commission may require a tentative return to be filed on or before the due date of the return with respect to which the extension is granted. A tentative return should be made on the usual form, plainly marked `Tentative', should state the estimated amount of the tax believed to be due and should be properly executed under oath. Time and place of filing returns. Section 2. That Section 92-3301 of the Code of Georgia of 1933, dealing with the time and place of the payment of income taxes, is hereby amended by adding to Subparagraph (a) thereof the following provisions, towit: Except that in the case of the tax imposed upon an estate or trust, the tax shall be paid on or before the 15th day of April following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the 15th day of the fourth month following the close of the fiscal year. Code 92-3301 amended. So that the said Section 92-3301 of the Code of Georgia of 1933, and particularly Subparagraph (a) thereof, as thus amended, shall read as follows:

Page 362

Section 92-3301. Time and place of payment of tax: Installments.(a) The total amount of tax imposed by this law shall be paid to the State Revenue Commission on or before the fifteenth day of March following the close of the calendar year; or if the return should be made on the basis of a fiscal year, then on or before the fifteenth day of the third month following the close of the fiscal year; except that in the case of the tax imposed upon an estate or trust the tax shall be paid on or before the fifteen day of April following the close of the calendar year, or, if the return should be made on the basis of a fiscal year, then on or before the fifteenth day of the fourth month following the close of the fiscal year. Time and place of payment. Section 3. The foregoing amendments as to the time of filing returns and payment of income taxes by fiduciaries shall be applicable and effective as to all returns for the calendar year 1951, and all succeeding years, and for the fiscal years beginning on or after January 1, 1951. Section 4. All laws and parts of laws in conflict with this Act shall be and the same are hereby repealed. Approved February 15, 1952. HUNTING. Code 45-322 amended. No. 906 (House Bill No. 441). An Act to amend Section 45-322 of the 1933 Code of Georgia and all Acts amendatory thereof, which prohibits making use of lights while hunting certain animals at night, by striking said section in its entirety and inserting in lieu thereof a new section in order to remove the prohibition against use of lights as a hunting aid while hunting certain animals at night; to repeal

Page 363

conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 45-322 of the 1933 Code of Georgia, as amended, which prohibits making use of lights while hunting certain animals at night, is hereby amended by striking said section in its entirety and substituting in lieu thereof a new section to read as follows: 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 making use of any pitfall, deadfall, snare, trap, net, pen, or other device; or by making use of any poison, drug, or explosive; or shall hunt, capture, or kill any game bird, or animal, at night, except raccoons, frogs, opossums, foxes, mink, skunk, otters, and muskrat, shall be guilty of a misdemeanor, and upon conviction shall be punished for a misdemeanor, provided, however, that any fine imposed on such person shall be not less than $100.00 for each offense, or a term of service on public works imposed on such person shall be not less than sixty days for each offense. Traps, poisons, etc.; hunting at night. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. AID TO DEPENDENT CHILDREN ACT AMENDED. No. 911 (Senate Bill No. 332). An Act to amend an Act approved February 26, 1947 (Ga. L. 1937, pp. 630, 638), known as the Aid To Dependent Children Act, as amended, so as to provide that any parent recipient of aid to dependent children under the provisions of the Aid To Dependent

Page 364

Children Act of 1937, as amended, shall be allowed by the State and county departments of public welfare to have, not subject to budgetary inclusion, an amount not to exceed six hundred dollars ($600.00) in cash, insurance (cash value), or other forms of savings for the purpose of taking care of unexpected serious illness, funeral and other unforeseen happenings or events; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. That the Act approved February 26, 1947 (Ga L. 1937, pp. 630, 638), known as the Aid To Dependent Children Act, as amended, be and the same is hereby amended by adding to said Act a new section to be appropriately numbered and to read as follows: Act of 1937 amended. Section ____. That notwithstanding any of the provisions of the Aid To Dependent Children Act of 1937, as amended, to the contrary, any parent recipient of aid to dependent children under the provisions of the Aid To Dependent Children Act of 1937, as amended, shall be allowed by the State and county departments of public welfare to have, not subject to budgetary inclusion, an amount not to exceed six hundred dollars ($600.00) in cash, insurance (cash value), or other forms of savings for the purpose of taking care of unexpected serious illness, funeral or other unforeseen happenings or events. Emergency allowance. 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 15, 1952.

Page 365

HOUSING AUTHORITIES ACT AMENDED. No. 912 (House Bill No. 768). An Act to amend the Act entitled Housing Authorities Law, approved March 30, 1937, (Ga. L. 1937, pp. 210-230) as amended by an Act approved March 23, 1939, (Ga. L. 1939, pp. 112-122), and as amended by an Act approved March 23, 1939, (Ga. L. 1939, pp. 124-125), and as amended by an Act approved February 12, 1943, (Ga. L. 1943, pp. 146-161), and as amended by an Act approved March 8, 1945, (Ga. L. 1945, pp. 270-272), and as amended by an Act approved February 19, 1951, (Ga. L. 1951, pp. 219-22), by amending Section 4B, to provide for an increase or decrease in the area of operation of a regional housing authority. Be it enacted by the General Assembly of the State of Georgia: Section 1. It is determined and found to be a fact that several regional housing authorities have been organized in the State of Georgia under the provisions of the Housing Authorities Law approved March 30, 1937, as amended, that are inactive to the extent that such regional housing authorities have not undertaken housing projects and to such an extent that the commissioners of said regional housing authorities do not have regular or special meetings for the purpose of transacting business for said authorities. It is further found that some of such authorities have already been advanced funds for the purpose of planning the development of housing projects but because of intervening national emergency such projects were never developed and many of them will never be developed. It is further found that the Housing Authorities Law approved March 30, 1937, as amended, does not provide for the removal of counties from regional housing authorities or for a decrease in the area of operation of regional housing authorities and that many counties in the State of Georgia desire to activate county housing authorities for the purpose of providing decent, safe and sanitary dwellings, apartments and other living accommodations for persons of low income and in the urban

Page 366

and rural non-farm communities of said county. In order to grant such power from and after the passage of this Act, Section 4B of the Act entitled Housing Authorities Law, approved March 30, 1937 (Ga. L. 1937, pp. 210-230) as amended by an Act approved March 23, 1939, (Ga. L. 1939, pp. 112-122), and as amended by an Act approved March 23, 1939, (Ga. L. 1939, pp. 124-125), and as amended by an Act approved February 12, 1943, (Ga. L. 1943, pp. 146-161), and as amended by an Act approved March 8, 1945, (Ga. L. 1945, pp. 270-272), and as amended by an Act approved February 19, 1951, (Ga. L. 1951, pp. 219-222), be and the same is hereby repealed and a new section shall be inserted in lieu thereof to be known as Section 4B and to read as follows: Acts amended. Section 4B. Area of operation of county and regional authoritiesIncrease or decrease in area of operation of regional authorities. The area of operation of a housing authority created for a county shall include all of the county for which it is created and the area of operation of a regional housing authority shall include all of the counties for which such regional housing authority is created and established: Provided that a county or regional housing authority shall not undertake any housing project or projects within the boundaries of any city unless a resolution shall have been adopted by the governing body of such city (and also by any housing authority which shall have been theretofore established and authorized to exercise its powers in such city) declaring that there is a need for the county or regional housing authority to exercise its powers within such city. Area of operation county and regional authorities. The area of operation of a regional housing authority shall be increased from time to time to include one or more additional contiguous counties not already within the area of operation of a regional housing authority if the governing body of each of the counties then included in the area of operation of such regional housing authority, the commissioners of the regional housing authority and the governing body of each such additional county or counties each adopt a resolution declaring that there

Page 367

is a need for the inclusion of such additional county or counties in the area of operation of such regional housing authority. Upon the adoption of such resolution, the county housing authority created for each such additional county shall cease to exist except for the purpose of winding up its affairs and executing a deed to the regional housing authority as hereinafter provided; provided, however, that such resolutions shall not be adopted if there is a county housing authority created for any such additional county which has any bonds or notes outstanding unless first, all holders of such bonds and notes consent in writing to the substitution of such regional housing authority in lieu of such county housing authority as the obligor thereon; and second, the commissioners of such county housing authority adopt a resolution consenting to the transfer of all the rights, contracts, obligations, and property, real and personal, of such county housing authority to such regional housing authority as hereinafter provided; and provided further that when the above two conditions are complied with and the area of operation of such regional housing authority is increased to include such additional county, as hereinabove provided, all rights, contracts, agreements, obligations, and property, real and personal, of such county housing authority shall be in the name of and vest in such regional housing authority, all obligations of such county housing authority shall be the obligation of such regional housing authority and all rights and remedies of any person against such county housing authority may be asserted, enforced, and prosecuted against such regional housing authority to the same extent as they might have been asserted, enforced, and prosecuted against such county housing authority. Increase or decrease in area. When any real property of a county housing authority vests in a regional housing authority as provided above, the county housing authority shall execute a deed of such property to the regional housing authority which thereupon shall file such deed in the office provided for the filing of deeds, provided that nothing contained in this sentence shall affect the vesting of property in the regional housing authority as provided above.

Page 368

The governing body of each of the counties in the area of operation of the regional housing authority, the commissioners of the regional housing authority and the governing body of each such additional county or counties shall by resolution declare that there is a need for the inclusion of such county or counties in the area of operation of the regional housing authority, only if: (a) the governing body of each such additional county or counties finds that unsanitary or unsafe inhabited dwelling accommodations exist in such county or there is a shortage of safe or sanitary dwelling accommodations in such county available to persons of low income at rentals they can afford and (b) the governing body of each of the counties then included in the area of operation of the regional housing authority and the governing body of each such additional county or counties finds that the regional housing authority would be a more efficient or economical administrative unit if the area of operation of the regional housing authority is increased to include such additional county or counties. The area of operation of a regional housing authority, which has undertaken the development of one or more housing projects, may be decreased from time to time to exclude one or more counties from such area if the governing body of each of the counties in such area and the commissioners of the regional housing authority each adopt a resolution declaring that there is a need for excluding such county or counties from such area; provided that this action may not be taken if the regional housing authority has outstanding any bonds or notes, unless first, all holders of such bonds and notes consent in writing to such action; and provided further that if such action decreases the area of operation of the regional housing authority to only one county, such authority shall thereupon constitute and become a housing authority for such county, in the same manner (and with the same rights, powers and immunities) as though such authority were created by and authorized to transact business and exercise its powers pursuant to Section 4 of the Housing Authorities Law, and the commissioners of such authority shall be

Page 369

thereupon appointed as provided in said law for the appointment of commissioners of a housing authority created for a county. The governing body of each of the counties in the area of operation of the regional housing authority and the commissioners of the regional housing authority shall adopt a resolution declaring that there is a need for excluding a county or counties from such area only if: (a) each such governing body of the counties to remain in the area of operation of the regional housing authority and the commissioners of the regional housing authority find that (because of facts arising or determined subsequent to the time when such area first included the county or counties to be excluded) the regional housing authority would be a more efficient or economical administrative unit if such county or counties were excluded from such area, and (b) the governing body of each such county or counties to be excluded and the commissioners of the regional housing authority each also find that (because of the aforesaid changed facts) another housing authority for such county or counties would be a more efficient or economical administrative unit to function in such county or counties. Notwithstanding any other provisions of this section, the governing body of any county may by resolution detach the county from the area of operation of its regional housing authority if such housing authority has undertaken no housing projects. Upon the adoption of such resolution the county shall cease to be included in the area of operation of the regional housing authority, provided that this action may not be taken if the regional housing authority has outstanding any bonds, notes or other obligations unless all the holders of such bonds, notes or other obligations first consent in writing to such action. The housing authority thereafter established for any county detached from the area of operation of a regional housing authority may assume and pay all or any portion of the outstanding bonds, notes or other obligations of such regional housing authority; provided, that the exclusion of any county from the area of operation

Page 370

of the regional housing authority and the failure of the housing authority of such county to assume all or any part of such bonds, notes, or other obligations shall not in anyway effect the said bonds, notes or other obligations nor the rights or remedies of the obligees of such regional housing authority with respect thereto. At any time after the exclusion or detachment of any from the area of operation of a regional housing authority, as provided above, the governing body of any such county may adopt a resolution declaring that there is need for a housing authority in the county if the governing body shall find such need according to the provisions of Section 4 of the Housing Authorities Law. Therefore a public body corporate and politic to be known as the housing authority of the county shall exist for such county, and five commissioners of which shall be appointed by the governing body of such county, by and with the consent of the State Housing Authority Board, and may transact business and exercise its powers in the same manner (and shall have the same rights, powers and immunities) as though created by said Section 4. Nothing herein contained shall be construed as preventing such county, from thereafter being included within the area of operation of a regional housing authority as provided in this Housing Authorities Law. The governing body of a county shall not adopt any resolution authorized by this section unless a public hearing has first been held in the manner prescribed in Section 4A of the Housing Authorities Law. Section 2. Supplemental nature of act. Be it further enacted by the authority aforesaid, that the powers conferred by this Act shall be in addition and supplemental to the powers conferred by any other law. Act Supplemental. Section 3. Act controlling. Be it further enacted by the authority aforesaid, that insofar as the provisions of this Act are inconsistent with the provisions of any other law, the provisions of this Act shall be controlling.

Page 371

Section 4. Severability. Be it further enacted by the authority aforesaid, that notwithstanding any other evidence of legislative intent, it is hereby declared to be the controlling legislative intent that if any provision of this Act, or the application thereof to any person or circumstances, is held invalid, the remainder of the Act and the application of such provision to persons or circumstances other than those as to which it is held invalid, shall not be affected thereby. Severability. Section 5. Be it enacted 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. Approved February 15, 1952. CORPORATION TAXES. No. 913 (House Bill No. 996). An Act to amend an Act known as the General Tax Act, approved March 28, 1935 (Ga. L. 1935, p. 11), as amended, particularly by an Act approved February 19, 1951 (Ga. L. 1951, p. 157), so as to make certain changes in the license or occupation tax relating to corporations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to annually, in addition to the ad valorem on real and personal property as now required by law, levy and collect a tax for the support of the State Government and public institutions; for educational purposes in instructing children in the elementary branches of an English education only; to pay the interest on the public debt; to pay maimed and indigent Confederate soldiers and widows of Confederate

Page 372

soldiers such amounts as are allowed them by law; to pay the public debt when due; to prescribe what persons, corporations, professions, business and property are liable to taxation; to prescribe the method of collecting and of receiving certain of said taxes; to prescribe questions to be propounded to taxpayers, and to provide penalties for violations thereof; and to repeal conflicting laws, and for other purposes, approved March 28, 1935 (Ga. L. 1935, pp. 11), as amended, particularly by an Act approved February 19, 1951 (Ga. L. 1951, p. 157), is hereby amended by striking paragraph 43 of Section 2, as amended, which paragraph relates to the license or occupation tax relating to corporations, and inserting in lieu thereof a new paragraph 43 to read as follows: Paragraph 43. Corporations, domestic and domesticated foreign. All corporations incorporated under the laws of Georgia, except those that are not organized for pecuniary gain or profit, and domesticated foreign corporations, in addition to all other taxes now required of them by law, are hereby required to pay each year an annual license or occupation tax as specified in the following scale: License or occupational tax. Corporations With Net Worth Including Issued Capital Stock, Paid-in Amount Surplus and Earned Surplus of Tax Not exceeding $10,000 $ 10.00 Over $ 10,000 and not exceeding 25,000 20.00 Over 25,000 and not exceeding 40,000 40.00 Over 40,000 and not exceeding 60,000 60.00 Over 60,000 and not exceeding 80,000 75.00 Over 80,000 and not exceeding 100,000 100.00 Over 100,000 and not exceeding 150,000 125.00 Over 150,000 and not exceeding 200,000 150.00 Over 200,000 and not exceeding 300,000 200.00 Over 300,000 and not exceeding 500,000 250.00 Over 500,000 and not exceeding 750,000 300.00 Over 750,000 and not exceeding 1,000,000 500.00 Over 1,000,000 and not exceeding 2,000,000 750.00 Over 2,000,000 and not exceeding 4,000,000 1,000.00 Over 4,000,000 and not exceeding 6,000,000 1,250.00

Page 373

Over 6,000,000 and not exceeding 8,000,000 1,500.00 Over 8,000,000 and not exceeding 10,000,000 1,750.00 Over 10,000,000 and not exceeding 12,000,000 2,000.00 Over 12,000,000 and not exceeding 14,000,000 2,500.00 Over 14,000,000 and not exceeding 16,000,000 3,000.00 Over 16,000,000 and not exceeding 18,000,000 3,500.00 Over 18,000,000 and not exceeding 20,000,000 4,000.00 Over 20,000,000 and not exceeding 22,000,000 4,500.00 Over 22,000,000 5,000.00 For the purpose of ascertaining the tax hereby imposed, the net worth of a corporation shall be presumed to be the net worth as disclosed on its books and as reflected on the report to be hereinafter annually filed by such corporation. Provided, however, that in the event the State Revenue Commissioner shall ascertain that the books of any corporation taxable hereunder or the return filed for any corporation reporting hereunder, as hereinafter provided, does not disclose the true net worth of such corporation, then in such event, the net worth of such corporation shall have such value as shall be fixed thereon by the State Revenue Commissioner from any information obtained by him from any source. The tax provided in this section shall be paid to the State Revenue Commissioner by each corporation taxable hereunder within ninety days next succeeding the due date of the same such due date is and is hereby declared to be ninety days next succeeding January first in each year. Net worth. Be it further enacted by the authority aforesaid, that each domestic corporation shall, on or before the first day of January each year, make a report to the State Revenue Commissioner upon forms furnished by him, showing: (a) The name of the corporation. (b) The location of its principal offices. (c) The name of the president, secretary, treasurer, and members of the board of directors, with post office address of each. Reports to Revenue Commissioner.

Page 374

(d) The date of annual election of officers. (e) The amount of authorized capital stock, and the par value of each share. (f) The amount of capital stock subscribed, the amount of capital stock issued and outstanding, the amount of capital stock paid up, and the amount of surplus and dividend profits. (g) The nature and kind of business in which the corporation is engaged, and its place or places of business. (h) The change or changes, if any, in the above particulars since the last annual report. (i) And for corporations whose capital stock had no par value, a balance-sheet of the last day of the last fiscal or calendar year. (j) Such report shall be signed and sworn to before any officer authorized to administer oaths, by the president, vice-president, secretary, treasurer, or general manager of the corporation, and forwarded to the State Revenue Commissioner. (k) So long as national banking associations are exempt from the payment of the tax imposed under this section, State banks and trust companies shall likewise be exempt. This exemption shall apply only to trust companies as are engaged in commercial banking or receiving deposits. Exemptions. (l) No income tax shall be required of domestic mutual fire-insurance companies chartered under the laws of the State of Georgia. Section 1-A. The provisions of this Act shall be effective January 1st, 1953. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 375

UNIFORM LIMITED PARTNERSHIP ACT. Code Ch. 75-4. No. 914 (House Bill No. 664). An Act to repeal an Act approved December 25, 1837 (Acts of 1837, page 182, et seq., also found in the 1933 Code of Georgia Annotated, Chapter 75-4), as amended by the Acts of 1943, page 335 (also found in Section 75-412 of the Supplement to the 1933 Code of Georgia, annotated) and known as an Act to authorize limited partnerships; and, in lieu thereof, substitute and enact the Uniform Partnership Act to provide means, methods, and purposes of formation; to prescribe rights, powers, liabilities, and privileges of the various partners; to provide for withdrawal or assignment of the assets of a partnership; to provide for the dissolution; to provide for rules of construction of this Act; to repeal conflicting laws and for other purposes. Be it enacted by the General Assembly of Georgia, and it is enacted by the authority of the same: Section 1. (Limited Partnership Defined.) A limited partnership is a partnership formed by two or more persons under the provisions of Section 2, having as members one or more general partners and one or more limited partners. The limited partners as such shall not be bound by the obligations of the partnership. Limited Partnership. Section 2. (Formation) (1) Two or more persons desiring to form a limited partnership shall (a) Sign and swear to a certificate, which shall state Formation. I. The name of the partnership. II. The character of the business. III. The location of the principal place of business. IV. The names and place of residence of each member;

Page 376

general and limited partners being respectively designated. V. The term for which the partnership is to exist, or that it is to exist until terminated by law or according to its provisions. VI. The amount of cash and a description of and the agreed value of the other property contributed by each limited partner. VII. The additional contributions, if any, agreed to be made by each limited partner and the times at which or events on the happening of which they shall be made. VIII. The time, if agreed upon, when the contribution of each limited partner is to be returned. IX. The share of the profits or the other compensation by way of income which each limited partner shall receive by reason of his contribution. X. The right, if given, of a limited partner to substitute an assignee as contributor in his place, and the terms and conditions of the substitution. XI. The right, if given, of the partners to admit additional limited partners. XII. The right, if given, of one or more of the limited partners to priority over other limited partners, as to contributions or as to compensation by way of income, and the nature of such priority. XIII. The right, if given, of the remaining general partner or partners to continue the business on the death, retirement, or insanity of a general partner, and XIV. The right, if given, of a limited partner to demand,

Page 377

and receive property other than cash in return for his contribution. (b) File for record the certificate in the office of the clerk of the superior court of the county in which the principal place of business of the partnership shall be situated, and be recorded by the said clerk in a book to be kept for that purpose, open to public inspection. If the partnership shall have places of business situated in different counties, a transcript of the certificate, duly certified by the clerk in whose office it shall be filed, under his official seal, shall be filed and recorded in like manner in the office of the clerk of the superior court in every such county; and the clerk for each registry required by this chapter shall be entitled to the sum of five dollars. (2) A limited partnership is formed if there has been substantial compliance in good faith with the requirements of paragraph (1). Section 3. (Business Which May Be Carried On). A limited partnership may carry on any business which a partnership without limited partners may carry on, except for banking, insurance, railroad, trust, canal, navigation, express, and telegraph businesses. Business which may be carried on. Section 4. (Character of Limited Partner's Contribution). The contributions of a limited partner may be cash or other property, but not services. Limited partner's contributions. Section 5. (A Name Not to Contain Surname of Limited Partner; Exceptions.) (1) The surname of a limited partner shall not appear in the partnership name, unless Name. (a) It is also the surname of a general partner, or (b) Prior to the time when the limited partner became such the business had been carried on under a name in which his surname appeared.

Page 378

(2) A limited partner whose name appears in a partnership name contrary to the provisions of paragraph (1) is liable as a general partner to partnership creditors who extend credit to the partnership without actual knowledge that he is not a general partner. Section 6. (Liability for False Statements in Certificate.) If the certificate contains a false statement, one who suffers loss by reliance on such statement may hold liable any party to the certificate who knew the statement to be false, False statements in certificate. (a) At the time he signed the certificate, or (b) Subsequently, but within a sufficient time before the statement was relied upon to enable him to cancel or amend the certificate, or to file a petition for its cancellation or amendment as provided in Section 25 (3). Section 7. (Limited Partner Not Liable to Creditors.) A limited partner shall not become liable as a general partner unless, in addition to the exercise of his rights and powers as a limited partner, he takes part in the control of the business. Liability to creditors. Section 8. (Admission of Additional Limited Partners). After the formation of a limited partnership, additional limited partners may be admitted upon filing an amendment to the original certificate in accordance with the requirements of Section 25. Additional partners. Section 9. (Rights, Powers and Liabilities of a General Partner.) (1) A general partner shall have all the rights and powers and be subject to all the restrictions and liabilities of a partner in a partnership without limited partners, except that without the written consent or ratification of the specific act by all the limited partners, a general partner or all of the general partners have no authority to Rights, powers, liabilities of a general partner.

Page 379

(a) Do any act in contravention of the certificate. (b) Do any act which would make it impossible to carry on the ordinary business of the partnership. (c) Confess a judgment against the partnership. (d) Possess partnership property, or assign their rights in specific partnership property, for other than a partnership purpose. (e) Admit a person as a general partner, unless the partnership agreement provides otherwise. (f) Admit a person as a limited partner, unless the right so to do is given in the certificate. (g) Continue the business with partnership property on the death, retirement or insanity of a general partner, unless the right so to do is given in the certificate. Section 10. (Rights of a Limited Partner.) (1) A limited partner shall have the same rights as a general partner to Rights of a limited partner. (a) Have the partnership books kept at the principal place of business of the partnership, and at all times to inspect and copy any of them. (b) Have on demand true and full information of all things affecting the partnership, and a formal account of partnership affairs whenever circumstances render it just and reasonable, and (c) Have dissolution and winding up by decree of court. (2) A limited partner shall have the right to receive a share of the profits or other compensation by way of income, and to the return of his contribution as provided in Sections 15 and 16.

Page 380

Section 11. (Status of Person Erroneously Believing Himself a Limited Partner.) A person who has contributed to the capital of a business conducted by a person or partnership erroneously believing that he has become a limited partner in a limited partnership, is not, by reason of his exercise of the rights of a limited partner, a general partner with the person or in the partnership carrying on the business, or bound by the obligations of such person or partnership; provided that on ascertaining the mistake he promptly renounces his interest in the profits of the business, or other compensation by way of income. Status of person erroneously believing himself limited partner. Section 12. (One Person Both General and Limited Partner.) (1) A person may be a general partner and a limited partner in the same partnership at the same time. One person both general and limited partner. (2) A person who is a general, and also at the same time a limited partner, shall have all the rights and powers and be subject to all the restrictions of a general partner; except that, in respect to his contributions, he shall have the rights against the other members which he would have had if he were not also a general partner. Section 13. (Loans and Other Business Transactions with Limited Partner.) (1) A limited partner also may loan money to and transact other business with the partnership, and, unless he is also a general partner, receive on account of resulting claims against the partnership, with general creditors, a pro rata share of the assets. No limited partner shall in respect to any such claim Business transactions with limited partner. (a) Receive or hold as collateral security any partnership property, or (b) Receive from a general partner or the partnership any payment, conveyance, or release from liability, if at the time the assets of the partnership are not sufficient to discharge partnership liabilities to persons not claiming as general or limited partners.

Page 381

(2) The receiving of collateral security, or a payment, conveyance, or release in violation of the provisions of paragraph (1) is a fraud on the creditors of the partnership. Section 14. (Relation of Limited Partners Inter Se.) Where there are several limited partners, the members may agree that one or more of the limited partners shall have a priority over other limited partners as to the return of their contributions, as to their compensation by way of income, or as to any other matter. If such an agreement is made it shall be stated in the certificate, and in the absence of such a statement all the limited partners shall stand upon equal footing. Relation of Limited Partners Inter Se. Section 15. (Compensation of Limited Partner.) A limited partner may receive from the partnership the share of the profits or the compensation by way of income stipulated for in the certificate; provided, that after such payment is made, whether from the property of the partnership or that of a general partner, the partnership assets are in excess of all liabilities of the partnership except liabilities to limited partners on account of their contributions and to general partners. Compensation. Section 16. (Withdrawal or Reduction of Limited Partner's Contribution). (1) A limited partner shall not receive from a general partner or out of a partnership property any part of his contribution until Withdrawal or Reduction of Contributions. (a) All liabilities of the partnership, except liabilities to general partners and to limited partners on account of their contributions, have been paid or there remains property of the partnership sufficient to pay them. (b) The consent of all members is had, unless the return of the contribution may be rightfully demanded under the provisions of paragraph (2), and (c) The certificate is cancelled or so amended as to set forth the withdrawal or reduction.

Page 382

(2) Subject to the provisions of paragraph (1) a limited partner may rightfully demand the return of his contribution. (a) On the dissolution of a partnership, or (b) When the date specified in the certificate for its return has arrived, or (c) After he has given six months' notice in writing to all other members, if no time is specified in the certificate, either for the return of the contribution or for the dissolution of the partnership. (3) In the absence of any statement in the certificate to the contrary or the consent of all members, a limited partner, irrespective of the nature of his contribution, has only the right to demand and receive cash in return for his contribution. (4) A limited partner may have the partnership dissolved and its affairs wound up when (a) He rightfully but unsuccessfully demands the return of his contribution, or (b) The other liabilities of the partnership have not been paid, or the partnership property is insufficient for their payment as required by paragraph (1a) and the limited partner would otherwise be entitled to the return of his contribution. Section 17. (Liability of Limited Partner to Partnership.) (1) A limited partner is liable to the partnership Liability to Partnership. (a) For the difference between his contribution as actually made and that stated in the certificate as having been made, and (b) For any unpaid contribution which he agreed in the certificate to make in the future at the time and on the conditions stated in the certificate.

Page 383

(2) A limited partner holds as trustee for the partnership (a) Specific property stated in the certificate as contributed by him, but which was not contributed or which has been wrongfully returned, and (b) Money or other property wrongfully paid or conveyed to him on account of his contribution. (3) The liabilities of a limited partner as set forth in this section can be waived or compromised only by the consent of all members; but a waiver or compromise shall not affect the right of a creditor of a partnership, who extended credit or whose claim arose after the filing and before a cancellation or amendment of the certificate, to enforce such liabilities. (4) When a contributor has rightfully received the return in whole or in part of the capital of his contribution, he is nevertheless liable to the partnership for any sum, not in excess of such return with interest, necessary to discharge its liabilities to all creditors who extended credit or whose claims arose before such return. Section 18. (Nature of Limited Partner's Interest in Partnership.) A limited partner's interest in the partnership is personal property. Nature of Interest. Section 19. (Assignment of Limited Partner's Interest.) (1) A limited partner's interest is assignable. (2) A substituted limited partner is a person admitted to all the rights of a limited partner who has died or has assigned his interest in a partnership. Assignment of Interest. (3) An assignee, who does not become a substituted limited partner, has no right to require any information or account of the partnership transactions or to inspect the partnership books; he is only entitled to receive the share of the profits or other compensation by way of income,

Page 384

or the return of his contribution, to which his assignor would otherwise be entitled. (4) An assignee shall have the right to become a substituted limited partner if all the members (except the assignor) consent thereto or if the assignor, being thereunto empowered by the certificate, gives the assignee that right. (5) An assignee becomes a substituted limited partner when the certificate is appropriately amended in accordance with Section 25. (6) The substituted limited partner has all the rights and powers, and is subject to all the restrictions and liabilities of his assignor, except those liabilities of which he was ignorant at the time he became a limited partner and which could not be ascertained from the certificate. (7) The substitution of the assignee as a limited partner does not release the assignor from liability to the partnership under Section 6 and 17. Section 20. (Effect of Retirement, Death or Insanity of a General Partner.) The retirement, death or insanity of a general partner dissolves the partnership, unless the business is continued by the remaining general partners Retirement, Death, Insanity. (a) Under a right so to do stated in the certificate, or (b) With the consent of all members. Section 21. (Death of Limited Partner.) (1) On the death of a limited partner his executor or administrator shall have all the rights of a limited partner for the purpose of settling his estate, and such power as the deceased had to constitute his assignee a substituted limited partner. Death. (2) The estate of a deceased limited partner shall be liable for all his liabilities as a limited partner.

Page 385

Section 22. (Rights of Creditors of Limited Partner.) (1) On due application to a court of competent jurisdiction by any judgment creditor of a limited partner, the court may charge the interest of the indebted limited partner with payment of the unsatisfied amount of the judgment debt; and may appoint a receiver and make all other orders, directions, and inquiries which the circumstances of the case may require. Rights of Creditors. (2) The interest may be redeemed with the separate property of any general partner, but may not be redeemed with partnership property. (3) The remedies conferred by paragraph (1) shall not be deemed exclusive of others which may exist. (4) Nothing in this Act shall be held to deprive a limited partner of his statutory exemption. Section 23. (Distribution of Assets.) (1) In settling accounts after dissolution the liabilities of the partnership shall be entitled to payment in the following order: Distribution of Assets. (a) Those to creditors, in the order of priority as provided by law, except those to limited partners on account of their contributions, and to general partners, (b) Those to limited partners in respect to their share of the profits and other compensation by way of income on their contributions. (c) Those to limited partners in respect to the capital of their contributions. (d) Those to general partners other than for capital and profits. (e) Those to general partners in respect to profits. (f) Those to general partners in respect to capital.

Page 386

(2) Subject to any statement in the certificate or to subsequent agreement, limited partners share in the partnership assets in respect to their claims for capital, and in respect to their claims for profits or for compensation by way of income on their contributions respectively, in proportion to the respective amounts of such claims. Section 24. (When Certificate Shall Be Cancelled or Amended.) (1) The certificate shall be cancelled when the partnership is dissolved or all limited partners cease to be such. Cancellation or Amendment of Certificate. (2) A certificate shall be amended when (a) There is a change in the name of the partnership or in the amount or character of the contribution of any limited partner. (b) A person is substituted as a limited partner. (c) An additional limited partner is admitted. (d) A person is admitted as a general partner. (e) A general partner retires, dies or becomes insane, and the business is continued under Section 20. (f) There is a change in the character of the business of the partnership. (g) There is a false or erroneous statement in the certificate. (h) There is a change in the time as stated in the certificate for the dissolution of the partnership or for the return of a contribution. (i) A time is fixed for the dissolution of the partnership, or the return of a contribution, no time having been specified in the certificate, or (j) The members desire to make a change in any other statement in the certificate in order that it shall accurately represent the agreement between them. Section 25. (Requirements for Amendment and for

Page 387

Cancellation of Certificate.) (1) The writing to amend a certificate shall (a) Conform to the requirements of Section 2(1a) as far as necessary to set forth clearly the change in the certificate which it is desired to make, and (b) Be signed and sworn to by all members, and an amendment substituting a limited partner or adding a limited or general partner shall be signed also by the member to be substituted or added, and when a limited partner is to be substituted, the amendment shall also be signed by the assigning limited partner. (2) The writing to cancel a certificate shall be signed by all members. (3) A person desiring the cancellation or amendment of a certificate, if any person designated in paragraphs (1) and (2) as a person who must execute the writing refuses to do so, may petition the superior court of the county wherein is situated the principal place of business of said partnership to direct a cancellation or amendment thereof. (4) If the court finds that the petitioner has a right to have the writing executed by a person who refuses to do so, it shall order the clerk of the superior court in the office where the certificate is recorded to record the cancellation or amendment of the certificate; and where the certificate is to be amended, the court shall also cause to be filed for record in said office a certified copy of its decree setting forth the amendment. (5) A certificate is amended or cancelled when there is filed for record in the office of the clerk of the Superior Court where the certificate is recorded (a) A writing in accordance with the provisions of paragraph (1) or (2) or (b) A certified copy of the order of court in accordance with the provisions of paragraph (4).

Page 388

(6) After the certificate is duly amended in accordance with this section, the amended certificate shall thereafter be for all purposes the certificate provided for by this Act. Section 26. (Parties to Actions.) A contributor, unless he is a general partner, is not a proper party to proceedings by or against a partnership, except where the object is to enforce a limited partner's right against or liability to the partnership. Parties to Actions. Section 27. (Name of Act.) This Act may be cited as the Uniform Limited Partnership Act. Name of Act. Section 28. (Rules of Construction.) (1) The rule that statutes in derogation of the common law are to be strictly construed shall have no application to this Act. Construction of Act. (2) This Act shall be so interpreted and construed as to effect its general purpose to make uniform the law of those states which enact it. (3) This Act shall not be so construed as to impair the obligations of any contract existing when the Act goes into effect, nor to affect any action on proceedings begun or right accrued before this Act takes effect. Section 29. (Rules for Cases Not Provided For in This Act.) In any case not provided for in this Act the rules of law and equity, including the law merchant, shall govern. Section 30. (Provisions for Existing Limited Partnerships.) (1) A limited partnership formed under any statute of this State prior to the adoption of this Act, may become a limited partnership under this Act by complying with the provisions of Section 2; provided the certificate sets forth Existing Limited Partnerships. (a) The amount of the original contribution of each limited partner, and the time when the contribution was made, and

Page 389

(b) That the property of the partnership exceeds the amount sufficient to discharge its liabilities to persons not claiming as general or limited partners by an amount greater than the sum of the contributions of its limited partners. (2) A limited partnership formed under any statute of this State prior to the adoption of this Act, until or unless it becomes a limited partnership under this Act, shall continue to be governed by the provisions of Chapter 75-4 of the 1933 Code of Georgia (as found in the Acts of 1837, page 585, as amended by the Acts of 1943, p. 335), except that such partnership shall not be renewed unless so provided in the original agreement. Section 31. (Act (Acts) Repealed.) Except as affecting existing limited partnerships to the extent set forth in Section 30 hereof, the Act of 1837, page 182 et. seq., (also found in the 1933 Code of Georgia, annotated, Chapter 75-4), as amended by the Act of 1943, page 335 (also found in Section 75-412 of the Supplement to the 1933 Code of Georgia, annotated), together with all other conflicting laws, are hereby repealed. Approved February 15, 1952. FISHING AND HUNTING LICENSESAGREEMENTS WITH ADJOINING STATES. No. 916 (House Bill No. 761). An Act to authorize and empower the Director of the State Game and Fish Commission to make and enter into agreements, from time to time, with the proper authorities of the respective States adjoining this State whereby a valid fishing license issued by the State of Georgia will be accepted and honored, as and in lieu of a valid fishing license of such adjoining State, for fishing on the banks and in the waters of lakes, rivers

Page 390

and streams lying between the State of Georgia and such adjoining State or partly within the boundaries of both the State of Georgia and the adjoining State, and valid licenses issued by such States will be accepted and honored, as and in lieu of Georgia fishing licenses, on such lakes, rivers and streams by each State, respectively; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Director of the State Game and Fish Commission is hereby authorized and empowered to make and enter into agreements, from time to time, with the proper authorities of the States of Alabama, Florida, North Carolina, South Carolina and Tennessee whereby a valid fishing license issued by the State of Georgia will be accepted and honored, as and in lieu of a fishing license for the respective States so agreeing, for fishing on the banks and in the waters of lakes, rivers and streams lying between the State of Georgia and such adjoining State or partly within the boundaries of both the State of Georgia and the adjoining State, and valid licenses issued by the respective States so agreeing shall be accepted and honored, as and in lieu of a Georgia fishing license, for fishing upon said lakes, rivers and streams. Fishing licenses. Section 2. The Director of the Game and Fish Commission of Georgia is hereby authorized and empowered to make and enter into agreements, from time to time, with the proper authorities of the States of Alabama, Florida, South Carolina, North Carolina and Tennessee whereby a citizen of the State of Georgia who owns farm lands in the said adjoining States may purchase a resident hunting license in the State in which his land is situated which will permit said Georgia citizen to hunt on his own land in the adjoining State without purchasing an out-of-state hunting license. The Georgia Game and Fish Commissioner is hereby authorized and empowered to reciprocate this courtesy and issue a resident

Page 391

hunting license in Georgia to citizens of said adjoining States who own farm lands in Georgia permitting such citizens to hunt on their own land in Georgia without purchasing an out-of-state hunting license. Hunting licenses. Section 3. The purpose of this Act is to authorize the Director of the Game and Fish Commission to enter into such agreements with all States bordering on the State of Georgia, but it is not intended that the benefits of such agreements should extend to licenses of all bordering States on all lakes, rivers and streams lying upon the borders of Georgia, but are to apply separately to those lakes, rivers and streams lying between the State of Georgia and each respective State so agreeing. Purpose of Act. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. RECLAIMED LUBRICATING OILS. Code 73-222 amended. No. 918 (Senate Bill No. 299). An Act to amend Section 73-222 of the Code of Georgia by adding a new subsection to be numbered (4); providing that no used or reclaimed lubricating oils or lubricants shall be sold or offered for sale except in properly labeled containers; to provide for the enforcement 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: Section 1. Section 73-222. Substitution of Petroleum Products.

Page 392

(4) No person shall store, sell, expose or offer for sale any previously used or previously used and reclaimed, re-fined, recleaned or reconditioned lubricating oils, lubricants or mixtures of lubricants unless such person shall at all times have each and every container or item of equipment in or through which any of such products are sold, kept for sale, displayed or dispensed plainly labeled used and reclaimed in lettering as large as any other lettering thereon and in any event in letters of not less than one-half inch in height showing that the contents thereof is a previously used product. No person shall cause to be published, displayed or circulated any advertising matter offering for sale any previously used or previously used and reclaimed, re-refined, recleaned or reconditioned lubricating oils, lubricants or mixtures of lubricants unless he shall state in such advertising in letters at least as large as any other lettering therein the fact that such products have been previously used. Provided, however, that nothing in this Act shall apply to the sale of unfiltered crankcase drainings. Provided, however, that nothing in this Act shall apply to the sale of crankcase drainings for use on live stock. Code 73-222 amended. Labeling of containers. Section 2. Any person dealing in previously used or previously used and reclaimed, re-refined, recleaned, or reconditioned lubricating oils, lubricants or mixtures of lubricants without having each and every container or item of equipment in or through which any of such products are sold, kept for sale, displayed or dispensed plainly labeled as required in this Act, or advertising any of such products for sale without inserting in such advertising a statement as required in this Act may upon proper hearing be enjoined from selling any of such products or offering, displaying or advertising any of the same for sale. Action for such injunction may be brought in any court having jurisdiction to hear and decide equity cases in the county in which the defendant resides, and may be brought either by the Attorney-General of this State or by the solicitor-general in and for such county. The authority granted by this section shall be in addition to and not in lieu of authority to prosecute criminally any person for a violation of this Act. The granting or

Page 393

enforcing of any injunction under the provisions of this Act is a preventive measure for the protection of the people of this State, not a punitive measure, and the fact that a person has been charged or convicted of a violation of this Act shall not prevent the issuance of a writ of injunction to prevent further unlawful dealing in previously used or previously used and reclaimed, re-refined, reclaimed or reconditioned lubricating oils, lubricants or mixtures of lubricants, nor shall the fact that a writ of injunction has been granted under the provisions of this Act preclude the institution of criminal prosecution or punishment. Violations. Section 3. Any and all law enforcement officers in the State of Georgia are hereby charged with the enforcement of this Act. Enforcement. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. DIVISION OF VOCATIONAL EDUCATION SERVICE. No. 919 (Senate Bill No. 198). An Act to provide for the development and administration of vocational educational programs for this State and for other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of same: Section 1. Definitions. For the purpose of this Act the terms listed below are defined as follows: (a) State Board means the State Board of Education, designated as the State Board for Vocational Education. State Board.

Page 394

(b) Executive Officer means the State Superintendent of Schools designated as the executive officer of the State board. Executive Officer. (c) Director means the Director of Division of Vocational Education Service. Director. (d) Federal Vocational Education Acts means the Smith-Hughes Act, George-Barden Act, George-Deen Act, and similar Federal Acts pertaining to vocational education which have been or may be enacted and any amendments that have been or may be enacted. Federal Vocational Education Act. (e) Vocational education means any form of education of less than college grade, given in school or elsewhere, including training in agriculture, home making, trade and industry, distributive education and guidance to fit an individual to pursue effectively a recognized profitable employment, whether pursued for wages or otherwise, but does not include training in fine arts or other subjects of a general academic educational nature. Vocational education. Section 2. State Board of Vocational Education. The State Board of Education is hereby designated as the State Board for Vocational Education and is hereby directed and empowered to do all things necessary and proper to plan, develop and administer a sound and progressive vocational education program for this State. To that end the State board shall recognize and preserve insofar as practicable its distinct responsibilities for vocational education as distinguished from its activities in the field of general academic education. The State board shall keep separate board minutes of its activities as the State Board for Vocational Education. State Board of Vocational Education. Section 3. Establishment of Division of Vocational Education Service. There is hereby created within the State Department of Education a Vocational Education Service to carry out the purposes and administration of this Act. Vocational Education Service. Section 4. Powers and Duties of the State Board. The

Page 395

State Board of Education in its capacity as the State Board for Vocational Education shall among other things have and exercise the following powers, duties and responsibilities: (1) On recommendation of the Executive Officer appoint necessary personnel to administer and carry out programs for vocational education. (2) Adopt regulations necessary to carry out vocational educational programs. (3) To cooperate with any agency of the Federal Government charged with the responsibility for the administration of grants for vocational education purposes. (4) To conduct studies and investigations for the purpose of promoting vocational education. (5) To make reports to the Governor and General Assembly at each session of the progress of vocational education. (6) To formulate plans for vocational education. (7) To administer and supervise such plans. (8) To submit to the General Assembly and to the Budget Commission estimates of expenditures necessary to carry out plans for vocational education. (9) To provide for training of vocational education teachers. Section 5. Director of Division of Vocational Education Service. The State board shall employ, upon the recommendation of the Executive Officer, a Director of the Division of Vocational Education Service. The Director shall be responsible for administration, direction, and supervision of Vocational Education Service subject to approval of the Executive Officer and the State board. Director.

Page 396

Section 6. Duties of the Director. The Director shall: (1) Recommend to the Executive Officer the employment of necessary personnel. (2) Develop plans for vocational education and direct their execution when approved by the Executive Officer and the State board. Duties. (3) With the approval of the Executive Officer delegate authority to personnel of the Division of Vocational Education Service. (4) With the approval of the Executive Officer and the State board establish appropriate administrative subdivisions of the Division of Vocational Education Service. Section 7. Cooperation With Federal Government. The State board, through the Division of Vocational Education Service, is hereby empowered and directed to cooperate pursuant to agreements with the Federal Government in carrying out the purposes of any Federal vocational education acts, and is granted full power to represent the State in any and all matters with reference to the distribution and disbursement of all funds for vocational education received from the Federal Government and to appropriate and use said moneys in whatever way, in its discretion, best serve the interests of the State and the spirit and intent of the Acts of Congress in conformity with their provisions. Cooperation with Federal Government. Section 8. Fiscal. The State board is empowered to direct the disbursement and administer the use of all funds provided by the State for vocational education. Fiscal. Section 9. Vested Powers of Board Retained. The powers herein vested in the State board are in addition to those now vested by law in the State board. Vested powers. Section 10. Effective Date. This Act shall take effect and be in force from and after the date of its passage. Approved February 15, 1952.

Page 397

TOLL ROAD FROM FLORIDA LINE TO ST. MARYS. No. 920 (House Bill No. 820). An Act to amend an Act approved February 16, 1951 and published in Georgia Laws 1951, pages 149-156, entitled Toll Road from Florida Line to St. Marys, being No. 135 (House Bill No. 180), so as to amend Section 1 of said Act to change the reading of the 9th line of said section, which is the 4th line of page 151 by striking the word or after the word Georgia and inserting the words or to a point within two miles of the limits of said city, and from St. Marys, Georgia, or from a point within two miles of the limits of St. Marys to a point or points so that said line as amended shall read, and Florida to St. Marys, Georgia, or to a point within two miles of the limits of said city, and from St. Marys, or from a point within two miles of the limits of St. Marys, to places in the State of Georgia and by amending Section 13 of said Act by adding a provision that said section shall never be construed so as to interfere with or prevent the reconstruction, improvement or repair of United States Route No. 17 or the construction, improvement, or repair of State Routes 99 and 40, or any State-aid road lying to the west of United States Highway 17; and for other purposes. Be it enacted by the General Assembly and it is hereby enacted by authority of the same, that: Section 1. The Act of the General Assembly of Georgia approved February 16, 1951 and published in Georgia Laws 1951 pages 149-156 entitled Toll Road from Florida Line to St. Marys being No. 135 (House Bill No. 180), be and the same is hereby amended by amending Section 1 of said Act by striking the word or from the 9th line thereof and substituting the word and so that said line as amended shall read and Florida to St. Marys, Georgia, or to a point within two miles of the limits of said city, and from St. Marys, Georgia, or

Page 398

from a point within two miles of the limits of St. Marys, to a point or points so that said section as amended shall read: Sec. 1, Act of 1951 amended. Section 1. That the State of Georgia does hereby consent to and authorize Fernandina Port Authority, a public body corporate and politic organized and existing under the laws of the State of Florida, or any public body corporate organized and existing under the laws of the State of Florida, or any public body corporate organized and existing under the laws of the State of Florida, which may hereafter be the statutory successor of said Fernandina Port Authority, to construct toll roads from the boundary line of the States of Georgia and Florida to St. Marys, Georgia, or to a point within two miles of the limits of said city and from St. Marys, Georgia, or from a point within two miles of the limits of St. Marys, to a point or points in Georgia not more than fifty miles north from the said boundary line. Toll roads as used herein shall mean roads, bridges, ferries, causeways, approaches, fills, avenues of access and any other properties, real or personal, tangible or intangible, or any other purpose necessary or appurtenant thereto. The exact location of said toll road shall be determined by the said Fernandina Port Authority, but only upon the written consent and approval of the State Highway Department of Georgia, which written consent and approval said State Highway Department of Georgia is hereby authorized to give to said Fenandina Port Authority after consultation with the county commissioners of the counties affected. Road authorized. Section 3. Be it further enacted by the authority aforesaid that Section 13 of said Act be amended by adding thereto the following: Provided that this section shall never be construed so as to interfere with or prevent the reconstruction, improvement or repair of United States Route No. 17 or the construction, improvement or repairing of State Routes 99 and 40, or any State-aid road lying to the west of United States Highway 17. Sec. 13 amended.

Page 399

Section 4. This Act shall take effect immediately, the public welfare requiring it. Section 5. All laws and parts of laws in conflict are hereby repealed. Approved February 15, 1952. SUPREME COURTSALARIES. No. 921 (Senate Bill No. 347). An Act to fix the salaries of the following employees of the Supreme Court of the State of Georgia, namely: the Clerk, the Deputy Clerk, the Sheriff, and the Law Assistants; to provide that, from and after the passage and approval of this Act, all fees coming to the Clerk of the Supreme Court shall be the property of the State and the same shall be paid into the State treasury; to provide that all laws or parts of laws in conflict with this Act be repealed; 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 Clerk of the Supreme Court of the State of Georgia shall receive, as salary for services, the sum of $9,000.00 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Supreme Court. Clerk. Section 2. From and after the passage and approval of this Act all fees coming to the Clerk of the Supreme Court of the State of Georgia shall be the property of the State and the same shall be paid into the State treasury. Fees. Section 3. The Deputy Clerk of the Supreme Court of

Page 400

the State of Georgia shall receive, as salary for services, the sum of $6,000.00 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Supreme Court. Deputy Clerk. Section 4. The Sheriff of the Supreme Court of the State of Georgia shall receive, as salary for services, the sum of $6,000.00 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Supreme Court. Sheriff. Section 5. Each Law Assistant of the Supreme Court of the State of Georgia shall receive, as salary for services, the sum of $6,000.00 per annum, payable in equal monthly installments, to be paid by the State Treasurer from the appropriations for the operation of the Supreme Court. Said assistant shall have been admitted to the bar of this State as practicing attorney. Law assistants. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. MINIMUM FOUNDATION PROGRAM AMENDED. No. 922 (House Bill No. 723). An Act to amend an Act, approved February 25, 1949, appearing on pages 1406-1422, inclusive, of the Acts of the General Assembly of 1949, entitled An Act to Establish a Minimum Foundation Program of Education in Georgia, by striking Section 9 in its entirety and inserting in lieu thereof a new Section 9 so as to provide a new formula for the calculation of funds needed by a county school system to defray the expenses of pupil transportation, and to provide a schedule of minimum salaries which shall be paid to the drivers of school busses in all counties of this State;

Page 401

to provide methods and means of so doing; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to Establish a Minimum Foundation Program of Education in Georgia, approved February 25, 1949, appearing on pages 1406-1422, inclusive, of the Act of the General Assembly of 1949, as amended, is hereby amended by striking Section 9 in its entirety and inserting in lieu thereof a new Section 9 to read as follows: Sec. 9, Act of 1949 amended 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 a schedule of minimum salaries for drivers, 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. Counties shall be classified according to the density of transported pupils as follows: Public transportation expenses. 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

Page 402

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 and by adding thereafter funds to pay the schedule of minimum salaries as established by the State Board of Education. The State Board of Education shall annually fix a schedule of minimum salaries which shall be paid to the drivers of school busses in all counties of the State. This schedule of minimum salaries shall be determined annually. This salary schedule shall be uniform for all bus drivers transporting twelve or more school children, and shall be considered separate and apart from the expense in purchasing, maintaining and operating the vehicle itself. County school authorities may not pay to any bus operator in its employment transporting twelve or more children a salary less than the minimum salary prescribed by the State Board of Education as provided above. County school authorities may supplement the salaries of any of its bus operators, 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 bus operator. This salary schedule shall be used by the State Department of Education to disburse State funds to local administrative units for the purpose of compensating bus drivers for their services and shall become effective if and when additional State funds are appropriated or otherwise made available. Funds granted to a local unit of administration for transportation shall be spent only for transportation purposes. Provided, however, notwithstanding any of the provisions of this Act to the contrary, that upon the passage and approval of this Act, all school bus drivers employed by county boards of education to drive school busses shall receive $25.00 per month for

Page 403

ten months each year in addition to their 1951-52 salary, and all contract school bus drivers, joint ownership or otherwise, shall receive $50.00 per month for ten months each year in addition to their 1951-52 contracts. Section 2. This Act shall become effective July 1, 1952. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. COMMISSION ON ALCOHOLISMAMENDMENTS. No. 923 (Senate Bill No. 292). An Act to amend an Act creating the Georgia Commission on Alcoholism, approved February 21, 1951 (Ga. L. 1951, p. 806), so as to authorize members of the commission to travel in connection with the performance of their duties under the Act; to provide for the allotment of funds by the State Budget Bureau; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the Georgia Commission on Alcoholism, approved February 21, 1951 (Ga. L. 1951, p. 806), is hereby amended by adding at the end of Section 5 the following: In addition to the meetings herein authorized, the members of the commission are hereby authorized to visit places within this State, or in other States, and engage in travel for the purpose of carrying out their duties as provided in this Act. For such travel, the members of the commission shall receive the same per diem and expenses as they receive for their attendance at meetings. Such authority to travel shall expire

Page 404

on January 15, 1954, so that Section 5 when so amended shall read as follows: Sec. 5, Act of 1951, amended. Section 5. Meeting of the commission and per diem pay. The commission shall meet quarterly and at such other times as may be necessary for the performance of their duties, not to exceed twenty-four (24) days in all in any one year. The members shall receive ten dollars ($10.00) per diem plus their actual and necessary expenses in connection with their attendance at such meetings. Commission meetings may be held at the site of any of the commission's facilities or at the State Capitol, as the commission may desire. Four members of the commission shall constitute a quorum for the transaction of business. In addition to the meetings herein authorized, the members of the commission are hereby authorized to visit places within this State, or in other States, and engage in travel for the purpose of carrying out their duties as provided in this Act. For such travel, the members of the commission shall receive the same per diem and expenses as they receive for their attendance at meetings. Such authority to travel shall expire on January 15, 1954. Meetings. Per diem. Travel. Section 2. Said Act is further amended by adding at the end thereof a new section to be numbered Section 25 to read as follows: Sec. 25. The State Budget Bureau is hereby authorized to make a sufficient annual allotment of funds available for the purpose of carrying out the provisions of this Act. Funds. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 405

INCOME TAX. Code Ch. 92-31 amended. No. 924 (House Bill No. 863). An Act to provide for the levying, assessing, and collecting of an income tax on net income; to amend certain sections of Title 92 of the Code of Georgia of 1933, as amended, relating to the collection of an income tax on net income; to amend Code Section 92-3106 relating to the personal exemptions and credits of resident individuals by providing that there shall be an exemption of $500.00 for each individual who is a dependent of the taxpayer and defining who may be included in dependents; to amend Code Section 92-3109 relating to deducations which may be made by the taxpayer from gross income by adding a new subsection providing for a deduction for medical care and expenses; to further amend Code Section 92-3109 relating to deductions which may be made by the taxpayer from gross income so as to determine his net income subject to income tax by adding a new subsection providing for a standard deduction that may be taken in lieu of certain of the deductions provided for in other subsections of Code Section 92-3109; to amend Code Section 92-3119 by adding new subsections to be designated as Subsection (d) relating to limitations on capital gains and losses, Subsection (e) relating to gains on involuntary conversions of property, Subsection (f) relating to gains and losses on sales of residences and Subsection (g) relating to sales or exchanges of property other than capital assets; to amend Code Section 92-3303 by striking Subsections (a) and (b) and substituting in lieu thereof new Subsections (a) and (b), relating to the time within which assessments may be made, and also by adding a new subsection, to be designated as Subsection (f) relating to supplemental reports and assessments resulting from changes in reported income made by the Commissioner of Internal Revenue of the United States; to

Page 406

amend Subsection (b) of Code Section 92-3301 by providing that if any installment is not paid on or before the date fixed for its payment, the whole amount of the tax unpaid shall become immediately due and payable without notice and demand from the Commissioner and shall bear interest at the rate of six per centum per annum until paid; to amend Subsection (c) of Code Section 92-3301 by adding a provision regarding the filing of tentative returns and payment of tax; to amend Code Section 92-3305 by striking the words one per centum a month, and inserting in lieu thereof six per centum per annum; to amend Subsection (g) of Code Section 92-3109 so as to change the basis for determining the maximum deduction allowable for contributions or gifts; to amend Code Section 92-3109 so as to make certain changes in the basis of determining the amount of Federal net income taxes that may be deducted in determining taxable net income; to repeal conflicting laws; and for other related purposes. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. That Subsection (d) of Code Section 92-3106 be and the same is hereby repealed and in lieu thereof there is substituted the following: Code 92-3106 amended. (d) Five hundred dollars for each individual (other than husband and wife) who is a dependent of the taxpayer as defined in paragraph (d) (1) below, and whose gross income for the calendar year in which the taxable year of the taxpayer begins in less than $600. (d) (1). Definition of dependent. As used in this paragraph the term dependent means any of the following persons over half of whose support, for the calendar year in which the taxable year of the taxpayer begins, was received from the taxpayer: (A) a son or daughter of the taxpayer, or descendant of either,

Page 407

(B) a stepson or stepdaughter of the taxpayer, Definition of dependent. (C) a brother, sister, stepbrother or stepsister of the taxpayer, (D) the father or mother of the taxpayer, or an ancestor of either, (E) a stepfather or stepmother of the taxpayer, (F) a son or daughter of a brother or sister of the taxpayer, (G) a brother or sister of the father or mother of the taxpayer, (H) a son-in-law, daughter-in-law, father-in-law, mother-in-law, brother-in-law, or sister-in-law of the taxpayer. Section 2. That Code Section 92-3109 is hereby amended by adding a new subsection, to be designated as Subsection (k), said subsection reading as follows: Code 92-3109 amended. (k) In addition to all other deductions permitted by law, there shall be allowed each individual income taxpayer a deduction, in computing net income for State income tax purposes, of expenses paid during the taxable year, not compensated for by insurance or otherwise, for medical, including dental, care of the taxpayer, his spouse, or a dependent specified in Subsection 92-3106 (d) (1) If neither the taxpayer nor his spouse has attained the age of 65 before the close of the taxable year, to the extent that such expenses exceed 5 per centum of the gross income less business expenses; or Deductions for medical care. (2) If either the taxpayer or his spouse has attained the age of 65 before the close of the taxable year, (A) the amount of such expenses for the care of the taxpayer and his spouse without regard to the 5 percent limitation, and (B) the amount by which such expenses for the care of dependents as defined in Subsection 92-3106

Page 408

(d) exceed 5 percent of the gross income of the taxpayer less business expenses. In the case of a single person or a married person not living with husband or wife, or a husband or wife living with his or her spouse but not making a joint return, the maximum deduction shall be $1,250.00. In the case of a husband and wife living together and making a joint return, or if one spouse has no gross income and is not required to file a return, the maximum deduction shall be $2,500.00. In either of the above cases there shall be an additional deduction of the expenses paid for medical care of each dependent as defined in Subsection 92-3106 (d), in an amount not to exceed $1,250.00 for each such dependent. The term medical care as used in this subsection, shall include amounts paid for the care, diagnosis, cure, mitigation or prevention of disease, or for the purpose of affecting any structure or function of the body, and shall include amounts paid for accident or health insurance. Section 3. That Code Section 92-3109 is hereby amended by adding a new subsection, to be designated as Subsection (1), said subsection reading as follows: Code 92-3109 amended. (1) An individual taxpayer shall be allowed in lieu of the deductions now authorized to be made from gross income for all purposes other than ordinary and necessary expenses paid or incurred during the taxable year in carrying on any trade or business an optional standard deduction as follows: (1) Allowance.In the case of an individual at his election a standard deduction as follows: (A) Income less than $10,000.If his gross income less business expenses is less than $10,000, the standard deduction shall be an amount equal to 10 per centum of the gross income, less business expenses, except that in the case of a separate return by a married

Page 409

individual the maximum standard deduction shall be $500. Standard deductions (B) Income of $10,000 or more.If his gross income, less business expenses is $10,000 or more, the standard deduction shall be $1,000, except that in the case of a separate return by a married individual, the standard deduction shall be $500. (2) Method and effect of election. (A) The standard deduction shall be allowed only if the taxpayer elects in the return to use the standard deduction, and the State Revenue Commissioner shall by regulations prescribe the manner of signifying such election in the return. (B) If the taxpayer does not signify, in the manner provided by Subparagraph (A), his election to take the standard deduction, it shall not be allowed. If he does so signify, such election shall be irrevocable. (3) Husband and wife.In the case of separate returns by a husband and wife, the standard deduction shall not be allowed to either if the net income of one of the spouses is determined without regard to the standard deduction. (4) Short period.In the case of a taxable year of less than twelve months on account of a change in the accounting period, the standard deduction shall not be allowed. Section 4. That Section 92-3119 of the Code of Georgia of 1933, as amended, which section relates to the basis for ascertaining the gain derived or the loss sustained from the sale or other disposition of property, be further amended by adding to the end of said section new subsections to be designated as Subsections (d), (e), (f), and (g) and which subsections shall read as follows: Code 92-3119 amended. (d). Limitations of gains and losses.There shall be included in `gross income' of a taxpayer, as defined in Code Section 92-3107, gains from the sale or exchange of

Page 410

`capital assets as hereinafter defined, and in the deductions, of a taxpayer, as defined in Code Section 92-3109 (d), to determine `net income' as defined in Code Section 92-3108 losses from the sale or exchange of `capital assets' only the amounts hereinafter provided. Basis for determining gain and loss. (1) Definitions. (A) Capital assets.The term `capital assets' means property held by the taxpayer (whether or not connected with his trade or business), but does not include Definitions. 1. Stock in trade of the taxpayer or other property of a kind which would properly be included in the inventory of the taxpayer if on hand at the close of the taxable year, or property held by the taxpayer primarily for sale to customers in the ordinary course of his trade or business; 2. Property, used in his trade or business, of a character which is subject to the allowance for depreciation provided in Code Section 92-3109 (f), or real property used in his trade or business; 3. A copyright; a literary, musical, or artistic composition; or similar property; held by (i) A taxpayer whose personal efforts created such property, or (ii) A taxpayer in whose hands the basis of such property is determined, for the purpose of determining gain from a sale or exchange, in whole or in part by reference to the basis of such property in the hands of the person whose personal efforts created such property; or 4. An obligation of the United States or any of its possessions, or of a State or Territory, or any political subdivision thereof, or of the District of Columbia, issued on or after March 1, 1941, on a discount basis and payable

Page 411

without interest at a fixed maturity date not exceeding one year from the date of issue. (B) Short-term capital gain.The term `short-term capital gain' means gain from the sale or exchange of a capital asset held for not more than 6 months, if and to the extent such gain is taken into account in computing gross income; (C) Short-term capital loss.The term `short-term capital loss' means loss from the sale or exchange of a capital asset held for not more than 6 months, if and to the extent such loss is taken into account in computing net income; (D) Long-term capital gain.The term `long-term capital gain' means gain from the sale or exchange of a capital asset held for more than 6 months, if and to the extent such gain is taken into account in computing gross income; (E) Long-term capital loss.The term `long-term capital loss' means loss from the sale or exchange of a capital asset held for more than 6 months, if and to the extent such loss is taken into account in computing net income; (F) Net short-term capital gain.The term `net short-term capital gain' means the excess of short-term capital gains for the taxable year over the short-term capital losses for such year; (G) Net short-term capital loss.The term `net short-term capital loss' means the excess of short-term capital losses for the taxable year over the short-term capital gains for such year; (H) Net long-term capital gain.The term `net long-term capital gain' means the excess of long-term capital gains for the taxable year over the long-term capital losses for such year;

Page 412

(I) Net long-term capital loss.The term `net long-term capital loss' means the excess of long-term capital losses for the taxable year over the long-term capital gains for such year. (J) Net capital gain. 1. Corporation.In the case of a corporation, the term `net capital gain' means the excess of the gains from sales or exchanges of capital assets over the losses from such sales or exchanges; and 2. Other taxpayers.In the case of a taxpayer other than a corporation, the term `net capital gain' means the excess of (i) the sum of the gains from sales or exchanges of capital assets, plus net income of the taxpayer or $1,000 which ever is smaller, over (ii) the losses from such sales or exchanges. For purposes of this clause, net income shall be computed without regard to gains or losses from sales or exchanges of capital assets. (K) Net capital loss.The term `net capital loss' means the excess of the losses from sales or exchanges of capital assets over the sum allowed under paragraph (3) of this subsection. (2) Percentage taken into account.In the case of a taxpayer other than a corporation, if for any taxable year the net long-term capital gain exceeds the net short-term capital loss, fifty per centum of the amount of such excess shall be a deduction from gross income. In the case of an estate or trust, the deduction shall be computed by excluding the portion, if any, of the gains for the taxable year from sales or exchanges of capital assets which is includible by the income beneficiaries as gain derived from the sale or exchange of capital assets. Percentage taken into account. (3) Limitation on capital losses. (A) Corporations.In the case of a corporation, losses from sales or exchanges of capital assets shall be

Page 413

allowed only to the extent of gains from such sales or exchanges. Limitations on capital losses. (B) Other taxpayers.In the case of a taxpayer, other than a corporation, losses from sales or exchanges of capital assets shall be allowed only to the extent of the gains from such sales or exchanges, plus the net income of the taxpayer or $1,000, whichever is smaller. For purposes of this subparagraph, net income shall be computed without regard to gains or losses from sales or exchanges of capital assets. (4) Capital loss carry-over. (A) Method of computation.If for any taxable year beginning after December 31, 1951, the taxpayer has a net capital loss, the amount thereof shall be a short-term capital loss in each of the five succeeding taxable years to the extent that such amount exceeds the total of any net capital gains of any taxable years intervening between the taxable year in which the net capital loss arose and such succeeding taxable year. For purposes of this subparagraph a net capital gain shall be computed without regard to such net capital loss or to any net capital losses arising in any such intervening taxable years. Capital loss carry-over. (B) Rule for application of capital loss carry-over from 1951.The amount of the net short-term capital loss of the last taxable year beginning in 1951 (computed without regard to amounts treated as short-term capital losses from the preceding taxable year), which is not in excess of the net income for such taxable year, shall, to the extent of the net short-term capital gain for the succeeding taxable year (computed without regard to this subparagraph), be a short-term capital loss of such succeeding taxable year. (5) Retirement of bonds, etc.For the purpose of this chapter, amounts received by the holder upon the retirement of bonds, debentures, notes, or certificates or other evidences of indebtedness issued by any corporation

Page 414

(including those issued by a government or political subdivision thereof), with interest coupons or in registered form, shall be considered as amounts received in exchange therefor. Retirement of bonds. (6) Gains and losses from short sales, etc.For the purposes of this chapter (A) Gains or losses from short sales of property shall be considered as gains or losses from sales or exchanges of capital assets; and Gains and losses from short sales. (B) Gains or losses attributable to the failure to exercise privileges or options to buy or sell property shall be considered as short term capital gains or losses. (7) Determination of period for which held.For the purpose of this subsection. (A) In determining the period for which the taxpayer has held property received on an exchange (or on a purchase qualifying under Subsections (e) and (f) of this section) there shall be included the period for which he held the property exchanged, (or sold when qualifying under Subsections (e) and (f) of this section) if under the provisions of Code Section 92-3120, the property received has, for the purpose of determining gain or loss from a sale or exchange the same basis in whole or in part in his hands as the property exchanged (or sold, when qualifying under Subsections (e) and (f) of this section). Determination of period for which held. (B) In determining the period for which the taxpayer has held property however acquired there shall be included the period for which such property was held by any other person, if under the provisions of Code Section 92-3119, such property has, for the purpose of determining gain or loss from a sale or exchange, the same basis in whole or in part in his hands as it would have in the hands of such other person. (C) In determining the period for which the taxpayer

Page 415

has held stock or securities received upon a distribution where no gain was recognized to the distributee under the provision of Code Section 92-3120, there shall be included the period for which he held the stock or securities in the distributing corporation prior to the receipt of the stock or securities upon such distribution. (D) In determining the period for which the taxpayer has held stock or securities the acquisition of which (or the contract or option to acquire which) resulted in the non-deductibility under Code Section 92-3109 (d) relating to wash sales of the loss from the sale or other disposition of substantially identical stock or securities there shall be included the period for which he held the stock or securities the loss from the sale or other disposition of which was not deductible. (E) In determining the period for which the taxpayer has held stock or rights to acquire stock received upon a non-taxable stock dividend or split-up of the stock, there shall be included the period for which he held the stock in the distributing corporation prior to the receipt of such stock or rights upon such distribution. (F) In determining the period for which the taxpayer has held stock or securities acquired from a corporation by the exercise of rights to acquire such stock or securities, there shall be included only the period beginning with the date upon which the right to acquire was exercised. (e) Involuntary conversion.If property (as a result of its destruction in whole or in part, theft, seizure, or requisition or condemnation or threat or imminence thereof) is compulsorily or involuntarily converted Involuntary conversion. (1) Conversion into similar property.Into property similar or related in service or use to the property so converted, no gain shall be recognized. (2) Conversion into money.Into money or into property not similar or related in service or use to the

Page 416

converted property, the gain, if any, shall be recognized except to the extent hereinafter provided. (A) Nonrecognition of gain.If the taxpayer during the period specified in Subparagraph (B), for the purpose of replacing the property so converted, purchased other property similar or related in service or use to the property so converted, or purchases stock in the acquisition of control of a corporation owning such other property, at the election of the taxpayer the gain shall be recognized only to the extent that the amount realized upon such conversion (regardless of whether such amount is received in one or more taxable years) exceeds the cost of such other property or such stock. Such election shall be made at such time and in such manner as the commissioner may by regulations prescribe. For the purpose of this paragraph, no property or stock acquired before the disposition of the converted property shall be considered to have been acquired for the purpose of replacing such converted property unless held by the taxpayer on the date of such disposition. (B) Period within which property must be replaced.The period referred to in Subparagraph (A) shall be the period beginning with the date of the disposition of the converted property, or the earliest date of the threat or imminence of requisition or condemnation of the converted property, whichever is the earlier, and ending 1. One year after the close of the first taxable year in which any part of the gain upon the conversion is realized, or 2. Subject to such terms and conditions as may be specified by the Commissioner, at the close of such later date as the Commissioner may designate upon application by the taxpayer. Such application shall be made at such time and in such manner as the Commissioner may by regulations prescribe. (C) Time for assessment of deficiency attributable to gain upon conversion.If a taxpayer has made the

Page 417

election provided in Subparagraph (A), then (1) the statutory period for the assessment of any deficiency, for any taxable year in which any part of the gain upon such conversion is realized, attributable to such gain shall not expire prior to the expiration of three years from the date the Commissioner is notified by the taxpayer (in such manner as the Commissioner may by regulations prescribe) of the replacement of the converted property or of an intention not to replace, and (2) such deficiency may be assessed prior to the expiration of such three-year period notwithstanding the provisions of Section 92-3303 or the provisions of any other law or rule of law which would otherwise prevent such assessment. (D) Time for assessment of other deficiencies attributable to election.If the election provided in Subparagraph (A) is made by the taxpayer and such other property or such stock was purchased prior to the beginning of the last taxable year in which any part of the gain upon such conversion is realized, any deficiency, to the extent resulting from such election, for any taxable year ending before such last taxable year may be assessed (notwithstanding the provisions of Section 92-3303 or the provisions of any other law or rule of law which would otherwise prevent such assessment) at any time before the expiration of the period within which a deficiency for such last taxable year may be assessed. This subsection shall not apply in the case of property used by the taxpayer as his principal residence, as to which see Subsection (f) below. (3) Basis of new property.Where the purchase of new property under this subsection results in the non-recognition of gain upon the conversion of old property, the basis of computing gain or loss on the subsequent sale or exchange shall be the same as the converted property, with adjustments for additions or recoveries including proper allowances for depreciation and depletion, with other adjustments to property as are now provided by law. If a partial recognition of gain results, the basis

Page 418

shall be that as stated above plus any recognized gain under this section. For the purpose of computing depreciation and depletion under Section 92-3109 (f), the basis for such depreciation or depletion shall be the same basis as the converted property, with adjustments as stated hereinabove. (f) Sale or exchange of residence. (1) Loss on sale or exchange of residence.Loss from the sale or exchange of property used by the taxpayer as his residence is not recognized and cannot be deducted. (2) Nonrecognition of gain.If property (hereinafter in this subsection called `old residence') used by the taxpayer as his principal residence is sold by him and, within a period beginning one year prior to the date of such sale and ending one year after such date, property (hereinafter in this subsection called `new residence') is purchased and used by the taxpayer as his principal residence, gain (if any) from such sale shall be recognized only to the extent that the taxpayer's selling price of the old residence exceeds the taxpayer's cost of purchasing the new residence. Sale or exchange of residence. (3) Rules for application of subsection.For the purposes of this subsection: (A) An exchange by the taxpayer of his residence for other property shall be considered as a sale of such residence, and the acquisition of a residence upon the exchange of property shall be considered as a purchase of such residence. (B) If the taxpayer's residence (as a result of its destruction in whole or in part, theft, or seizure) is compulsorily or involuntarily converted into property or into money, such destruction, theft, or seizure shall be considered as a sale of the residence; and if the residence is so converted into property which is used by the taxpayer

Page 419

as his residence, such conversion shall be considered as a purchase of such property by the taxpayer. (C) In the case of an exchange or conversion described in Subparagraph (A) or (B), in determining the extent to which the selling price of the old residence exceeds the taxpayer's cost of purchasing the new residence, the amount realized by the taxpayer upon such exchange or conversion shall be considered the selling price of the old residence. (D) A residence any part of which was constructed or reconstructed by the taxpayer shall be considered as purchased by the taxpayer. In determining the taxpayer's cost of purchasing a residence, there shall be included only so much of his cost as is attributable to the acquisition, construction, reconstruction, and improvements made which are properly chargeable to capital account, during the period specified in paragraph (2). (E) If a residence is purchased by the taxpayer prior to the date of his sale of the old residence, the purchased residence shall not be treated as his new residence if sold or otherwise disposed of by him prior to the date of the sale of the old residence. (F) If the taxpayer, during the period described in paragraph (2), purchases more than one residence which is used by him as his principal residence at some time within one year after the date of the sale of the old residence, only the last of such residences so used by him after the date of such sale shall constitute the new residence. If within the one year referred to in the preceding sentence property used by the taxpayer as his principal residence is destroyed, stolen, seized, requisitioned, or condemned, or is sold or exchanged under threat or imminence thereof, then for the purposes of the preceding sentence such one year shall be considered as ending with the date of such destruction, theft, seizure, requisition, condemnation, sale, or exchange. (G) In the case of a new residence the construction

Page 420

of which was commenced by the taxpayer prior to the expiration of one year after the date of the sale of the old residence, the period specified in paragraph (2), and the one year referred to in Subparagraph (F) of this paragraph, shall be considered as including a period of 18 months beginning with the date of the sale of the old residence. (4) Limitation.The provisions of paragraph (2) shall not be applicable with respect to the sale of the taxpayer's residence if within one year prior to the date of such sale the taxpayer sold at a gain other property used by him as his principal residence, and any part of such gain was not recognized by reason of the provisions of paragraph (2). For the purposes of this paragraph, the destruction, theft, seizure, requisition, or condemnation of property or the sale or exchange of property under threat or imminence thereof, shall not be considered as a sale of such property. (5) Basis of new residence.Where the purchase of a new residence results, under paragraph (2), in the non-recognition of gain upon the sale of an old residence, in determining the adjusted basis of the new residence as of any time following the sale of the old residence, the adjustments to basis shall include a reduction by an amount equal to the amount of the gain not so recognized upon the sale of the old residence. For this purpose, the amount of the gain not so recognized upon the sale of the residence includes only so much of such gain as is not recognized by reason of the cost, up to such time, of purchasing the new residence. (6) Tenant-stockholder in a cooperative apartment corporation.For the purpose of this subsection references to property used by the taxpayer as his principal residence and references to the residence of a taxpayer, shall include stock held by a tenant-stockholder in a co-operative apartment if (A) In the case of stock sold, the apartment which

Page 421

the taxpayer was entitled to occupy as such stockholder was used by him as his principal residence, and (B) In the case of stock purchased, the taxpayer used as his principal residence the apartment which he was entitled to occupy as such stockholder. (7) Statute of limitations.If the taxpayer during a taxable year sells at a gain property used by him as his principal residence, then (A) The statutory period for the assessment of any deficiency attributable to any part of such gain shall not expire prior to the expiration of three years from the date the Commissioner is notified by the taxpayer (in such manner as the Commissioner may by regulations prescribe) of 1. The taxpayer's cost of purchasing the new residence which the taxpayer claims results in nonrecognition of any part of such gain, 2. The taxpayer's intention not to purchase a new residence within the period specified in paragraph (2), or 3. A failure to make such purchase within such period; and (B) Such deficiency may be assessed prior to the expiration of such three year period notwithstanding the provisions of any other law or rule of law which would otherwise prevent such assessment. (g) Gains or losses on sales or exchange of other than capital assets.In the case of the sale or exchange of other assets used in a trade or business, the following rule shall apply: Sale or exchange of other assets. (1) In the case of a loss it shall be deemed an ordinary loss and deductible in full from other income.

Page 422

(2) In the case of a gain and the property used in the trade or business has been held longer than six months, only 50% of the gain shall be taken into account. (3) In the case of more than one sale or exchange under this subsection, all such sales or exchanges during the taxable year shall be grouped together and treated as one transaction, so that the actual net gain or loss from all such transactions during the year shall be considered in applying the provisions of this subsection regardless of whether such property were used in one or more businesses of the taxpayer. (4) For the purpose of this subsection the term other assets shall mean tangible property other than capital assets, as defined in Subsection (d) above, except property held for resale or which would properly be includable in inventory. It shall include inventory only in the event of complete liquidation of a trade or business and all assets used in the course of such trade or business are sold or exchanged in order to effect such liquidation. Section 5. That Code Section 92-3303 relating to the period of limitation upon assessment and collection of income taxes be amended by striking Subsections (a) and (b) in their entirety and inserting in lieu thereof new Subsections (a) and (b) as hereinbelow provided and further amending said section by adding a new subsection to be designated as Subsection (f) as stated hereinbelow. Said subsections (a), (b) and (f) when so amended shall read as follows: Code 92-3303 amended. (a) Except as provided in the subsections below of this section, the amount of income tax imposed by this law shall be assessed within three years after the return was filed and no proceeding in court without assessment for the collection of such taxes shall be begun after the expiration of such period. For the purposes of this section a return filed before the last day prescribed by law for filing thereof, shall be considered as filed on such last day, or if an extension of time for filing a return is granted, and the return is filed on or before the extended

Page 423

date, it shall be considered filed on such extended due date. Period of limitation. (b) (1) In the case of income received during the lifetime of a decedent, or by his estate during the period of administration, or by a corporation, the tax shall be assessed and any proceeding in court without assessment for the collection of such tax shall be begun, within 18 months after written request therefor (filed after the return is made) by the executor, administrator, or other fiduciary representing the estate of such decedent, or by the corporation, but not after the expiration of 3 years after the return was filed. This paragraph of this subsection shall not apply in the case of a corporation, unless (A) Such written request notifies the Commissioner that the corporation contemplates dissolution at or before the expiration of such 18 months period; and (B) The dissolution is in good faith begun before the expiration of such 18 months period; and (C) The dissolution is completed. (2) If the taxpayer omits from gross income an amount properly includible therein which is in excess of 25 per centum of the amount of gross income stated in the return, the tax may be assessed or a proceeding in court for the collection of such tax may be begun without assessment, at any time within six years after the return was filed. (3) If the taxpayer omits from gross income an amount properly includible therein as an amount distributed in liquidation of a corporation, the tax may be assessed or a proceeding in court for the collection of such tax may be begun without assessment, at any time within five years after the return was filed. (4) In the case of a false or fraudulent return with intent to evade tax, or a failure to file a return, the tax

Page 424

may be assessed or a proceeding in court for the collection of such tax may be begun without assessment at any time. (f) Where before the expiration of the time prescribed in this law for the assessment of the tax, the taxpayer and the United States Treasury Department, through and by the Commissioner of Internal Revenue or other officer of the United States, have consented in writing to an extension of time in which the United States income tax may be assessed, the tax under this law may be assessed, or refunded, at any time prior to the expiration of the time agreed upon, with such additional time added as specified hereinbelow. If the amount of the net income for any year of the taxpayer under this law, and as returned to the United States Treasury Department, is changed and corrected by the Commissioner of Internal Revenue or other officer of the United States of competent authority, such taxpayer, within two years after final determination of the corrected net income, shall make return to the Commissioner of Revenue of such corrected income, and the Commissioner shall make assessment or refund based thereon within one year from the date the return required by this section is filed and not thereafter. If the taxpayer does not make such return reflecting the corrected net income, but the Commissioner receives from the United States Government or one of its agents a report reflecting such corrected net income, the Commissioner shall make assessment for taxes due based thereon within five years from the date the report from the United States Government or its agent is actually received and not thereafter. In the event the taxpayer fails to notify the Commissioner of such final determination of United States income taxes, the Commissioner shall thereupon proceed to determine, upon such evidence as he may have brought to his attention or shall otherwise acquire, the corrected income of such taxpayer for the fiscal or calendar year, or years, and if there shall be any additional tax due the

Page 425

same shall be assessed and collected; and if there shall have been an overpayment of taxes for the year or years the taxpayer, by his failure to notify the Commissioner as herein required, shall forfeit his rights to any refund due by reason of such change. Be it further enacted that the provisions of said Sections 92-3303 (a) (b) and (f) as hereinabove enacted or amended, shall apply to and be in full force and effect for all years that remain open at the time of passage of this Act, under the statute of limitation, Code Section 92-3303, as it existed immediately prior to the passage of this Act. Section 6. That Section 92-3301 of the 1933 Code of Georgia, as amended, is hereby further amended by striking the last sentence of Subsection (b) of said section and inserting in lieu thereof the following sentence: Code 92-3301 amended If any installment is not paid on or before the date fixed for its payment, the whole amount of the tax unpaid shall immediately become due and payable without notice and demand from the Commissioner, and interest shall be added from said date at the rate of six per centum per annum until the amount of tax is paid. Installment payments. Section 7. That Subsection (c) of Section 92-3301 of the Code of Georgia as amended, which section relates to the payment of interest if the time for filing the return be extended, is further amended by adding at the end thereof the following: In the event of such extension the Commissioner may require the filing of a tentative return which shall show thereon the amount of tax which the taxpayer estimates he will owe on a completed and final return. The taxpayer may pay one-third of the total tax shown to be due on the tentative return. If the tentative is underestimated, the completed return, when filed, shall be accompanied by payment of the difference between the tax installments paid and the amount of installments that would be due as shown by the completed return. Interest shall

Page 426

be computed at the rate of six percent per annum on the amount of such principal difference from the original due date until the date the completed return is filed. Nothing herein shall be construed to mean that the taxpayer forfeits his rights to continue payment on the installment basis, by reason of his failure to pay at least one-third of the tax shown to be due on the completed return. If, however, the taxpayer shall fail to pay the interest on or before the next installment date after the completed return is filed, it shall be the same as if he had failed to pay such next installment in full, in which case Subsection (d) of this section relating to failure to pay installments shall apply and the entire balance shall become immediately due and payable. Interest, extended time for filing. Section 8. That Code Section 92-3305 which section relates to additions to tax in case of non-payment, is hereby further amended by striking the words, one per centum a month wherever it appears and inserting in lieu thereof six per centum per annum, so that said section when amended shall read as follows: Code 92-3305 amended. (a) Where the amount determined by the taxpayer as the tax imposed by this law, or any installment thereof, or any part of such amount or installment, is not paid on or before the date prescribed for its payment, there shall be collected, as a part of the tax, interest upon such unpaid amount at the rate of six per centum per annum from the date prescribed for its payment until it is paid. (b) Where a deficiency, or any interest or additional amounts assessed in connection therewith, or any addition to the tax in case of delinquency, is not paid in full within 10 days from the date of notice and demand from the Commissioner, there shall be collected, as part of the tax, interest upon the unpaid amount at the rate of six per centum per annum from such date until it is paid. Interest, delayed payment. Section 9. That Code Section 92-3109, which section relates to deductions from gross income, is hereby further amended by striking the words net income as computed without the benefit of this section at the end of Subsection (g) thereof and substituting in lieu thereof the words

Page 427

gross income less business expenses set forth herein under Subsection (a) of this section so that said subsection (g), when amended, shall read as follows: Code 92-3109 amended. (g) Contributions or gifts.Contributions or gifts made within the income year to corporations or associations, including community chest funds, foundations, and trusts created solely for charitable purposes, that are operated solely and exclusively for religious, charitable, scientific, or educational purposes, or for the prevention of cruelty to children or animals, no part of the net earnings of which inures to the benefit of any private stockholder or individual, in the case of individuals to an amount not in excess of 15 per centum of the taxpayer's gross income less business expenses, and in the case of corporations to an amount not in excess of 5 per centum of the corporation's net taxable income computed without benefit of this subsection. Deductions for gifts, etc. Section 10. That Section 92-3109 of the Code of Georgia, as amended, which section relates to deductions from gross income, is hereby further amended by striking Subsection (c) in its entirety and substituting in lieu thereof the following new subsection (c): Code 92-3109 amended. (c) Taxes.Effective January 1, 1938, taxes paid or accrued within the taxable year, except State income taxes, estate and inheritance taxes, gift taxes, cigar and cigarette taxes, gasoline taxes and taxes assessed for local benefits of a kind tending to increase the value of the property assessed: Provided further, that where the entire net income of the taxpayer is not taxable by the State of Georgia, then the taxpayer may only deduct such Federal net income taxes in the same proportion that the net income taxable by the State of Georgia before deduction of Federal income taxes bears to the entire net income taxable by the Federal Government before deduction of State income taxes. Provided, however, that if the taxpayer is a veteran of World War II, and by virtue of his service with the armed forces of the United States he was unable to file or did not file a State income tax return for any year while in the service, he may upon

Page 428

filing such return or returns at any time while in the service, or within six months after his discharge therefrom, in computing net taxable income in the State income tax returns, deduct from gross income year by year, the amount of Federal income taxes accrued and shown to be due, whether paid or not within such year, provided such Federal income taxes are actually paid within the time prescribed by the Federal law for such payment; and provided further that where any such veteran taxpayer has prior to January 26, 1950 paid State income taxes on income for the war years 1942, 1943, 1944, 1945 and 1946 without the benefit of the deduction of Federal income taxes hereby allowed year by year, he shall be credited or refunded the tax so paid if claim therefor is filed with the Department of Revenue of the State of Georgia within twelve months after January 26, 1950, or within twelve months from the date of last payment as prescribed by the Federal law, whichever is later. In the case of such credits or refunds no interest shall accrue after the date of passage of this Act. Deductions for Federal taxes paid. Section 10-A. That Section 92-3109 of the Georgia Code of 1933 as amended, which section relates to deductions allowed from gross income in the computation of net income, be further amended by adding a new subsection to be designated as Subsection (m), which will permit the allowance of certain net operating losses as a carry-over and carry-back, which new subsection (m) shall read as follows: Code 92-3109 amended. (m) In addition to other deductions allowed by this law there shall be allowed as a deduction from gross income a net operating loss carry-over or carry-back under the following rules: (1) The net operating loss as hereinbelow defined for any year ending on or after the passage of this Act and for any succeeding taxable year may be carried back to the next preceding taxable year, and if not completely exhausted by such carry-back may be carried over to the next succeeding taxable year and annually thereafter for a total period of five years next succeeding the year of

Page 429

such net operating loss, or until such net operating loss has been exhausted or absorbed by the taxable income of any succeeding year. The net operating loss deduction must be carried back and carried forward in the order named above. (2) With respect to the first year ending on or after the passage of this Act, in the event of a net operating gain in such year there shall be allowed as a deduction the net operating loss carry-over for the two taxable years next preceding. (3) As used in this subsection the term net operating loss is hereby defined as the excess of allowable deduction over gross income for the taxable year subject to the following adjustments: (A) There shall be added to gross income all nontaxable income, not required to be reported as gross income under the provisions of this law, less any expenses properly and reasonably incurred in earning such nontaxable income, which expenses would otherwise be nondeductible under this law. (B) In the case of a taxpayer other than a corporation, deductions, including personal exemptions and credit for dependents, not attributable to the operation of a trade or business shall be eliminated from the deductions otherwise allowable for the taxable year to the extent that they exceed gross income not derived from such trade or business. (C) No net operating loss deduction shall be allowed. (D) The amount deductible on account of losses from sales or exchanges of capital assets shall not exceed the amount includible on account of gains from such sales or exchanges. The limitation on gains provided for in subsections (d), (e) and (f) of Section 92-3119 of the Georgia Code as amended, shall not apply. (E) No deduction for depreciation or depletion, which

Page 430

may be allowed or allowable by law or regulation, shall be allowed under this subsection if the total cost of the asset or natural resource has been recovered. (4) In the event a taxpayer is entitled to a refund of income taxes by reason of a loss carry-back under this subsection, a claim for such refund must be filed on or before the fifteenth day of the thirty-ninth month following the close of the taxable year wherein the loss was incurred, notwithstanding the provisions of Section 92-3303 of the Georgia Code as amended. Section 11. Be it further enacted by the authority aforesaid that, with the exception of Section 5 of this Act which provides for its own effective date, the provisions of this Act shall apply to and be in full force and effect for all taxable years ending on and after the passage of this Act. Effective date. Section 12. Be it further enacted by the authority aforesaid that if any part of this Act should be declared unconstitutional, then and in that event the remaining parts, portions or sections of said Act shall remain in full force and effect. 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. Approved February 15, 1952. GEORGIA TURNPIKE AUTHORITY ACT. No. 927 (House Bill No. 29). An Act to facilitate vehicular traffic in the State of Georgia by providing for the construction, maintenance, repair and operation of turnpike projects; creating the Georgia Turnpike Authority and defining its powers and duties; providing for financing such projects by the issuance of turnpike revenue bonds of the Authority, payable solely from the tolls, other revenues and

Page 431

proceeds of such bonds; providing for the acquisition of property or rights therein by purchase or condemnation; providing for the collection of tolls and other revenues to pay the cost of construction, maintenance, repair and operation of such projects and to pay such bonds and the interest thereon; providing for payment by the State Highway Department for preliminary engineering and traffic studies and reports out of available funds to be reimbursed out of proceeds from the sale of revenue bonds; providing for the construction, repair and maintenance of feeder roads; providing for the severability of the provisions of this Act; providing for the repeal of all laws and parts of laws in conflict with 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. (Turnpike projects). In order to facilitate vehicular traffic and remove the present handicaps and hazards on the congested highways in the State, and to provide for the construction of modern express highways embodying every known safety device including center divisions, ample shoulder widths, long-sight distances, multiple lanes in each direction and grade separations at all intersections with other highways and railroads, the Georgia Turnpike Authority (hereinafter created) is hereby authorized and empowered to construct, maintain, repair and operate turnpike projects (as hereinafter defined) at such locations as may be established under the provisions of this Act, and to issue turnpike revenue bonds of the Authority, payable solely from tolls and revenues, to finance such projects. Turnpike projects. Section 2. (Credit of State not pledged). Turnpike revenue bonds issued under the provisions of this Act shall not be deemed to constitute a debt or liability of the State or of any political subdivision thereof or a pledge of the faith and credit of the State or of any such political subdivision, but such bonds shall be payable solely from the funds pledged for their payment as authorized herein, unless such bonds are refunded by refunding

Page 432

bonds issued under the provisions of this Act which refunding bonds shall be payable solely from funds pledged or available for their payment as authorized herein. All such turnpike revenue bonds shall contain on the face thereof a statement to the effect that the Authority is obligated to pay the principal of such bonds and the interest thereon only from the tolls, other revenues and proceeds of such bonds, and that neither the State nor any political subdivision thereof is obligated to pay the same or the interest thereon and that neither the faith and credit nor the taxing power of the State or any political subdivision thereof is pledged to the payment of the principal of or the interest on such bonds. Credit of State not pledged. All expenses incurred in carrying out the provisions of this Act shall be payable solely from funds provided under the provisions of this Act and nothing in this Act contained shall be construed to authorize the Authority to incur indebtedness or liability on behalf of or payable by the State or any political subdivision thereof. Section 3. (Georgia Turnpike Authority). There is hereby established a body corporate and politic, with corporate succession, to be known as the Georgia Turnpike Authority. The Authority is hereby constituted an instrumentality exercising public and essential governmental functions, and the exercise by the Authority of the powers conferred by this Act in the construction, operation and maintenance of turnpike projects shall be deemed and held to be an essential governmental function of the State. Georgia Turnpike Authority. The Georgia Turnpike Authority shall consist of three members, each of whom shall be a resident of the State, who shall have been a qualified elector herein for a period of at least one year next preceding his appointment. Each member of the Authority shall be appointed by the Governor, with the advice and consent of the Senate, for a term of five years and shall serve until his successor is appointed and has qualified, except that of the first appointments hereunder, one shall be for a term of two years and one for a term of three years, and one for a term of

Page 433

five years, and they shall serve until their respective successors are appointed and have qualified. The term of each of the first appointees hereunder shall be designated by the Governor. Such original appointments, if made while the legislature is not in session, shall be considered as interim appointments with full power in the appointees to act, and interim appointments may be made from time to time during recess of the legislature. Each member of the Authority may be removed from office by the Governor, for cause, after a public hearing. Each member of the Authority before entering upon his duties shall take and subscribe an oath to perform the duties of his office faithfully, impartially and justly to the best of his ability. A record of such oaths shall be filed in the office of the Secretary of State. Members. Any vacancies in the membership of the Authority occurring other than by expiration of term shall be filled in the same manner as the original appointment, but for the unexpired term only. The Governor shall designate one of the members of the Authority as chairman thereof and another member as vice-chairman thereof. The chairman and vice-chairman of the Authority so designated shall serve as such at the pleasure of the Governor and until their respective successors have been designated. The Authority shall elect a secretary and treasurer who need not be a member. Two members of the Authority shall constitute a quorum and the vote of two members shall be necessary for any action taken by the Authority. No vacancy in the membership of the Authority shall impair the right of a quorum to exercise all the rights and perform all the duties of the Authority. Before the issuance of any turnpike revenue bonds under the provisions of this Act, each member of the Authority shall execute a surety bond in the penal sum of twenty-five thousand dollars ($25,000.00), and the secretary and treasurer shall execute a surety bond in the penal sum of fifty thousand dollars ($50,000.00), each such surety bond to be conditioned upon the faithful

Page 434

performance of the duties of the office of such member or secretary and treasurer, as the case may be, to be executed by a surety company authorized to transact business in the State of Georgia as surety and to be approved by the Attorney-General and filed in the office of the Governor. The cost of procuring such bonds shall be a proper expense of the Authority. Each appointed member of the Authority shall be reimbursed by the Authority for his actual expenses necessarily incurred in the performance of his duties; and the cost of procuring the fidelity bonds, and the reimbursement of actual expenses of the members shall be paid solely from funds provided under the authority of this Act. Surety bonds Section 4. (Definitions). As used in this Act, the following words and terms shall have the following meanings, unless the context shall indicate another or different meaning or intent: Definitions. (a) The word Authority shall mean the Georgia Turnpike Authority, created by Section Three of this Act, or, if said Authority shall be abolished, the board, body or commission succeeding to the principal functions thereof or to whom the powers given by this Act to the Authority shall be given by law. (b) The word project or the words turnpike project shall mean any express highway, superhighway or motorway at such locations and between such termini as may be established under the provisions of this Act, and constructed or to be constructed under the provisions of this Act by the Authority, and shall include, but not be limited to all bridges, tunnels, overpasses, underpasses, interchanges, entrance places, approaches, toll houses, service areas, service stations, service facilities, communications facilities, and administration, storage and other buildings which the Authority may deem necessary for the operation of such project, together with all property, rights, easements and interests which may be acquired by the Authority for the construction or the operation of such projects.

Page 435

(c) The word bonds or the words turnpike revenue bonds shall mean bonds of the Authority authorized under the provisions of this Act. (d) The words public highways shall include all public highways, roads and streets in the State, whether maintained by the State or by any county, city, town, village, or other political subdivision. (e) The word owner shall include all individuals, copartnerships, associations, private or municipal corporations and all political subdivisions of the State having any title or interest in any property, rights, easements and interests authorized to be acquired by this Act. Section 5. (General grant of powers). The Authority shall be a body corporate and politic and shall have perpetual succession and shall have the following powers: (a) To adopt bylaws for the regulation of its affairs and the conduct of its business; General grant of powers. (b) To adopt an official seal and alter the same at pleasure; (c) To maintain an office at such place or places within the State as it may designate; (d) To sue and be sued in its own name; (e) To construct, maintain, repair and operate turnpike projects, and to fix and determine the termini and exact location and details between the termini of turnpike projects; provided, however, any other provisions of this Act to the contrary notwithstanding, and until and unless the General Assembly of Georgia shall otherwise determine the Georgia Turnpike Authority shall have the authority only to locate and construct a turnpike project only between a point in or near the City of Cartersville, Georgia and a point at or near the boundary line between the States of Georgia and Tennessee. Provided further, the location of the termini and the general location between

Page 436

the termini of the turnpike project shall be subject to the approval of the Governor and the State Highway Board. Provided further, that wherever said turnpike divides the land of one owner so as to prevent ingress to and fro on said lands, the Authority is authorized to provide an underpass or culvert sufficient to provide ingress and egress between said lands. (f) To issue turnpike revenue bonds of the Authority, for any of its corporate purposes, payable solely from the tolls, other revenue and proceeds of such bonds, and to refund its bonds, all as provided in this Act; (g) To fix and revise from time to time and charge and collect tolls for transit over each turnpike project constructed by it; (h) To establish rules and regulations for the use of any project; (i) To acquire, hold and dispose of real and personal property in the exercise of its powers and the performance of its duties under this Act; (j) (Acquisition by purchase or by power of eminent domain). To acquire in the name of the Authority by purchase or otherwise, on such terms and conditions and in such manner as it may deem proper, or by the exercise of the power of eminent domain, any land and other property it may determine is reasonably necessary for any turnpike project or the relocation or reconstruction of any highway by the Authority under the provisions of this Act or for the construction of any feeder road as defined in this Act, and any and all rights, title and interest in such land and other property, including public lands, parks, playgrounds, reservations, highways or parkways, owned by or in which any county, city, town, village, or other political subdivision of the State of Georgia has any right, title or interest, or parts thereof or rights therein and any fee simple, absolute or any lesser interest in private property, and any fee simple, absolute interest in, easements upon, or the benefit of restrictions

Page 437

upon, abutting property to preserve and protect turnpike projects. Eminent domain. In the event the Authority and any owner of land or property through negotiation are unable to agree upon the amount of compensation to be paid for such land or property, the Authority may thereupon proceed in the exercise of the power of eminent domain. The Authority shall first determine by resolution or resolutions that the acquisition of the land or property is necessary and convenient for the construction, maintenance or operation of a turnpike project, and said resolution shall set forth the names and addresses, if known, of all persons having any interest in the land or property and a description of each parcel of land or property to be appropriated, together with a plat or plats thereof. Upon the exercise of the power of eminent domain, the compensation to be paid thereunder and the procedure with respect thereto shall be ascertained and paid in any of the manners provided by Title 36, Eminent Domain, of the Code of Georgia Annotated, and amendments thereof, or as provided by other laws, insofar as the respective provisions and sections of Title 36 and the provisions of other laws are applicable and not inconsistent with the provisions contained in this Act. The Authority shall be considered as an interested and proper party in all of the applicable parts and sections of said Title 36 of the Code of Georgia Annotated and amendments thereof, and in all other applicable laws. If the Authority so elects with respect to any one or more parcels of land or property, the three assessors may be appointed and selected in the manner prescribed by Chapter 36-3 and Chapter 36-4 of the Code. If the Authority elects to proceed, either in term time or vacation of the superior court having jurisdiction, with respect to any one or more parcels of land or property, by filing a petition with the superior court as provided in Chapter 36-11 of the Code. The court shall then follow

Page 438

the same procedure of selecting appraisers as is now provided for in eminent domain and condemnation of land procedures. The Authority, if it so elects, may join in separate subdivisions in one petition the descriptions of any number of tracts or parcels of land or property to be condemned and the names of any number of owners or other parties who may have an interest therein and all such land or property included in said petition may be condemned, provided however that separate awards shall be made for each tract or parcel of land or property, and provided further that each of said tracts or parcels of land or property lies wholly in or has a part thereof within the same county. The assessors' hearings and findings and award as to each parcel of land or property shall be made and filed and recorded in the office of the clerk of the superior court in accordance with the provisions of Title 36 of the Code, provided, however, that the findings and award of the assessors shall be filed and recorded with the clerk of the superior court within twenty days after their appointment. The Authority shall pay or reimburse the assessors for their necessary costs and expenses incurred in the performance of their duties. The judge of the superior court is empowered to fix the amount of compensation for the respective assessors for their services, and the Authority shall pay such compensation to the respective assessors. Assessors. In the event that the majority of such three assessors fail to agree on the amount of an award and fail to file and record such findings and award within said twenty days, then the court shall promptly appoint one or more substitute assessors, to the end and intent that an assessors' award may be filed and recorded without undue delay. The Authority and the respective owner or owners of land or property, as provided in Title 36 of the Code, shall each have the right of appeal from the assessors'

Page 439

award to the superior court, with the right of trial by a jury, and the right to motion for a new trial, and the further right to bills of exceptions and appeal from the superior court. Appeal from award. The assessors' award in the first instance, and the entry of judgment by the superior court upon the jury award in the second instance, and final judgment after appeal from the superior court in the third instance, successively, as the case may be, shall be deemed to constitute amounts of just and adequate compensation, for the private property taken or to be taken. The Authority shall have the right, at any time after the assessors' findings and award as to any parcel of land or property shall have been filed and recorded in the office of the clerk of the superior court, to tender the amount of the assessors' award to the owner or owners thereof, and if such tender is refused, then the Authority may pay the amount of such award to the clerk of the superior court for the use of such owner or owners, whereupon without the necessity of any further proceedings and regardless of any appeals by any of the parties the Authority shall have the right to enter upon and take possession of such land or property, covered by such findings and award of the assessors, and to make use of such land or property for the construction of the project. If an appeal by any of the parties should be filed to the superior court from the assessors' award, and if the Authority should elect not to tender the amount of the assessors' award to the respective owner or owners before the entry of judgment by the superior court upon the jury's award, then at any time after the entry of judgment by the superior court upon the jury's award, the Authority shall have the right to tender the amount of such judgment of the superior court to the respective owner or owners, and if such tender is refused, then the Authority may pay the amount of such judgment to the clerk of the superior court for the use of such owner or owners, whereupon without the necessity of any further proceedings and regardless of any further appeal by any

Page 440

of the parties the Authority shall have the right to enter upon and take possession of such land or property, covered by such judgment of the superior court based on the jury's award, and to make use of such land or property for the construction of the project. In any event the entering of an appeal from the assessors' award or from the judgment of the superior court based on the jury's award, either by the Authority or by any owner or owners of land or property, shall not hinder or delay the Authority's right to enter upon and take possession of such land or property and begin the construction work of the project, provided the Authority shall first pay or tender to such owner or owners the amount of the award or of the judgment as the case may be, and in case of the refusal of such owner or owners to accept the same, deposit the amount of such award or of such judgment, as the case may be with the clerk of the superior court for the benefit of such owner or owners. The tender, payment, or acceptance of the amount of the assessors' award or of the amount of the judgment of the superior court based on the jury's award shall not prevent either the Authority or any owner or owners from prosecuting any appeal. If the amount awarded by the assessors is less than that found by the final judgment, the Authority shall be bound to pay the sum so finally adjudged, taking credit for such amount, if any, theretofore paid by the Authority either to the owner or owners or into court for the use of the owner or owners, and the Authority shall also pay interest at the rate of six percent per annum on the difference between the amount of the final judgment and the amount theretofore paid, such interest to be calculated from the date that such prior payment was made; and if the amount of final judgment should be less than that awarded by the assessors, the said respective owner or owners of land or property shall be bound to refund without interest any excess paid to or received by such owner or owners, and a judgment for such excess with interest from the entry of such judgment, shall be rendered in favor of the Authority

Page 441

against such owner or owners, to be collected by levy as in other cases. Upon payment by the Authority of the amount of the assessors' award and upon payment by the Authority of any additional amount found to be due as determined by a final judgment in case of appeal, whether paid directly to the owner or owners or into court for the use of such owner or owners as aforementioned, the Authority shall become vested with fee-simple title to the respective parcel of land or property or with such rights or interest therein as the Authority shall have sought to obtain in the exercise of its power of eminent domain, and without any right of reverter of the land or property to such owner or owners, their heirs, personal representatives or assigns, if the Authority, its successors or assigns in the future should cease to continue with the use of such land for turnpike purposes. Prior, however, to the time of the vesting in the Authority of title or other rights or interest in land or property, the Authority shall have the right, as hereinbefore provided upon making the applicable payment to the owner or owners or into court for the use of the owner or owners, to enter and possess such land or property for the purposes of the turnpike project. Deeds to land or property from the owner or owners thereof to the Authority shall be filed and recorded in the office of the appropriate clerk of the superior court. Decrees of the court and descriptions of property and other appropriate proceedings shall be recorded and performed as set forth in Sec. 36-1116 of the Code. Costs in all court proceedings shall be assessed, allocated or apportioned by the court. The Authority may abandon the proceedings for the appropriation of any parcel of land or property at any time prior to payment to the owner or owners thereof or prior to the deposit by the Authority into court of the amount of the assessors' award or the amount of the judgment rendered by the court based on the jury's award, as the case may be, and in the event the Authority

Page 442

should so abandon such proceedings, the Authority shall pay the amount of the costs of such owner or owners and shall also pay reasonable fees to the attorney of such owner or owners, such attorney's fees to be fixed by the court. However, with respect to any parcel of land or property as to which the Authority has paid to the owner or owners or into court the amount of the assessors' award or the amount of judgment rendered by the court based on the jury's award, as the case may be, the Authority thereafter shall not abandon such condemnation proceeding with respect to such parcel of land or property notwithstanding any appeal with respect thereto, except and unless the parties may otherwise agree. (k) To designate the locations, and establish, limit and control such points of ingress to and egress from each turnpike project as may be necessary or desirable in the judgment of the Authority to insure the proper operation and maintenance of such project, and to prohibit entrance to such project from any point or points not so designated. (l) To make and enter into all contracts and agreements necessary or incidental to the performance of its duties and the execution of its powers under this Act; (m) To appoint such additional officers, who need not be members of the Authority, as the Authority deems advisable, and to employ consulting engineers, attorneys, accountants, construction and financial experts, superintendents, managers, and such other employees and agents as may be necessary in its judgment; to fix their compensation and to promote and discharge such officers, employees and agents; all without regard to any other general or special laws. (n) To receive and accept from any Federal agency, subject to the approval of the Governor, grants for or in aid of the construction of any turnpike project, and to receive and accept aid or contributions, except appropriations by the legislature, from any source, of either money, property, labor or other things of value, to be held, used

Page 443

and applied only for the purposes for which such grants and contributions may be made; and (o) To do all acts and things necessary or convenient to carry out the powers expressly granted in this Act. Section 6. (Incidental powers). The Authority shall have power to construct grade separations at intersections of any turnpike project with public highways and to change and adjust the lines and grades of such highways so as to accommodate the same to the design of such grade separation. The cost of such grade separations and any damage incurred in changing and adjusting the lines and grades of such highways shall be ascertained and paid by the Authority as a part of the cost of such turnpike project. Incidental powers. If the Authority shall find it necessary to change the location of any portion of any public highway, it shall cause the same to be reconstructed at such location as the Authority shall deem most favorable and of substantially the same type and in as good condition as the original highway. The cost of such reconstruction and any damage incurred in changing the location of any such highway shall be ascertained and paid by the Authority as a part of the cost of such turnpike project. Any public highway affected by the construction of any turnpike project may be vacated or relocated by the Authority in the manner now provided by the law for the vacation or relocation of public roads, and any damages awarded on account thereof shall be paid by the Authority as a part of the cost of such projects. In addition to the foregoing powers the Authority and its authorized agents and employees may enter upon any lands, waters and premises in the State for the purpose of making surveys, soundings, drillings and examinations as it may deem necessary or convenient for the purposes of this Act, and such entry shall not be deemed a trespass, nor shall an entry for such purpose be deemed an entry under any condemnation proceedings which may be then

Page 444

pending. The Authority shall make reimbursement for any actual damages resulting to such lands, waters and premises as a result of such activities. The Authority shall also have power to make reasonable regulations for the installation, construction, maintenance, repair, renewal, relocation and renewal of tracks, pipes, mains, conduits, cables, wires, towers, poles and other equipment and appliances (herein called public utility facilities) of any public utility in, on, along, over or under any turnpike project. Whenever the Authority shall determine that it is necessary that any such public utility facilities which now are, or hereafter may be, located in, on, along, over or under any turnpike project shall be relocated in such turnpike project, or should be removed from such turnpike project, the public utility owning or operating such facilities shall relocate or remove the same in accordance with the order of the Authority; provided, however, that the cost and expenses of such relocation or removal, including the cost of installing such facilities in a new location, or new locations, and the cost of any lands, or any rights or interest in lands, and any other rights, acquired to accomplish such relocation or removal, shall be ascertained and paid by the Authority as a part of the cost of such turnpike project. In case of any such relocation or removal of facilities, as aforesaid, the public utility owning or operating the same, its successors or assigns, may maintain and operate such facilities, with the necessary appurtenances, in the new location or new locations, for as long a period, and upon the same terms and conditions, as it had the right to maintain and operate such facilities in their former location or locations. For the purpose of this Act, a feeder road is defined to be any road which in the opinion of the Authority is needed to create or facilitate access to a turnpike project upon which a toll is charged for transit. The Authority is authorized to construct, repair and maintain any feeder road which in the opinion of the said

Page 445

turnpike Authority will increase the use of a turnpike project to which the said road is a feeder. The Authority is authorized to take over for maintenance and repair any existing road which is needed as a feeder road, but before exercising such power, the consent of the local authorities, then exercising jurisdiction over the said existing road, must be obtained. The Authority is authorized to realign any such existing road and to build additional sections of road over new alignment in connection with such existing road or roads. In any case where a feeder road is constructed over new alignment, the Authority is granted the same powers concerning the constructing thereof as is granted in connection with the construction of the turnpike project by the terms of this Act. Any feeder road, eighty per centum (80%) or more of which is built over new alignment, shall for the purpose of this Act be deemed to be a new feeder road. In any case where the Authority has constructed a new feeder road, the Authority shall have the obligation to maintain and repair such new feeder road until such time as the turnpike project, in connection with which the said new feeder road shall have been constructed, shall be turned over to the State Highway Department pursuant to the provisions of this Act. The Authority is authorized to turn back to local authorities any road or portions of road taken from such local authorities in connection with the establishing of a feeder road. No road or portion of road constructed upon a new alignment shall be turned back until the turnpike project shall have been turned over to the State Highway Department, except where a new alignment has been constructed in substitution of existing alignment. No toll shall be charged for transit between points on any feeder road or on any new feeder road. Section 7. (Bonds). The Authority is hereby authorized

Page 446

to provide by resolution, at one time or from time to time, for the issuance of bonds of the Authority for any of its corporate purposes, including the refunding of its bonds. The principal of and the interest on any issue of such bonds shall be payable solely from and may be secured by a pledge of tolls and other revenues of all or any part of the turnpike project financed in whole or in part with the proceeds of such issue or with the proceeds of bonds refunded or to be refunded by such issue; provided, that the proceeds of any such bonds may be used or pledged for the payment or security of the principal of or interest on bonds and for the establishment of any or all reserves for such payment or security or for other purposes as the Authority may authorize in the resolution authorizing the issuance of bonds or in the trust agreement securing the same. If the proceeds of the bonds of any issue, by reason of increased costs in construction or for any other reason, shall be less than is actually necessary to meet the cost of the project or projects for which such bonds shall have been issued, additional bonds may in like manner be issued to provide the amount of such deficit, and, unless otherwise provided in the resolution authorizing the issuance of such bonds or in the trust agreement securing the same, such additional bonds shall be deemed to be of the same issue and shall be entitled to payment from the same fund without preference or priority over the bonds first issued. If the proceeds of the bonds of any issue shall exceed the cost of the project or projects for which the same shall have been issued the surplus shall be deposited to the credit of the sinking fund for such bonds. The bonds of each issue shall be dated, shall bear interest at such rate or rates, shall mature at such time or times not exceeding thirty-five years from their date or dates, 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 prior to the issuance of the bonds. The Authority shall determine the form for the bonds including any interest coupons to be attached thereto, and shall fix the denomination or denominations

Page 447

of the bonds and the place or places of payment of principal and interest, which may be at any bank or trust company within or without the State. The bonds shall be signed by the chairman of the Authority or shall bear his facsimile signature and the official seal of the Authority or a facsimile thereof shall be impressed, imprinted, engraved or otherwise reproduced thereon. The official seal or facsimile thereof shall be attested by the secretary and treasurer of the Authority, or by such other officer or agent as the Authority shall appoint and authorize, and any coupons attached to such bonds shall bear the facsimile signature of the chairman of the Authority. In case any officer whose signature or a facsimile of whose signature shall appear on any bonds or coupons shall cease to be such officer before the delivery of such bonds, such signature or such facsimile shall nevertheless be valid and sufficient for all purposes the same as if he had remained in office until such delivery. All bonds issued under the provisions of this Act shall have and are hereby declared to have all the qualities and incidents of negotiable instruments under the negotiable instruments law of the State. The bonds may be issued in coupon or in registered form, or both, as the Authority may determine, and provision may be made for the registration of any coupon bonds as to principal alone and also as to both principal and interest, and for the reconversion into coupon bonds of any bonds registered as to both principal and interest. The Authority may sell such bonds at such price as it may determine to be for the best interests of the Authority. Neither the members of the Authority nor any person executing the bonds shall be personally liable on the bonds or be accountable by reason of the issuance thereof except in accordance with the provisions of this Act. Bonds. The proceeds of the bonds of each issue shall be disbursed in such manner and under such restrictions, if any, as the Authority may provide in the resolution authorizing the issuance of such bonds or in the trust agreement hereinafter mentioned securing the same. Prior to the preparation of definitive bonds, the Authority

Page 448

may, under like restrictions, issue interim receipts or temporary bonds, with or without coupons, exchangeable for definitive bonds when such shall have been executed and are available for delivery. The Authority may also provide for the replacement of any bonds which shall become mutilated or shall be destroyed or lost. Bonds may be issued under the provisions of this Act without obtaining the consent of any department, division, commission, board, bureau or agency of the State, and without any other proceedings or the happenings of any other conditions or things than those proceedings, conditions or things which are specifically required by this Act. The State of Georgia does pledge to agree with the holders of the bonds issued pursuant to the authority contained in this Act, that the State will not limit or restrict the rights hereby vested in the Authority to maintain, construct, reconstruct, and operate any project as defined in this Act, or to establish and collect such charges and tolls as may be convenient or necessary to product sufficient revenue to meet the expenses of maintenance and operation thereof and to fulfill the terms of any agreements made with the holders of bonds authorized by this Act or in any way impair the rights or remedies of the holders of such bonds until the bonds, together with interest thereon, are fully paid and discharged. Section 8. (Trust agreement). In the discretion of the Authority any bonds issued under the provisions of this Act may be secured by a trust agreement 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 without the State. Such trust agreement or the resolution providing for the issuance of such bonds (subject to the provisions of Section Seven of this Act) may pledge or assign tolls or other revenues to which the Authority's right then exists or may thereafter come into existence, and the moneys derived therefrom, and the proceeds of such bonds, but shall not convey or mortgage any turnpike project or any part thereof. Such trust agreement or resolution providing for the issuance of

Page 449

such bonds 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 and the construction, improvement, maintenance, repair, operation and insurance of the turnpike project or projects, the rates of tolls and revenues to be charged, the payment, security or redemption of bonds, and the custody, safeguarding and application of all moneys, and provisions for the employment of consulting engineers in connection with the construction or operation of such turnpike project or projects. It shall be lawful for any bank or trust company incorporated under the laws of the State which may act as depository of the proceeds of bonds or of revenues to furnish such indemnifying bonds or to pledge such securities as may be required by the Authority. Any such trust agreement or resolution may set forth the rights and remedies of the bondholders and of the trustee, and may restrict the individual rights of action by bondholders. In addition to the foregoing, any such trust agreement or resolution 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 the provisions of such trust agreement may be treated as a part of the cost of the operation of the turnpike project or projects. Bonds; trust agreement. Any pledge of tolls or other revenues or other moneys made by the Authority shall be valid and binding from the time when the pledge is made; the tolls or other revenues or other moneys so pledged and thereafter received by the Authority shall immediately be subject to the lien of such pledge without any physical delivery thereof or further act, and the lien of any such pledge shall be valid and binding as against all parties having claims of any kind in tort, contract or otherwise against the Authority, irrespective of whether such parties have notice thereof. Neither the resolution nor any trust agreement by which a pledge is created need be filed or recorded except in the records of the Authority.

Page 450

Section 9. (Revenues). The Authority is hereby authorized to fix, revise, charge and collect tolls for the use of each turnpike project and the different parts or sections thereof, and after publicly advertising for bids, upon acceptance of the highest and best bid, to contract with any person, partnership, association or corporation desiring the use of any part thereof, including the right-of-way adjoining the paved portion, for placing thereon telephone, telegraph, electric light or power lines, gas stations, garages, stores, hotels, and restaurants, or for any other purpose except for tracks for railroads or railway use, and to fix the terms, conditions, rents and rates of charges for such use; provided, that a sufficient number of gas stations may be authorized to be established in each service area along any such highway to permit reasonable competition by private business in the public interest; Provided that no one person, partnership, association, or corporation shall be awarded more than ten contracts for service areas or parts thereof on the entire length of any single turnpike project, and provided further that the authority shall not enter into any contract or agreement with any person, partnership, association, or corporation, allowing the operation of any gas station, garage, store, hotel or restaurant without first receiving bids from at least three separate responsible parties and such bids shall be received on each and every separate establishment. Such tolls shall be so fixed and adjusted as to carry out and perform the terms and provisions of any contract with or for the benefit of bondholders. Such tolls shall not be subject to supervision or regulation by any other commission, board, bureau or agency of the State. The use and disposition of tolls and revenues shall be subject to the provisions of the resolution authorizing the issuance of such bonds or of the trust agreement securing the same. Revenues. Section 10. (Trust funds). All moneys received pursuant to the authority of this Act, whether as proceeds from the sale of bonds or as revenue, shall be deemed to be trust funds, to be held and applied solely as provided in the Act. The resolution authorizing the bonds of any issue or the trust agreement securing such bonds

Page 451

shall provide that any officer with whom, or any bank or trust company with which, such moneys shall be deposited shall act as trustee of such moneys and shall hold and apply the same for the purposes hereof, subject to such regulations as this Act and such resolution or trust agreement may provide. Trust funds. Section 11. (Remedies). Any holder of bonds issued under the provisions of this Act or of any of the coupons appertaining thereto, and the trustee under any trust agreement, except the extent the rights herein given may be restricted by such trust agreement, may, by civil action or proceeding, protect and enforce any and all rights under the laws of the State or granted hereunder or under such trust agreement or the resolution authorizing the issuance of such bonds, and may enforce and compel the performance of all duties required by this Act or by such trust agreement or resolution to be performed by the Authority or by any officer thereof, including the fixing, charging and collecting of tolls. Remedies. Section 12. (Exemptions from taxation). The exercise of the powers granted by this Act will be in all respects for the benefit of the people of the State, for the increase of their commerce and prosperity, and for the improvement of their health and living conditions, and as the operation and maintenance of turnpike projects by the Authority will constitute the performance of essential governmental functions, the Authority shall not be required to pay any taxes or assessments upon any turnpike project or any property acquired or used by the Authority under the provisions of this Act or upon the income therefrom, and any turnpike project and any property acquired or used by the Authority under the provisions of this Act and the income therefrom, and the bonds issued under the provisions of this Act, their transfer and the income therefrom (including any profit made on the sale, thereof) shall be exempt from taxation. Taxation. Section 13. (Bonds eligible for investment). Bonds issued by the Authority under the provisions of this Act are hereby made securities in which the State and all

Page 452

political subdivisions of this State, their officers, boards, commissions, departments or other agencies, all banks, bankers, savings banks, trust companies, savings and loan associations, investment companies and other persons carrying on a banking business, all insurance companies, insurance associations, and other persons carrying on an insurance business, and all administrators, executors, guardians, trustees and other fiduciaries, and all other persons whatsoever who now are or may hereafter be authorized to invest in bonds or other obligations of the State, may properly and legally invest any funds, including capital belonging to them or within their control; and said bonds or other securities or obligations are hereby made securities which may properly and legally be deposited with and received by any State or municipal officers or agency of the State for any purpose for which the deposit of bonds or other obligations of the State is now or may hereafter be authorized by law. Bonds as authorized investment. Section 14. (Miscellaneous). Each turnpike project when constructed and opened to traffic shall be maintained and kept in good condition and repair by the Authority. Each such project shall also be policed and operated by such force of police, tolltakers and other operating employees as the Authority may in its discretion employ. Miscellaneous. All counties, cities, towns, villages, and other political subdivisions and all public departments, agencies and commissions of the State of Georgia notwithstanding any contrary provision of law, are hereby authorized and empowered to lease, lend, grant or convey to the Authority at its request upon such terms and conditions as the proper authorities of such counties, cities, towns, villages, and political subdivisions and departments, agencies or commissions of the State may deem reasonable and fair and without the necessity for any advertisement, order of court or other action or formality, other than the regular and formal action of the authorities concerned, any real property which may be necessary or convenient to the effectuation of the authorized purposes of the authority, including public roads and other

Page 453

real property already devoted to public use. On or before the thirtieth day of January in each year the Authority shall make an annual report of its activities for the preceding calendar year to the Governor and to the legislature. Each such report shall set forth a complete operating and financial statement covering the operations during the year. The Authority shall cause an audit of its books and accounts to be made at least once in each year by certified public accountants and the cost thereof may be treated as a part of the cost of construction or of operation of the project. Any member, agent or employee of the Authority who is interested, either directly or indirectly, in any contract of another with the Authority, or in the sale of any property, either real or personal, to the Authority, shall be guilty of a misdemeanor and upon conviction punished by a fine of not more than one thousand dollars or by imprisonment for not more than one year, or both. Section 14A. Be it further enacted by the authority aforesaid that all motor common carriers that now hold certificates authorizing them to operate over the public highways of this State that will parallel the turnpike or toll road herein authorized are hereby granted the right to operate their vehicles upon and over said toll road or turnpike under their present certificates upon compliance with the payment of the required tolls. Motor common carriers Section 15. (Refunding bonds). The Authority is hereby authorized to provide by resolution for the issuance of refunding bonds of the Authority for the purpose of refunding any bonds then outstanding which shall have been issued under the provisions of this Act, including the payment of any redemption premium thereon and any interest accrued or to accrue to the date of redemption of such bonds, and, if deemed advisable the Authority, for the additional purpose of constructing improvements, extensions, or enlargements of the turnpike project or projects in connection with which the bonds to be refunded shall have been issued. The Authority is

Page 454

further authorized to provide by resolution for the issuance of its bonds for the combined purpose of (a) refunding any bonds then outstanding which shall have been issued, under the provisions of this Act, including the payment of any redemption premium thereon and any interest accrued or to accrue to the date of redemption of such bonds, and (b) paying all or any part of the cost of any additional project or projects. The issuance of such bonds, the maturities and other details thereof, the rights of the holders thereof, and the rights, duties and obligations of the Authority in respect of the same, shall be governed by the provisions of this Act in so far as the same may be applicable. Refunding bonds. Section 16. (Cessation of tolls). When all bonds issued under the provisions of this Act to finance any turnpike project or projects and the interest thereon shall have been paid or a sufficient amount for the payment of all such bonds and the interest thereon to the maturity thereof shall have been set aside in trust for the benefit of the bondholders, such project or projects if then in good condition and repair to the satisfaction of the State Highway Department, shall become part of the State Highway system and shall thereafter be maintained by the State Highway Department free of tolls; provided, however, that the Authority may thereafter charge tolls for the use of any such projects and pledge such tolls to the payment of bonds issued under the provisions of this Act in connection with another turnpike project or projects, but any such pledge of tolls of a turnpike project to the payment of bonds issued in connection with another project or projects shall not be effectual until the principal of and the interest on the bonds issued in connection with the first mentioned project shall have been paid or provision made for their payment. Cessation of tolls. Section 17. (Preliminary and other expenses). The State Highway Department is hereby authorized in its discretion to expend out of any funds available for the purpose such moneys as may be necessary for the study of any turnpike project or projects and to use its engineering and other forces, including other consulting engineers

Page 455

and other traffic engineers, for the purpose of effecting such study and to pay for such additional engineering and traffic and other expert studies as it may deem expedient, and all such expenses incurred by the Department shall be paid by the Department and charged to the appropriate turnpike project or projects, and the Department shall keep proper records and accounts showing each amount so charged. Upon the sale of turnpike revenue bonds for any turnpike project or projects, the funds so expended by the State Highway Department in connection with such project or projects shall be reimbursed by the Authority to the State Highway Department from the proceeds of such bonds. Preliminary and other expenses. Any obligation or expense hereafter incurred by the State Highway Department with the approval of the Authority for traffic surveys, borings, preparation of plans and specifications, and other engineering services in connection with the construction of a project shall be regarded as a part of the cost of such project and shall be reimbursed to the State Highway Department out of the proceeds of bonds herein authorized. Section 18. (Additional 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 provided, however, that the issuance of turnpike revenue bonds or refunding bonds under the provisions of this Act need not comply with the requirements of any other law applicable to the issuance of bonds. Section 19. (Liberal construction). This Act, being necessary for the welfare of the State and its inhabitants, shall be liberally construed to effect the purpose thereof. Construction of Act. Section 20. (Severability). 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

Page 456

given effect without the invalid provisions or applications, and to this end the provisions of this Act are declared to be severable. Severability. Section 21. All other general or special laws, or parts thereof, inconsistent herewith are hereby declared to be inapplicable to the provisions of this Act; and all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Section 22. This Act shall be known as and may be cited as the Georgia Turnpike Authority Act. Approved February 15, 1952. NOTARIAL SEAL. Code 71-107 amended. No. 928 (House Bill No. 886). An Act to amend Section 71-107 of the 1933 Code of Georgia and all Acts amendatory thereof, relating to the notarial seal for attestation of deeds so as to provide that the seal of the notary need not be required to his attestation of deeds; to provide for the ratification of certain deeds; to repeal conflicting laws; and for other purposes. Whereas, an Act approved February 25, 1949 (Ga. L. 1949, p. 940) amended Section 71-107 of the 1933 Code of Georgia and in so amending inadvertently left out the sentence: No seal is required to his attestation of deeds. when re-quoting the Section as it was to be amended; and Whereas this mistake has caused considerable difficulty; Now, therefore, in order to clear up this difficulty be

Page 457

it enacted by the General Assembly of Georgia as follows: Section 1. Section 71-107 of the 1933 Code of Georgia, as amended, is amended by adding at the end thereof the following sentence: No seal is required to his attestation of deeds, so that said Section when so amended shall read as follows: Code 71-107. 71-107. 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. No seal is required to his attestation of deeds. Notarial seal. Section 2. All deeds executed after the passage of the Act approved February 25, 1949 (Ga. L. 1949, p. 940) are hereby declared to be valid, if executed as otherwise required by law even though the same does not have the seal of the notary thereon. Executed deeds. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. EXAMINATION AND REGISTRATION OF ARCHITECTS. No. 929 (House Bill No. 612). An Act to govern the practice of architecture in Georgia; to provide that Section 84-301 of the 1933 Code of Georgia, pertaining to the practice of architecture and defining building, shall be repealed in its entirety, and have inserted in lieu thereof a new section to be known as Section 84-301 providing for the re-defining

Page 458

of the practice of architecture and building; to provide for the repeal of Section 84-302 of the 1933 Code of Georgia, pertaining to certificate of qualification to practice under the title of architect, in its entirety, and have substituted in lieu thereof a new section to be known as Section 84-302 providing for certificate of qualification to practice architecture under the title of architect; to provide for the amendment of Section 84-303, pertaining to the qualifications, age, citizenship, and character of applicants for registration as architect, so as to provide for a minimum of seven years' experience in an office of a registered architect as part of the qualifications of such applicant; to provide for the repeal of Section 84-304 of the 1933 Code of Georgia, pertaining to the State Board for Examination and Registration of Architects, appointment, qualifications, terms of office and vacancy, in its entirety, and for the substitute of a new section to be known as Section 84-304 which shall provide for abolition of the existing State Board for Examination and Registration of Architects and establishment of the State Board for Examination, Qualification and Registration of Architects and provide for a method of fair distribution of representation on the board by dividing the State into five zones with one member from each zone, and providing for the appointment of said Board and their successors under the zoning system set out herein, and by providing for terms of said members and by providing for a method of filling vacancies; to provide for the repeal of Section 84-306 of the 1933 Code of Georgia, providing for the organization of the board and the election of its president, in its entirety; to provide for the amendment of Section 84-307 of the 1933 Code of Georgia, providing for the rules and regulations of the board and the meetings for examining applicants for registration, by providing that the board shall elect its own officers; to provide for the amendment of Section 84-313 of the 1933 Code of Georgia relating to the fees for examination and certificates, so as to change the figure 2 in line six to the figure 5; to provide for the repeal of Section 84-315,

Page 459

pertaining to the use of the title Architect, by striking said section in its entirety; to provide for the repeal of Section 84-316 of the 1933 Code of Georgia, as amended by an Act of the legislature, approved March 27, 1941 (Ga. L. 1941, p. 310), relating to the exemptions of certain architects from examination upon payment of the registration fees, in its entirety and substituting in lieu thereof a new Section 84-316 by providing that architects now legally authorized to practice in this State shall, upon the next renewal of their certificates, be obligated to the requirements of this Act, and the acceptance of such renewal certificate shall signify full compliance with this Act; to provide for the amendment of Section 84-318 of the 1933 Code of Georgia, relating to fees for renewal certificates, so as to change the figure 2 in line four to the figure 5; to provide for the repeal of Section 84-321 of the 1933 Code of Georgia, pertaining to the employees of registered architects making plans for their own buildings, in its entirety, and substituting in lieu thereof a new Section 84-321 providing that draftsmen, students, clerks, may act under the supervision of their employers, and providing that no person shall be required to register as an architect in order to make plans and specifications or supervise erections, enlargements of alterations upon any farm for the use of any farmer, or for any one- or two-family residence buildings, regardless of costs, or any domestic outbuilding, regardless of cost, or any other type of building costing less than $10,000.00, except schools, auditoriums, or other buildings intended for the mass assemblage, and providing that registered professional engineers, their employees or subordinates, may do work incidental to engineering, and providing that no professional engineer shall practice architecture or use the designation architect, or any term derived therefrom, unless registered under the provisions of this chapter, and providing that no architect shall practice professional engineering or use the term engineer, or any term derived therefrom, unless he is qualified as an engineer, and providing for annual renewals of

Page 460

registration; to provide for the repeal of Section 84-9903 of the 1933 Code of Georgia, pertaining to practicing as an architect, and the use of the title of architect and registered architect, and to make false oaths and affirmations, and certain other acts being declared a misdemeanor, in its entirety, and substituting in lieu thereof a new section to be known as Section 84-9903, providing for the declaration of the use of the word architect or registered architect, or other words indicating that the person using the same is an architect, without the compliance with the provisions of Chapter 84-3, or the making of any willfully false oaths or affirmations where such might be required by said chapter, a misdemeanor, and providing for the punishment therefor, and making it the duty of all duly constituted officers of the law of this State, or any political subdivision thereof, to enforce the provisions of this chapter; to provide that should any part of this Act be unconstitutional that such declaration shall not affect the remainder of said 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 Code Section 84-301 of the Code of Georgia 1933, is hereby repealed in its entirety and a new section is enacted to be known as Code Section 84-301 and to read as follows: Code 84-301 amended. Practice of architecture and building defined.The practice of architecture within the meaning and intent of this Act consists of rendering or offering to render service by consultation, preliminary studies, drawings, specifications, supervision, or any other service in connection with the design of any building or addition or structural alteration thereto, whether one or all of these services are performed either in person or as the direction head of an organization. A building for the purpose of this Act is any structure consisting of foundation, floors, walls, columns, girders, beams and roof or a combination of any number of these parts, with or without other parts

Page 461

or appurtenances. All drawings and specifications prepared for such structures or enlargements or structural alterations to such structures in accordance with this Act shall be signed by the architect responsible for their production. Practice of architecture and building defined. Section 2. That Section 84-302 of the Code of Georgia 1933, is hereby repealed in its entirety and a new section is hereby enacted to be known as Section 84-302 and to read as follows: Code 84-302 amended. Certificate of qualification to practice under title of architect.An architect within the meaning of this Act is an individual technically and legally qualified to practice architecture and who is authorized under this Act to practice architecture. Any person wishing to practice architecture who prior to the passage of this Act shall not already have been registered to practice architecture in the State shall before being entitled to be known as an architect secure from the Georgia State Board for the Examination, Qualification and Registration of Architects a certificate of qualification to practice under the title of architect as provided by this chapter and the amendments thereto. The renewal of certificates of registration issued to architects registered prior to the enactment of this amendment shall carry the obligations required by this amendment to the original Act under which their previous registrations have been granted. Except as otherwise provided in this Act, no person shall practice architecture in the State of Georgia or use the title architect or registered architect or any words, letters, figures, or any other device indicating or intending to imply that he or she is an architect without having qualified as required by this Act. No firm, company, partnership, association, corporation, or other similar organization shall be registered as an architect. Only individuals shall be registered as architects. Firms, companies, partnerships, associations and corporations may prepare plans, drawings, and specifications for buildings and structures as defined by this Act and perform the services heretofore enumerated common to the practice of architecture, provided that at least one of the chief

Page 462

executive officers of such firms, companies, partnerships, associations, corporations, or similar companies, are registered architects in the State of Georgia under this Act and provided further that the supervision of such buildings and structures shall be under the personal supervision of said registered architects and that such plans, drawings and specifications shall be prepared under the personal direction and supervision of such registered architects and bear their individual signatures and seals. Certificate of qualification to practice under title of architect. Section 3. That Section 84-303 of the Code of Georgia 1933 be and the same is hereby amended by adding in line ten of Section 84-303 of the Code of Georgia 1933 after the word language and before the word as the following: in addition to a minimum of seven years' experience in an office of a registered architect so that said section when amended shall read: Code 84-303 amended. 84-303. Qualifications, age, citizenship, and character of applicant for registration as architect. Examinations by board.Any citizen of the United States, being at least 21 years of age and of good moral character, may apply through the Joint-Secretary, State Examining Boards, to the State Board for the Examination, Qualification and Registration of Architects for a certificate of registration, or for such examination as shall be requisite for such certification under this chapter; but before receiving such certificate the applicant shall submit satisfactory evidence of having completed the course in a high school or the equivalent thereof, in addition to a minimum of seven years of experience in an office of a registered architect, as may be approved or prescribed by the said board. The examination for the above academic requirements shall be held by the said board. In lieu of such examination the said board may accept satisfactory diplomas or certificates from institutions approved by the said board, covering the course or subjectmatter prescribed for examination. Upon complying with the above requirements the applicant shall satisfactorily pass an examination in such technical and professional subjects as shall be prescribed by the said board. The said board may, in lieu of the examination in such technical

Page 463

and professional subjects, accept satisfactory evidence of any one of the qualifications set forth under Subdivisions (a) and (b) of this section. Qualifications for applicants. Examinations (a) A diploma of graduation or satisfactory certificate from an architectural college or school that he or she has completed a technical course approved by the American Institute of Architects, and subsequent thereto, at least three years' satisfactory experience in the office or offices of a reputable architect or architects. (b) Registration or certification as an architect in another State or Territory where the qualifications prescribed at the time of such registration or certification were equal to those prescribed in this State at date of application. The said board may require applicants under these subdivisions to furnish satisfactory evidence of knowledge of professional practice. (Acts 1919, p. 129; 1931, pp. 7, 36.) Section 4. That Section 84-304 of the Code of Georgia 1933, is hereby repealed in its entirety and a new Section 84-304 is hereby enacted to be known as Section 84-304, and to read as follows: Code 84-304 amended. The State Board for Examination, Qualification and Registration of Architects, appointments, terms of office, vacancies and zones. The existing State Board for Examination and Registration of Architects is hereby abolished and there is hereby established the State Board for Examination, Qualification and Registration of Architects as follows: In order that there shall be fair distribution of representatives on the State Board for Examination, Qualification and Registration of Architects the State is hereby divided into five zones as follows: State board. Zone #1 Consisting of Congressional Districts #3, #4 and #7 Zone #2 Consisting of Congressional Districts #2, #8 and #1

Page 464

Zone #3 Consisting of Congressional Districts #6 and #10 Zone #4 Consisting of Congressional Districts #5 and #9 Zone #5 Consisting of State at Large. The Governor shall appoint members of the State Board for Examination, Qualification and Registration of Architects, which shall be composed of five members, one member from each zone who shall be registered, practicing architects in the State of Georgia and who are residents of the State of Georgia. One of the said members shall be appointed to hold office for a period of one year; one for two years; one for three years; one for four years, and one for five years, and thereafter, upon the expiration of the term of office of the person so appointed, the Governor shall appoint a successor to each person whose term of office shall expire, to hold office for five years, and said person so appointed shall have the above specified qualifications and shall be confirmed by the Senate. In case a successor shall not be appointed at the expiration of the term of any member, such member shall hold office until his successor has been duly appointed and has qualified. Any vacancy occurring in the membership of said board shall be filled by the Governor for the unexpired term of such member and shall be confirmed by the Senate. Section 5. That Section 84-313 of the Code of Georgia 1933, is hereby amended by striking the figure 2 in line 6 of said section and inserting in lieu thereof the figure 5 so that when said section is amended it shall read as follows: Code 84-313 amended. Fees for examination and certificates. The fee to be paid to the Joint-Secretary by an applicant for an examination shall be $10. The fee to be paid to such secretary by an applicant for a certification of registration shall be $5. The fees to be paid to such secretary for the restoration of an expired certificate of registration shall be $10. The fee to be paid upon renewal of a certificate of registration shall be $5. The fee to be paid by an applicant

Page 465

for a certification of registration, who is an architect registered or licensed under the laws of another State or Territory of the United States, under subdivision (b) of Section 84-313, or under Section 84-317 shall be $25. Fees for examination and certificates. Section 6. That Section 84-316 of the Code of Georgia 1933, as amended by an Act of the legislature, approved March 27, 1941 (Ga. L. 1941, p. 310) be repealed in its entirety and a new section is hereby enacted to be known as Section 84-316 and which shall read as follows: Code 84-316 amended. Legally practicing architects: Architects now legally authorized to practice and registered in the State of Georgia shall upon the next renewal of their certificates be obligated to the requirements of this Act and the acceptance of his or her renewal certificate of registration shall signify full compliance on his or her part with this Act. Practicing architects. Section 7. That Section 84-318 of the Code of Georgia 1933, is amended by striking the figure 2 in line 4 of said Section and inserting in lieu thereof the figure 5, so that when said section is amended it shall read as follows: Code 84-318 amended. Renewal of certificate: Every registered architect who shall desire to continue the practice of his profession shall, annually during the month of July, renew his certificate of registration, and pay to the Joint-Secretary, State Examining Boards, the renewal fee of $5, required by Section 84-313. A person who shall fail to renew his certificate of registration during the month of July in each year may not thereafter renew his certificate except upon payment to the Joint-Secretary of the fee of $10, required by Section 84-313. Every renewal certificate shall expire on the 30th day of June following the issuance. Renewal of certificate. Section 8. That Section 84-321 of the Code of Georgia 1933, is hereby repealed in its entirety and a new section enacted to be known as Section 84-321 and to read as follows: Code 84-321 amended.

Page 466

Employees of registered architects, professional engineers and others: In order to safeguard life and property no person shall be allowed to practice architecture unless he has the qualifications and competency required by this chapter. Nothing contained in this chapter shall prevent draftsmen, students, clerks-of-work, superintendents and other employees of those lawfully practicing as registered architects under the provisions of this chapter, from acting under the instructions, control or supervision of their employers, or to prevent the employment of superintendents of the construction, enlargement or alteration of buildings, or any appurtenances thereto, or to prevent such superintendents from acting under the immediate personal supervision of the registered architect by whom the plans and specifications of any such buildings, enlargement or alteration work were prepared. No person shall be required to register as an architect in order to make plans and specifications for or supervise the erection, enlargement, or alteration of any building upon any farm for the use of any farmer, or any one or two-family residence buildings, regardless of cost, or any domestic out-building appurtenant to any such one or two-family residences regardless of cost, or of any other type building costing less than $10,000.00 (except schools, auditoriums, or other buildings intended for the mass assemblage of people or group housing projects whether they be single, double or multi-family.) Nor shall anything in this chapter be held to prevent registered professional engineers or their employees or subordinates under their responsible supervising control from performing architectural services which are purely incidental to their engineering practice, provided, however, that registered architects or their employees or subordinates under their responsible supervising control may perform engineering services which are purely incidental to their architectural practice. However, no professional engineer shall practice architecture or use the designation architect or any term derived therefrom unless registered under this chapter, and no architect shall practice professional engineering or use the term engineer or any term derived therefrom unless he also is qualified and registered as such engineer as provided by law. Otherwise any person who

Page 467

shall be engaged in the planning or design for the erection, enlargement or alteration of any building or buildings for others, or furnishing architectural supervision of the construction thereof shall be deemed to be practicing architecture and be required to register under this chapter, and to secure all annual renewals of such registration as conditioned precedent to his so doing. The term building in this chapter shall be defined under Section 84-301. Employees of registered architects, engineers, etc. Section 9. That Section 84-9903 of the Code of Georgia 1933, is hereby repealed in its entirety and a new section enacted to be known as Section 84-9903 and to read as follows: Code 84-9903 amended. Architect, practicing as; false oath; The use of the title architect or registered architect or the use of any word, letters or figures indicating or intended to imply that the person using the same is an architect or registered architect, without compliance with the provisions of Chapter 84-3 or the making of any willfully false oath or affirmation in any matter or proceeding where an oath or affirmation is required by said chapter, shall be deemed a misdemeanor and punishable as provided in Section 27-2506 of the Code of Georgia 1933. It shall be the duty of all duly constituted officers of the law of this State, or any political subdivision thereof, to enforce the provisions of this chapter and to prosecute any persons violating same. Violations. False oaths. Section 10. That should any court of competent jurisdiction declare any part of this Act unconstitutional, the remainder of this Act shall remain in full force and effect. Section 11. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952.

Page 468

MERIT SYSTEMDEPARTMENT OF MINES, MINING AND GEOLOGY. No. 931 (Senate Bill No. 235). An Act to amend an Act which extended the provisions of the Merit System Act to include the employees of the State Department of Mines, Mining and Geology, approved February 17, 1950 (Georgia Laws, 1950, p. 322), so as to include the Director of said department under the merit system; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to extend the provisions of the Merit System Act approved February 4, 1943 (Ga. L. 1943, pp. 171-177), to include the employees of the State Department of Mines, Mining and Geology, to repeal conflicting laws, and for other purposes, approved February 17, 1950 (Ga. L., 1950, p. 322), is hereby amended by striking the word except from Section 1 and inserting in lieu thereof the word including, so that said section when so amended shall read as follows: Sec 1, Act of 1951, amended. Section 1. All employees of the State Department of Mines, Mining and Geology, including the Director, shall be governed by such rules of position classification, appointment, promotion, demotion, transfer, dismissal, qualifications, 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, (Ga. L. 1943, pp. 171-177), providing for a Merit System Council, or any amendments thereto. Section 2. Said Act is further amended by striking the word except from Section 2 and inserting in lieu thereof the word including, so that said section when so amended shall read as follows: Sec. 2 amended.

Page 469

Section 2. All employees of the State Department of Mines, Mining and Geology, including the Director, who are on the payroll 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. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. PROPERTY TAX. Proposed Amendment to the Constitution. No. 52 (Senate Resolution No. 22). A Resolution. Proposing to the qualified voters an amendment to Article VII, Section I, Paragraph II, Subsection 3 of the Constitution of the State of Georgia, so as to change the levy of taxes permitted on property for any one year by the General Assembly for all purposes, except to provide for repelling invasions, suppressing insurrections, or defending the State in time of war, from five (5) mills on each dollar of the value of the property taxable in the State, to one-fourth () mill on each dollar of the value of the property taxable in the State; provided, however, that until some other method permitted by the laws of the United States for the taxation of national banking associations or corporations is enacted by the General Assembly for the taxation of the shares of stock of banking corporations and other monied capital coming into competition with such banking corporations, such property may be taxed at a rate not exceeding five (5) mills on each dollar of the value thereof; and for other purposes.

Page 470

Be it resolved by the General Assembly of Georgia, and it is hereby resolved by authority of the same: Section 1. That upon the approval of this Resolution in the manner hereinafter provided, Article VII, Section I, Paragraph II, Subsection 3 of the Constitution of the State of Georgia be and the same is hereby amended by striking all said Subsection three and adding in lieu thereof a new Subsection three, which shall read as follows: Art. 7, Sec. 1, Par. 2. The levy of taxes on property for any one year by the General Assembly for all purposes, except to provide for repelling invasions, suppressing insurrections, or defending the State in time of war, shall not exceed one-fourth () mill on each dollar of the value of the property taxable in the State, provided, however, that until some other method permitted by the laws of the United States for the taxation of national banking associations or corporations is enacted by the General Assembly for the taxation of the shares of stock of banking corporations and other monied capital coming into competition with such banking corporations, such property may be taxed at a rate not exceeding five (5) mills on each dollars of the value thereof. Rate. Section 2. Be it further resolved by the authority aforesaid, that when the above proposed amendment to the Constitution shall have been agreed to by two-thirds of the members elected to each of the two houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each Congressional district of this State, for two months next preceding the time of holding the next general election, at which general election the above proposed amendment shall be submitted for ratification or rejection to the electors of this State, at which election every person shall be qualified to vote who is qualified to vote for the members of the General Assembly.

Page 471

All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballot the words: For amendment to Article VII, Section I, Paragraph II, Subsection 3 of the Constitution of the State of Georgia, so as to change the levy of taxes permitted on property for any one year by the General Assembly for all purposes, except to provide for repelling invasions, suppressing insurrections, or defending the State in time of war, from five (5) mills on each dollar of the value of the property taxable in the State, to one-fourth () mill on each dollar of the value of the property taxable in the State; provided, however, that until some other method permitted by the laws of the United States for the taxation of national banking associations or corporations is enacted by the General Assembly for the taxation of the shares of stock of banking corporations and other monied capital coming into competition with such banking corporations, such property may be taxed at a rate not exceeding five (5) mills on each dollar of the value thereof. All persons opposing the adoption of said amendment shall have written or printed on their ballots the words: Against amendment to Article VII, Section I, Paragraph II, Subsection 3 of the Constitution of the State of Georgia, so as to change the levy of taxes permitted on property for any one year by the General Assembly for all purposes, except to provide for repelling invasions, suppressing insurrections, or defending the State in time of war, from five (5) mills on each dollar of the value of the property taxable in the State, to one-fourth () mill on each dollar of the value of the property taxable in the State, provided, however, that until some other method permitted by the laws of the United States for the taxation of national banking associations or corporations is enacted by the General Assembly for the taxation of the shares of stock of banking corporations and other monied capital coming into competition with such banking corporations, such property may be taxed at a rate not exceeding five (5) mills on each dollar of the value thereof. If

Page 472

the people shall ratify such amendment by a majority of the electors qualified to vote for members of the General Assembly voting thereon, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections of members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. 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 January 21, 1952. FEDERAL TREATY-MAKING POWERPROPOSED AMENDMENT TO FEDERAL CONSTITUTION. No. 53 (House Resolution No. 509). A Resolution. Whereas, the Constitution of the United States provides that treaties made under the authority of the United States shall, along with the Constitution and laws of the United States, be the supreme law of the land, anything in the Constitution or laws of any State to the contrary notwithstanding; and Whereas, the treaty-making power is, with increasing frequency, being resorted to for the purpose of empowering Congress to enact; by way of implementing treaties, laws which Congress would otherwise be without power to enact; and Whereas, the effect of this provision of the Constitution of the United States is to enable the President, with the consent of two-thirds of the Senate, to change

Page 473

the Constitution of the United States and enlarge the powers of the Congress by conferring upon the Congress power to enact laws to implement and enforce such treaties; and Whereas, the practice, if continued, could well result in complete destruction of the States and in gross invasions of the rights of the citizens of the United States; and Whereas, such a condition is extremely dangerous and undesirable; Now, therefore, be it resolved by the General Assembly of Georgia that the Congress of the United States be hereby requested to call a convention for the purpose of proposing an amendment to Article 6, Clause 2 of the Constitution of the United States relating to the treaty-making power and that it be amended in the following respects: Proposed amendment. 1. To provide that a treaty shall not become the supreme law of the land upon ratification except to the extent that it shall thereafter be made so by act of Congress; 2. To provide that in legislating to give effect to treaties Congress shall make no law not otherwise authorized by the Constitution; and 3. To provide that the basic structure of the United States Government as now embodied in the Constitution, the express limitations of the Constitution on the powers of Congress, the guarantees of rights and freedoms contained in the Constitution and the Bill of Rights, and the powers reserved to the States and to the people, shall not be in anywise altered by any treaty or executive agreement nor otherwise than by constitutional amendment. Be it further resolved, that the Congress of the United States be, and it hereby is, requested to provide

Page 474

as the mode of ratification that said amendment shall be valid to all intents and purposes, as part of the Constitution of the United States, when ratified by the legislatures of three-fourths of the several States; and Be it further resolved, that a duly attested copy of this resolution be immediately transmitted to the Secretary of the Senate of the United States, the Clerk of the House of Representatives of the United States and to each member of the Congress from this State. Approved January 29, 1952. LAKE LANIER IN HONOR OF SIDNEY LANIER. No. 54 (House Resolution No. 72-331b). A Resolution. Whereas, there is now under construction in the red hills of North Georgia a dam commonly called the Buford Dam; and Whereas, upon completion, this dam will cause to be formed the largest lake within the borders of our vast State; and Whereas, that illustrious son of Georgia, Sidney Lanier, immortalized the hills of Habersham and the valleys of Hall in his great poem, The Song of the Chattahoochee; and Whereas, it would be most fitting that this lake lying in the valley of the Chattahoochee should be named for that great Georgian; Now, therefore, be it resolved by the members of this House, the Senate concurring, that the lake formed by the dam now under construction near Buford, Georgia,

Page 475

be named and henceforth called Lake Lanier in memory of that immortal Sidney Lanier. Approved January 29, 1952. EUGENE TALMADGE MEMORIAL HOSPITAL. No. 55 (House Resolution No. 155). A Resolution. To provide for the naming of the State Hospital at Augusta, Georgia, as the Eugene Talmadge Memorial Hospital. Whereas; the Honorable Eugene Talmadge, of Telfair County, now deceased, was elected Governor of the State of Georgia four times, and served his native State unselfishly, honorably and with distinction, and Whereas: he was especially interested in the health and happiness of the citizens of this commonwealth, and advocated an increase in the number of medical doctors, and the availability of hospitals to all her people, especially those in the rural sections, where sufficient facilities had not been provided, and Whereas: the State Hospital at Augusta, which he protected and supported, will be expanded into an institution with the latest equipment, facilities and personnel to successfully treat the ills of the human body, now Therefore: Be it resolved by the House of Representatives of the State of Georgia, the Senate concurring, that this hospital be and the same is hereby named the Eugene Talmadge Memorial Hospital, to perpetuate the memory of this eminent Georgian. Approved January 29, 1952.

Page 476

NAVAL SUPPLY SCHOOL IN ATHENS. No. 57 (House Resolution No. 266). A Resolution. Whereas, the facilities afforded on the Co-ordinate Campus in Athens, Georgia are maintained and operated at a financial loss, and Whereas, it has been recommended that the Board of Regents of the University System of the State of Georgia close and no longer use the facilities located on said Co-ordinate Campus, and Whereas, the said Co-ordinate Campus contains thirty-five acres of land more or less, ten buildings including dining halls, recreational facilities, class rooms, kitchens, medical dispensaries, dormitories, libraries and other facilities necessary to a complete education plant, and Whereas, it has come to the attention of the members of this body that the Naval Supply School located in Bayonne, New Jersey, has been required to vacate the present facilities used by said school, and Whereas, the said Naval Supply School is seeking a new location in which to establish said school, now therefore, Be it resolved, by the members of the House of Representatives of the State of Georgia, the Senate concurring, that the Georgia Delegation in the Congress of the United States be respectfully urged to investigate and do all in their power to effect the establishment of the said Naval Supply School on the Co-ordinate Campus in Athens, Georgia, Be it further resolved, that a copy of this resolution be forwarded to each member of the Georgia Delegation in the Congress of the United States, and to each

Page 477

member of the Board of Regents of the University System of the State of Georgia. Approved February 6, 1952. HON. RICHARD B. RUSSELL URGED TO RUN FOR PRESIDENCY. No. 58 (House Resolution No. 275). A Resolution. Whereas: There has been a tendency in our national life and in our national government to invade the sovereign rights of the States by various types of legislation disadvantageous to our people; and Whereas: There has been a tendency in our national government, which tends to seek, to destroy, our fundamental American heritage of personal initiative and free enterprise; and Whereas: The Honorable Richard B. Russell, United States Senator from Georgia, an outstanding national leader, who has opposed these tendencies and other acts, which tend to destroy the sovereignty of the States and the personal initiative and free enterprise of our people; and Whereas: He has demonstrated to the Nation his splendid qualities of leadership and an intimate and vast knowledge of government; and Whereas: His leadership has been of invaluable aid not only to the entire south, but to the Nation in preserving the rights of the States and protecting the rights of the individual; and Whereas: It has been recognized by the people of our Nation that his qualities of leadership, and the

Page 478

courageous position, he has taken, have ideally fitted him for the position of President of the United States, because he is conservative enough not to be classed as Socialistic, and liberal enough to place the welfare of our Nation first. Therefore, be it resolved by the House of Representatives, the Senate concurring, that the Hon. Richard B. Russell, United States Senator from Georgia, be memorialized, requested and urged to run for the Presidency of the United States of America in order that our Nation may have a Chief Executive in whom the people of our country will have full and complete confidence. Approved February 6, 1952. TODD ROAD DESIGNATED TO HONOR JOHN CALDWELL CALHOUN TODD. No. 59 (House Resolution No. 208-810u). A Resolution. Whereas, John Caldwell Calhoun Todd faithfully and honorably served his native Southland by participating in many battles and skirmishes during the War Between the States; and Whereas, the said John Caldwell Calhoun Todd was for many years the agent of the Central of Georgia Railroad office at McIntyre, Georgia, which office was also held by each of his five sons; and Whereas, for many years he devoted his life to the teaching, edification and education of the young men and women of Wilkinson County; and Whereas, he took an active part in the religious activities of all denominations near his home at McIntyre

Page 479

and was a charter member of the first Lutheran Church of Macon, Georgia; and Whereas, it is altogether fitting and proper that the memory of this man who devoted his life to serving others be property preserved; Now therefore: be it resolved by the House of Representatives, the Senate concurring, that the portion of highway running from McIntyre, Georgia to its intersection with U. S. Highway No. 29 be named and designated as Todd Road in honor of the memory of John Caldwell Calhoun Todd; and Be it further resolved: that the proper authorities are hereby authorized and directed to so name and designate said road and erect suitable markers thereon. Approved February 6, 1952. HALL BRIDGE DESIGNATED TO HONOR HANSFORD A. HALL. No. 60 (House Resolution No. 210-830a). A Resolution. Whereas, Hansford A. Hall faithfully and devotedly served the sovereign State of Georgia by participating in many bloody and stubbornly contested battles of the War Between the States; and Whereas, the said Hansford A. Hall saw action in the Seven Days' Battle around Richmond, and at Gettysburg where he was severely wounded, and also at the Battle of the Wilderness where he was wounded in the right hip and carried the minie ball lodged in that hip for the rest of his life and to his grave; and Whereas, he, after cessation of hostilities, returned

Page 480

to Wilkinson County, became a successful farmer and business man, and served his county as justice of the peace and as county commissioner for many long years; and Whereas, the State Highway Department plans to build a new bridge across Sandy Creek on the highway from Allentown to Tommsboro that will be located near the vicinity where the said Hansford A. Hall lived his long and useful life; Now, therefore be it resolved by the House of Representatives, the Senate concurring, that the projected bridge across Sandy Creek on the highway from Allentown to Toomsboro be named and designated Hall Bridge in order to perpetuate the memory of Hansford A. Hall, a great patriot and faithful son of Wilkinson County and the State of Georgia. Be it further resolved that the proper authorities are hereby authorized and directed to so name and designate the said bridge and to erect suitable markers thereon. Approved February 6, 1952. FEDERAL INCOME TAXESAMENDMENT TO FEDERAL CONSTITUTION. No. 61 (House Resolution No. 218). A Resolution. Memorializing Congress to call a convention for the purpose of considering an amendment to the Constitution of the United States relative to taxes on incomes, inheritance and gifts. Whereas, the National Government, through the excessive use of the tax power, has greatly encroached

Page 481

upon the tax revenue sources of the several States; and Whereas, the very existence of our dual system of government is dependent upon strong and economically sound State government; and, Whereas, the continued pre-emption of available tax sources by the Federal Government will seriously impair the tax structure of the several States thus tending to further centralize the government on a national basis: Therefore, be it resolved by the General Assembly of Georgia that the legislature of the State of Georgia respectfully petition the Congress of the United States to call a convention for the purpose of proposing the following article as an amendment to the Constitution of the United States: ARTICLE Section 1. The sixteenth article of amendment to the Constitution of the United States is hereby repealed. Section 2. The Congress shall have power to levy and collect taxes on incomes, from whatever source derived, without apportionment among the several States, and without regard to any census or enumeration; provided that in no case shall the maximum rate of tax exceed 25 per cent. Section 3. The maximum rate of any tax, duty or excise which Congress may lay and collect with respect to the devolution or transfer of property, or any interest therein, upon or in contemplation of or intended to take effect in effect in possession or enjoyment at or after death, or by way of gift, shall in no case exceed 25 per cent.

Page 482

Section 4. The limitations upon the rates of said taxes contained in Sections 2 and 3 shall not apply during hostilities while the United States is in a state of war declared by Congress and shall be subject to the further qualification that in the event of a grave national emergency requiring such action to avoid national disaster, the Congress by a vote of three-fourths of each house may for a period not exceeding one year increase beyond the limits above prescribed the maximum rate of any such tax upon income subsequently accruing or received or with respect to subsequent devolutions or transfers of property, with like power to repeat such action as often as such emergency may require. Section 5. Sections 1 and 2 shall take effect at midnight on the 31st day of December following the ratification of this article. Nothing contained in this article shall affect the power of the United States after said date to collect any tax on incomes for any period ending on or prior to said 31st day of December laid in accordance with the terms of any law then in effect. Section 6. Section 3 shall take effect at midnight on the last day of the sixth month following the ratification of this article. Nothing contained in this article shall affect the power of the United States to collect any tax on any devolution or transfer occurring prior to the taking effect of Section 3, laid in accordance with the terms of any law then in effect. Be it further resolved, that the Congress of the United States, be, and it hereby is, requested to provide as the mode or ratification that said amendment shall be valid to all intents and purposes, as part of the Constitution of the United States, when ratified by the legislatures of three-fourths of the several States. Be it further resolved, that a duly attested copy of this resolution be immediately transmitted to the Secretary

Page 483

of the Senate of the United States, the Clerk of the House of Representatives of the United States and to each member of the Congress from the State of Georgia. Approved February 6, 1952. CONTRACT AWARDING STUDY COMMITTEE. No. 62 (House Resolution No. 267). A Resolution. To provide for the establishment of a Contract Awarding Study Committee; to provide for the appointment of the members of said committee; to define the rights and duties of such committee, and for other purposes. Whereas, in the early future many millions of dollars of State funds will very likely be spent in the construction of public buildings, and Whereas, the General Assembly is greatly interested in studying the methods and procedures of awarding contracts for the construction of such buildings so as to assure the construction of the best buildings for the least money. Now therefore, be it resolved, by the General Assembly of Georgia: Section 1. Legislative declaration. It is hereby declared to be the policy of this State and in the public interest that the public funds to be used in the numerous buildings to be erected in Georgia shall be prudently spent; and to this end the methods and procedures of contract awarding where public funds are involved should be carefully studied in order to give Georgia the best public buildings at a minimum expenditure of public funds.

Page 484

Section 2. Establishment of committee. There is hereby established a committee to be known as Contract Awarding Study Committee. This committee shall consist of five members: three members shall be members of the House of Representatives and shall be appointed by the Speaker of the House and two members shall be members of the Senate, appointed by the President of the Senate. In the conduct of its work, the committee shall elect its own chairman and secretary and shall adopt such procedures as it chooses. Section 3. Rights and duties of committee. It shall be the duty of this committee to obtain and study all pertinent facts from within and outside the State with respect to methods and procedures of preparing plans and specifications, of taking bids and awarding contracts for the expenditure of public funds for buildings in Georgia. This committee shall report the results of its study to the General Assembly not later than December 31, 1952. Approved February 6, 1952. I'D CLIMB THE HIGHEST MOUNTAINSEQUEL URGED. No. 63 (House Resolution No. 258). A Resolution. Whereas, Twentieth Century Fox Pictures made a motion picture I'd Climb the Highest Mountain in Georgia; and, Whereas, the newspapers have reported that they are considering making a sequel to this picture in Georgia, Now, therefore, be it resolved by the General Assembly of Georgia, that we go on record urging Twentieth

Page 485

Century Fox Pictures to film a sequel to I'd Climb the Highest Mountain in the grand old State of Georgia. Approved February 6, 1952. FEDERAL CONSTITUTIONPRESIDENT, CONGRESS AND JUDICIARY URGED TO UPHOLD. No. 64 (House Resolution No. 255). A Resolution. Memorializing the President, the Congress of the United States, and the judiciary of the United States to uphold the Constitution of the United States of America. Be it resolved by the House of Representatives of the State of Georgia, the Senate concurring, that Whereas, the Constitution of the United States requires the President before he enters on the execution of his office to take an oath to preserve, protect and defend the Constitution of the United States, and requires all members of the Congress and the Federal judiciary as well as all legislative, executive and judicial officers of the several States to take an oath to support the Constitution and thus preserve it from destruction or subversion; and, Whereas, the first Act passed by the Congress and signed by George Washington in 1789 prescribed the form of a solemn oath as required by the Constitution; and, Whereas, the Constitution is short, requiring only thirty minutes to read, and is easily understood by any intelligent person, honest enough to believe that it means what it says; and,

Page 486

Whereas, the Constitution vests limited and defined power to make laws in the Congress, the power to execute those laws in the President, and the power to judge those laws in the judiciarygranting certain well-defined supplemental powers to the President, and certain well-defined extended powers to the judiciary, reserving all other powers to the States and to the people; and, Whereas, the Section 2 of Article II of the Constitution gives the President the power, by and with the Advice and Consent of the Senate, to make Treaties, provided two-thirds of the Senators present concur, thus constituting the Senate a council to the President and contemplating the actual presence of Senators (though not all of them) at the making of treaties in and at all stages. Yet, nevertheless, the Senate has abdicated its power and spurned its duty as a result of which so-called experts have surrounded the President at some of the most crucial meetings that have ever concerned the American people. Row upon row of new-made graves in Korea are daily reminders of the failure of the Senators to conform their actions to the oaths uttered by their mouths, which would have placed some of them at Yalta in the place of Hiss advising and not consenting; and, Whereas, the framers of the Constitution were so fearful of executive usurpations and proclamations that they conferred upon the Congress the sole power to make all laws... necessary and proper for carrying into execution the powers of the President, so that no President should ever assert the prerogative of a Stuart King to make laws necessary and proper for the execution of laws; and, Whereas, in spite of the plain words of the Constitution, and the solemn oaths of the constitutional officers of government to defend and to support the Constitution, the Congress has attempted to divest itself of, and delegate its own non-delegable legislative powers to the President, and to agencies under his control;

Page 487

as well as to divest the judiciary of its vested and untouchable judicial powers, and to vest those powers in the President who, with the consent of a strange Supreme Court, has attempted to exercise such powers through his own servile tools, who make, execute and judge laws affecting substantive rights of freemen and imposing duties upon freemen, in the name of the President; and, Whereas, the blending of all powers of government in the hands of one man to be exercised by him or by his servile tools, is, as said by Thomas Jefferson, the very definition of tyranny, and is a treasonable subversion of the Constitution resulting in a government of flesh rather than a government of laws; and, Whereas, a government untrammelled by a Constitution is a despotism, and a society unprotected by constitutional laws is anarchy; and, Whereas, the specious pretense of necessity or expediency the argument of every tyrant and every Quisling that has ever stalked across the pages of historyis absolutely absurd, when we reflect for a moment that no executive laws, directives or proclamations (except possibly as relating to the office of Commander-in-Chief of the Army and Navy of the United States) are ever so urgent as not to afford the Congress an opportunity to affix thereto a preamble and an enacting clause, so as to make them the law of the land. The pretense that Congress does not have time to read before it enacts is answered by the fact that the President does not have time to read before he proclaims. If we must have experts to do for Congress that which it is unable to do for itself, then Congress, with the power of the purse may employ such experts and make them directly responsive to legislative will in the drafting of legislation for enactment. Likewise, the exercise of judicial power is never so urgent as to require its exercise by some presidential tool rather than some impartial man who has been emancipated from control by the President

Page 488

by non-precarious tenure and from control by the Congress by undiminishable pay, as the Constitution requires; and, Whereas, the Constitution provides that it may not be altered, changed or amended without the consent of three-fourths of the States acting through their legislaturesyet, nevertheless, in derogation of the plain words of the Constitution, it has been subverted, changed, tortured and altered by Quislings who daily read out of it the philosophy of our forefathers, who made it, and who daily read into it the alien philosophies of those who would destroy it; and, Whereas, the State of Georgia, having never forfeited its right to approve or disapprove of amendments read into the Constitution in any manner, now exercises that constitutional right and now disapproves of every such amendment except the twenty-one amendments constitutionally adopted. Be it, therefore, resolved, that it is the sense of the legislature of Georgia in General Assembly that the President, and all members of the Congress and the judiciary of the United States should have the honor to obey their oaths to support and defend the Constitution of the United States, and to at least obey or require obedience to its mandate to submit all proposed changes in its structure to the legislatures of the various States for approval or disapproval. Be it further resolved, that it is the sense of this General Assembly that the people of America can in no more certain way rivet the chains of slavery on their children than to support candidates for Federal offices who do not have the courage and integrity to obey their oaths to support the Constitution as written and subsequently amended twenty-one times. Nor can the liberty of their children be preserved in any other way than by a government of laws made pursuant to a Constitution supported by virtuous representativesmen

Page 489

who obey their oaths to their God and faithfully discharge their duties to their fellowmen. Be it further resolved, that a copy of this Resolution be transmitted to proper authorities in the manner provided by law consistent with the Constitution, as a memorial of the legislature of the State of Georgia disapproving of all changes or amendments sought to be made a part of the Constitution by stealth and subterfuge. Approved February 6, 1952. RICHMOND COUNTYSTREET AND SIDEWALK IMPROVEMENTS. Proposed Amend to Constitution. No. 66 (House Resolution No. 101-476c). A Resolution. To propose to the qualified voters of Georgia an amendment to Article VII, Section IV, Paragraph II of the Constitution of Georgia of 1945 to provide that the General Assembly may grant to the governing body of Richmond County the right to construct or repair streets and sidewalks and to lay curbing, water and sewer mains and to assess the costs thereof pro rata against the abutting property owners, provided the owners of 75% 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,

Page 490

Paragraph II of the Constitution of Georgia of 1945 be amended by adding thereto the following: Par II, Sec. IV, Art. VII. The General Assembly may grant to the governing authority of Richmond County the right to construct or repair streets and sidewalks and to lay curbing, water and sewer mains and to assess the costs thereof pro rata against the abutting property owners, provided the owners of 75% 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. Provided, however, that any Act of the General Assembly adopted pursuant hereto shall restrict the authority to those areas of said county where the property has been subdivided into lots having one hundred fifty (150) feet of street frontage or less. Streets and sidewalks, sewers, etc. 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 Richmond County to construct streets and provide other public improvements and to assess the costs against the abutting property owners, 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 Richmond County to construct streets and provide other public improvements and to assess the

Page 491

costs against the abutting property owners. 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. Section 3. All laws and parts of law in conflict with the Act be and the same are hereby repealed. WALDEN BRIDGE TO HONOR WILLIAM WALKER WALDEN. No. 68 (House Resolution No. 204-810q). A Resolution. Whereas, William Walker Walden was the first postmaster ever appointed to serve the Town of Commissioner, Georgia, and served in that capacity for eleven years, from 1883 to 1894. In 1894, when the Town of Commissioner was changed to McIntyre, the said William Walker Walden was appointed to serve as postmaster for the Town of McIntyre, in which position he served for seventeen years, being succeeded by his son, Henry A. Walden, and thereafter the office of postmaster remained in the same family for fifty-nine years; and Whereas, the wife of the said William Walker Walden, was sister to General W. J. Bush, who is still living at Fitzgerald, Georgia at the advanced age of 107 years, the said W. J. Bush being the last living Confederate soldier of all the thousands who went from Georgia to serve in the Army of Northern Virginia in the dreadful days of the Sixties; and Whereas, the State Highway Department has built a new bridge at McIntyre, near the spot where the Walden home stood and where they operated the post

Page 492

office, it is truly fitting and proper that this bridge be a memorial to keep alive the memory of these two great citizens; Now therefore: be it resolved by the House of Representatives, the Senate concurring, that the new bridge at McIntyre be named and designated as the Walden Bridge in memory and honor of Sallie Bush Walden and William Walker Walden; and Be it further resolved that the proper authorities are hereby empowered and directed to so designate said bridge and erect suitable markers thereon. Approved February 6, 1952. CROP AND HAIL INSURANCEINVESTIGATION OF RATES. No. 71 (House Resolution No. 142). A Resolution. Requesting the Insurance Commissioner to conduct an investigation as to rates being charged in the individual counties of this State for crop and hail insurance and determine whether such rates are excessive, unfair or discriminatory, and Whereas, rates being charged in this State for crop and hail insurance varies greatly from county to county and seem to be arbitrary and at times unfair and not to be based on experience or factual information, now therefore Be it resolved by the House of Representatives, the Senate concurring, that the Insurance Commissioner be and he is hereby requested to conduct a thorough investigation as to rates for crop and hail insurance in the individual counties in Georgia, and to secure information

Page 493

as to the total amount of premiums received in each county along with the total disbursements in each county for the last ten years and that the information be furnished to the members of the General Assembly. Approved February 6, 1952. CRISP COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 72 (House Resolution No. 57-277a). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide for the division of Crisp County into school districts; to provide for the election of members of the county board of education from such school districts; to provide the terms of office of such members; to provide for the election of the county school superintendent by the county board of education; to prescribe the qualifications of the superintendent and his term of office; to provide for the submission of this amendment to the qualified voters of Georgia for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia and it is hereby resolved by authority of the same: Section 1. That Article VIII, Section V, Paragraph I of the Constitution of Georgia, which section relates to county boards of education, be hereby amended by adding at the end thereof new language, as follows: Par. I, Sec. V, Art. VIII. Within fifteen days from the date of the ratification of this amendment, the Judge of the Superior

Page 494

Court, the Clerk of the Superior Court, the Ordinary and the County School Superintendent of Crisp County shall divide that portion of Crisp County outside the corporate limits of the City of Cordele into three school districts, to be known and designated as School Districts No. 1, No. 2, and No. 3. The geographical limits of such districts may be changed and relaid off from time to time at the discretion of said officers by a majority vote thereof. School districts. The County Board of Education of Crisp County shall be composed of three members, elected by the people, one from each of the above designated school districts. Any candidate for said office must reside in the school district which he desires to represent and shall be voted upon only by the qualified voters of said district. County board of education. Not less than twenty nor more than thirty days after the date of the ratification of this amendment, the Ordinary of Crisp County shall issue a call for a special election for the purpose of electing said members as herein set out. The date of such election shall be fixed not less than thirty nor more than forty-five days from the date of the call thereof. The date of such election and the purpose thereof shall be published in the official organ of Crisp County at least once before the date of such election. Election of members. One of the said members of the board elected at such election shall serve for a term of two years; one shall serve for a term of four years; and one shall serve for a term of six years. The designation of such terms shall be decided by a drawing by the three successful candidates, which drawing shall be conducted under the direction and supervision of the Judge of the Superior Court, the Clerk of the Superior Court and the Ordinary of Crisp County. The persons elected at such election shall hold office until their successors shall be elected and qualified. At the expiration of the terms of office as hereinbefore provided for, all terms of office shall be for six years and until a successor

Page 495

is elected and qualified so that the terms of office of the members of said county board of education shall remain staggered. Should a vacancy occur on the said board of education, the Ordinary of Crisp county shall within fifteen days after the occurrence of such vacancy, call an election to be held not less than fifteen nor more than thirty days after the date of such call for the purpose of electing a successor to fill the unexpired term of office. Elections for subsequent members of the county board of education shall be held on the second Tuesday in December of the year in which the various terms of office of said members expire. Terms. Should the City of Cordele independent school system cease to exist or the charter providing for such system be surrendered, or the laws providing for such system be repealed or become void, the Crisp County Board of Education shall be composed of six members with three members being elected from the City of Cordele which shall be designated as School District No. 4 of Crisp County. If this amendment to the Constitution is ratified and said independent school system shall have ceased or in the future ceases to exist, the Ordinary of Crisp County shall provide for a special election to elect three members from the City of Cordele, under the same conditions as provided for heretofore for the election of the other three members of said board. The person receiving the highest number of votes shall serve for a period of six years; the person receiving the next highest number of votes shall serve for a period of four years; and the person receiving the next highest number of votes shall serve for a period of two years. At all elections thereafter their successors shall be elected for a term of six years. The members of said board elected from the City of Cordele shall be elected so that the term of office of one of the members of said board from the county outside the corporate limits of the City of Cordele and one of the members of said board from the City of Cordele shall expire at the same time. Only the qualified voters of the City of Cordele shall vote for the election

Page 496

of the members of said board from said city. Any candidate for membership on said board from School District No. 4 must reside within the corporate limits of the City of Cordele. City of Cordele members. The County School Superintendent of Crisp County shall be elected by a majority vote of the members of the county board of education for a term not to exceed four years and he shall hold such office until his successor is elected and qualified. County superintendent. From and after January 1, 1953, before any person shall be qualified or eligible to hold office as Crisp County School Superintendent, he shall have had at least three years of practical experience in school administration and shall have completed a minimum of five school years of college and shall have graduated from an accredited college or university and shall hold the degree of Master of Arts or an equivalent Master's degree. His qualifications. Section 2. Be it further resolved by the authority aforesaid, that when the above proposed amendment to the Constitution shall have been agreed to by two-thirds of the members elected to each of the two houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each Congressional district of this State, for two months next preceding the time of holding the next general election, at which general election the above proposed amendment shall be submitted for ratification or rejection to the electors of this State, at which election every person shall be qualified to vote who is qualified to vote for the members of the General Assembly. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballot the words: For ratification of amendment to Article VIII, Section

Page 497

V, Paragraph I of the Constitution of Georgia so as to provide that Crisp County shall be divided into school districts and the members of the County Board of Education of Crisp County shall be elected by the qualified voters of said districts and that the county school superintendent shall be elected by the members of the county board of education. All persons opposing the adoption of said amendment shall have written or printed on their ballots the words: Against ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia so as to provide that Crisp County shall be divided into school districts and the members of the County Board of Education of Crisp County shall be elected by the qualified voters of said districts and that the county school superintendent shall be elected by the members of the county board of education. If the people shall ratify such amendment by a majority of the electors in Crisp County and in the State of Georgia qualified to vote for members of the General Assembly voting thereon, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections of members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. UNION COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 73 (House Resolution No. 60-296a). A Resolution. Proposing to the qualified voters an amendment to Article VIII, Section V, Paragraph 1 of the Constitution of

Page 498

the State of Georgia so as to provide for the division of Union County into school districts; to provide 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 this amendment for ratification or rejection by the people; and for other purposes. Be it resolved by the General Assembly of Georgia, and it is hereby resolved by authority of the same. Section 1. Upon the approval of this Resolution in the manner hereinafter provided, Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia be, and the same is hereby amended by adding at the end thereof a new paragraph which shall read as follows: Par I, Sec. V, Art. VIII. The members of the County Board of Education of Union County shall be elected by the people at the same time and for the same term that other county officers of Union County are elected and shall hold their offices until their successors are elected and qualified. The County of Union shall be and the same is hereby divided into five school districts to be known and comprised as follows: The First School District to be composed of 865th (Blairsville) and 1147th (Brasstown). The Second School District to be composed of 834th (Chostoe), 996th (Arkaquah) and 1409th (Owltown). The Third School District to be composed of 1262nd (Cooses), 1018th (Upper Youngcane) and 1050th (Lower Youngcane). The Fourth School District to be composed of 1152nd (Dooley), 843rd (Ivy Log) and 1024th (Gum Log). The Fifth School District to be composed of 994th (Canada), 995th (Gaddistown) and 1241st (Cooper Creek). One member from each of these districts shall be elected to serve on said board, and only the registered and qualified voters in each district shall vote for the election of a member from that district, a majority vote being necessary for election. Within thirty days after the ratification of this amendment it shall be the duty of

Page 499

the Ordinary of Union County to issue a call for an election, to be held not less than twenty nor more than thirty days thereafter for the purpose of electing by the qualified voters of each school district a member of a county board of education from that district. Should a vacancy occur in the office of any member, the ordinary shall, within twenty days, issue a call for a special election, to be held not less than twenty nor more than thirty days thereafter for a successor to be elected by the registered and qualified voters of the district. The five member county board of education shall have the same powers and duties as the present board, and shall elect its own chairman. To be eligible to hold office as a member of the county board of education, a person shall be of good moral character, have at least a fair knowledge of the elementary branch of the English education, be favorable to the common school system, and be qualified to vote for members of the General Assembly. No publisher of school books or agent for such publisher or 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. School districts. Election of board members. Powers, qualifications. Section 2. When this amendment shall have been approved by the requisite two-thirds of the members of each house of the General Assembly of the State of Georgia, the same shall be entered on their journals with the Ayes and Nays taken thereon and 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. 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 to the people for ratification or rejection. At said election the ballots shall have printed thereon, For amendment to Paragraph 1 of Section V of Article VIII of the Constitution of the State of Georgia providing for the election by districts of the members of the County

Page 500

Board of Education of Union County, and Against amendment to Paragraph I of Section V of Article VIII of the Constitution of the State of Georgia providing for the election by Districts of the members of the County Board of Education of Union County. 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. Section 3. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. McCOOK BRIDGE TO HONOR SHADY ANN BREWER AND CHARLES H. McCOOK. No. 74 (House Resolution No. 207-810t). A Resolution. Whereas, a new bridge has been constructed over Commissioner Creek on the Pennington Highway extending from Gordon, Georgia to Scottsboro, Georgia; and Whereas, Charles H. McCook, an honored and respected citizen of Wilkinson County, lived near that bridge for all of the years of his life; and Whereas, Shady Ann Brewer McCook lived near that bridge for ninety-two years, she being the wife of Charles H. McCook; and Whereas, it is fitting and proper that some act should be done to commemorate the memory of that great old couple; Now therefore; be it resolved by the House of Representatives, the Senate concurring, that the new

Page 501

bridge over Commissioner Creek on the Pennington, Highway be named and designated as the McCook Bridge in memory and in honor of Shady Ann Brewer McCook and Charles H. McCook; and Be it further resolved that the proper authorities are hereby authorized and directed to so name and designate said bridge and to erect suitable markers thereon. Approved February 6, 1952. STATE PARK IN SEMINOLE COUNTY. No. 76 (Senate Resolution No. 80). A Resolution. Whereas, officials of the Federal Government have stated that property in the area of the basin created by the Jim Woodruff Reservoir will be available for lease to the State of Georgia for park purposes; and Whereas it will be to the great advantage of the State of Georgia to have park facilities in Seminole County; Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the Director of the Department of State Parks is hereby authorized to negotiate with the Federal Government for the leasing of property in the area of the Jim Woodruff Reservoir basin in Seminole County for the development of a State park. Be it further resolved, that upon completion of arrangements with the Federal Government, said Director of the Department of State Parks in hereby authorized to develop upon the lands acquired by such lease a State park for the use and enjoyment of the citizens of this State. Approved February 11, 1952.

Page 502

FORT KING GEORGE SITE. No. 77 (Senate Resolution No. 104). A Resolution. Whereas, that tract of land lying in McIntosh County, Georgia, known as the Old Fort King George Site, owned by the State of Georgia, and under the management of the Department of State Parks, Historic Sites, and Monuments offers great opportunity for development as an important historic site of this State; and Whereas, such preservation and development will necessitate considerable expenditure on behalf of this State; and Whereas, certain public spirited citizens and organizations have expressed a desire to preserve and develop said property into an historic site for the benefit of the citizens of the State and all posterity thereof, said undertaking to be financed entirely out of their own personal funds and at no cost to the State; Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the Director of State Parks, Historic Sites, and Monuments is hereby authorized to execute, upon approval by the Governor and for a nominal consideration, a lease of said property for a term not to exceed 99 years, conditioned upon its being used for the before mentioned specified purposes; Lease authorized. Be it further resolved, that the Director may impose any other conditions, restrictions, covenants and defeasance provisions as shall be deemed necessary to properly effectuate the best interest of the State of Georgia. Approved February 12, 1952.

Page 503

PAYMENT TO NEWSPAPERS FOR CERTAIN ADVERTISING. No. 78 (House Resolution No. 146-619a). A Resolution. To compensate certain newspapers for advertising proposed constitutional amendments at the request of the Acting Governor of Georgia, where such advertisements were actually carried in the newspaper and payment at the legal rate has not been made because of the present requirements of law; and for other purposes. Whereas, Honorable M. E. Thompson, Acting Governor of Georgia, caused certain proposed constitutional amendments to be published in numerous newspapers over the State, believing at the time, that he was authorized to enter into such contracts; and Whereas, approximately 147 newspapers in the State of Georgia, likewise believing that the Acting Governor had the authority to publish said proposed constitutional amendments as above set forth, and relying on their belief as to the legality of such an undertaking, actually caused said amendments to be published several times in their local newspapers, and Whereas, on September 17, 1948, the Honorable Eugene Cook, Attorney-General of Georgia, at the request of the Acting Governor, rendered an official opinion in which he held in effect that it was illegal to advertise such proposed constitutional amendments in more than one newspaper in each Congressional district except in those instances where the proposed constitutional amendment had a direct effect upon a particular county, and that in such instances the amendment could likewise be advertised in the county or counties directly affected thereby. The Attorney-General also ruled that the Acting Governor could divide the 17 amendments between newspapers in each

Page 504

Congressional district at his discretion as prescribed by law, and Whereas, in pursuance of the aforesaid opinion of the Attorney-General, the Acting Governor immediately requested all of the newspapers with the exception of those specially designated by him in conformity with the opinion of the Attorney-General to stop publishing said proposed constitutional amendments, and Whereas, many newspaper in this State have not received any emolument for the times they have published these amendments after being directed to do so by the Acting Governor and up to the time of receiving instructions from the Acting Governor to stop such publications. Now, therefore, be it resolved by the General Assembly of Georgia: That the Governor of Georgia be, and he is hereby authorized to pay to each of the several newspapers which carried the proposed constitutional amendments for such services under the following conditions: (a) Only the newspapers which carried the advertisements at the request of the Acting Governor are eligible for payment. (b) Such newspaper shall only be paid for advertisements actually published prior to the date of the order of the Acting Governor requesting that such advertisements be stopped. In no event shall any newspaper be paid for advertisements published later than three days after the opinion of the Attorney-General dated September 17, 1948, even though such newspaper failed to receive notice from the Acting Governor. Payments. (c) Only those newspapers which have not otherwise been paid for these services shall be eligible for reimbursement under the authority of this resolution.

Page 505

Be it further resolved that each and every newspaper complying with the above conditions and giving satisfactory evidence thereof to the Governor shall be eligible for payment under the authority contained herein. The Governor may receive affidavits from each newspaper applying for reimbursement herein to the effect that such newspaper has complied with the provisions of this resolution and is otherwise entitled in good conscience and equity to be paid for such services. Be it further resolved, that any newspaper which published such proposed constitutional amendments without specific instructions from the Acting Governor, and those newspapers which may have carried said advertisements after notice had been given that the same should be stopped, shall not be paid under the provisions of this resolution. It is the purpose and intent of this resolution to authorize payment only in those cases where the newspaper acted in good faith in following the instructions of the Acting Governor, and where they discontinued said advertisements as soon as they were notified to do so. The General Assembly of the State of Georgia believes it to be a moral obligation on the part of the State to pay all newspapers for services actually rendered where the papers, acting in good faith, have actually sustained a loss by virtue of a misunderstanding and misapprehension of the law prior to the opinion of the Attorney-General on September 17, 1948. Be it further resolved that the Budget Bureau immediately make available to the Governor from any funds heretofore appropriated a sufficient amount for the purposes set forth in this resolution. Approved February 13, 1952.

Page 506

BOONE BRIDGE DESIGNATED. No. 83 (House Resolution No. 205-810r). A Resolution. Whereas, history tells us that Jacob Boone settled near Toomsboro in 1802 and was the father of all the Boone clan in Wilkinson County; and Whereas, twenty-two great-grandchildren, sons of Jacob Boone, now live in and near the vicinity of Toomsboro and near a certain bridge that is now being built across Commissioner Creek in the environs of Toomsboro, Georgia; and Whereas, the wife of Jacob Boone was Sallie Franklin and Sallie Franklin was the daughter of Sallie Mercer, who was the sister of Jesse Mercer who founded Mercer University; and Whereas, it is altogether fitting and proper that some honor should be rendered to the great founding couple, Jacob Boone and Sallie Franklin Boone; Now therefore, be it resolved by the House of Representatives, the Senate concurring, that the new bridge across Commissioner Creek be designated as the Boone Bridge in memory and in honor of Jacob Boone and Sallie Franklin Boone: and Be it further resolved that the proper authorities are hereby authorized and directed to so name and designate said bridge and erect suitable markers thereon. Approved February 13, 1952.

Page 507

LAKE BURTON FISH HATCHERY. No. 85 (House Resolution No. 283). A Resolution. Authorizing expenditure by the Game and Fish Commission of certain available funds for the maintenance and improvement of the Lake Burton Fish Hatchery; and for other purposes. Whereas, the Division of Wild Life, Department of Natural Resources has a lease from the Georgia Power Company covering the Lake Burton Fish Hatchery property, and Whereas, funds for developing this property have been expended, and Whereas, it is now necessary for the proper operation and maintenance of the fish hatchery already constructed that more improvements be made, and Whereas, there is available funds which can be expended for this purpose, and Whereas, the maintenance of this fish hatchery is one of the duties and powers of the Game and Fish Commission, and Whereas, it is to the best interest of this State to maintain this fish hatchery in the best of condition; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Director of the Game and Fish Commission is hereby authorized and empowered, with the approval of the Budgetary Commission, to expend any funds which might be made available to said commission for the further development and maintenance of the Lake Burton Fish Hatchery property. Approved February 13, 1952.

Page 508

COBB COUNTY SEWAGE DISTRICTS. Proposed Amendment to the Constitution. No. 86 (Senate Resolution No. 83). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article XI, Section I of the Constitution of the State of Georgia, so as to provide for sewage districts for the County of Cobb; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article XI, Section I of the Constitution of Georgia, relating to counties, is hereby amended by adding thereto at the end thereof a new paragraph to be properly numbered and to read as follows: Sec. I, Art. XI. The governing authority of the County of Cobb is hereby given the authority and power to establish and administer within the bounds of the County of Cobb sewage districts, and may therein create, construct, maintain and operate a system, or systems, for the disposal of sewage within such districts, and to levy taxes therefor on all property in said districts upon the vote of a majority of the qualified voters of said districts voting at a special election to be called by the ordinary of said county, and to be held in said district upon said question; provided, that such taxes shall not exceed five mills upon the valuation of the property located in any such district. In the event bonds are issued by the county for a specific district, a tax may be levied therein unlimited as to rate or amount. Bonds may be issued for such purposes, and if issued, shall be authorized in all respects as provided by Article VII, Section VII, Paragraph I of the Constitution at an election called and held by the governing authority or body charged with the duty of managing the fiscal affairs of Cobb County, and only those voters residing

Page 509

in such district shall participate in such election held for that purpose. Any other provisions in this Constitution to the contrary notwithstanding, any such district may issue bonds in an amount up to ten (10%) percent of the assessed valuation of property located therein subject to taxation for bond purposes. Provided further, that the homestead exemption granted by Article VII, Section I, Paragraph IV of the Constitution, and the statutes enacted pursuant thereto, shall not be granted and shall not apply to the levy of taxes herein authorized and provided for, either for operation and maintenance of the system or for debt service. Sewage districts in Cobb County. Section 2. When the above proposed amendment to the Constitution shall have been agreed to by two-thirds of the members elected to each of the two houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State and in the area to be directly affected thereby for two months previous to the time of holding the next general election, at which election members of the General Assembly are elected and the above proposed amendment shall be submitted for ratification or rejection to the electors of this State. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballots the following: For ratification of amendment to the Constitution so as to authorize the creation of sewage districts in Cobb County, and the levying of taxes and the issuance of bonds related thereot. All persons opposing the adoption of said amendment shall have written or printed on their ballots the following: Against ratification of amendment to the Constitution so as to authorize the creation of sewage

Page 510

districts in Cobb County, and the levying of taxes, and the issuance of bonds related thereto. If the people shall ratify such amendment by a majority of the electors qualified to vote voting thereon in favor in both the State as a whole and in the area directly affected thereby, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. TROUP COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 87 (Senate Resolution No. 84). 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 Troup County into school districts, and for the election of the county board of education from such school districts, to provide for their terms of office and qualifications; to provide for the election and appointment by the county board of education of a superintendent of the county school system, and to prescribe his qualifications and term of office; 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

Page 511

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: Par. 1, Sec V, Art. VIII. The members of the County Board of Education of Troup County shall be elected by all of the qualified voters of Troup County who reside outside the corporate limits of the cities of LaGrange, West Point, and Hogansville in said county at the same time that members of the General Assembly are elected; said members shall be elected for a term of six years, in the order hereinafter provided, shall hold office until their successors are elected and qualified. The members of said board shall be residents of the school districts from which they are elected or appointed as herein provided. Should a vacancy occur in the office of any member thus elected, a successor shall be appointed by the grand jury of Troup County for the unexpired term. The County of Troup, outside the city limits of the City of LaGrange, the City of West Point, and the City of Hogansville, is hereby laid off and divided into six school districts to be known, numbered, and designated as school districts No. 1, 2, 3, 4, 5 and 6 as follows: District #1Hogansville (outside city limits) and Mountville militia districts. Districts. District #2Poole's Mill, McLendon, and Harrisonville militia districts. District #3LaGrange (outside city limits) militia district. District #4East Vernon, West Vernon, and Antioch militia districts. District #5Salem, O'Neals Mill, and Roughedge militia districts. District #6Long Cane and West Point (outside city limits) militia districts. The geographical limits of such school districts may

Page 512

be changed from time to time in the discretion of the grand jury of Troup County. One board member from each of the above designated school districts shall be elected to serve on said board for a term of six years provided two members shall be elected each two years concurrently with the general elections in the order designated below for the first six years beginning in 1954 and in the same order of rotation thereafter: 1954Districts 2 and 6 1956Districts 1 and 5 1958Districts 3 and 4 No publisher of school books or any agent for any such publisher or any person who shall have a pecuniary interest in the sale of school books shall be eligible for election to the county board of education. Members of board. That from and after the ratification of this amendment the grand jury of Troup County shall make no future appointments of members of the county board of education except herein provided, but the present board shall serve until their successors are elected and qualified as above provided. The County Superintendent of Schools of Troup County shall be elected or appointed by the County Board of Education for a term not to exceed four (4) years and he shall hold office in the discretion of the county board of education or until his successor is elected and qualified. The salary of the county superintendent shall be fixed by the county board of education. From and after the ratification of this amendment the voters of Troup County shall no longer elect the county superintendent of schools, but the present superintendent shall serve until his successor is duly elected or appointed as above provided by the county board of education. Superintendent. Before any person shall be qualified or eligible to hold office as county superintendent of schools he shall

Page 513

have had at least two years practical experience as the administrative head of a school or school system, and he shall have completed a minimum of four years of college and shall have graduated from an accredited college or university, and shall hold the degree of Bachelor of Arts or an equivalent bachelors degree. From and after the ratification of this amendment legal residence in Troup County shall not be a qualification of the county superintendent of schools. 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 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 Troup County Board of Education, and the appointment of a county school superintendent by said board, 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 Troup County Board of Education, and the appointment of a county school superintendent by said Board. If a majority of the voters of the State qualified to vote for members of the General

Page 514

Assembly 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 State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. FULTON COUNTY TAX COMMISSIONER. Proposed Amendment to the Constitution. No. 88 (Senate Resolution No. 85). A Resolution. Proposing to the qualified voters of the State of Georgia an amendment to Article XI, Section II, Paragraph I of the Constitution of Georgia whereby there shall be added to Article XI, Section II, Paragraph I of such Constitution a new paragraph which shall authorize the General Assembly to provide by law the method of selecting a tax commissioner of Fulton County, to provide for and require the appointment of a chief deputy to such officer, to provide the tenure of such chief deputy and that in the event of vacancy in the office of Tax Commissioner of Fulton County the chief deputy shall fill out the unexpired term of the tax commissioner and to ratify legislation enacted by the General Assembly of Georgia after January 1, 1951 relating to matters authorized by this amendment; and for other purposes. Be it resolved by the General Assembly of the State of Georgia: Section 1. That Article XI, Section II, Paragraph I of the Constitution of Georgia of 1945 be and the same

Page 515

is hereby amended by adding thereto a new paragraph to read as follows: Par. I, Sec. II, Art. XI. The General Assembly shall have power by statute to provide by law the method of selection of the Tax Commissioner of Fulton County, to provide for and require the appointment of a chief deputy to such officer, to provide the tenure of such chief deputy and that in the event of vacancy in office of the Tax Commissioner of Fulton County the chief deputy shall succeed to and fill out the unexpired term of such tax commissioner. Legislation enacted by the General Assembly of Georgia after January 1, 1951 relating to matters authorized by this amendment is by this amendment ratified, confirmed and made legal. Tax commissioner, selection of. Section 2. Be it further resolved by the authority aforesaid, that when the above proposed amendment to the Constitution shall have been agreed to by two-thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Yeas and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district in this State, for two (2) months previous to the time of holding the next general election, at which election members of the General Assembly are chosen. All persons voting at said election in favor of adopting the amendment to the Constitution proposed by this resolution shall have written or printed on their ballots the words For ratification of amendment to Article XI, Section II, Paragraph I of the Constitution of Georgia authorizing the General Assembly to provide the method of selection of the Tax Commissioner of Fulton County, to create the office of chief deputy to succeed to his office in case of vacancy, and to ratify legislation enacted on this subject, and all persons voting at said election against adopting the amendment to the Constitution proposed by this resolution shall have written or printed on their ballots the words Against ratification of amendment

Page 516

to Article XI, Section II, Paragraph I of the Constitution of Georgia authorizing the General Assembly to provide the method of selection of the Tax Commissioner of Fulton County, to create the office of chief deputy to succeed to his office in case of vacancy, and to ratify legislation enacted on this subject. If a majority of the electors qualified to vote and voting thereon in the State as a whole shall vote in favor of the adoption of said amendment, and, also, if a majority of the electors qualified to vote and voting thereon in Fulton County shall vote in favor of the adoption of said amendment, 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 XI, Section II, Paragraph I of the Constitution of Georgia of 1945 and the Governor shall make proclamation thereof accordingly. COBB COUNTY FIRE PREVENTION DISTRICTS. Proposed Amendment to the Constitution. No. 89 (Senate Resolution No. 82). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article 11, Section 1 of the Constitution of Georgia, so as to provide for a tax or assessment levy of up to five (5) mills for fire prevention districts in Cobb County and to provide that no homestead exemption shall apply for such levy; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article 11, Section 1 of the Constitution of Georgia is hereby amended by striking from the paragraph added thereto by the amendment relating to Cobb County fire prevention districts (Ga. L. 1937-1938, Extra Session, p. 20) the word three and substituting

Page 517

in lieu thereof the word five and by adding at the end of said paragraph the following: Provided further that the homestead exemption granted by Article 7, Section 1, Paragraph 4 of the Constitution and the statutes enacted pursuant thereto shall not be granted and shall not apply to the levy of such taxes or assessments., so that said paragraph when so amended shall read as follows: Sec. I, Art. XI. The governing authorities of the County of Cobb shall have authority to establish and administer within the bounds of the County of Cobb districts for fire prevention, and to establish and administer in such districts systems of fire prevention, and to levy taxes or special assessments therefor on property in said districts upon the vote of sixty (60) percent of the qualified voters of said districts voting at a special election to be called by the ordinary of the county and held in said districts upon said question; provided that such taxes or assessments shall not exceed five mills upon the valuation of the property located in any such district. Provided further that the homestead exemption granted by Article 7, Section 1, Paragraph 4 of the Constitution and the statutes enacted pursuant thereto shall not be granted and shall not apply to the levy of such taxes or assessments. Districts Tax. Section 2. When the above proposed amendment to the Constitution shall have been agreed to by two-thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State and in the area to be directly affected thereby for two months previous to the time of holding the next general election, at which election members of the General Assembly are elected and the above proposed amendment shall be submitted for ratification or rejection to the electors of this State.

Page 518

All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on the ballot the following: For ratification of amendment to the Constitution so as to authorize the levy of a tax or assessment up to five mills for Cobb County fire prevention districts and to provide that homestead exemption shall not apply to such levy. All persons opposing the adoption of said amendment shall have written or printed on the ballot the following: Against ratification of amendment to the Constitution so as to authorize the levy of a tax or assessment up to five mills for Cobb County fire prevention districts and to provide that homestead exemption shall not apply to such levy. If the people shall ratify such amendment by a majority of the electors qualified to vote voting thereon in favor in both the State as a whole and in the area directly affected thereby, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. MACON HOSPITAL FACILITIES. Proposed Amendment to the Constitution. No. 91 (House Resolution No. 217-830h). A Resolution. Proposing to the qualified voters of the State of Georgia an amendment to Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia incorporated

Page 519

in the Code of Georgia of 1933 as Section 2-6005 so as to authorize the City of Macon, Bibb County, Georgia to issue revenue-anticipation certificates to produce funds for making improvements, additions, and betterments to its existing hospital facilities and to secure the payment of such certificates and interest thereon by pledging revenues derived from the operation of its hospital facilities and revenues derived from water receipts; to provide certain conditions under which said certificates may be issued and the time of issuance and the method and procedure for the issuance of said certificates; to provide that said certificates and the pledge of revenues to pay same shall not be a debt of the City of Macon within the meaning of Article VII, Section VII, Paragraph I of the Constitution; to provide the effective date of this amendment and the period of time its effectiveness shall remain in force 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 Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia incorporated in the Code of Georgia of 1933 as Section 2-6005 shall be amended by adding at the end thereof a new paragraph to be numbered 2 and worded as follows; to wit: Par. V, Sec. VII, Art. VII. Provided, however, that the City of Macon is authorized and hereby empowered to issue interest-bearing revenue-anticipation certificates maturing within thirty years from their date for the purpose of providing funds to pay in whole or in part the cost of making improvements, additions and betterments to its existing hospital facilities, including the construction and equipping of hospital buildings and related facilities, acquiring the necessary property therefor and paying expenses incident thereto, and to pledge as security for the payment of any certificates so issued for that purpose, both principal and interest, the revenues received by the city from the operation of such hospital facilities and to pledge not exceeding $140,000

Page 520

per annum to be derived from water receipts to be paid by the board of water commissioners each year to said city. The certificates hereby authorized may be issued from time to time but any certificates pledging revenue derived from water receipts may be issued only within five years from the date of proclamation hereof. No election to authorize the issuance of said certificates shall be required and the pledge of revenues derived from the operation of the hospital and the pledge of not exceeding $140,000 per annum water receipts shall not be a debt of the City of Macon within the meaning of Article VII, Section VII, Paragraph I of this Constitution. Such certificates may be issued bearing such rate or rates of interest and maturing in the years and amounts as determined and upon a majority vote of the mayor and council of the City of Macon, and when so authorized the procedure of issuance and delivery, including validation, shall be in all respects in accordance with the Revenue Certificate Law of 1937, as amended in 1939, as if said certificates had been originally authorized to be issued there-under. Revenue-anticipation certificates for hospitals. The rights and powers herein conferred upon the City of Macon and its governing body are self-executing and no enabling Act of the General Assembly shall be necessary and are hereby made cumulative of and in addition to such other rights and powers as it may have under the Constitution or laws of this State. Section 2. Be it further enacted by the authority aforesaid that when said amendment shall be agreed to by a two-third vote of the members elected to each of the two Houses of the General Assembly, said amendment shall be entered on their journals with the Ayes 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 at Macon, Georgia, in the County of Bibb, for two months previous to the time of holding the next general election, to which members of the General Assembly are elected and said amendment shall be submitted

Page 521

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 ballot the words, For ratification of an amendment to Article VII, Section VII, Paragraph V of the Constitution authorizing the City of Macon to issue revenue-anticipation certificates for the purpose of providing funds for making improvements, additions and betterments to its existing hospital facilities and to secure the payment of such certificates by pledging revenues derived from the operation of the hospital facilities and from water receipts, and all persons opposed to the adoption of said amendment shall have written or printed on their ballot, Against ratification of the amendment to Article VII, Section VII, Paragraph V of the Constitution authorizing the City of Macon to issue revenue-anticipation certificates for the purpose of providing funds for making improvements, additions and betterments to its existing hospital facilities and to secure the payment of such certificates by pledging revenues derived from the operation of the hospital facilities and from water receipts, and if a majority of the 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 the City of Macon, 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 VII, Section VII, Paragraph V of the Constitution of the State of Georgia, and the Governor shall issue a proclamation thereof.

Page 522

STATE PARK IN EFFINGHAM COUNTY. No. 92 (House Resolution No. 289). A Resolution. Whereas, certain lands and forests in Effingham County offer promising potentialities for development of a State park; and Whereas, such development would greatly benefit the citizens of that county and this State and all posterity thereof; Now, therefore, be it resolved by the General Assembly of Georgia that the Department of State Parks, Historic Sites, and Monuments, through its Director, be and the same is hereby ordered and directed to investigate the possibilities relative to the acquisition and development into a State park of properties in Effingham County; Be it further resolved that it shall be the duty of said department, upon funds being appropriated therefor, to so acquire and develop, for purposes of a State park, such before mentioned properties in Effingham County. Approved February 15, 1952. GOVERNOR'S VETO POWER. Proposed Amendment to the Constitution. No. 94 (House Resolution No. 168-7081). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article V, Section I, Paragraph XV of the Constitution of Georgia relating to the revision and veto power of the Governor, so as to provide that the

Page 523

Governor shall have thirty days after the adjournment of the General Assembly within which to approve any bill presented to him; to provide for the submission of this amendment to the people for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article V, Section I, Paragraph XV of the Constitution of Georgia, relating to the power of the Governor to revise and veto bills of the General Assembly, is amended by adding after the word return the words in which event the Governor shall have thirty days (Sundays excepted) from the date of adjournment in which to approve the same, and if not approved within that time, the same shall not become a law., so that said paragraph when so amended shall read as follows: Par. XV, Sec. I, Art. V. The Governor shall have the revision of all bills passed by the General Assembly before the same shall become laws, but two thirds of each house may pass a law notwithstanding his dissent; and if any bill should not be returned by the Governor within five days (Sundays excepted) after it has been presented to him, the same shall be a law; unless the General Assembly, by their adjournment, shall prevent its return, in which event the Governor shall have thirty days (Sundays excepted) from the date of adjournment in which to approve the same, and if not approved within that time, the same shall not become a law. He may approve any appropriation, and disapprove any other appropriation, in the same bill, and the latter shall not be effectual, unless passed by two thirds of each House. Veto power. Section 2. When this amendment 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 upon their journals with the ayes and nays taken thereon and shall be published and submitted

Page 524

to the people for ratification or rejection at the next general election in 1952 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 ratification of amendment to Article V, Section I, Paragraph XV of the Constitution providing for a period of thirty days after adjournment in which the Governor may approve bills passed by the General Assembly. Those voting against the ratification of the amendment herein proposed shall have written or printed on their ballots the words: Against ratification of amendment to Article V, Section I, Paragraph XV of the Constitution providing for a period of thirty days after adjournment in which the Governor may approve bills passed by the General Assembly. If a majority of the electors qualified to vote for the 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 the 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. Approved February 15, 1952. DEPARTMENT OF PUBLIC SAFETY RELIEVED FROM LIABILITY FOR A THEFT. No. 99 (House Resolution No. 192-810e). A Resolution. Whereas, on June 22, 1950, a loss of $4,769.25 of drivers' license money occurred by theft at the State Patrol Station at Tifton, Georgia; and

Page 525

Whereas, after a thorough and complete investigation by the Georgia Bureau of Investigation, and other officers, sufficient evidence was obtained and an indictment was returned to the Tift County Superior Court at the December, 1950 term against Preston Holden, a member of the State Highway Patrol at that time, charging said Holden with the theft of the said $4,769.25 from the Tifton State Patrol Post; and Whereas, said Preston Holden was apprehended and while in custody awaiting trial on said indictment was released by the officials of Tift County to the United States Government, in order that said Holden could be prosecuted upon Federal charges, and then returned to the custody of the State for trial upon the State charges; and Whereas, said Preston Holden was convicted in the United States Court and died while being held in jail, thereby preventing further prosecution by the State for theft of the said $4,769.25; and Whereas, the Fidelity and Casualty Company, under Bond #2277692 has reimbursed the State of Georgia in the sum of $1000.00, the maximum amount of their bond covering said Preston Holden; and Whereas, the Director and officials of the Department of Public Safety of the State of Georgia have exhausted all avenues of further recovery from said Preston Holden or his estate; Now, therefore, be it resolved by the House of Representatives of Georgia, the Senate concurring, that the Director and officials of the Department of Public Safety be and they are hereby relieved from any existing and all future liability in or arising from said theft. Approved February 15, 1952.

Page 526

POLK COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 100 (House Resolution No. 240-908i). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945, so as to provide that the Polk County Board of Education as now constituted shall be abolished; to create a new county board of education for Polk County, to provide that members of the county board of education shall be elected from certain attendance areas; to provide terms of office of such members; to provide for the election of a county school superintendent by the county board of education; to prescribe the qualifications of the county school superintendent and his term of office; to provide that the territory of Polk County outside of any independent systems shall constitute one school district; to provide that should Cedartown independent school district cease to exist or merge with Polk County school district four certain members of the Cedartown Board of Education shall be added to the Polk County Board of Education; to provide for a special school tax of two (2) mills to be levied on all property of the county in addition to the fifteen (15) mills provided for in Article VIII, Section XII, Paragraph I of the Constitution of the State of Georgia of 1945; to provide for the submission of this amendment to the qualified voters of Georgia for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945 is hereby amended by adding new paragraphs to read as follows: Par. I, Sec. V, Art. VIII

Page 527

All of Polk County lying outside of independent school systems now in existence in said county shall compose one school district and shall be under the management and control of the county board of education which shall be the Polk County Board of Education, consisting of nine (9) members who shall serve without compensation. Upon ratification hereof by the qualified voters of this State, the judge of the superior court of said county shall appoint the first board as created herein and four (4) of the said members so appointed shall serve until December 31, 1954 and until their successors are duly elected and qualified; and five (5) of the said members so appointed shall serve until December 31, 1956 and until their successors are duly elected and qualified. Thereafter the terms of elected members shall be for four (4) years from the date they take office. The successors to the aforesaid appointed members shall be elected in the year in which the terms of the aforesaid appointed members expire and at the same time and in the same manner and under the same rules and regulations as are members of the General Assembly of Georgia. Each of the school attendance areas of Antioch, Aragon, Benedict, Brewster, Cedar-Lake, Fish, and Fite, shall be represented upon said board by a member thereof who was a resident of that school attendance area at the time of his appointment or election, however, the attendance area of Rockmart shall be represented by two such members, and each such member shall be a representative of the county at large and nothing herein contained shall be construed to limit the county-wide powers of such members. The number of members of the Polk County Board of Education shall be increased to thirteen (13) if and when the independent school system of Cedartown ceases to exist or merges with the Polk County school system and the retiring board of education of the Cedartown system, as constituted at the time of such merger, as herein described, shall appoint four (4) of their members to serve on the Polk County Board of Education, two (2) of which shall serve from the date of their appointment to December 31 of the year in which the first election, since

Page 528

the date of their appointment, for any members of the Polk County Board of Education is held; and two (2) of which shall serve from the date of their appointment to December 31 of the year in which the second election, since the date of their appointment, for any members of the Board of the Polk County Board of Education is held. The successors to such appointed additional members shall be elected at the same time, for the same term, and under the same rules and regulations as are members of the Polk County Board of Education at the time of said merger, as herein described, if any. In the event of said merger, as herein described, the City of Cedartown shall be represented on said board by four (4) members who resided within the city limits of Cedartown at the time of their election or appointment but each additional member shall also be a representative of the county at large and nothing contained herein shall be construed to limit the county-wide powers of such additional members. All rights, powers and duties exercised by the board of education hereby abolished are hereby vested in the new Polk County Board of Education. Should a vacancy occur on said board by reason of death, resignation or otherwise, the remaining members of the board shall by secret ballot elect a successor who shall hold office until the expiration of the term of his predecessor in office. No person shall be eligible to hold office as a member of the Polk 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. 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 said board of education. Polk County Board of Education. There shall be a county school superintendent who shall be elected or appointed by the County Board of Education of Polk County. Before any person shall be elected or appointed county school superintendent,

Page 529

he shall have all of the qualifications which are now, or which may hereafter be prescribed by law for county superintendents of this State, except that any legal requirement as to local residence shall not be applicable. Superintendent. In addition to the tax of not less than five (5) mills nor greater than fifteen (15) mills, which the fiscal authority of the county is required to levy for the support and maintenance of education upon property located outside independent school systems, as provided in Paragraph I, Section XII, Article VIII of the Constitution, the fiscal authorities of Polk County shall levy a tax for the support and maintenance of schools under the jurisdiction of the Polk County Board of Education of two (2) mills upon the dollar of all taxable property located in the County of Polk when such additional two (2) mill tax is recommended by the Polk County Board of Education. Tax. Section 2. When the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State and in the area to be directly affected thereby for two months previous to the time of holding the next general election, at which election members of the General Assembly are elected and the above proposed amendment shall be submitted for ratification or rejection to the electors of this State. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on the ballot the following: For ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of 1945, abolishing a school board for Polk County and establishing

Page 530

a new Polk County Board of Education and providing for election of members and their terms of office. All persons opposing the adoption of said amendment shall have written or printed on the ballot the following: Against ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of 1945, abolishing a school board for Polk County and establishing a new Polk County Board of Education and providing for election of members and their terms of office. If the people shall ratify such amendment by a majority of the electors qualified to vote voting thereon in both the State as a whole and in the area directly affected thereby, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment is ratified, make proclamation thereof. MEDICAL STUDENTSINTERNSHIP IN MILLEDGEVILLE STATE HOSPITAL. No. 101 (House Resolution No. 194-810g). A Resolution. Whereas, it is desirable that the medical students in this State receive the best education possible, and Whereas, the problem of treatment to mentally ill in this State is a momentous one, and Whereas, it is desirable that the medical students

Page 531

of this State receive training in the care of mentally ill. Now, therefore, be it resolved by the House of Representatives that the Honorable Dr. Lombard Kelley of Augusta, and the head of the Emory Medical School, be authorized and directed to investigate the possibility of requiring the third and fourth year medical students in this State to spend at least two months interning at the Milledgeville State Hospital in Milledgeville, Georgia, Investigation authorized. Be it further resolved, that these two men be reimbursed for their actual expenses incurred in making this investigation. Approved February 15, 1952. LAND CONVEYANCE TO CITY OF THOMSON. No. 103 (House Resolution No. 161-708e). A Resolution. Whereas, the City of Thomson, in the County of McDuffie, Georgia, has presently proposed the construction of a new waterworks system in said county; and Whereas, in order to complete said waterworks system according to plan, certain property now belonging to the State of Georgia will be required, said property being described as follows: All that lot, tract or parcel of land situate, lying and being near to but beyond (southeasterly) the corporate limits of the City of Thomson in the 134th District G. M., of McDuffie County, Georgia, containing 2.3 acres more or less and more particularly described as follows: Beginning at the northwest corner of the waterworks reservoir property of the City of Thomson and proceeding southerly along the western edge of said waterworks reservoir

Page 532

property a distance of 420 feet to the southwest corner of said waterworks reservoir property; thence proceeding westerly in prolongation and extension of the southern line of said waterworks reservoir property for a distance of 235 feet to property of W. S. Mobley; thence proceeding along the property line of W. S. Mobley northerly and thence slightly northeasterly to a point in prolongation and extension of the northern property line of the waterworks reservoir property of the City of Thomson; and thence proceeding easterly, in extension and prolongation of said northern property line of the water works reservoir property of the City of Thomson to the northwest corner of said waterworks reservoir property of the City of Thomson, the point of beginning. The property herein described is a portion of the Farmers' Market Property conveyed to Tom Linder, Commissioner of Agriculture, by deed of Leonard N. Locky, Inc., dated April 24, 1950, and recorded in Book 26, Page 213-14 in the office of the Clerk of Superior Court, McDuffie County, Georgia, and is bounded on the north by the remaining portion of said farmers' market property; on the east by the waterworks reservoir property of the City of Thomson; on the south by remaining portions of said farmers' market property; and on the west by property of W. S. Mobley; and Whereas, the said above described property is now the property of the State of Georgia; and Whereas, said property will be of invaluable use to the City of Thomson, McDuffie County, Georgia; and Whereas, the conveyance of such property by the State of Georgia will not affect the operation of the Farmers' Market; and Whereas, such property is therefore of little value to the State of Georgia; and Whereas, under existing law, this property must be declared surplus to the State of Georgia before the

Page 533

Governor may execute a deed of conveyance; and Whereas, the City of Thomson is a municipal corporation under the laws of the State of Georgia, and is empowered to receive conveyances in fee simple of such real property; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that such described property, consisting of 2.3 acres, more or less, is hereby declared and determined to be surplus to the State of Georgia, and that the Governor and Commissioner of Agriculture are empowered, authorized and directed to execute in behalf of the interests of the State of Georgia therein all necessary deeds or other conveyances for a nominal consideration, which may be required to vest title in the City of Thomson. Approved February 15, 1952. HOMER LEGG BRIDGE DESIGNATED. No. 106 (Senate Resolution No. 113). A Resolution. Whereas, Honorable Homer Legg is an honored and respected citizen of Lincoln County, Georgia, having for many years rendered invaluable and meritorious service to the citizens of Lincoln County as ordinary; and Whereas, the bridge across Little River on State Highway No. 47 between Lincoln and Columbia Counties was retained and not removed as contemplated by the Army Engineers in the plans for the great Clark Hill development on the Savannah River only after unceasing and persistent work on the part of local citizens and officials; and Whereas, the retaining of this bridge is a great benefit to travelers along said highway and said bridge was retained in large measure by the untiring work and

Page 534

efforts of said Homer Legg, acting in his official capacity; and Whereas, the sentiment of the citizens of that locality has been voiced by the press, urging suitable commemoration of the work of Judge Homer Legg; and Whereas, it is fitting and proper that some act should be done to memorialize that respected citizen of Lincoln County; Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the bridge over Little River on State Highway No. 47 between Lincoln and Columbia Counties be named and designated as the Homer Legg Bridge in honor of Judge Homer Legg; and Be it further resolved that the proper authorities are hereby empowered and directed to so designate said bridge and erect suitable markers thereon. Approved February 15, 1952. DISMANTLING OF BUILDINGS AT ALTO. No. 107 (House Resolution No. 313). A Resolution. Whereas, the State of Georgia has at Alto certain buildings which are delapidated and unusable, and which it is not practicable to repair and being of the best interest of the State that said buildings be dismantled and the lumber and materials therein be sold and disposed of, now therefore Be it resolved by the House of Representatives, the Senate concurring, that the Department of Health is

Page 535

hereby authorized to dismantle the said buildings and dispose of the materials and remit the net proceeds derived therefrom to the State treasury. Approved February 15, 1952. CONFEDERATE MEMORIAL PARK AT STONE MOUNTAIN. No. 109 (House Resolution No. 250-928b). A Resolution. Whereas, the opportunity to perpetuate the glorious traditions of the Southland and to commemorate forever the valor and unmeasured sacrifice of the men and women of the Confederacy is offered in the plan of development of a Confederate memorial park at Stone Mountain submitted by the State Park Authority, and Whereas, the scarred and neglected face of the mountain constituting a confession of failure on the part of Georgia would be removed by the completion of the memorial contemplated in said plan, and Whereas, the plan provides not only a program which will eventually attract thousands of tourists to view this tremendous monolith, and the monument to be carved thereon, but will also afford to Georgia a large and ideally located park with recreational and educational facilities to enrich the lives of and bring health and happiness to all future generations, and Whereas, the cost of developing the park area including the erection of a means of access to the summit of the mountain and the carving of the Confederate memorial can be met entirely from self-liquidating revenue certificates, and Whereas, an immediate start on the project can be

Page 536

made because no appreciable quantity of critical material will be required and approval of the Department of Commerce has already been obtained, and Whereas, the lack of funds with which to acquire title to this site is the only obstacle standing in the way of the immediate development of this commemorative shrine which will perpetuate, in the memories of all who follow us, the fortitude and the unconquerable spirit of our forefathers, Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the Budget Bureau is hereby authorized to allot the funds necessary for the acquisition of the site of said park and sufficient land to encompass the area included in said plan of development for the Confederate Memorial Park, provided that the purchase price is approved by the State Properties Commission as provided by law. Approved February 15, 1952. FANNIN COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 110 (House Resolution No. 281-997c). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945, relating to county boards of education, and Article VIII, Section VI, Paragraph I of the Constitution relating to county school superintendent, so as to provide for the election of members of the County Board of Education of Fannin County by the people; to provide for their terms of office and qualifications; to provide for their election or appointment of the county school superintendent

Page 537

by the county board of education; to provide for qualifications and term of office of the county school superintendent; 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 Georgia as follows: Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945, relating to county boards of education, is amended by adding at the end thereof the following: Par. I, Sec. V, Art. VIII. The members of the County Board of Education of Fannin County shall be elected by the people of the county living outside the area embraced within any independent school system. Not later than thirty days after the ratification of this amendment, it shall be the duty of the Ordinary of Fannin County to issue the call of an election for the purpose of electing by the qualified voters of Fannin County outside the area embraced within any independent school system, the members of the county board of education. The time of such election shall be set not less than thirty and not more than sixty days after the issuance of the call thereof by the ordinary. Such election shall be held in the same manner as elections for county officers are held. Fannin County Board of Education. The board shall be composed of five freeholders; only one person shall be elected from any one militia district. At this election the member receiving the highest number of votes shall have a term which shall expire January 1, 1959. The two members receiving the next highest votes shall have a term expiring January 1, 1957, and the two members receiving the next highest votes shall have a term expiring January 1, 1955. Thereafter, the terms of the members elected shall be six years each. In case of a vacancy on said board by the death or

Page 538

resignation of a member, or from any other cause other than the expiration of such member's term of office, the remaining members of said board shall by secret ballot elect his successor who shall hold office for the unexpired portion of such member's term. From and after the ratification of this amendment, the grand jury of Fannin County shall make no further appointments of members of the county board of education, but the present members of the board may serve until their successors are duly elected as herein provided. No person shall be eligible to hold office as a member of the county board of education who lives within the territory embraced within any independent school system. 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. No person shall be eligible to hold office as a member of the Fannin County Board of Education who is not of good moral character, who has not completed elementary school or passed an equivalency examination, who is not a voter qualified to vote for members of the General Assembly. Section 2. Article VIII, Section VI, Paragraph I of the Constitution of Georgia of 1945, relating to county school superintendent, is hereby amended by adding to the end thereof a new paragraph to read as follows: Par. I, Sec. VI, Art. VIII. The County School Superintendent of Fannin County shall be elected or appointed by the County Board of Education of Fannin County and shall serve for a term of four years. From and after the ratification of this amendment the voters of Fannin County shall no longer elect the County School Superintendent of Fannin County but the present county school superintendent shall serve until his successor is chosen as herein provided. Before any person shall be qualified or eligible to hold office as county school superintendent, he shall have had at least three years of practical experience in school administration, and shall have

Page 539

graduated from an accredited college or university with a bachelor's degree. Superintendent. Section 3. When the above proposed constitutional amendment shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly, the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State for two months previous to the time of holding the next general election, at which election members of the General Assembly are elected, and the above proposed amendment shall be submitted for ratification or rejection to the electors of this State. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballot the following: For ratification of amendment to Article VIII, Section V, Paragraph I, and Article VIII, Section VI, Paragraph I, so as to provide for the election of members to the County Board of Education of Fannin County, and to provide for the election or appointment of the county school superintendent by the county board of education. All persons opposing the adoption of said amendment shall have written or printed on their ballot the following: Against ratification of amendment to Article VIII, Section V, Paragraph I, and Article VIII, Section VI, Paragraph I, so as to provide for the election of members to the County Board of Education of Fannin County, and to provide for the election or appointment of the county school superintendent by the county board of education. If the people shall ratify such amendment by a majority of the electors in Fannin County and in the State of Georgia qualified to vote for members of the General Assembly, voting thereon, such amendment shall

Page 540

become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections of members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. Approved February 15, 1952. MARTHA BERRY HIGHWAY. No. 111 (House Resolution No. 120-598a). A Resolution. Whereas, Martha Berry devoted her entire life to the education of underprivileged children and provided educational opportunities for rural children; and Whereas, she started with a one-room log cabin and built the Martha Berry School into a multi-million dollar educational plant; and Whereas, many great citizens of this State have graduated from Martha Berry School; and Whereas, said school is located near Rome, Georgia and U. S. Highway No. 27 traverses part of the property of said school; and Whereas, it is only befitting that some recognition be given to Martha Berry; Now therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department and the proper officials of the United States Government be requested to designate that part of U. S. Highway No. 27, which is located in Georgia, as the Martha Berry Highway;

Page 541

Be it further resolved, that two copies of this resolution be sent by the Clerk of the House to the State Highway Board with the request that one copy be sent to the proper officials of the United States Government. Approved February 15, 1952. CARE OF MENTALLY ILL VETERANS. No. 113 (House Resolution No. 311). A Resolution. Whereas, at the present time veterans of the armed forces who are mentally sick are unable to be admitted to veterans hospitals because of the lack of beds therein unless such mental illness is service-connected; and Whereas, hundreds of Georgia mentally ill veterans are at the present time by necessity being lodged in county jails or the already over-crowded Milledgeville State Hospital; and Whereas, this situation can be remedied; Now, therefore, be it resolved by the General Assembly of Georgia that the Congress of the United States be most earnestly urged to take steps to make available facilities to take care of these mentally ill veterans as soon as possible; and Be it further resolved that a copy of this resolution be immediately dispatched to the Clerk of the House of Representatives of the United States Congress and the Secretary of the Senate of the United States Congress and to each member of the Georgia delegation of the United States Congress. Approved February 15, 1952.

Page 542

MISTLETOE STATE PARK. No. 114 (House Resolution No. 249-928a). A Resolution. Whereas, the United States Army, Corps of Engineers, have included in the plan for development of the Clark Hill reservoir area a recreational area to be operated by the Georgia State Parks Department, and Whereas, this recreational area is very badly needed to serve the large number of people located in this area which has been designated as the Mistletoe Area, and Whereas, this area is available to the State of Georgia under a licensing agreement between the United States Army, Corps of Engineers, and the Georgia State Parks Department. Now, therefore be it resolved by the House of Representatives, the Senate concurring, that the Director of the Department of State Parks of Georgia, is hereby authorized to negotiate with the United States Army, Corps of Engineers, for the licensing of property known as the Mistletoe State Park Area in Columbia County, Georgia, for the development of a State park. Be it further resolved that the Department of State Parks is hereby authorized to expend any State funds which may be appropriated for development of State parks for the development of this area. Be it further resolved that the development of this park shall be in addition to any other developments now or hereafter proposed and that said park shall be known as Mistletoe State Park. Approved February 15, 1952.

Page 543

WILCOX COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 115 (House Resolution No. 235-908d). A Resolution. Proposing to the qualified voters of Georgia an Amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide for the election of members of the Board of Education of Wilcox County by the people; to provide for school districts; to provide for terms of office and qualifications; to provide for the submission of this amendment for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. That Article VIII, Section V, Paragraph I of the Constitution of Georgia be amended by adding at the end thereof the following: Par. I, Sec. V, Art. VIII. The County Board of Education of Wilcox County shall be composed of five (5) members, elected by the people, one from each of the school districts provided for hereinafter. School District No. 1 shall be composed of Abbeville and Ryals Mill Militia Districts. School District No. 2 shall be composed of Forest Glen and Sibbie Militia Districts. School District No. 3 shall be composed of Rochelle, Pleasant Grove and Davis Mill Militia Districts. School District No. 4 shall be composed of Pitts, Seville and Double Run Militia Districts. School District No. 5 shall be composed of Pineview, Maple Branch and Pope City Militia Districts. Any candidate for membership on the board of education must reside in the school district from which he offers as said candidate and shall be voted upon by the qualified voters of the entire county. The first election for the members of the county board of education, as provided herein, shall be held on the same date

Page 544

and along with the other county officers at the regular election held for the election of county officials in 1954 in Wilcox County. The first election for members of the Wilcox County Board of Education under the provisions of this amendment shall be for two (2) members in 1954 and the other three (3) members shall be elected in 1956. The terms of all members shall be for four (4) years from the date of their election. Wilcox County Board of Education. Should a vacancy occur on said board, the remaining members shall elect a person from the school district wherein the vacancy exists to fill the unexpired term. The terms of the present members of Wilcox County Board of Education whose terms expire in 1952 and 1953 are hereby extended to the regular election held for county officers in Wilcox County in 1954, and the terms of those present members expiring in 1954 and 1955 are hereby extended to the regular election held for county officers in Wilcox County in 1956. The grand jury shall fix the compensation of the members of the board. Section 2. When the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses and the same has been entered on their journals with the Ayes and Nays taken thereon, it shall be published and submitted to the people for ratification or rejection at the next general election at which members of the General Assembly are chosen, all as provided by law. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on the ballots the words: For ratification of Amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide for election of the members of the County Board of Education of Wilcox County by the people by school districts.

Page 545

All persons opposing the adoption of said amendment shall have written or printed on the ballot the following: Against ratification of Amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide for election of the members of the County Board of Education of Wilcox County by the people by school districts. If the people shall ratify such amendment by a majority of the electors qualified to vote voting therein in both the State as a whole and in Wilcox County, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified make proclamation thereof. ROCKDALE COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 118 (House Resolution No. 201-810n). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section VI, Paragraph I of the Constitution of Georgia, so as to provide for the appointment of the county school superintendent of Rockdale County by the county board of education of said county; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. That Article VIII, Section VI, Paragraph I of the Constitution of Georgia be amended by adding

Page 546

thereto the following language: The County School Superintendent of Rockdale County shall be appointed or elected by the members of the County Board of Education of Rockdale County. The board shall appoint or elect the superintendent within a period of sixty days after the ratification of this amendment. The superintendent shall serve at the pleasure of the board and shall possess such qualifications as the board may prescribe. It shall not be necessary that the superintendent be a resident of Rockdale County or the State of Georgia, or a citizen thereof. The superintendent may serve as Principal of Conyers High School. Par. I, Sec. VI, Art. VIII. Section 2. Be it further resolved by the authority aforesaid, that when the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State, for two months next preceding the time of holding the next general election, at which general election the above proposed amendment shall be submitted for ratification or rejection to the electors of this State, at which election every person shall be qualified to vote who is qualified to vote for the members of the General Assembly. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballot the words: For ratification of amendment to Article VIII, Section VI, Paragraph I of the Constitution so as to provide for the appointment of the county school superintendent of Rockdale County by the county board of education of said county and to provide that said superintendent may serve as the Principal of Conyers High School. All persons opposing the adoption of said amendment

Page 547

shall have written or printed on their ballots the words: Against ratification of amendment to Article VIII, Section VI, Paragraph I of the Constitution so as to provide for the appointment of the county school superintendent of Rockdale County by the county board of education of said county and to provide that said superintendent may serve as the Principal of Conyers High School. If the people shall ratify such amendment by a majority of the electors in Rockdale County and in the State of Georgia qualified to vote for members of the General Assembly voting thereon, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections of members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, makes proclamation thereof. JACK BROWN ROAD DESIGNATED. No. 119 (House Resolution No. 203-810p). A Resolution. Whereas, a new road for paving has been projected, starting at the new Health Center in Irwinton, Georgia and running for a distance of about three miles to Wriley, Georgia, on the Central of Georgia Railroad; and Whereas, on this stretch of road there is what is known as the Jack Brown Hill, so named because two of the best citizens of Wilkinson County made their home on that hill for many years; and Whereas, Carrie McCranie Tarpley Brown was the wife of Jack Brown, it is considered fit and proper that

Page 548

this road be named in memory and honor of Carrie McCranie Tarpley Brown and Jack Brown: Now therefore, be it resolved by the House of Representatives, the Senate concurring, that the road laid from the Health Center in the City of Irwinton to Wriley, Georgia be named and designated as the Jack Brown Road; and Be it further resolved that the proper authorities are hereby empowered and directed to so name and designate said road and to erect suitable markers thereon. Approved February 15, 1952. BLECKLEY COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 120 (House Resolution No. 244-927d). A Resolution. To propose to the qualified voters of the State of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide that the General Assembly of Georgia shall be authorized to pass a special Act or Acts to merge the existing independent school system of the City of Cochran and the existing school district in the County of Bleckley lying outside the corporate limits of said city into one school district co-extensive with the limits of Bleckley County and to provide for a seven member county board of education elected by the grand jury, and for the appointment of the county school superintendent by the board; and for other purposes. Be it resolved by the General Assembly of Georgia as follows:

Page 549

Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia be, and the same is hereby amended by adding at the end thereof new paragraphs to read as follows: Par. I, Sec. V, Art. VIII. Merger of existing independent school system of City of Cochran and existing school district in Bleckley County outside the corporate limits of said city into one school district or system. The General Assembly of Georgia is hereby authorized to pass a special Act or Acts to merge the existing independent school system of the City of Cochran and the existing school district in the County of Bleckley outside the corporate limits of said city so that the entire area of Bleckley County shall constitute one school district or system, the independent school system in the City of Cochran and the existing school district in Bleckley County outside said corporate limits of said city being thereby abolished. Bleckley County Board of Education. The school district so created by the General Assembly is hereby authorized to incur bonded indebtedness for the purpose of constructing, erecting, enlarging, repairing and improving the necessary school buildings, and for acquiring the necessary property therefor. The General Assembly shall provide for a new political entity, the affairs of which are to be managed by a board of education, to bear such name and have such powers as may be provided in said Act. The General Assembly shall also provide that there shall be a seven man board of education. Said board shall be elected by the grand jury, three from the citizens within the corporate limits of the City of Cochran and four from the County of Bleckley, outside the corporate limits of the City of Cochran. The board members shall have such qualifications and shall be paid such compensation as may be fixed by law. The said board of education is hereby authorized and empowered to operate, conduct, and control said system of public schools and its fiscal affairs, including the right and

Page 550

authority to create indebtedness as may be authorized by the General Assembly, not in conflict with this Constitution, to contract and be contracted with, to appoint and employ teachers and to fix their salaries, and to do all and every act or acts as may be necessary for the proper maintenance and operation of a comprehensive school system throughout the limits of Bleckley County. A Superintendent shall be elected by the seven-man board appointed by the grand jury. Notwithstanding any other provision of this Constitution, the fiscal authorities of Bleckley County shall levy a tax for the support and maintenance of said school system of not greater than fifteen (15) mills upon the dollar (as recommended by the board of education) uniform throughout the county, of all taxable property in the county. Notwithstanding any other provision of this Constitution or any provisions of law, the commissions or fees of the tax collector or tax commissioner, as the case may be, of Bleckley County for collection of monies for school purposes shall not exceed the following rates: Two and one-half percent on the first one hundred and twenty-five thousand dollars ($125,000.00) collected. One percent on the second one hundred and twenty-five thousand dollars ($125,000.00) collected. One-half of one percent of all amounts collected above two hundred and fifty thousand dollars ($250,000.00). The above schedule of rates shall apply to all collections of monies for school purposes including that collected for operation, maintenance, bond retirements, interest payments, and for any other school purpose of whatever name called. Should the tax collector or tax commissioner as the case may be, of Bleckley County be changed from a fee to a salary, this provision shall become inoperative. The specifications of certain powers herein is not intended to be exclusive, it being the intention hereof that all powers hereby granted to the General Assembly

Page 551

and all powers to be granted by the General Assembly pursuant hereto are to be liberally construed so as to effectuate the general purposes of establishing and maintaining a comprehensive system of public education throughout the limits of Bleckley County. The powers hereby granted to the General Assembly and the powers to be granted by the General Assembly to effectuate the purposes herein set forth shall exist notwithstanding other provisions of this Constitution, or any general or special laws of the State. Section 2. Be it further enacted by the authority aforesaid, that whenever the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly, and the same has been entered on their journals, with the Yeas and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State, said amendment also to be advertised in a newspaper published in the City of Cochran having general circulation throughout Bleckley County, for two months next preceding the time of holding the next general election at which members of the General Assembly are chosen. Section 3. Be it further enacted by the authority aforesaid that the above proposed amendment shall be submitted for ratification or rejection to the electors of the State of Georgia at the next general election at which members of the General Assembly are chosen, to be had after the publication provided for in Section 2 of this resolution, at which election every person shall be qualified to vote who is qualified to vote for members of the General Assembly. 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 VIII, Section V, Paragraph I, of the Constitution of Georgia, by adding new paragraphs

Page 552

authorizing the General Assembly to pass a special Act or Acts to merge the existing school system of the City of Cochran and the existing school district in the County of Bleckley lying outside the corporate limits of said city into one school district or system co-extensive with the limits of said county and to provide for a seven-member county board of education elected by the grand jury, and for the appointment of the county school superintendent by the board; 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 VIII, Section V, Paragraph I, of the Constitution of Georgia, by adding new paragraphs authorizing the General Assembly to pass a special Act or Acts to merge the existing school system of the City of Cochran and the existing school district in the County of Bleckley lying outside the corporate limits of said city into one school district or system co-extensive with the limits of said county and to provide for a seven member county board of education elected by the grand jury, and for the appointment of the county school superintendent by the board. If a majority of the electors qualified to vote, voting thereon in the State as a whole, and also a majority of the electors qualified to vote, voting thereon in Bleckley County, vote in favor of the ratification of said proposed amendment, then said proposed amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns of elections for members of the General Assembly; and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such proposed amendment be ratified, make proclamation thereof.

Page 553

LAND TRANSFER TO FORESTRY COMMISSION. No. 121 (House Resolution No. 237-908f). A Resolution. Whereas, the State Department of Public Welfare has under its jurisdiction and control 619.5 acres of forest land in the County of Baldwin, a part of the Old Prison Farm property, which is needed by the Georgia Forestry Commission to establish a district headquarters and to establish and maintain a demonstration forest to be observed and studied by the public and to carry out management practices, research and experimental work beneficial to all citizens of the State engaged in forestry, and Whereas, the State Department of Public Welfare and the Georgia Forestry Commission have agreed and concur that said project would be of untold benefit to the people of Georgia and would not curtail or interfere with any of the activities of the State Department of Public Welfare, Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the 619.5 acres of forest land in the County of Baldwin, more specifically described on the attached plat, be and the same is hereby transferred subject to the conditions hereafter enumerated from the control and custody of the State Department of Public Welfare unto the control and custody of the Georgia Forestry Commission to be used for the purpose of establishing a district headquarters and of establishing and maintaining a demonstration forest to be observed and studied by the public and to carry out management practices, research and experimental work beneficial to all citizens of the State engaged in forestry, subject to the following conditions: 1. That the Milledgeville State Hospital shall have

Page 554

the option, in its discretion, to furnish unskilled labor used in the management of said forestry project; and 2. That the Milledgeville State Hospital shall have the option, in its discretion, to take either the forestry products or the net proceeds from the sale of such products. Approved February 15, 1952. GRIFFIN-SPALDING COUNTY SCHOOL SYSTEM. Proposed Amendment to the Constitution. No. 122 (House Resolution No. 259-943a). A Resolution. To propose to the qualified voters of the State of Georgia the following amendments of the Constitution of Georgia: To amend Article VIII, Section V, Paragraph I of the Constitution by repealing the constitutional amendment ratified at the general election held on November 2, 1948, (Ga. L. 1947, pp. 1760-1-2-3-4), relating to appointment of the Spalding County School Superintendent and election of the members of Spalding County Board of Education, and other matters pertaining to the Spalding County School System; and to further amend Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide for the merger of the existing school system and school district of the City of Griffin and the existing school district in the County of Spalding lying outside the corporate limits of said city, into one school district co-extensive with the limits of Spalding County, and to provide for a board of education for such consolidated school system; to authorize the said Griffin-Spalding County School System and District to incur bonded

Page 555

indebtedness for constructing, erecting, enlarging, repairing and improving necessary school buildings and for acquiring the necessary property therefor; and to authorize the General Assembly of Georgia to enact such laws and legislation as may be necessary to the operation, conduct and control of said system of public schools and its fiscal affairs, including the right and authority to create indebtedness, and to enable said Griffin-Spalding School System to contract, and be contracted with, to appoint and employ teachers and to fix their salaries, and to do all and every act or acts necessary for the proper maintenance of a comprehensive school system throughout the limits of Spalding County, and to effectuate the purposes of this amendment; and to further amend Article VIII, Section V, Paragraph I of the Constitution of Georgia, so as to provide that the Board of Commissioners of the City of Griffin and the Commissioners of Roads and Revenues of Spalding County shall appoint the initial membership of the Griffin-Spalding County Board of Education, and to provide that said board of education shall have authority to operate said school system pending the enactment of enabling legislation; and for other purposes; and to amend Article VIII, Section VI, Paragraph I of the Constitution of Georgia, so as to provide for the selection and appointment of a Superintendent of the Griffin-Spalding County School System, the term of office, qualifications and salary of said superintendent, and for other purposes. Section 1. Be it resolved by the General Assembly of Georgia that Article VIII, Section V, Paragraph I of the Constitution of Georgia be and the same is hereby amended by adding at the end thereof a new paragraph to read as follows: Par I, Sec. V, Art. VIII. That the constitutional amendment ratified at the General Election held November 2, 1948 (Ga. L. 1947, pp. 1760-1-2-3-4);, said amendment providing in substance for the division of Spalding County into school districts, election of member of the County Board of Education and their terms of office, election and appointment

Page 556

of a superintendent and prescribing his qualifications and terms of office, be and the same is hereby repealed in its entirety. The effective date of this amendment shall be January 1, 1953. Section 2. Be it resolved by the General Assembly of Georgia that Article VIII, Section V, Paragraph I of the Constitution of Georgia be and the same is hereby amended by adding at the end thereof certain new paragraphs to read as follows: That the existing independent school system of the City of Griffin and the existing school system in the County of Spalding outside the corporate limits of said city are hereby merged into one school district co-extensive with the limits of Spalding County, and the said existing independent school system of the City of Griffin and the school system of said county outside the corporate limits of said City of Griffin are hereby abolished. Said merged school systems and districts shall constitute a new school system and district and shall constitute a political subdivision of the State of Georgia, separate from the political entities of the City of Griffin and the County of Spalding and shall be known as the Griffin-Spalding County School System. Griffin-Spalding County School System. The school system so created is authorized to incur bonded indebtedness for the purpose of constructing, erecting, enlarging, repairing and improving the necessary school buildings, and for acquiring the necessary property therefor. The said Griffin-Spalding County School System is hereby vested with the power to conduct a system of public education throughout the limits of said county, and with all powers and authority granted to public school systems and districts by the Constitution and laws of the State of Georgia. The administration of said Griffin-Spalding County School System shall be vested in a board to be known as the Griffin-Spalding County Board of Education.

Page 557

Said board shall have the power to employ and fix the salaries of any and all personnel necessary to effectuate the purposes of this amendment. Said board shall consist of ten members, five of whom shall be elected within the City of Griffin by a majority vote of the qualified voters of said city voting at the election for board members, and five of said members to be elected in that portion of Spalding County lying outside the corporate limits of the City of Griffin by a majority vote of the qualified voters of said portion of Spalding County voting at the election for board members. The initial membership of the said board of education shall be appointed within five (5) days after the effective date of this amendment by the Board of Commissioners of the City of Griffin and the Commissioners of Roads and Revenues of Spalding County, five from within the corporate limits of the City of Griffin and five residents of said county residing outside of the said corporate limits, and each member shall be appointed for a term of one year, and such members shall serve until their successors are elected and qualified as herein provided. With respect to the initial operations of the school system herein created the Griffin-Spalding County Board of Education shall exercise all powers necessary in order to effectuate the purposes of this amendment until such time as the General Assembly shall enact the necessary enabling legislation implementing the provisions of this amendment. The General Assembly shall have authority to create and establish districts within that portion of Spalding County, Georgia, lying within the corporate limits of the City of Griffin, and, likewise, within that portion of Spalding County lying outside the corporate limits of the City of Griffin from which the respective board members shall qualify for election, and shall have authority to provide for the number of such districts and to fix the boundaries thereof, and to fix the

Page 558

time, place, and method of electing such members and the method of filling vacancies on said board. The General Assembly shall fix and stagger the terms of office of such members for any period not exceeding four years. The General Assembly is authorized to pass such laws and legislation as may be necessary to the operation, conduct and control of said Griffin-Spalding County School System and its fiscal affairs, including the right and authority to create indebtedness, not in conflict with the Constitution of Georgia, and to enable said Griffin-Spalding County School System to contract, and be contracted with, and to do all and every act or acts necessary for the proper maintenance of a comprehensive school system throughout the limits of Spalding County, and to effectuate the purposes of this amendment. The General Assembly may authorize the City of Griffin and the County of Spalding to appropriate money from their general funds to the said Board of Education for educational purposes and may grant unto said board of education all the powers of eminent domain with all the remedies to execute such powers provided by any other laws of Georgia. The property of the independent school system of the City of Griffin and the property of the Spalding County School District outside the corporate limits of the City of Griffin shall become the property of the Griffin-Spalding County School System as of the effective date of this amendment. The specification of certain powers herein is not intended to be exclusive, it being the intention hereof that all powers granted herein are to be liberally construed so as to effectuate the general purpose of establishing and maintaining a comprehensive system of public education throughout the limits of Spalding County.

Page 559

The effective date of this amendment shall be January 1, 1953. Section 3. Be it resolved by the General Assembly of Georgia that Article VIII, Section VI, Paragraph I of the Constitution of Georgia be and the same is hereby amended by adding at the end thereof the following provision, to wit: That from and after the effective date of this amendment, the Superintendent of the Griffin-Spalding County School System shall be selected or chosen by the Board of Education of the Griffin-Spalding County School System. Said superintendent shall hold his office at the pleasure of said board of education, his salary shall be fixed by said board, and he shall have such qualifications as may be fixed by law. The General Assembly may, by local Act, change, alter and prescribe the qualifications of said superintendent. The effective date of this amendment shall be January 1, 1953. Superintendent. Section 4. Be it further enacted by the authority aforesaid, that whenever the above proposed amendments to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly, and the same has been entered on their journals, with the Yeas and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendments to be published in one or more newspapers in each congressional district of this State, said amendments also to be advertised in a newspaper published in the City of Griffin having general circulation through Spalding County, for two months next preceding the time of holding the next general election at which members of the General Assembly are chosen. Section 5. Be it further enacted by the authority aforesaid that the above proposed amendments shall be submitted for ratification or rejection to the electors of the State of Georgia at the next general election

Page 560

at which members of the General Assembly are chosen, to be had after the publication provided for in Section 3 of this resolution, at which election every person shall be qualified to vote who is qualified to vote for members of the General Assembly. All persons voting at said election in favor of adopting the said proposed amendments to the Constitution shall have written or printed on their ballots the words: For ratification of amendments to Article VIII, Section V, Paragraph I, and to Article VIII, Section VI, Paragraph I, of the Constitution of Georgia, merging the independent school system of the City of Griffin and the existing school system in Spalding County outside the corporate limits of Griffin into one school district co-extensive with the limits of Spalding County, and providing for the appointment and election of the Griffin-Spalding County Board of Education, consisting of ten members, for said system, and providing for the appointment of a superintendent for said merged school systems; and all persons opposed to the adoption of said amendments shall have written or printed on their ballots the words: Against ratification of amendments to Article VIII, Section V, Paragraph I, and to Article VIII, Section VI, Paragraph I, of the Constitution of Georgia, merging the independent school district of the City of Griffin and the existing school district in Spalding County outside the corporate limits of Griffin into one school district co-extensive with the limits of Spalding County, and providing for the appointment and election of the Griffin-Spalding County Board of Education, consisting of ten members, for said system, and providing for the appointment of a superintendent for said merged school systems. If a majority of the electors qualified to vote, voting thereon in the State as a whole, and also a majority of the electors qualified to vote, voting thereon in Spalding County, vote in favor of the ratification of said proposed amendments, then said proposed amendments shall become a part of the Constitution of this State, and effective January 1, 1953.

Page 561

The returns of the election shall be made in like manner as returns of elections for members of the General Assembly; and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such proposed amendments be ratified, make proclamation thereof. Approved February 15, 1952. TALMADGE MEMORIAL HIGHWAY DESIGNATED. No. 123 (House Resolution No. 300). A Resolution. Whereas, the Honorable Eugene Talmadge, late Governor of the State of Georgia, faithfully and honorably served this sovereign State, and Whereas, the said Eugene Talmadge was one of Georgia's and the Nation's leading statesmen, and Whereas, it is fitting and proper in commemoration of the distinguished services rendered the people of Georgia by the said Eugene Talmadge that some type of memorial be made; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that State Highway Number 166 be named and designated as the Talmadge Memorial Highway in honor of the memory of the Honorable Eugene Talmadge, late Governor of the State of Georgia. Be it further resolved that the proper authorities are hereby authorized and directed to so name and designate said road and erect suitable markers thereon. Approved February 15, 1952.

Page 562

BRANTLEY COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 124 (House Resolution No. 233-908b). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945, so as to divide Brantley County into five school districts; to provide that members of the Brantley County Board of Education shall be elected from certain school districts; to provide the term of office for members of said board; to provide the manner of election of said board; to provide for the submission of this amendment to the qualified voters of Georgia for ratification or rejection; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945 is hereby amended by adding new paragraphs to read as follows: Brantley County shall be divided into five school districts, for any and all purposes, to be known as school districts as follows: School Districts Number 1, 2, 3, 4, and 5. School District Number 1 to be comprised of the 1565th District, G. M., known as Nahunta, 335th District G. M., known as Lulaton, and 1493rd District G. M., known as Atkinson. School District Number 2 to be comprised of the 1308th District, G. M., known as Hortense, and the 334th District, G. M., known as Waynesville. School District Number 3 to be comprised of the 1768th District, G. M., known as Hickox. School District Number 4 to be comprised of the 1534th District, G. M., known as Hoboken. School District Number 5 to be comprised of the 590th District, G. M., known as Schlatterville. Each of the

Page 563

said five school districts shall be entitled to one member, who at the time he offered for election resided within the district he offered to represent, as its representative on the Brantley County Board of Education; but each member shall have county-wide jurisdiction but shall be elected by county-wide vote. Brantley County Board of Education. No person shall be eligible to serve as a member of the Brantley County Board of Education unless that person is a freeholder of at least 30 years of age and is of good moral character. Five members of the Brantley County Board of Education shall be elected by the qualified voters of said county at the regular election held in said county for State and county offices and to be voted on in the same manner and governed by the same rules as the said State and county elections. Said members are to be elected for a term of four year and they will begin their duties as soon as they can qualify under this Act and continue in the same until their successors in office are elected and qualified under this Act. If a vacancy should occur on said Brantley County Board of Education caused by death, resignation, or other cause it would be the duty of other remaining members of said board to appoint a new member to fill such vacancy, however, such appointment must be made from the district so vacated. Section 2. When the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State for two months previous to the time of holding the next general election, at which election the above proposed amendment shall be submitted

Page 564

for ratification or rejection to the electors of this State. All persons voting at 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 Article VIII, Section V, Paragraph I of the Constitution of Georgia dividing Brantley County into school districts and providing a new method of electing members to the Brantley County Board of Education. All persons opposing the adoption of said amendment shall have written or printed on their ballots the words: Against ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia dividing Brantley County into school districts and providing a new method of electing members of the Brantley County Board of Education. If the people shall ratify such amendment by a majority of the electors qualified to vote voting thereon, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor who shall, if such amendment be ratified, make proclamation thereof. CARROLL COUNTY SCHOOL SYSTEM. Proposed Amendment to the Constitution. No. 125 (House Resolution No. 215-830f). A Resolution. Proposing to the qualified voters an amendment to Article VIII, Section V, Paragraph I of the Constitution of

Page 565

Georgia of 1945, so as to provide for the division of Carroll County into school districts, and for the election by the people of members of the county board of education from such school districts; to provide for their terms of office and qualifications; to provide for local boards of trustees in each of the schools of Carroll County; to provide for the terms of office and the qualifications of the local boards of trustees of Carroll County; to provide for the method, time and place of election of local trustees by the people of each school area; to provide that the county school superintendent shall be elected by the board; to provide for the submission of this amendment for ratification or rejection by the people; and for other purposes. Be it resolved by the General Assembly of the State of Georgia as follows: Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945 be and the same is hereby amended by adding at the end thereof a new paragraph as follows: Par. I, Sec. V, Art. VIII. The members of the County Board of Education of Carroll County shall be elected by the people at the same time and for the same term that other county officers of Carroll County are elected and qualified. It shall be the duty of the Ordinary of Carroll County to call an election for the purpose of electing by the qualified voters of each school district, as defined herein, a member of the county board of education from that school district, such call for election shall be issued not less than 20 nor more than 30 days after ratification of this amendment and such election shall be held not less than 15 nor more than 20 days after the call of such election. It shall be the duty of the ordinary to publish the date of the election and the purpose of the election for two weeks in a newspaper of general circulation in the County of Carroll. The members of the board of education who are elected at that time shall hold office until their successors are elected and qualified. Vacancies shall be filled by

Page 566

special election and it shall be the duty of the Ordinary of Carroll County to call such election in accordance with and in the same manner as elections are called to fill vacancies in the office of clerks of superior court, as now provided by law. The County of Carroll shall be and the same is hereby divided into seven (7) school districts to be numbered and comprised as follows: (1) The First School District shall be composed of the 642, 1122 and 542 Georgia Militia Districts. (2) The Second School District shall be composed of the 729, 1541, 1297, 682 and 1483 Georgia Militia Districts and that part of the Georgia Militia District 714, bounded on the east by Georgia Militia Districts 729 and 1122; on the north by U. S. 78 Alternate Highway, running eastward from the city limits of Carrollton, to the Georgia Militia District 1122 line; on the west by the city limits of Carrollton, and the Central of Georgia Railroad, running southeast down the Central of Georgia Railroad to the line of Georgia Militia District 1483; on the south by Georgia Militia District 1483. (3) Roopville. The Third School District shall be composed of the 1163, 713, 1533 Georgia Militia Districts and that part of Georgia Militia District 714, bounded on the east by the Central of Georgia Railroad and Georgia Militia District 1483; on the south by Georgia Militia Districts 1163 and 713; on the west by the Little Tallapoosa River and on the north by the city limits of Carrollton and U. S. Highway 78, Alternate, running from the Carrollton city limits, westward, to the Tallapoosa River. (4) Bowdon. The Fourth School District shall include Georgia Militia Districts 1310, 1527, 1111 and that part of Georgia Militia District 714, bounded on the west by 1527 and 1371 Georgia Militia Districts; on the north by U. S. Alternate Highway, from the Tallapoosa River to Georgia Militia District 1371 line; on the east by the Little Tallapoosa River and on the

Page 567

south by the Tallapoosa River and Georgia Militia District 1527. (5) The Fifth School District shall include the 1371 and 1006 Georgia Militia Districts. (6) Mount Zion. The Sixth School District shall be composed of the 1436, 1240, 1496 Georgia Militia Districts and that part of Georgia Militia District 714, bounded on the south by U. S. Alternate Highway 78, running from the city limits of Carrollton, westward, to the Georgia Militia District line 1371, on the east by the city limits of Carrollton and U. S. Highway 27, running north from the city limits of Carrollton to the Little Tallapoosa River, then running up the Little Tallapoosa River to the Georgia Militia District 649 line; on the north by Georgia Militia Districts 1152, 124, 649, 1496; on the west by Georgia Militia District 1371. (7) Temple. The Seventh School District shall be composed of the 1152, 649 Georgia Militia Districts and that part of Georgia Militia District 714, bounded on the north by Georgia Militia District 649; on the west by the Little Tallapoosa River and that part of U. S. Highway 27, south of the Little Tallapoosa River; between the city limits of Carrollton and the Little Tallapoosa River; on the east by Georgia Militia District 1122 and on the south by the city limits of Carrollton and U. S. Alternate Highway 78, running east to the 1122 Georgia Militia District line. One member from each of the foregoing school districts of Carroll County shall be elected to serve on said county board of education and only the registered and qualified voters in each of said school districts shall vote for the election of a member from that school district. That from and after the ratification of this amendment the grand jury of Carroll 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

Page 568

provided. No person shall be eligible to hold office as a member of the board of education who is not of good moral character, who is not favorable to the common school system, who has not at least a fair knowledge of the elementary branch of an English education, who is not a voter qualified to vote for members of the General Assembly, and who does not reside in the school district from which he is elected. There is hereby created for each school in each of the aforesaid school districts of Carroll County a local board of trustees composed of three members who shall have the same qualifications as the members of the Carroll County Board of Education except that to be qualified to serve on a local school board of trustees a person must live in the attendance area of the school of which he is elected trustee. A call for election of local school trustees of Carroll County following ratification of this amendment shall be issued by the Ordinary of Carroll County at the same time that a call for election of Carroll County school board members shall be issued and the election of local trustees shall be held not less than 15 nor more than 20 days after the call of such election. Such elections shall be held at each school house in each of the foregoing 7 school districts of Carroll County in accordance with and in the same manner as now provided by law for special elections. Candidates for the office of local trustees shall qualify with the Ordinary of Carroll County 10 days before the election date. Local school trustees elected at any election following the ratification of this amendment shall take office on January 1 of the following year. It shall be the duty of the Ordinary of Carroll County to call an election to be held on the first Tuesday in December, 1956 to elect the successors to the local school trustees elected at the first election following the ratification of this amendment. And after the election held on the first Tuesday in December, 1956 it shall be the duty of the Ordinary of Carroll County to call an election every 4 years for the election of local school trustees in Carroll County. In the event of a vacancy on any local boards of school trustees in Carroll

Page 569

County the Carroll County Board of Education shall elect by majority vote a trustee to fill the unexpired term. Upon election the local trustees shall be commissioned in the same manner as now provided by law. The Carroll County Commissioner of Roads and Revenues is hereby given power to levy and collect taxes to cover the expenses of holding the elections of county school board members and local trustees. Such local trustees shall have the same power, duties and functions as now provided by existing law. There shall be a county school superintendent. He shall be elected by the county board of education and his term shall be 4 years and run concurrently with other county officers. The qualifications and salary of the county school superintendent shall be fixed by the county board of education provided, however, that the county school superintendent elected in the general election of 1952 shall serve until the expiration of his term at which time the school superintendent shall be elected in accordance with the provisions of this amendment. 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 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 to the people for ratification or rejection. All persons voting in said election if 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 I, Section, V, Article VIII of the Constitution dividing Carroll

Page 570

County into school districts and providing for the election by the people of members of the Carroll County Board of Education by such districts and election of the county school superintendent by the board; 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 Paragraph I, Section V, Article VIII of the Constitution dividing Carroll County into school districts and providing for the election by the people of members of the Carroll County Board of Education by such districts and election of the county school superintendent by the board. 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 Carroll 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 State to ascertain the results and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. APPLING COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 128 (House Resolution No. 115-549b). A Resolution. Proposing to the qualified voters an amendment to Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia so as to provide for the division of Appling County into school districts; to provide 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

Page 571

for the submission of this amendment for ratification or rejection by the people; and for other purposes. Be it resolved by the General Assembly of Georgia, and it is hereby resolved by authority of the same: Section 1. Upon the approval of this resolution in the manner hereinafter provided, Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia be, and the same is hereby, amended by adding at the end thereof a new paragraph which shall read as follows: Par. I, Sec. V, Art. VIII. The members of the county board of education of Appling County shall be elected by the people at the same time and for the same term that other county officers of Appling County are elected and shall hold their offices until their successors are elected and qualified, and shall receive a salary of $25.00 per month which shall be paid from the school fund appropriated to the county. The County of Appling shall be and the same is hereby divided into five school districts to be known and comprised as follows: The First School District to be composed of the 583rd and 1723rd G. M. Militia Districts. The Second School District to be composed of the 1563rd and 1239th Districts, G. M. The Third School District to be composed of the 456th and 1726th Districts, G. M. The Fourth School District to be composed of the 443rd, 1394th and 1754th Districts, G. M. The Fifth School District to be composed of the 457th District, G. M. One member from each of the five districts shall be elected to serve on said board by the registered and qualified voters from the county as a whole. Within thirty days after the ratification of this amendment it shall be the duty of the Ordinary of Appling County to issue a call for an election, to be held not less than twenty nor more than thirty days thereafter for the purpose of electing by the qualified voters of each school district a member of a county board of education from that district. Should a vacancy occur in the office of any member, the ordinary shall, within twenty days, issue a call for

Page 572

a special election, to be held not less than twenty nor more than thirty days thereafter for a successor to be elected by the registered and qualified voters of the county. The five-member county board of education shall have the same powers and duties as the present board, and shall elect its own chairman. To be eligible to hold office as a member of the county board of education, a person shall be of good moral character, have at least a fair knowledge of the elementary branch of the English education, be favorable to the common school system, and be qualified to vote for members of the General Assembly. No publisher of school books or agent for such publisher or 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. Appling County Board of Education. Section 2. When this amendment shall have been approved by the requisite two thirds of the members of the members of each House of the General Assembly of the State of Georgia, the same shall be entered on their journals with the Ayes and Nays taken thereon and 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. 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 to the people for ratification or rejection. At said election the ballots shall have printed thereon, For amendment to Paragraph I of Section V of Article VIII of the Constitution of the State of Georgia providing for the election by districts of the members of the County Board of Education of Appling County, and Against amendment to Paragraph I of Section V of Article VIII of the Constitution of the State of Georgia providing for the election by districts of the members of the County Board of Education of Appling County. 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

Page 573

of the State of Georgia, and the Governor of the State shall make proclamation thereof. Section 3. That all laws and parts of laws in conflict with the provisions of this Act be, and the same are, hereby repealed. LAND TRANSFER TO FORESTRY COMMISSION. No. 131 (House Resolution No. 238-908g). A Resolution. Whereas, the Georgia Department of State Parks has under its jurisdiction and control one hundred and twenty (120) acres, more or less, lying in Land Lots 233, 234 and 235, east of the McRae-Dublin Highway (U. S. 319), which is needed by the Georgia Forestry Commission to establish a district headquarters and to establish and maintain a demonstration forest to be observed and studied by the public and to carry out management practices, research and experimental work beneficial to all citizens of the State engaged in forestry; and Whereas, the Georgia Department of State Parks and the Georgia Forestry Commission have agreed and concur that said project would be of untold benefit to the people of Georgia and would not curtail or interfere with any of the activities of the Georgia Department of State Parks; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that all that portion of land belonging to the Georgia Department of State Parks and lying in Land Lots 233, 234 and 235, east of the McRae-Dublin Highway (U. S. 319) more specifically described as follows: Beginning at a point where the McRae-Dublin highway and county road intersect, thence along said county road in a northeasterly

Page 574

direction for 2530 feet, more or less, to the intersection of county road with the northeast side of Land Lot #234; thence in a northwesterly direction along the land lot line between Land Lots 234 and 247, and Land Lots 235 and 246 for 2400 feet, more or less, to an intersection with the Dublin-McRae highway; thence in a southerly direction along said highway for 5275 feet, more or less, to starting point. This boundary contains one hundred twenty (120) acres, more or less, as illustrated on the attached plat, be and the same is hereby transferred from the control and custody of the Georgia Department of State Parks unto the Georgia Forestry Commission to be used for the purpose of establishing a district headquarters and of establishing and maintaining a demonstration forest to be observed and studied by the public and to carry out management practices, research and experimental work beneficial to all citizens of the State engaged in forestry. Approved February 15, 1952. INTANGIBLE PERSONAL PROPERTY OWNED BY TRUSTTAX EXEMPTION. Proposed Amendment to the Constitution. No. 133 (House Resolution No. 261-943c). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VII, Section I, Paragraph IV of the Constitution of Georgia of 1945 so as to authorize the legislature to exempt from taxation intangible personal property owned by trusts exempt from Federal income tax under Section 165 (a) of the Internal Revenue Code. Be it enacted by the General Assembly of the State

Page 575

of Georgia and it is hereby enacted by authority of the same: Section 1. That the Constitution of Georgia of 1945 be amended by adding to Paragraph IV of Section I of Article VII the following words: Par. IV, Sec. I, Art. VII. The legislature may exempt from taxation intangible personal property owned by a trust forming a part of a pension, profit sharing or stock bonus plan if such trust is exempt from Federal income tax under Section 165(a) of the Federal Internal Revenue Code. Existing laws exempting such property from taxation are hereby ratified. 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, at which constitutional amendments may be voted on. All persons voting at said election shall have written or printed on their ballots the words For ratification of the amendment to Paragraph IV, Section I, Article VII of the Constitution of Georgia of 1945 authorizing the General Assembly to exempt from taxation intangible personal property owned by a trust forming a part of a pension, profit sharing or stock bonus plan exempt from Federal income tax under Section 165(a) of the Federal Internal Revenue Code and the words Against ratification of the amendment to Paragraph IV, Section I, Article VII of the Constitution of Georgia of 1945 authorizing the General Assembly to exempt from taxation intangible personal property owned by a trust forming a part of a pension, profit sharing or stock bonus plan exempt from Federal income tax under Section 165(a) of the Federal Internal Revenue Code. Returns shall be made and results declared as required by law. If said amendment be adopted as required by law by the qualified voters of Georgia, said amendment shall become

Page 576

a part of Paragraph IV, Section I, Article VII of the Constitution of Georgia of 1945. AUGUSTA-RICHMOND COUNTY BUILDING AUTHORITY. Proposed Amendment to the Constitution. No. 135 (House Resolution No. 276-990a). A Resolution. Proposing to the qualified voters of the State of Georgia an amendment to Article VII, Section VI, Paragraph I of the Constitution of the State of Georgia incorporated in the Code of Georgia of 1933 as Section 2-5901 so as to authorize The City Council of Augusta and Richmond County to enter into contracts with each other, with individuals, private firms and corporations and with the Augusta-Richmond County Building Authority for the use of buildings and related facilities; to provide for the requirements under which such contracts may be entered into and that said contracts shall not constitute a debt within the meaning of Article VII, Section VII, Paragraph I of the Constitution 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 Article VII, Section VI, Paragraph I of the Constitution of the State of Georgia incorporated in the Code of Georgia of 1933 as Section 2-5901 shall be amended by adding at the end thereof a new paragraph to be appropriately lettered and worded as follows; to wit: Par. I, Sec. VI, Art. VIII. Pursuant to provisions of the preceding paragraphs (a) and (b), The City Council of Augusta and Richmond County, Georgia, acting by and through their respective governing bodies are hereby authorized to

Page 577

enter into lease contracts and other agreements with each other and with individuals, private firms and corporations and with the Augusta-Richmond County Building Authority so as to acquire the use of buildings and related facilities for their respective governmental, proprietary and administrative functions and obligate said city and county to pay for the use of same from monies received from taxes and from any other source. Such contracts and agreements may be entered into upon the assent of a majority of the qualified voters of The City Council of Augusta and Richmond County, respectively, voting in an election for that purpose to be held as prescribed by law, and if so authorized same shall not create a debt of the respective subdivisions within the meaning of Article VII, Section VI, Paragraph I of this Constitution. Augusta-Richmond County Building Authority, Contracts with. The rights and powers herein conferred upon The City Council of Augusta and Richmond County and their respective governing bodies are self-executing and no enabling Act of the General Assembly shall be necessary and are hereby made cumulative of and in addition to such other rights and powers as they may now or hereafter have under the Constitution or laws of this State. Section 2. Be it further enacted by the authority aforesaid that when said amendments shall be agreed to by a two thirds vote of the members elected to each of the two Houses of the General Assembly, said amendments shall be entered on their journals with the Ayes 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 the County of Richmond, for two months previous to the time of holding the next general election, to which members of the General Assembly are elected 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

Page 578

printed on their ballot the words For ratification of an amendment to Article VII, Section VI, Paragraph I of the Constitution authorizing The City Council of Augusta and Richmond County to enter into contracts for the use of buildings and related facilities for their governmental, proprietary and administrative functions and the requirements precedent thereto and dealing with related matters, and all persons opposed to the adoption of said amendment shall have written or printed on their ballot, Against ratification of an amendment to Article VII, Section VI, Paragraph I of the Constitution authorizing The City Council of Augusta and Richmond County to enter into contracts for the use of buildings and related facilities for their governmental, proprietary and administrative functions and the requirements precedent thereto and dealing with related matters, and if a majority of the 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 Richmond County, and also a majority of said electors voting thereon in The City Council of Augusta 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 VII, Section VI, Paragraph I of the Constitution of the State of Georgia and the Governor shall issue a proclamation thereof. TELEVISION SETS AT MILLEDGEVILLE STATE HOSPITAL. No. 136 (House Resolution No. 254). A Resolution. Whereas, the inmates of the Georgia State Hospital at Milledgeville are in need of some form of entertainment in order to make their confinement more pleasant; and

Page 579

Whereas, this entertainment could be secured through the medium of television; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Welfare Department be urged to install a sufficient number of television sets at the Georgia State Hospital at Milledgeville to accomplish the aforesaid purposes. Approved February 15, 1952. JUDGES PRO HAC VICE IN MUSCOGEE COUNTY. Proposed Amendment to the Constitution. No. 137 (House Resolution No. 180-755g). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VI, Section V, Paragraph I (Code Sup. 2-4001) of the Constitution of Georgia, so as to authorize the designation of judges pro hac vice in the Superior Court of Muscogee County, City Court of Columbus, and the Municipal Court of Columbus; to fix their authority while so acting; and for other purposes. Be it resolved by the General Assembly of the State of Georgia: Section 1. That Article VI, Section V, Paragraph I (Code Sup. 2-4001) of the Constitution of Georgia be and the same is hereby amended by adding at the end thereof the following: Provided, however, that the Judge of the Superior Courts of the Chattahoochee Judicial Circuit of Georgia may hereafter, in his discretion, designate the Judge of the City Court of Columbus as judge pro hac

Page 580

vice in his stead for the purpose of trying cases and handling matters, civil and criminal, in the Superior Court of Muscogee County, which judge pro hac vice may serve simultaneously with, or at separate times from, said regular superior court judge, and said judge pro hac vice shall possess the rights and powers vested in the judge of said superior court for such periods and in such matters as the judge of the superior court may designate by order; Par. I, Sec. V, Art. VI. Provided, further, that the Judge of the City Court of Columbus may hereafter, in his discretion, designate the Judge of the Superior Court of the Chattahoochee Circuit, or the Judge of the Municipal Court of Columbus, or both, as judges pro hac vice in his stead for the purpose of trying cases and handling matters, civil and criminal, in the City Court of Columbus, which judges pro hac vice may serve simultaneously with, or at separate times from, the regular judge of said city court, and said judges pro hac vice shall possess the rights and powers vested in the Judge of said City Court of Columbus for such periods and in such matters as the Judge of the City Court of Columbus may designate, by order: Provided, further, that the Judge of the Municipal Court of Columbus may hereafter, in his discretion, designate the Judge of the City Court of Columbus as judge pro hac vice in his stead for the purpose of trying cases and handling matters, civil and criminal, in the Municipal Court of Columbus, either simultaneously with, or at separate times from, the regular Judge of the Municipal Court of Columbus, and said judge pro hac vice shall possess the rights and powers vested in the Judge of said Municipal Court of Columbus for such periods and in such matters as the Judge of the Municipal Court of Columbus may designate, by order; Provided, further, that the acts and doings of all of said judges pro hac vice in the Superior Court of Muscogee County, City Court of Columbus, and the Municipal

Page 581

Court of Columbus, shall be prima facie presumed to be duly authorized by order of the regular judges of said respective courts. 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 Muscogee County, Georgia, 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 the next general election. All persons voting in said election in favor of adopting said proposed amendment to the Constitution shall have written or printed on their ballots, For ratification of amendment to Article VI, Section V, Paragraph I, (Code Sup. 2-4001) of the Constitution of Georgia authorizing the designation of pro hac vice judges in the Superior Court of Muscogee County, City Court of Columbus, and the Municipal Court of Columbus, etc; and all persons opposed to the adopting of said amendment shall have written or printed on their ballots, Against ratification of amendment to Article VI, Section V, Paragraph I (Code Sup. 2-4001) authorizing the designation of pro hac vice judges in the Superior Court of Muscogee County, City Court of Columbus, and the Municipal Court of Columbus, etc. If a majority of the electors voting thereon in the State as a whole and also a majority of said electors, voting thereon in Muscogee County shall vote for ratification thereof, when the returns shall be consolidated as required by law for election of members of the General Assembly, the said amendment shall become a part of Article VI, Section V, Paragraph I, of the Constitution of the State, and the Governor shall make his proclamation thereof.

Page 582

Section 3. That if and in the event that said proposed amendment is approved as provided by law, upon the Governor issuing his proclamation as provided by law the provisions of said constitutional amendment shall become effective and said resolution shall be self-executing without the necessity of further or additional legislation. ALEXANDER H. STEPHENSBUST IN VIRGINIA HALL OF FAME. No. 138 (House Resolution No. 177-755d). A Resolution. Whereas, the great sovereign State of Georgia was once one of the Confederate States of America, and Alexander Hamilton Stephens, one of the greatest Georgians, served as Vice-President of the Confederate States of America, and Whereas, it is most earnestly desired that the historic traditions of this State, the Empire State of the South, be properly perpetuated and advertised, and it is most earnestly desired that the memory of her great patriot and statesman, Alexander Hamilton Stephens, be properly perpetuated for posterity, and Whereas, under the provisions of an Act of the General Assembly of Virginia, approved February 15, 1934, which states: That the Governor may, subject to approval of the Art Commission, accept on behalf of the Commonwealth gifts of statues or busts of Jefferson Davis and Alexander Hamilton Stephens, President and Vice-President respectively, of the Confederate State of America, niches were set apart to receive such statues or busts in the State Hall of Fame of Virginia, commonly known as the Old House of Delegates, and

Page 583

Whereas, the Georgia Division of the United Daughters of the Confederacy have expressed the desire that a marble bust of Alexander Hamilton Stephens be placed in the aforesaid niche set apart for that purpose by the General Assembly of Virginia, Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that a marble bust of Alexander Hamilton Stephens, Vice-President of the Confederate States of America, be placed in the niche set apart in the State Hall of Fame of Virginia to receive such a memorial by an Act of the General Assembly of Virginia, approved February 15, 1934, and Be it further resolved that a committee be appointed, composed of three members of the House of Representatives and two members of the Senate, and said committee is hereby empowered and directed to ascertain the various types and descriptions of the aforesaid marble bust and to investigate the costs of obtaining such bust along with the person or persons to sculpture such bust and said committee is directed to turn over this information to the Department of Archives of the State of Georgia in order that they might contract with the proper person or persons for the making and placing of the aforesaid bust of Alexander Hamilton Stephens in the aforesaid niche in the State Hall of Fame of Virginia set apart for that purpose. Provided, however, that the contract price shall not exceed the sum of five thousand ($5,000.00) dollars. Be it further resolved that the aforesaid joint committee shall be entitled to the same compensation, expenses and incidental expense allowances while cardying out their duties, as set forth herein, which they receive during the regular session of the General Assembly. Approved February 15, 1952.

Page 584

DODGE COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 141 (House Resolution No. 282-997d). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, relating to county system of public schools, so as to authorize certain persons to divide Dodge County into five (5) school districts for the election by the people of members of the county board of education from such school districts; to provide for their qualifications, election and term of office; to provide that they shall appoint the county superintendent of schools; to provide for his qualifications, compensation and term of office; to provide that the present superintendent of schools and his duly elected and qualified successor shall not be affected by this amendment; to provide for future changes in the geographical limits of each school district; to provide for the submission of this amendment for ratification or rejection by the people; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article VIII, Section V, Paragraph I of the Constitution of Georgia, relating to county system of public schools, is hereby amended by adding a new paragraph thereto to read as follows: Par. I, Sec. V, Art. VIII. Provided, however, that it shall be the duty of the Judge and Clerk of the Superior Court and the Ordinary, of Dodge County, to divide Dodge County into five (5) school districts, to be known as School Districts Numbers 1, 2, 3, 4 and 5. Said judge, clerk and ordinary shall be free to use their discretion in making such division and are further authorized and empowered

Page 585

to make any future changes in the geographical limits of each such district created as they shall from time to time deem necessary or desirable. Section 2. A majority of the qualified and registered voters voting in each such district created as hereinbefore provided for shall elect one member of the Dodge County Board of Education for that district. Only the qualified and registered voters in any one school district shall vote for the member to serve from that district, and no voter in any one district shall vote for or against a candidate of another district. Section 3. Each of the five (5) members elected as herein provided shall serve for a term of four (4) years and 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 is not favorable to the common school system, who has not a fair knowledge of the elementary branch of an English education, who is not a voter qualified to vote for members of the General Assembly, and who does not reside in the school district from which he is elected. The members of the board of education shall be paid a per diem of $10.00 for each day's actual service out of the school fund appropriated to the county; and their accounts for service shall be submitted for approval. Section 4. Not less than 15 nor more than 30 days after the ratification of this amendment by the people it shall be the duty of the Ordinary of Dodge County to call an election for the purpose of electing by the qualified voters of each school district, as herein provided, a member for each of such districts. Such election shall be held not less than 15 nor more than 30 days after the call of said election. It shall be the duty of the ordinary to publish the date of the election and the purpose thereof once a week for two weeks in a newspaper of general circulation in the County of Dodge. The members of the board of education who are elected at that time shall hold office until their successors are elected and qualified at a special election

Page 586

called for that purpose. After the ratification of this amendment, the grand jury of Dodge County shall make no further appointments of members of the county board of education, but the present members shall serve until their successors are elected and duly qualified as above provided. Section 5. A majority of the board members shall elect the Dodge County Superintendent of Schools, whose qualifications and compensation shall be the same as is now or hereafter provided by law for county school superintendents. Said superintendent shall serve at the pleasure of the board. Section 6. Nothing herein contained shall affect the term of office of the present Superintendent of Schools in Dodge County, but he shall serve out his term as before; nor shall anything herein contained affect the term of office of any person who has been duly elected and duly qualified for the term of office of the Dodge County Superintendent of Schools, which term is to begin in 1953; provided that in case no one is duly elected and qualified for the said term of office beginning in 1953, the board of education, as herein provided for, shall by majority vote appoint a Superintendent of Schools to serve at their pleasure. Thereafter all elections of the Dodge County Superintendent of Schools shall be by the board as herein provided for. Section 7. When the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State and in the area to be directly affected thereby for two months previous to the time of holding the next general election, at which election members of the General Assembly are elected and the above proposed amendment shall be submitted

Page 587

for ratification or rejection to the electors of this State. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballots the following: For ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, authorizing the Judge and Clerk of the Superior Court and the Ordinary of Dodge County to divide Dodge County into five (5) school districts; providing for any future changes in such districts; providing for election by the people of each district of one member of the board of education for each such district; providing for the qualifications and compensation of such members; providing for the call of an election; providing that the board so constituted shall elect the Dodge County Superintendent of Schools; providing for his qualifications and compensation; providing that this amendment shall not affect the present superintendent or his duly elected and qualified successor. All persons opposing the adoption of said amendment shall have written or printed on their ballots the following: Against ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia, authorizing the Judge and Clerk of the Superior Court and the Ordinary of Dodge County to divide Dodge County into five (5) school districts; providing for any future changes in such districts; providing for election by the people of each district of one member of the board of education for each such district; providing for the qualifications and compensation of such members; providing for the call of an election; providing that the board so constituted shall elect the Dodge County Superintendent of Schools; providing for his qualifications and compensation; providing that this amendment shall not affect the present superintendent or his duly elected and qualified succesor. If the people shall retify such amendment by a majority of the electors qualified to vote voting thereon

Page 588

in both the State as a whole and in the area directly affected thereby, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections for members of the General Assembly and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall if such amendment be ratified, make proclamation thereof. SALE OF HOUSE ON FLOWERY BRANCH NURSERY PROPERTY. No. 142 (House Resolution No. 236-908e). A Resolution. Authorizing the sale of a six-room frame house located at the Flowery Branch Nursery property, operated by the Georgia Forestry Commission; and for other purposes. Whereas the Georgia Forestry Commission has a lease with Hall County for certain property described hereinafter; and Whereas said lease provides that the property reverts back to Hall County when the Forestry Commission ceases to operate the same as a nursery; and Whereas said lease further provides that the Forestry Commission may remove any improvements placed on said property; and Whereas the property is in Land Lot No. 132 of the 8th District of Hall County and is more particularly described as follows: Starting at point in northeast corner of Land Lot # 132, thence along west line of Land Lot #118 south 30 degrees 45 minutes east 3056 feet; thence along west line of public road crossing

Page 589

Southern Railroad right-of-way in southwest direction to point in said road which is dividing line between Lot #7 and Lot #8 to the south; thence along dividing line between Lots 6 and 7 north 31 degrees 30 minutes west 2960 feet to point in north line of Lot #132; then along south line of Lot #131 north 59 degrees 15 minutes east 1060 feet to point of beginning, this being Lot #7 on plat of Eli Carlisle property, Flowery Branch, Georgia; and Whereas the six-room frame residence with a ship lap exterior, composition shingle roof, one open porch and one screen porch, furnace heat and a pump house adjacent thereto were built on said property by the Forestry Commission to be used by the superintendent of the nursery; and Whereas said house and pump house are improvements which may be removed and are not realty; and Whereas water caused by the building of the Buford Dam will cover the greater portion of said property and make the same unfit for use as a nursery but will not cover that portion of the property on which the aforesaid improvements were placed; and Whereas it would be to the advantage of the State that said improvements be sold: Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that said house and pump house are hereby declared unserviceable and surplus, and the State Supervisor of Purchases is hereby directed to sell the same by asking for bids therefor and the same shall be sold to the highest bidder. The proceeds from said sale shall be turned over to the Georgia Forestry Commission for reimbursement to them for their costs. Approved February 15, 1952.

Page 590

MATTHEW H. HUGHES HIGHWAY DESIGNATED. No. 144 (House Resolution N. 234-908c). A Resolution. Whereas, Matthew H. Hughes was an honored and distinguished citizen of Clinch County and was held in high esteem by citizens of that county and adjoining counties; and Whereas, Matthew H. Hughes was at the time of his departure from this vale of tears the oldest citizen in Clinch County, many of whose years had been spent as a Commissioner of Clinch County; and Whereas, it is therefore altogether fitting and proper that he be honored in some way; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that Post Road No. 298, connecting State Road No. 38 with State Road No. 37, in the County of Clinch, be and the same is hereby named and designated as the Matthew H. Hughes Highway. Be it further resolved, that the proper authorities are hereby empowered to so designate said road and to provide for the erection of suitable markers thereon. Approved February 15, 1952. FEDERAL INCOME TAX DEDUCTIONS. No. 146 (House Resolution No. 312). A Resolution. Whereas, the State of Georgia has recently enacted a State sales tax; and

Page 591

Whereas, all such sums paid for such tax are proper and allowable deductions in computing the taxable income under the Federal Income Tax Laws; and Whereas, the preparation and maintenance of an itemized account of the sales tax paid on each and every purchase imposes a laborious and time-consuming burden on the citizens of this State; Now, therefore, be it resolved by the General Assembly of the State of Georgia: That the Congress of the United States is hereby requested to grant a deduction to each citizen of Georgia according to the following table, graduated against annual income of the individual: Annual Income. Per Cent of Income Deductible. $ 1,000.00 1.8% 2,000.00 1.7 3,000.00 1.4 5,000.00 1.2 10,000.00 1.1 15,000.00 .9 20,000.00 .7 30,000.00 .6 50,000.00 .5 100,000.00 .4 Approved February 15, 1952. TAX BOARDS IN CERTAIN COUNTIES. Proposed Amendment to the Constitution. No. 148 (Senate Resolution No. 106). A Resolution. To propose to the qualified voters of Georgia an amendment to Article XI, Section I, Paragraph VI of the

Page 592

Constitution of Georgia of 1945, so as to authorize the General Assembly to provide for the assessment of property in counties having a city located therein with a population of more than 300,000 and such cities for tax purposes by a joint board of assessors and to create and provide for an agency to review and revise such assessments. Section 1. Be it resolved by the General Assembly of the State of Georgia that Article XI, Section I, Paragraph VI of the Constitution of Georgia of 1945 be amended by adding thereto the following: Par. VI, Sec. I, Art. XI. The General Assembly of Georgia shall have the power by general, local or special law applicable to all counties having therein the greater part of a city with a population of 300,000 or more, according to the United States census of 1950 or any future United States census, and to said city including any portions which lie in one or more counties, without regard to the uniformity provisions otherwise contained in this article, section, and paragraph of this Constitution, to: Boards of tax assessors and of tax appeals in certain counties. (a) Provide for the establishment of a board of tax assessors, to define the jurisdiction, powers and duties thereof, the number, terms and qualifications of the members of such board, method of appointment, filling vacancies, removal and remuneration, and (b) Authorize said board to assess all taxable property in the county and in the city for taxation by either for all purposes which is now or may hereafter be authorized by law, and (c) Create a board of tax appeals and equalization, by whatever name designated, and to define the jurisdiction, powers and duties thereof and the number, terms and qualifications of the members of such board and methods of appointment, filling vacancies, removal and remuneration of its members, and establish procedures for appeals from assessments made by the board of tax assessors and for the equalization

Page 593

of said assessments which procedures shall be in lieu of any rights of arbitration or appeal heretofore existing in the county or in the city. (d) Authorize or direct appropriations by the county or the city, or by both, or provide otherwise, for the support of the board or boards created by the General Assembly. (e) The authority conferred on the General Assembly by this amendment shall be retroactive to January 1, 1952. Any Act passed after January 1, 1952, germane to the subject matter of this amendment, shall be conclusively presumed to have been passed under the authority of this amendment. It is declared that the authority conveyed to the General Assembly by this amendment relates to only one general subject matter, and the General Assembly is empowered, but not directed, to exercise such authority by one law pertaining to all or any one or more of said functions, which law may be passed prior to the submission of this amendment to the people. (f) Nothing contained in this amendment shall be construed to apply to corporations and persons now required by law to return their property to the State Revenue Commission (formerly the Comptroller General) for ad valorem taxation. Section 2. Be it further resolved 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 XI, Section I, Paragraph VI of the Constitution authorizing the General Assembly to provide for the

Page 594

assessment of property in conties having a city located therein with a population of more than 300,000 and such cities for tax purposes by a joint board of assessors and to create and provide for an agency to review and revise such assessments, and all persons opposed to the adoption of said amendment shall have written or printed on their ballots the words, Against the ratification of the amendment to Article XI, Section I, Paragraph VI of the Constitution authorizing the General Assembly to provide for the assessment of property in counties having a city located therein with a population of more than 300,000 and such cities for tax purposes by a joint board of assessors and to create and provide for an agency to review and revise such assessments. If adopted by the vote required under the Constitution, the said amendment shall become a part of Article XI, Section I, Paragraph VI, respectively of the Constitution, of the State of Georgia. BOBBY BROWN MEMORIAL PARK. No. 149 (Senate Resolution No. 91). A Resolution. Authorizing the Governor and the Director of the Department of State Parks to negotiate with the proper parties for the leasing of certain lands in Elbert County for State park purposes; and for other purposes. Whereas, there has been built on the Savannah River a large hydro-electric plant known as Clark Hill Dam, and Whereas, when the Clark Hill reservoir is filled it will offer the citizens of this State many recreational opportunities, and Whereas, at the point in Elbert County where the

Page 595

Broad River runs into the Savannah River is located the land originally known as Dartmouth and later changed to Petersburg, and Whereas, this historical, third settlement of Georgia will be partially covered by water, and Whereas, four counties in this State, Banks, Bibb, Hart and Heard, bear the name of citizens of said community, and Whereas, this community furnished two United States Senators who served at the same time, namely, Dr. Bibb and Mr. Tait, and Whereas, Stephen Heard, Georgia's first commissioned Governor, came from this community, and Whereas, it would be extremely desirable and would be of great advantage to the State of Georgia to develop said area as a State park, and Whereas, the establishment of such a State park will not only offer ideal recreational facilities but will offer an opportunity to perpetuate some of the early history of our State, and Whereas, this area has been leased to the Elbert County Park Authority for park purposes by the United States Army Corp of Engineers, and Whereas, the area to be used for park purposes is shown by the plat prepared by the United States Army Corp of Engineers, said plat being on file with the Elbert County Park Authority, and Whereas, many citizens have already donated funds for the purpose of developing the area as a park, and Whereas, the development of the Clark Hill Dam was largely made possible by the efforts of Honorable

Page 596

Paul Brown, United States Congressman from the Tenth District, and Whereas, the Elbert County Park Authority has designated the area to be named the Bobby Brown Memorial Park in honor of Congressman Brown's son who gave his life for his country in World War II, Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the Governor and the Director of the Department of State Parks, acting for and on behalf of the State of Georgia, are hereby authorized and directed to negotiate with the United States Army Corp of Engineers and the Elbert County Park Authority, and any other necessary persons or agencies for the leasing of the aforesaid property in Elbert County for the purposes of the development of a State park. Be it further resolved that when such negotiations have been completed that the area be developed as a State park, to be named the Bobby Brown Memorial Park. Be it further resolved that the State, through the proper officials, be hereby authorized to receive gifts, grants, donations or bequests to aid in the development of the aforesaid State park. Be it further resolved that the development of the said State park shall be in addition to any other developments now or hereafter proposed. Approved February 15, 1952.

Page 597

GLYNN COUNTYLAND EROSION PREVENTION. Proposed Amendment to the Constitution. No. 150 (House Resolution No. 229-882c). A Resolution. Proposing to the qualified voters of the State of Georgia, an amendment to Article VII, Section VII of the Constitution of the State of Georgia so as to authorize Glynn County to levy and collect taxes and assessments to acquire and maintain works, projects and undertakings to prevent and retard land erosion by action of the sea or elements and to zone and district property to be assessed according to the benefit accruing to the property, to authorize the financing in whole or in part of the cost of such works, projects and undertakings by the issuance and sale of revenue certificates and to accomplish the foregoing purpose, to condemn 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 authority of the same that Article VII, Section VII of the Constitution of the State of Georgia shall be amended by adding at the end thereof a new paragraph to be numbered VIII and worded as follows, to wit: Par. VIII, Sec. VII, Art. VII. Glynn County acting by and through its governing body having charge of its fiscal affairs is hereby authorized to and may levy a tax to produce funds to establish and maintain bulk heads, sea walls, groins, sand dredgings, or other works, projects and undertakings designed to prevent or retard the erosion of the land by action of the sea or elements or any combination of such works, projects and undertakings and in addition specific authority is authorized and granted to Glynn County to accomplish the aforementioned purpose upon any island therein having ocean beaches by levying assessments upon all property

Page 598

which in the discretion of the governing body is benefited or improved by such works, projects and undertakings with the right to establish zones or districts based upon the benefit to the property from such works, projects and undertakings and to vary the amount of such assessments in each of the several zones or districts in proportion to the benefit to the property. Such assessments shall be payable at such times and in such number of installments as may be determined by the said governing body and any and all assessments made against property under authority hereof shall constitute a lien against such property from the time of assessment and shall rank equally with the lien for county taxes and may be enforced and collected in the same manner. All sums collected by the county whether derived from taxes or from assessments shall be kept separate and apart from all other county funds and can only be used for the purpose of paying the cost of acquisition and financing of such works, projects and undertakings and the proper extensions and maintenance thereafter. The said governing body in order to accomplish the foregoing purpose, in whole or in part, is hereby granted the right and authority to issue revenue anticipation certificates from time to time and to pledge the sums to be raised by said assessments to the payment of such certificates and interest thereon. Said certificates may be issued as determined and upon a majority vote of said governing body of said county and when so authorized the procedure of issuance and delivery, including validation, shall be in all respects in accordance with the Revenue Certificate Law of 1937, as amended and this Constitution. In order to accomplish the foregoing purpose the said governing body be and is hereby granted the power and authority to exercise the power of eminent domain in accordance with and subject to the provisions of any and all existing laws applicable to the condemnation of property for public use to acquire such easements and interest on property along such beaches as may in its discretion be necessary in the construction or maintenance

Page 599

of said works, projects and undertakings. The rights and powers herein conferred upon Glynn County and its governing body are self-executing and are cumulative of and in addition to such other rights and powers as it may have under the Constitution or laws of this State. Provided, however, that the special assessment herein authorized shall not be levied against any person owning coastal property who has provided adequate bulkheads, sea walls, groins, sand dredgings or other works designed to prevent or retard the erosion of his property by action of the sea or elements, and said person or persons do not desire additional works, projects or undertakings to be constructed along the seacoast abutting the property owned by them. Section 2. Be it further enacted by the authority aforesaid that when said amendment shall be agreed to by a two-third vote of the members elected to each of the two Houses of the General Assembly, said amendment shall be entered on their journals with the Ayes 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 the County of Glynn, for two months previous to the time of holding the next general election, to which members of the General Assembly are elected 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 ballot the words, For ratification of an amendment to Article VII, Section VII, to be designated Paragraph VIII of the Constitution authorizing Glynn County to levy and collect taxes and special assessments and to pledge same for the purpose of acquiring and maintaining works, projects and undertakings to deter land erosion of the beaches of said county and dealing with related matters, and all persons opposed to the adoption of said amendment shall have written or printed on their ballot, Against ratification of the amendment to Article VII, Section VII, to be designated Paragraph VIII of the Constitution

Page 600

authorizing Glynn County to levy and collect taxes and special assessments and to pledge same for the purpose of acquiring and maintaining works, projects and undertakings to deter land erosion of the beaches of said county and dealing with related matters, and if a majority of the 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 Glynn 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 Paragraph VIII of Article VII, Section VII, of the Constitution of the State of Georgia, and the Governor shall issue a proclamation thereof. BATTLE OF BLOODY MARSH MEMORIAL. No. 151 (Senate Resolution No. 114). A Resolution. Whereas, the Spanish Colonies in America invaded the sovereign State of Georgia, soon after its colonization, with the intent of destroying the colony of Georgia and all other English colonies in the New World, and Whereas, this invasion was repelled thereby saving the sovereign State of Georgia and the New World, and Whereas, this encounter, the most decisive battle in the history of Georgia and one of the seven most decisive battles of the world, was fought in July, 1742 on St. Simons, Island, and Whereas, this battle is known as the battle of Bloody Marsh, and Whereas, the site of the most prominent historical

Page 601

event in Georgia history is now marked by a small monument erected by the Colonial Dames, but has not heretofore been officially recognized by the sovereign State of Georgia, and Whereas, it is most fitting and proper that the State of Georgia should enshrine the site of this great battle; Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the Governor be directed to appoint a committee to investigate the feasibility and possibility of obtaining for the State of Georgia not less than one acre of land immediately surrounding the above mentioned marker for the purpose of memorializing this momentous event in Georgia history. Be it further resolved that the Governor is hereby given the authority to acquire the aforementioned one acre of ground if, after the investigation is made, such acquisition is found to be feasible and possible. Approved February 15, 1952. FEDERAL SOCIAL SECURITY ACTAGREEMENTS COVERING STATE EMPLOYEES. Proposed Amendment to the Constitution. No. 153 (House Resolution No. 245-927e). A Resolution. Proposing to the qualified voters of the State of Georgia an amendment to Article VII, Section II, Paragraph I, of the Constitution of the State of Georgia, so as to extend to the employees of the State, any department of the State, any State institution or political subdivisions of the State, and to the dependents and survivors of such employees, the basic protection accorded others

Page 602

by the old age and survivors insurance program embodied under the Social Security Act (Act of Congress approved August 14, 1935, 49 Stat. 620, officially cited as the Social Security Act, as such Act has been and may from time to time be amended), and the Federal Insurance Contributions Act (as set forth in Subchapter A of Chapter 9 of the Federal Internal Revenue Code, as such Code has been and may from time to time be amended), the General Assembly is authorized to enact such legislation as may be necessary to insure the coverage to employees of the State, any department of the State, any State institution or political subdivisions of the State, and the dependents and survivors of such employees under said Social Security Act as the same has been or may be amended and the Federal Insurance Contributions Act as the same has been or may be amended; and any provisions of this Constitution notwithstanding the State for and on behalf of itself, its departments, institutions or political subdivisions is hereby authorized to enter into agreements with the Federal Security Administrator or other appropriate official of the United States Government under the provisions of said Social Security Act as the same has been or may hereafter be amended in the manner as provided therein and as provided by the General Assembly; to provide for the submission of this 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 VII, Section II, Paragraph I, of the Constitution of Georgia, of 1945, be and the same is hereby amended by adding at the end thereof a new subparagraph as follows: Par. I. Sec. II, Art. VII. Subparagraph 7-A. In order to extend to the employees of the State, any department of the State, any State institution or political subdivisions of the State, and to the dependents and survivors of such employees, the basic protection accorded others by the old age and

Page 603

survivors insurance program embodied under the Social Security Act (Act of Congress approved August 14, 1935, 49 Stat. 620, officially cited as the Social Security Act, as such Act has been and may from time to time be amended), and the Federal Insurance Contributions Act (as set forth in Sub-chapter A of Chapter 9 of the Federal Internal Revenue Code, as such Code has been and may from time to time be amended), the General Assembly is authorized to enact such legislation as may be necessary to insure the coverage to employees of the State, any department of the State, any State institution or political subdivisions of the State, and the dependents and survivors of such employees under said Social Security Act as the same has been or may be amended and the Federal Insurance Contributions Act as the same has been or may be amended; and any provisions of this Constitution notwithstanding the State for and on behalf of itself, its departments, institutions or political subdivisions is hereby authorized to enter into agreements with the Federal Security Administrator or other appropriate official of the United States Government under the provisions of said Social Security Act as the same has been or may hereafer be amended in the manner as provided therein and as provided by the General Assembly. The Teacher Retirement System of Georgia and the Employees Retirement System of Georgia shall have the powers and duties as provided by law existing at the time of the adoption of this provision of the State Constitution together with such further powers and duties as may be hereafter provided by law. Section 2. Be it further enacted by the authority aforesaid that whenever the above proposed amendment to the Constitution of Georgia shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly, and the same has been entered on their journals, with the Yeas and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State, for

Page 604

two months next preceding the time of holding the next general election at which members of the General Assembly are chosen. Section 3. Be it further enacted by the authority aforesaid that the above proposed amendment shall be submitted for ratification or rejection to the electors of the State of Georgia at the next general election at which members of the General Assembly are chosen, to be had after the publication provided for in Section 2 of this resolution, at which election every person shall be qualified to vote who is qualified to vote for members of the General Assembly. 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 VII, Section II, Paragraph I, of the Constitution of Georgia of 1945, by adding a new paragraph so as to extend to the employees of the State and its subdivisions protection accorded others by the old age and survivors insurance program embodied under the Federal Social Security Act and the Federal Insurance Contributions Act; and all persons opposed to the addition of said amendment shall have written or printed on their ballots the words: Against ratification of amendment to Article VII, Section II, Paragraph I, of the Constitution of Georgia of 1945, by adding a new paragraph so as to extend to the employees of the State and its subdivisions protection accorded others by the old age and survivors insurance program embodied under the Federal Social Security Act and the Federal Insurance Contributions Act. If a majority of the electors qualified to vote voting thereon in the State as a whole, vote in favor of the ratification of the proposed amendment, then said proposed amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns of election for members of the

Page 605

General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such proposed amendment be ratified, make proclamation thereof. FLOYD COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 154 (House Resolution No. 111-540a). A Resolution. Proposing to the qualified voters an amendment to Article VIII, Section V, Paragraph I of the Constitution of Georgia of 1945, so as to provide for the division of Floyd County into school board districts, and for the election of members of the county board of education from such 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 of Floyd County; to provide for a county school superintendent and his election by the county board of education, and for other purposes. Be it resolved by the General Assembly of the State of Georgia. Section 1. That Article VIII, Section V, Paragraph I 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: Par. I, Sec. V, Art. VIII. The members of the County Board of Education of Floyd County shall be elected by the people at the same time and for the same term that other county officers are elected, and for a term of four years, and shall hold their offices until their successors are elected and qualified. The new board of education provided for in this amendment shall take office January 1,

Page 606

1953, and the first election shall be held on the second Tuesday in December 1952, provided a majority of those voting in Floyd County in the general election in 1952 vote in favor of this amendment. It shall be the duty of the Ordinary of Floyd County to call this first election, and all candidates for membership on the Floyd County Board of Education shall register with the ordinary of said county at least fifteen days before the election. 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 appointed by the remaining members of the board for the unexpired term. Only the registered and qualified voters living in Floyd County outside the city limits of Rome, Georgia, shall be eligible to vote for the members of the Floyd County Board of Education. The candidate from each said school board district who shall receive the highest number of votes cast by all the qualified voters of Floyd County shall be deemed the elected board member from said district. For the purposes of this resolution the following districts or combinations of militia district shall be known and designated as school board districts and the number of school board members from each school board district is herein designated. Board of Education of Floyd County. Floyd County School Board Districts. District Number. Militia Districts. Number of Members. 1. Glenwood 1 Bd. Member Armuchee Everett Springs Floyd Springs Texas Valley 2. Riverside 1 Bd. Member Watters Etowah 3. Mt. Alto 1 Bd. Member N. Carolina

Page 607

4. Lindale 1 Bd. Member Chulio Howells 5. Vans Valley 1 Bd. Member Cave Spring Fosters Mill Barkers Livingston 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. That from and after the ratification of this amendment the grand jury of Floyd 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 person shall be eligible to hold office as a member of the county board of education who is not a freeholder and 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 and who does not reside in his school board district. If any board member shall move his residence from the school board district he represents, the position shall immediately become vacant. There shall be a county school superintendent who shall be elected or appointed by the County Board of Education of Floyd County. Before any person shall be elected or appointed county school superintendent,

Page 608

he shall have all the qualifications which now, or which may hereafter be prescribed by law for county school superintendents of the State, except that any legal requirement as to residence shall not be applicable. After the ratification of this amendment the voters of Floyd County shall no longer elect a county school superintendent, however, the superintendent elected in the general election in 1952 shall be eligible to serve for the term of his election. Provided that no member of the 1951-1952 legislature shall be eligible to run in the first election following ratification by the people for the office of county board of education, nor eligible to accept appointment as county school superintendent, by the first board elected. Section 3. 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 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 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 I, Section V, Article VIII of the Constitution providing for the election of members of the Floyd 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 I, Section V, Article VIII of the Constitution providing for the election of members of the Floyd County Board of Education.

Page 609

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 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 State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. NEW ECHOTA STATE MEMORIAL PARK. No. 158 (House Resolution No. 260-943b). A Resolution. Whereas, Gordon County, Georgia, is the center of the historic grounds of the foremost tribal family of America's pioneer citizens, the Cherokees, and Whereas, no where else in America may be found a region of such natural loveliness, such pleasing landscaped features across the bluest skies of the world, and Whereas, it was at this site that the first newspaper in Indian history was established, a pioneer journal of northwest Georgia, and Whereas, the United States Government has seen fit to memorialize this great site of New Echota, the last capitol of the Cherokee Indians prior to their removal west of the Mississippi, by erecting a suitable marker commemorating such location, and Whereas, the State of Georgia desires to commemorate

Page 610

such outstanding Indian tribe by the creating of a new and useful memorial, and Whereas, the State of Georgia has a system of State parks to provide recreational facilities for its citizens; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Director of the Department of State Parks be directed and authorized to acquire, by any method provided for by law, a tract of land in the County of Gordon suitable for use by the State as a New Echota State Memorial Park which will commemorate forever the historic grounds of the foremost tribal family of America, the land of the Cherokees. We recommend that such New Echota State Memorial Park be operated for the use and enjoyment of the citizens of Georgia under rules and regulations prescribed by the Director of State Parks and that said New Echota State Memorial Park be improved by the Department of State Parks from funds available, and to become available, so as to provide proper facilities for the most advantageous use of the citizens of the State. Approved February 15, 1952. TAX POWERS OF STATE. Proposed Amendment to the Constitution. No. 159 (Senate Resolution No. 47). A Resolution. Proposing to the qualified voters of the State of Georgia an amendment to Article VII, Section II, Paragraph I, Subparagraph 5 of the Constitution of the State of Georgia of 1945, by striking from said Subparagraph

Page 611

5 the words, who were married to such soldiers prior to January 1, 1920, and, so as to provide that the General Assembly may exercise the power of taxation for the purpose of making provision for the payment of pensions to ex-Confederate soldiers and to the widows of Confederate soldiers who are unmarried; to provide for the submission of this amendment for ratification or rejection by the people; to repeal all conflicting laws; and for other purposes. Be it resolved by the General Assembly of Georgia, and it is hereby resolved by authority of the same: Section 1. That Article VII, Section II, Paragraph I, Subparagraph 5 of the Constitution of the State of Georgia of 1945 be amended by striking from said Subparagraph 5 the words, who were married to such soldiers prior to January 1, 1920, and, so that said paragraph, as amended, shall read as follows: Par. I, Sec. II, Art. VII. The powers of taxation over the whole State shall be exercised by the General Assembly for the following purposes only: Tax powers of State. 1. For the support of the State Government and the public institutions. 2. For educational purposes. 3. To pay the principal and interest on the public debt, and to provide a sinking fund therefor. 4. To suppress insurrection, to repel invasion, and defend the State in time of war. 5. To make provision for the payment of pensions to ex-Confederate soldiers and to the widows of Confederate soldiers who are unmarried. 6. To construct and maintain State buildings and a system of State highways, airports, and docks. 7. To make provision for the payment of old-age assistance to aged persons in need, and for the payment of assistance to the needy blind, and to dependent

Page 612

children and other welfare benefits; provided that no person shall be entitled to the assistance herein authorized, who does not qualify for such provisions in every respect, in accordance with enactments of the General Assembly, which may be in force and effect, prescribing the qualifications for beneficiaries hereunder: Provided no indebtedness against the State shall ever be created for the purpose herein stated, in excess of the taxes lawfully levied each fiscal year under Acts of the General Assembly authorized hereunder for such purposes. 8. To advertise and promote the agricultural, industrial, historic, recreational and natural resources of the State of Georgia. 9. For public health purposes. Section 2. Be it further resolved by the authority aforesaid, that when the above proposed amendment to the Constitution shall have been agreed to by two thirds of the members elected to each of the two Houses of the General Assembly and the same has been entered on their journals with the Ayes and Nays taken thereon, the Governor shall be and he is hereby authorized and instructed to cause such amendment to be published in one or more newspapers in each congressional district of this State, for two months next preceding the time of holding the next general election, at which general election the above proposed amendment shall be submitted for ratification or rejection to the electors of this State, at which election every person shall be qualified to vote who is qualified to vote for the members of the General Assembly. All persons voting at said election in favor of adopting the proposed amendment to the Constitution shall have written or printed on their ballot the words: For ratification of amendment to Article VII, Section II, Paragraph I, Subparagraph 5 of the Constitution of the State of Georgia of 1945, so as to provide that the General Assembly may exercise the power of taxation for the purpose of making provision for

Page 613

the payment of pensions to ex-Confederate soldiers and to the widows of Confederate soldiers who are unmarried, and all persons opposing the adoption of said amendment shall have written or printed on their ballots the words: Against ratification of amendment to Article VII, Section II, Paragraph I, Subparagraph 5 of the Constitution of the State of Georgia of 1945, so as to provide that the General Assembly may exercise the power of taxation for the purpose of making provision for the payment of pensions to ex-Confederate soldiers and to the widows of Confederate soldiers who are unmarried. If the people shall ratify such amendment by a majority of the electors qualified to vote for members of the General Assembly voting thereon, such amendment shall become a part of the Constitution of this State. The returns of the election shall be made in like manner as returns for elections of members of the General Assembly, and it shall be the duty of the Secretary of State to ascertain the result and to certify the result to the Governor, who shall, if such amendment be ratified, make proclamation thereof. EFFINGHAM COUNTY BOARD OF EDUCATION. Proposed Amendment to the Constitution. No. 161 (House Resolution No. 220-861a). A Resolution. Proposing to the qualified voters of Georgia an amendment to Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia of 1945, as amended, which established county-wide school districts in this State, by adding thereto a new paragraph, so as to provide that the County Board of Education of Effingham County shall divide said county into political subdivisions for the purpose of issuing bonds to purchase school sites and to build and equip school-houses

Page 614

and may issue bonds therefor; to set up and establish the procedure for bond elections for the local districts where bonds are to be issued and sold for the purpose of securing school sites and for building and equipping schoolhouses; to provide for the submission of this amendment for ratification or rejection by the people; and for other purposes. Be it resolved by the General Assembly of Georgia as follows: Section 1. Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia of 1945 is hereby amended by adding thereto a new paragraph to read as follows: Par. I, Sec. V, Art. VIII. The County Board of Education of Effingham County shall, within one year after the date of ratification of this amendment, divide all of the territory of Effingham County outside of independent school systems established prior to the adoption of the 1945 Constitution into political subdivisions to be known as local schoolhouse districts. When such division is made 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. 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 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 Article VII, Section VII, Paragraphs I and II of the Constitution of 1945. An election for bonds for such local subdivisions shall be called and held in the manner prescribed by Chapter 87-2 of the Code of Georgia of 1933, as amended,

Page 615

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 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 favorably 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. Effingham County Board of Education. It is not intended that this amendment 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 this amendment is to give to the County Board of Education of Effingham County additional powers so that the county board of education may provide adequate school sites, buildings and equipment in said county, and under circumstances where countywide bond issues for securing school sites, building and equipping schoolhouses proves inadequate and inequitable because of prior existing bonded indebtedness of local districts or otherwise. Section 2. Be it further enacted by the authority aforesaid that when said amendment shall be agreed

Page 616

to by a two-thirds vote of the members elected to each of the two Houses of the General Assembly, said amendment shall be entered on their journals with the Ayes and Nays taken thereon, and shall, by the Governor, be published in one or more newspapers in each congressional district and one or more newspapers in the County of Effingham, for two months previous to the time of holding the next general election, to which members of the General Assembly are elected 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 ballot the words: For ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia of 1945, so as to provide that the County Board of Education of Effingham County shall divide said county into political subdivisions for the purpose of issuing bonds to purchase school sites and to built and equip schoolhouses and may issue bonds therefor, and all persons opposed to the adoption of said amendment shall have written or printed on their ballot: Against ratification of amendment to Article VIII, Section V, Paragraph I of the Constitution of the State of Georgia of 1945, so as to provide that the County Board of Education of Effingham County shall divide said county into political subdivisions for the purpose of issuing bonds to purchase school sites and to build and equip schoolhouses and may issue bonds therefor. If a majority of the 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 Effingham 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 the Constitution of the State of Georgia, and the Governor shall issue a proclamation thereof.

Page 617

POLICE AND LICENSING POWERS OF CHATHAM COUNTY. Proposed Amendment to the Constitution. No. 162 (House Resolution No. 182-755i). A Resolution. Proposing to the qualified voters an amendment to Article VI, Section I, by adding a new paragraph to be known as Paragraph II of Article VI, Section I, to authorize Chatham County to enact ordinances for the policing of said county; for the levying of occupational license taxes; providing penalties for violations, and authorizing, confirming and ratifying the establishment of a county recorders' court; providing for the submission to the people at the next general election; and for other purposes. Section 1. Be it resolved by the General Assembly of the State of Georgia that Article VI, Section I of the Constitution of the State of Georgia be and the same is hereby amended by adding a new paragraph to be known as Paragraph II of Article VI, Section I of the Constitution of the State of Georgia, which shall read as follows: Paragraph II, Article VI, Section I. The County of Chatham is hereby authorized: 1: To enact ordinances for the policing of Chatham County and the governing of said county outside the corporate limits of any municipality located therein and to provide punishment therefor. 2: To enact ordinances levying occupational or license taxes on persons, firms or corporations doing business in said county outside the corporate limits of municipalities located therein. 3: To establish and create a county recorder's court which shall have jurisdiction in said county outside

Page 618

the corporate limits of municipalities and which shall be empowered to hear and determine cases involving violations of all county ordinances with authority to inflict punishment and/or penalty for the violation thereof; and shall have such other and further powers as may be prescribed by law or ordinance. Such county recorder's court shall have similar jurisdiction as that conferred on recorders' courts of municipalities, and the creation of such county recorder's court previously authorized by legislative Act is hereby ratified and confirmed. Section 2. Be it further resolved by the authority aforesaid that when said amendment shall be agreed to by two-thirds (2/3) vote of the members elected to each of the two Houses of the General Assembly, said amendment shall be entered on their journals with the Ayes 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 the counties affected, for two months previous to the time of holding the next general election at which members of the General Assembly are elected 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 the ballot the words, For ratification of amendment to Article VI, Section I, authorizing the County of Chatham to enact ordinances for the policing of said county, for the levying of occupational license taxes, providing penalties for violations, and authorizing the establishment of a county recorder's court in Chatham County, and all persons opposed to the adoption of said amendment shall have written or printed on their ballot the words, Against ratification of amendment to Article VI, Section I, authorizing the County of Chatham to enact ordinances for the policing of said county, for the levying of occupational license taxes, providing penalties for violations, and authorizing the establishment of a county recorder's court.

Page 619

If a majority of the 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 Chatham 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 VI, Section I, of the Constitution of the State of Georgia, and the Governor shall issue a proclamation thereof. COURSES IN U. S. HISTORY AND CIVICS IN SCHOOLS. No. 163 (House Resolution No. 303). A Resolution. Whereas, many subversive ideas are being conveyed to the children of this State through our educational system, and Whereas, during these trying times it becomes increasingly important that our children be indoctrinated with the ideals of democracy which have been practiced in this great Nation of ours since it beginning, and Whereas, such ideals may best be shown our children by the teaching of history, geography and civics of the United States, Now therefore, be it resolved by the General Assembly of Georgia that the Board of Regents, the State Board of Education, and the State School Superintendent be urged and requested to require that United States history, geography and civics be taught in all the high schools of this State so that each student may have at least one year's course in each, and that United States history, geography and civics be taught in all

Page 620

State colleges of this State so that each student may have at least one year's course in each. Approved February 15, 1952. LAND CONVEYANCE AUTHORIZED. No. 164 (House Resolution No. 284-1007a). A Resolution. Whereas, the City of Tifton and the County of Tift did, on August 3, 1948, deed certain lands to the State of Georgia, Tom Linder, Commissioner of Agriculture, and his successor in office, by a deed recorded August 31, 1948, in Book 42, page 241 in the office of the Clerk of Tift County, Georgia, for use as a site for the operation of a farmer's livestock market, and Whereas, part of said property is of little value to the State of Georgia, said property being described as follows: That part of Land Lot Number 356 in the 6th Land District of Tift County, Georgia, beginning at a point of switch on the G. S. and F. R. R. north 19 degrees 30 minutes west 1241 feet of the intersection of the north right-of-way line of U. S. Highway Number 41 and the east right-of-way line of the G. S. and F. R. R.; thence south 76 degrees 30 minutes east 890 feet to a point; thence north 40 degrees 30 minutes west 1220 feet to a point on the run of a branch; thence north 82 degrees west 250 feet along the run of said branch to a point on the east right-of-way line of the G. S. and F. R. R.; thence south 19 degrees 30 minutes east 742 feet along said east right-of-way line of the G. S. and F. R. R. to the point of beginning. The property herein described is a portion of the Farmer's Livestock Market Property conveyed to the State of Georgia, Tom Linder, Commissioner of Agriculture, and his successors

Page 621

in office by deed of the City of Tifton and the County of Tift, dated August 3, 1948, and recorded in Book 42, page 241 in the office of the Clerk of the Superior Court of Tift County, Georgia, and said property contains 6.2 acres, more or less, and, Whereas, the conveyance of said property by the State of Georgia will not affect the operation of the farmer's market, and Whereas, such property must be declared surplus to the State of Georgia before the Governor and the Commissioner of Agriculture may execute a deed of conveyance, and Whereas, the City of Tifton is a municipal corporation under the laws of the State of Georgia and is empowered to receive conveyance in fee simple of such real property, and Whereas, the County of Tift is empowered to receive conveyance in fee simple of such real property; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that such described property consisting of 6.2 acres, more or less, is hereby declared and determined to be surplus to the State of Georgia and that the Governor and Commissioner of Agriculture are empowered, authorized and directed to execute in behalf of the interests of the State of Georgia therein all necessary deeds or other conveyances for a nominal consideration which may be required to vest title in the City of Tifton and the County of Tift.

Page 622

BRACK BRIDGE DESIGNATED. No. 165 (House Resolution No. 206-810s). A Resolution. Whereas, Honorable George Washington Brack and his wife, Ethel Ellington Brack, were both life-long citizens of Wilkinson County and both descendants of the first pioneers who settled Wilkinson County, and throughout their lives were held in high esteem by citizens of Wilkinson County and surrounding counties; and Whereas, the lives of both of these honorable citizens were spent near a certain bridge across Turkey Creek, near Allentown, Georgia; and Whereas a new bridge is now being built by the State Highway Department near the home where these exceptionally good citizens lived so long; and Whereas, it is fitting and proper that they be honored in some way; Now therefore, be it resolved by the House of Representatives, the Senate concurring, that the new bridge over Turkey Creek, near Allentown, Georgia, be named and designated as the Brack Bridge in memory and in honor of George Washington Brack and Ethel Ellington Brack; and Be it further resolved that the proper authorities are hereby authorized and directed to so name and designate said bridge and to erect suitable markers thereon. Approved February 15, 1952.

Page 623

FEDERAL AID TO STATES. No. 166 (House Resolution No. 318). A Resolution. Whereas, the people of the State of Georgia are paying a tremendous Federal income tax, and Whereas, the people of the State of Georgia are paying tremendous sums of other Federal taxes, and Whereas, the Federal Government has paid to the State of Georgia and to the people of the State of Georgia through Federal aid a smaller sum than has been paid in by and through Federal taxes, and, Whereas, these sums have been termed free and have been called free Federal aid and have been held out to the people of the State of Georgia as being without cost to them, and Whereas, the Federal Government has insisted that they can do a better job for the people of the State of Georgia than the State and counties of the State of Georgia can do, and Whereas, the other 47 States of the United States are in the same position as the State of Georgia and the people of the other 47 States are in the same position as the people of the State of Georgia with regard to Federal aid, Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Committee on Interstate Cooperation being composed of members of this body, be hereby authorized to effect closer cooperation between the State of Georgia and the other 47 States in curtailing Federal aid, in each of the 48 States of these United States and that they endeavor to obtain from the other 47 States necessary cooperation to put the Federal Government on notice that each

Page 624

of the 48 States feel that they can accomplish the same results as the Federal Government accomplishes by the greater part of the Federal aid now given to the States, by and through their own agencies, with less cost to the tax payers, and the consequent reduction in Federal taxes. Be it further resolved, that a copy of this resolution be spread upon the minutes of this body and further that a copy of this resolution be sent to the United States Congress. Approved February 15, 1952. AUTOMOBILE REGISTRATION, ETC.LEGISLATIVE COMMITTEE TO STUDY. No. 167 (Senate Resolution No. 124). A Resolution. Whereas, the National Production Authority has announced that only small quantities of steel and aluminum will be allocated to the States in 1952 for the manufacture of automobile tags, and Whereas, several of the States have made provisions to provide date tabs, clips, or stickers to be used as a substitute for new automobile license plates for 1952 and 1953, and Whereas, there is a demand for issuing of automobile tags through a designated county official, and Whereas, duplication, confusion and other difficulties may arise in the changing of the method of issuing automobile license plates unless a careful and thorough study be made as to the procedure to be followed so that an accurate and complete record may be kept of the automobiles registered and provisions be made for

Page 625

assuring the registration, of all automobiles and other motor vehicles as required by law, and Whereas, a study should also be made as to the taxation of automobiles in this State, together with the payment of a tax imposed upon automobiles and other motor vehicles. Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that a committee of seven (7) be appointed to make a study of the assessing laws and administrative procedure for the registration of automobiles and other motor vehicles in the various States and to enquire as to the types of registration used in such States, the same to be composed of the President of the Senate, the Speaker of the House of Representatives, with two (2) members of the Senate to be appointed by the President of the Senate, and three (3) members of the House of Representatives to be appointed by the Speaker. Be it further resolved that it shall be the duty of said committee to study the taxes imposed upon automobiles and other motor vehicles with the procedure for assessment and collection of any taxes imposed. Be it further resolved that said committee shall perfect its organization and meet at such time and such places as may be determined after the adjournment of the General Assembly, and shall submit a report to the Governor by January 1, 1953 with its recommendations as to changes needed in either the laws of this State or the administrative procedure for the registering and licensing of automobiles and other motor vehicles, as well as the collection of any taxes imposed upon such vehicles. The budget authority is authorized to make available to the committee such funds as may be necessary and needed for the work of the committee, the same to be paid out of the regular appropriation made for the operation of the General Assembly. Approved March 5, 1952.

Page 2001

LOCAL AND SPECIAL ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1952 SESSION COMPILED AND PUBLISHED BY AUTHORITY OF THE STATE
Page 2002

PRESS OF LONGINO PORTER, INC. HAPEVILLE, GA.

Page 2003

ACTS AND RESOLUTIONS OF THE GENERAL ASSEMBLY OF THE STATE OF GEORGIA 1952 SESSION CHATTOOGA COUNTY COMMISSIONERS. No. 511 (Senate Bill No. 241). An Act to amend an Act entitled An Act to abolish the Board of Commissioners of Roads and Revenue of Chattooga County, Georgia; to create a new board of commissioners of roads and revenue of said county; to provide for the qualification and election of the members of said board; to define their powers and duties; to prohibit nepotism and the trading of said members of said board between themselves and those related to them; to provide penalties for a violation of said law; and for other purposes, approved March 18, 1933 (Ga. L. 1933, p. 439), and all Acts amendatory thereof, particularly an Act approved February 22, 1943 (Ga. L. 1943, p. 876), which Act provided for the compensation of the members and the number of days

Page 2004

for which they were entitled to compensation, so as to provide that the county commissioners shall receive fifty dollars ($50.00) subsistence per month in lieu of per diem for services rendered; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 14-A of an Act entitled An Act to abolish the Board of Commissioners of Roads and Revenue of Chattooga County, Georgia; to create a new board of commissioners of roads and revenue of said county, to provide for the qualification and election of the members of said board; to define their powers and duties; to prohibit nepotism and the trading of said members of said board between themselves and those related to them; to provide penalties for a violation of said law; and for other purposes, approved March 18, 1933 (Ga. L. 1933, p. 439), and all Acts amendatory thereof, particularly an Act approved February 22, 1943 (Ga. L. 1943, p. 876), which Act provided for the compensation of the members and the number of days for which they were entitled to compensation, is amended by striking said Section 14-A in its entirety and substituting in lieu thereof a new section to be known as 14-A, and to read as follows: Sec. 14-A amended. Section 14-A. The members of the Board of Commissioners of Roads and Revenue of Chattooga County, Georgia shall receive fifty dollars ($50.00) subsistence per month for their services. Subsistence. Section 2. This Act shall become effective on the first day of the month immediately following its passage and approval. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 24, 1952. Publishers' affidavit attached to enrolled copy.

Page 2005

FULTON COUNTYTAXATION. No. 513 (Senate Bill No. 272). An Act to amend an Act entitled an Act to provide for the appraisal of real property and improvements attached thereto in Fulton County and the City of Atlanta by an independent qualified agency; to provide for the reports and other material to be prepared by the appraisal agency and delivered to Fulton County, the City of Atlanta and other municipalities in said county; to provide for the levy and collection of a tax in and by Fulton County to defray the cost of such appraisal; to require the City of Atlanta to defray the cost of the appraisal in that portion of the City of Atlanta located in DeKalb County; to make this bill contingent on the passage of a constitutional amendment authorizing same; to repeal other laws; and for other purposes, so as to provide that the appraisal required by said Act shall be completed on or before December 31, 1954; to provide that the appraisals required by said Act may be made by the Tax Assessors of Fulton County; 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 the Act entitled An Act to provide for the appraisal of real property and improvements attached thereto in Fulton County and the City of Atlanta by an independent qualified agency; to provide for the reports and other material to be prepared by the appraisal agency and delivered to Fulton County, the City of Atlanta and other municipalities in said county; to provide for the levy and collection of a tax in and by Fulton County to defray the cost of such appraisal; to require the City of Atlanta to defray the cost of the appraisal in that portion of the City of Atlanta located in DeKalb County; to make this bill contingent on the passage of a constitutional amendment authorizing same; to repeal other laws; and for other purposes (Ga. L. 1951, p. 2506) be and the same is hereby amended as follows: Act of 1951 amended.

Page 2006

Section 1. By adding another section to said Act, as amended (Ga. L. 1951, p. 2506), to be numbered 7a: Section 7a. The Commissioners of Roads and Revenues or other governing authorities of Fulton County may provide for the appraisal of all real property and improvements located thereon, including machinery and equipment, in said county, by providing additional personnel to be assigned to the Tax Assessors of Fulton County, and when so authorized the Tax Assessors of Fulton County shall have all of the powers and duties set forth in said Act with respect to the appraisal of all such property. Appraisal; pesonnel. Section 2. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved January 31, 1952. SECOND PRIMARY IN CERTAIN COUNTIES. No. 514 (Senate Bill No. 258). An Act to repeal an Act providing for a second primary in certain counties, and requiring that the nominee of any political party must receive a majority of the votes cast in the primary, approved March 9, 1945 (Ga. L. 1945, p. 1087); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 2007

Section 1. The Act approved March 9, 1945 (Ga. L. 1945, p. 1087), providing for a second primary, where no candidate receives a majority of the votes cast in the primary, for all county officers, including that of the General Assembly, in all counties of the State having a population of not less than 18,525, and not more than 18,540, inhabitants by the 1940 census, is hereby repealed in its entirety and said Act shall be no longer in force and effect. Act of 1945 repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved January 31, 1952. SUMMERVILLE CHARTER AMENDMENT. No. 515 (Senate Bill No. 264). An Act to amend an Act entitled An Act to create and incorporate the City of Summerville, in lieu of the Town of Summerville, and for other purposes, approved August 16, 1909 (Ga. L. 1909, p. 1366), and all Acts amendatory thereof, so as to change the time for holding general and special elections in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 7 of an Act entitled An Act to create and incorporate the City of Summerville, in lieu of the town of Summerville, and for other purposes, approved August 16, 1909 (Ga. L. 1909, p. 1366), as amended, is amended by striking the figure 9 and the word three wherever the same shall appear and inserting in lieu thereof the figures 7 and 6, respectively, so that said section when so amended shall read as follows: Sec. 7, Act of 1909, amended. Section 7. All general and special elections in said city

Page 2008

shall be held between the hours of 7 o'clock in the morning and 6 o'clock in the afternoon by three managers, whom the city council are authorized to designate if they see fit to do so. Any citizen of said town eligible to be a manager in elections for members of the General Assembly shall be eligible to act as manager in such elections. Elections. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Publishers' affidavit attached to enrolled copy. Approved January 31, 1952. McINTOSH ORDINARY'S COMPENSATION. No. 516 (Senate Bill No. 237). An Act to provide that the Ordinary of McIntosh County shall receive $75.00 per month in addition to fees; 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 the Ordinary of McIntosh County shall receive the sum of $75.00 per month in addition to any fees or compensation now received by said ordinary. The said sum of $75.00 shall be paid out of the general funds of McIntosh County. Compensation. Section 2. This Act shall become effective on the first day of the month immediately following its passage and approval by the Governor. 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 January 31, 1952. Publishers' affidavit attached to enrolled copy.

Page 2009

FULTON COUNTY CIVIL SERVICEAMENDMENT. No. 519 (Senate Bill No. 298). An Act to amend an Act approved March 15, 1943, (Acts 1943, p. 971) entitled An Act to create a Civil Service Board in Fulton County... and for other purposes; and the several Acts amendatory thereof, to provide that all secretaries and other employees of the various pension systems of Fulton County shall be included in the classified service; and for other purposes. Section 1. Be it enacted by the General Assembly of Georgia, and it hereby enacted by the authority of the same, that the Act entitled An Act to create a Civil Service Board in Fulton County... and for other purposes, approved March 15, 1943 (Acts 1943, p. 971) and the several Acts amendatory thereof be and the same are hereby further amended by adding to Section 5 (2) of said Act the following: Act of 1943 amended. All secretaries and other employees of the various pension systems of Fulton County shall be included in the classified service. Pension system employees. 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 notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Approved February 4, 1952.

Page 2010

POLICE DEPARTMENT PENSION SYSTEM IN CERTAIN COUNTIES No. 520 (Senate Bill No. 297). An Act to amend an Act entitled An Act to amend an Act approved March 16, 1939 (Ga. L. p. 278-285, inclusive) which is an Act entitled An Act to provide that counties having a population of more than 200,000 by the United States census of 1920 or any subsequent census shall furnish aid and relief and pensions to regular members of the county police departments but not to supernumeraries now in active service;... and for other purposes, approved February 21, 1951 (Ga. L. 1951, pp. 549-555) to provide that any county employee employed in any police department in such county, who may leave the employment of the municipality to which such employee has heretofore or may hereafter have been transferred, and returns to the county from which he has thus been transferred, shall preserve all seniority and pension rights, and there shall be returned all deductions made from his salary and the matching funds therefor, to be paid over to the appropriate pension fund; to provide that the board of trustees of any pension fund created under this Act shall cease to exist, as a board, ninety (90) days from the date when the last employee, who is or has been a member of such fund, has been transferred to any municipality, has resigned, transferred to any other pension fund, or otherwise left the service of such county; to provide for the transfer of any funds remaining in the custody of any board of trustees whose existence terminates under this Act, shall be paid into the county treasury; to provide that all pensions to members entitled to a pension under the laws creating such pension fund shall thereafter be paid directly from the county treasury as same accrue; 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 entitled An Act to amend an Act approved March 16, 1939 (Ga. L. 1939, pp. 278-285 inclusive)

Page 2011

which is an Act entitled `An Act to provide that counties having a population of more than 200,000 by the United States census of 1920 or any subsequent census shall furnish aid and relief and pensions to regular members of county police departments but not to supernumberaries now in active service;... and for other purposes' approved February 21, 1951 (Ga. L. 1951, pp. 549-555), be and the same is hereby amended by adding thereto new sections to be known as Sections 36, 37, 38 and 39, as follows: Act of 1951 amended. Section 36. Any county employee so employed who leaves the employment of the municipality to which the same shall have been transferred under the provisions of this Act and returns to the county during the year 1952 from which such employee had theretofore been transferred, shall preserve all seniority and pension rights and benefits. Employees returning from city to county service. Section 37. There shall be returned along with such employee all deductions from his salary and the matching funds therefor, the same to be paid over to the appropriate pension fund of such county. Deductions, etc. Section 38. The board of trustees of any such pension fund shall cease to exist as a board ninety (90) days from the date when the last employee who is a member of such fund has been transferred to the city has resigned, transferred to any other municipality, or otherwise left the service of such county. Board of Trustees. Section 39. Any remaining funds in the custody of such pension board, thus ceasing to exist, shall be transferred to the treasury of such county and all pensions to members entitled to a pension under the laws creating such pension fund shall thereafter be paid directly from the county treasury as the same accrue. Funds. 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. Approved February 4, 1952.

Page 2012

FULTON COUNTYGROUP INSURANCE FOR EMPLOYEES. No. 521 (Senate Bill No. 296). An Act to authorize the Commissioners of Roads and Revenues of Fulton County to provide group insurance for all regular county employees and to contract therefor with any insurance company qualified to write any type of group insurance under the laws of Georgia; to provide for participation by such county employees; to provide for pro rata payment of the premiums by such county employees (to be deducted from their pay) and by Fulton County; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Commissioners of Roads and Revenues of Fulton County are hereby authorized to provide any type of group insurance for all regular county employees. Section 2. In connection therewith the county authorities may enter contracts with any insurance company qualified under the laws of Georgia to write any type of group insurance; provided, in no event shall the face amount of such contract or the benefits to be paid thereunder exceed the sum of four thousand dollars ($4,000.00) for each employee. Contracts. Section 3. Participation by county employees in such group insurance shall be voluntary, and no employee shall be required to participate therein or make contributions thereto, unless such employee shall desire to participate and shall express such desire in a writing filed with the County Manager of Fulton County. Participation voluntary. Section 4. The premiums on all such policies of group insurance shall be paid one-half by the employee electing to participate in such group insurance, the same to be deducted from their pay, and one-half by Fulton County out of its treasury, which payment by Fulton County

Page 2013

shall be deemed made for services rendered to such county and for the welfare and protection of such employee. Premiums, how paid. The contribution by Fulton County shall not be deducted from the salary or other compensation of such employee, as fixed by the Commissioners of Roads and Revenues of Fulton County on any established classification or pay scale, for employees of Fulton County. Section 5. Be it enacted by the authority aforesaid that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Section 6. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this 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, 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, 1951 and on the 7th and 14th days of January 1952 as provided by law. Frank Kempton. Subscribed and sworn to before me this 17th day of January, 1952 Bessie K. Crowell, Notary Public Fulton County, Georgia. My commission expires February 3, 1954.

Page 2014

Notice of Intention to Apply for Local Legislation. Notice is hereby given that local legislation having the following title will be introduced at the coming (1952) session of the General Assembly of Georgia: An Act to authorize the Commissioners of Roads and Revenues of Fulton County to provide group insurance for county employees and to enter contracts with any insurance company qualified to write group insurance under the laws of Georgia therefor; to provide for the participation by county employees; to provide for pro rata payment of the premiums by the county employees and by Fulton County; and for other purposes. This 7th day of December, 1951. Harold Sheats, County Attorney, December 10, 17, 24, 31 tfn. Approved February 4, 1952. FITZGERALD CHARTER AMENDMENTS. No. 525 (House Bill No. 844). 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 1. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that Sec. 4 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 the fourth sentence of

Page 2015

said Sec. 4 the word, he, which is the first word of said sentence, and inserting in lieu thereof the words, the Mayor, and by striking from said fourth sentence of said Sec. 4 the figures, $400.00, and inserting in lieu thereof the words and figures, nine hundred ($900.00) dollars, so that said fourth sentence of said Sec. 4 shall read as follows: The Mayor shall be paid a salary of nine hundred ($900.00) dollars per year, to be paid monthly, and shall receive no other fees, nor perquisites in connection with his office. Mayor's compensation. Section 2. Be it further enacted by the authority aforesaid, that Sec. 9 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 the third sentence of said Sec. 9 the figures, $24.00, and inserting in lieu thereof the words and figures, one hundred and twenty ($120.00) dollars, so that said third sentence of said Sec. 9 shall read as follows: All of said aldermen shall be elected by the qualified voters of the city at large, and the said aldermen shall receive for their services one hundred and twenty ($120.00) dollars, per year, to be paid monthly. Aldermen's compensation. Section 3. Be it further enacted by the authority aforesaid, that Sec. 47 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 17, 1949, be, and it is hereby, amended by striking from the sixth sentence of said Sec. 47 the figures, $200.00, and inserting in lieu thereof the words and figures, four hundred ($400.00) dollars, so that said sixth sentence of said Sec. 47 as amended shall read as follows: The city attorney shall receive a salary of four hundred ($400.00) dollars 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. Compensation of city attorney. Section 4. Be it further enacted by the authority aforesaid, that Sec. 56 of the existing charter of the City of

Page 2016

Fitzgerald, as contained in the Act approved August 17, 1914, and all Acts amendatory thereof, be, and it is hereby, amended by striking from the sixth sentence of said Sec. 56 the words, one hundred dollars, and inserting in lieu thereof the words and figures, three hundred ($300.00) dollars, so that said sixth sentence of said Sec. 56 shall read as follows: Said bond commissioners shall give bond in such amount as may be fixed by the mayor and council, and shall each be paid the sum of three hundred ($300.00) dollars per annum, the same to be paid monthly. Bond commissioners. Section 5. Be it further enacted by the authority aforesaid, that Sec. 98 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 Sec. 98 of said Act and substituting and inserting in lieu thereof a new section to be known and designated as Sec. 98, and to read as follows: Sec. 98. Be it further enacted by the authority aforesaid, that each member of said board of education shall receive as full compensation for his services one hundred and twenty ($120.00) dollars per year, and shall receive no further compensation, either directly or indirectly, nor shall any member of said board be interested, directly or indirectly, in any contract with said school district; provided, however, that the clerk of said board of education, in addition to his pay as a member of said board, may be allowed such additional compensation as shall be fixed by said board of education, not to exceed two hundred ($200.00) dollars per annum, to be paid monthly. Board of education. Section 6. Be it further enacted by the authority aforesaid, that Sec. 69 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 the first sentence of said section immediately following the words, and to carry into effect the authority herein granted, the mayor and council shall have full power and authority to assess,

Page 2017

the words the cost of paving and otherwise improving streets against real estate abutting on such streets; provided, that the amount so assessed for paving and otherwise improving the street shall in no instance be more than two-thirds of such cost; and inserting in lieu thereof the following words, the entire cost of paving, grading, draining and otherwise improving any street or streets or portions thereof, including intersections, against the lots or parcels of real estate abutting on any such street or streets or portion thereof so improved, such cost to be assessed pro rata against such lots or parcels of real estate abutting thereon according to the lineal frontage of such lots or parcels of real estate upon any such street or streets or portions thereof; and by striking from the first sentence of said section immediately following the words and any street or railroad company having, the words tracts of land, and inserting in lieu thereof the word tracks; so that said Sec. 69, as amended hereby, shall read as follows: Sec. 69. Be it enacted by the authority aforesaid, that the mayor and council of said city shall have full power, in their discretion, to grade, pave, macadamize and otherwise improve the travel or drainage of the streets, alleys and public parks of said city, and to carry into effect the authority herein granted, the mayor and council shall have full power and authority to assess the entire cost of paving, grading, draining, and otherwise improving any street or streets or portions thereof, including intersections, against the lots or parcels of real estate abutting on any such street or streets or portion thereof, so improved, such cost to be assesed pro rata against such lots or parcels of real estate abutting thereon according to the lineal frontage of such lots or parcels of real estate upon any such street or streets or portions thereof; and any street or railroad company having tracks running through or across the streets of said city shall be required to pave, macadamize or otherwise improve such streets in such proportion as the mayor and council may provide by ordinance in accordance with the provisions of this section. Said mayor and council shall have all power and authority to adopt by ordinance such a system of equalizing assessments

Page 2018

on real estate for the purposes above stated as may be just and proper, estimating the total cost of each improvement made, and prorating the costs thereof on real estate according to its frontage on the street or portions of streets so improved, or according to the area or value of said real estate, either or all, as may be determined by ordinance. The amount of the assessment on each piece of real estate shall be a lien on such real estate from the date of passage of the ordinance providing for the work and making the assessment. Said mayor and council shall have full power and authority to enforce the collection of any assessment so made for work either upon the streets or sidewalks, by execution issued by the city clerk against real estate so assessed for the amount assessed against the owner at the date of the ordinance making such assessment; which execution may be levied by the chief of police of said city on the real estate, and after advertising and other proceedings, as in the case of other sales, the same shall be sold at public outcry to the highest bidder. Said sales shall vest absolute title in the purchaser. The chief of police shall execute the deed to the purchaser, and shall have the authority to eject the occupants and put the purchaser in possession; provided, the owner of said real estate shall have the right to file his affidavit denying the whole or any part of the amount for which the execution was issued, and stating the amount that he admits due, which amount admitted to be due, with all costs, shall be paid before the affidavit is received, and the affidavit shall be returned to the Superior Court of Ben Hill County and there tried, and the issue determined, as in the case of illegality, subject to the penalty of illegality provided for the purpose of delay. The mayor and council shall have authority to pave and contract the whole surface of the streets without giving any railroad company or other property holder or other occupant of the street the option of paving such streets themselves. The lien for assessments on abutting property and on street railroads, or other railroad companies, for street paving, curbing, macadamizing, grading or draining shall have rank and priority of payment next in point of dignity to liens for taxes, such liens to date from passage of the ordinance authorizing the execution of the work in each case. Said

Page 2019

mayor and council shall have the power and authority to prescribe by ordinance such rules as they may, in their discretion, think necessary to grade, pave, drain or macadamize or curb the streets, sidewalks and alleys of said city; to enforce by execution the cost thereof against the adjacent property owners, who shall be served with notice by personal service or publication. Street and sidewalk improvements. Section 7. Be it further enacted by the authority aforesaid, that Sec. 69 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 adding to said Sec. 69 a subparagraph to be known and designated as (a) and to read as follows: (a) Whenever the mayor and council shall determine to pave, grade, drain or otherwise improve any streets or sidewalks under the provisions of this section, said mayor and council shall have the right, in their discretion, to cause the work to be done either by letting a contract therefor or by having the city do the work itself. Said mayor and council shall by ordinance or resolution determine the manner in which such work shall be done. If such work is done under contract, said mayor and council shall let the contract therefor to the lowest and best bidder upon competitive bids, shall fix the time and place at which such bids shall be received and opened and shall give notice to prospective bidders by publishing such notice in at least two issues of the official organ of the City of Fitzgerald, such publications to be in separate weeks. In the event said mayor and council shall determine that any of such work shall be done by the city, the entire cost of the paving, grading, draining and otherwise improving any such streets or sidewalks shall include the actual cost of labor and material used in the doing of the work, a reasonable rental for the use of machinery and other equipment used in the doing of such work and all engineering, legal and other expenses incurred in the doing of such work or in connection with the proceedings under which the same is done. Section 8. Be it further enacted by the authority aforesaid,

Page 2020

that Sec 55 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 adding to said Sec. 55 a subparagraph to be known and designated as (a) and to read as follows: (a) The said water, light and bond commission shall have the right, power and authority to establish, operate and maintain a system for the distribution of gas, either natural, manufactured or liquefied petroleum, for domestic, commercial and industrial use and to establish, maintain and operate distribution systems, either through mains and pipes or by means of tanks served by trucks, for the sale and distribution of such gas and shall have the same rights, powers and authority in the installation, maintenance, extension and operation of any such system for the sale and distribution of gas as are conferred upon said commission for the construction, maintenance and operation of the water, light and sewerage systems of said city. Water, light and bond commission. Section 9. Be it further enacted by the authority aforesaid, that Sec. 113 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 17, 1949, be, and it is hereby, amended by adding to said Sec. 113 a subparagraph to be known and designated as (a) and to read as follows: (a) Said City of Fitzgerald, acting by and through its water, light and bond commission, and said water, light and bond commission shall have the same rights, powers and authority to furnish gas for domestic, commercial and industrial use to persons living outside the corporate limits of said city as are vested in said city and said commission for the furnishing of water and electrical energy to persons living outside the corporate limits of said city. Such rights, powers and authority for furnishing gas to persons living outside the corporate limits of said city shall be subject to the same limitations and restrictions as

Page 2021

are imposed upon the furnishing of water and electrical energy to persons living outside the corporate limits of said city. Gas. Section 10. Be it further enacted by the authority aforesaid, that Sec. 57 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 Sec. 57 of said Act as amended and substituting in lieu thereof a new section to be known and designated as Sec. 57 and to read as follows: Sec. 57. Be it further enacted by the authority aforesaid, that it shall be unlawful for any elected official of the City of Fitzgerald, whether elected by the vote of the people or by the mayor and council or by any other administrative board or agency of said city, or for any employee of said city, including any architect, engineer or any other person employed under special contract or for the supervision or doing of any particular work, to enter into or be interested in any contract with said City of Fitzgerald or any administrative board or agency thereof or any person acting on its behalf for the doing of any work or the furnishing of materials, supplies or services therefor in making any permanent improvements to or in the maintenance, repair, extension or improvement of the property or facilities of said city, including the construction, erection, maintenance or repair of any building or other structure or the construction, installation, maintenance, repair or extension of any facility or utility such as water, light and gas plants and distribution systems and sewerage systems and sewage disposal plants, or the grading, draining, paving or otherwise improving streets, alleys, public ways, parks or playgrounds of said city or for the furnishing of supplies or materials of any kind for the use of said city, or for any such official or employee to be interested, either directly or indirectly, as a member of a firm or association or as a stockholder in any corporation entering into any such contract where the amount involved exceeds the sum of five hundred ($500.00) dollars. It shall be lawful for any

Page 2022

such official or employee of said city to enter into or be interested in any such contract where the amount involved does not exceed the sum of five hundred ($500.00) dollars, provided such contract is let upon competitive bids and he is lowest bidder therefor. It shall also be lawful for any such official or employee of said city to furnish supplies, materials, equipment, services or other property to said city for its current use, provided the same are sold at the current market price or at as low or lower a price as the same can be purchased from other persons, firms or corporations. In the event any such official or employee violates any of the provisions of this section, he shall be guilty of a misdemeanor and, upon conviction thereof, shall be punished as provided under the existing laws of Georgia providing punishment for misdemeanors. Contracts. Section 11. 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. 119, and to read as follows: Sec. 119. Be it further enacted by the authority aforesaid, that, subject to the conditions, limitations and restrictions hereinafter set out, and after having made the payments to the general fund in the treasury of the City of Fitzgerald and providing for maintenance and repair of and extensions and improvements to the facilities under its supervision and control as hereinafter provided, the water, light and bond commission of the City of Fitzgerald shall have and is hereby given full power and authority to set aside and hold in a separate fund a portion of the net profits then remaining in its hands and derived from the operation of the public utilities which may now or hereafter be operated under the supervision, control and administration of said commission, such portion of said net profits to be set aside and held for the purpose of providing funds for future use in the making of permanent improvements and additions to, and in providing new and additional facilities, utilities and services

Page 2023

of a permanent nature, and in repairing, altering, improving, enlarging and making additions to any and all facilities or utilities which may now or hereafter be operated under the supervision, control or administration of said commission. Before any such funds are set aside and held for future use, the said water, light and bond commission shall first pay to the Treasurer of the City of Fitzgerald to be placed in the general funds of said city, subject to use by the mayor and council thereof, a sum equal to not less than ten per cent (10%) of the gross annual income derived from the operations of the water, light, gas, sewerage and other facilities, public works or utilities under the management and control of said commission, shall have also provided from such gross income the funds necessary for the operation and maintenance of and repairs to such facilities or utilities and shall have also expended or provided for the expenditure of such proportion of such gross income therefrom, not exceeding twelve per cent. (12%) of such gross income, for the purpose of providing for extensions or additions to and improvements of the existing facilities or utilities under its supervision, control and administration. After having made the payments and provided for the operation, maintenance, repairs, extensions and improvements as aforesaid, the said water, light and bond commission, in its discretion and by resolution duly passed, shall have and is hereby given the right, power and authority to set aside and hold in a separate fund, for the purpose of making improvements and additions to the facilities and utilities under its supervision, control and administration or for the purpose of adding new and additional facilities, utilities and services, such proportion of the net profits then remaining in its hands and derived from the operation of such facilities or utilities as it may deem necessary and proper, but in no event to exceed one-half of such net profit, the remaining one-half of such net profits to be paid to the treasurer of said city for use in its general funds. Said water, light and bond commission shall have the right to set aside such portion of its net profits as aforesaid in any year and from year to year and to accumulate and hold the same in a separate fund for future use as herein set out, provided, however that such funds so

Page 2024

set aside and held shall at no time exceed the sum of two hundred and fifty thousand ($250,000.00) dollars. The right to set aside such funds for future use shall be at the discretion of said commission and may be exercised in any year or years. The funds so set aside for future use in making permanent improvements shall be held by said water, light and bond commission separate and apart from its other funds and shall be invested in the same manner as the sinking fund of said city is invested. Said water, light and bond commission shall have the right, in its discretion and by resolution duly passed by it, to appropriate and use all or any part of such funds for the purpose of making improvements, extensions and additions to the facilities or utilities under its control and in establishing, constructing or installing new or additional facilities as they in their judgment may determine. Profits from public utilities. Section 12. Be it further enacted by the authority aforesaid, that if any section or portion of this Act be declared unconstitutional or void, the remaining sections or portions thereof 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 13. 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 14. Be it further enacted by the authority aforesaid, that the copy of the notice of intention to apply for the passage of this Act and the certificate of the publisher to the effect that said notice has been published as required under the provisions of Article III, Section VII, Paragraph XV of the Constitution of this State as codified in Section 2-1915 of the Code of Georgia and as required under Section 47-801 of said Code, which said copy of notice and certificate of publisher are hereto attached, be, and the same are hereby, incorporated in and made a part of this Act.

Page 2025

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 (Revised Edition), notice is hereby given that there will be introduced in the General Assembly of the State of Georgia, at the adjourned meeting of its regular session for the year 1951, (which said adjourned meeting will be held in January of 1952), 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. State of Georgia, County of Ben Hill. The undersigned, S. G. Pryor, Jr., hereby certifies that he is a resident of the City of Fitzgerald in the County of Ben Hill and State of Georgia; that he is the 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 and for the locality affected are published; that he has compared the above and foregoing copy of notice of intention to apply for local legislation affecting the City of Fitzgerald with the original notice which was published in the Fitzgerald Herald and that said copy is a true, correct and complete copy of said original notice; and that the original notice, of which the above and foregoing is a true copy, was published in the Fitzgerald Herald as provided by law. The undersigned further certifies that the original

Page 2026

notice, of which the above and foregoing is a true copy, was published in the issues of the Fitzgerald Herald under dates of December 21st, 1951, December 28th, 1951, January 4th, 1952, and January 11th, 1952. The undersigned further certifies that this certificate is made for the purpose of being attached to and made a part of said local bill affecting the City of Fitzgerald upon its introduction into the General Assembly of Georgia. /s/ S. G. Pryor, Jr. S. G. Pryor, Jr. Address: Fitzgerald, Ga. LYONS CHARTER AMENDMENTS. No. 526 (House Bill No. 737). An Act to amend an Act incorporating the City of Lyons, approved August 7, 1907 (Ga. L. 1907, p. 765), as amended so as to provide for wards; to provide for the election of mayor and council; to provide for the hours of holding elections; to provide for a permanent voters' list; to provide for the compensation, power, authority and duty of the mayor; to provide for a recorder; to provide for compensation of council; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act incorporating the City of Lyons, approved August 7, 1907 (Ga. L. 1907, p. 765), as amended, is hereby amended by adding a new section to be numbered 2A and to read as follows: Section 2A. Be it further enacted that the said City of Lyons, Georgia, shall be divided into four wards as follows:

Page 2027

Ward # 1. All that part of said City of Lyons within the corporate limits lying southeast of U. S. Highway # 1 and south of the Seaboard Airline Railroad tract or right-of-way. Ward # 2. All that part of said City of Lyons within the corporate limits lying southwest of U. S. Highway # 1 and south of the Seaboard Airline Railroad tract or right-of-way. Wards. Ward # 3. All that part of said City of Lyons within the corporate limits lying northwest of U. S. Highway # 1 and north of the Seaboard Airline Railroad, tract or right-of-way. Ward # 4. All that part of said City of Lyons within the corporate limits lying northeast of U. S. Highway # 1 and north of the Seaboard Airline Railroad tract or right-of-way. Section 2. Said Act as amended is further amended by striking Section 5 in its entirety and inserting in lieu thereof the following: Section 5. Be it further enacted that on the first Wednesday in March, 1952, and biennially thereafter on the same date, an election shall be held in said city in manner and place hereafter provided for the purpose of electing a mayor and five councilmen for said city whose terms of office shall be as follows: At the first election hereunder, the mayor and councilmen from wards 1 and 3 shall be elected for a term of two years; the councilmen from wards 2 and 4, and the councilman at large shall be elected for a term of four years. Thereafter, the terms of office of all the councilmen shall be for four years, and the mayor's term of office shall be for two years. The terms of office shall begin the first day of April of each year following their election. The voters of the city as a whole shall elect all members of council. In case no election is held at the regular time provided herein, those elected shall serve until their successors

Page 2028

are elected and qualified. A special election may be called by the mayor and council to be held on some other day, first giving twenty days' notice of such election by publication in a newspaper having general circulation in the City of Lyons, and by posting notices thereof on the city hall door and at the Post Office, and on the court-house door in the City of Lyons. Election of mayor and councilmen. Section 3. Said Act is further amended by striking the words 10 o'clock a.m. and 3 o'clock p.m. from Section 6, and inserting in lieu thereof the words 8 o'clock a. m. and 6 o'clock p. m., so that Section 6 when so amended shall read as follows: Section 6. Be it further enacted, that all elections under the provisions of this charter, whether regular or special, and whether for the election of officers or for the submission to the people of said city the question of issuing bonds of said city, or for any of the purposes for which an election may be held in and for said city, shall be superintended and managed by some judicial officer and two freeholders, or by three freeholders who are bona fide residents of said city, and who shall be appointed by the mayor for that purpose. In case no appointment is made, then any three citizens, having the qualifications prescribed, may act. Each of said managers, before entering upon his duties, shall take and subscribe before some officer authorized by law to administer oaths, or before one of their number, the following oath: `We, and each of us, do swear that we will faithfully and impartially conduct this election, and prevent all illegal voting, to the best of our skill and power; so help us God.' Said manager shall keep, or cause to be kept, two lists of voters and two tally-sheets. All elections shall be held in city hall of said city, and shall be held between the hours of 8 o'clock a. m. and 6 o'clock p. m., and shall be by written ballot. Those receiving a plurality of the votes cast for the respective offices shall be declared elected. Said managers shall certify two lists of voters and two tally-sheets, place one of each in the ballot-box and securely seal same, and shall forthwith deliver the same to the clerk of the city, who shall keep

Page 2029

the same with seal unbroken for thirty days, and if no contest is then instituted shall destroy the same, without himself inspecting or allowing any one else to inspect said ballots. The other tally-sheet and list of voters, together with a certificate showing the result of the election, and signed by the managers, shall be placed in a sealed package and forthwith delivered to the mayor, who shall keep the same until the first meeting of the city council, held not less than four days after the date of such election, at which time, and in the presence of said council, he shall open the same and declare the result. If any person desires to contest any election held hereunder, said contest shall be had under the general laws of the State governing municipal contests. Elections. Section 4. Said Act is further amended by striking the word male from line one of Section 7 and by striking the word twenty-one, and inserting in lieu thereof the word eighteen, so that said Section 7 when so amended shall read as follows: Section 7. Be it further enacted, that every citizen of the City of Lyons, as incorporated under this Act, who is eighteen years of age, and who shall have resided in the State of Georgia for twelve months and in the City of Lyons for six months next preceding the election, and who has legally registered as a voter, and who has not been convicted of any crime involving moral turpitude, unless pardoned, shall be qualified to vote in any city election held in the City of Lyons for any purpose whatever. Qualified voters. Section 5. Said Act is further amended by striking Section 8 in its entirety and inserting in lieu thereof a new section to read as follows: Section 8. Be it further enacted that the mayor and council shall provide suitable books for the permanent registration of the qualified voters of said city. On or near the first page of each such permanent registration book shall be printed or placed the oath prescribed hereinafter. Separate books for the white and colored races

Page 2030

may be provided. All such books shall be so arranged as to provide for the alphabetical registration of voters. Such books shall provide convenient lines and columns for the signatures of voters, followed by notation of the age, sex, race, residence, occupation and date of registration of each voter, and such other data as may be required by the ordinances of said city. Registration of voters. The city clerk shall have charge of the registration books and open them for the registration of voters within ten days after they are provided, and shall cause notice thereof to be published in one issue of the newspaper having general circulation in said city. The city clerk shall keep the books open for the registration of qualified voters at all times when his office is open for business, except during the fifteen-day period next preceding the date of any city election. Every person, before registering, shall take the following oath: `I do solemnly swear or affirm that I am eighteen years of age, or will be by the date of the next city election; that I am a citizen of the United States; that I have resided in this State for the past twelve months, and in the City of Lyons for the past six months; and that I have never been convicted of a crime involving moral turpitude, and not pardoned, so help me God.' The city clerk, or an employee of such clerk designated by him, shall have authority to administer the oath and thereafter to permit registration of any such person. All persons registering shall sign their full names at the place indicated on the book, and the person administering the oath shall immediately thereafter enter at the place provided the remaining information concerning each person registering. No person registering as herein provided shall be required to again register as a qualified voter of said city, so long as he remains a resident thereof and does not otherwise become disqualified, it being the purpose of this section to provide a permanent registration of the qualified voters of said city. Provided further that any

Page 2031

persons who were qualified to vote and were on the registration list for the year 1950 shall not be required to re-register under the terms of this Act unless such persons have become, or become, disqualified to vote. Section 6. Said Act is further amended by striking Section 14 in its entirety and inserting in lieu thereof a new section to read as follows: That the mayor shall receive a salary to be fixed by the council not to exceed $600.00 per year, plus any actual expenses to which he may be placed by reason of holding said office as mayor of the City of Lyons; he shall be the chief executive officer of said city and shall see that the ordinances, by-laws, rules and orders of the council are faithfully executed. He shall have control of the marshal and police forces of said city and may appoint special officers whenever he may deem it necessary for the protection of persons or property, and for the preservation of the peace and good order of said city. He shall preside at all meetings of the city council and shall have the veto power, and may veto any ordinance, order, or resolution of the council, in which event the same shall not become a law unless subsequently passed over his veto by the vote of at least four councilmen on a yea and nay vote duly recorded in the minutes of said council, provided, however, the mayor shall not exercise his power of veto unless he shall reduce the same to writing and file it with the city clerk within four days after the passage of the measure vetoed. Mayors' duties, compensation. Section 7. Said Act is further amended by adding a new section thereto to be numbered Section 14A to read as follows: Section 14A. The city council shall elect a recorder to preside over what shall be denominated as mayor's or recorder's court, and said recorder shall be paid the sum of $10.00 per week for so presiding, and shall have all powers heretofore conferred upon or given to the mayor to punish for contempt, both before the city council and before said mayor's or recorder's court, by a fine not exceeding

Page 2032

$25.00 or imprisonment in the city prison, either or both, in the discretion of said recorder. In the absence or disqualification or said recorder, the mayor, mayor pro tempore, or any member of council, shall be authorized under this enactment to preside in the place of said recorder with full, complete and ample power to do anything that said recorder may have the right to do. All bonds shall be approved by the recorder. Recorder. Section 8. Said Act is further amended by adding a new section 14B to read as follows: Section 14B. It shall be the duty of the mayor to preserve the peace, and he shall be an ex-offico justice of the peace to enable him to issue warrants for criminal offenses or search warrants within the jurisdiction of the City of Lyons. He shall have general supervision of the affairs of said city, and shall have authority to convene the council in extra session whenever he may deem it proper so to do. He shall have vested in him all powers and duties as are vested by general law in mayors of this State. Mayors' duties. Section 9. Said Act is further amended by adding a new section to be numbered 14D to read as follows: Section 14D. The city councilmen elected and serving as herein provided shall be paid the sum of $10.00 for attending any and all regular meetings of the council, and the additional sum of $5.00 for any call meeting of said city council, whether by the mayor or called by a majority of said council. Actual presence at subject meeting or meetings shall be necessary in order to receive payment for such meeting. Compensation of councilmen. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Toombs County. Before me, the undersigned attesting officer qualified by law to administer oaths in Toombs County, Georgia,

Page 2033

personally came Harry M. Rhoden, who on oath deposes and says: That he is 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 27th, 1951, January 3rd, 1952, January 10th, 1952. /s/ Harry M. Rhoden. Harry M. Rhoden. Sworn to and subscribed before me on this the 12th day of January, 1952. /s/ Ernest L. Morgan. Notary public and ex-officio justice of the peace for the 1536th District. G.M., of Toombs County (Notarial Seal) Notice of Intention to Introduce Local Legislation. Notice is hereby given that it is my intention to introduce a bill at the 1952 session of the General Assembly of Georgia to amend the charter of the City of Lyons so as to provide for the corporate limits; to provide for wards; to provide for the election of mayor and council; to provide for the hours of holding elections; to provide for a permanent voters' list; to provide the compensation, power, authority and duties of mayor; to provide for the recorder; to provide for compensation of council; and for other purposes. This 27th day of December, 1951. Steve M. Hall, Representative, Toombs County. 52c4t Approved February 4, 1952. LOUISVILLE CITY COURTAMENDMENTS. No. 527 (House Bill No. 693). An Act to amend an Act entitled An Act to amend an Act entitled `An Act creating the City Court of Louisville, for the County of Jefferson, to define its jurisdiction

Page 2034

and powers; to provide for the appointment of a judge and solicitor, and other officers thereof, and for other purposes,' so as to provide for the increase of the jurisdictional amount at the monthly term up to the principal sum of five hundred ($500.00) dollars. Said Act approved August 19, 1911; also to amend an Act amending the above named Acts which provided for the election of the judge and solicitor of said court by the people and fixing the terms of each of said officers at two years, so as to provide that said terms shall be four years; and to provide also that the judge of the city court shall receive fifteen hundred ($1,500.00) dollars per annum and the solicitor of said court to receive not more than twelve hundred ($1200.00) dollars to be fixed as provided in the amending Act approved August 8, 1917, and for other purposes. as contained in Georgia Laws, 1920, pages 357-358 inclusive, by striking Section Two of said Act which provides that the Judge of the City Court of Louisville shall receive a salary of fifteen hundred ($1500.00) dollars annually and the solicitor of said court shall receive a maximum salary of twelve hundred ($1200.00) dollars annually, in its entirety and inserting in lieu thereof a new section which will provide an annual salary of twenty-one hundred ($2100.00) dollars for the judge of said court and a salary of eighteen hundred ($1800.00) dollars annually for the solicitor of said court 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 An Act to amend an Act entitled `An Act creating the City Court of Louisville, for the County of Jefferson, to define its jurisdiction and powers; to provide for the appointment of a judge and solicitor, and other officers thereof, and for other purposes,' so as to provide for the increase of the jurisdictional amount at the monthly term up to the principal sum of five hundred ($500.00) dollars. Said Act approved August 19, 1911; also to amend an Act amending the above named Acts which provided for the election of the judge and solicitor of said court by the people and fixing

Page 2035

the terms of each of said officers at two years, so as to provide that said terms shall be four years; and to provide also that the judge of the city court shall receive fifteen hundred ($1500.00) dollars per annum and the solicitor of said court to receive not more than twelve hundred ($1200.00) dollars to be fixed as provided in the amending Act approved August 8, 1917, and for other purposes. as contained in Georgia Laws, 1920, pp. 357-358 inclusive, be and the same is hereby amended by striking Section Two of said Act in its entirety and inserting in lieu thereof the following language to be designated as Section Two of said Act, to wit: Section 2. Be it further enacted by the same authority that the Act creating the City Court of Louisville as amended by an Act approved August 8, 1917, be so amended as to provide that from and after January 1, 1953, the judge of said court shall receive a salary of twenty-one hundred ($2100.00) dollars annually and that the solicitor of said court shall receive a salary of eighteen hundred ($1800.00) annually. Compensation of judge and solicitor. Section 2. Be it further enacted that in addition to the salary fixed above for the solicitor of said court that in condemnation cases he shall be paid a fee of $25.00 which shall be paid out of the fund received from the sale of the condemned property. The county shall in no manner be responsible for the payment of said fee of $25.00 herein provided. Fees, condemnation cases. 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 is hereby given that a local bill will be introduced during the 1952 session of the General Assembly to amend an Act of the General Assembly approved August 10, 1920 fixing the compensation of the Judge and Solicitor of the City Court of Louisville by changing the amount of compensation provided in said Act for said judge and solicitor. This December 15, 1951. J. Roy McCracken, Representative, Jefferson County, Georgia.

Page 2036

State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Mrs. Virginia P. Price, who on oath being duly sworn deposes and certifies that the foregoing notice was published in the News and Farmer, a newspaper in which sheriff's advertisements are published in Jefferson County, Georgia, of which paper affiant is the publisher, for three (3) weeks during a period sixty (60) days immediately preceding the assembling of the General Assembly of the State of Georgia for its 1952 session, the said publication having been in the December 20, 1951, December 27, 1951 and January 3, 1952 issues of the said newspaper. /s/ Virginia P. Price. Subscribed and sworn to before me this 8 day of January, 1952. /s/ R. L. Bethea, Jr. Notary Public, Jefferson County, Georgia. (Notarial Seal) Approved February 5, 1952. OCONEE COUNTY COMMISSIONERSAMENDMENTS. No. 528 (House Bill No. 808). An Act to amend an Act creating the Board of Commissioners of Roads and Revenues for the County of Oconee, approved August 18, 1917 (Ga. L. 1917, p. 384), as amended, so as to increase the compensation of the chairman and members of said board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 2037

Section 1. An Act entitled An Act to create a board of commissioners of roads and revenues for the County of Oconee; to provide for the members thereof and for their removal from office; to define their duties, powers and jurisdictions; to provide for their compensation, and for other purposes, approved August 18, 1917 (Ga. L. 1917, p. 384), as amended, is hereby amended by striking Section 12, as amended, in its entirety, relating to compensation of the chairman and members, and substituting in lieu thereof a new Section 12 which shall read as follows: Section 12. Be it further enacted, that the chairman of said board of commissioners of roads and revenues shall be paid the sum of twenty-seven hundred ($2,700.00) dollars per annum, payable in equal monthly installments, for his services, and the other members of said board shall be paid the sum of ten dollars ($10.00) per meeting for their services. Compensation of members. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation Legislative Notice: Notice is hereby given 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 the following bills which will have local application: 2. An Act to amend Act creating the Board of Commissioners of Roads and Revenues for the County of Oconee, approved August 18, 1917 (Ga. L. 1917, p. 384), as amended, so as to increase the compensation of the chairman and members of said board; to repeal conflicting laws; and for other purposes. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared J. Phil Campbell, Jr., who on oath deposes

Page 2038

and says that he is a member of the House of Representatives from Oconee County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 7, 1951, December 14, 1951, and December 21, 1951, in the Oconee Enterprise, which is the official organ of Oconee County. /s/ J. Phil Campbell, Jr. J. Phil Campbell, Jr. Representative, Oconee County. Sworn to and subscribed before me, this 16 day of Jan., 1952. /s/ Frank H. Edwards Notary Public. Approved February 5, 1952. MILLEN CITY COURTAMENDMENTS. No. 529 (House Bill No. 701). An Act to amend an Act establishing the City Court of Millen, approved March 12, 1943 (Ga. L. 1943, p. 758), as amended, so as to increase the compensation of the judge and solicitor of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act establishing the City Court of Millen, approved March 12, 1943 (Ga. L. 1943, p. 758), as amended, is hereby amended by striking the words one thousand eight hundred from Section 2 and inserting in lieu thereof the words two thousand four hundred so that Section 2 when so amended shall read as follows: Section 2. The Honorable L. P. Strickland of said County of Jenkins shall be the judge of said court from

Page 2039

this date until 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 two thousand four hundred dollars per annum to be paid in equal monthly installments from the treasury of Jenkins County, and shall receive no other compensation, but may practice law in any other court, except his own. Judge's salary. Section 2. Said Act as amended is further amended by striking the words fifteen hundred from Section 8 and inserting in lieu thereof the words twenty-one-hundred, so that when so amended said Section 8 shall read as follows: Section 8. The solicitor of said city court shall receive a salary of twenty-one-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. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Jenkins County. Notice for intention to apply for passage of a local bill. Notice is hereby given that the application will be made at the Georgia Assembly of Georgia in the passage of the following bill: to amend the act of City Court of Millen

Page 2040

in regards to salary of said court and raise the salary of said judge from $150.00 a month to $200.00 a month. Also to amend said act in regards to salary of solicitor of city court $125.00 to $175.00 a month. This 11th day of December, 1951. Leon Aycock, Representative of Jenkins County. Georgia, Jenkins County. Personally appeared before me the undersigned officer, Frank M. Edenfield, who says under oath after being duly sworn that he published the following in the Millen News: Georgia, Jenkins County. Notice for intention to apply for passage of a local bill. Notice is hereby given that the application will be made at the Georgia Assembly of Georgia in the passage of the following bill: to amend the act of City Court of Millen in regards to salary of said court and raise the salary of said judge from $150.00 a month to $200.00 a month. Also to amend said act in regards to salary of solicitor of city court $125.00 to $175.00 a month. This 11th day of December, 1951. Leon Aycock, Representative of Jenkins County. He published in Millen on Nov. 15th, 22nd, 29th, 1951 and Dec. 6th, 1951 dates. The Millen News is official organ of Jenkins County. /s/ Frank M. Edenfield Frank M. Edenfield Publisher. Sworn to and subscribed before me on this 14th day, January, 1952 /s/ Thomas M. Odom Notary Public, Georgia, Screven County. My Commission Expires June 1, 1953. Notarial Seal Affixed. Approved February 5, 1952.

Page 2041

TELFAIR COUNTY COMMISSIONERSAMENDMENTS. No. 530 (House Bill No. 707). An Act to amend an Act of the General Assembly of Georgia approved February 25, 1949 (Acts 1949, pp. 1885-1886), which amended an Act of the General Assembly of Georgia approved August 27, 1931 (Acts 1931, pp. 566 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, as said Act had been amended, 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 the payment thereof, and to fix such salary, 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 which notice with proof of publication being hereto attached, and it is hereby enacted by authority of the same, that the Act approved February 25, 1949, (Acts 1949, pp. 1885-1886), which amended an Act of the General Assembly approved August 27, 1931 (Acts 1931, pp. 566 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, as said Act had been amended, be and the same is hereby amended as follows: Section 2. The salary of the clerk of the commissioner of roads and revenues for 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 two hundred and twenty-five ($225.00) dollars per month, the same to be paid at such times and as the commissioner of roads and revenues of said County of Telfair may direct and fix. Clerk's salary.

Page 2042

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. (Copy) Notice of Local Legislation. Georgia, Telfair County. 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 February 25, 1949, Acts 1949, pp. 1885-1886, which amended an Act of the General Assembly approved August 27, 1931, Acts 1931, pp. 566 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, as said Act had been amended, 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 the payment thereof and to fix the same. This 4th day of December, 1951. /s/ Jim C. Walker, Representative, Telfair County, Georgia. Georgia, Telfair County. I, W. L. Bowen, Editor Publisher of the Telfair Enterprise, a newspaper published in said county at McRae, in which newspaper 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 6th, December 13th and December 20th, all in the year 1951. Signed and certified to, this 3rd day of January, 1952. /s/ W. L. Bowen Editor Publisher of The Telfair Enterprise, McRae, Georgia. Approved February 5, 1952.

Page 2043

LYONS CITY COURTAMENDMENTS. No. 531 (House Bill No. 682). An Act to amend an Act creating the City Court of Lyons, approved August 27, 1931 (Ga. L. 1931, p. 343), as amended particularly by an Act approved March 24, 1933 (Ga. L. 1933, p. 341), so as to increase compensation of the judge and solicitor of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the City Court of Lyons, approved August 27, 1931 (Ga. L. 1931, p. 343), as amended particularly by an Act approved March 24, 1933 (Ga. L. 1933, p. 341) is hereby amended by striking from Section 3 of said Act the words and figures fifteen hundred ($1,500.00) and substituting in lieu thereof the words and figures three thousand ($3,000.00), so that Section 3 when so amended shall read as follows: Section 3. Be it further enacted by the authority aforesaid, that the Judge of the City Court of Lyons shall receive a salary of three thousand ($3,000.00) dollars per annum, and shall be paid monthly out of the treasury of the County of Toombs, by the person or persons charged by law with the paying out of the money of Toombs County. The judge of said court shall as such receive no other compensation, but may practice law in any court except the City Court of Lyons, and may hold any office or offices except those he is expressly prohibited by law from holding. Judge's salary. Section 2. Said Act, as amended, is further amended by striking from Section 6 the words and figures twelve hundred ($1,200.00) and substituting in lieu thereof the words and figures twenty-four hundred ($2,400.00) so that Section 6 when so amended shall read as follows: Section 6. Be it further enacted by the authority

Page 2044

aforesaid, that the salary of the solicitor of said city court shall be twenty-four hundred ($2,400.00) dollars per annum, and shall be paid monthly out of the treasury of the County of Toombs, by the person or persons charged by law with the paying out of the money of Toombs County. Said solicitor shall receive, for representing the State in the Appellate Court of this State, the same compensation now paid by the State to solicitors-general of superior courts for like services. Said fee to be paid by the State in the same manner that same are now paid solicitors-general. The solicitor of said city court shall as such receive no other compensation, but may practice law in any court or courts and may hold any office or offices except those which he is expressly prohibited by law from holding. Solicitor's salary. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Toombs County. Before me the undersigned attesting officer qualified by law to administer oaths in Toombs County, Georgia, personally came Harry 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 13, 1951; December 20, 1951; December 27, 1951. /s/ Harry M. Rhoden. Harry M. Rhoden. Sworn to and subscribed before me on this the 12th day of January, 1952. /s/ Ernest L. Morgan Notary Public and Ex-Officio Justice of the Peace For the 1536th District. G.M., of Toombs County (Seal) Notice of Local Legislation. Notice is hereby given that the undersigned will introduce and seek to have enacted into law at the January

Page 2045

session, 1952, General Assembly of Georgia, a local bill amending An Act to establish the City Court of Lyons in and for the County of Toombs, approved August 27, 1931, and all Acts amendatory thereto, so as to provide for an increase in the salary of the judge and solicitor of said court. This 5th day of December, 1951. 49p4t Steve M. Hall, Representative, Toombs County. Approved February 5, 1952. HABERSHAM COUNTY TAX COMMISSIONER No. 532 (House Bill No. 692). An Act to abolish the offices of tax collector and tax receiver in the County of Habersham; to consolidate the offices of tax receiver and tax collector of Habersham County; to create the office of County Tax Commissioner of Habersham County; to prescribe the rights, liabilities and duties of said officer; to provide for a clerk in the office of said Tax Commissioner of Habersham County; to fix the compensation of said tax commissioner and said clerk; to provide the hours during which said office shall remain open for business; 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 effective date of this Act shall be January 1, 1957; 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 to become county funds; to provide for bond and payment of premium thereon by the county; to provide for filling

Page 2046

vacancies; to provide for the giving of notice showing the amount of tax due and total assessment; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia as follows: Section 1. The offices of tax receiver and tax collector of Habersham County, Georgia, are hereby abolished and the functions of those offices are hereby consolidated into one office. Offices abolished. Section 2. The office of Tax Commissioner of Habersham County is hereby created in lieu of said offices so consolidated and so abolished, and the rights, duties, and liabilities of said office of Tax Commissioner of Habersham County, Georgia, shall be the same as the rights, duties and liabilities of the tax collector and tax receiver 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. Section 3. The salary of said tax commissioner shall be $5,000.00 per annum to be paid monthly from funds in the county treasury. The tax commissioner shall be authorized to employ one clerk, whose salary shall be $2,100.00 per annum, to be paid monthly from the funds in the county treasury. Salary. Section 4. 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 from county funds. Oath, bond. Section 5. In the event the office of Tax Commissioner of Habersham County becomes vacant by death, resignation, or otherwise, the vacancy shall be filled for the remaining unexpired term thereof in the manner provided for other county officers. Vacancy.

Page 2047

Section 6. 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, but he shall keep his office open for the transaction of business during the hours observed by other regular county offices. Office. Section 7. All taxes due and payable, and all tax fi. fas. issued by the Tax Collector of Habersham County, Georgia, outstanding at the time of this Act shall become effective as hereinafter provided, shall have full force and effect and shall be collectible as issued. Outstanding taxes, etc. Section 8. All fees, costs, commissions, and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Habersham 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 Habersham County as county funds. Fees, costs, etc. Section 9. The Tax Receiver and Tax Collector of Habersham County shall continue to perform their duties as such until the effective date of this Act, which shall be January 1, 1957. The tax commissioner created herein shall be elected at the time of election of other county officers in 1956, and shall assume his office on January 1, 1957. Effective date. Section 10. The tax commissioner shall not later than November 1 of each year, give ample written notice to each taxpayer, informing the latter of the amount of taxes due and the total assessment. Section 11. All laws or parts of laws in conflict herewith are hereby repealed. Georgia, Habersham County. Before me, the undersigned, a notary public, this day personally came Chas. T. Graves and Mrs. Chas. T. Graves, who, being first duly sworn depose and say that they are editors and publishers of the Tri-County Advertiser,

Page 2048

legal organ for the County of Habersham in the State of Georgia and that the following notice was published in said paper on December 27, 1951, January 3, 1952 and January 10, 1952, to wit: Notice of intent to apply for passage of a local bill abolishing the offices of tax collector and tax receiver in Habersham County; to consolidate the two offices; to create the office of Tax Commissioner of Habersham County; and for other purposes. Notice is hereby given that application will be made at the next session of the General Assembly of Georgia, which convenes January 14, 1952, for the passage of a bill to abolish the offices of tax collector and tax receiver in the County of Habersham; to consolidate the offices of Tax Collector and Tax Receiver of Habersham County; to create the office of Tax Commissioner of Habersham County; to prescribe the rights, liabilities and duties of said officer; to provide that the laws now in force applicable to tax collector and tax receivers 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 effective date of this Act shall be January 1, 1957; 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 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. This December 26th, 1951. Lloyd L. Stewart, Representative, Habersham County, Georgia Glenn W. Ellard, Senator 31st District
Page 204

/s/ Chas. T. Graves, Chas. T. Graves /s/ Mrs. Chas. T. Graves, Mrs. Chas. T. Graves Sworn to and subscribed before me, this the 12th day of January, 1952. /s/ Edna R. Ellard (Notarial Seal) Approved February 5, 1952. TELFAIR COUNTYTAX COMMISSIONER'S CLERK. No. 533 (House Bill No. 706). An Act amending an Act of the General Assembly of Georgia approved December 29, 1937 (Acts 1937-1938, pp. 892 et seq.) providing for a tax commissioner for the County of Telfair, said State, as amended by an Act of the General Assembly of Georgia approved February 12, 1945 (Acts 1945, p. 630 et seq.) providing for a salary of the clerk of such tax commissioner and fixing the same, so as to amend said Acts as they relate to the salary of the clerk of such tax 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 which notice with proof of the publication thereof being hereto attached, and it is hereby enacted by authority of the same, that the Act of the General Assembly approved December 29, 1937 (Acts 1937-1938, p. 892 et seq.) providing for a tax commissioner for the County of Telfair, said State, as amended by an Act of the General Assembly of Georgia approved February 12, 1945 (Acts 1945, pp. 630 et seq.) providing for the payment of a clerk to the tax commissioner of a

Page 2050

salary from the treasury of said county, be and the same is hereby amended as follows: Section 2. The salary of the clerk to the tax commissioner 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 two hundred and twentyfive ($225.00) 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, from the treasury of said county. 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. (Copy) Notice of Local Legislation. Georgia, Telfair County. 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 December 29, 1937, providing for a tax commissioner for the County of Telfair, Acts 1937-1938, pp. 892 et seq., as amended by an Act of the General Assembly of Georgia approved February 12, 1945, Acts 1945, pp. 630 et seq., providing for a salary for the clerk of such commissioner and fixing the same, the purpose of which bill will be to amend said Acts as amended as they relate to the salary of the clerk of said commissioner and the payment thereof, and to change the manner of fixing the same and the payment thereof and to fix such salary. This 4th day of December, 1951. /s/ Jim C. Walker, Representative, Telfair County, Georgia. Georgia, Telfair County. I, W. L. Bowen, Editor Publisher of the Telfair Enterprise,

Page 2051

a newspaper published in said county at McRae, in which newspaper 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 6th, December 13th and December 20th, all in the year 1951. Signed and certified to, this 3rd day of January, 1952. /s/ W. L. Bowen, Editor Publisher of The Telfair Enterprise, McRae, Georgia. Approved February 5, 1952. SHERIFF'S SUBSISTENCE IN CERTAIN COUNTIES No. 536 (House Bill No. 695). An Act to provide that in all counties in the State of Georgia having a population, according to the United States census of 1950, and any future census of the United States, of not less than 5815 inhabitants and not more than 5845 inhabitants, the board of commissioners of roads and revenues, in their discretion may pay to sheriffs of such counties, a subsistence, not to exceed fifty dollars ($50.00) per month, in addition to fees which said sheriffs may now receive; to provide effective date; 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 in all counties in the State of Georgia having a population, according to the United States census of 1950, and any future census of the United States, of not less than 5815 inhabitants and not more than 5845 inhabitants, the board of commissioners for roads and revenues, is hereby authorized, in their discretion, to pay

Page 2052

to the sheriffs in such counties, a subsistence, not to exceed fifty dollars ($50.00) per month, in addition to any fees said sheriffs may now receive. Sheriff's subsistence. Section 2. That this Act shall become effective on the first day of the month immediately following its passage and approval by the Governor. Section 3. That all laws or parts of laws in conflict with this Act be and the same are hereby repealed. Approved February 5, 1952. TELFAIR COUNTYORDINARY'S CLERK. No. 539 (House Bill No. 708). An Act providing for the payment of a salary from the treasury of Telfair County, Georgia, to the ordinary of said county, in addition and as a supplement to the fees received by the ordinary of said county, to enable the ordinary of said county to provide and employ a clerk as a clerk may be needed by him in the performance of his duties as ordinary, 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 which notice with proof of publication being hereto attached, and it is hereby enacted by authority of the same, that from and after the passage of this Act there shall be paid from the treasury of the County of Telfair, said State, to the ordinary of said County of Telfair the sum of one hundred ($100.00) dollars per month, to be in addition and as a supplement to the fees received by the ordinary of said county, and to be paid by the commissioner of roads and revenues of said county at such times as said commissioner of roads and revenues may direct and fix.

Page 2053

Section 2. Be it further enacted that the ordinary of said county shall, from said salary or fees received by him, pay any clerk or assistant that may be employed by him in the discharge of his duties as ordinary. Clerk. 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. Georgia, Telfair County. Notice is hereby given that at the next session of the General Assembly of Georgia a bill will be introduced providing for a salary of not exceeding $100.00 per month to be paid to the Ordinary of Telfair County, Georgia, in addition and as a supplement to the fees received by the ordinary of said county, to enable the ordinary to provide a clerk for the office of ordinary of said county. This 10th day of December, 1951. /s/ Jim C. Walker, Representative of Telfair County, Georgia. Georgia, Telfair County. I, W. L. Bowen, editor publisher of the Telfair Enterprise, a newspaper published in said county at McRae, in which newspaper 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 20th and December 27th in the year 1951 and January 3rd in the year 1952. Signed and certified to, this 4th day of January, 1952. /s/ W. L. Bowen, Editor and Publisher of The Telfair Enterprise McRae, Georgia. Approved February 5, 1952.

Page 2054

AUSTELL CHARTER AMENDMENTS. No. 540 (House Bill No. 690). An Act to amend an Act, creating a new charter for the City of Austell as set forth in Georgia Laws of 1929, being No. 264 of the Acts of the General Assembly of Georgia, 1929, pages 862-886, so as to provide for the amount of compensation and pay for councilmen and for the mayor of the City of Austell and for the election date therefor, the election hours 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, as follows: Section 1. Section Eight (8) of the Acts of the General Assembly of Georgia of 1929, pages 862-886, creating a new charter for the City of Austell, is hereby amended by striking from said section Eight the words and figures twenty-five ($25.00) and by substituting therefor the words and figures one hundred twenty-five ($125.00) so that said Section Eight, as thus amended, shall read as follows: Sec. 8, Act of 1929, amended. Sec. 8. Be it further enacted by the authority aforesaid, that said city shall be laid off into four wards as above provided, and that one councilman shall be elected from each ward at the next annual election by the qualified voters of said city, and two councilmen shall be elected at the next annual election from the city at large, whose compensation shall not exceed one hundred twenty-five ($125.00) per annum, which shall be fixed by the mayor and council, but shall not be increased or diminished during the term for which said member is elected; and no person shall be eligible to represent, in the city council, any ward, unless he be a bona fide resident of such ward. The term of office of each councilman shall be two years, except, of the six councilmen elected, three shall serve one year and three two years, and there shall be an election annually thereafter for the election of three councilmen

Page 2055

to fill the places of three councilmen whose terms expire at the end of the year; it being the purpose of this section to provide that the election for councilmen shall be annually so that one-half shall go out each year, provided, that at the first election for council members after this charter becomes effective, the ballot shall state which of the six council members are to hold office for one year, and which are to hold office for two years, and provided that the ballots shall specify which of one councilmen from the city at large is to hold office for the year and which is to hold office for two years. Councilmen. Section 2. Be it further enacted that Section Nine (9) of the said Act of the General Assembly of 1929 be amended by striking the said Section Nine in its entirety and by substituting a new Section Nine to read, to wit: Sec. 9 amended. Sec. 9. Be it further enacted, that on the first Tuesday in December after the effective date hereof, and annually thereafter on the same day, an election shall be held in said city at the city hall in said city, and in the manner as is now or may hereafter be adopted for holding elections in the County of Cobb, for the purposes of electing such officers of said city whose terms of office have expired, and the term of office of the person or persons elected shall begin on the first Monday night in January following the said election. In the event no election is held at the regular time as provided by this Act, a special election may be called by the mayor and council, to be held on some other date, first giving ten days' notice of such election by posting notice thereof at some public place in each ward and on the door of the city hall in said City of Austell. Election of officers. Section 3. Be it further enacted by the authority aforesaid that Section Ten of the said Act of the General Assembly of 1929 be amended by striking the words twelve o'clock noon therefrom and by substituting therefrom and by substituting therefor the words 7:00 a.m., so that said Section Ten, as amended shall read, as follows: Sec. 10 amended.

Page 2056

Sec. 10. Be it further enacted, that all elections held under the provisions of this charter, whether regular or special, shall be held in the city hall or such other places as the mayor and council may hereafter designate, and that the polls in all such elections shall be open from 7:00 a.m. until seven o'clock, p.m., when they shall be closed; and after counting the ballots and consolidating the returns of such election, the superintendents shall certify the result promptly to the city clerk for delivery to the mayor and city council, who shall, on the following Monday after the election, declare the result of said election. If any person shall desire to contest any election held under and by virtue of this charter or any amendments hereto, said contest shall be held under the general laws of this State governing municipal contests of elections. Election hours. Section 4. Be it further enacted by the authority aforesaid that Section Sixteen (16) of the said Act of the General Assembly of 1929 be amended by striking said section and by substituting a new Section Sixteen therefor to read, as follows: Sec. 16 amended. Sec. 16. Be it further enacted, that the mayor shall receive a salary, not to exceed five hundred dollars ($500.00) per annum, to be fixed by the city council at such sum, not exceeding said amount, as the council may deem commensurate with the services performed by the mayor. The mayor shall be the chief executive officer of said city and see that the ordinances, by-laws, rules, and orders of the city council are faithfully executed. He shall have control of the marshal and police force of said city, and may appoint special officers to be known as deputy marshals whenever he may deem it necessary for the protection of persons or property or either and for the preservation of peace and good order of said city. He shall preside at all meetings of the city council, and shall have the veto power and may veto any ordinances, orders, or resolutions of the city council, in which event, the same shall not become a law or enforceable unless subsequently passed over his veto, after considering his reasons for the same by a vote of at least four councilmen on a yea and nay vote duly recorded in the minutes of

Page 2057

said council; provided, however, the mayor shall not exercise his power of veto unless he shall reduce the same to writing and file same with the clerk of said city within four days after the measure vetoed. All city employees under the jurisdiction of the mayor and council shall be directly and immediately subject to the mayor, and he shall have the right to remove any employee by written order upon the cause, said order to be subject to the approval or rejection of the city council at their next regular meeting after the passage or issuance of said order by the mayor. The mayor shall have general supervision over the affairs of said city. He shall have power and authority to convene the city council in extra session whenever he deems it proper so to do, and he shall have vested in him all the powers and duties as are vested by general laws in the mayors of this State. Mayor. Section 5. Be it further enacted by the authority aforesaid that Section Twenty-Seven (27) of the said Act of the General Assembly of Georgia of 1929, stating that the clerk of the City of Austell shall also be tax receiver and tax collector for the City of Austell, be amended by striking the last two sentences of the said Section Twenty-Seven (27), namely: He shall receive a salary of not more than one thousand ($1,000.00) dollars per annum. He shall perform such other duties as may be required of him by the mayor and council.; so that the said Section Twenty-Seven (27), as thus amended, shall read, as originally enacted, with the said two last sentences, as herein quoted, omitted and stricken therefrom. Sec. 27 amended. Section 6. That this Act shall be effective upon its passage by the General Assembly and upon its approval by the Governor. Section 7. It appears that notice of an intention to apply for local legislation, pertaining to this bill, or Act, has been duly and lawfully published in the newspaper of general circulation in Cobb County, Georgia, wherein the City of Austell is situated, namely, The Marietta Daily Journal, in which the sheriff's advertisements for Cobb County are published, once a week for three separate weeks during

Page 2058

the period of sixty days immediately preceding the introduction of this Act into the General Assembly of Georgia, as follows: Georgia, Cobb County. City of Austell. Notice. Notice is hereby given that a bill will be introduced in the General Assembly of the State of Georgia at its session, convening in January, 1952, to amend the charter of the City of Austell as contained in Ga. Laws, 1929, pages 862-886, being No. 264 thereof, creating a new charter for City of Austell, so as to provide for the compensation for councilmen and for the mayor and for an election date in said city; and for other purposes. City of Austell, By: G. L. Strickler, Mayor. Section 8. The Representatives from Cobb County in the General Assembly have made the following affidavit as to the aforesaid publication, to wit: Georgia, Cobb County. Before the undersigned attesting officer, personally came Harry Williams and Fred Bentley, respectively, who, after being duly sworn, say, respectively, that they are the Representatives in the General Assembly from Cobb County; that the Notice as set forth in Section Seven (7) was published in the manner therein set forth and as stated therein, and as required by the Georgia Constitution and statutes. /s/ Harry Williams Harry Williams /s/ Fred D. Bentley Fred Bentley Sworn to and subscribed to before me, this, Jan. 10, 1952. F. Buning, Notary Public, Troup County, Ga. Section 9. All laws in conflict herewith are hereby repealed. Approved February 5, 1952.

Page 2059

MILLER COUNTY COMMISSIONERSAMENDMENTS. No. 541 (House Bill No. 620). An Act to amend an Act creating the Board of Commissioners of Roads and Revenues in the County of Miller, approved August 22, 1905 (Ga. L., 1905, p. 569), and all Acts amendatory thereto, so as to increase the compensation of the chairman of said board; 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 an Act entitled An Act to create a Board of Commissioners of Roads and Revenues in the County of Miller; and for other purposes, approved August 22, 1905 (Ga. L., 1905, p. 569) and all Acts amendatory thereto, particularly the Act approved July 20, 1927 (Ga. L., 1927, p. 530), and the Act approved March 3, 1943 (Ga. L., 1943, p. 1084), is hereby amended by striking from Section 15 thereof the figure $35.00 and inserting in lieu thereof the figure $85.00, so that said Section 15, when so amended, shall read as follows: Section 15. That the members of the Board of Commissioners of Roads and Revenues for Miller County herein provided for, shall receive for their services the sum of $5.00 per day for each day actually served, same to be paid out of the county treasury, except the chairman of said board of commissioners as heretofore provided, whose salary shall be $85.00 per month, which salary shall be in full compensation for all services rendered by him as such chairman. Said salary shall be paid monthly out of the county treasury of Miller County. Chairman's salary. Section 2. That said Act as amended is further amended by striking from Section 17 thereof the figure $35.00 and inserting in lieu thereof the figure $85.00 so that said Section 17, when so amended, shall read as follows: Section 17. That from and after the passage and approval

Page 2060

of this Act, the Ordinary of Miller County shall be Chairman of the Board of Commissioners of Roads and Revenues of Miller County, as hereinbefore provided for, and for such services, shall receive a salary of $85.00 per month, and that the ordinary shall have no vote in any action taken by the Board of Commissioners of Roads and Revenues of Miller County; except in case of a tie vote; provided that said ordinary shall act as purchasing agent for Miller County, but no purchase shall be made except miscellaneous purchases not to exceed $100.00 in any month or business transacted by him until the same has been approved by a majority of the members of the Board of Commissioners of Roads and Revenues of Miller County in open meeting; and that he shall receive no additional salary as purchasing agent. Ordinary. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. 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 said County of Miller, and for the locality affected, 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 issues of January 12, 1951, January 19, 1951 and January 26, 1951, and that said notice has been published as provided by law. This 7th day of February, 1951. /s/ Bert Priest, Publisher. 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 of that legislative body convening on January 8th, 1951, or at any recess of said session, entitled as follows: An Act to amend Section I, of the Acts of the General Assembly of Georgia (Ga. L. 1943,

Page 2061

pp. 1084-1088) and said Act being entitled, An Act to amend an Act approved August 22nd, 1905, (Ga. L. 1905, p. 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, (Ga. L. 1927, p. 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 Section 17 of said Act of 1943, the following words, $35.00 per month, and inserting in lieu thereof the words, $85.00 per month. This 6th day of January, 1951. /s/ J. Bush Mims, Representative of Miller County, Georgia. Approved February 5, 1952. HART COUNTY COMMISSIONERAMENDMENT. No. 542 (House Bill No. 799). An Act to amend an Act, approved January 31, 1946 (Ga. L. 1946, p. 260), entitled An Act to create the office of Commissioner of Roads and Bridges for Hart County, as amended, by increasing the term of office of said commissioner from two to four years; to provide when such change is to become effective; to repeal conflicting laws; and for other purposes.

Page 2062

Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved January 31, 1946 (Ga. L. 1946, p. 260), entitled An Act to create the office of Commissioner of Roads and Bridges for Hart County, as amended, is hereby amended by striking from Section 1 of said Act the word biennially in the seventh line of the first sentence, and inserting in lieu thereof the word quadrennially, and by striking from the twelfth line of the first sentence the words two years, and inserting in lieu thereof four years, so that said Section 7 as amended shall read as follows: Sec. 1, Act of 1946, 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 the office of Commissioner of Roads and Bridges, in and for Hart County, be and the same is hereby created; that said commissioner shall be elected at the regular election to be held for State and county officers in 1946 and quadrennially thereafter in the same manner as other county officers are elected, and the commissioner so elected shall after qualification enter upon the discharge of his duties on the first day of January following his election and shall hold office for the term of four years, and until his successor is elected and qualified. Persons eligible to hold other county offices shall be eligible to hold said office. Should a vacancy occur in said office the same shall be filled by a special election, called and held in the same manner and governed by the same rules and with the same qualifications as to voters as apply to the election of clerk of superior court. In the interim the chairman of the board of finance hereafter named in this Act shall perform all duties of said office and assume all the responsibility of said commissioner, and receive compensation at the same rate as said commissioner, to be prorated according to length of time he served. Commissioner of roads and bridges. Section 2. This Act shall become effective from and after January 1, 1953.

Page 2063

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice of Proposed Legislation. Georgia, Hart County. Notice is hereby given that it is the intention of the undersigned to introduce in the 1952 session of the General Assembly of Georgia a bill to amend An Act to create the office of Commissioner of Roads and Bridges of Hart County, and for other purposes, said Act approved January 31, 1946. Ga. L. 1946, p. 260, et seq., as amended by an Act of the General Assembly of Georgia, approved March 25, 1947, page 659, et seq., so as to increase the terms of office of the commissioner of roads and bridges from two (2) years to four (4) years, as is provided for in the Acts of 1946 and 1947, above referred to, said term of four (4) years to begin and be effective from and after January 1, 1953. This notice is given pursuant to the provisions of the Constitution of the State of Georgia of 1945, and all laws passed pursuant thereto. This, the 8th day of December, 1951. T. H. Risner, Representative in the General Assembly from Hart County, Georgia 22-4t Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared T. H. Risner, who on oath deposes and says that he is a member of the House of Representatives from Hart County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 8, 1951, December 15, 1951, and

Page 2064

December 22, 1951, in The Hartwell Sun, which is the official organ of Hart County. /s/ T. H. Risner T. H. Risner, Representative, Hart County Sworn to and subscribed before me, this 16 day of Jan., 1952. /s/ Josephine M. McKibben Notary Public. Approved February 5, 1952. QUITMAN CHARTER AMENDMENT. No. 543 (House Bill No. 828). An Act to amend the Act approved August 23, 1905, entitled An Act to amend, consolidate and supersede the several Acts incorporating the City of Quitman in the County of Brooks, State of Georgia; to create a new charter and municipal government for said corporation; declare the rights and powers of same, and for other purposes by amending Section 47 thereof; so as to provide that the board of commissioners of said city shall have power and authority to establish a natural gas system or artificial or liquid gas system for the purpose of supplying its inhabitants and the city and consumers generally with the same, 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 47 of the Act approved August 23, 1905, and appearing in Georgia Laws 1905, pp. 1060-1082, inclusive, creating a new charter for the City of Quitman, Georgia, be and the same is hereby amended by adding to said Section 47 at the end thereof the following provision:

Page 2065

The board of commissioners of said city shall have power and authority to establish and maintain a natural gas, artificial gas or liquid gas system or systems, or any of them, for the purpose of supplying its inhabitants, the city, as well as consumers generally with the same; and to do any and all things necessary for said purposes, having the same power and authority thereto as is conferred upon said board of commissioners in the establishment, maintenance and operation of a waterworks, sewerage or electric light and power system or systems, or any of them. Gas systems. Section 2. All laws or parts of laws in conflict herewith be and the same are hereby repealed. Affidavit of Publisher. Personally appeared before the undersigned officer duly authorized to administer oaths, Mrs. Edna Cain Daniel, who being duly sworn, on oaths says that she is the owner and publisher of The Quitman Free Press, the newspaper in which sheriff's advertisements appear in and for Brooks County and the City of Quitman, Georgia, and says that the following notice was published once a week for three weeks, during a period of sixty days immediately preceding the introduction of a bill into the General Assembly of Georgia, as required by law to wit: Notice is hereby given that application will be made at the next session of the General Assembly of Georgia in January, 1952, for the passage of the following bill: An Act to amend the Act approved August 23, 1905, establishing the charter of the City of Quitman, by amending Section 47, thereof; so as to provide that the board of commissioners of said city shall have power and authority to establish a natural gas system or artificial or liquid gas system or any or all of them for the purpose of supplying its inhabitants and the city and consumers generally with the same, and for other purposes. J. J. Davis, Chairman, Board of Commissioners, City of Quitman.

Page 2066

She further says that said notice appeared in the issues of said paper on the 20th day of December, the 27th day of December, 1951, and the 3rd day of January, 1952. This the 9th day of January, 1952. /s/ Edna Cain Daniel. Sworn to and subscribed before me, this 9th day of January, 1952. /s/ Thomas K. Vann, Jr., Notary Public for Georgia, residing in Quitman. My comm. exp. 9-26-52. Notarial Seal Affixed. Approved February 5, 1952. MURRAY COUNTY COMMISSIONER'S SALARY. No. 544 (House Bill No. 845). An Act to amend an Act creating the Commissioner of Roads and Revenue of Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691) so as to provide for an increase in the salary of the Commissioner of Roads and Revenue of Murray County; to provide for the date when this Act shall become effective; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 7 of the Act creating the Commissioner of Roads and Revenue of Murray County, approved March 20, 1939 (Ga. L. 1939, p. 691), is hereby amended by striking from the last sentence thereof the words and figures fifteen hundred ($1500.00) and substituting in lieu thereof the words and figures twenty-seven hundred ($2700.00), so that the last sentence of said section when so amended shall read as follows:

Page 2067

He shall be paid in compensation for his services the sum of twenty-seven hundred ($2700.00) dollars per annum, payable monthly. Salary. Section 2. The effective date of this Act shall be January 1, 1953. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Murray County. Personally appeared before the undersigned, an officer authorized to administer oaths, Roy McGinty, Jr., who on oath says that he is publisher of The Chatsworth Times, a newspaper published at Chatsworth, Murray County, Georgia, and that the sheriff's advertisements for Murray County are published in said paper; that the notice of local legislation to raise the salary of the Commissioner of Roads and Revenues of Murray County, a clipping of which notice is hereto attached, was published in said newspaper in the issues of December 13, 20 and 27, 1951, and January 3, 1952. /s/ Roy McGinty, Jr. Roy McGinty, Jr. Sworn to and subscribed before me this 19th day of January, 1952. /s/ F. R. Kendrick, Clerk Superior Court. Notice of Legislation. Notice is hereby given that I will introduce a bill at the January session of the Georgia General Assembly to raise the salary of the commissioner of roads and revenues from $125 per month to $225 per month, the raise to be effective January 1, 1953. A. F. Terry, Representative. Approved February 5, 1952.

Page 2068

DAWSON COUNTY COMMISSIONER. No. 546 (House Bill No. 827). An Act to repeal an Act entitled 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, term of office and compensation of members of said board; to provide for the election of successors; and for other purposes, approved August 25, 1925 (Ga. L. 1925, p. 607), and to repeal all Acts amendatory thereto; to create the office of Commissioner of Roads and Revenues of the County of Dawson; to provide for his qualifications; to provide for his election, bond and oath; to provide for compensation; to provide for a clerk; to provide for powers and duties; to provide for the proper supervision of his acts and the auditing of his books and records; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled 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 members of said board; to provide for the election of successors, and for other purposes, approved August 25, 1925 (Ga. L. 1925, p. 607), and all Acts amendatory thereto is hereby repealed. Act of 1925 repealed. Section 2. There is hereby created the office of commissioner of roads and revenues to be administered by one person elected as herein prescribed who shall be the Commissioner of Roads and Revenues of Dawson County. In order to be eligible to serve as commissioner a person must possess the qualifications necessary to be eligible for election to the office of clerk of the superior court. Commissioner. Section 3. The first election for the office of Commissioner

Page 2069

of Roads and Revenues of Dawson County shall be held at the same time that members of the General Assembly are elected in the year 1952, and the person so elected shall take office January 1, 1953. The term of the commissioner shall be four years and all future elections shall be held at the time members of the General Assembly are elected in the year of the expiration of their term of office. The commissioner shall serve until his successor is elected and qualified. In case of a vacancy by death, resignation, or any other cause other than expiration of the term of office, the Judge of the Superior Court of Dawson County shall appoint a person to fill the unexpired term. Election, term, etc. Section 4. Before entering upon the discharge of his duties, the commissioner shall subscribe to the oath required for county officers before the ordinary of said county, and shall give bond with good security in the amount of $5,000.00 conditioned for the faithful performance of his duty as Commissioner of Roads and Revenues of Dawson County. The bond shall be approved by the ordinary and made payable to the ordinary for the use and benefit of Dawson County. The premiums on such surety bond shall be paid from the general funds of the county. Oath, bond. Section 5. That said commissioner shall devote his full time to the business and interest of said Dawson County in the performance and discharge of his duties, and shall receive as compensation the sum of $2,400 dollars per annum. This compensation shall be paid in equal monthly installments out of the general funds of the county. Said commissioner shall have and maintain an office for the transaction of business at the courthouse in Dawson County, provided there is an available room in said courthouse; otherwise at some convenient place near the courthouse. The office of said commissioner shall remain open during the regular hours of business on all days except Sundays and holidays. The commissioner is hereby authorized to purchase for the county, to be paid for from the general funds of the county, a truck to be used by the commissioner but only in the performance of his

Page 2070

official duties. The county shall pay for the operation, upkeep and maintenance of said truck. Duties. Salary. Office. Section 6. The commissioner shall appoint a clerk, whose duty shall be to keep a true and correct record of all acts and doings of said board and keep them at the courthouse in said county, said records to be kept for inspection by any citizen or citizens of said county at all times and said clerk shall keep all the books and records in a neat, first-class condition at all times. Said clerk shall receive for the said compensation, the sum of $600.00 per annum. Clerk. Section 7. The commissioner shall have exclusive jurisdiction and control over the following matters, to wit: In directing and controlling all property of said county according to law; in levying taxes according to law; in establishing or abolishing or changing election precincts of militia districts or in changing the lines of militia districts; in allowing the insolvent list of said county; in settling claims and accounts of officers having the care and management or disbursement of the funds belonging to said county; in making such rules and regulations as they may deem best for the interest of said county governing all minor officers and employees appointed by them; in fixing the number of days work for each subject to road duty, or in lieu thereof, a reasonable compensation in keeping with the alternative road laws as now made and provided by statute; in levying a general tax for general purposes, and a special tax for special purposes, according to the provisions of the general law and special enactments of the General Assembly; in establishing, altering, building, repairing and abolishing all roads, bridges and ferries in said county in conformity to law; in examining, auditing and allowing all claims for or against the County of Dawson; in examining and auditing all accounts of all the county officers who receive pay out of any money of the county or State; in collecting and disbursing all funds belonging to the county, or appropriated for its use or benefit, and in bringing all debtors of the county to a speedy settlement; in making such rules and regulations for the support and maintenance of the poor of said

Page 2071

county, and for the promotion of health as permitted by law and for the doing of all things conferred upon commissioners of roads and revenues by the laws in such cases made and provided in county matters in Georgia under the laws of Georgia; to levy and collect special taxes for the purpose of hospital buildings; or matching State or Federal funds for hospital buildings, or for maintenance of a hospital. Powers, duties. Section 8. The commissioner shall have the books and accounts of all officers of said County of Dawson, except school officials, who in any way handle any of the public funds of said county, audited by a certified public accountant of this State immediately after the takes charge of the affairs of said county to cover such period as he deems advisable, and every year thereafter. Said audit shall be filed in the office of said commissioner of roads and revenues of said county, and shall at all times be subject to inspection by any citizen or taxpayer of said county. Audits. Section 9. 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. Incumbents. Section 10. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation Notice of Legislation. Georgia, Dawson County: To whom it may concern: Notice is hereby given of my intention to introduce a bill during the 1952 session of the General Assembly of Georgia; said bill to be known as an Act relating to the Board of Roads and Revenues of Dawson County, Georgia, by repealing Bill No. 289 approved August 25th, 1925 and Bill No. 280 approved February 21st 1951, said bills providing for a three-man board of commissioners substituting

Page 2072

in lieu thereof a one-man board of commissioners to be elected by the people, to provide his duties, salary, tenure of office and for re-call election, to exercise other powers incident to his office and other purposes. Signed: J. E. Robertson, Representative, Dawson County, Georgia. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared J. E. Robertson, who on oath deposes and says that he is a member of the House of Representatives from Dawson County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 21, 1951, December 28, 1951, January 4, 1952 and January 11, 1952 in The Dawson County Advertiser, which is the official organ of Dawson County. /s/ J. E. Robertson, J. E. Robertson. Representative, Dawson County Sworn to and subscribed before me, this 17 day of Jan., 1952. /s/ Dean Covington, Notary Public. Georgia State at Large. Approved February 5, 1952. CITY COURT OF POLK COUNTYAMENDMENTS. No. 547 (House Bill No. 697). An Act to amend an Act of the General Assembly of Georgia approved November 18, 1901, and all Acts amendatory thereof, entitled An Act to establish a City Court of Polk County, in the City of Cedartown, in and for the County of Polk; to provide for the

Page 2073

change in the salary and qualifications of the Judge of the City Court of Polk 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: Section 1. That the Act of 1950 (Ga. L. 1950, p. 2701 et seq. as approved February 17, 1950) be and the same is hereby amended by striking in Section 31 the words thirty-six hundred as they appear in said section and inserting in lieu thereof the words fifty-four hundred so that said Section 31 when amended shall read as follows: Sec. 31, Act of 1950, amended. Be it further enacted, that the judge of said court now under appointment shall hold office until 31st day of December, 1910. The judge of said City Court of Polk County shall hereafter be elected by the qualified electors of said County of Polk at the regular election for Governor, Statehouse officers, and members of the General Assembly, held on the first Wednesday in October, and under the general laws of the State governing such general elections; the first election for such judge to be held on the first Wednesday in October, 1910, or upon such date as the regular general State elections are held next preceding the expiration of the term of office of the present judge of said court. The term of such judge first so elected shall be for four years next succeeding the expiration of the term of a present judge of said court, towit, December 31, 1910, and each judge thereafter elected shall hold office for the term of four years, his term beginning of the first day of January of the year next succeeding his election, and extending four years thereafter, or until his successor is elected and qualified. All vacancies in the offices of Judge or Solicitor of the City Court of Polk County shall be filled by appointment of the Governor for the remainder of the unexpired term. The Judge of the City Court of Polk County shall receive a salary of fifty-four hundred dollars per annum, which shall be paid monthly out of the treasury of Polk County, without the intervention or order of the county commissioners or any county officer. Said judge shall not practice

Page 2074

law during his term of office. Said judge may hold any Federal, State, county or municipal office or position not elective by popular vote, and which is not in conflict with the duties of his office as judge of said city court. Judge's Salary. Section 2. That it be enacted further that Section 5 of the Act of 1901 (Ga. L. 1901, pp. 156 et seq. as approved November 18, 1901) be and the same is hereby amended by striking therefrom the first 5 lines to the second semicolon therein and inserting in lieu thereof the following: Be it further enacted, that any person who shall be appointed or elected judge of said court must, at the time of his appointment or election, be a resident of the County of Polk, and must also have the same qualifications required of the judges of the superior courts of this State; so that said section 5 of said Act when amended shall read as follows: Sec. 5, Act of 1901, amended. Be it further enacted, that any person who shall be appointed or elected judge of said court must, at the time of his appointment or election, be a resident of the county of Polk, and have the same qualifications required of the judges of the superior courts of this State; and before entering upon the discharge of the duties of his office he shall take and subscribe the following oath: I solemnly swear that I will administer justice without respect to persons, and do equal rights to the poor and rich, and that I will faithfully and impartially discharge and perform all the duties which may be required of me as Judge of the City Court of Polk County, according to the best of my ability and understanding, according to the laws and Constitution of this State, and of the United States, so help me God. And said oath shall be forwarded to the Governor and filed in the executive department. Qualifications. Oath. Section 3. Be it further enacted that this Act shall go into effect immediately upon its passage and approval. Section 4. Be it further enacted by the authority of the aforesaid, that all laws and parts of laws in conflict with or inconsistent with this Act be and the same are hereby repealed.

Page 2075

Notice of Intent to Apply for Local Legislation. Notice is hereby given of intention to apply to the next session of 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 November 18, 1901, and all Acts amendatory thereof, entitled An Act to establish a City Court of Polk County, in the City of Cedartown, in and for the County of Polk; to provide for the change in the salary and qualifications of the Judge of the City Court of Polk County and for other purposes. Georgia, Polk County. Personally appeared before me a notary public, the undersigned Fields Whately, who on oath says that he is editor of the Polk County Times, a newspaper published in the City of Cedartown, being of general circulation and being the legal organ for the County of Polk, who certifies that a 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 13, 20, and 27, 1951. /s/ Fields Whately, Editor, Polk County Times. Sworn to and subscribed before me this 5 day of January, 1952. /s/ W. O. Barron, Notary Public, Polk Co., Ga. Notarial Seal Affixed. Notice of Intent to Apply for Local Legislation. Notice is hereby given of intention to apply to the next session of 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 November 18, 1901, and all Acts amendatory thereof, entitled An Act to establish a City

Page 2076

Court of Polk County, in the City of Cedartown, in and for the County of Polk; to provide for the change in salary and qualifications of the Judge of the City Court of Polk County and for other purposes. Dec. 13, 20, 27. Approved February 5, 1952. POLK COUNTY TREASURER'S SALARY No. 548 (House Bill No. 696). An Act to amend an Act of the General Assembly of Georgia approved August 10, 1917, and all Acts amendatory thereof, entitled Polk Treasurer's Salary and Bond; to provide for the change in the salary of the Treasurer of Polk 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: Section 1. That the Act of 1917 (Ga. L. 1917, p. 389, et seq.) be and the same is amended by repealing Section 2 and creating the following section in lieu thereof: The salary and compensation of the County Treasurer of Polk County is changed to $600.00 per annum, effective immediately upon the passage and approval of this Act. Salary. 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. Notice of Intent to Apply for Local Legislation. Notice is hereby given of intention to apply to the next session of the General Assembly of Georgia for introduction and passage of a local bill to be entitled:

Page 2077

An Act to amend an Act of the General Assembly of Georgia approved August 10, 1917, and all Acts amendatory thereof, entitled Polk Treasurer's Salary and Bond; to provide for the change in the salary of the Treasurer of Polk County, and for other purposes. Georgia, Polk County. Personally appeared before me a notary public, the undersigned Fields Whately, who on oath says that he is editor of the Polk County Times, a newspaper published in the City of Cedartown, being of general circulation and being the legal organ for the County of Polk, who certifies that a 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 13, 20, and 27, 1951. /s/ Fields Whately, Editor, Polk County Times. Sworn to and subscribed before me this 5 day of January 1952. /s/ W. O. Barrow Notary Public, Polk Co. Ga. Notarial Seal Affixed. Notice of Intent to Apply for Local Legislation. Notice is hereby given of intention to apply to the next session of 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 August 10, 1917, and all Acts amendatory thereof, entitled Polk Treasurer's Salary and Bond; to provide for the change in the salary of the Treasurer of Polk County, and for other purposes. Dec. 13, 20, 27. Approved February 5, 1952.

Page 2078

PEACH COUNTY TAX COMMISSIONER. No. 549 (House Bill No. 680). An Act to abolish the offices of tax collector and tax receiver in the County of Peach; to consolidate the offices of tax receiver and tax collector of Peach County; to create the office of County Tax Commissioner of Peach 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; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The offices of Tax Receiver and Tax Collector of Peach County, Georgia, be and the same are hereby consolidated into one office. Offices abolished. Section 2. The office of Tax Commissioner of Peach 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 Peach 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.

Page 2079

Section 3. The salary of said tax commissioner shall be $6,000.00 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 are to be paid by the tax commissioner out of personal funds. Salary. Section 4. 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 5. All taxes due and payable, and all tax fi. fas. issued by the Tax Collector of Peach 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, etc. Section 6. All fees, costs, commissions and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Peach 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 Peach as county funds subject to disbursement under orders of the commissioner of roads and revenues. Fees, costs, etc. Section 7. 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. 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 Peach County from county funds. Oath, bond.

Page 2080

Section 9. The Tax Receiver and Tax Collector of Peach 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. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced into the General Assembly of Georgia, which convenes on the second Monday in January, 1952, a bill to be entitled: A bill to abolish the office of Tax Collector of Peach County, Georgia, and the office of Tax Receiver of Peach County, Georgia, and to create the office of Tax Commissioner of Peach County, Georgia; to fix his salary, to define his duties, and to provide that all fees, costs, commissions, and other compensation now or hereafter allowed by law to the Tax Receiver and Tax Collector of Peach County, Georgia, be paid into the county treasury of Peach County, Georgia. /s/ F. B. Little F. B. Little, Representative, Peach County. /s/ Wm. J. Wilson W. J. Wilson, Senator, 23rd Senatorial District. 12-6-3 Times. 12-6-51 12-13-51 12-20-51 Georgia, Peach County. I, Margaret C. Jones, do hereby certify that I am the editor and the publisher of the Leader-Tribune, a newspaper published in Fort Valley, Peach County, Georgia,

Page 2081

and that said newspaper is the official organ of Peach County in which the sheriff's advertisements are published. I further certify that the attached advertisement has been published once a week for three weeks in said Leader-Tribune and that the dates of said publication are as follows: December 6th, 1951; December 13th, 1951; December 20th, 1951. This January 7th, 1952. (Signed) Margaret C. Jones (Margaret C. Jones) Editor and Publisher of the Leader-Tribune. Approved February 5, 1952. BLAIRSVILLE CHARTER No. 550 (House Bill No. 485). An Act to amend, consolidate and supersede the several Acts incorporating the City of Blairsville, in the County of Union, State of Georgia, and all amendments in respect thereto; to create a new charter of said corporation; to provide a municipal government thereof; to define the territorial limits of said town; to provide for the powers thereof; to provide for a mayor and council and to define their powers and duties; to provide punishment of violators of the ordinances of said town; 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 town elections, for the declaration of the results of such elections; to provide

Page 2082

for the selection of a mayor pro tem.; to provide for the qualifications of the voters and electors in said town, 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 decision 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, attorney and other officers, their oaths, bonds, 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 town ordinances therein; to provide for the arrest of violators of town ordinances, with or without warrant; to provide for the taking of appearances 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 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 the town, and to define its limits; to empower said town to widen its streets; to provide for the removal of obstructions from streets; to empower said town to require railroad companies to make and repair crossings in said town; to provide for the regulation of explosives and fireworks; to provide for the regulation of all trades and 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 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

Page 2083

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 improvements of streets 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 and gas lines with town 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 installment assessments; to provide for street improvement bonds which will not be an obligation of the town 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 town 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 such 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; to provide for a general policing and all police law; to provide for all matters

Page 2084

and things necessary or proper or incident to all 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 town; to provide for the collections of sanitary taxes; to provide for a board of health and to define the powers and duties of such board; to provide for the regulation and prevention of sale of intoxicating liquors; to provide for fire districts in said town and for fire regulations therein; to provide for vaccination, for a pest house and for the prevention of diseases; to provide for a town cemetery and its regulations; to provide for the power of the town to grant encroachments on public streets; to provide for a town prison; to provide for the suppression of vice and houses of ill fame; 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 provide for the form of accusations and affidavits; to provide for town parks, and for the regulations of trees in said town; to empower said town to require all male citizens between the ages of 18 to 50 to work on streets of the town, or to pay a commutation street tax in lieu thereof, and to provide for exemption therefrom and for punishment for those failing to work streets or pay commutation tax; to provide for the regulation of vehicles and their speed in said town; to provide for prevention of idleness and loitering; to provide for a town fire department; to provide for the collection of a tax on dogs; to provide for a code of ordinances for said town; to require building permits before any building or structure can be erected in said town; to provide for the condemnation of private property, within and without the town, for public purposes; to provide for the issuance of bonds, for bonds election and for the levy and collection of a tax to pay said bonds; to provide for the sales of town property by the mayor and town council; to provide for recall of elected officers;

Page 2085

to provide that receipts and disbursements be published in the official gazette of the City of Blairsville; to provide a referendum for the sale of malt beverages, wines or whiskey; to provide for the repeal of all Acts incorporating the City of Blairsville, 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 the territory now embraced in the corporate limits of the City or Town of Blairsville located in the County of Union, State of Georgia, be and are hereby incorporated under the name and style of City of Blairsville. Incorporation. Section 2. Corporate limits. Be it further enacted, that the corporate limits of the City of Blairsville shall extend one-half mile from the center of the present courthouse of said city, said distance to be in a radius from the center of the said courthouse: Provided, that the mayor and council shall be empowered to extend the limits to three-fourths miles by ordinances provided, further, that this shall not be done unless a majority of the legally qualified voters of said town shall vote to extend the limits to a three-fourths miles in a special election called by said mayor and council for that purpose and in the event of such election all persons who are entitled to vote for members of the General Assembly of Georgia, who will be included in the new territory shall be allowed the privilege of voting and participating in said election as other qualified voters of said city. Corporate 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 Union, State of Georgia, be and are hereby incorporated under the name and style of City of Blairsville, and said City of Blairsville is hereby chartered and

Page 2086

made a city under the corporate name of City of Blairsville, 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 rights, powers, titles, property, easements and hereditaments within or without its corporate limits now belonging to said City of Blairsville shall be and are hereby vested in said City of Blairsville as created by this Act; and the City of Blairsville as created by this Act 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 councilmen, such ordinances, by-laws, 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 Blairsville 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 hereditaments, and of whatever kinds, and within or without the limits of said city and for corporate purposes said City of Blairsville, 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 Blairsville and its mayor and councilmen as a body corporate as heretofore incorporated. Corporate powers. Section 4. Be it further enacted, that the municipal government of the City of Blairsville shall consist of and be vested in a mayor and five 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, streets, automobiles, bicycles, carriages, drays, hacks, wagons, airships, livery-stables, sales-stables, warehouses, sleeping apartments, restaurants, cafes, opera-houses, theatres, picture shows and all kinds of shows and circuses,

Page 2087

dancehalls, 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, lights 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 the peace, security, health, happiness, welfare, protection or convenience of the inhabitants of said town, and the preservation 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 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. Section 5. Be it further enacted that the mayor shall be the chief executive officer of said 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

Page 2088

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 of the City of Blairsville, 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 ordinances or 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 said city and as may be hereinafter authorized. Mayor Section 6. Be it further enacted, that the present mayor and councilmen of said City of Blairsville, shall continue in office until the third Monday in May, 1952 and said mayor and councilmen shall exercise all of the powers and authorities conferred upon the mayor and councilmen of the said City of Blairsville, created by this charter and on the second Saturday in May, 1952, a mayor and five councilmen shall be elected as provided in the next section of this Act. Incumbent mayor and councilmen.

Page 2089

Section 7. Be it further enacted that on the second Saturday in May, 1952, there shall be elected for said city, by the qualified voters therein, a mayor and five councilmen, and the mayor and two of the said councilmen shall be elected to serve for a term of one year, and two of the said councilmen so elected shall be elected to serve for a term of two years. Then, on the 2nd Saturday in May, 1953, and biennially thereafter, a mayor and one councilman shall be so elected for said city. Biennially, after said election on said second Saturday in May, 1952, three councilmen shall be elected for said city, it being the purpose of this section to provide a rotation system for the terms of office of mayor and councilmen, in order that at no time shall there be elected for office at the same time a new mayor and councilmen throughout, but that after every election there shall remain in said body either a mayor and one councilman, or two councilmen who have served in said capacities for the one year preceding, thereby retaining in said body three officials who have had at least one year of experience in said capacities either as mayor or as councilman. With the exception of the mayor and the one councilman who will be elected on the second Saturday in May, 1952, to serve for a term of one year, all elections for mayor and councilmen elected under the provisions of this charter shall be for two years, commencing on the third Monday in May next after their election. On the third Monday in May, after their election, the newly elected mayor and/or councilmen-elect shall meet in the city hall or other designated place in said city and then and there shall severally take, before some officer authorized under the laws of Georgia to administer oaths, 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 Blairsville for the ensuing term, and 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 called

Page 2090

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 selected 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 for the unexpired terms provided it does not exceed (12) months. Mayor councilmen; election, terms, etc. Oath. Meetings. Vacancies. 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. Section 9. Be it further enacted, that elections held under this charter, and all elections in which any subject or question is submitted to the qualified voters of said City of Blairsville shall be managed by a justice of the peace or some other judicial officer, and two freeholders, who are citizens of said city and own real estate therein; 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

Page 2091

provide as many voting booths as may be necessary at said town hall or other designated place for the holding of any election. The polls shall be opened at 8 o'clock a. m., and close at 3:30 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 elections and of any clerks that may be necessary in holding any elections, but such pay or compensation shall not exceed the sum of $3.00 per day for each such manager or clerk. 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 Union 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 councilmen, who shall open the same and declare the results. The person 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 regulation list, and the person receiving the highest number of votes cast in said election shall be declared duly elected. Declaration of results. Section 11. Be it further enacted, that if the result of any election held in said city is contested, notice of said contest shall be filed with the Ordinary of Union County within three days after said election, and upon the payment

Page 2092

in advance by the contestant, or contestants, to said ordinary of ten dollars ($10.00), the said ordinary shall within two days after he received 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 hearing. The contester shall pay to the sheriff, or his deputy two dollars ($2.00) 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 elections is contested; contestee may set up any cross grounds of contest. The contest may be heard at the Union 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. Contests. Section 12. Be it further enacted, that the mayor and councilmen at their first regular meeting in May, 1951 and annually thereafter, shall elect one of the councilmen mayor pro tem., who shall, in the case of absence or disqualification of the mayor or for 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 shall have resided in the City of Blairsville 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

Page 2093

said city and have resided in said city one year immediately preceding his election and shall be 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 that time of 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 Sunday excluded) his written notice that he desires that his name be placed in 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. Qualifications of mayor and councilmen. 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 8 o'clock a. m. and 6 o'clock p. m. (Sundays 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 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 town, and who upon the day of the election, if then a resident, will have resided in said town for thirty days prior thereto, to allow such person to register his name and color recording on said book besides the applicant's name, his age, occupation or business. Said clerk shall not knowingly permit any one to

Page 2094

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 Blairsville thirty days next preceding his registration, or that by the date of the next city election, if you are still a resident of the town, you will have fulfilled these conditions; that it is your intention to remain a resident of this town until the date of the next town election; that you are 18 years old; 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 town, and does not disqualify himself, it being the purpose of this Act to provide a permanent system of registration for said town. Registration. Section 16. Be it further enacted, that at the first regular meeting of the mayor and councilmen in May 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 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 ($3.00) per day for each registrar, for the time actually spent in the performance of their duties as registrars. The term of office of such

Page 2095

registrars shall be for one year. Registrars. Section 17. Be it further enacted, that the clerk of the City of Blairsville 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 ahve 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 list, not later than five days prior to such election and certify said list to be true and correct and to deliver same to the Clerk of the City of Blairsville, and the said clerk shall certify that same has been altered nor changed since being delivered to him and on the morning of the election to be held in said city deliver such 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. Voters' list. 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, persons, to vote in such election and the decision of said board shall be final. Appeals. 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

Page 2096

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 matters, and the name of no registered voter shall be stricken from 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 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 persons if they find such person or persons are disqualified to vote in said election for any cause. Purging of lists. Section 20. Be it further enacted, that at the first regular meeting of the mayor and councilmen in May, 1951, and annually thereafter, the mayor and councilmen shall elect a town clerk and treasurer; said treasurer to give bond with security in the sum of $1,000.00 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 oaths; perform such duties and give such bonds as the mayor and councilmen may by ordinances prescribe; provided, that all bonds of officers shall be made payable to the City of Blairsville. 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

Page 2097

the mayor and councilmen to fix the salaries, or compensation, of said mayor and councilmen, and all other officers, agents and employees of said town, 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 town shall not exceed the sum of $100.00 per year; the salary or compensation of the councilmen of said town shall not exceed the sum of $50.00 each per year; the salary or compensation of the clerk and treasurer of said city shall not exceed the sum of $500.00 per year; the salary of the marshal or chief of police of said town shall not exceed the sum of $150.00 per month; the salary of all other policemen of said city shall not exceed the sum of $100.00 per month each. All expenditures of the mayor and councilmen for town purposes shall be paid out of the city funds by an order drawn by the city clerk, after the mayor and councilmen have allowed 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. Clerk, treasurer, marshal, etc. Salaries. Expenditures. Police. Section 21. Be it further enacted, that the mayor and one councilman shall constitute a quorum for the transaction of any business before the body; and a majority of the votes cast shall determine question 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 the 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

Page 2098

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. Meetings of council. 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 mayor pro tem., any councilman of the City of Blairsville 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 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 town prison or the county jail, having previously arranged with the county officers, not to exceed thirty days, or to work the streets in the city chain gang, 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 chain gang shall not both be inflicted in any one case, and neither the punishment or confinement in the city or county jail, or that of a sentence to work in the city chain gang on the streets of said city shall be inflicted except as 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. 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

Page 2099

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 Union County. Commitment trials. 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 town to summons any or all bystanders to aid in the arrest of any person or persons violating any ordinance of said city, or any laws of this State, and to provide a punishment for any person or persons failing or refusing to obey such summons. Arrests. Section 25. Be it further enacted, that it shall be lawful for the marshal or any policemen of said city to arrest without warrant any person or persons within the corporate limits of said town who at the time of said arrest or before that time have been 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 said person arrested by them in the city prison or in the jail of Union County, for a reasonable length of time. It shall be lawful for the marshal or the policemen 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 Blairsville, which violations take place in the presence of the 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 any of 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 or persons charged with violating any of the ordinances of the City of Blairsville; provided, when the arrest is not made within twenty-four hours after the offense is committed, said marshal and policeman are not authorized

Page 2100

to arrest the offender outside the corporate limits of said town, except in obedience to warrant signed by the mayor, mayor pro tem., or acting mayor. The city 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 or mayor pro tem. Arrests. Appearance bonds. Section 26. Be it further enacted, that the mayor and councilmen of the said City of Blairsville shall have power to organize one or more chain gangs or work gangs, and confine therein persons who have been sentenced by the streets or public works of said city; and shall have power to make rules and regulations that may be suitable or necessary for the care, management or control of said gangs, and to enforce same through its proper officers. Chain and work gangs. 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 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 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 Blairsville. Hearings. Bonds. Section 28. Be it further enacted, that any person convicted before the mayor, or other presiding officer of

Page 2101

the 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 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; and 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 right to certiorari to the Superior Court of Union 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 wait 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 police court. Certiorari. Section 29. Be it further enacted, that all persons owning property in the City Blairsville 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 April first of each year; and the books for recording same shall be open on April 1st and close on June first 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 30. Be it further enacted, that the mayor and councilmen of said city, within a reasonable time after

Page 2102

the approval of this Act, and annually thereafter, on 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 three 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 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 of their work within 30 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 assessments, 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 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 non-resident taxpayer, with postage prepaid to his last known address shall constitute legal notice to him. Board of tax assessors. Assessments.

Page 2103

Section 31. Be it further enacted, that any person dissatisfied with the assessments 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 to 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 of 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 decisions shall be final. The mayor and councilmen of said city 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 tax assessor, if in their opinion it is returned and assessed below its fair market value. Appeal therefrom. 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 shall 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 constables of said State shall have authority to execute same by levy and sale as hereinafter provided in this charter. 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 Blairsville and for the

Page 2104

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, including money, notes and, bonds, and other evidences of debt, money used in banking and every other species of property in said city owned or held therein, of not exceeding one dollar on the hundred worth of taxable property, exclusive of the taxes for public schools as now authorized by law; and for the purpose of providing a sinking fund for the purpose of paying the principal of any bonds heretofore issued, or that may issue hereafter, by said town authorities and to provide a fund for the payment of the annual interest on said bonds greater ad valorem tax may be levied and collected. Said mayor and councilmen shall have power and authority to provide by ordinance for the returns of all taxable property in said city, in accordance with the provisions of this charter, and to provide penalties for neglect or refusal to comply with the same. Provided, however, that the said mayor and councilmen may provide for the retirement and liquidation of any bonded indebtedness of said city, both principal and interest, annually by the assessment, levy and collection of a sufficient amount of money to retire and liquidate said bonded indebtedness as said principal and interest may become due and payable annually, this method to be used in lieu of a sinking fund, if said mayor and council so desire. Tax rate. Bonded indebtedness. Section 35. Be it further enacted, that the mayor and council of the City of Blairsville 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, lanes, alleys, squares and lands of the City of Blairsville, and the grading of the same; to open any 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 Blairsville without the compensation being made, the method of procedure for the condemnation of property being the same as provided for in the laws of Georgia in condemnation proceedings. Said

Page 2105

mayor and council of the City of Blairsville 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 and lands of the City of Blairsville, and the grading of the same; to open up any 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 Blairsville without the compensation being made, the method of procedure for the condemnation of property being the same as provided for in the laws of Georgia in condemnation proceedings. Said mayor and council of the City of Blairsville 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 square of said city. Upon failure of the person or persons placing walks, avenues or public squares, or the abutting property owner, and execution may be issued therefor in such manner as may be prescribed by ordinances. Said mayor and council of the City of Blairsville shall have 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 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 interfere with traffic or travel on the streets, avenues, 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 shall fail to remove same within thirty days after having been fully notified to do so, said city shall have the right to remove same at the expense of said company, and collect the cost of such removal from such company by execution. Streets, sidewalks, etc.

Page 2106

Section 36. Be it further enacted, that the City of Blairsville 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. Water. Section 37. Be it further enacted, that said City of Blairsville shall also have power and authority to own, operate, and control and regulate for the best interest of the 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 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 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, naptha, nitroglycerine, turpentine, cotton, petroleum, kerosene, oil, gasoline, dynamite, or other combustible or explosive material or substances within the limits of said city; and to regulate the use of lights in shops and stables and other places or building bonfires; to regulate or prevent the sale and use of fireworks, firecrackers,

Page 2107

torpedoes, skyrockets, roman candles, firing of guns, pistols, anvils and every other kind of gaming or hunting within the corporate limits of said city. Gunpowder, oils, etc. Section 39. 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 non resident 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 ordinances 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, profession or occupation before paying such taxes or take out said license, or who fails to comply in full with all requirements of said ordinance made in reference thereto. Licenses. Section 40. Be it further enacted, that said mayor and councilmen shall have full power and authority to license billiard tables, pool tables, ten-pins, and all tables kept and used for the purpose of playing, gaming, or renting of ten-pin alleys, nine-pin 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 of any game of play, whether played with sticks, balls, or rings, or other contrivances, and to charge for said license such sum as they may by ordinance prescribe. Games, etc. Section 41. Be it further enacted, that said mayor and councilmen shall have 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

Page 2108

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 superintendance as will insure fair dealing between them and their customers. Brokers. Section 42. 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 shops, all oil-mills, ice works, laundries, waterworks, all opera houses, theatres, picture shows, drays, hacks, taxis, wagons, automobiles used for hauling of any kind, and vehicles used for hire, auctioneers, itinerant dealer, 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 the laws of this State. Also any person running a flying-jinny, flying-horse, merry-go-round, bicycle or skating rink and all circuses, side shows 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. Licenses. Section 43. 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 herebefore provided, a 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 license and shall have the same rank and be enforceable in the same manner as town ad valorem tax fi. fas. Any person, firm or corporation who shall commence, begin

Page 2109

or engage in any business, occupation, profession, calling or vocation, for which a license is required by the City of Blairsville, without having first procured such license and complied with all other requirements of said City of Blairsville, 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 the 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 Blairsville, requiring a license, prior to May first of any year, the mayor and councilmen shall add the sum of twenty per cent (20%) 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 Blairsville, 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 percent (20%) penalty above provided. The mayor and councilmen shall have full power and authority to provide by ordinance, for the classification by the different classes of business, and all other rules and regulations necessary and proper in the premises. Violations. Section 44. Be it enacted that the mayor and councilmen 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

Page 2110

said City of Blairsville, 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 reasons 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 councilmen, the said notice setting forth the time and place of the hearing on the revocation of such license. At said hearing the person holding said license, or the firm or corporation holding same, may submit to the mayor and council whatever evidence he may desire touching upon the question of revocation of such license. The decision of the mayor and councilmen of said city, revoking any such license shall be final. Revocation of licenses. Section 45. 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. Also when the owner or owners 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 under such rules and regulations as may be prescribed by the mayor and councilmen. Animals. Section 46. Be it further enacted, that the mayor and councilmen of said city shall have 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

Page 2111

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 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 to cause to be removed any building, steps, fence, gate, post or other obstruction or nuisance in the public streets, lands, alleys, sidewalks, or other public places in said city, and to enforce the provisions of this section by appropriate ordinances. Condemnation. Nuisances. Section 47. Be it further enacted, that the City of Blairsville, by and through its mayor and council, is hereby authorized and empowered to establish and change the grade of any street, sidewalk, avenue, alley, lane or other public place in said City of Blairsville, 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, 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 cost of the same in the manner and proportions hereinafter set forth. Street and sidewalk improvements. Section 48. 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 the said city; provided, however, that when said sidewalks 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

Page 2112

the curbing thereon, shall for the purpose of assessment, be deemed considered as abutting on corner lots or tracts. Assessments. Section 49. 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, or portion thereof so paved, repaved, improved, or reimproved, the other one-third, of such cost to be paid by said city, provided, however, that when any street, avenue, alley, lane or other public place in said city shall be paved, repaved, or otherwise improved, 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 assessed accordingly against the owners of abutting property as providing 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. Section 50. Be it further enacted, that said mayor and council of said City of Blairsville 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 pipes in and underneath the said-walks, streets, avenues, lanes and alleys and other public places where such public improvements are to be

Page 2113

made and all costs and expenses for making such connections and renewals or replacements shall be considered as a part of the expense of paving said streets, sidewalks, avenues, lanes, alleys and other public places, and shall be included and make a part of the general assessment to cover the cost of such improvement and shall be taxes against the owners of such abutting property. Water, gas, and sewer pipes. Section 51. Be it further enacted, that the assessment against each owner of abutting property under the provisions of this Act shall be pro-rated 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 of abutting property so paved, repaved, improved or reimproved. Computation of assessments. Section 52. Be it further enacted, that said City of Blairsville 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 improvements, and said mayor and the council may by 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 so desire, to advertise as is provided in this Act, for bids on sidewalks to be constructed, paved, repaved, improved and reimproved in said city, where the said sidewalk is to be constructed along any unpaved streets, 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 collections 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

Page 2114

with the paving, repaving, improving, reimproving of an abutting street, however, bids shall be received therefor and contract let as is provided in this Act for paving of streets. Sidewalk improvements. Section 53. Be it further enacted, that no street, avenue, alley, lane, or other public place in any city shall be 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, lane or other public place, or portion thereof, proposed to be paved, repaved or otherwise improved. Ordinances for street improvements, etc. Section 54. 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. Section 55. 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 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 advertisement shall be inserted at least one time in the newspaper in said city which has a general circulation therein in which

Page 2115

the advertisements for sheriff's sales in Union County are published before the final passage of such ordinance, such advertisement 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 ordinances. 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 in any property owner or other person desires to make objection 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 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 herein 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 assessment 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

Page 2116

cause said improvements to be made. Notice of intention. Objections. Section 56. 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 the contracts and the provisions thereof; and the said mayor and council shall by ordinance provide that the contracts shall execute to the City of Blairsville a 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 Blairsville 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 total cost of paving for maintenance and good condition of such improvement for the period of not less than five years from the time of its completion or both, in the discretion of the said mayor and council. Said ordinance shall also direct the mayor and clerk of said city to advertise for sealed proposals for furnishing materials and performing the work necessary in making such improvements. The notices 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 the sealed proposals shall be filed and when and where the same will be considered by the mayor and council. Said notice shall be published once a week for two consecutive weeks in some weekly newspaper of general circulation in said City of Blairsville. The right is hereby expressly granted to the City of Blairsville 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 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 and best bidder for the kind of improvement and materials with which they decide the streets, sidewalks and other places shall be improved and

Page 2117

who will perform the work and furnish the materials which may be selected, 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 any and all bids and readvertise for other bids when any such bid is not in its judgment satisfactory. Contracts for improvements. Bids and award. Section 57. Be it further enacted, that as soon as the said contract is let, and 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 expenses of the same to the several tracts or land abutting on the said improvements 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 apportionment 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 improvement, 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 circulation in the City of Blairsville and said notice shall provide for inspection of such returns by any property owner or other party interested in such return. 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 power to review and correct said appraisal and apportionment and to hear objections

Page 2118

to the same and to confirm the same either as made by said engineer or committee or as corrected said mayor and council. The said mayor and council 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 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 co-equal with the lien of other taxes and prior and superior to all other liens against such lots 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 lots or tracts for the assessment against any other abutting owner. Appraisal of costs. Hearing. Liens. Section 58. Be it further enacted, that after the adoption of the ordinance provided for in section Fifty-Seven of this Act a written statement shall be furnished by the Clerk of the said City of Blairsville 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 agent of such company or corporation residing within the limits of said city, or by leaving said notice at the most notorious place of abode of such persons or agents, and where such owners or agent is a nonresident of said city it will be sufficient service if said notice of 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 such owner or agent is not known it will be sufficient to

Page 2119

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. Assessments; notice, payment, etc. Section 59. 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 Blairsville his, her or its assessment as required by this Act, at the expiration of thirty days after the service of a statement as provided in the preceding section, said clerk will be authorized to issue executions hearing 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, street, 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 percent 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 or city taxes the same shall be sold at public outcry to the highest bidder; and such sale 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 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 Blairsville shall have the right to purchase any lands so sold as prescribed by the Code of Georgia of 1933 and Acts amendatory thereof. Executions. Sales. Section 60. 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 provisions of this Act and thereby vest the purchaser or the transferee with the same rights as

Page 2120

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 of executions. Section 61. 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 cost 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 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 Union County, Georgia, under the general registration laws of this State. Ordinance as notice of lien. Section 62. 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 has 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. When 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 Union County, Georgia, where it shall be tried at the first term of the court under

Page 2121

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 right to appeal to the Supreme Court as in cases of illegalities originating from executions issued by the superior courts in this State. In the event any special assessment shall be found to be invalid 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. Illegality. Section 63. Be it further enacted, that whenever the abutting landowners 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 the 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 county is the owner the commissioner of roads and revenue of said Union County, is authorized to on behalf of the county, and where the City of Blairsville is the owner the mayor of said town is authorized to sign for and in behalf of the said city. Section 64. Be it further enacted, that the mayor and council of the City of Blairsville 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 of 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

Page 2122

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 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 are 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. Bond elections. Section 65. Be it further enacted, that if 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. Installment payment of assessments. Section 66. 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 assessments, together with interest to that upon the whole, shall be due and

Page 2123

payable on the first day of September, next succeeding the passage of said ordinance, and one installment with the yearly interest upon the amounts 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, within said period of thirty days, to the Treasurer of the City of Blairsville. Section 67. 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 assessment 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 where no provision is made for the payment of such 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, lanes, alleys, 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

Page 2124

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 levying 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 Blairsville issuing the same. One-tenth in the amount of any such series of bonds, with the interest upon the whole series 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 annualy, 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 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 town 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 that purpose may be turned over and delivered to the contractor at par value in payment of the amount due him on his contract, insofar as said bonds will apply on such amount so due. Said bonds shall be registered by the clerk of the city in a book to be provided for that purpose, and certificates or registration by said clerk shall be endorsed upon each of said bonds. Street improvement bonds. Section 69. Be it further enacted, that, in the event that the mayor and council provide in said assessment

Page 2125

ordinance for the paving, repaving or otherwise improvement 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 68 of this Act, the assessments provided for and levied under the provisions of this Act, shall be paid by the persons 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 Blairsville, 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 bond bonds. Collections. 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 improvement 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 68 of this Act, the assessments provided for and levied under the provisions of this Act, shall be paid by the persons owning said lots or tracts of lands as the several installments become due, together with the interest thereon, to the Treasurer of the City of Blairsville, 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 advertising the owner of the property affected by such assessment of the

Page 2126

date when such installment and interest will be due, and designating the street, or streets, or other public 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 installments and interest; and it shall be the duty of said treasurer promptly after the date of the maturity of such installments or assessments and interest and on or before the fifteenth day of October of each year, in case of a default of payment of any such installment or assessment with interest, to issue an execution against the lot or tracts of land assessed for such improvement, or against the party or persons 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 Blairsville or his deputy, who shall levy the same upon the real estate liable for such assessment and previously assessed for such improvements; and after advertisement and other proceedings as in the 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. Executions. Section 71. Be it further enacted, that if the said City of Blairsville has 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 the pro rata share of said city for the expense of so improving such streets, avenues, alleys and public places and such expenditure 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.

Page 2127

Section 72. 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 1933, referring to Street Improvement in municipalities having a population of 600 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 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 Blairsville 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 improvements 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. Code provisions. Section 73. 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 town, 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 or sewerage or drainage shall be constructed by the said mayor and council, or under their direction, assessments may be made and executions

Page 2128

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 paving streets. And all the provisions of this charter in reference to making and enforcing assessments in paving streets and the amount thereof shall apply so far as they are applicable to constructing and maintaining sewers, and may be enforced by the mayor and councilmen by appropriate ordinances. Sewers and drainage. Section 74. 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 cannot agree upon the damages to be paid for such easements, in damage shall be assessed as in cases of property 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. Rights-of-way. Section 75. 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. Section 76. 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. Sewerage extension beyond limits. Section 77. Be it further enacted, that said mayor

Page 2129

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 amounts so assessed shall be a lien on the lot from the date of assessment. The execution shall be issued and enforced in the same manner that executions are 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 25 feet front; and no business lot shall be less than 20 feet front; and provided further, the assessments shall not be made on vacant lots nor residence lots subdivided. Assessments for sanitation purposes. Section 78. Be it further enacted, that jurisdiction of the mayor and councilmen and the territorial limits of the City of Blairsville 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 mains of said waterworks system, and they shall have full power and authority to provide by ordinances 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

Page 2130

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 extended for police and sanitation. Section 79. Be it further enacted, that the mayor and councilmen shall have full power and authority to contract for or to condemn any water rights, land or premises within or without the town for the purpose of establishing and maintaining an electric light plant and water--works system, or sewerage system, or any of them; provided, that if the right to condemn herein granted be exercised, all proceedings shall be under the provisions of Sections 36-301 to 36-607, inclusive, of the Code of Georgia of 1933, and Acts amendatory thereof. Condemnation of water rights, etc. Section 80. Be it further enacted, that said 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 location, 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 or near streets where there are such sewers and under such regulations and rules as may be 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,

Page 2131

the mayor and councilmen may make such connections and assess the cost of said connections 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 of executions in favor of said city. The mayor and councilmen are also empowered and authorized to compel the disuse of any outdoor toilet in the corporate limits of said city, and to order the owner thereof to remove same, and if owner should fail to remove 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. Water-closets, urinals, etc. Section 81. 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 to be abated, and the recommendation of said board to be carried out in a summary manner at the expense of the party whose acts or negligence caused said 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. Nuisances.

Page 2132

Section 82. 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 lots or cellars be 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 lots 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 requirements 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 executions shall pass the title to the property. Drainage of lots and cellars. Section 83. 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. Nuisances. Section 84. 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 where 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 may have full power and authority to abate as a nuisance any place in town 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

Page 2133

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. Alcoholic liquors. Section 85. 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 Blairsville and to enlarge, change or modify its limits from time to time, to prescribe when, how and of what materials buildings in said limits may be erected or covered, how thick the walls must be, manner in which the chimneys, stovepipes and flues shall be constructed, to change all things that may deem necessary to protect said town 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, stovepipes, 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. Fire protection. Section 86. 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 outside of city limits, and for this purpose they are authorized to buy, hold or receive real estate outside of the town. They shall have the power to compel the removal

Page 2134

to the 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 town. They shall have 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 town 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 87. 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 for the burial of the dead, either within or without the city limits, to regulate interments therein, and to expend annually a sufficient sum for keeping cemeteries in proper order. Churches and cemeteries. Section 88. Be it further enacted, that the mayor and councilmen of said city, shall have the power to grant franchises, easements, and right of way over, in, under and on the public streets, lanes, alleys, parks, and other property of said city. Franchises, easements. Section 89. 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. Arrests beyond territorial jurisdiction. Section 90. Be it further enacted that the mayor and

Page 2135

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 have 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 official conduct. Section 91. Be it further enacted, that the mayor and councilmen shall have the 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. [Illegible Text] Section 92. Be it further enacted that the mayor and councilmen shall provide for a town prison which shall be safe and suitable for the keeping and detention of city prisoners and convicts, and may appoint a custodian for same. They may contract with the proper authorities of Union County for the use of the common jail of said county for this purpose. Prisoners. Section 93. 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 this end may enact such ordinances and provide such penalties as they think advisable to carry out the granted in this section. Immoral conduct. Section 94. 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 who 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, etc.

Page 2136

Section 95. Be it further enacted, that all executions in favor of the City of Blairsville for the enforcement and collections of any fine, forfeiture, assessments, 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 may be returnable to the mayor and councilmen of the City of Blairsville 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 or 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 sheriffs and constables, and to be made under the same rules and regulations as govern sheriff's sales and constable's 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 10 per cent of said amount for each year, or fraction of a year, which shall have elapsed between the date of sales 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 redemptions of land which has been sold for taxes due the City of Blairsville, 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 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

Page 2137

property shall have been cried for a reasonable time, then 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 Blairsville, 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 Blairsville. 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 sheriff's and constables to put purchasers in possession of property sold by them under the laws of this State. Executions. Tax sales. Section 96. Be it further enacted, that said mayor and councilmen shall by ordinance provide for the form of all accusations, affidavits and warrants to be issued in all trial 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 Blairsville, now in force prescribing the form of warrants, accusations 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. Accusations, warrants, etc. Section 97. Be it further enacted, that said mayor and councilmen of the City of Blairsville, by gift, purchase,

Page 2138

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 the ordinary expense fund of said city for said purpose. Parks. Section 98. Be it further enacted, that the mayor and councilmen of the City of Blairsville, 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 99. Be it further enacted, that the mayor and councilmen of the City of Blairsville may require and compel all male persons between the ages of eighteen and fifty who have resided in the City of Blairsville as long as thirty days, except those who are exempt in Section 98 of this Act, to work upon the streets of said City of Blairsville not to exceed fifteen days in each year, at such time or times as the mayor and councilmen may require, or to pay a commutation tax in lieu thereof, not exceeding seven dollars and fifty cents ($7.50) 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

Page 2139

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 fifteen dollars or imprisoned in the town prison or by labor on the chain gang 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. Section 100. 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 98 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. Exemptions from street tax. Section 101. Be it further enacted, that the mayor and councilmen of the City of Blairsville 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,

Page 2140

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 welfare powers. Section 102. Be it further enacted, that said mayor and councilmen shall have the power to control and regulate the running and operating of all automobiles, trucks and all vehicles for the transportation of persons and freight; to regulate the speed of such vehicles in said city and to prescribe for the punishment of violations of such regulations; to prevent unnecessary noise from 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. Vehicles. Section 103. 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 104. Be it further enacted, that in case the mayor and/or a councilman while in office shall be guilty of malpractice and wilfull 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. Impeachments. Section 105. 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 protection.

Page 2141

Section 106. 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 107. Be it further enacted, that the mayor and councilmen of said city shall cause to be codified all ordinances of said City of Blairsville, together with this Act into one book to be known as The Code of the City of Blairsville, 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 Union County, Georgia, for recording deeds. Said mayor and councilmen shall, no later than the first regular meeting of the mayor and councilmen to be in May, 1946, pass and adopt such code, as the Code of the City of Blairsville; and said code shall be admitted in evidence in any of the courts of this State upon the certificate of the clerk of said City of Blairsville, certifying the same to be the code of ordinances and laws of said town. City code. Section 108. 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 buildings, house or structure, and to provide for the punishment of violators of such rules, regulations and ordinances. Building permits.

Page 2142

Section 109. Be it further enacted, that the mayor and councilmen of said City of Blairsville 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 buildings 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, Section 36-301, et seq. Condemnation. Section 110. Be it further enacted that the mayor and councilmen of the City of Blairsville shall have power and authority to issue bonds for and in the name of said city for any of the following purposes, to wit; for purchasing lands, buildings; erecting buildings; improvising property; purchasing equipment; purchasing improvements; paying for condemned property taken for public use; for building, equipping, and maintaining waterworks, water supply system, and gas systems and services and electric light system; for laying water-mains and sewers, paving, macadamizing, repairing and improving the public sidewalks, 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. Section 111. Be it further enacted, that, before any

Page 2143

proceeding toward 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 expense funds and/or from the proceeds of the bonds sold. Plans, specifications, etc. Section 112. Be it further enacted, that before any bond of said city shall be issued for any of the purposes named in Section 110 of this charter, the mayor and councilmen of said city shall, by appropriation of 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 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 beforesaid purposes, as deemed expedient by said mayor and councilmen; provided, always that the limits of the total bonded indebtedness of said town as fixed by the Constitution 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 the said mayor and councilmen as hereinbefore provided, then and in such event of 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

Page 2144

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 elections. Section 113. Be it further enacted, that whenever any bonds are issued by said town, 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 114. 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 therefor in the name of said city, as may be provided by special resolution or ordinances for that purpose. Temporary loans. Section 115. 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 to maintain and operate the same, to prescribe, revise, fix and collect rates, fees, tolls, 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 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. Section 116. Be it further enacted, that all ordinances heretobefore adopted by the mayor and councilmen of the City of Blairsville, 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

Page 2145

or the Constitution of the United States, shall remain in full force and effect, provided, that said mayor and councilmen of said City of Blairsville may at any time repeal, alter or amend any of said ordinances. Existing ordinances. Section 117. Be it further amended, that all Acts of the General Assembly of Georgia heretobefore passed, incorporating the City of Blairsville, 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 this Act be and the same are hereby repealed. Section 118. Be it further enacted, that the mayor and council of said city shall have the power and authority to sell any property belonging to said town and which shall become unnecessary and useless for said 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 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 hours of sheriff's sales in said county and the procedure of such sales shall be the same as provided for sales of property by a sheriff. Sale of city property. Section 119. All matters not provided for in this charter shall be governed by the provisions of Title 69, Code of Georgia, 1933. Code provisions. Section 120. Be it further enacted that the sale and

Page 2146

distribution of malt beverages and wines is hereby authorized in the City of Blairsville, if a majority of those voting at an election to be held for that purpose, vote in favor of controlling malt beverages and wines as hereinafter provided for. Upon a petition signed by at least 30 per cent of the registered voters qualified to vote in the city election immediately preceding the presentation of the petition being filed with the clerk of the council of the City of Blairsville, he shall call a special election to be held within thirty days from the filing of this petition and shall publish a notice of the call of the election in the official paper of the city once a week for two weeks preceding the election. At such special election there shall be submitted to the voters of the city, who are qualified to vote for the mayor and council, the question of whether the sale and distribution of malt beverages and wines in the city should be permitted or prohibited. Such election shall be held according to the rules and regulations governing elections for mayor and council, but shall not be held at the time of holding any other elections (primary and general in said city). The returns of the elections held hereunder shall be made within two days after the election to the clerk who shall ascertain and immediately declare the results after the receipt of the returns. Those voting in said election for this section to be put in force shall have printed and written on their ballots the words For controlling malt beverages and wine. Those voting against the provisions of this subsection being put into effect in said city shall have printed and written on their ballots the words Against controlling malt beverages and wines. If at such election a majority of the votes cast their votes in favor of controlling malt beer and wines the distribution and sale of such malt beverages and wines shall be permitted in accordance with the provisions of the existing laws at the expiration of fifteen days from the declaration of the results. If at such election a majority of the votes cast should be against the control of malt beverages and wines distribution and sale of the same shall be prohibited until such time another election is called and held in accordance with the provisions of this section. The clerk shall not call, nor shall any election provided for in this section be held within one

Page 2147

year from the date of the declaration of the results by the clerk of the previous election for such purpose under this section. Malt beverages and wines. Section 121. Be it further enacted, that from and after the passage of this Act that the mayor and council elected by the vote of the people shall be subject to removal during their terms of office in the following manner: Whenever thirty per cent in number of the registered voters residing in the City of Blairsville as disclosed by the registration sheets of the preceding city election shall so request in a petition filed in the office of the Clerk of the Superior Court of Union County an election shall be called and held thirty days from the time of the filing of said petition on the subject only of the recall or nonrecall of such official or officials. It shall be the duty of the clerk of the superior court to certify the names of such list and report to the Judge of the Superior Court of Union County the number of registered voters thereon in order to see that the required number have signed the said petition. This report shall be submitted to said judge with the petition. When so reported with this section the said judge shall order an election to be held under the same rules and regulations as govern regular city election. In this election the ballot will be as follows with the names of such officer or officers, and the office and officers 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 officer or officers, his office is declared vacant at the moment these votes are canvassed by the said judge and the result announced. The election managers shall make a return of the votes cast in said election within three days after the election to the judge and the judge shall examine this return and declare the result. If a majority 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 judge as herein provided and the vacancy immediately exists. Said judge shall call an election to fill said vacancy or vacancies within thirty days from the date said vacancy is declared, which said

Page 2148

election shall be under the same rules and regulations governing regular city election, and at such election the official who has been recalled is eligible as a candidate for re-election and the person or persons elected shall hold office for the unexpired term. Recall of officers. Section 122. Be it further enacted that the treasurer publish a statement of receipts and disbursements in the official paper of the City of Blairsville not later than January 30 for the preceding year. Treasurer's statement. Section 123. 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 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 Blairsville 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 unconstitutional. Section 124. Be it further enacted, that the provisions of this charter shall become effective and in full force immediately upon being ratified by a majority of the voters voting in an election to be held as provided in Sections 69-101 to 69-104 Code of Georgia of 1933. Election to ratified charter. Section 125. That all laws and parts of laws in conflict with this Act are hereby repealed. Section 126. 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 author hereof, to the effect that said notice has been published as provided by law.

Page 2149

Notice of Intention to Introduce Local Bill. To the Citizens of Blairsville, Union County, Georgia, and all who may be concerned: Notice is hereby given that application will be made at the 1951 session of the General Assembly of Georgia for the passage of the following bill: An Act to amend, consolidate and supersede the several Acts incorporating the City of Blairsville, Ga., or the Town of Blairsville, Ga., in the County of Union, State of Georgia, and all amendments in respect thereto; to create a new charter for the said City of Blairsville; to provide for municipal government; and for other purposes. This the 6th day of January, 1951. Jack G. Tarpley, Representative, Union County, Georgia State of Georgia, County of Fulton. Before me, the undersigned officer authorized by law to administer oaths, personally appeared Jack G. Tarpley, who, after being duly sworn, deposes and says that the attached and next foregoing instrument entitled Notice of Intention to Introduce 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 deponent caused to be published as provided by Article III, Section VII, Paragraph XV of the Constitution of Georgia and deponent further deposes and says that notice of intention has been published as provided by law. s/s Jack G. Tarpley, Jack G. Tarpley. Sworn to and subscribed before me, this 1st day of February, 1951. s/s John C. Bell N. P. Richmond County, Georgia. Approved February 5, 1952.

Page 2150

MUSCOGEE TAX COMMISSIONER'S SALARY. No. 551 (House Bill No. 749). An Act to amend An Act to abolish the offices of Tax Receiver and Tax Collector of Muscogee County, Georgia; to create the office of county Tax Commissioner of Muscogee County, Georgia; to fix the term and compensation of said officer; to provide that the laws of force as to tax receiver and tax collector when the provisions of this Act become effective shall be of full force and effect as to the county tax commissioner so far as the same are applicable; to provide that all taxes due at the time the provisions of this Act become effective and all tax fi. fas. theretofore issued shall have full force and effect and be collectible as issued; to provide that all fees and commissions and other compensation 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 treasury of Muscogee County, Georgia; to provide for necessary assistants for said county tax commissioner and their salaries, and for necessary expenses of said office; 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. (Ga. L., 1927, pp. 638-642), as amended by that certain Act approved January 31, 1951, (Ga. L., 1951, pp. 2066-2069) and all other Acts amendatory thereof, by striking from said original Act all the provisions of Section 5 thereof and by substituting in lieu of said provisions a new Section 5 with language to provide that the county tax commissioner shall receive an annual salary of $8500.00 per annum; to repeal that certain Act entitled An Act to delegate to, and to authorize and empower, the Commissioners of Roads and Revenues of Muscogee County, Georgia, to increase, not to exceed the sum of one thousand dollars in any single calendar year

Page 2151

for each county office named, the salaries of the Clerk of the Superior Court of Muscogee County, as such, and as ex-officio Clerk of the City Court of Columbus, Georgia, the Sheriff of Muscogee County, the Tax Commissioner of Muscogee County and the Ordinary of Muscogee County; to provide that the salaries of the said clerk of the superior court, said sheriff, said tax commissioner and said ordinary shall be fixed and remain the same as the present salaries of such officials until increased as hereby authorized; to provide that, for the calendar year 1950, said commissioners may make increases in such salaries as hereby authorized effective January 1, 1950; to repeal all laws or parts of laws in conflict herewith; and for other purposes. (Ga. L., 1950, pp. 2775-2778); to repeal all other laws or 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 the authority of the same: Section 1. Be it enacted by the authority aforesaid that the Act approved July 25, 1927, (Ga. L., 1927, pp. 638-642) be, and the same is hereby, amended by striking from said Act all the provisions of Section 5 thereof and substituting in lieu thereof a new Section 5 to read as follows: Section 5. Be it further enacted by the authority aforesaid that the salary of the county Tax Commissioner of Muscogee County, Georgia, shall be $8500.00 per annum. Said annual salary shall be paid to the County Tax Commissioner of Muscogee County by the Commissioners of Roads and Revenues of Muscogee County in twelve equal monthly installments out of the treasury of said Muscogee County. Salary. Section 2. Be it further enacted by the authority aforesaid that this Act shall be effective upon the passage and approval of same by the Governor of the State of Georgia.

Page 2152

Section 3. Be it further enacted by the authority aforesaid that that certain Act entitled An Act to delegate to, and to authorize and empower, the Commissioners of Roads and Revenues of Muscogee County, Georgia, to increase, not to exceed the sum of one thousand dollars in any single calendar year for each county office named, the salaries of the Clerk of the Superior Court of Muscogee County, as such, and as ex-officio Clerk of the City Court of Columbus, Georgia, the Sheriff of Muscogee County, the Tax Commissioner of Muscogee County and the Ordinary of Muscogee County; to provide that the salaries of the said clerk of the superior court, said sheriff, said tax commissioner and said ordinary shall be fixed and remain the same as the present salaries of such officials until increased as hereby authorized; to provide that, for the calendar year 1950, said commissioners may make increases in such salaries as hereby authorized effective January 1, 1950; to repeal all laws or parts of laws in conflict herewith; and for other purposes be, and the same is hereby, repealed. Section 4. Be it further enacted by the authority aforesaid that all other laws or parts of laws in conflict herewith be, and the same are hereby, repealed. Section 5. Notice of intention to apply for the passage and approval of this Act has been published in the Columbus Ledger, the newspaper in which the sheriff's advertisements of Muscogee 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 Act is a copy of said notice, certified to by the publisher of said newspaper as provided by law. Notice of Local Legislation. State of Georgia, County of Muscogee. Notice is hereby given that application will be made at the session of the General Assembly of Georgia, which

Page 2153

will convene in January, 1952, for the passage and approval of a bill entitled as follows: An Act to amend `An Act to abolish the offices of Tax Receiver and Tax Collector of Muscogee County, Georgia; to create the office of county Tax Commissioner of Muscogee County, Georgia; to fix the term and compensation of said officer; to provide that the laws of force as to tax receiver and tax collector when the provisions of this Act become effective shall be of full force and effect as to the county tax commissioner so far as the same are applicable; to provide that all taxes due at the time the provisions of this Act become effective and all tax fi. fas. theretofore issued shall have full force and effect and be collectible as issued; to provide that all fees and commissions and other compensation 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 treasury of Muscogee County, Georgia; to provide for necessary assistants for said county tax commissioner and their salaries, and for necessary expenses of said office; 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.' (Ga. L., 1927, pp. 638-642), as amended by that certain Act approved January 31, 1951, (Ga. L., 1951, pp. 2066-2069) and all other Acts amendatory thereof, by striking from said original Act all the provisions of Section 5 thereof and by substituting in lieu of said provisions a new Section 5 with language to provide that the county tax commissioner shall receive an annual salary of $8500.00 per annum; to repeal that certain Act entitled `An Act to delegate to, and to authorize and empower, the Commissioners of Roads and Revenues of Muscogee County, Georgia, to increase, not to exceed the sum of one thousand dollars in any single calendar year for each county office named, the salaries of the Clerk of the Superior Court of Muscogee County, as such and as ex-officio Clerk

Page 2154

of the City Court of Columbus, Georgia, the Sheriff of Muscogee County, the Tax Commissioner of Muscogee County and the Ordinary of Muscogee County; to provide that the salaries of the said clerk of the superior court, said sheriff, said tax commissioner and said ordinary shall be fixed and remain the same as the present salaries of such officials until increased as hereby authorized; to provide that, for the calendar year 1950, said commissioners may make increases in such salaries as hereby authorized effective January 1, 1950; to repeal all laws or parts of laws in conflict herewith; and for other purposes.' (Ga. L., 1950, pp. 2775-2778); to repeal all other laws or parts of laws in conflict herewith; and for other purposes. This 26 day of December, 1951. Howell Hollis Harry Discus State of Georgia, County of Muscogee. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, M. R. Ashworth, who, being duly sworn, deposes and says on oath that he is publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, Georgia, and does hereby certify that the foregoing advertisement of notice of intention to apply for local legislation was published in the Columbus Ledger on the following dates: December 28, 1951, January 4, 1952, and January 11, 1952. This 12 day of January, 1952. M. R. Ashworth. Sworn to and subscribed before me this 12th day of January, 1952. Forrest L. Champion, Jr. Notary Public, Muscogee County, Georgia. (Notarial Seal Affixed) Approved February 6, 1952.

Page 2155

CITY COURT OF COLUMBUSAMENDMENTS. No. 553 (House Bill No. 743). An Act to amend an Act of the Georgia legislature of 1884-85 (Ga. L. 1884-85, pp. 455-460) approved December 20, 1884, entitled, An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes, and the several Acts amendatory thereof; to increase the jurisdiction of said city court by providing a method of appeal to it from the recorder's or mayor's court of the City of Columbus, and a method of trial de novo following such appeal; to provide for a writ of error from said city court to the Court of Appeals of Georgia in such cases; to provide for procedure in such cases; 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. In any case involving the violation of an ordinance of the City of Columbus, tried in the recorder's or mayor's court of said city, the defendant may take an appeal to the City Court of Columbus, for Muscogee County by giving bond, with good and sufficient sureties, payable to the mayor of the City of Columbus and his successors in office, the amount of said bond to be fixed, and said bond to be approved by the recorder or officer trying the case, requiring said defendant until discharged by law to answer said charge, but unless such bond be given within five days from the date of the judgment, no appeal shall be allowed from such judgment. The giving of such a bond shall constitute an appeal. An appeal bond for more than five hundred dollars shall in no case be required. The case appealed shall be tried de novo in said city court, and if the defendant is convicted on such trial de novo, the trial judge shall impose such punishment, by fine and/or imprisonment, as he may deem proper and as is authorized for such offense by law or

Page 2156

ordinance of said City of Columbus. When an appeal is taken, as provided for herein, said appeal bond shall be filed by the City of Columbus in said city court within thirty days; and if the City of Columbus shall fail to file said appeal bond within said time, the City of Columbus shall be deemed to have abandoned the prosecution of said cause, and the defendant shall not be required to further answer or appear, and the appeal bond shall thereafter be void. Appeal from recorder's court. Bond. Section 2. In all cases appealed from the recorder's or mayor's court of the City of Columbus to the City Court of Columbus, where no jail sentence is imposed and the fine does not exceed $50.00, the appeal shall be heard and tried by the judge of the city court without the intervention of a jury; but in all other such appeals, the defendant shall be given a trial by jury, unless such jury trial is waived. Trial. Section 3. If such defendant fails to appear in said city court when the case is called for trial, unless good cause is shown to said city court for his absence or default, said city court shall, on motion of the solicitor, enter up a judgment of forfeiture on said appeal bond against the defendant and his sureties as is authorized or provided by law in criminal cases, and a new warrant of arrest may issue from said city court, without any other authority therefor, requiring said defendant to be brought before said city court for trial; and said city court may also, on motion of the solicitor, or in the absence of such motion ex mero motu, dismiss such appeal. No appeal bond called out of its regular order on the docket shall be forfeited, for the non-appearance of the principal, unless the solicitor of the city court, or other prosecuting officer, shall state in his place that the City of Columbus is ready for trial. Upon the dismissal of such appeal, and by the fact of such dismissal of such appeal, the judgment of the recorder's or mayor's court against the defendant shall be reinstated and become final and the clerk of said city court must, within 10 days thereafter, notify said recorder's or mayor's court, in writing, of said city court dismissing such appeal; provided, however, that said

Page 2157

city court may, on motion of the defendant made within five days from the date of the order of dismissal, set aside such dismissal and reinstate such appeal on such terms as said city court may prescribe, for good cause shown by the defendant for his absence or default. Procedure on non-appearance of defendant. Section 4. When such appeal has been dismissed, said mayor's or recorder's court may, at any time, issue a warrant, and alias and pluries warrants, against the defendant, and the defendant may also be arrested without a warrant as an escape, and when so arrested, the defendant shall be delivered to the chief of police of said city and punished in accordance with the original judgment of said recorder's or mayor's court. Arrest warrants. Section 5. In case the defendant appears on such appeal and judgment is rendered against him, unless the fine and costs are presently paid, or in event a jail sentence is imposed, the said city court shall remand the defendant to the chief of police of said city for punishment, in accordance with the judgment of said city court and the clerk of said city court must, in writing, notify the recorder or the chief of police of said City of Columbus of the judgment of said city court and said notice shall accompany the defendant when he is delivered to said chief of police for punishment. Judgment against defendant on appeal. Section 6. If the judgment of said city court on such appeal imposes only a fine and such fine and all costs both in said city court and recorder's or mayor's court are paid, the clerk of said city court shall receive such fine and costs, and the defendant may be discharged and said clerk shall pay said fine and the costs of said recorder's, or mayor's, court to the recorder's, or mayor's court of said city within thirty days after he receives it. Where only fine imposed. Section 7. Any person or persons who shall become surety or bail on the appeal bond of any person who shall have been convicted of the violation of any ordinance of the City of Columbus, may surrender the principal in vacation to the chief of police of the City of Columbus, Georgia, or to the city court in open court, in discharge

Page 2158

of himself or themselves from liability, and such privilege shall continue to the last day of the term without liability for costs for a forfeiture of the bond. After forfeiture, and before final judgment, the surety may, at any time, surrender the principal, upon payment of all costs accruing up to that time. The court shall, after final judgment, relieve the sureties of the penalty of the bond upon surrender of the principal and payment of the costs. The death of the principal at any time before final judgment shall be equivalent to a surrender, and a complete discharge, of the defendant. Sureties. Section 8. If a surety surrenders his principal as provided in Section 7 hereof, the principal may give a new appeal bond within a period of five days after such surrender. No person shall give more than two appeal bonds in any one case. Should a new appeal bond not be given within said five day period, the judgment of said recorder's or mayor's court shall stand reinstated and shall be enforced by the proper authorities of the City of Columbus. New appeal bond after surety's surrender. Section 9. The clerk of the city court shall issue a scire facias on all such forfeited appeal bonds, returnable to the next term of said city court, against the principal and his surety, which shall be served by the sheriff or his deputies at least 20 days before the return thereof, or, if the party resides out of the county, the sheriff or his deputies in the county wherein said appeal bond is forfeited shall have the authority to serve the principal and surety in any county in this State. If the party resides out of the State, scire facias may be served by publication as in case of scire facias to revive judgment. If, at such return term, no sufficient cause shall be shown to the contrary, judgment, on motion, shall be entered against such principal and surety or such of them as have been served. Forfeited bonds. Section 10. If the defendant in such appeal fails to pay any fine imposed by said city court and all costs, the said city court shall remand the defendant to the chief of police of said city to work out said unpaid fine

Page 2159

and costs of said recorder's, or mayor's court. After the prisoner has worked out the said fine and costs due said City of Columbus or served the sentence of the court, he shall be delivered to the sheriff of the county to work out all unpaid costs incurred in the City Court of Columbus, for which sentence shall be passed on him at the time of rendering judgment against him in the same manner and to the same extent as if said costs had been incurred in a case for violation of State law. Unpaid fines and costs. Section 11. From a judgment of conviction rendered by said City Court of Columbus, on such an appeal, a direct writ of error shall lie to the Court of Appeals of Georgia in the same manner, and under all laws and rules then applicable to the appeal of criminal cases from said city court to said Court of Appeals, with the following exception: Appeal to Court of Appeals. (a) The defendant may give bail in all such cases, and all bail bonds so given shall be payable to the mayor of the City of Columbus, or his successors in office. (b) If the defendant fails to abide by the terms of such bail bond, it may be forfeited in the manner hereinabove provided for the forfeiture of the bond which constitutes the appeal from said mayor's or recorder's court to said city court. Section 12. All laws and parts of laws in conflict with this Act be, and the same hereby are, repealed. Section 13. Notice of the intention to apply for the passage of this Act has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements for 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 newspaper, as provided by law.

Page 2160

Certificate of Publication. Notice of Intention to Apply for Local Legislation. Georgia, Muscogee County. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January, 1952, for the passage of a bill entitled as follows: An Act to amend an Act of the Georgia Legislature of 1884-85 (Ga. L. 1884-85, pp. 455-460) approved December 20, 1884, entitled, `An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes', and the several Acts amendatory thereof; to increase the jurisdiction of said city court by providing a method of appeal to it from the recorder's or mayor's court of the City of Columbus, and a method of trial de novo following such appeal; to provide for a writ of error from said city court to the Court of Appeals of Georgia in such cases; to provide for procedure in such cases; and for other purposes. This 26th day of December, 1951. Howell Hollis, Harry Dicus, Representatives, Muscogee County, Georgia. December 28, 1951 January 4, 1952 January 11, 1952. 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, in which the sheriff's advertisements for said County of Muscogee and City of Columbus are published; and that the foregoing and attached

Page 2161

notice was duly published in said newspaper once a week for three weeks, to-wit, on December 28, 1951, January 4, 1952 and January 11, 1952. /s/ M. R. Ashworth. Sworn to and subscribed before me this the 12th day of January, 1952. Forrest L. Champion, Jr. (Notarial Seal) Notary Public, Muscogee County, Georgia. Approved February 6, 1952. CALHOUN COUNTY TAX COMMISSIONER. No. 554 (House Bill No. 736). An Act to consolidate the office of Tax Receiver and the office of Tax Collector of Calhoun County into the office of tax commissioner; to provide the term of office; to prescribe the duties; to provide for compensation; to provide for the election of the tax commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The office of Tax Receiver and the office of Tax Collector of Calhoun County are hereby consolidated into the office of Tax Commissioner of Calhoun County. The rights, duties and liabilities of said tax commissioner shall be the same as those heretofore incumbent upon the tax receiver and tax collector. All laws applicable to tax receivers and tax collectors shall likewise be of full force and effect relating to the tax commissioner insofar as the same are applicable. Tax Commissioner. Section 2. The taxes now due and payable and all tax fi. fas. heretofore issued by the Tax Collector of Calhoun County and all taxes which may become due before

Page 2162

January 1, 1953 and all tax fi. fas. which in the future may be issued prior to January 1, 1953 shall have full force and effect and be collectible as issued. Outstanding taxes. Section 3. The said tax commissioner is authorized to employ such assistants and clerks as he deems necessary to perform the duties of his office and such employees shall be paid by the tax commissioner out of the fees paid to him for receiving and collecting taxes. Assistants and clerks. Section 4. The said tax commissioner of and for Calhoun County, Georgia, shall be compensated for his services on fee basis, and he shall receive all fees and commissions for receiving and collecting taxes which are now paid the tax receiver and the tax collector by the County of Calhoun, the State of Georgia, and other taxing units for whom he may collect taxes. Said tax commissioner of and for Calhoun County, Georgia, shall also receive as a part of his compensation any and all fees that may be hereafter provided for tax receivers and tax collectors, for receiving and collecting either special, ad valorem, occupation, or other tax or license of any nature whatever. Commissioner's compensation. Section 5. The commissioners of roads and revenues shall provide for and furnish to the tax commissioner an office to be located in the Calhoun County courthouse. The tax commissioner is hereby required to keep said office open every business day for the transaction of the business of his office. The tax commissioner shall not be required to leave his office for the purpose of receiving or collecting taxes. Office. Section 6. The first election for the office of tax commissioner created hereunder shall be held at the same time as the general election for other county officers is held in 1952 and the person so elected shall take office on January 1, 1953 for a term of four (4) years. The tax commissioner shall be elected as other county officers are elected and shall have the same term of office. Should any vacancy occur in said office, the vacancy shall be

Page 2163

filled as vacancies are now filled in the office of tax collector. Election; term. Section 7. Until January 1, 1953 the Tax Receiver and Tax Collector of Calhoun County shall continue in office and perform their respective duties relating to receiving and collecting taxes. Incumbents. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Edison, Georgia Nov. 17th, 1951 To whom it may concern: This is to certify that the notice of intention to introduce local legislation herewith attached, appeared as a legal paid advertising in the Calhoun County News, official organ of Calhoun County, Georgia for three weekly consecutive issues, Dec. 7th, Dec. 14th, and Dec. 21st, 1951. Rosalee A. Adkins Editor and Publisher. Sworn to and subscribed to before me this Nov. 17th, 1951. J. W. Saxon (Seal) N.P., Calhoun County, Georgia. Notice of Intention to Introduce Local Legislation. Following the recommendation of the County Commissioners of Calhoun County, notice is hereby given that there will be introduced into the General Assembly of Georgia during the January session 1952, a bill to be entitled: A bill to abolish the office of tax receiver and tax collector and create the office of tax commissioner, to fix the term of office, to provide the duties, powers, and liability of said tax commissioner.

Page 2164

To fix compensation on fee basis and how same shall be paid. To authorize said commissioner to employ necessary office force, said office force to be paid from commissioner's fees. To provide that this Act shall become effective and in force Jan. 1, 1953. To provide for the election of said tax commissioner. To provide that tax receiver and collector shall continue to perform the duties of their respective offices until Jan. 1, 1953. To provide for collection of taxes now due and payable and of all fi. fas. issued prior to the passage of this Act, and for other purposes. This 1st day of November, 1951. Charles E. Dews, Representative, Calhoun County, Ga. Approved February 6, 1952. OCONEE COUNTYSHERIFF'S COMPENSATION. No. 555 (House Bill No. 807). An Act to compensate the Sheriff of Oconee County in the amount of one hundred ($100.00) dollars per month in addition to fees; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Sheriff of Oconee County shall be paid one hundred ($100.00) dollars per month in addition to

Page 2165

the fees which he now receives. This sum shall be paid from the general funds of Oconee County. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Legislative Notice: Notice is hereby given 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 the following bills which will have local application: 3. An Act to compensate the Sheriff of Oconee County by providing for a monthly salary to be paid by Oconee County in addition to fees; to repeal conflicting laws; and for other purposes. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared J. Phil Campbell, Jr., who on oath deposes and says that he is a member of the House of Representatives from Oconee County, and that the attached advertisements of notice of intention to introduce local legislation was published on December 7, 1951, December 14, 1951, and December 21, 1951, in the Oconee Enterprise, which is the official organ of Oconee County. /s/ J. Phil Campbell, Jr. J. Phil Campbell, Jr. Representative, Oconee County. Sworn to and subscribed before me, this 16 day of Jan., 1952. /s/ Frank H. Edwards Notary Public. Approved February 6, 1952.

Page 2166

OCONEE COUNTYTAX COMMISSIONER'S SALARY. No. 557 (House Bill No. 809). An Act to amend an Act creating the office of Tax Commissioner of Oconee County, approved February 11, 1943 (Ga. L. 1943, p. 1091), so as to increase the compensation of the tax commissioner; 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. An Act entitled An Act to consolidate the offices and duties of tax receiver and tax collector in the County of Oconee; to create the office of county tax commissioner for said county; to prescribe the powers and duties of such officer; to fix his compensation; to provide for his election and the method of filling vacancies in said office; and for other purposes, approved February 11, 1943, (Ga. L. 1943, p. 1091), is hereby amended by striking from Section 5 the figure $1,620.00 and inserting in lieu thereof the figure $2,100.00, so that said Section 5 when so amended shall read as follows: Section 5. Be it further enacted by the authority aforesaid, that the said Tax Commissioner of Oconee County, Georgia, shall receive as compensation to be paid by Oconee County, a salary of $2,100.00 a year, payable in twelve (12) monthly or equal installments on the first day of each month. Salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Legislative Notice: Notice is hereby given that after three (3) weeks publication of this notice, and within sixty (60) days hereof there will be introduced for passage by the legislature

Page 2167

of Georgia the following bills which will have local application: 1. An Act to amend an Act creating the office of the Tax Commissioner of Oconee County, approved February 11, 1943, (Ga. L. 1943, p. 1091), so as to increase the compensation of the tax commissioner; to repeal conflicting laws; and for other purposes. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared J. Phil Campbell, Jr., who on oath deposes and says that he is a member of the House of Representatives from Oconee County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 7, 1951, December 14, 1951, and December 21, 1951, in the Oconee Enterprise, which is the official organ of Oconee County. /s/ J. Phil Campbell, Jr. J. Phil Campbell, Jr. Representative, Oconee County. Sworn to and subscribed before me, this 16 day of Jan. 1952. /s/ Frank H. Edwards Notary Public. Approved February 6, 1952. STEPHENS COUNTYORDINARY'S COMPENSATION. No. 558 (House Bill No. 685). An Act to give the Ordinary of Stephens County compensation in addition to the fees which he now receives; to repeal conflicting laws; and for other purposes.

Page 2168

Be it enacted by the General Assembly of Georgia as follows: Section 1. The Ordinary of Stephens County shall be paid the sum of one hundred and fifty dollars ($150.00) per month in addition to fees which he now receives. This sum shall be paid from the general funds of Stephens County. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that pursuant to a recommendation made by the July 1951 grand jury of Stephens County, Georgia, which is duly recorded in the office of the Clerk of Stephens Superior Court, in Minute Book No. 17, page 38, it is the intention of the undersigned to apply to the 1952 General Assembly of Georgia for the passage of a bill: 1. An Act to authorize and direct the proper authorities of the County of Stephens, State of Georgia, having charge of the fiscal affairs of said county, to pay the sum of one hundred fifty ($150.00) dollars monthly to the ordinary of said county, in addition to the fees and compensation now allowed by law. 2. To repeal all laws and parts of laws in conflict with this Act. This 13th day of December, 1951. /s/ Ben T. Wiggins, Representative, Stephens County, Georgia. Georgia, Stephens County. I, Robert W. Graves, do hereby certify that I am the editor of the Toccoa Record in Toccoa, Georgia, said newspaper being the newspaper in which the sheriff's advertisements for Stephens County are published and

Page 2169

that the notice hereto attached concerning the application for an Act to give the Ordinary of Stephens County compensation in addition to the fees which he now receives was published in the issues of December 20th, December 27th, 1951, and January 3rd, 1952, of the Toccoa Record. /s/ Robert W. Graves. Sworn to and subscribed before me this 10th day of January, 1952. /s/ Hazel Henderson, (Notarial Seal) Notary Public, Georgia, State at Large. My Commission expires March 25, 1954. Approved February 6, 1952. JENKINS COUNTY COMMISSIONERS' COMPENSATION. No. 559 (House Bill No. 702). An Act to amend an Act establishing the Board of Commissioners of Roads and Revenues for the County of Jenkins, approved August 1, 1911 (Ga. L. 1911, p. 449), as amended, so as to provide for monthly compensation of the members of said board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act establishing the Board of Commissioners of Roads and Revenues of Jenkins County, approved August 1, 1911 (Ga. L. 1911, p. 449), as amended, is hereby amended by striking Section 4 in its entirety and substituting in lieu thereof a new Section 4 to read as follows: Section 4. Be it further enacted by the authority aforesaid that said commissioners shall be exempt from

Page 2170

militia, road and jury duty, and the chairman of said board shall receive as compensation the sum of $75.00 per month and the remaining members of the board shall receive $50.00 per month. Said sums shall be paid from the general funds of Jenkins County. Compensation of members of board. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Jenkins County: Notice for intention to apply for passage of a local bill. Notice is hereby given that the application will be made at the Georgia Assembly of Georgia in the passage of the following bill: to amend the Act creating the County Commissioners of Jenkins County and fix their salaries as follows: Chairman raising salary to $75.00 per month and all other commissioners receiving $50.00 per month. This 11th day of December, 1951. Leon Aycock, Representative of Jenkins County. Georgia, Jenkins County: Personally appeared before me the undersigned officer, Frank M. Edenfield, who says under oath after being duly sworn that he published the following in the Millen News: Georgia, Jenkins County: Notice for intention to apply for passage of a local bill. Notice is hereby given that the application will be made at the Georgia Assembly of Georgia in the passage of the following bill: To amend the Act creating the County Commissioners of Jenkins County and fix their salaries as follows: Chairman raising salary to $75.00 per month and all other commissioners receiving $50.00 per month.

Page 2171

This 11th day of December, 1951. Leon Aycock, Representative of Jenkins County. He published in Millen on November 15th, 22nd, 29th, 1951 and December 6, 1951, dates. The Millen News is official organ of Jenkins County. /s/ Frank M. Edenfield, Frank Edenfield, Publisher. Sworn to and subscribed before me on this 14th day of January, 1952. /s/ Thomas M. Odom Notary Public, Georgia, Screven County, My commission expires June 1, 1953. Notarial Seal Affixed. Approved February 6, 1952. CITY COURT OF SYLVANIATERMS. No. 560 (House Bill No. 750). An Act to amend an Act establishing the City Court of Sylvania, in and for the County of Screven, approved December 15, 1902 (Ga. L. 1902, p. 162), as amended, particularly as amended by an Act approved August 18, 1913 (Ga. L. 1913, p. 291), so as to change the terms of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act establishing the City Court of Sylvania, in and for the County of Screven, approved December 15, 1902 (Ga. L. 1902, p. 162), as amended, particularly as amended by an Act approved August 18, 1913 (Ga. L. 1913, p. 291), is hereby amended by striking in its entirety Section 12, as amended, which section provided

Page 2172

for six (6) terms of said court-per year, and inserting in lieu thereof a new Section 12 to read as follows: Section 12. There shall be four (4) terms of said court each year which shall convene on the second Monday in the months of February, June, August, and December. In addition to these four (4) terms, the judge of said court, may, in his discretion, hold a non-jury term of said court on the third Monday in the months of April and October. Any term of said court may hold over from day to day until the business thereof be disposed of. Terms Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Screven County. Notice is hereby given that the undersigned will introduce a bill at the January 1952 session of the General Assembly of Georgia to amend the Act as amended establishing the City Court of Sylvania which bill will provide for the holding of four (4) terms of said court each year on the second Mondays of February, June, August, and December and to provide for the holding of a non-jury term of said court on the third Mondays of April and October in the discretion of the judge of said court. This 6th day of December 1951. W. C. Hawkins, Representative. Personally appeared before the undersigned officer, authorized by law to administer oaths, L. S. Stegins, who, being duly sworn, says on oath that he is the publisher and editor of the Screven County News, and that during the year 1951 said newspaper published the legal advertisements for the County of Screven. That on the 6th, 13th, and 20th days of December 1951 the foregoing advertisement was published. This 12th day of January 1952. /s/ L. S. Stegins.
Page 2173

Sworn to and subscribed before me this 12th day of Jan. 1952. /s/ I. H. Reddin (Court Seal) Clerk Superior Court, Screven County. Approved February 6, 1952. MORGAN COUNTY COMMISSIONERSAMENDMENTS. No. 562 (House Bill No. 741). An Act to amend an Act approved March 22, 1935 (Ga. L. 1935, p. 738), creating a board of commissioners of roads and revenues, in and for the County of Morgan, and all Acts amendatory thereof, so as to provide that the members of the board shall receive as compensation $7.50 per day for attending meetings of the board and to provide that the clerk shall receive a salary of not less than $50.00 nor more than $200.00 per month; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 9 of an Act approved March 22, 1935 (Ga. L. 1935, p. 738), creating a board of commissioners of roads and revenues in and for the County of Morgan, as amended, is amended by striking therefrom the figures and symbols $3.00 wherever the same shall appear and inserting in lieu thereof the figures and symbols $7.50 so that said section when so amended shall read as follows: Section 9. The chairman of said board shall receive a salary of not less than $50.00 and not more than $125.00 per month, to be fixed by the board; each of the members of the board, other than the chairman, shall receive a compensation of $7.50 per day for each day of actual

Page 2174

attendance upon meetings of the board, and, in addition, mileage at the rate of 5 cents per mile for expenses in attending board meetings or otherwise attending to the duties of the office. All expense bills shall be approved by the board before payment. Compensation of commissioners. Section 2. Section 10 of said Act, as amended, is amended by striking the figures and symbols $25.00 and $100.00 wherever the same shall appear in the last sentence thereof and substituting in lieu thereof the figures and symbols $50.00 and $200.00, respectively, so that said Section 10 when so amended shall read as follows: Section 10. The board may elect a clerk who must be an experienced bookkeeper and familiar with the duties to be performed by the clerk and shall be subject to removal at any time with or without cause, by the chairman, subject to approval of the board. The clerk shall receive as compensation a salary to be fixed by the board which shall not be less than $50.00 per month nor more than $200.00 per month. Clerk. Section 3. That all laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned intends to introduce at the 1952 session of the General Assembly a local bill so as to change the compensation allowed to the members of the Board of Commissioners of Roads and Revenues of Morgan County; and for other purposes. /s/ Howard Tamplin, Howard Tamplin, Representative Morgan County. Georgia, Fulton County. Personally appeared before me, the undersigned attesting officer, Representative Howard Tamplin, who on oath says that he is the Representative from Morgan

Page 2175

County, Georgia, and is the author of the attached bill, and further deposes and says on oath that the above and foregoing notice was published in The Madisonian on December 31, 1951, January 4, 1952 and January 11, 1952, and that said publication is a publication which the Sheriff of Morgan County uses for his official notices. /s/ W. R. Meyer Sworn to and subscribed before me this 12th day of January, 1952. /s/ R. Chappell Matthews, Notary Public. Com. Exp. 1-14-54. Approved February 6, 1952. CITY COURT OF COLUMBUSAMENDMENTS. No. 563 (House Bill No. 744). An Act to amend an Act approved December 20, 1884 (Acts 1884-5, p. 455, et seq.) entitled An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes, and Acts amendatory thereof; to fix the salary of the Judge of said City Court of Columbus; to change the number of terms of said City Court of Columbus from four (4) to six (6) per annum; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia, and it hereby is enacted by the authority of the same that from and after the first day of January, 1953, the salary of the Judge of the City Court of Columbus shall be nine thousand dollars ($9,000.00) per annum, payable in twelve equal monthly installments; provided, however, that compensation paid to any judge pro hac vice serving in the place of said Judge of the City Court of Columbus shall be deducted from said salary. Judge's salary.

Page 2176

Section 2. Be it further enacted by the authority aforesaid that on and after the first day of January, 1953, there shall be six (6) regular terms of said City Court of Columbus in each year, which shall be held on the first Mondays in January, March, May, July, September, and November. Terms. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Section 4. Notice of 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 of Local Legislation. Notice is hereby given of intention to apply at the session of the General Assembly of Georgia convening January 14, 1952, for the passage of a local bill entitled: An Act to amend an Act, approved December 20, 1884 (Acts 1884-5, p. 455, et seq.) entitled `An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes', and Acts amendatory thereof; to fix the salary of the Judge of said City Court of Columbus; to change the number of terms of said City Court of Columbus from four (4) to six (6) per annum; and for other purposes. This 26th day of December, 1951. Howell Hollis. Harry Dicus. Georgia, Muscogee County: This is to certify that the attached copy of notice of intention to apply for the passage of a local bill entitled

Page 2177

An Act to amend an Act, approved December 20, 1884 (Acts 1884-5, p. 455, et seq.) entitled `An Act to establish a city court in the City of Columbus for Muscogee County, and to provide for the appointment of a judge and solicitor thereof, and for other purposes', and Acts amendatory thereof; to fix the salary of the Judge of said City Court of Columbus; to change the number of terms of said City Court of Columbus from four (4) to six (6) per annum; and for other purposes, has been published as provided by law once a week for three weeks, towit: December 28, 1951, January 4, 1952, and January 11, 1952, 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 further states that he is the publisher. /s/ M. R. Ashworth, M. R. Ashworth, Publisher. The Columbus Ledger, Columbus, Georgia. Sworn to and subscribed before me, this, 12th day of January, 1952. /s/ Forrest L. Champion, Jr., Notary Public, Muscogee County, Georgia. (Seal) Approved February 6, 1952. COLUMBUS CHARTER AMENDMENT. No. 564 (House Bill No. 753). An Act amending the charter of the City of Columbus, Georgia, by providing a method of appeal from the recorder's or mayor's court of said City of Columbus to the City Court of Columbus and a method of trial de novo in said City Court of Columbus following such appeal; providing for procedure in such cases; and for other purposes.

Page 2178

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 charter of the City of Columbus, Georgia be, and it is hereby, amended as follows: In all criminal cases in the recorder's or mayor's court of the City of Columbus, Georgia, all defendants shall be entitled, as a matter of right, to an appeal from the sentence of the recorder's or mayor's court to the City Court of Columbus and to a trial do novo in said City Court of Columbus to the extent, in the manner, and pursuant to the rules and procedure, provided in an Act on the subject of such appeals relating to the City Court of Columbus enacted during the term of the General Assembly at which this Act is enacted. Appeals from recorder's to City Court. Section 2. That all laws and 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 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. 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, 1952, for the passage of a bill, entitled as follows: An Act amending the charter of the City of Columbus,

Page 2179

Georgia, by providing a method of appeal from the recorder's or mayor's court of said City of Columbus to the City Court of Columbus and a method of trial de novo in said City Court of Columbus following such appeal; providing for procedure in such cases; and for other purposes. This 27th day of December, 1951. Howell Hollis, Harry Dicus, Representatives, Muscogee County, Georgia. December 28, 1951. January 4, 1952. January 11, 1952. 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, in which the sheriff's advertisements for said County of Muscogee and City of Columbus are published; and that the foregoing and attached notice was duly published in said newspaper once a week for three weeks, towit, on December 28, 1951, January 4, 1952, and January 11, 1952. /s/ M. R. Ashworth. M. R. Ashworth, Sworn to and subscribed before me, this the 12th day of January, 1952. Forrest L. Champion, Jr., Notary Public, Muscogee County, Georgia. (Notarial Seal). Approved February 6, 1952.

Page 2180

MUSCOGEE COUNTYSHERIFFS' SALARY. No. 565 (House Bill No. 748). An Act to establish the salary of the Sheriff of Muscogee County, Georgia; to repeal all laws in conflict with 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. Be it enacted by the authority aforesaid that the salary of the Sheriff of Muscogee County, Georgia, shall be $7,000.00 per annum. Salary. Section 2. Be it further enacted by the authority aforesaid that said annual salary shall be paid to the sheriff by the Commissioners of Roads and Revenues of Muscogee County in twelve equal payments out of the treasury of said Muscogee County. Section 3. Be it further enacted by the authority aforesaid that this Act shall be effective upon the passage and approval of same by the Governor of the State of Georgia. Section 4. 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. Section 5. Notice of intention to apply for the passage and approval of this Act 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 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 newspaper, as provided by law.

Page 2181

Notice of Local Legislation. State of Georgia, County of Muscogee. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which will convene in January, 1952, for the passage and approval of a bill entitled as follows: An Act to establish the salary of the Sheriff of Muscogee County, Georgia; to repeal all laws in conflict with this Act; and for other purposes. This 26th day of December, 1951. Howell Hollis Harry Dicus Notice of Legal Legislation. State of Georgia, County of Muscogee. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which will convene in January, 1952, for the passage and approval of a bill entitled as follows: An Act to establish the salary of the Sheriff of Muscogee County, Georgia; to repeal all laws in conflict with this Act; and for other purposes. This 26th day of December, 1951. Howell Hollis Harry Dicus State of Georgia, County of Muscogee. I, M. R. Ashworth, publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, Georgia, do hereby certify that the foregoing advertisement of notice of intention to apply for local legislation was published in the Columbus Ledger on the following dates: December 28, 1951, January 4, 1952, and January 11, 1952. This 12 day of January, 1952. /s/ M. R. Ashworth.
Page 2182

Sworn to and subscribed before me this 12th day of January, 1952, by M. R. Ashworth. Forrest L. Champion, Jr., Notary Public, Muscogee County, Georgia. (Notarial Seal). Approved February 6, 1952. MUSCOGEE COUNTYORDINARY'S SALARY. No. 569 (House Bill No. 751). An Act to establish the salary of the Ordinary of Muscogee County, Georgia; to prohibit the ordinary of said county from practicing law; to repeal all laws in conflict with the provisions 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. Be it enacted by the authority aforesaid that the salary of the Ordinary of Muscogee County, Georgia, shall be seven thousand two hundred ($7,200.00) dollars per annum. Salary. Section 2. Be it further enacted by the authority aforesaid that said annual salary shall be paid to the ordinary by the Commissioners of Roads and Revenues of Muscogee County in twelve equal monthly payments out of the treasury of said Muscogee County. Section 3. Be it further enacted by the authority aforesaid that this Act shall be effective upon the passage and approval of same by the Governor of the State of Georgia. Section 4. Be it further enacted by the authority aofresaid that all laws or parts of laws in conflict herewith be, and the same are hereby, repealed.

Page 2183

Section 5. Notice of intention to apply for the passage and approval of this Act has been published in the Columbus Ledger, the newspaper in which the sheriff's advertisements of Muscogee 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 Act is a copy of said notice, certified to by the publisher of said newspaper as provided by law. Notice of Local Legislation. State of Georgia, County of Muscogee. Notice is hereby given that application will be made at the session of the General Assembly of Georgia, which will convene in January, 1952, for the passage and approval of a bill entitled as follows: An Act to establish the salary of the Ordinary of Muscogee County, Georgia; to prohibit the ordinary of said county from practicing law; to repeal all laws in conflict with the provisions of this Act; and for other purposes. This 26th day of December, 1951. /s/ Howell Hollis /s/ Harry Dicus State of Georgia, County of Muscogee. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, M. R. Ashworth, who, being duly sworn, deposes and says on oath that he is publisher of the Columbus Ledger, the newspaper in which sheriff's advertisements are published in Muscogee County, Georgia, and does hereby certify that the foregoing advertisement of notice of intention to apply for local legislation was published in the Columbus

Page 2184

Ledger on the following dates: December 28, 1951, January 4, 1952, and January 11, 1952. This 12th day of January, 1952. /s/ M. R. Ashworth. Sworn to and subscribed before me this 12th day of January, 1952. /s/ Forrest L. Champion, Jr., Notary Public, Muscogee County, Georgia, (Seal) Approved February 6, 1952. MUNICIPAL COURT OF COLUMBUS. No. 570 (House Bill No. 746). An Act to amend an Act of the General Assembly, approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79, which Act is entitled 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 rules of procedure and new trials in said court, and writs of error therefrom, and for other purposes; and to amend all Acts amendatory thereof; to provide for an increase in the salaries of the judge, clerk and marshal of said court; to provide for an increase in the civil and criminal jurisdiction of said court; to provide for an increase in the costs of said court; to provide for review of judgments, orders and rulings of said court by direct writ of error to the Court of Appeals of Georgia or the Supreme Court of the State of Georgia; to provide a method of appointment of deputy marshals of said court; to provide a method of

Page 2185

appointment of deputy clerks of said court; and to repeal all portions and provisions of said original Act and all Acts amendatory thereof which are in conflict with this Act, so that all laws and parts of laws pertaining to said Municipal Court of Columbus will be embodied in this Act, in one volume of Acts of the General Assembly; 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 said original Act of the General Assembly, approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79, which Act is entitled 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 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; and all the Acts amendatory thereof, contained in Georgia Laws 1919, page 535, et seq., Georgia Laws 1920, page 322, et seq., Georgia Laws 1922, page 242, et seq., Georgia Laws 1925, page 396, et seq., Georgia Laws 1929, page 387, et seq., Georgia Laws 1929, page 391, et seq., Georgia Laws 1945, page 609, et seq., Georgia Laws 1947, page 77, et seq., Georgia Laws 1949, page 1670, et seq., Georgia Laws 1949, page 1712, et seq., Georgia Laws 1949, page 1829, et seq., Georgia Laws 1949, page 1860, et seq., Georgia Laws 1949, page 2011, et seq., and Georgia Laws 1951, page 2489, et seq., be and the same are hereby amended, and this Act is hereby enacted, which shall apply not only to causes and cases which are filed in said court in the future, but also to causes and cases which have heretofore been filed and which are pending in said court, and all portions and provisions of said original Act and all Acts amendatory thereof which are in conflict with this Act are hereby repealed; so that this Act will contain all

Page 2186

laws and parts of laws pertaining to said Municipal Court of Columbus, in one volume of Acts of the General Assembly, this Act to read as follows: Acts repealed. Section 1. Be it enacted by the General Assembly, and it is hereby enacted by the authority of the same: That in order to carry into effect within and throughout the limits of Muscogee County, Georgia, the provisions of the Constitution of the State of Georgia, as is embodied in Section 2-4201 of Title 1 and 2 of the Annotated Code of Georgia, Revision 1948, relating to the abolition of justice courts and the offices of justices of the peace and notaries public ex-officio justices of the peace in any county in this State having within its borders a city having a population of over twenty thousand (20,000), all justice courts and the offices of justices of the peace and notaries public ex-officio justices of the peace, in said Muscogee County, Georgia, be and the same are hereby abolished, and a municipal court, in and for said county, is hereby established and created, under the name Municipal Court of Columbus, and hereafter no justice of the peace shall have or exercise any jurisdiction, civil or criminal, within the limits of said Muscogee County. Municipal Court of Columbus. Section 2. Be it further enacted by the authority aforesaid, that jurisdiction is hereby conferred upon said Municipal Court of Columbus, within the limits of said Muscogee County, in all matters, civil and criminal, and as a court of inquiry, exercised by said justices of the peace, justice courts and notaries public ex-officio justices of the peace. Territorial jurisdiction. Section 3. Be it further enacted by the authority aforesaid, that in addition to the matters and things over which said justice courts, justices of the peace and notaries public ex-officio justices of the peace had jurisdiction, the said Municipal Court of Columbus shall have jurisdiction within the limits of said Muscogee County concurrent with the superior court of said county to try and dispose of all civil causes or proceedings, of whatever

Page 2187

nature, whether arising ex contractu or ex delicto, under the common law or by statute, in which the principal sum claimed to be due, or the value of the property in dispute, does not exceed the sum of one thousand dollars, and of which jurisdiction is not now vested by the Constitution and laws of the State of Georgia exclusively in other courts; and that the criminal jurisdiction of said court shall be throughout the limits of said Muscogee County, and shall be the jurisdiction in criminal matters exercised by justices of the peace, notaries public ex-officio justices of the peace and justice courts, and shall not exceed the jurisdiction now or hereafter vested by law in the justice courts of this State: except that the judge of said Municipal Court of Columbus be and he is hereby empowered and authorized, and given jurisdiction, to accept pleas of guilty or nolo contendere and to impose punishment and penalties provided by law in all cases involving misdemeanors, where preliminary hearing is waived in writing by the accused and a plea of guilty or nolo contendere entered by the accused in writing. Jurisdiction [Illegible Text] what. Section 4. Be it further enacted by the authority aforesaid, that there shall be a judge, clerk and marshal of said court, and also a deputy clerk or clerks and a deputy marshal or marshals of said court; provided, further, that the present judge, clerk and marshal of said court, now holding office under said original Act, as amended, shall hold office until January 1, 1953, and until their respective successors are elected and qualified; provided, further, that the regular term of offices of the judge, clerk and marshal of said court shall each be four years, and for such regular term of office each shall be elected by the qualified voters of Muscogee County quadrennially at the regular State election for the election of State-House officers and of members of the General Assembly, after the expiration of the present term of office of the present judge, clerk and marshal of said court. Officers. Section 5. Be it further enacted by the authority aforesaid, that any person who shall be elected judge of said

Page 2188

court must, at the time of his election, have been a resident of Muscogee County, and a practicing attorney at law, at least five years immediately preceding his election, and must also be at least twenty-five years of age. The judge of said court shall not practice law, shall not engage in any practice of law usually conducted by an attorney at law, whether in or out of the courts, and shall in all other respects be subject to the same restrictions as are now imposed on the judges of the superior courts of this State. Qualifications of judge. Section 6. Be it further enacted by the authority aforesaid, that the clerk or marshal of said court must be at the time of his election a bona fide resident of Muscogee County. Clerk, marshal. Section 7. Be it further enacted by the authority aforesaid, that when a vacancy occurs in the office of the judge of said court, it shall be the duty of the Ordinary of Muscogee County, within ten days from the date of such vacancy, to call an election for the purpose of filling said vacancy, that said election shall be called to be held not less than twenty days from the date of such vacancy, and not more than thirty-five days from the date of such vacancy, and the person receiving the highest number of votes cast at such election, if otherwise qualified, shall be declared elected, to serve for the unexpired term caused by such vacancy; that it shall be the duty of said ordinary to have sufficient number of ballots prepared and to distribute said ballots to every voting precinct in said Muscogee County for the purpose of holding said election; that the return of said election shall be made to said ordinary, who shall announce the result of said election; and that said election shall be held under and governed by the laws of this State pertaining to special elections. If no person shall be elected, it shall be the duty of said ordinary, within ten days from the date of announcement of the result of said first election, to call another election or run-off, between the two candidates receiving the highest number of votes in said first election; that said run-off election shall be called to be held not less than twenty days and not more than thirty-five

Page 2189

days from the date of the announcement of the result of said first election; and that said run-off election shall be called and held under the same rules and regulations as said first election. The judge so elected shall be commissioned by the Governor of the State of Georgia. Election of judge. Section 8. Be it further enacted by the authority aforesaid, that in the event the judge of said court is unable to discharge the duties of his office by reason of his absence or on account of sickness, or for any cause he is disqualified from presiding, provided there be no other provision of law providing for a judge to preside in said court, the ordinary of said Muscogee County shall have the power to appoint some competent attorney, a resident of Muscogee County and with the same qualifications as the judge of said court, to preside in said court in his stead, and when so appointed and the appointment is entered upon the minutes of the Court of Ordinary of Muscogee County, such attorney shall have the same duties and powers; provided, further, that the compensation of such attorney, for actual service as presiding judge, shall be twenty-five dollars per diem, to be paid out of the county treasury, as court officers of said court; provided, further, that said amount so paid shall be deducted from the salary of the judge of said court; provided, further, that in any cause or matter before said court in which the judge is disqualified, the parties in said cause or matter may agree upon a judge pro hac vice, who may preside, and in the event that the parties in any cause or matter in which the judge is disqualified can not agree upon a judge pro hac vice, the clerk of said court is authorized to name a judge pro hac vice, under the same circumstances as the clerk of the superior court may name a judge pro hac vice, and any person acting as judge pro hac vice, whether agreed upon by the parties or appointed by the clerk of said court, shall receive no compensation. Presiding judge, judge pro hac vice. Section 9. Be it further enacted by the authority aforesaid, that when a vacancy occurs in the office of the clerk or marshal of said court, it shall be the duty of the Ordinary of Muscogee County to fill such vacancy by

Page 2190

appointment for the unexpired term of said clerk or marshal. Vacancy, clerk and marshal. Section 10. Be it further enacted by the authority aforesaid, that the salary of the judge of said court shall be seventy-five hundred dollars per annum, which is hereby fixed by the General Assembly, and to be paid by the Commissioners of Roads and Revenues of Muscogee County, Georgia, in equal monthly installments out of the treasury of Muscogee County. Judge's salary. Section 11. Be it further enacted by the authority aforesaid, that the salary of the clerk of said court shall be forty-eight hundred dollars per annum, which is hereby fixed by the General Assembly, and to be paid by the Commissioners of Roads and Revenues of Muscogee County, Georgia, in equal monthly installments out of the treasury of Muscogee County. Clerk's salary. Section 12. Be it further enacted by the authority aforesaid, that the salary of the marshal of said court shall be forty-eight hundred dollars per annum, and that the allowances for the maintenance of the marshal's automobile to properly conduct the business of said court shall be five hundred twenty-eight dollars per annum, both hereby fixed by the General Assembly, and to be paid by the Commissioners of Roads and Revenues of Muscogee County, Georgia, in equal monthly installments out of the treasury of Muscogee County. Marshal's salary. Section 13. Be it further enacted by the authority aforesaid, that the clerk of said court shall have the power to appoint a deputy clerk or clerks, by and with the approval of the Commissioners of Roads and Revenues of Muscogee County, as the business of said court may demand and be necessary; and the salary and compensation of such deputy clerk or clerks shall be fixed at such amount as the Commissioners of Roads and Revenues of Muscogee County may deem proper, and paid by them in equal monthly installments out of the treasury of Muscogee County. Deputy clerks.

Page 2191

Section 14. Be it further enacted by the authority aforesaid, that the marshal of said court shall appoint a deputy marshal or marshals for properly conducting the business of said court, as the business of said court may demand, but such appointment or appointments shall be by and with the approval of the Judge of the Municipal Court of Columbus; provided, further, that the salary of each deputy marshal of said court shall be a minimum of twenty-seven hundred dollars per annum and a maximum of thirty-three hundred dollars per annum, at the discretion of the Commissioners of Roads and Revenues of Muscogee County, and the allowances for the maintenance of each deputy marshal's automobile to properly conduct the business of said court shall be five hundred twenty-eight dollars per annum, hereby fixed by the General Assembly as such salary and allowances, and to be paid by the Commissioners of Roads and Revenues of Muscogee County in equal monthly installments out of the treasury of Muscogee County. Deputy marshals. Section 15. Be it further enacted by the authority aforesaid, that the judge of said court is hereby clothed with the same powers and authority as are conferred by the Constitution and laws of this State upon a justice of the peace, and with such other additional rights, powers and jurisdiction as are provided by the terms of this Act. The judge of said court shall have the power and authority, under the limitations of this Act, to hear, determine and dispose of all causes or cases, civil or criminal, of which said court has jurisdiction, and to give judgments and executions thereon; to hold court from day to day, continuously if necessary, to dispatch the business of said court. The judge of said court shall have the same power to preserve order, to compel obedience to his orders, to inflict summary punishment for contempt, to enforce the judgment of said court, as is given to the judges of the superior courts of this State; provided, however, that said judge shall have no power to impose punishment for contempt exceeding a fine of twenty-five dollars, or three days confinement in the county jail, or both. In addition to the powers enumerated above in this section, the judge of said court shall

Page 2192

have all of the powers, prerogatives and authority of the judges of the superior courts of this State, in matters where the subject matter and amount involved are not beyond the jurisdiction of said court; and upon the trial of any civil case in said court, irrespective of the amount involved, the judge of said court shall have the same powers and authority to grant a nonsuit, order a mistrial, direct a verdict, to charge the jury, and, generally, the same powers and authority as are now or hereafter may be conferred upon and exercised by the judges of the superior courts of this State. Judge's powers. Section 16. Be it further enacted by the authority aforesaid, that all the requirements and duties, powers and authority imposed by law, and conferred upon the clerk and deputy clerk or clerks of Muscogee Superior Court, and upon the sheriff and his deputies of Muscogee County, shall be obligatory upon and shall be vested in the clerk, deputy clerk or clerks, and marshal and deputy marshal or marshals of said court, respectively, so far as said duties may be applicable to said court, and except where inconsistent with or limited by the provisions of this Act defining the jurisdiction of said court; provided, however, that the amount of the bond of the clerk and of the marshal shall be five thousand dollars each, and the annual premiums on such bonds, which are to be approved by the Commissioners of Roads and Revenues of Muscogee County, are to be paid by said commissioners out of the treasury of Muscogee County. Powers and duties of clerks and marshals. Section 17. Be it further enacted by the authority aforesaid, that it shall be the duty of the judge of said court to so arrange with the clerk thereof that either the judge, clerk or a deputy clerk shall be continuously in the office of said court from 9:00 a.m. to 5:00 p.m. on all days of the week, Sundays and holidays excepted, except on Saturdays, and on Saturdays from 9:00 a.m. to 12:00 noon; and both the judge and clerk of said court shall at any time when called upon by any person desiring the same, issue warrants, attachments and garnishments, as now provided by law, and should either the judge or clerk fail to comply with the provisions of this

Page 2193

section, upon information thereof from any citizen of Muscogee County, the Governor shall cite the judge or clerk, or both, to show cause, after five days' written notice, why either, or both, should not be removed from office; if, upon investigation, the Governor shall be satisfied that said judge or clerk, or both, has or have failed to comply with the duties imposed by this section, the Governor may, in the exercise of his sound discretion, remove either or both from office, and the vacancy or vacancies thus created shall be filled as provided by law. Office hours. Section 18. Be it further enacted by the authority aforesaid, that it shall be the duty of the judge of said court to see that the officers of said court are diligent in the collection of costs, and to this end he shall call the execution docket of his court on some day fixed in each term, and shall adopt such other measures and rules as he may deem best. Collection of costs. Section 19. Be it further enacted by the authority aforesaid, that the Commissioners of Roads and Revenues of Muscogee County shall provide a suitable and convenient place for holding said court, and shall provide all necessary books, blanks, stationery, filing cases, and other necessary materials for keeping the dockets, files, records, and for conducting the business of said court, to be paid for by said commissioners out of the treasury of Muscogee County. Place of court; supplies, etc. Section 20. Be it further enacted by the authority aforesaid, that a complete set of the published reports of the Supreme Court and Court of Appeals of the State of Georgia, and the Acts of the General Assembly, commencing with the Acts of 1910 and the Code of 1910, shall be furnished to the clerk of the said court by the State Librarian for the use of said court. Law books. Section 21. Be it further enacted by the authority aforesaid, that suits or proceedings in said court shall in all respects be conformable to the mode of procedure in

Page 2194

the superior courts of this State, save and except as in this Act excepted. Process to suit or other proceedings shall be annexed by the clerk or one of his deputies, bear attest in the name of the judge thereof, and be directed to and served by the marshal or one of his deputies. All executions, warrants, writs and summary processes of any kind, garnishments, dispossessory warrants, foreclosures of liens on personal property and other liens issued from said court shall be issued in the name of the judge thereof, signed by the clerk or one of his deputies, and directed to the marshal and his lawful deputies of said court, and to all and singular the sheriffs and deputy sheriffs and lawful constables of this State, and shall be executed, as provided by law. Proceedings, how commenced. Section 22. Be it further enacted by the authority aforesaid, that the clerk of said court and the deputy clerks of said court shall have complete power and authority, co-existent and co-ordinate with the power of the judge of said court under the provisions of this Act, to issue any and all warrants, civil or criminal, summary processes and writs which are issuable as a matter of right; to accept and approve bonds and to discharge any and all other functions, ministerial in character, which under the laws of this State are performable by a justice of the peace. Warrants, writs, etc. Section 23. Be it further enacted by the authority aforesaid, that all warrants, summary processes and writs issuing out of said court shall be returnable to said court, in the same manner and under the same general rules as such are required to be returned to the superior courts or the justice courts of this State, as the case may be. Section 24. Be it further enacted by the authority aforesaid, that said court shall be a court of record, and shall have a seal, and the clerk of said court shall keep accurate minutes and records of all proceedings had in said court, and such books and files as are necessary for this purpose; provided, however, that the clerk shall not be required to record any pleadings, motions or other

Page 2195

proceedings filed in said court, but shall preserve in suitable files all original papers in each case, which shall not be removed from said clerk's office; and said clerk shall keep an accurate docket of each case filed in said court, which docket shall be properly indexed, and also an execution docket showing all judgments entered in the same manner as now kept in the Superior Court of Muscogee County; provided, however, that such minutes and dockets shall constitute no notice to third parties, and that no judgments, executions or other proceedings in said court shall constitute notice to third parties, unless and until such executions issued from said court are recorded on the general execution docket of the Superior Court of Muscogee County. Court of record. Section 25. Be it further enacted by the authority aforesaid, that the general laws of this State in regard to commencement of actions in the superior courts and defenses thereto, of whatever nature, the pleadings, the method of procedure, and practice therein, and in regard to the examination of parties to suits or witnesses, by interrogatories or under subpoena, witnesses and their attendances, continuances, amendments, charge of the court, granting new trials, and other matters of a judicial nature within the jurisdiction of said court, shall be applicable to said court, except as otherwise provided in this Act. General laws applicable. Section 26. Be it further enacted by the authority aforesaid, that in all cases in said court in which the principal sum claimed, or the value of the property in controversy, does not exceed one hundred dollars, the rules of pleading, as provided in Section 25 of this Act, shall not be required of parties prosecuting or defending such actions therein. It shall not be required to paragraph either petition or answer, but such suits shall be commenced by summons, which shall be issued in the name of the judge thereof, and signed by the clerk or a deputy clerk, and shall be directed to the marshal or his lawful deputies of said court, and command the defendant to be and appear at the time and place of trial, which time and place shall be specified in said summons, and

Page 2196

said clerk and said clerk or deputy clerk shall attach a copy of the note, account, or cause of action sued on to said summons at the time the same is issued. All cases in said court, in which the amount involved does not exceed one hundred dollars, whether or not an answer or defense be filed, are triable at the term to which the case is returnable. Suits for such amounts and defenses thereto shall in other respects conform to the procedure now prescribed in justice courts, except as otherwise provided in this Act. Pleading, procedure. Section 27. Be it further enacted by the authority aforesaid, that the terms of said court shall be monthly and held monthly on the second Monday in each month; that suits shall be filed in the clerk's office of said court at least fifteen days before the first day of the term to which they are returnable, and shall be served at least ten days before the first day of said term, and suits not filed or served in time shall automatically go over to the next term of said court. The judge of said court shall call the appearance docket on the second Wednesday in each term, and in all cases in which no answer has been filed before twelve o'clock noon on the first day of said term the judge, on the call of the appearance docket, shall mark the same In default, and all cases so marked shall thereby be ready for trial and/or judgment. After rendition of final judgment in the case so marked In default the right of opening such default shall terminate immediately, unless by order of the court or by consent of parties or counsel of record, evidenced by a written stipulation filed with the clerk of said court. In all cases in said court, in which the amount involved is over one hundred dollars, when an answer or defense is filed, such cases shall go over until the next regular term of said court; but any further continuance shall be governed by the laws of Georgia in regard to continuances in the superior courts of this State. Terms. Default judgments. Section 28. Be it further enacted by the authority aforesaid, that on the call of the appearance docket, as heretofore provided, all cases ready for trial shall be assigned for trial by the judge of said court on a day within the

Page 2197

term to which they are brought, unless continued for good cause. If a case placed on the trial calendar is not disposed of within ninety days from the first day of the term at which it is ready for trial, it may be dismissed by the judge in the exercise of a sound discretion, without prejudice to a new proceeding and costs taxed against the delinquent party. Section 29. Be it further enacted by the authority aforesaid, that it shall be the duty of the clerk of said court to prepare and file in his office from the list of traverse jurors of the Muscogee Superior Court, as provided from time to time for such superior court, a list of the traverse jurors appearing thereon, who are residents of Muscogee County; and from said list so prepared traverse jurors in said court shall be drawn in the following manner: The clerk of said court shall write upon separate tickets the names of such traverse jurors, and shall number the same and place them in a box prepared for that purpose, and from it shall be drawn by the judge of said court, at least five days before the jury is to serve, twelve traverse jurors, in the manner prescribed by law in said superior court. All laws with reference to the drawing of traverse jurors in the superior courts shall apply to said municipal court, subject to the limitations provided by the terms of this Act, and traverse jurors shall be paid the same compensation, and in the same manner, as traverse jurors in the Superior Court of Muscogee County. Traverse jurors. Section 30. Be it further enacted by the authority aforesaid, that all laws with reference to the qualification, relation, empanelling, challenging and compensation of jurors now of force in this State shall apply to and be observed in said court, except where in conflict with the terms of this Act. Jurors. Section 31. Be it further enacted by the authority aforesaid, that in all jury trials in said court there shall be a jury of six, and from said panel of twelve traverse jurors drawn and summoned by the provisions of this Act, the judge of said court shall cause to be made up

Page 2198

two juries, and all cases and issues to be tried by jury at such term of said court shall be tried by one of these juries, or by a jury striken therefrom by both plaintiff and defendant, each being entitled to three preemptory challenges. In the event said panel should be reduced from twelve for any cause, the judge of said court shall have power to fill it out by causing talesmen to be summoned instanter; provided, however, that it shall be in the power of said judge to cause to be drawn a panel of eighteen jurors, from which panel three juries shall be made up, if in his discretion the business of said court justifies such action. Trial by jury. Section 32. Be it further enacted by the authority aforesaid, that every civil case in said court shall be tried by the judge thereof, without a jury, unless a written demand for trial by jury is filed in said court by either party or his counsel on or before the day upon which the return day of such case is fixed. Upon the failure of either party to demand a trial by jury, he shall be held to have waived such right. When neither party demands a trial by jury, the judge of said court shall have the right, on his own motion and within his discretion, to refer any cause involving an issue of fact for trial by jury, in the same manner as if demanded by either party thereto. Without jury. Section 33. Be it further enacted by the authority aforesaid, that (a) in all cases tried in said court, in which the principal sum claimed to be due, or the value of the property in controversy, does not exceed the sum of one hundred dollars, within five days after the announcement of judgment by the court, or upon rendition of the verdict of the jury, either party or his counsel may make a written motion for a new trial, which shall be heard at such time as the court in its discretion may set for hearing, not later than fifteen days from the announcement of said judgment or rendition of said verdict, unless continued by the court or by the consent or agreement of the parties or their counsel; provided, however, the judge of said court shall have power to grant not more than two new trials in any one such case, and

Page 2199

from the judgment granting a new trial there shall be no appeal or review, but the case shall stand for retrial de novo. In all other respects, the same rules shall apply as in motions for new trials in the superior courts of this state. Motions for new trial. (b) In all cases, irrespective of the amount involved, or the value of the property in controversy, either party or his counsel shall have the right to review the same by certiorari from the Superior Court of Muscogee County, within thirty days from the announcement and rendition of the judgment; provided, however, no writ of certiorari shall lie to any judgment, order or ruling of said court before a motion for new trial is made, as herein provided, and ruled upon by the court. Certiorari. (c) In all cases in which the principal sum claimed, or the value of the property in controversy, exceeds the sum of one hundred dollars, either party or his counsel may make a motion for new trial; and in such cases the same rules governing motions for new trials in the superior courts of this State shall govern and apply. (d) From all judgments, orders and rulings in said court, irrespective of the amount involved in any case (except as herein otherwise provided), a direct writ of error shall lie to the Court of Appeals or Supreme Court of Georgia, in the same manner and under the same rules and regulations as judgments, orders and rulings of the superior courts of this State are now reviewed; and the judge of said court shall have the same powers and duties in connection therewith as the judges of the superior courts now or hereafter may have. Writs of error. Section 34. Be it further enacted by the authority aforesaid, that all judgments obtained in said court shall be liens upon the property belonging to the defendant, to the same extent and upon the same conditions as judgments of the superior courts of this State; provided, however, no filing or docketing in said court shall constitute notice to third parties, and that no execution issued from said court shall constitute notice to third

Page 2200

parties, unless and until the same is duly filed on the general execution docket of the appropriate superior court. Judgements. Section 35. Be it further enacted by the authority aforesaid, that all sales of personal property levied upon under process of said court shall take place at the courthouse door in Muscogee County, the usual place of holding sheriff's sales, during the legal hours of sale, at public outcry, on the Monday next following ten days' advertisement by notice posted in two public places in the City of Columbus, one of which shall be at the courthouse door; which advertisement shall describe the property to be sold, the place and hour of sale, the name and residence of the owner of the property, and the style of the case in which the execution issued. Such sales shall be conducted by the marshal of said court or one of his deputies; provided, however, that sales of perishable property and sales on the premises where property is seized may be made as provided by law; and provided, further, that in all cases where real estate is levied upon under a process from said court, the subsequent proceedings shall conform to the laws governing the sale of real estate. Sales. Section 36. Be it further enacted by the authority aforesaid, that in all cases, except as hereinafter provided, in which the principal sum claimed or the value of the property in controversy does not exceed the sum of one hundred dollars, the following fees and court costs shall be assessed and collected by the officials of said court: Fees and costs. (1) For filing and docketing each case, $1.00 (2) For each original summons, .50 (3) For each copy of summons, .50 (4) For affidavit and bond to obtain attachment and issuing the same, 1.70 (5) For settling each case before judgment, .50 (6) For each bail trover case, whole costs, 3.00 (7) For filing paper in any cause, .10 (8) For entering up judgment in each case, .75

Page 2201

(9) For trial of each litigated case, without jury, .75 (10) For each witness sworn, .25 (11) For issuing execution .75 (12) For affidavit to obtain possessory warrant, making out and issuing same, 1.25 For trying the same, 2.00 (13) For making out interrogatories and certifying same, 1.25 (14) For making out recognizances and returning the same to court, .50 (15) For each subpoena for witness, .15 (16) For issuing each distress warrant, 2.00 (17) For each affidavit when no case is pending, .50 (18) For answering each writ of certiorari to superior court, 3.00 (19) For each motion for new trial and order, 1.00 (20) For filing brief of evidence and order, 1.00 (21) For presiding at trial of forcible entry and detainer, 2.00 (22) For presiding at trial of right-of-way, 2.00 (23) For presiding at trial of nuisance, 1.00 (24) For issuing rules to establish lost papers, 1.00 For trying the same, .50 (25) For witnessing any paper, .50 (26) For affidavit and bond to obtain garnishment, 1.50 (27) For issuing summons of garnishment, .50 (28) For each additional copy of garnishment, .25 (29) For settling each case before judgment, .50 (30) For claim affidavit and bond, .50 For trying the same .50 (31) For certifying transcript, 1.00 (32) For issuing order to sell perishable property, 1.00 (33) For each lien foreclosure and docketing the same, 2.00 (34) For drawing jury, for each case tried, 1.00 (35) For summoning jury, for each case tried, 1.00 (36) For trial by jury, each case tried, 2.50 (37) For each order issued, 1.00 (38) For issuing commission to take interrogatories, 3.00 (39) For backing fi. fa., .50

Page 2202

(40) For rule against officer, .35 For trying the same, .35 For judgment on the same, .35 (41) For attachment for contempt against officer of court, .50 (42) For issuing dispossessory warrant, .75 For service of same, .75 (43) For sale of property, the cost allowed as commission, shall be 6 1/4 per cent. (44) For issuing each search warrant, 2.00 (45) For serving summons or attachment, .50 (46) For each return by officer, .50 (47) For serving each copy of summons, .50 (48) For summoning each witness, .50 (49) For marshal or deputy marshal attending court, for each judgment rendered, .75 (50) For levying each fi. fa., .75 (51) For settling each fi. fa., when property not sold, .50 (52) For each search and return nulla bona, .50 (53) For keeping dog, per day, .50 (54) For keeping horse, mule, ox, or ass, per day, 1.25 (55) For keeping each head of sheep, goats, or hogs, per day, .50 (56) For keeping each head of neat cattle, per day, 1.00 (57) For serving rule to establish lost papers, .35 For each additional copy, .30 (58) For serving each order of court, .50 For each additional copy, .30 (59) For following property out of county, returning, per mile, .05 (60) For each advertisement, .50 (61) For taking bond in civil cases, .50 (62) For execution of search warrant, .75 (63) For execution of search warrant in house or vessel, 3.00 (64) For serving garnishment summons, .50 For each additional copy, .25 Section 37. Be it further enacted by the authority aforesaid, that the fees and costs set out in Section 36 above shall apply to all cases and proceedings, irrespective

Page 2203

of the amount involved, except that in all cases or proceedings in which the principal sum claimed, or the value of property in controversy, exceeds the sum of one hundred dollars, the fees and costs assessable and collectible by said court and the officials thereof, for the following items, shall be: Fees and costs. (1) For filing and docketing each case not exceeding $500, $1.65 (2) For filing and docketing each case exceeding $500, 4.50 (3) For summons and copying each unit for service, per 100 words, .10 (4) For summons and copy of suit for service after first copy, .75 (5) For copying and issuing process, 1.00 (6) For issuing each fi. fa. in excess of $500, 1.00 (7) For each motion for new trial involving in excess of $500, 2.00 (8) For brief of evidence and order in each case involving in excess of $500, 2.00 (9) For each settlement of cases in excess of $500, 1.00 (10) For issuing order to sell property in excess of $500, 1.50 (11) For the sale of property amounting to over $100, the costs allowed as commission shall be the costs allowed the sheriffs of the superior courts. (12) For levy of each advertisement in excess of $500, 2.00 (13) For copy of bill of exceptions for each case involving in excess of $500, 2.50 (14) For filing exceptions pendente lite for each case involving in excess of $500, 2.00 (15) For each bail trover case involving in excess of $500, the whole costs shall be, 5.00 The fees and costs assessed and collectible by said court and the officials thereof in all criminal cases or proceedings shall be as follows: Fees and costs. (a) For issuing warrant, 2.00

Page 2204

(b) For each trial, 2.00 (c) For examining each witness, .50 (d) For mittimus, .50 (e) For issuing subpoena, .30 (f) For serving each subpoena, .50 (g) For each arrest, 3.00 (h) For attending trial, .50 (i) For taking bond, 2.00 (j) For holding prisoner pending examination, 1.50 (k) For each waiver of preliminary hearing or trial and entering plea of guilty or nolo contendere, 1.50 Other than provided in this Act, the fees and costs in criminal cases or proceedings in said court shall be the same as are now provided by law in criminal cases or proceedings in the justice courts and before justices of the peace of this State; and also, other than provided for in this Act, the fees and costs in all civil cases or proceedings shall be the same as are now provided by law in cases or proceedings in the justice courts and before justices of the peace of this State. Section 38. Be it further enacted by the authority aforesaid, that all costs collected by the marshal, deputy marshals, or deputy clerks of said court are to be turned over to the clerk of said court, and all costs collected by the clerk of said court, either from the marshal or from any other source, shall be paid into the treasury of Muscogee County, on the first day of each month in full for the preceding month. All costs collected by the clerk shall be deposited by him in some bank in the City of Columbus designated by the judge of said court, and shall be withdrawn therefrom only on the warrant of the clerk, countersigned by the judge of said court; provided, further, that no judge or other officer of said court shall receive to his own use any fees or perquisite of office. Disposition of costs. Section 39. 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 2205

Section 40. Be it further enacted by the authority aforesaid, that this Act shall be effective from the first day of the month next following the approval thereof. Section 41. Notice of the intention to apply for the passage of this Act has been published in the Columbus Ledger, a newspaper in which the sheriff's advertisements for 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 newspaper, as provided by law. Notice. Notice is hereby given that application will be made at the 1952 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 amend an Act of the General Assembly, approved August 12, 1915, and contained in Georgia Laws 1915, pages 63 to 79, which Act is entitled `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 rules of procedure and new trials in said court, and writs of errors therefrom, and for other purposes;' and to amend all the Acts amendatory thereof; to provide for an increase in the salaries of the judge, clerk and marshal of said court; to provide for an increase in the civil and criminal jurisdiction of said court; to provide for an increase in the costs of said court; to provide for review of judgments, orders and rulings of said court by direct writ of error to the Court of Appeals of Georgia, or the Supreme Court of the State of Georgia; to provide a method of appointment of deputy marshals of said court; to provide a method of appointment of deputy

Page 2206

clerks of said court; and to repeal all portions and provisions of said original Act and all Acts amendatory thereof which are in conflict with this Act, so that all laws and parts of laws pertaining to said Municipal Court of Columbus will be embodied in this Act, in one volume of Acts of the General Assembly; and for other purposes. This the 26th day of December, 1951. (Signed) Howell Hollis (Signed) Harry Dicus 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 attached copy of notice of intention to apply for the passage of a local bill providing for the matters therein stated has been published as provided by law in the Columbus Ledger, the newspaper in which the sheriff's advertisements for the locality affected are published, once a week for three weeks, to wit: December 28, 1951, January 4, 1952, and January 11, 1952, the same being during a sixty day period immediately preceding introduction of said bill in the General Assembly of Georgia; that he is the publisher of said newspaper. M. R. Ashworth. Sworn to and subscribed before me, this the 12th day of January, 1952. Forrest L. Champion, Jr. Notary Public, Muscogee County, Georgia. (Notary Seal) Approved February 6, 1952.

Page 2207

TALBOTTON CHARTER AMENDMENT. No. 571 (House Bill No. 699). An Act to amend an Act creating a new charter for the Town of Talbotton, Georgia, approved August 20, 1913 (Ga. L., 1913, p. 1173), as amended, so as to change the corporate name of the Town of Talbotton to the City of Talbotton; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a new charter for the Town of Talbotton, approved August 20, 1931 (Ga. L. 1931, p. 1173), as amended, is hereby amended by striking the word Town and the phrase Town of Talbotton wherever they appear and substituting, respectively, in lieu thereof the word City and the phrase City of Talbotton, so that the corporate name be changed from the Town of Talbotton to the City of Talbotton. Name. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Talbot. In Person before the undersigned personally appeared B. L. Tyler, who on oath says that he is the owner and publisher of the Talbotton New Era, the official organ of Talbot County, Georgia, and that the following notice of intention to introduce local legislation, copy of which is hereto attached, was published in the Talbotton New Era on the following dates: December 13, 1951, December 20, 1951, December 27, 1951.

Page 2208

Further deponent sayeth not: /s/ B. L. Tyler, Owner and Publisher. Sworn to and subscribed before me this the 12th day of January, 1952. /s/ Robert H. Jordan, Notary Public. Commission expires 2/26/55. (Seal) Notice of Intention To Apply for Local Legislation. Notice is hereby given of intention to introduce local legislation at the 1951 session of the General Assembly of Georgia as follows: An Act to amend an Act entitled, An Act to create a new charter for the Town of Talbotton, Georgia, etc., approved August 20, 1913 (Ga. Laws 1913, pp. 1173-1210), and all Acts amendatory thereto so as to change the name of said Town of Talbotton to the City of Talbotton; and for other purposes. The above amendment was requested by Resolution of the Mayor and Council on December 7, 1951. This the 7th day of December, 1951. H. Chris Callier, Representative, Talbot County, Georgia. 12-13-27-1-10. Approved February 6, 1952. DECATUR COUNTY COMMISSIONERSAMENDMENTS. No. 572 (House Bill No. 742). An Act to amend an Act approved March 4, 1935, entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Decatur, State

Page 2209

of Georgia; to provide for the election, qualifications, and terms of office of the members thereof; to prescribe their powers, duties, qualifications, and compensation; and for other purposes by changing the regular meetings of said Board of Commissioners of Roads and Revenues of Decatur County, Georgia, from the first Tuesday in each month to the second Tuesday in each month; 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 said Act creating the Board of County Commissioners of Roads and Revenues of Decatur County, Georgia, providing for election, qualifications, terms of office, powers, duties, 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 6 thereof, found on page 633 of said Acts, be, and the same is, hereby amended by striking from the first sentence of said section the word first and inserting in lieu thereof the word second, so that said Section 6 of said Act when so amended will read as follows: Sec. 6. Be it further enacted by the authority aforesaid, that said board of commissioners of roads and revenues shall hold a regular meeting on the second Tuesday in every month at the courthouse in said county, but they may hold special meetings at any time and place in said county that their duties may require. At all meetings three members shall constitute a quorum to transact business, and the concurrence of any three members shall be necessary to decide all questions. It shall be the duty of the sheriff, when required, to attend the meetings of said board, for which service he shall be allowed $3.00 per day. Meetings. Section 2. 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.

Page 2210

Notice of Intention to Apply for Local Legislation. Georgia, Decatur County: Notice is hereby given that the undersigned intend to apply for the passage of legislation at the next 1952 session of the General Assembly of Georgia for local legislation, title of which bill is to be as follows: An Act to amend an Act approved March 4, 1935, entitled `An Act to create a Board of Commissioners of Roads and Revenues for the County of Decatur, State of Georgia; to provide for the election, qualifications, and terms of office of the members thereof; to prescribe their powers, duties, qualifications, and compensation; and for other purposes' by changing the regular meetings of said Board of Commissioners of Roads and Revenues of Decatur County, Georgia, from the first Tuesday in each month to the second Tuesday in each month; and for other purposes. This _____ day of December, 1951. /s/ G. F. Battles, Sr. G. F. Battles, Sr. /s/ Thomas A. Clark Thomas A. Clark, Representatives of Decatur County, Georgia. Georgia, Fulton County: Personally appeared before me, the undersigned, G. F. Battles, Sr., and Thomas A. Clark, Representatives from Decatur County, Georgia, and authors of the attached bill, who after both being duly sworn, say that the notice attached hereto has been published in the newspaper in which sheriff's advertisements for Decatur County are published, once a week for three weeks during a period of sixty days immediately preceding its introduction in the General Assembly, as required by

Page 2211

Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia. /s/ G. F. Battles, Sr. G. F. Battles, Sr. /s/ Thomas A. Clark Thomas A. Clark Representatives of Decatur County, Georgia. Sworn to and subscribed before me, this 14th day of January, 1952. /s/ Josephine M. McKibben, Notary Public, Fulton County, Ga. Approved February 6, 1952. CITY COURT OF ELEBERTONAMENDMENTS. No. 573 (House Bill No. 703). An Act to amend An Act establishing the City Court of Elberton, in Elbert County, to provide for the appointment of a judge and other officers thereof, and for other purposes, approved December 19, 1896 (Acts 1896, p. 287) and all Acts amendatory thereof, including Acts of the General Assembly of Georgia of the year 1900, p. 135, and the Acts of the General Assembly of Georgia of 1902, p. 125, and the Acts of the General Assembly of Georgia of the year 1912, p. 215; so as to increase the salary of the judge of said court to $200.00 per month and fix same thereat, and so as to increase the salary of the solicitor of said court to $200.00 per month, and fix same thereat, said solicitor's salary to be paid only out of the fund of fines and forfeitures of said court. 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 December 19, 1896, (Acts 1896, p. 287) and

Page 2212

all Acts amendatory thereof, shall be amended by increasing the salary of the judge of said court after the passage and approval of this Act, to the sum of $200.00 per month, and to fix same thereat, to be paid to him each month out of the treasury of the County of Elbert. Judge's salary. Section 2. Be it further enacted that all laws and parts of laws in conflict with this section be, and the same are, hereby repealed. Section 3. Be it enacted by the authority aforesaid, and it is hereby enacted by authority of the same, that the Act of the General Assembly of Georgia establishing the City Court of Elberton, in Elbert County, approved December 19, 1896 (Acts 1896, p. 287) and all Acts amendatory thereof, be further amended so as to increase the salary of the solicitor of the said court to the sum of $200.00 per month and to fix the said salary at said sum, same to be paid quarterly, but only from the fund of fines and forfeitures arising in said court. Solicitor's salary. Section 4. Be it further enacted that all laws and parts of laws in conflict with this Section be, and the same are, hereby repealed. Section 5. An affidavit that notice of intention to introduce this bill has been published as required by law, is hereto attached and made a part hereof, as follows: Georgia, Elbert County: In person before the undersigned authority comes G. T. Christian who being duly sworn says that he is owner and publisher of the newspaper, The Elberton Star, same being the newspaper in which the sheriff's advertisements for Elbert County are published, and that the attached notice of intention to apply for local legislation to increase the salary of the judge of the City Court and to increase the salary of the Solicitor of the City Court of Elberton, was published once a week in the Elberton Star aforesaid beginning with December 14 issue, 1951, and continuing in the issues of said newspaper of December

Page 2213

21, 1951, December 25, 1951, and January 4, 1952, in full compliance with the requirements of Code Section 47-801 of the Code of Georgia, and of the Constitution of said State. /s/ G. T. Christian, G. T. Christian. Sworn to and subscribed before me, this 11th day of January, 1952. Mrs. Henry Walton, Notary Public, Elbert County, Georgia. (Notarial Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that at the next session of the General Assembly of Georgia which convenes in Atlanta in January, 1952, a bill will be introduced to amend the Act creating the City Court of Elberton and amendments thereto, so as to increase the salary of the judge of said court to the sum of $200.00 per month and to increase the salary of the solicitor of said court to the sum of $200.00 per month, said salary of the solicitor to be paid only from the fund of fines and forfeitures arising in said court. This 13 December, 1951. Clarence R. McLanahan, Howard B. Payne. 12-14, 21, 28; 1-4. Approved February 6, 1952. STEPHENS COUNTY COMMISSIONERS. No. 575 (House Bill No. 687). An Act to amend an Act creating a Board of Commissioners of Roads and Revenues in the County of Stephens, approved March 22, 1937 (Ga. L. 1937, p. 1415),

Page 2214

so as to increase the compensation of the members of said board; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a Board of Commissioners of Roads and Revenues for Stephens County, approved March 22, 1937 (Ga. L. 1937, p. 1415) is hereby amended by striking from Section 8 the figure $20.00 and inserting in lieu thereof the figure $50.00 so that Section 8 when so amended shall read as follows: Section 8. The compensation of each member of the board of commissioners shall be $50.00 per month, payable monthly. Compensation of commissioners. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that pursuant to a recommendation made by the July 1951 grand jury of Stephens County, Georgia, which is duly recorded in the office of the Clerk of Stephens Superior Court, in Minute Book No. 17, Page 38, it is the intention of the undersigned to apply to the 1952 General Assembly of Georgia for the passage of a bill: 1. An Act to amend an Act approved March 22, 1937, fixing the compensation of the members of the Commissioners of Roads and Revenues of Stephens County, Georgia, amending this Act by raising the compensation of each member of the board from twenty ($20.00) dollars per month to fifty ($50.00) dollars per month. 2. To repeal all laws and parts of laws in conflict with this Act.

Page 2215

This 13th day of December, 1951. /s/ Ben T. Wiggins, Representative, Stephens County, Georgia. Georgia, Stephens County. I, Robert W. Graves, do hereby certify that I am the editor of the Toccoa Record in Toccoa, Georgia, said newspaper being the newspaper in which the sheriff's advertisements for Stephens County are published and that the notice hereto attached concerning the application for an Act to amend an Act creating the Board of Commissioners of Roads and Revenues in the County of Stephens approved March 22, 1937, so as to increase the compensation of the members of said board was published in the issues of December 20th, December 27th, 1951 and January 3rd, 1952, in the Toccoa Record. /s/ Robt. W. Graves. Sworn to and subscribed before me this 10th day of January, 1952. /s/ Hazel Henderson, Notary Public, Georgia, State at Large. My commission expires March 25, 1954. Notarial Seal Affixed. Approved February 6, 1952. CLAYTON COUNTYCORONER'S COMPENSATION. No. 576 (House Bill No. 681). An Act to provide that the Coroner of Clayton County shall be compensated on a salary rather than a fee basis; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 2216

Section 1. The Coroner of Clayton County shall be compensated in the sum of five hundred dollars ($500.00) per annum, payable in equal monthly installments from the general funds of Clayton County in lieu of all fees for his services. Section 2. This Act shall become effective March 1, 1952. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Clayton County. I, W. Lloyd Matthews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official gazette of said county, and that the attached notice to introduce local legislation was duly published in my paper on the 13th, 20th, and 27th days of December 1951, as provided by law. A copy of said notice being hereto attached. This the 4th day of January 1952. /s/ W. Lloyd Matthews, Owner and publisher, Clayton County News and Farmer. A Bill. To be entitled an Act to provide that the Coroner of Clayton County shall be compensated on a salary rather than a fee basis; to provide for an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Coroner of Clayton County shall be compensated in the sum of five hundred dollars ($500.00) per annum, payable in equal monthly installments from the general funds of Clayton County in lieu of all fees for his services.

Page 2217

Section 2. This Act shall become effective March 1, 1952. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 6, 1952. CITY COURT OF HALL COUNTYAMENDMENT. No. 577 (House Bill No. 694). An Act to amend An Act to establish 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 herewith, so as to fix the salaries of the judge and solicitor of said court at the sums of $3,000 and $2,400 respectively; providing the time and manner of paying said salaries; establishing the effective date of this Act; 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 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, 1890-91, 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 $3,000 per annum, and the salary of the solicitor of said court at $2,400 per annum, said salaries to be paid monthly by the proper authorities of Hall County. Compensation of judge and solicitor. Section 2. Be it further enacted by the authority

Page 2218

aforesaid that this Act shall become effective upon its approval. 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. 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 1951-1952 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 $3,000 and $2,400 respectively and to provide the time and manner of paying said salaries. Hammond Johnson, Jr., Howard T. Overby, 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 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.
Page 2219

Sworn to and subscribed before me this 11 day of January, 1952. Euline B. Mills, (Seal) Notary Public. My commission expires May 27, 1955. Approved February 6, 1952. CITY COURT OF THOMASVILLEAMENDMENTS. No. 578 (House Bill No. 705). An Act to amend an Act approved August 18, 1905, entitled: An Act to establish the City Court of Thomasville, in and for the County of Thomas; to define its jurisdiction and powers; to provide for the election of a judge and other officers thereof; to define their powers and duties, and for other purposes, by providing that the judge of said court shall receive a salary of $4,500.00 per annum and the solicitor of said court shall receive a salary of $3,000.00 per annum; to amend an Act approved March 7, 1935, providing for the fixing of the salary of the judge of said court and for the fixing of the salary of the solicitor of said court; to set the effective date of this Act; to repeal all laws or parts of laws in conflict herewith, and for other purposes. Be it enacted by the General Assembly of Georgia: Section 1. That the Act of the General Assembly approved August 18, 1905, entitled An Act to establish the City Court of Thomasville, in and for the County of Thomas; to define its jurisdiction and powers; to provide for the election of a judge and other officers thereof; to define their powers and duties, and for other purposes, be and the same is hereby amended by striking from Section 12 thereof the following language: The said judge shall receive a salary of twelve hundred dollars per annum, which shall be paid monthly out of the treasury

Page 2220

of Thomas County; said salary shall not be increased or diminished during the term of office, except to apply at a subsequent term, and inserting in lieu thereof the following language to wit: The said judge shall receive a salary of forty-five hundred dollars per annum, which shall be paid monthly out of the treasury of Thomas County, so that said Section 12 as amended shall read as follows: Sec. 12, Act of 1905, amended. Section 12. Be it further enacted by the authority aforesaid, that the judge of said court must be at least 28 years of age; must have been a resident of the County of Thomas at least three years immediately preceding his election, and a practicing attorney at law at least five years before his election. Before entering upon the discharge of his duties, he must take and subscribe to the following oath: I do solemnly swear that I will administer justice without respect to persons and do equally right to the poor and the rich, and that I will faithfully and impartially discharge and perform my duties, which may be required of me as Judge of the City Court of Thomasville, in the County of Thomas, of this State, according to the best of my ability and understanding, agreeable to the laws and Constitution of this State and the Constitution of the United States, so help me God. Such oath shall be immediately forwarded to the Governor and filed in the Executive Department. Said judge shall practice law in any other court except the one provided for by this Act; he shall have authority to issue criminal warrants, to dispossess tenants holding over and intruders; to issue distress warrants, and generally all acts which the judges of the county courts are generally authorized to do, unless otherwise provided in this Act. The said judge shall receive a salary of forty-five hundred dollars per annum and shall be paid monthly out of the treasury of Thomas County. Said judge shall have the same power to enforce his orders, preserve order, and punish for contempt, and enforce laws and judgments, as is vested by law in the judges of the superior courts of this State. Judge. Salary. Section 2. That said Act approved August 18, 1905,

Page 2221

be and the same is hereby amended by striking from Section 16 thereof the following language, to wit: The fees of the solicitor-general of the said city court shall be as follows: For every person prosecuted to trial or plea of guilty, ten dollars; for every case settled before the judgment, verdict or plea, five dollars; for every indictment or special presentment prosecuted to trial or plea of guilty, five dollars; same fee if settled or withdrawn, or abandoned before trial; for every case for the violating of the gambling laws of this State, twenty-five dollars; for representing the State in every case carried to the Supreme Court from said city court, fifteen dollars, and for all services for which this Act does not provide, he shall have the same fees as now allowed by law for the same service in the superior courts, and inserting in lieu thereof the following, to wit: The said solicitor-general shall receive a salary of three thousand dollars per annum which shall be paid monthly from the treasury of Thomas County, so that said Section 16 as amended shall read as follows: Sec. 16, amended. Section 16. Be it further enacted, that there shall be a solicitor-general of said City Court of Thomasville, who shall be elected by the qualified voters of the County of Thomas at the next general election held in said county for the election of county officers in October, 1908, whose term of office shall be for four years, beginning on the first day of January, 1909. Said solicitor-general shall be commissioned by the Governor for a term of four years from his election and qualification. Said solicitor-general shall be elected under the same rules and regulations as other county officers are elected. All vacancies shall be filled by the Governor of the State of Georgia, he shall appoint a solicitor-general of said city court to hold office until the first day of January next succeeding the next general election for county officers in said county, after the said vacancy occurs, at which election a successor shall be elected to fill the unexpired terms, if any. Said solicitor-general shall be the prosecuting attorney of the said City Court of Thomasville; he must be at least twenty-five years old at the time of his election; must have been a resident of the County of Thomas for at

Page 2222

least three years immediately preceding his election; he shall prosecute for all offenses cognizant before the court, and shall represent the State in all cases carried to the Supreme Court or the Court of Appeals from said city court, but in his absence the judge may appoint a solicitor-general pro tem, who shall receive the same fees allowed to the solicitor-general in cases conducted by him. The said solicitor-general shall receive a salary of three thousand dollars per annum which shall be paid monthly from the treasury of Thomas County. Solicitor-General. Salary. Section 3. That Section 1 and Section 2 of the Act approved March 7, 1935, entitled An Act to amend an Act to establish the City Court of Thomasville, in and for the County of Thomas; to provide for the election of a judge and other officers thereof; and to define their powers and duties, and for other purposes, approved August 18, 1905, so as to limit the fees of the solicitor-general and fix the salary of the judge of said court, be and the same is hereby repealed. 1935 Act. Section 4. That Section 2 of the Act approved March 7, 1935, entitled An Act to amend an Act to establish the City Court of Thomasville, in and for the County of Thomas; to provide for election of a solicitor so as to limit and fix the salary of the solicitor-general of said court, be and the same is hereby repealed. Section 5. This Act shall take effect immediately. Section 6. All laws or parts of laws in conflict herewith are hereby repealed. Publisher's Affidavit. Georgia, Thomas County. I, Lee E. Kelly, do hereby certify that I am the business manager of the Times-Enterprise Company; that the Times-Enterprise Company is the publisher of the Thomasville Times-Enterprise Weekly Edition; and that the Thomasville Times-Enterprise Weekly Edition is the

Page 2223

newspaper in which sheriff's advertisements for Thomas County, Georgia, are published. I do further certify that the Notice of Local Legislation which follows this certificate was published in the Thomasville Times-Enterprise Weekly Edition on the 14th, 21st, and 28th days of December, 1951. Witness my signature this 8th Day of January, 1952. /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 approved August 18, 1905, entitled: An Act to establish the City Court of Thomasville, in and for the County of Thomas, to define its jurisdiction and powers; to provide for the election of a judge and other officers thereof; to define their powers and duties, and for other purposes, by providing for a change in the salaries of the judge and solicitor of said court; to amend an Act approved March 7, 1935, providing for the fixing of the salary of the judge of said court and for the fixing of the salary of the solicitor of said court; to set the effective date of this Act; to repeal all laws or parts of laws in conflict herewith and for other purposes. This 12th day of December, 1951. Thomasville Bar Association. Approved February 6, 1952.

Page 2224

HINESVILLE CHARTER No. 579 (House Bill No. 855). An Act to create a new charter for the City of Hinesville in the County of Liberty, and to reincorporate said city, and define its territorial limits; to continue in operation, confirm, and consolidate all Acts heretofore passed incorporating said city and amending charter thereof; to provide for all ordinances, rules, regulations, and resolutions of said city, now in force and not in conflict with this Act, to be preserved, continue of force, and remain valid and binding until the same are repealed and amended; to declare and constitute the rights and powers of said corporation; to provide the rights and powers, duties and liabilities and qualifications of all officers; to provide for notice by candidates for office, the manner of their election and removal from office; to provide for the retention of office of the present officers of said city until the election provided for in this charter is held; to provide for the qualifications of all electors and voters therein; to provide for the permanent registration of the qualified voters thereof, and for the registration books of said city and when same shall be open; to provide for the mayor's court and the trial and punishment therein of all offenders against the laws of said city, and manner of appeal therefrom; to provide for biennial election for mayor and councilmen; to provide for the enacting of all necessary ordinances, rules and regulations to provide penalties for the violation of same; 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 City of Hinesville, in the County of Liberty, be and the same is hereby incorporated, as a city under the name of the City of Hinesville. Incorporation. Section 2. Be it further enacted by the authority aforesaid, that the corporate limits of said city be as follows:

Page 2225

Beginning at the center of the courthouse in said City of Hinesville and running one and one-half (1) miles in each and every direction from beginning point, with the exception of the points where same hits and abutts the Camp Stewart Military Reservation line and where same hits and abutts the city limit line of the City of Flemington, Georgia, at these points same shall terminate at any distance when same is less than one and one-half (1) miles. Limits. Section 3. Be it further enacted by the authority aforesaid, that the municipal authority of said city shall be a mayor and five councilmen who are hereby constituted a body corporate under the name and style aforesaid, who shall have perpetual succession and shall have and use a common seal, may sue and be sued, plead and be impleaded, may purchase and hold such property, real or personal, as may be necessary for the good order, government and welfare of said city, and shall have the right to create a lien or lease on same for the purpose of securing credit for said city and may sell said property, real or personal, if it shall appear to be to the interest of said city, the same to be left to the judgment of the mayor and council. Corporate powers. Section 4. Be it further enacted by the authority aforesaid that on the second Wednesday in December, 1953, and biennially thereafter, an election shall be held for mayor and five councilmen of said city, who shall hold office for following two (2) years. Said election shall be held by a justice of the peace and two freeholders, resident of said county, or by three freeholders. The managers shall conduct all elections as nearly as practicable as elections of the General Assembly are conducted, except as herein otherwise provided. The polls at all elections shall be opened at some convenient and accessible place in said city at nine o'clock a. m. and be closed at six o'clock p. m. The managers at said election shall take and subscribe before an officer authorized to administer oaths, and in the absence of such officer, in the presence of each other the following oath, All

Page 2226

and each of us do swear that we will faithfully superintend this day's election; that we are qualified as required by the charter of the City of Hinesville to hold the same; that we will make just and true returns thereof and not knowingly permit anyone to vote unless we believe him to be entitled to do so under the charter of this city, and knowingly prevent anyone from doing so who is so entitled, and that we will not divulge for whom any vote was cast unless called upon under the law to do so, So help us God. Election of mayor and councilmen. Within five days after said election the said managers shall issue to the newly elected mayor and councilmen a certificate of election, showing to what office that person was elected, and for what period of time. Section 5. Be it further enacted by the authority aforesaid, that all candidates for the office of mayor and councilmen, shall announce fifteen (15) days before the date of the election by giving said notice in writing to the clerk of the City of Hinesville that they will be a candidate and for what office they wish to offer. And shall comply with all rules set out by the mayor and council. Section 6. Be it further enacted by the authority aforesaid, that Mayor H. N. Stafford be and he is hereby appointed and designated as mayor of said city until January 1, 1954, or until his successor is elected and qualified; that Fraser F. Rambo, F. W. Hendry, W. C. Blount, R. E. Sapp and Julian White be and they are hereby appointed and designated as councilmen of said City of Hinesville to serve until January 1, 1954, or until their successors are elected and qualified; said election to be held at the time specified in Section 4 of this Act. Incumbents. Section 7. Be it further enacted by the authority aforesaid, that before entering upon the discharge of their duties, the mayor and council shall take and subscribe before any officer authorized to administer oaths the following oath: I do solemnly swear that I will faithfully discharge all the duties involving upon me as mayor

Page 2227

and councilmen (as the case may be) of the City of Hinesville, to the best of my ability, so help me God. Oath. Section 8. Be it further enacted by the authority aforesaid, that in all elections held under the charter of the City of Hinesvile, no person shall be allowed to vote who is not duly registered as hereinafter provided. Nor shall any person be allowed to vote in said election who has not reached the age of eighteen years (18) or who has not been a bona fide resident of said city for at least (60) days prior to said election and the residents of the State of Georgia for a period of twelve (12) months. Elections. Section 9. Be it further enacted by the authority aforesaid, that the City of Hinesville shall provide for the permanent registration of the qualified voters thereof, by providing a book for such purpose, so that one registration therein is all that is required so long as all other qualifications required by such registration are retained by the person registering in said book. The mayor and councilmen of said City of Hinesville shall furnish the clerk of council of said city with a book, to be called the permanent registration book, upon which all persons, desiring to qualify as electors shall be required to qualify as now provided by the charter of the City of Hinesville. Such electors upon qualification shall sign their names in alphabetical order, and shall read or have read to them the oath provided for herein before signing. The electors who have qualified and have signed the permanent qualification book shall not thereafter be required to register or further qualify, except as may be required by mayor and councilmen of said city. Each person presenting himself to the clerk of council for the purpose of registering shall before signing his name in the book of permanent registration, be administered the following oath, You do solemnly swear that you are a citizen of the United States; that you have resided in the State of Georgia twelve months and will have resided in the City of Hinesville sixty days before the next election to be held in said city; that you are eighteen (18) years of age, and that you have met all requirements required of you by the ordinances of said city, so help you God, upon which

Page 2228

said clerk shall register the name, age and occupation of said person, and the clerk shall, on the day of each election, furnish the election managers with a list of the registered, qualified voters of said city, certified by him as such official. The clerk shall keep open in the clerk's office during the time said office is open for the transaction of business during the week-days for the purpose of permitting those to register who desire to do so in the permanent registration book. The clerk shall on the first Wednesday of December of the year 1953 and biennially thereafter on the first Wednesday in December, close the voters' book for the general election to be held on the second Wednesday in December, 1953, and biennially thereafter on the same date. In all cases of special elections in said city, the clerk shall close the book of permanent registration seven (7) days before the holding of said special election, in so far as permitting registration for said special election. On the second Wednesday in December, 1953, and biennially thereafter on the same date, the clerk shall furnish a list of all the registered voters who are qualified to vote in said election to the election managers for said election. Registration. In case a special election he shall likewise furnish a list of the qualified and registered voters to the election manager on the day of the election. In case an elector is not allowed to register by the clerk or whose name is left off of the list of qualified voters by the clerk, they shall have a right of appeal to the mayor and councilmen of the City of Hinesville, whose findings shall be final. Said appeal can be made immediately upon the elector ascertaining this fact and the mayor and councilmen shall immediately asemble and hear the appeal de novo. Said hearing shall be before the polls are closed for the election at which elector desires to vote, whether special or general so that a voter may not be removed from the list without a final hearing before the polls are closed at said election. The clerk must revise and purge the list of qualified voters before such election, both general and special. When a name is stricken from the list of qualified voters for any cause, it can only be re-entered thereon by action of the clerk, who shall have the right

Page 2229

and power to restore the name when and if the qualification is removed. Section 10. Be it further enacted by the authority aforesaid, that any person voting at any election of said city who is not a qualified voter according to the provisions of this charter, shall be guilty of a misdemeanor and upon the conviction therefor shall be punished as prescribed in the Penal Code of said State. Illegal voting. Section 11. Be it further enacted by the authority aforesaid, that no person shall be eligible to the position of mayor and council unless he has reached the age of twenty-one years, a citizen of the United States and of the State of Georgia, and shall have resided in the City of Hinesville at least six months prior to his election. Qualifications of mayor and councilmen. Section 12. Be it further enacted by the authority aforesaid that said mayor and councilmen shall have the authority to elect a marshal and also a clerk and treasurer and prescribe the duties of each; to fix their salaries and require of them such bond as they may deem necessary. Marshal, clerk. Section 13. Be it further enacted by the authority aforesaid, that officers elected in said City of Hinesville in December 1953 and at each biennial election thereafter shall enter upon the discharge of their duties on the first day of January, next succeeding, and shall continue the discharge of their duties of said position two years or until their successors are elected and qualified. Term of officers. Section 14. Be it further enacted by the authority aforesaid, that any vacancy that may occur from any cause in the office of mayor or councilman shall be filled by the election by remaining members of the council and the mayor, or by the council in case vacancy be in the office of mayor, said election to be made from the citizens of the City of Hinesville who are eligible to the office under the terms of this charter. Vacancies. Section 15. Be it further enacted by the authority aforesaid, that the mayor of the City of Hinesville shall

Page 2230

receive such compensation for his services as may be fixed by the council, which shall not be increased or diminished during his term of office. Mayor's compensation. Section 16. Be it further enacted by the authority aforesaid, that said mayor and council shall have the power to make and pass all ordinances, by-laws, rules and regulations that may be necessary for the good government, peace, order and health of said town to have the enforcement of all powers herein granted, provided they are not repugnant to the Constitution of the State of Georgia or the United States. Ordinances, etc. Section 17. Be it further enacted by the authority aforesaid, that said mayor and councilmen shall have the power to levy a tax not to exceed ten mills on all property, real or personal, subject to taxation by the laws of the State of Georgia within the corporate limits of said city, for the purpose of paying the expense of said city government they shall have the power and authority to require all persons subject to road duty under the laws of this State to work on the streets and side-walks of said city, but they may receive in lieu thereof such commutation fees as such mayor and council may prescribe. Taxation. Section 18. Be it further enacted by the authority aforesaid, that whenever anything for which state licenses are required shall be done within said city, the mayor and council may require a city license thereon, and may impose a tax thereon for the use of said city. They have the power to license and regulate the management of hotels, private boarding houses, livery stables, private and public transportation through the town, and shall also have the power to tax any person operating any kind of business, mercantile or otherwise in addition to the ad valorem tax provided for by law, they shall also have the power to tax all shows taxable by the State which may exhibit within said city and said mayor and council have the power to pass all ordinances to carry into effect the provisions of this section, and shall have power if they see proper, to prohibit any of the things named in this section by proper order. Licenses and regulation of businesses.

Page 2231

Section 19. Be it further enacted by the authority aforesaid, that there shall be a lien upon all personal property and real estate within said city for all taxes assessed thereon, and for all fines or penalties which may be assessed or imposed upon the owners thereof by the authority of said city from time to time, which shall have priority over all other liens, except for taxes due the State and county, and may be enforced in the same manner as now prescribed by law for the enforcement of the liens for state and county taxes, or in such other manner as the mayor and council by ordinance may prescribe. Tax liens. Section 20. Be it further enacted, that there shall be a mayor's court for the trial of all offenders against the laws or by-laws, ordinances and regulations of said city, to be held by the mayor as often as necessary at the office of the said mayor, or in his discretion in the county courthouse in said city. In the absence or disqualification of the mayor, the mayor pro tem., or any member elected for that purpose by the council shall hold said court. Said court shall have the power to preserve order and punish for contempt as hereinafter provided. Said court is hereby empowered to compel the attendance of witnesses unto that end made by rule for contempt punish witnesses for failure to obey the mandates and subpoenas of the court. Said court shall be authorized and empowered to punish for violation of the laws or ordinances of said city by imprisonment in the city prison for a period not exceeding ninety (90) days, by compelling the defendant or offender to labor upon the streets of said city for a period not longer than ninety (90) days, by confirming the defendant in the county jail for a period not exceeding ninety (90) days, by a fine not exceeding one hundred ($100.00) dollars, to include costs of court, which fine may be collected by execution, and by any one or more of these punishments, in the discretion of the court. Either one of said punishments may be imposed as an alternative punishment to some other imposed. The council shall fix fees for marshal, clerk and presiding offices of said court to be taxed against losing party in all cases. Mayor's court.

Page 2232

Section 21. Be it further enacted by the authority aforesaid, that the mayor and councilmen shall have the power to provide by ordinances for the collection of all taxes, money and fines due said city by execution issued by the mayor, executed by the marshal thereof. Collection of taxes, fines, etc. Section 22. Be it further enacted by authority aforesaid, that the said mayor and council shall have the power to elect a mayor pro tem. from among the councilmen elected from said city, who shall perform all the duties and exercise all the power of the mayor when from any cause the mayor cannot be present to perform the duties of said office. Mayor pro tem. Section 23. Be it further enacted by the authority aforesaid, that the mayor shall have the power to try, sentence and punish all offenders against the laws of said city to compel the attendance of witnesses, and to administer oath, to admit any offender to bail, or commit him to the guard-house or county jail. Mayor's powers. Section 24. Be it further enacted by the authority aforesaid, that the mayor of said city shall be the chief executive officer thereof; he shall see that all orders, bylaws, ordinances, acts and resolutions of the mayor and council are faithfully executed; he may appoint a special police when he may deem it necessary, of whom he shall have full control; he shall have power to issue all executions, penalties and cost imposed by him, as well as executions for taxes due after the time has expired that they shall be paid. Duties. Section 25. Be it further enacted, by the authority aforesaid, that the mayor and council of said city shall have the right to provide for the annual return of property, both real and personal, for taxes by the citizens and taxpayers of said city and shall have the right to supervise all the returns thus made and fix a just valuation upon all such property subject to taxation in said city; and to revise and correct said return. Taxation. Section 26. Be it further enacted by the authority

Page 2233

aforesaid, that the mayor and council shall have the power to issue bonds for public improvements of said city, subject to the limitations and regulations in such case provided by the Constitution and laws of the State of Georgia. Public improvements. Section 27. Be it further enacted by the authority aforesaid, that said mayor and council shall have the power of eminent domain to condemn property and to lay out streets, alleys and public highways within the corporate limits of said City of Hinesville and for the improvement of streets and erection of sidewalks. Eminent domain. Section 27-a. This Act shall not become effective until approved at an election to be called and held by the mayor and council of the City of Hinesville on the 15th day of April, 1952, under the following conditions: All of the qualified voters of the City of Hinesville and the entire area to be annexed under the provisions of this Act shall be entitled to vote at said election, and the majority of those voting at such election shall be required to allow this Act to become effective, and if so approved this Act shall become effective 15 days from the determination of the final results of said election. If a majority of the voters voting in said election shall vote against this Act, the mayor and council of the City of Hinesville shall so certify and proclaim and the said Act shall not become effective. The ballot for such election shall have printed thereon the following words for those voters desiring to vote for extending the city limits of Hinesville: () For extending city limits; and the following printed words for those voters desiring to vote against extending the City Limits of Hinesville: () Against extending city limits. Referendum. Section 28. 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, Liberty County: Personally appeared before the undersigned officer,

Page 2234

authorized to administer oaths, Mrs. Lollie Gill Clark, who after first being sworn deposes and says that she is editor of the Liberty County Herald, a newspaper in and for the County of Liberty, which is used by said county for the purpose of publishing legal notices, and that a Notice of Intention to Ask Local Legislation for the purpose of a new charter for the City of Hinesville, was printed in said paper once a week for three (3) weeks during a period of sixty days immediately preceding January 21st, 1952. Affiant further states that said notice appeared in the issues of January 3rd, January 10th, and January 17th, 1952, all according to law. /s/ Lollie Gill Clark. Sworn to and subscribed before me this the 19th day of January, 1952. /s/ John W. Underwood N. P. Liberty County, Ga. (Seal). Notice of Intention to Ask for Local Legislation as Required by Georgia Code Section 47-801. Notice is hereby give of intention to apply to the next session of the Georgia Legislature, for a local or special bill, to create a new charter for the City of Hinesville. The new charter will affect the time of voting, the qualifications of voters, the time of notice of candidacy for mayor and council, the trial of offenders and extension of the present city limits. C. J. Smiley, Representative, H. N. Stafford, Mayor, Hinesvile, Georgia Approved February 7, 1952.

Page 2235

OCONEEORDINARY'S COMPENSATION. AS TREASURER. No. 580 (House Bill No. 806). An Act to amend an Act entitled An Act to amend an Act entitled an Act to abolish the office of county treasurer of Oconee County, Georgia, and for other purposes, approved August 18, 1919, approved August 10, 1920 (Ga. L. 1920, p. 593), so as to increase the compensation of the treasurer; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to amend an Act entitled an Act to abolish the office of county treasurer of Oconee County, Georgia, and for other purposes, approved August 18, 1919, approved August 10, 1920 (Ga. L. 1920, p. 593) is hereby amended by striking the words three hundred ($300.00) dollars from Section 3 and inserting in lieu thereof the words six hundred ($600.00) dollars, so that said section when so amended shall read as follows: Section 3. Be it further enacted by the authority aforesaid, that for the faithful performance of the duties of county treasurer as set forth in Section 2 of this Act the said ordinary shall receive a salary of six hundred ($600.00) dollars per annum. Salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Legislative Notice: Notice is hereby given that after three (3) weeks publication of this notice, and within sixty (60) days hereof there will be introduced for passage by the legislature

Page 2236

of Georgia the following bills which will have local application: 5. An Act to amend an Act entitled An Act to amend an Act entitled an Act to abolish the office of county treasurer of Oconee County, Georgia, and for other purposes, approved August 18, 1919, approved August 10, 1920 (Ga. L. 1920, p. 593), so as to increase the compensation of the treasurer to repeal conflicting laws, and for other purposes. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared J. Phil Campbell, Jr., who on oath deposes and says that he is a member of the House of Representatives from Oconee County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 7, 1951, December 14, 1951, and December 21, 1951, in the Oconee Enterprise, which is the official organ of Oconee County. /s/ J. Phil Campbell, Jr. J. Phil Campbell, Jr. Representative, Oconee County. Sworn to and subscribed before me, this 16 day of Jan., 1952. /s/ Frank H. Edwards Notary Public. Approved February 7, 1952. FRANKLIN CHARTER AMENDMENTS. No. 581 (House Bill No. 683). An Act to amend the charter of the City of Franklin, in the County of Heard, so as to change, extend and make uniform the corporate limits of said city by the incorporation of outlying and contiguous territories, and

Page 2237

in so doing amend Section 2 of the charter of the City of Franklin (Ga. L. of 1908, p. 689) defining the corporate limits of the City of Franklin, so that said charter as amended shall provide for a uniform city limits extending for a radius of one mile in all directions from a point located in the center of the courthouse on the public square in the City of Franklin; to provide for the effective date of said Act and the effective date for taxation purposes on property brought into said town by said Act, and 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 2 of the Charter of the City of Franklin (Ga. Laws of 1908, p. 689, et seq.) defining the corporate limits of said city, is hereby repealed, and in lieu thereof there is inserted a new section in said charter to be known as Section 2 as follows: Section 2. That the corporate limits of the City of Franklin, Georgia, shall extend one air-line mile, or 5,280 feet in all directions from the center of the public square of said city, so that said city limits shall be a circle with a radius of 5,280 feet from a point located in the center of the courthouse on the public square in the City of Franklin, and shall embrace within said city limits an area of 3.1416 square miles or 2,010 acres. Corporate limits. (A) This Act shall have effect immediately upon approval of the same, and in all respects the charter and ordinances of the City of Franklin as presently constituted shall be operative within the new limits as defined in this Act immediately upon approval hereof, and all taxes levied by said city for the year 1952 shall be on property included within the said new corporate limits. (B) Be it further enacted that all laws or parts of laws in conflict herewith are expressly repealed.

Page 2238

Georgia, Heard County. Before me, the undersigned, a notary public, this day personally came B. T. McCutchen, who, after being first duly sworn, according to law, says that he is editor of the News and Banner, legal organ for the County of Heard for the year 1951, and that the following notice was published in said newspaper on 14th, 21st and 28th days of December, 1951, as provided by law: Notice of Intention to Apply for Local Legislation. Notice is hereby given that legislation will be introduced in the next session of the General Assembly of the State of Georgia, which will convene on the 2nd Monday in January, 1952, to amend the charter of the City of Franklin, Georgia, by extending the corporate limits of said city to include additional territory, and to embrace the same within the city limits of the City of Franklin so that the corporate limits of the City of Franklin shall extend for a radius of one mile in all directions from a point located in the center of the courthouse on the public square in the City of Franklin. By order of the Mayor and Council of the City of Franklin. By H. J. Mickle, Mayor. Frank L. Gearreld, Recorder. B. T. McCutchen. Sworn to and subscribed before me this 11th day of January, 1952. Frank L. Gearreld, Notary Public, Georgia, Heard County. Approved February 7, 1952. IRON CITY CHARTER AMENDMENT. No. 582 (Senate Bill No. 302). An Act to amend an Act creating a new charter for the Town of Iron City, in the County of Decatur, approved

Page 2239

August 17, 1908 (Ga. L. 1908, p. 752) to prescribe a new term of office for the mayor and aldermen; to provide staggered terms for the aldermen; to provide for elections and time of taking office; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a new charter for the Town of Iron City, in the County of Decatur, approved August 17, 1908 (Ga. L. 1908, p. 752) is hereby amended by striking from Section 4 of said Act the following: Be it further enacted by the authority aforesaid, that the term of the mayor of said Town of Iron City shall be one year and until his successor is elected and qualified, and that the first election for mayor under this charter shall be on the first Tuesday in December, and the term of each alderman of said town shall be for one year and until his successor is elected and qualified, and that the first election for aldermen shall be held on the first Tuesday in December, 1908, and annually thereafter on the first Tuesday in December, and inserting in lieu thereof the following: The term of the mayor of said Town of Iron City shall be two years and until his successor is elected and qualified, and the first election for mayor under this Act shall be on the first Tuesday in December, 1952, and thereafter on the first Tuesday in December in the year the election for mayor is held. The term of each alderman of said town shall be for two years and until his successor is elected and qualified and the first election under this Act for aldermen shall be held on the first Tuesday in December, 1952, and thereafter on the first Tuesday in December in the year elections are held for aldermen. The terms of the aldermen shall be staggered so that two aldermen shall be elected every two years. In order to provide staggered terms, the two candidates for aldermen receiving the highest number of popular votes in the first election under this Act on the first Tuesday in December, 1952, shall be elected for terms of two years and until their successors are elected and qualified. The two candidates for aldermen receiving the lowest number of

Page 2240

popular votes in the first election under this Act on the first Tuesday in December, 1952, shall be elected for terms of one year and until their successors are elected and qualified. Thereafter, all terms shall be for the period as herein prescribed, so that said section when so amended shall read as follows: Sec. 4, Act of 1908, amended. Section 4. The term of the mayor of said Town of Iron City shall be two years and until his successor is elected and qualified, and the first election for mayor under this Act shall be on the first Tuesday in December, 1952, and thereafter on the first Tuesday in December in the year the election for mayor is held. The term of each alderman of said town shall be for two years and until his successor is elected and qualified and the first election under this Act for aldermen shall be held on the first Tuesday in December, 1952, and thereafter on the first Tuesday in December in the year elections are held for aldermen. The terms of the aldermen shall be staggered so that two aldermen shall be elected every two years. In order to provide staggered terms, the two candidates for aldermen receiving the highest number of popular votes in the first election under this Act on the first Tuesday in December, 1952, shall be elected for terms of two years and until their successors are elected and qualified. The two candidates for alderman receiving the next highest number of popular votes in the first election under this Act on the first Tuesday in December, 1952, shall be elected for terms of one year and until their successors are elected and qualified. Thereafter, all terms for aldermen shall be for the period as herein prescribed. A mayor pro tem. shall be elected by the board of aldermen. In the event a vacancy occurs in the office of mayor or councilmen by reason of resignation, removal from the town, death or otherwise, the council shall order an election to fill said vacancy, which election shall not be held in less than ten days from the date of said vacancy, and as soon as practicable after said vacancy occurs, notice of which election shall be published once in a newspaper in said town, if there is a paper published in said town, and by posting a written notice at one or more public places in said town; said election shall be

Page 2241

held and managed, returns made and results declared in the same manner as regular elections as hereinafter provided; provided, however, that if a vacancy occurs in the office of mayor or aldermen within less than three months from the date of the next election, the town council themselves select and elect some fit and proper person for said vacancy. If the office of mayor pro tem. shall for any cause become vacant, the town council shall elect one of the remaining aldermen as mayor pro tem. for the unexpired term. Mayor and aldermen, election, terms, etc. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of publication attached to enrolled copy. Approved February 7, 1952. CRISP COUNTY COMMISSIONER DISTRICTS. No. 584 (House Bill No. 700). An Act to amend an Act creating a Board of County Commissioners for the County of Crisp, approved August 6, 1908 (Ga. L. 1908, p. 295), as amended, so as to change the territorial provisions of the commissioners' sections; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a Board of County Commissioners for the County of Crisp, approved August 6, 1908 (Ga. L. 1908, p. 295), as amended, is hereby amended by striking the first sentence of Section 2 and inserting in lieu thereof the following: Be it further enacted that Crisp County shall be divided into three sections, one of each to have a member on the board of commissioners, elected within their district, and that the sections shall be as follows: Cordele, the ninth district and the tenth district, one commissioner; the fourteenth district, the fifteenth

Page 2242

district, and any and all of the section of Worth County that may be transferred into Crisp County, one commissioner; the eleventh district, Hatley and the thirteenth district, one commissioner, so that Section 2 when so amended shall read as follows: Sec. 2. Be it further enacted that Crisp County shall be divided into three sections, one of each to have a member on the board of commissioners, elected within their district, and that the sections shall be as follows: Cordele, the ninth district and the tenth district, one commissioner; the fourteenth district, the fifteenth district, and any and all of the section of Worth County that may be transferred into Crisp County, one commissioner; the eleventh district, Hatley and the thirteenth district, one commissioner. And J. S. Pate for the Cordele and tenth district, S. C. Byrd for the fourteenth district and any new territory that may be added to Crisp County, and J. M. Conner, Jr., for the eleventh and thirteenth districts, are hereby appointed to perform all duties, take charge of all roads and revenues, and to remain in office until their successors, as per Section No. 1 shall have been elected and qualified. In case of the death of either of the above commissioners, or their disability to serve, and the office is made vacant before the expiration of their term, the vacancy shall be filled as in case of the vacancy of any other county officer. Districts. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Crisp County. I, E. W. Mathews, hereby certify that I am editor and publisher of The Cordele Dispatch, the newspaper in which the sheriff's advertisements for Crisp County, Georgia, are published; that the attached and subjoined notice of intention to apply for passage of local bill was published once a week for three weeks, as follows: Dec. 27, 1951, Jan. 3, 1952, and Jan. 10, 1952, as provided by Section 47-801 of the Code of Georgia, Anno. (Supp). This 12th day of January, 1952. E. W. Mathews, Editor and Publisher, The Cordele Dispatch.

Page 2243

Notice of Intention to Apply for the Passage of a 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 dividing Crisp County into three sections for purposes pertaining to election of commissioners of roads and revenues, one of each sections to have a member of the board of commissioners of roads and revenues, elected from their section, in the same manner now provided by law, and that the sections shall be as follows: Cordele, the Ninth District and the Tenth District, one commissioner; the Fourteenth District, the Fifteenth District and any and all of the section of Worth County that may be hereafter transferred into Crisp County, one commissioner; the Eleventh District Hatley and the Thirteenth District, one commissioner. This 27th day of December, 1951. Palmer H. Greene, Crisp County Representative. Note: The only purpose of this bill is to qualify citizens of the 9th and the 15th districts, a narrow fringe of land lots along the entire western side of Crisp County, to legally participate in such elections. They have been participating, but the original Act did not specifically include them. Palmer Greene. 12:28, 1:3-10. Approved February 7, 1952.

Page 2244

QUITMAN CHARTER AMENDMENT. No. 585 (House Bill No. 829). An Act to amend the Act approved August 23, 1905, entitled An Act to amend, consolidate and supersede the several Acts incorporating the City of Quitman in the County of Brooks, State of Georgia; to create a new charter and municipal government for said corporation; declare the rights and powers of same, and for other purposes by amending Section 40 thereof; to provide full authority and power to the board of commissioners of said City of Quitman to close, vacate or abandon any streets, sidewalks, alleys or squares in said City of Quitman and to quitclaim any interest of said city to any streets, sidewalks, alleys or squares vacated, closed or abandoned, 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 40 of the Act approved August 23, 1905, as contained in Georgia Laws 1905, pages 1060-1082 inclusive, creating a new charter for the City of Quitman, be and the same is hereby amended by adding to said Section 40 the following provision: The board of commissioners of said city shall have full and complete authority and power in its discretion to close, vacate or abandon any streets, sidewalks, alleys or squares by appropriate ordinance and shall have authority and power to quitclaim any interest of said city to any streets, sidewalks, alleys or squares vacated, closed or abandoned. Streets and sidewalks, etc. Section 2. All laws or parts of laws in conflict herewith be and the same are hereby repealed. Affidavit of Publisher. Personally appeared before the undersigned officer duly authorized to administer oaths, Mrs. Edna Cain Daniel, who being duly sworn, on oath says that she is the

Page 2245

owner and publisher of The Quitman Free Press, the newspaper in which sheriff's advertisements appear in and for Brooks County and the City of Quitman, Georgia, and says that the following notice was published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly of Georgia, as required by law, to-wit: Notice is hereby given that application will be made at the next session of the General Assembly of Georgia, in January, 1952, for the passage of the following bill: An Act to amend the Act approved August 23, 1905, enacting the charter of the City of Quitman, by amending Section 40 thereof; to provide full authority and power to the board of commissioners of said City of Quitman to close, vacate or abandon any streets, alleys, sidewalks or squares in said City of Quitman and to quit-claim any interest of said city to any streets, sidewalks, alleys or squares vacated, closed or abandoned, and for other purposes. This 17th day of December, 1951. J. J. Davis, Chairman, Board of Commissioners, City of Quitman. She further says that said notice appeared in the issues of said paper on the 20th day of December, the 27th day of December, 1951, and the 3rd day of January, 1952. This the 9th day of January, 1952. /s/ Edna Cain Daniel. Sworn to and subscribed before me, this 9th day of January, 1952. /s/ Thomas K. Vann, Jr. Notary Public for Georgia residing in Quitman. My comm. exp. 9/26/52. Notarial Seal Affixed. Approved February 7, 1952.

Page 2246

MARIETTA CHARTER AMENDMENTS. No. 586 (Senate Bill No. 281). An Act to amend an Act of the General Assembly of Georgia, approved August 15, 1904 (Ga. L. 1904, pp. 519-533), being an Act to create a new charter for the City of Marietta, and the Acts amendatory thereof, especially the Act of the General Assembly, Ga. Laws, 1949, pp. 238-249, amending the charter of City of Marietta (being House Bill No. 163) to define the duties and powers of the mayor and councilmen, provide compensation therefor; to authorize the levy and collection of an ad valorem tax not to exceed one mill for the cost and expense of sewage disposal; to authorize appropriations by the board of lights and water works of the City of Marietta to the City of Marietta from any surplus revenues; to empower the council to adopt ordinances and resolutions as may be necessary, or proper, to carry into effect and provide for matters and things herein; to provide for civil service for the police and fire departments and to amend charter accordingly; to further amend the Acts of 1904 and amendatory Acts thereof by amending Sections 4, 5, 7 and 8 pertaining to voters registration; to provide for a new method of paying expenditures; to provide for the consolidation of the offices of city clerk and treasurer; 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, as follows: Section 1. Section Twenty (20) of the Georgia Laws of 1904, pages 519-533, and Section Four (4) of the Georgia Laws of 1949, pages 238-249 (both laws being Acts of the General Assembly of Georgia, pertaining to the duties and powers of the mayor and councilmen of City of Marietta under the charter and sections as referred to) are hereby repealed, and a new Section Twenty (20) is hereby substituted therefor as follows: Sec. 20, Act of 1904, amended.

Page 2247

Section 20. Be it further enacted, that the mayor shall be the chief executive officer of said city, and he shall have general supervision over all its affairs. He shall sign all deeds and contracts, preside at all meetings of the council, and cast the deciding vote in case of a tie vote. It shall be his duty to see the laws of the State and ordinances of the city are faithfully executed within the corporate limits; to see that each officer of said city discharges his duty, and to cause any officer and employee to be prosecuted for neglect, or violation of duty, or immoral conduct. He shall keep the council advised from time to time of the general condition of the city, and shall recommend measures as he may deem necessary or expedient for the welfare thereof. He shall call the council together when so requested by a majority of the council, or when it seems to him to be important to the welfare of the city. The mayor shall be authorized to appoint a person to act in the capacity of a city manager at a salary to be determined and fixed by the council, and, in such event, the salary of the mayor shall be $100.00 per month during the tenure of office of such city manager; but, in the event no such person is thus appointed to act in the capacity as city manager, then the mayor shall receive a salary of $5500.00 per annum plus travel expenses and official business expenditures for and in behalf of the city, payable quarterly, between January 1 and December 31 of each of the years of 1952 and 1953. At the first regular meeting of the council after his qualifications, he shall appoint standing committees, to whom shall be referred such business as the council may deem proper. He shall preside over the mayor's court for the trial of offenders against the ordinances of the City of Marietta and violations of the laws of said State within the corporate limits of said city. He shall have full power and authority to impose such fines not exceeding one hundred dollars and costs for the violation of any ordinance of said city, as shall seem to him reasonable and just, or he may require such violator to work on the streets or public works of said city, or be confined to the calaboose of said city, for such time as will be just punishment for the offense, but not in any single instance to exceed fifty (50) days. The fines imposed under this section may be

Page 2248

enforced in the same manner as is provided for the collection of taxes, or by labor on the streets or confinement in the calaboose, as herein provided. The mayor and each member of council shall have all the powers of a justice of the peace to issue warrants, try and commit to the superior court of said county for trial of violators of the laws of said State for offenses committed within the corporate limits of said city. The mayor shall perform and is hereby empowered to perform such other duties as the ordinances of said city shall provide and require or that the council may refer to him from time to time. Mayor. Section 2. The mayor and council, in addition to any right of the board of lights and water works of the City of Marietta to assess and collect fees, tolls and charges for sewer and sewage services, shall have full power and authority to provide for, to enforce, to levy and collect for the cost and expense of providing for the disposal of sewage through sewerage facilities an ad valorem tax, annually, in addition to that now allowed by law to the City of Marietta for general purposes of city government, of not more than one mill on each dollar of all taxable property in the City of Marietta, Georgia, as may be subject to an ad valorem tax by said city. Sewers. Section 3. That the board of lights and water works of the City of Marietta, as created by Ga. Laws, 1906, pages 846-848, is authorized to make appropriations from any surplus funds to the City of Marietta. Board of lights and water works. Section 4. That the regular monthly meeting of the mayor and council shall be on the first Monday night in each month, provided the council does not set some other time as the regular monthly meeting time by ordinance duly adopted. Any meeting of the mayor and council, provided a majority attends, shall have the same power, rights, force, and effect as a regular meeting has, or provides. Meetings of council. Section 5. That all officers and members of the fire and police departments of the City of Marietta, including the chiefs of said departments, must and shall be under

Page 2249

and governed by the civil service regulations, under the direction and supervision of a board of civil service hereinafter created, and all persons who may hereafter be elected or appointed as officers or members of such departments shall thereafter remain and continue in their respective employment as such municipal officers and employees during good behavior, efficiency and obedience to such reasonable rules and regulations as may from time to time be prescribed by said civil service board, as hereinafter provided; provided, however, that nothing herein contained shall be construed to prevent or preclude the removal of any officer or member of said fire or police departments of the City of Marietta by said civil service board for cause, in the manner hereinafter prescribed. Civil service, fire and police departments. Section 6. The following definitions, as used hereinafter, shall apply: Members of the fire department: The words Members of the fire department, as used herein, shall mean and include the chief of the fire department, assistant chief of the fire department, captains, lieutenants, engineers, assistant engineers and firemen, fire inspectors, and all others who are regularly carried on the payroll of such fire department, and in addition to those specifically named hereinbefore such others as such civil service board may find and designate to properly be such members, respectively, of said fire department. Definitions. Members of the police department: The words Members of the police department, as used herein, shall mean and include the city marshal which shall be construed to be, or mean chief of police, and all officers of said department, the patrolmen, plain clothesmen, and such other persons as such civil service board may find and designate to properly be such members, respectively, of said police department. Section 7. Within thirty days after the passage and approval of this Act, the mayor and council of the City of Marietta shall appoint a resident and freeholder of

Page 2250

said city as a member of said civil service board for a term of four years; the members of the fire and police departments, by secret ballot, shall elect a resident and freeholder of said City of Marietta as a member of said civil service board for a term of six years, which election shall be certified by the chiefs of the fire and police departments to the mayor and council of the City of Marietta and entered upon the minutes of said council. The two men so selected shall select a third resident and freeholder of Marietta for a term of two years, whose selection shall be in writing and signed by them and entered upon the minutes of the mayor and council of the City of Marietta. Provided if the two men first selected as above provided, that is the person selected by the mayor and council of the City of Marietta and the person selected by the members of the fire and police departments of said city, shall fail within 30 days after their election to agree on and designate such third member of the civil service board, then in such event both of said members shall resign and successors shall immediately be selected in the manner in which such two members were selected. At the expiration of the term of each member, the election shall be thereafter by the same method and all persons shall be elected for a full period of six years; the board shall consist of three members at all times. Civil service board. Selection, terms, qualifications, etc. In the event of a vacancy upon said board caused by death, resignation or other cause, the vacancy shall be filled by election by either the mayor and council of the City of Marietta, the members of the fire and police departments or the two members of said board, who shall elect such successor for the unexpired term, such vacancy to be filled in the same manner and by the same authority as the deceased or retired member has been elected. If any member of the civil service board shall miss and fail to attend any two consecutive meetings of the board duly and properly called as herein provided, then in such event the mayor and council of the City of Marietta at any regular or special meeting may by resolution terminate the term of such member and declare that a vacancy exists on said board which shall be filled as above provided. No person shall be eligible to be a

Page 2251

member of said board who holds any office of profit or trust under the city, county or state, or who is less than twenty-five years of age or over sixty-five years of age, and who is not a freeholder and a bona fide resident and qualified voter of said city. Section 8. Every person who shall be elected as a member of such civil service board according to the provisions of this Act shall, within fifteen days after such election, qualify by taking oath that he is eligible for said office and will execute the duties of the same according to the best of his knowledge and ability, and such other oath as may be required by the charter of the City of Marietta and the laws of the State of Georgia of public officials. Such oath shall be administered by any person authorized by law to administer oaths, and a copy thereof filed with the clerk of the mayor and council of the City of Marietta. Oath. Section 9. The civil service board shall make rules and regulations to carry out the purpose of this Act, and for examinations, appointments and removals in accordance with its provisions, and the board may, from time to time make changes in such rules. The chiefs of the fire and police departments, respectively, shall, from the membership of their departments, recommend for promotion such persons as the occasion may call for to fill any vacancy or vacancies that may occur in said departments and all such vacancies shall be filled and promotions shall be made by the civil service board. Said board shall make rules and regulations relating to the eligibility for promotion. The chiefs of the fire and police departments shall have authority to demote any member of their respective departments by and with the consent and approval of the civil service board; provided, however, that upon written demand filed with the civil service board within five days from the date of the order of demotion the person whom it is proposed to demote shall be given a public hearing by the civil service board before any order of demotion shall be final. The chiefs of the fire and police departments shall have authority to suspend any members of their respective departments pending

Page 2252

hearing by the civil service board. In the event there is a reduction in the number of firemen or policemen employed by the City of Marietta (such number is to be fixed by the mayor and council of the City of Marietta), the men last employed shall be the first to be dropped, and so on in succession. Rules and regulations. Promotions, demotions. Section 10. All applicants for place or position on the fire and police departments shall file their applications in writing with the civil service board, said applications to be on the blank forms furnished by the board, and all applicants must be subject to examinations, which shall be public, competitive, and open to all citizens of the United States, within limits as to age, health, habits and moral character, to be fixed by said civil service board. Said examinations shall be both oral and written and shall be practical in their character and shall relate to those matters which will fairly test the capacity of the persons examined to intelligently discharge the duties of the position to which they aspire. Application for employment. Examinations. Section 11. The board shall control all examinations, and whenever an examination is to take place, shall conduct such examination. Every applicant for examination shall pay to the board clerk the sum of $3.00, and the receipt therefor shall be attached to his application. Provided that before any such examination is held that public notice of same shall be given at least 15 days prior to same. Such public notice shall be posted in at least three prominent places in the City of Marietta, which shall be as follows: the city hall, post office and the Cobb County courthouse, and shall be run once a week for two weeks in a newspaper of general circulation in the City of Marietta and Cobb County. Same. Section 12. The chiefs of the fire and police departments shall notify the civil service board of any vacancy in the membership of their respective departments and the board shall furnish the chief with the name and address of the three candidates standing highest on the eligible list for such positions and the chiefs of the respective departments shall select one of the three so

Page 2253

certified to him to fill such vacancy. All appointments shall be on probation for a period of six months from the date of the appointment, and at any time before the expiration of said probationary period the chiefs of the fire and police departments, respectively, with the consent of the civil service board, may discharge any probationer in their departments upon assigning, in writing, his reasons therefor to the board, and such probationer shall not be entitled to a hearing upon such charges. If a probationer be not discharged before the expiration of his probation, his appointment shall be deemed complete. Appointments, [Illegible Text] made. Probation. Section 13. In the event any vacancy occurs in the office of the chief of the fire department or in the office of the chief of the police department the civil service board shall submit to the mayor and council of the City of Marietta the names of three persons deemed qualified to fill such positions. Such submission shall be made to the mayor and council in open session by a member or members of the civil service board, together with any comments that such board or any member thereof cares to make concerning same. At the next regular or special meeting of the mayor and council there shall be selected from the three persons so submitted the new chief of the police or fire department as the case may be. Chief of police and of fire department, how chosen. Section 14. No member of the fire or police department shall be removed or discharged, nor shall the chief of the fire department or the chief of the police department be removed, discharged or demoted except for cause upon written charges or complaint and after an opportunity for an open public hearing in his own defense before the civil service board. Such charge shall be served upon such person at least five days before the date fixed for such hearing. Such charges shall be investigated by and before the civil service board after service upon the person charged with a copy of the charges, as hereinbefore provided. The decision of the board thereon shall be given in writing to the accused, and a copy thereof filed with the clerk of the mayor and council of the City of Marietta. In all proceedings before the civil service board the city attorney shall appear and represent

Page 2254

the interest of the city when ordered to do so by the civil service board if approved by the mayor and council. The person against whom charges are preferred shall have the right to employ counsel to represent him on the hearing before said board. Said board shall have power to subpoena witnesses, both in behalf of the city and of the accused, and to require the production of any books, papers or records material to the issues in said case, by subpoena to be issued in the same manner as subpoenas are issued by the recorder's court of the City of Marietta, signed by the chairman of said board, and said board shall have power to punish for contempt by a fine not exceeding $10.00 or imprisonment not exceeding five days any person willfully failing or refusing to obey such subpoena. Hearing to remove, discharge, members of departments. Section 15. In the course of any investigation by said civil service board, any member thereof shall have the power to administer oaths to any witness. Section 16. The civil service board shall at all times have access to all files, records and data of the fire and police departments of the City of Marietta, and on request to either the chief of the fire department, the chief of the police department or the clerk of the mayor and council of the City of Marietta must be furnished with any such record information as may be approved by the mayor and council and upon their request the chief of the fire department or the chief of the police department shall furnish to them the name of any officer or fireman or member of either department whom they may suggest for the purpose of making any investigation concerning the operation of said department or the conduct of any member of said department. Records available to civil service board. Section 17. Said civil service board shall elect one of its members as chairman, who shall hold office as such chairman at the pleasure of the board. Said civil service board shall hold regular meetings on the third Mondays in January, April, July and October, for the transaction of any business that may come before it and may hold special, adjourned or call meetings at any time that the

Page 2255

same may be called by the chairman of said board or by any two members thereof. In the case of any and all special or called meetings of the board, called in the manner hereinbefore provided, the clerk of the said board, which clerk shall be appointed by said board from the members of the police and fire departments, shall give all members of the board five days written notice of such call or special meeting; and such a meeting cannot be legally held unless each member receives such five days written notice or waives same in writing. Provided, however, that if a member absences himself from the city for more than 30 continuous days; then in such event a meeting may be duly and regularly held upon giving the requisite notice to the other two members of the board. At any regular, special or call meeting any two members of the board shall constitute a quorum for the transaction of business and the votes of any two members of the board shall be sufficient to transact its business. All meetings of the board shall be held in the city hall of the City of Marietta, or in such place as the city council holds its meetings. Meetings of board. Section 18. Said civil service board shall keep minutes of their meetings and records of all business transacted by them at each and every meeting. All such minutes and records shall be open to inspection at all times by the public and shall be on file in the office of the clerk of the mayor and council of the City of Marietta. The clerk of the board, or his designee, shall attend all meetings of said civil service board and shall keep the minutes and records of same. Minutes and records. Section 19. The compensation of the members of said civil service board shall be $10.00 for each member for each meeting attended, not in any event to exceed the sum of $120.00 per annum. The mayor and council of the City of Marietta shall provide for the payment of the salaries of the members of said civil service board and the payment of all expenses of said board, if approved by the mayor and council, and shall provide in the annual budget for the estimation and appropriation of a sufficient amount to cover same. Compensation of board members.

Page 2256

Section 20. No officer or employee or member of said fire or police department shall solicit orally or by letter or otherwise or receive or be in any manner concerned in soliciting a vote, or votes or receiving any assessment or subscription or contribution for any candidate for any municipal office of the City of Marietta. Political activity forbidden. Section 21. No member of said fire or police department shall in any wise undertake or threaten to degrade, discharge or demote, or in any manner change the official rank of pay of any officer or employee of said departments, or promise or threaten to do so, for giving or withholding or neglecting to make any contribution of money or any valuable thing for any person, party or for any political purpose whatsoever, or for the support of any candidate. No member of said fire or police departments shall receive any promotion as a reward for his support of any candidate or political party, and no member of said fire or police departments shall be reduced in rank or pay or discharged for his failure to support any candidate for political office. Section 22. No recommendation made by any officer or official, whether said officer or official be a city, county, State or National officer or official, of any person being examined for membership in said department shall be considered by the civil service board except as the same may apply to the general moral character of the applicant. Section 23. Any member of the fire or police departments, by appointment under the civil service rules who shall willfully, or through culpable negligence violate any provisions of this Act, or any criminal statute of this State, or such ordinance of this city, or the rules of said civil service board or of said fire or police departments shall be dismissed from the services of the city, as hereinbefore provided, and shall not be subject to reappointment for two years thereafter. Dismissal for violation of statute, etc. Section 24. Any officer or employee of the city other than those holding office under the civil service rules who

Page 2257

shall willfully, or through culpable negligence violate any of the provisions of this Act shall be guilty of a misdemeanor, and on conviction thereof in the recorder's court be fined a sum of not more than $100.00 or sentences to serve not more than fifty days in the jail of said city. Violation of Act. Section 25. Every member of the fire and police departments of the City of Marietta coming within the provisions of this Act shall have been such member for a period of four years in any capacity, though not consecutively, prior to the day upon which this Act shall go into effect shall retain his position without examination, and be subject to all the conditions and benefits of this civil service law. This provision shall apply to the chiefs of said departments, the assistant chiefs and all officers in their present positions. Members of departments to which applicable. Section 26. No person shall be eligible to take the civil service examination or to be appointed as a member of the fire or police departments of the City of Marietta, under the provisions of this Act, who is not a citizen of the United States or who has ever been convicted of a felony, or who does not possess a good moral character. Qualifications of members of departments. Section 27. The civil service board shall, within ninety days from their appointment, adopt and have printed such rules and regulations for the government of the fire and police departments, in accordance with the provisions of this Act, as may seem necessary. Said board shall have the power and authority to fix the maximum and minimum age limits of applicants for examinations, and may specify the weight, heights and other physical requirements of all applicants. All such rules, regulations and qualifications shall be subject to approval by the mayor and council of the City of Marietta and shall only be effective on and after the date of such approval. Rules and regulations of board. Section 28. Any member of the civil service board who shall violate any of the provisions of this Act shall be subject to removal by a majority vote of the mayor

Page 2258

and council of the City of Marietta after a full hearing before same and after having been served with written notice of the charges against him five days before the date set for such hearing. The finding of the said mayor and council of the City of Marietta upon such a hearing shall be final and conclusive and such person so removed shall not thereafter be eligible for re-election upon said board for a period of five years. If so removed his successor shall be elected in the same manner as he was elected. Violation of Act by board members. Section 29. Section 4 of the Acts of 1904, Ga. Laws 1904, pages 519 to 533 together with any amendatory Acts thereof, pertaining to registration of voters, qualification of voters, oath, of said city be and the same are hereby repealed and a new section is substituted therefor as follows: Sec. 4, Act of 1904, amended. The clerk of the council shall receive all registrations of voters of said city and shall keep the books of registration open at all times during the business hours at the city offices to receive the registration of all qualified voters of said city except during the fifteen-day period next preceding the date of any election. Any voter registering under this Act shall be a qualified voter as long as he or she remains a citizen of the City of Marietta and pays all taxes required of him or her by the said City of Marietta or the State of Georgia, and in otherwise legally qualified to register in any general election in the State of Georgia. These books shall be open at all times to the inspection of any or all of the citizens of said city. The clerk shall procure book or books containing the oaths to be subscribed by persons entitled to register in said city, which shall be the same as prescribed in Section 36 of the Civil Code of Georgia except that instead of the last sentence the following shall be substituted: I do further swear or affirm, that I have resided in the City of Marietta for six months immediately preceding the date of this oath; and my age is, my occupation is, my place of residence is; I have been a resident of the County of Cobb since theday of 19, said blank shall be properly

Page 2259

filled and the oath signed by the voter; the same shall be dated and the clerk, or any officer authorized by the laws of this State to administer oaths and who is employed in the office of the city clerk, is authorized and empowered to administer oaths to the persons so registering. Registration of voters. Section 30. Section 5 of the Acts of 1904, Ga. Laws 1904, pages 519 to 533 together with any amendatory Acts thereof, pertaining to registration of votersregistration book and list of said city, be and the same are hereby repealed and a new section is substituted therefor as follows: The names of the persons so registering shall be entered on a book kept for that purpose. As soon as the time for registration has expired the clerk of council shall cause to be made an alphabetical list of all registered voters, giving their name, occupation, color and ward number. He shall immediately thereafter turn over to the city registrars said alphabetical list, the books containing the names of the persons registering, and also the oaths subscribed by the persons registering. Voters' list. Section 31. Section 7 of the Acts of 1904, Ga. Laws 1904, pages 519 to 533 together with any amendatory Acts thereof, pertaining to oath of registrars; registration list, how revised, of said city, be and the same are hereby repealed and a new section is substituted therefor as follows: Sec. 7, Act of 1904, amended. Said registrars, before entering upon their duties, shall take and subscribe the following oath: 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 such registrar. Said oath shall be filed with the clerk of council, and entered upon the book of minutes. As soon as the list of registered voters is turned over to said registrars by the clerk of council, as hereinbefore provided, said registrars shall appoint a time when they, in open session, in the council chamber will hear all complaints. When a complaint is made that any voter has registered

Page 2260

who is not entitled by law to do so, he shall have five days personal notice, if in the city, or if not in the city, then five days notice by leaving a copy at his residence or by publication of such notice in the organ in which sheriff's advertisements are published at least once five days prior to such hearing, of the time and place of hearing, and of the grounds of challenge, and the registrars shall sit as a court to review said case, and may subpoena witnesses, hear evidence, and determine whether in law such names should remain or be stricken. They shall also hear all complaints of any one who has been refused registration, hear evidence, and determine whether such applicants should be allowed to register. Said registrars may, on their own motion, review the list turned over to them, but any voter to be affected must be notified and have an opportunity to be heard, as hereinbefore provided. All actions of the registrars in revising the list of voters must be in public in the council chamber. In making said registration list, and in revising said work, the registrars shall examine the grounds of disqualification of voters, including criminal records, insolvent tax lists, tax digests, tax execution dockets and tax executions. They shall leave no one on said list who is not entitled to register, and shall strike no one off of said list who is entitled to register and vote. Oath of registrars. Hearings as to registration list. Section 32. Section 8 of the Acts of 1904, Ga. Laws, pages 519 to 533 together with any amendatory Acts thereof, pertaining to revised lists of said city, be and the same are hereby repealed and a new section is substituted therefor as follows: Sec. 8, Act of 1904, amended. After such registrars have fully completed their work in revising the registration list, they shall carefully and plainly make, or cause to be made, two alphabetical lists, exactly the same, giving name, occupation, color and ward number, and shall certify to the correctness of each list and date and sign the same officially. They shall file one copy with the clerk of council for the inspection of all parties concerned. The other copy they shall securely seal, plainly mark and sign on the outside officially, and deliver to the clerk of council, to be by him kept unopened

Page 2261

until the day of election, and then handed to the managers of said election. Said registrars shall also at the same time turn back to the clerk of council the book of original entries of the persons registering and their oaths, and these shall remain in his office at all times during office hours, subject to the inspection of any parties at interest. Voters' list. Section 33. Section 6 of the Acts of 1949, Ga. Laws, pages 238 to 249 together with any amendatory Acts thereof, pertaining to city expenditures of said city, be and the same are hereby repealed and a new section is substituted therefor as follows: 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 check signed by the mayor and city clerk. The councilmen shall each receive a salary of not more than $10.00 per council meeting, payable quarterly. City expenditures. Section 34. That from and after the passage of this Act the office of treasurer in the City of Marietta and the office of city clerk in the City of Marietta are consolidated and made into one and the duties of each shall be consolidated into one office and performed by the city clerk of the City of Marietta. City clerk. Section 35. That from and after the passage of this Act wherever the term city clerk appears in the charter of the City of Marietta it shall be the same and synonymous with clerk of council and wherein the term clerk of council appears in the charter of the City of Marietta it shall be the same and synonymous with city clerk. Section 36. That from and after the passage of this Act that wherever the term city marshal appears in the charter of the City of Marietta it shall be the same and synonymous with chief of police of the City of Marietta and wherein the term chief of police appears in the charter of the City of Marietta it shall be the same and

Page 2262

synonymous with city marshal of the City of Marietta. Chief of police, city marshal. Section 37. Section 3 of the Acts of 1949, page 238 to 249 together with any amendatory Acts thereof pertaining to said section is hereby repealed and a new section is substituted therefor, as follows: 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 city clerk, city engineer, 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. Provided, however, that none of the provisions set forth above and included in this section shall apply to members of the police department or members of the fire department or the chiefs of these respective departments except that the mayor and council shall have the right to determine the number of employees of said departments and fix their salaries or compensations, and except as provided for in the provisions of the civil service sections of this Act. City officers and employees. Section 38. In the event any word, or portion of this Act should be declared void, illegal, or unconstitutional, the same shall not affect the remainder of the Act as it is hereby enacted to provide for separable and divisible parts and provisions in such event. Provisions separable. Section 39. Notice of application for the passage of local legislation was duly made and published, as required by law and Constitution, as follows:

Page 2263

Georgia, Cobb County, City of Marietta. Notice of Local Legislation. Notice is hereby given that application will be made to the Georgia General Assembly at its session, convening in January, 1952, for the passage of local legislation and law, amending, repealing sections, supplementing, and adding to the charter of the City of Marietta, as contained in the Georgia Laws, 1904, pages 519-533, being No. 614, which is entitled an `Act to create a new charter for the City of Marietta in the County of Cobb...' and the amendatory Acts thereof, especially Ga. Laws, 1949, pages 238-249, House Bill No. 163, amending the charter of City of Marietta, to define duties and powers of the mayor and councilmen, provide compensation therefor, to authorize a sewerage charge, to authorize appropriations by the board of lights and water works of the said city to same from any surplus revenues, to authorize the council to adopt ordinances and resolutions to effect such matters; to provide for civil service for the police and fire departments and to amend charter accordingly; to further amend the Acts of 1904 and amendatory Acts thereof by amending Sections 4, 5, 7 and 8 pertaining to voters' registration; to provide for a new method of paying expenditures; to provide for the consolidation of the offices of city clerk and treasurer; and for other purposes. City of Marietta. By: Sam J. Welsch, Mayor. Georgia, Cobb County. Before the undersigned attesting officer, personally came Harold S. Willingham, Harry Williams and Fred Bentley, who, after being duly sworn, say, respectively, that they are the Senator from the 39th Senatorial District, and the Representatives in the General Assembly of Georgia, from Cobb County, respectively, and that they know that the `Notice of Local Legislation,' as above set forth, was duly published once a week for three weeks during a period of sixty days immediately preceding the

Page 2264

introduction of said bill into the General Assembly in the Marietta Daily Journal, a newspaper of general circulation in Marietta, Cobb County, in which the sheriff's advertisements for Cobb County are published, as published in Marietta, Cobb County; that this affidavit is to be made a part of this bill as introduced by affiants herewith. Harold S. Willingham Harry Williams Fred Bentley Sworn to and subscribed to before me, this the day of January, 1952. Notary Public, Cobb County, Georgia. Section 40. Be it further enacted by the authority aforesaid that Section 5 (pertaining to the installation of manholes, catch basins, etc., and for the assessment therefor, of Georgia Laws 1917, pages 757-767, in regard to Marietta street paving assessments, being an Act of the Georgia General Assembly entitled an Act to amend an Act to create a new charter for the City of Marietta, as approved August 15, 1904, pages 519-533, be amended by striking the said Section 5, and the same is hereby stricken and by substituting a new Section 5 therefor, to read as follows: Sec. 5, Act of 1917, amended. Section 5. Be it further enacted by authority aforesaid that the City of Marietta is empowered to install and construct in or upon any street, avenue, alley, or other public place manholes, catch basins, necessary draining pipes, including storm water drainage and culverts, whenever in its discretion, the public necessity may require it, the cost of which with such engineering, surveying and grading as the city may see proper to do, in or upon any street, avenue, alley or other public place, which it is hereby empowered to do shall be included in the assessment provided for in this Act with the cost for the improvement of a street intersection assessed against the abutting owners, provided, however, the city council in its discretion may pay a part or all of the expenses for the items and matters referred to in this section should

Page 2265

it appear to the council, in its sole discretion, the facts and circumstances warrant or require such payment by the City of Marietta with regard to any project. Manholes, catch basins, etc. Section 41. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 7, 1952. FULTON AND DEKALB PLANNING DISTRICTAMENDMENT. No. 588 (Senate Bill No. 341). An Act to amend an Act approved February 21, 1951 (Ga. L. 1951, pp. 3124-3130), which is an Act entitled An Act to establish a metropolitan planning district for Fulton and DeKalb Counties; to provide a planning commission for said district; to provide for the making and amending of an over-all plan for the orderly growth and development of said district; to define the duties and powers of said commission; to define the relationship between said commission and the governmental units in said district and to define their rights, powers and duties; to provide for the support of said commission; and for other purposes, to change the basis on which funds shall be provided by the City of Atlanta, Fulton and DeKalb Counties for the operation of the commission, 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 Article IV of the Act approved February 21, 1951 (Georgia Laws 1951, pp. 3124-3130), which states the basis on which funds shall be provided for the commission by the City of Atlanta, Fulton and DeKalb Counties be amended by striking the third and fourth paragraphs of said section which read

Page 2266

as follows: The City of Atlanta shall provide 40% of the total amount of said budget. The remaining 60% of the total amount of said budget shall be provided by Fulton and DeKalb Counties, pro rata, in proportion to the total amounts shown on their respective tax digests, and inserting in lieu thereof the following new third and fourth paragraphs: The City of Atlanta shall provide 55% of the total amount of said budget. Fulton County shall provide 37% of the total amount of said budget and the remaining 8% of the total amount of said budget shall be provided by DeKalb County, so that said section, as amended, will read as follows: Sec. 3, Art. IV, Act of 1951, amended. Section 3. Funds for the commission shall be provided by Fulton and DeKalb Counties and the City of Atlanta as follows: Funds. The commission each year shall adopt a budget and submit it to Fulton and DeKalb Counties and the City of Atlanta for their approval. If Fulton and DeKalb Counties and the City of Atlanta all approve said budget, then the funds necessary to meet said budget shall be provided by them as follows: The City of Atlanta shall provide 55% of the total amount of said budget. Fulton County shall provide 37% of the total amount of said budget and the remaining 8% of the total amount of said budget shall be provided by DeKalb County. Section 2. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 7, 1952.

Page 2267

McDUFFIE COUNTY COMMISSIONERAMENDMENTS. No. 589 (House Bill No. 796). An Act to amend an Act creating the office of Commissioner of Roads and Revenues of McDuffie County, approved February 1, 1939 (Ga. L. 1939, p. 658), as amended particularly by an Act approved March 3, 1939 (Ga. L. 1939, p. 662), so as to increase the compensation of the commissioner and his clerk; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the office of Commissioner of Roads and Revenues of McDuffie County, Approved February 1, 1939 (Ga. L. 1939, p. 658), as amended particularly by an Act approved March 3, 1939 (Ga. L. 1939, p. 662) is hereby amended by striking in its entirety Section 4, relating to compensation of the commissioner, and substituting in lieu thereof a new Section 4 to read as follows: Sec. 4, Acts of 1939, amended. Section 4. That the Commissioner of Roads and Revenues of McDuffie County shall be compensated in the amount of $300.00 per month. No other compensation shall be paid to the commissioner of roads and revenues for writing checks or for other services provided that actual expenses incurred in attending to the duties of the office shall be paid, and provided further that the fees now paid to the Ordinary of McDuffie County, Georgia shall continue to be paid under the present law for services performed as ordinary. Compensation of commissioner. Section 2. Said Act as amended is further amended by striking the words and figures one hundred and eighty dollars ($180.00) wherever they appear in Section 4 A and inserting in lieu thereof the following: $300.00, so that Section 4 A when so amended shall read as follows:

Page 2268

Section 4 A. The $300.00 per month salary for the commissioner of roads and revenues as provided in this Act shall include the salary as commissioner, all commission and other compensation for handling funds and writing checks on said funds for said county, and shall also include all services performed as ordinary in connection with lunacy trials and hearings. No compensation shall be paid to the ordinary for serving as commissioner, handling funds and writing checks and for attending to the business of holding lunacy trials and hearings, except the $300.00 per month above specified; provided, that this shall not affect the salary of the clerk of the commissioner or other fees earned as ordinary as now provided by law. Section 3. Said Act as amended is further amended by striking Section 6, relating to the compensation of the clerk, in its entirety and substituting in lieu thereof a new Section 6 to read as follows: Section 6. That the commissioner of roads and revenues is authorized to employ a clerk to assist him in his duties, and said clerk shall receive as compensation the sum of $125.00 per month. Clerk. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, McDuffie County. Personally appeared before the undersigned, Frank F. Hash, who, first being duly sworn, on oath deposes and says that he is the publisher of the McDuffie Progress, the official gazette of McDuffie County, Georgia; and that there is attached hereto a true copy of the notice of local legislation, signed by H. Euland Clary, as Representative of McDuffie County, Georgia, and which was published in said newspaper in which sheriff's advertisements for McDuffie County are published, according to law, once a week for three (3) weeks during a period of sixty (60) days immediately preceding its introduction in the General Assembly and said notice was published

Page 2269

on the following dates, to wit: 8th day of Nov., 1951; 15th day of Nov., 1951; 22nd day of Nov., 1951. /s/ Frank F. Hash, Publisher. Sworn to and subscribed before me, this 25th day of November, 1951. /s/ Margaret M. Beckum, Notary Public (Seal) Notary Public, McDuffie County, Georgia. My commission expires Aug. 25, 1955. Notice of Intention to Apply for Local Legislation to the Citizens and Voters of McDuffie County, Georgia. Notice is hereby given that it is the intention of the undersigned to introduce at the regular session of the General Assembly of the State of Georgia, which convened on the second Monday in January, 1952, an Act to repeal an Act of the General Assembly approved February 1, 1939 (Ga. Laws 1939, pp. 658-664). Said Act of 1939 being entitled, An Act to amend the original Act to create the office of Commissioner of Roads and Revenues of the County of McDuffie; to provide for the election to said office; to prescribe the term of office of said commissioner; to define his power and duties and provide for his compensation and the method of payment of same; to provide for the appointment of a clerk to assist said commissioner, and provide for the payment of compensation for such clerk; to provide for and prescribe the duties of said clerk, and for other purposes. And that said amendment will change the portion of said Acts relating to the compensation of the Ordinary and Commissioner of Roads and Revenues of McDuffie County, Georgia, and the compensation of the clerk of said commissioner, and for the other purposes. This the 20th day of December, 1951. /s/ H. Eulond Clary, H. Eulond Clary, Representative of McDuffie County, Georgia.

Page 2270

Georgia, McDuffie County. Personally appeared before the undersigned, Horace Eulond Clary, who, first being duly sworn, on oath deposes and says that he is Representative of McDuffie County, Georgia, and that as such Representative he did publish in the McDuffie Progress, the official newspaper of McDuffie County, Georgia, in which sheriff's advertisements are published, for a period of once a week for three (3) weeks during the period of sixty (60) days immediately preceding its introduction in the General Assembly, a notice of intention to introduce such legislation as is shown by the above copy of notice in the McDuffie Progress, same being a true copy as therein published; and the dates on which same was published were: 8th day of Nov., 1951; 15th day of Nov., 1951; and 22nd day of Nov., 1951, and this affidavit is made a part of this bill in order to comply with the provisions of the Constitution and laws of Georgia in respect to such notice of intention to apply for the passage of local legislation. /s/ Horace E. Clary. Sworn to and subscribed before me, this the 20th day of December, 1951. /s/ Margaret M. Beckum, Notary Public. (Seal) Notary Public, McDuffie County, Georgia. My commission expires August 25, 1955. Approved February 7, 1952. TALIAFERRO COUNTY COMMISSIONERSAMENDMENT. No. 591 (Senate Bill No. 306). An Act to amend an Act entitled An Act to amend the Act of 1922 (Acts 1922, pages 416-418), approved August 17, 1922, so as to change the term of office Board of County Commissioners of Taliaferro County from two to four years, to fix the term of office, to

Page 2271

provide compensation for such officers, to provide for their election, to provide for the conduct of their office and duties, and for other purposes, approved March 7, 1939 (Ga. L. 1939, p. 734), as amended by an Act approved February 26, 1945 (Ga. L. 1945, p. 804), so as to increase the compensation of the chairman and the members of the Board of Commissioners of Taliaferro County, and to provide that the chairman shall receive no travel expense for travel outside the county; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to amend the Act of 1922 (Acts 1922, pages 416-418), approved August 17, 1922, so as to change the term of office Board of County Commissioners of Taliaferro County from two to four years, to fix the term of office, to provide compensation for such officers, to provide for their election, to provide for the conduct of their office and duties, and for other purposes, approved March 7, 1939 (Ga. L. 1939, p. 734), as amended by an Act approved February 26, 1945 (Ga. L. 1945, p. 804), is hereby amended by striking Section 4, as amended, in its entirety, which section relates to the compensation of the chairman and the members of the board, and inserting in lieu thereof a new Section 4 to read as follows: Section 4. That the salary of the chairman of said board shall be one hundred seventy-five ($175.00) dollars per month. The chairman shall receive no travel expense for travel made outside the County of Taliaferro. The compensation of the other two members of said board shall be ten ($10.00) dollars per diem for each day they shall, in the discharge of their duties, attend a meeting of such board. Compensation of chairman and members. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 7, 1952. Affidavit of publication attached to enrolled copy.

Page 2272

TALIAFERRO COUNTY BOARD OF EDUCATION. No. 592 (Senate Bill No. 320). An Act to provide that the county board of education of Taliaferro County shall publish once each month in the official organ of said county a list of expenditures with certain exceptions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The county board of education of Taliaferro County shall publish once each month in the official organ of said county a complete statement of all expenditures made by said board during the previous month. Such statement shall list the name of the payee and the amount paid to that payee, but shall not include salaries of teachers, bus drivers, and salaries of officials provided by law. The statement furnished to the publisher of the official organ shall be certified by the president or the chairman of the board as being correct. The publication of the statement shall be made on the Friday following the first Tuesday in each month. Statement of expenditures. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 7, 1952. Affidavit of publication attached to enrolled copy. TALIAFERRO COUNTY COMMISSIONERS. No. 593 (Senate Bill No. 321). An Act to provide that the Board of Commissioners of Roads and Revenues of Taliaferro County shall publish once each month in the official organ of said county

Page 2273

a list of expenditures with certain exceptions; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Board of Commissioners of Roads and Revenues of Taliaferro County shall publish once each month in the official organ of said county a complete statement of all expenditures made by said board during the previous month. Such statement shall list the name of the payee and the amount paid to that payee, but shall not include salaries of officials provided by law. The statement furnished to the publisher of the official organ shall be certified by the president or the chairman of the board as being correct. The publication of the statement shall be made on the Friday following the first Tuesday in each month. Statement of expenditures. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 7, 1952. Affidavit of publication attached to enrolled copy. COBB COUNTY COMMISSIONER'S COMPENSATION. No. 594 (Senate Bill No. 354). An Act to amend an Act creating a Commissioner of Roads and Revenues for Cobb County, approved August 7, 1924 (Ga. L. 1924, p. 314), as amended, particularly as amended by an Act approved February 9, 1949 (Ga. L. 1949, p. 436), so as to increase the compensation of the commissioner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 2274

Section 1. An Act creating a Commissioner of Roads and Revenues for Cobb County, approved August 7, 1924 (Ga. L. 1924, p. 314), as amended, particularly as amended by an Act approved February 9, 1949 (Ga. L. 1949, p. 436), is hereby amended by striking Section 3, relating to compensation of the commissioner, in its entirety, and substituting in lieu thereof a new Section 3 to read as follows: Section 3. Be it further enacted by the authority aforesaid that the compensation of said commissioner shall be $9,000.00 per annum, payable monthly at the end of each month. 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 the limits of Cobb County when so traveling in the conduct of or in connection with the business of affairs of said county. Section 2. The provisions of this Act shall become effective January 1, 1953. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1952. Affidavit of publication attached to enrolled copy. DODGE COUNTY TAX COMMISSIONER. No. 595 (Senate Bill No. 287). An Act to amend an Act entitled An Act to consolidate the offices and duties of tax receiver and tax collector in the County of Dodge; to create the office of county tax commissioner for said county; and for other purposes, approved March 24, 1933, as found in the Acts of the General Assembly of Georgia, 1933, pages 506-509;

Page 2275

to repeal that certain Act as found in the Acts of the General Assembly of Georgia, 1937, page 1316, which Act is entitled An Act to amend an Act consolidating the offices and duties of tax receiver and tax collector in the County of Dodge; creating the office of tax commissioner for said county; by amending Section 5 so as to increase the salary of the tax commissioner from $2,500.00 per annum to $3,600.00 per annum; to repeal an Act of the General Assembly of Georgia approved March 8, 1945, as found in the Acts of the General Assembly of Georgia, 1945, page 1013; which said Act amends the Act consolidating the offices and duties of the tax receiver and tax collector in the County of Dodge whereby the salary of the tax commissioner is increased to $4,800.00 per annum for the duration of the war and for six months thereafter; to provide that the salary of the Tax Commissioner of Dodge County, Georgia, shall be $4,800.00 per annum; to provide for the position of clerk to the Tax Commissioner of Dodge County and for the salary of said clerk; 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, that certain Act of the General Assembly of Georgia approved March 10, 1937, as found in the Acts of the General Assembly of Georgia, 1937, pages 1317-18, entitled An Act to amend an Act consolidating the offices and duties of tax receiver and tax collector in the County of Dodge so as to increase the salary of the tax commissioner from $2,500.00 per annum to $3,600.00 per annum, is hereby repealed. Act of 1937 repealed. Section 2. Be it further enacted by the authority aforesaid that that certain Act of the General Assembly of Georgia approved March 8, 1945, as found in the Acts of the General Assembly of Georgia, 1945, page 1013-1014, entitled An Act to amend an Act consolidating the offices and duties of tax receiver and tax collector in the County of Dodge so as to increase the salary of the tax commissioner from $4,800.00 per annum for the

Page 2276

duration of the war and for six months thereafter, is hereby repealed. Act of 1945 repealed. Section 3. Be it further enacted by the authority aforesaid that that certain Act of the General Assembly of Georgia, 1933, pages 506-509, entitled An Act to consolidate the offices and duties of tax receiver and tax collector in the County of Dodge to create the office of county tax commissioner for said county; to prescribe the duties of such officer; to fix his compensation, to provide for his election and the method of filling vacancies in said office; and for other purposes, is hereby amended by striking Section 5 of said Act in its entirety and inserting in lieu thereof the following: Sec. 5, Act of 1933, amended. Section 5. Be it further enacted by the authority aforesaid that the said Tax Commissioner of Dodge County, Georgia, shall receive as compensation to be paid by Dodge County a salary of $4,800.00 a year payable in twelve annual installments on the first day of each month. Tax commissioners salary. Section 4. Be it further enacted by the authority aforesaid that there is hereby created in the office of Tax Commissioner of Dodge County, Georgia, the office of clerk of the tax commissioner, which said clerk shall be appointed by the tax commissioner of Dodge County, Georgia, to hold office at his pleasure. Said clerk shall be paid a monthly salary of $100.00 per month by Dodge County, and such compensation shall be in addition to all other salaries, fees, costs and remunerations now or hereafter allowable to the Tax Commissioner of Dodge County, Georgia. The tax commissioner may, or may not, require such clerk to give bond, in such amount he deems proper, for the faithful performance of his duties. The clerk shall assist the tax commissioner in the performance of the duties of his office and such other duties as the tax commissioner may direct. The tax commissioner shall be responsible for all acts of his clerk. Clerk. Section 5. Be it further enacted by the authority

Page 2277

aforesaid that all laws or parts of laws in conflict herewith are hereby repealed. Approved February 11, 1952. Affidavit of publication attached to enrolled copy. PERRY CHARTER AMENDMENTS. No. 596 (Senate Bill No. 351). An Act to amend an Act approved March 29, 1937 (Ga. L. 1937, p. 2029), creating a new charter for the City of Perry, Georgia, and all Acts amendatory thereof, by providing that the mayor and councilmen shall elect a recorder to preside over the police court now presided over by the mayor; to fix his salary; to fix his term of office; to provide for someone to serve in his absence; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved March 29, 1937 (Ga. L. 1937, p. 2029), creating a new charter for the City of Perry, Georgia, and all Acts amendatory thereof, is hereby amended by striking from Section 61 thereof the last sentence relating to who presides over the police court and substituting in lieu thereof the following: The mayor and councilmen of the City of Perry shall have power and authority to elect a city recorder who shall serve at the will of the council, and who shall be paid a salary to be fixed by the mayor and councilmen at not less than $25.00 per month, and not more than $100.00 per month. Said city recorder shall preside over the police court of the City of Perry. In the event of a vacancy in office, or absence, or disability of such city recorder, the mayor, mayor pro tem., or any councilman designated by the mayor, may act as city recorder and

Page 2278

shall be clothed with all the powers of said city recorder., so that said section as amended shall read as follows: Sec. 61, Act of 1937, amended. Section 61. Police court, jurisdiction power. There shall be a `police court' established for the City of Perry which shall have jurisdiction and authority to try all offenses against the laws and ordinances of the municipal government and to punish for violation of the same. Said court shall have power to enforce its judgments by the imposition of such penalties as may be provided by law; to punish witnesses for non-attendance and to punish also any person who may compel or advise, aid, encourage, or persuade another whose testimony is desired or material in any proceeding before said court, to go or move beyond the reach of the court. The mayor and councilmen of the City of Perry shall have power and authority to elect a city recorder who shall serve at the will of the council, and who shall be paid a salary to be fixed by the mayor and councilmen at not less than $25.00 per month, and not more than $100.00 per month. Said city recorder shall preside over the police court of the City of Perry. In the event of a vacancy in office, or absence, or disability of such city recorder, the mayor, mayor pro tem., or any councilman designated by the mayor, may act as city recorder and shall be clothed with all the powers of said city recorder. Police court. Section 2. Said Act is further amended by striking from Section 62 thereof the word mayor wherever it appears and substituting in lieu thereof the words city recorder. Section 3. Said Act is further amended by striking from Section 64 thereof the word mayor wherever the same appears and substituting in lieu thereof the words city recorder. Section 4. Said Act is further amended by striking from Section 68 thereof the word mayor wherever it appears and substituting in lieu thereof the words city recorder.

Page 2279

Section 5. Said Act is further amended by striking from Section 69 thereof the words mayor's court wherever it appears and substituting in lieu thereof the words police court. Section 6. Said Act is further amended by striking from Section 71 thereof the word mayor wherever it appears and substituting in lieu thereof the words city recorder. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1952. Affidavit of publication attached to enrolled copy. FORT OGLETHORPE CHARTER AMENDMENTS. No. 597 (Senate Bill No. 316). An Act to amend an Act approved February 17, 1949, and published in Georgia Laws 1949, pages 703-738, creating and incorporating the Town of Fort Oglethorpe in the counties of Walker and Catoosa, State of Georgia, by adding thereto two new sections, to be known as Section 5A and Section 5B; to provide for the division of the town into wards for the purpose of the election of aldermen; to provide further for the manner of election of an alderman from each ward; the manner of filing notice of candidacy; the manner of preparation of ballots; the procedure to be followed in the event of the failure of candidates to qualify for general elections and in the event of other vacancies; 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 2280

Section 1. That the Act approved February 17, 1949, creating and incorporating the Town of Fort Oglethorpe, Georgia (Ga. L. 1949, p. 703), be, and the same is hereby amended by adding two new sections to be known as Section 5A and Section 5B, which shall read as follows: Act of 1949 amended. Section 5A. Division into wards; elections; notice of candidacy; ballots. The Town of Fort Oglethorpe is hereby divided into wards for the purpose of election of aldermen in the following manner: Wards. Ward 1. Barnhart Circle (the area surrounded by Hedekin Road, otherwise known as Barnhart Circle) except that portion thereof now belonging to the United States government and not included in the city limits. Ward 2. Bounded on the southwest by that part of the center of Hedekin Road that lies between the Park Area and the center of First Street; on the west by the center of First Street; on the north and east by Forrest Road; and on the south by the city limits, being the area within the above stated boundaries. Ward 3. Bounded on the west and north by the town limits; on the south and east by a line running as follows: along the town limits from the northeastern corner of the town limits south to the northeastern corner of Unit 92; thence following the north and west lines of Unit 92 until the center of Forrest Road is reached; thence west along the center of Forrest Road to the center of First Street; thence south along the center of First Street to the center of Hedekin Road; thence along the center of Hedekin Road westwardly and southwardly to the southwest corner of Hedekin Road; thence south along the center of the road leading southwardly from Hedekin Road at this point to the gate at the south line of the town limits; thence west along the south line of the town limits to the southwest corner of the town limits adjoining McFarland Gap Road, being the area included within the above mentioned boundaries. Ward 4. Beginning at the northeast corner of Unit

Page 2281

92 at the town limits; thence south along the town limits to the southeastern corner of lot 41, Block C, of Fairlawn Acres subdivision as shown by a plat of record in the office of the Clerk of the Superior Court of Catoosa County, Georgia; thence west along the south line of lots 40 and 41, Block C, said subdivision to the southwest corner of lot 40, Block C, said subdivision; thence south along the east lines of lots 35, 36, and 37 as extended to the center of Pegram Circle; thence west along the center of Pegram Circle and the center of Forrest Road to the point where the center of Forrest Road intersects the center of Van Cleve Street, formerly Steele Road; thence north and east along the west and north lines of Unit 92 to the point of beginning. Ward 5. Beginning at the point where Forrest Road, Eaton Circle, and Pegram Circle corner, which is the northeastern corner of Ward 2; thence running east along the center of Pegram Circle to the point where the east line of lot 37, Block C, Fairlawn Acres subdivision, as extended southwardly, strikes it; thence running northwardly along the east lines of lots 37, 36, and 35 of said block and subdivision to the southwest corner of lot 40, Block C, said subdivision; thence east along the south lines of lots 40 and 41 of said block and subdivision at the town limits; thence south along the town limits to the southeast corner of the town limits; thence west along the south line of the town limits to the center of Forrest Road; thence north along the center of Forrest Road to the point of beginning. As above referred to, all descriptions are according to plat of Fort Oglethorpe and the plat of Fairlawn Acres subdivision, both of which plats are of record in the office of the Clerk of the Superior Court of Catoosa County, Georgia. As above referred to, First Street includes its present extension north of Thomas Road and Forrest Road includes its present extension west of LaFayette Road, as they now run. Each ward shall be represented by one and only one alderman. The candidate from each ward receiving the

Page 2282

highest number of votes of any candidate from that ward shall be declared elected alderman from that ward. The alderman from each ward shall be elected by the vote of the town as a whole. Each candidate for alderman shall be a candidate from the ward in which he resides, and shall include in the notice of his candidacy a written statement of the ward in which he resides. No person who fails to state this information in said notice shall be eligible to have his name placed on the ballot. Ballots shall specify the ward from which each person is a candidate and shall list the names of the candidates from each ward together on the ballot separately from the candidates from any other ward, and shall list the wards in numerical order on the ballot and the candidates from each ward in alphabetical order immediately under the number of the ward. Election of aldermen. Section 5B. Failure to qualify; vacancies. In the event that no person qualifies as a candidate from any ward for the regular town election, the other newly elected mayor and aldermen shall, after taking office, be entitled to elect any person from that ward to represent it, and other vacancies from each ward shall be filled by another candidate from the same ward in the same manner as is now provided in Section 8 of the charter of the Town of Fort Oglethorpe (Ga. L. 1949, pp. 703-738); provided, that, in case of vacancies to be filled under Section 8, if no person shall qualify as a candidate from such ward within the time prescribed by said section, the mayor and aldermen may select another alderman as hereinbefore provided when no person qualifies at the regular election; provided, further, if the mayor and aldermen fail to fill the vacancy within 30 days following the time they take office, if no such person qualifies as a candidate for the regular town election, or within 30 days following the final date to file notice of candidacy for said elections under section 8 of the charter, any person from said ward shall then and thereafter be entitled (unless there is six months or less until the next regular election) to file notice of his candidacy at any time in the same manner as such notice is usually filed, whereupon the mayor and aldermen

Page 2283

shall, at their next regular meeting, set and declare a day for said special election, which shall be held not less than 30 nor more than 45 days thereafter, and shall post immediate notice thereof at some public place within the town limits of Fort Oglethorpe, and thereafter other persons from said ward shall be entitled to qualify as candidates within 15 days of the declared election day, as in other cases; provided, further, that after the expiration of the above mentioned 30-day periods, when the mayor and aldermen shall be entitled to elect any alderman to fill a vacancy, they shall remain authorized to fill such vacancy in the same manner until some person files written notice of his candidacy as herein provided, but, after such notice is filed, they shall no longer be entitled to elect such alderman. Failure to qualify; vacancies. Section 2. This Act shall take effect immediately; provided, it shall not be applicable to any election prior to the regular election in December, 1952. Section 3. The invalidity of any portion of this law shall not affect the validity of any other portion thereof. Section 4. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 11, 1952. Affidavit of publication attached to enrolled copy. ROSSVILLE CHARTER AMENDMENT. No. 598 (Senate Bill No. 350). An Act to amend the city charter of Rossville, Georgia, approved August 24, 1905, and all Acts amendatory thereof, by adding thereto a new section to authorize the City of Rossville, Georgia to construct an intercepter sewer and other sewers to connect with sewers of the City of Chattanooga, Tennessee; to receive

Page 2284

sewage from the City of Chattanooga, Tennessee, sewers; to dispose of sewage into the sewers of Chattanooga, Tennessee; to contract with the City of Chattanooga, Tennessee, with reference to the receipt and disposition of sewage and the amount of charges that each city shall make to the other; to contract with the City Water Company of Chattanooga, Tennessee, with reference to the collection of sewer bills by the City Water Company of Chattanooga, Tennessee, for the City of Rossville, Georgia; to give the City Water Company of Chattanooga, Tennessee, the right to cut off water from sewer customers of Rossville, Georgia, for non-payment of sewage bills; to borrow money for the construction of said sewers to be paid by revenue-anticipation certificates under Georgia Code of 1933, Title 87, Chapter 8, payable from sewer revenue; to contract with the City Water Company of Chattanooga, to have the latter compute and distribute all mutual accounts between itself and the City of Rossville, Georgia and the City of Chattanooga, Tennessee; to pay the City Water Company of Chattanooga, Tennessee, for its services in any of the aforesaid matters; to fix adequate and reasonable charges for sewer service to customers and to contract with the City of Chattanooga, Tennessee, and the City Water Company of Chattanooga, Tennessee, with respect to such charges; to provide for repayments from the City Water Company of Chattanooga, Tennessee, to the City of Rossville, Georgia, access to records; alteration, removal, termination, etc., of contracts; to confer necessary powers to effectuate 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: Section 1. That the city charter of Rossvile, Georgia, be, and the same is hereby, amended by adding thereto a new section, which shall read as follows: The City of Rossville, Georgia, is hereby entitled and

Page 2285

empowered to construct and maintain an intercepter sewer in the City of Rossville, Georgia to connect at the State line between Georgia and Tennessee with a similar sewer to be built by the City of Chattanooga, Tennessee; to enter into contracts with the City of Chattanooga, Tennessee, whereby the City of Rossville, Georgia, may transmit all sewage passing through said intercepter sewer built by the City of Rossville, Georgia, into the intercepter sewer built by the City of Chattanooga, Tennessee, and whereby the City of Chattanooga, Tennessee shall be required to accept and dispose of all sewage passing from the intercepter sewer built by the City of Rossville, Georgia into the said intercepter sewer built by said City of Chattanooga, Tennessee, at said point of connection between the two sewers, and whereby the City of Chattanooga, Tennessee, may charge the City of Rossville, Georgia, a reasonable rate and price for the disposal of said sewage by the City of Chattanooga, Tennessee; to construct and extend other existing sewer lines of the City of Rossville, Georgia to connect at the State line between Georgia and Tennessee with other sewer lines of the City of Chattanooga, Tennessee; to enter into contracts with the City of Chattanooga, Tennessee, whereby the City of Chattanooga, Tennessee, may transmit sewage from the sewers of the City of Chattanooga, Tennessee, into the sewers of the City of Rossville, Georgia, and whereby the City of Rossville, Georgia, shall be required to accept and dispose of said sewage passing from the City of Chattanooga, Tennessee, into the said sewer built by the City of Rossville, Georgia, at the said point of connection between the two sewers, and whereby the City of Rossville, Georgia, may charge the City of Chattanooga, Tennessee, a reasonable rate for the disposal of said sewage of the City of Chattanooga, Tennessee, by the City of Rossville, Georgia; to enter into contracts with the City Water Company of Chattanooga, Tennessee, whereby the City Water Company of Chattanooga, Tennessee may, or shall be required, to collect as agent for, and in behalf of, the City of Rossville, Georgia, charges for the use of the sewers of Rossville, Georgia, from the patrons and users of the sewers of the City of Rossville, Georgia; to fix the amount and rate

Page 2286

of such charges, which shall be reasonable, and at least, sufficient to defray the cost of the revenue-anticipation certificates hereinafter more fully set out, and all interest thereupon, and all charges incident to the disposition of the above stated sewage by the City of Chattanooga, Tennessee, and of all charges incident to the services of the City Water Company of Chattanooga, Tennessee and all matters pertaining to any contracts referred to in this Act, and of all sewer operation and maintenance charges; to enter into contracts with the City of Chattanooga, Tennessee and the City Water Company of Chattanooga, Tennessee, with reference to the amount of such charges and to bind itself and the users of its sewers thereby; to enter into contracts with the City Water Company of Chattanooga, Tennessee, whereby the City Water Company of Chattanooga, Tennessee, shall be entitled to cut off the water of residents of Rossville, Georgia, for failing to pay such sewer charges; to borrow money for the purpose of financing the construction of said sewers, which shall be repaid by means of revenue-anticipation certificates under Georgia Code of 1933, Title 87, Chapter 8, to be issued by the City of Rossville, Georgia, for this purpose, and not from general tax funds, said revenue-anticipation certificates to be payable from the revenue derived from the above stated charges for the use of the sewers of the City of Rossville, Georgia; to issue the said revenue-anticipation certificates; to enter into contracts with the City Water Company of Chattanooga, Tennessee, authorizing the City Water Company of Chattanooga, Tennessee, to compute and calculate charges due from the City of Rossville, Georgia, to the City of Chattanooga, Tennessee, and from the City of Chattanooga, Tennessee, to the City of Rossville, Georgia, in connection with any services rendered by either city to the other pursuant to any contracts or agreements hereinabove stated, and to remit to either city the sums due it from the other under any contract entered into in pursuance of this Act; to enter into contracts with the City Water Company of Chattanooga, Tennessee, with reference to the operation and maintenance of the sewers of Rossville, Georgia; and to pay to the City Water Company of Chattanooga, Tennessee, reasonable and

Page 2287

proper charges for its services in any of the aforesaid matters: Provided, that all contracts involving collection of money of the City of Rossville, Georgia, by the City Water Company of Chattanooga, Tennessee, shall contain provisions requiring repayment by the City Water Company of Chattanooga, Tennessee, to the City of Rossville, Georgia, of all sums collected by it in behalf of the City of Rossville, Georgia, from the City of Chattanooga, Tennessee, for the above mentioned sewer service to said City of Chattanooga, Tennessee, from the users of the Rossville, Georgia, sewer system for sewer service, and other contracts entered into pursuant to this Act, less sums due by the said City of Rossville, Georgia, to the City of Chattanooga, Tennessee and to the City Water Company of Chattanooga, Tennessee, for any and all matters hereinabove set out, and shall provide that the City of Rossville, Georgia, shall have access to all records of the City Water Company of Chattanooga, Tennessee and of the City of Chattanooga, Tennessee, pertaining to any and all matters with reference to which any such contracts are made: Provided, further, that the City of Rossville, Georgia is hereby authorized and empowered to change, alter, modify, terminate, renew, or otherwise vary any and all contracts, rates, and other matters hereinabove set forth when otherwise authorized to do so by law; to make and enforce any and all rules, regulations, laws, and ordinances and penalties necessary and proper for the operation of the said sewer system of Rossville, Georgia, and to authorize the City Water Company of Chattanooga, Tennessee, as its agent, to adopt, exercise, and enforce all rules and regulations necessary and proper to the performance of its duties under such contracts. Intercepter sewer to connect with that of Chattanooga. Contract with Chattanooga, etc. Revenue anticipation certificates. Section 2. The provisions of this Act shall be severable and the invalidity of any portion of the Act shall not affect the validity of any other portion of the Act. Section 3. This Act shall take effect immediately.

Page 2288

Section 4. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 11, 1952. Affidavit of publication attached to enrolled copy. FULTON COUNTYPARK AND RECREATIONAL FACILITIES. No. 599 (Senate Bill No. 295). An Act to amend an Act entitled An Act to establish a method for providing park and recreational systems in the unincorporated portion of Fulton County; and for other purposes approved February 21, 1951, (Ga. L. 1951, pp. 3282-3286), so as to provide that community centers and 4-H Club camps and facilities may be operated by Fulton County under the direction of the county agricultural agent; to provide that the Commissioners of Roads and Revenues of Fulton County may enter lease or other contracts with non-profit organizations and eleemosynary institutions for the operation of any park or recreational facility located in any unincorporated areas; 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 Act entitled An Act to establish a method for providing parks and recreational systems in the unincorporated portions of Fulton County... and for other purposes, approved February 21, 1951 (Ga. L. 1951, pp. 3282-3286) be, and the same is hereby amended by adding thereto new sections to be known as Sections 13 and 14 thereof, as follows: Act of 1951 amended. Section 13. Should there be any community centers or 4-H Club camps and facilities in the unincorporated

Page 2289

areas of Fulton County, the same may be operated by Fulton County under the direction of the county agricultural agent, Fulton County may maintain and keep in good repair all of the facilities of the same. Community centers or 4-H camps. Section 14. The Commissioners of Roads and Revenues of Fulton County, in lieu of operating any park or recreational facility located in an unincorporated area, through contract with a municipality as provided in this Act, may enter into lease with public corporations, or non-profit organizations and elemosynary institutions for the operation of any park or recreational facility located in an unincorporated area, as of the date of the passage of this Act, and said county may, under such agreements, continue to maintain the premises and to keep such facilities in repair but at no operating expense to said county. Leases 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. Section 3. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Approved February 11, 1952. TATTNALL COUNTY POLICE OFFICERS. No. 600 (Senate Bill No. 359). An Act to repeal an Act entitled An Act to amend an Act entitled `An Act to provide for establishing a

Page 2290

county police force for Tattnall County, Georgia, and to provide for the maintenance of same, define their duties, designate their appointment and control, approved July 27, 1925; to provide that all law-enforcement officers of Tattnall County who are engaged in enforcing traffic regulations on the streets and highways of Tattnall County shall be clothed in a uniform to be approved by the governing authority of Tattnall County; to provide that all motor vehicles used by said law-enforcement officers engaged in enforcing the traffic regulations of this State in Tattnall County shall be designated and marked as such pursuant to specifications as set out by the governing authority of Tattnall County; to provide for the placement of sirens and other equipment on such motor vehicles; to provide that all said law-enforcement officers shall have the same training provided for members of the Georgia State Patrol; to provide for a penalty; to provide for the distribution of fines', and for other purposes, approved February 16, 1951 (Ga. L. 1951, p. 2420); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act entitled An Act to amend an Act entitled `An Act to provide for establishing a county police force for Tattnall County, Georgia, and to provide for the maintenance of same, define their duties, designate their appointment and control, approved July 27, 1925; to provide that all law-enforcement officers of Tattnall County who are engaged in enforcing traffic regulations on the streets and highways of Tattnall County shall be clothed in a uniform to be approved by the governing authority of Tattnall County; to provide that all motor vehicles used by said law-enforcement officers engaged in enforcing the traffic regulations of this State in Tattnall County shall be designated and marked as such pursuant to specifications as set out by the governing authority of Tattnall County; to provide for the placement of sirens and other equipment on such motor vehicles;

Page 2291

to provide that all said law-enforcement officers shall have the same training provided for members of the Georgia State Patrol; to provide for a penalty; to provide for the distribution of fines', and for other purposes, approved February 16, 1951 (Ga. L. 1951, p. 2420) is hereby repealed in its entirety and is no longer of any force and effect. Act of 1951 repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 11, 1952. Affidavit of publication attached to enrolled copy. MARIETTA CHARTER AMENDMENT. No. 601 (Senate Bill No. 337). An Act to amend the Acts of 1890-1891, Volume II, pp. 1014-1018, entitled An Act to create a system of public schools for the City of Marietta in the County of Cobb... , approved December 29th, 1890 and any amendatory Acts thereof and pertaining thereto so as to confer additional power upon the Board of Education of the City of Marietta, Georgia by authorizing the board of education of said city to sell, or convey vacant property held by said board of education which is not used for school purposes and which does not adjoin real property or properties used for school purposes 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 from and after the passage of this Act the Board of Education of the City of Marietta, Georgia shall have the power to sell, or convey vacant real property held by said board which is not used for school purposes and which does not adjoin real property or properties used for school purposes. Disposal of non-used school property.

Page 2292

Section 2. Notice of application for the passage of local legislation was duly made and published, as required by law and Constitution, as follows: Georgia, Cobb County, City of Marietta, Notice of Local Legislation. Notice is hereby given that application will be made to the Georgia General Assembly at its session, convening in January 1952, for the passage of local legislation and law, amending, repealing sections, supplementing, and adding to the Acts of 1890-1891, Volume II, Pages 1014-1018, entitled An Act to create a system of public schools for the City of Marietta in the County of Cobb..., approved December 29th, 1890 and any amendatory Acts thereof and pertaining thereto so as to confer additional power upon the board of education of the City of Marietta, Georgia by authorizing the board of education of said city to sell, or convey vacant property held by said board of education which is not used for school purposes and which does not adjoin real property or properties used for school purposes and for other purposes. City of Marietta By: Sam J. Welsch, Mayor. Georgia, Cobb County: Before the undersigned attesting officer, personally came Harold S. Willingham, Harry Williams and Fred Bentley, who, after being duly sworn, say, respectively, that they are the Senator from the 39th Senatorial District and the Representatives in the General Assembly of Georgia from Cobb County, respectively, and that they know that the `Notice of Local Legislation', as above set forth, was duly published once a week for three weeks during a period of sixty days immediately preceding the introduction of said bill into the General Assembly in the Marietta Daily Journal, a newspaper of general circulation

Page 2293

in Marietta, Cobb County, in which the sheriff's advertisements for Cobb County are published, as published in Marietta, Cobb County; that this affidavit is to be made a part of this bill as introduced by affiants herewith. Harold S. Willingham Harry Williams Fred Bentley Sworn to and subscribed to before me this the 23rd day of January, 1952. Thelma D. Myers Notary Public, Cobb County, Georgia. (Seal) 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 11, 1952. SNELLVILLE CHARTER AMENDMENTS. No. 603 (Senate Bill No. 257). An Act to amend an Act incorporating the Town of Snellville, in Gwinnett County, Georgia, approved August 20th, 1923 by amending Sections 1 and 3 thereof, so as to clarify the names and style under which said town may contract or be contracted with, may sue or be sued, plead or be implead; and by striking Section 11 of said Act, which relates to the levying of a tax on the property in said town, and enacting a new section in lieu thereof, providing for the levying and collection of an ad valorem tax on all property in said town, to provide for the registration and licensing of all persons, firms, and corporations doing business in said town, and providing for the passage of ordinances to enforce the collection of said taxes and licenses; to amend Section 12 of said Act by providing that the

Page 2294

mayor and councilmen of said town may grant franchises and easements, provide water, sewerage, electric and gas systems, or contract with other public or private corporations for the furnishing of the same, and providing that the said town may issue bonds and revenue certificates for the establishment of such systems, 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 Section 1 of the Act of the General Assembly of Georgia, approved August 20, 1923, (Ga. L. 1923, p. 775) be and the same is hereby amended by adding to the end of said section the following words: and in said name shall contract and be contracted with, shall sue and be sued, plead and be impleaded in any of the courts of law and equity in this State. so that said section, when so amended, shall read: Sec. 1, Act of 1923, amended. Section 1. Be it enacted by the General Assembly of the State of Georgia, That the Town of Snellville, in the County of Gwinnett, be and the same is hereby incorporated under the name and style of the Town of Snellville, and in said name shall contract and be contracted with, shall sue and be sued, plead and be impleaded in any of the courts of law or equity in this State. Corporate powers. Section 2. Be it further enacted by the authority aforesaid, that Section 3 of said Act be amended by striking the words: are hereby constituted a body corporate under the name and style of the Mayor and Councilmen of the Town of Snellvile, and they shall have perpetual succession, and shall in said name sue and be sued, plead and be impleaded in any of the courts of law and equity in this State; so that said section, when so amended, shall read: Sec. 3 amended. Section 3. Be it further enacted, that the municipal government of the said Town of Snellville shall be vested in a mayor and five councilmen who shall have power and authority to purchase, lease, enjoy, possess, retain to them and their successors for the use and benefit of

Page 2295

said town, any property, real or personal, of whatever kind or nature, within the limits of said town, and to sell, alien, exchange, lease, or convey the same or any part thereof and to do all other acts relative to their corporate capacity consistent with the Constitution and laws of this State. Mayor and councilmen. Section 3. Be it further enacted by the authority aforesaid that Section II of said Act be stricken, and the following be substituted in lieu thereof: Section II. Be it further enacted, that said mayor and councilmen shall have power to levy and collect an ad valorem tax not exceeding one dollar on every one hundred ($100.00) dollars, upon all property, both real and personal, within the corporate limits of said town to defray the ordinary and necessary expenses of said town; and for the purpose of providing for a sinking fund for the payment of any bonds heretofore issued, or that may hereafter be issued by said town, and to provide a fund for the payment of the annual interest of said bonds, a greater ad valorem tax may be levied and collected; said mayor and councilmen shall have power to provide by ordinance for the return of all taxable property in said town, to provide by ordinance a board of equalizers to assess and value all the property in said town for taxation, and to provide penalties for the neglect or refusal to comply with the same; and the mayor and councilmen shall have full power and authority to require any person, firm, company or corporation, whether resident or non-resident of said town who may be engaged in, prosecute or carry on any business, calling, vocation, or profession within the corporate limits of said town, by themselves or by their agents, to register their names, business, calling, vocation or profession annually and to require such persons, company or corporation to pay for said registration, and for license to carry on, prosecute or engage in said business, calling or profession on 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 ordinance to register

Page 2296

and pay such license taxes, or to take out said licenses for same, who fail to comply with all the requirements of said ordinances made in reference thereto; and said mayor and councilmen may provide by ordinance for the issuance of fi. fas. for all taxes or licenses hereby authorized, and for the collection and levy of the same. Taxation and licenses. Section 4. Be it further enacted by the authority aforesaid that Section 12 of said Act be amended by adding to the end thereof, the following: They shall further have the power and authority to grant franchises, easements, and rights-of-way over, under, in and on the public streets on such terms and conditions as they may fix; to provide for water, sewerage, electric and gas systems, or they may contract with other public or private corporations for the furnishing to said town and the inhabitants thereof, such water, sewerage, electric and gas systems; and said town may issue bonds or revenue certificates for the establishment of the same. so that said section, when so amended, shall read as follows: Sec. 12 amended. Be it further enacted, that the mayor and councilmen shall have full power and authority to pass all ordinances and by-laws that they deem necessary for the government of said town, provided they be not repugnant to the Constitution and laws of this State or the United States. They shall further have the power and authority to grant franchises, easements, and rights of way over, under, in and on the public streets on such terms and conditions as they may fix; to provide for water, sewerage, electric and gas systems, or they may contract with other public or private corporations for the furnishing to said town and the inhabitants thereof, such water, sewerage, electric and gas systems; and said town may issue bonds or revenue certificates for the establishment of the same. Franchises, easements, etc. 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 2297

State of Georgia, County of Gwinnett. Before me, the undersigned officer duly authorized to administer oaths, personally appeared P. M. Christian, who after being duly sworn, deposes and says that he is the editor of the News-Herald, a newspaper published in said county and in which the advertisements of the sheriff of said county are published, and that the attached notice of proposed legislation has been published in the News-Herald on the folowing dates, to wit: December 27th, 1951, January 3rd, 1952, and January 10th, 1952. P. M. Christian. Sworn to and subscribed before me, this the 12th day of January, 1952. Odella M. Atkinson, Notary Public, Gwinnett County, Ga. Notice of Proposed Legislation. Notice is hereby given that there will be introduced at the forthcoming session of the General Assembly in January, 1952, an Act entitled: An Act to amend an Act incorporating the Town of Snellville, in Gwinnett County, Georgia, approved August 20th, 1923 by amending Sections 1 and 3 thereof, so as to clarify the name and style under which said town may contract or be contracted with, may sue and be sued, plead and be impleaded; and by striking Section 11 of said Act, which relates to the levying of a tax on the property in said town, and enacting a new section in lieu thereof, providing for the levying and collection of an ad valorem tax on all property in said town, to provide for the registration and licensing of all persons, firms, and corporations doing business in said town, and providing for the passage of ordinances to enforce the collection of said taxes and licenses; to amend Section 12 of said Act by providing that the mayor and councilmen of said town may grant franchises and easements, provide water, sewerage, electric and gas systems, or contract with other public or private corporation for the furnishing of the same, and providing that

Page 2298

the said town may issue bonds and revenue certificates for the establishment of such systems, and for other purposes. /s/ R. F. Duncan, State Senator. Approved February 11, 1952. CIVIL COURT OF FULTON COUNTYAMENDMENTS. No. 606 (Senate Bill No. 340). An Act to amend an Act approved August 20, 1913 (Ga. L. 1913, pp. 145-177 inclusive) establishing a Municipal Court of the City of Atlanta per authority of the amendment to Paragraph 1 of Section 7 of Article 6 of the Constitution of the State of Georgia ratified October 2, 1912, relating to the abolition of justice courts and the office of justice of the peace and of notary public ex-offico justice of the peace in the City of Atlanta, and all Acts amendatory thereto, by repealing Section Forty-four (44) of the said Act providing for a cost deposit in the sum of two ($2.00) dollars to be paid to the clerk by the party filing or commencing any proceeding in the said court, and further providing for a pauper's affidavit in lieu of said deposit and for the recovery back of said deposit under certain conditions; and inserting in lieu thereof a new section to be known as Section Forty-Four (44) which shall provide for a cost deposit in the sum of three ($3.00) dollars to be paid to the clerk by the party filing or commencing any proceeding in the said court, providing for a pauper's affidavit in lieu of said deposit, providing for the recovery back of the said deposit under certain conditions, and providing for the payment of a subsidy for the publication of the calendars of the said court payable by the Commissioners of Roads and Revenues of Fulton County to the newspaper publishing legal notices for the Sheriff

Page 2299

of Fulton County in the sum of three hundred fifty ($350.00) dollars per week for each week during which the said newspaper publishes the calendars of the said court; and by repealing Section Forty-Nine (49) of the said Act which provides for the costs which shall be charged and collected by the clerk and marshal of said court for their various respective functions, and inserting in lieu thereof a new section, to be known as Section Forty-Nine (49), which shall provide for a uniform costs bill and for other purposes. Be it and it is hereby enacted by the General Assembly of Georgia: Section 1. That Section Forty-Four (44) of the Act approved August 20, 1913 (Ga. L. 1913, pp. 145-177 inclusive), as amended, providing for a cost deposit in the sum of two ($2.00) dollars, pauper's affidavit in lieu of said deposit, and recovery back of said deposit under certain conditions, be and the same is hereby repealed and stricken in its entirety, and a new section inserted in lieu thereof, to be known as Section Forty-Four (44), which shall become effective March 1, 1952, and to read as follows: Sec. 44, Act of 1913, amended. Section 44. Be it further enacted by the authority aforesaid: that each party filing a suit or proceeding of any character in the Civil Court of Fulton County shall deposit with the clerk of said court at the time of filing or commencing such proceeding the sum of three ($3.00) dollars as costs of suit; provided, however, that such deposit shall not be required of any person who shall subscribe an affidavit to the effect that from 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 deposit shall be taxed as part of the costs against the losing party, and, if recovered, shall be refunded to the party depositing the same, after all costs have been paid. And that, upon the tenth day of each succeeding month, the Board of Commissioners of Roads and Revenues of Fulton County shall pay over unto the publisher of the newspaper which publishes

Page 2300

legal notices for the Sheriff of Fulton County a publication subsidy in the sum of three hundred fifty ($350.00) dollars per week for each week in which the said newspaper published the calendars of the said court during the preceding month, as compensation for the printing and publication of the said calendars. Deposit on filing suit. Payment to publisher of calendars. Section 2. That Section Forty-Nine (49) of the Act approved August 20, 1913 (Ga. L. 1913, pp. 145-177 inclusive), as amended, providing for a uniform costs bill, be and the same is hereby repealed and stricken in its entirety and a new section inserted in lieu thereof, to be known as Section Forty-Nine (49), which shall become effective March 1, 1952, and to read as follows: Sec. 49 amended. Section 49. Be it further enacted by the authority aforesaid, that costs shall be charged and collected by the clerk and marshal of said court as follows: Costs. Clerk. For filing each suit, petition, plea, answer, amendment, demurrer, appearance card, demand for jury trial, counter-affidavit, etc., in any case $1.00 For docketing each new case 1.50 For docketing each motion, ancillary petition, garnishment, rule nisi, traverse or counter-affidavit in a pending case 1.00 For issuing process, summons or scire facias, each defendant 1.00 For preparing copy of suit for service, each defendant 1.00 For second originals, each 1.50 For each verdict rendered and docketing same .50 For each judgment rendered and docketing same 2.00 For entering verdict and/or judgment on minutes, where required .50 For attending court in each case tried 1.00 For entering orders of court on docket 1.00 For affidavit to obtain attachment, garnishment or summary process 1.00

Page 2301

For taking and approving bond in any civil case, including attachment and garnishment cases 1.00 For issuing attachments, foreclosures of other summary process 1.00 For each release of garnishment .50 For issuing witness subpoenas, each .20 For issuing subpoenas duces tecum, each .50 For entering any case on consent docket 1.00 For each case settled or dismissed before trial 1.00 For affidavit to obtain alias fi. fa. .50 For furnishing and certifying any process or order for publication 1.00 For issuing commission to take interrogatories 1.00 Provided, however, where the amount involved is $100.00 or less, except in dispossessory warrant cases, the clerk will be authorized to charge only one-half of the above listed amounts for the service indicated. For answering each writ of certiorari 3.00 For filing and docketing each appeal to the Appellate Division, including filing all briefs 3.00 For entering judgment or remittitur from Court of of Appeals or Supreme Court 3.00 For filing and docketing each bill of exceptions or writ of error 1.00 For exemplifications of records, per hundred words .15 For affidavit where no cause is pending, each .50 For witnessing any paper .50 For issuing each fi. fa. .50 For certificate and seal of court, each 1.00 Marshal. For serving each process, summons, civil warrant or traverse (where formal entry of service is required), including entry of service $2.00 For serving subpoenas, each .50 For search and return of nulla bona or non est inventus 2.00 For each arrest in civil case 3.00 For each commitment in civil case and entering same 2.00 For each levy or seizure 2.00 For taking counter-affidavit in any civil case 1.00

Page 2302

For taking and approving bond in any civil case 1.00 For attending jury upon trial of each case each verdict 2.00 For attending court upon trial contested non-jury case, each judgment 1.00 For attending court upon trial uncontested non-jury case, each judgment .50 For settling case or fi. fa. before sale of property 2.00 For advertising personal property for sale 2.00 For settling fi. fa. from another court 2.00 For backing fi. fa. from another court 1.00 For marshal's deed to realty or bill of sale to personalty 3.50 Provided, however, where the amount involved is $100.00 or less, except in dispossessory warrant cases, the marshal will be authorized to charge only one-half of the above listed amounts for the service indicated. For commission on sale of personal property From $1.00 to $100.00 6% All over $100.00 2% For commission on sale of real estate: From $1.00 to $50.00 5% From $51.00 to $550.00 2% All over $550.00 1% For removing and/or storing property and keeping and feeding animals. The actual expense incurred after authorization by the Court. The cost in criminal cases in said court and before the judges thereof, shall be as follows: Cost in Criminal Cases. For each warrant including affidavit 1.25 For docketing each warrant .50 For arrest 3.00 For return of officer .50 For keeping prisoner 1.50 For taking bond 2.00 For taking testimony 1.25 For order requiring defendant to give bond in bastardy case 1.00 For order of commitment or discharge or dismissal 1.00

Page 2303

For entering any order .50 For motion to withdraw or dismiss warrant 1.00 For docketing same .50 For deputy marshal attendance .50 For certified copy of warrant 1.50 For same under Code Section 38-627 2.50 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 11, 1952. Affidavit of publication attached to enrolled copy. GARDEN CITY CHARTER AMENDMENTS. No. 608 (House Bill No. 739). An Act to amend the charter of the Mayor and Councilmen of the Town of Garden City by changing the time for voting in municipal elections, the time for qualification of candidates, the voting age of electors, and increasing the penal jurisdiction of the mayor's court, and defining the office of mayor (recorder) pro tem.; and vesting in said municipality with the right of eminent domain and repealing all law in conflict here with 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 the corporate charter of the Mayor and Councilmen of Garden City contained in the Acts of the General Assembly of 1941 on pages 1461-1471 be and are hereby amended as follows: That Section 3 of said charter be amended by striking the said section in its entirety and inserting in lieu of thereof a new Section 3 which shall read as follows: Sec. 3 amended.

Page 2304

Section 3. Election polls to be open from 7:00 a. m. to 7:00 p. m.: That an election of a mayor and five (5) councilmen shall be held upon the first Monday in December, 1941, and every two (2) years thereafter on the same day, and the hours of voting at such election shall be between seven o'clock in the forenoon and seven o'clock in the afternoon. The mayor and councilmen hereafter elected and qualified shall hold their respective offices until their successors are duly elected and qualified. Election hours. That Section 6 of said charter be amended by striking the word and figure ten (10) in line six (6) of said section and inserting in lieu thereof the word and figure fifteen (15) so as amended said Section 6 shall read as follows: Sec. 6 amended. Section 6. Election managers, oath, lists of qualified voters, and tally sheets, elections: Be it further enacted that all elections, held under the provisions of this charter, shall be supervised and managed by three (3) freeholders, all of whom must be duly qualified voters of said town, and shall be named by the Judge of the Superior Court of Chatham County, Georgia, at least fifteen (15) days prior to the day of election. So far as possible, each candidate or fraction shall be afforded representation among the managers. Each manager, before entering upon his duties as such, shall take and subscribe an oath before some notary public, or officer qualified to administer an oath, that he will faithfully and impartially conduct such election, prevent all illegal voting and honestly declare the result of said election to the best of his skill and power; and such manager shall keep, or cause to be kept, two lists of the qualified voters and two (2) tally sheets of said election. Upon the completion of the counting of the votes, the manager shall immediately make out signed, duplicate certificates of the returns, under oath, of the election, said certificates to give the name of each candidate voted for and the number of votes received by each candidate. One of said certificates, the ballots voted, the list of qualified voters and the tally sheets, and all other papers used in such

Page 2305

election shall be delivered, under seal, by the election managers to the clerk of the Superior Court of Chatham County, Georgia. Another of said certificate returns shall be delivered to the mayor and councilmen before twelve (12) o'clock, noon, of the day following the election. The election managers shall also, at the conclusion of the counting of the ballots, publicly announce the results of the election. The candidate for mayor receiving the highest number of votes shall be deemed elected mayor, and the five (5) candidates receiving the highest number of votes for councilmen shall be deemed elected councilmen. The names of all candidates for mayor or councilmen shall be filed in writing with the mayor or the clerk of council at least ten (10) days prior to the day of election. In all elections for mayor and councilmen, there shall be provided for use in said election, official ballots containing the names in alphabetical order of all such candidates for mayor and councilmen and the voters shall scratch thereon the names of all candidates against whom it is proposed to vote. The ballots shall be prepared by the mayor or the clerk of council at the expense of the town, and there shall be provided at the place of election, at the opening of the polls, not less than three (3) times as many ballots as there are qualified voters. No vote cast on any other ballot shall be received by the managers of the election; if received by error, or otherwise, it shall not be counted; no vote shall be counted which may be cast for more than one candidate for mayor, nor more, nor less than five (5) candidates for councilmen. Conduct of elections. That Section 9 of said corporate charter be amended by striking the word and figure twenty-one (21) in the fourth (4) line of said section and substituting in lieu thereof eighteen (18) so as amended said Section 9 shall read as follows: Sec. 9 amended. Section 9. Qualifications of voters: Be it further enacted that the qualifications necessary to entitle a person to vote for mayor or councilmen shall be as follows: Such person shall be at least eighteen (18) years of age; shall have resided within the corporate limits of the town

Page 2306

for at least six (6) months next preceding the date of the election; shall be a citizen of the United States and of the State of Georgia; and shall have paid such poll tax as may be required by the State of Georgia for the year in which the election is to be held. Qualifications of voters. That Section 15 of said charter be amended by striking said Section 15 in its entirety and inserting a new Section 15 which shall read as follows: Sec. 15 amended. Section 15. Mayor's court (recorder's court); Be it further enacted that there shall be a mayor's court (recorder's court) for the trial of all offenders against the laws and ordinances of Garden City. Such court shall be vested with all authority and jurisdiction now or hereafter conferred on recorder's courts of municipalities. The recorder and recorder pro tem. shall be the presiding officers. The mayor may be the recorder. Said court shall have the power to preserve order and compel the attendance of witnesses; to punish for contempt by imprisonment, not exceeding ten (10) days, or a fine, not exceeding fifty ($50.00) dollars, either, or both, in the discretion of the recorder or recorder pro tem. Said court shall sit at such time and place as may be fixed by ordinance, and shall have full power and authority to sentence offenders upon conviction to such punishment as may be prescribed by law and ordinance, but such punishment for each offense shall not exceed a fine of two hundred ($200.00) dollars or imprisonment not exceeding thirty (30) days in the county jail of Chatham County or of Garden City, or put such offender to labor upon the public works of Chatham County not exceeding thirty (30) days, and for the purposes aforesaid, such offenders may be committed direct from said mayor's (recorder's) court into the custody of the county authorities of said county or the authorities of said municipality; anyone, or more, of such punishments may be imposed in the discretion of the recorder or recorder pro tem. Recorder's court. By adding a new section to be known as Section 15 A which said section shall read as follows:

Page 2307

Section 15 A. Recorder pro tem.: Be it further enacted by the authority aforesaid that there is created the office of recorder pro tem. of said mayor's court (recorder's court). Said recorder pro tem. shall be appointed by the mayor and councilmen and shall be a presiding officer of said court. As such presiding officer said recorder pro tem. shall be vested with all the right, authority and jurisdiction of the recorder of said court and may conduct trials, receive pleas and impose sentences for the violation of all ordinances and laws over which said court shall have jurisdiction and said recorder pro tem. shall be vested with any and all other jurisdiction now or hereafter granted to and vested in said recorder. Recorder pro tem. Be adding a new Section to be known as Section 20 A. Section 20 A. Eminent domain (condemnation): Be it further enacted by the authority aforesaid that the mayor and councilmen of said municipal corporation are hereby vested with the right, power and authority of eminent domain and condemnation and said municipal corporation is hereby authorized to condemn property for all purposes necessary to promote the general welfare and progress of said municipality including but not limited to acquiring property for construction of streets and other public ways, sewer and water systems, public buildings, playgrounds, schools and all other public purposes. Said right of eminent domain and condemnation shall be exercised under the procedure prescribed by law. Section 2. All laws or parts of laws in conflict herewith be and the same are hereby repealed. Section 3. That attached hereto and made a part hereof as required by the Constitution of the State of Georgia, now in force is the certificate under oath of Owen H. Page, Jr., Chatham County, Georgia, who deposes and certifies that a notice of the intention to apply for local legislation, a copy of which is attached to said certificate was published in the Savannah Evening Press, the newspaper in which sheriff's advertisments of Chatham County, Georgia,

Page 2308

are published in the issues of the 21st and 28th of December, 1951, and 4th of January, 1952. State of Georgia, Chatham County. Affidavit. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oaths, Owen H. Page, Jr., who upon oath deposes and says that the attached clipping has been published once a week for three weeks in the regular issues of December 21 and 28, 1951, and January 4, 1952, 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 as provided by law. Owen H. Page, Jr. Sworn to and subscribed before me this 14th day of January, 1952. Anton F. Solms, Jr., Notary Public (Seal) Chatham County, Georgia. State of Georgia, Chatham County Notice to the public! To whom it may concern: Notice is hereby given that at the reconvening of the adjourned 1951-1952 session of the General Assembly of the State of Georgia on the 14th day of January, 1952, there will be introduced and offered for passage, bills to amend the charter of the Mayor and Councilmen of the Town of Garden City, Georgia, and all Acts supplementary thereto and amendatory thereof. Said bills to affect the time for voting in municipal elections, the time for qualification of candidates in municipal elections, the voting age of electors, the penal jurisdiction of the mayor's (recorder's) court, defining the office of recorder pro tem., the condemnation powers of said municipality and affecting any and all powers of the Town

Page 2309

of Garden City which might be lawfully affected by the changes in the charter of the Mayor and Councilmen of Garden City, and for other purposes. Owen H. Page, Jr. Approved February 12, 1952. SAVANNAH AIRPORT COMMISSIONAMENDMENTS. No. 612 (House Bill No. 738). An Act to amend an Act approved February 18, 1949, 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 by creating a Savannah Airport Commission to administer the improvements, maintenance and operation of municipally owned airports; which Act created said commission, provided for the re-appointment of members, prescribed their powers and duties, and compensation, etc.; and for other purposes; and to fix the amount of funds to be contributed by the Mayor and Aldermen of the City of Savannah to the Savannah Airport Commission annually for the maintenance, improvement and operation of municipally owned and operated airports as provided in constitutional amendment passed by the people of Georgia ratifying Senate Resolution 54 as set out in Georgia Laws 1950, p. 439, et seq., to provide that title to airport property be vested in said commission, empower said commission to receive Federal and State and other funds, to sue and be sued, to declare said commission a body corporate and politic, 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 of the General Assembly approved February 18, 1949, entitled An Act to amend

Page 2310

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 improvements, maintenance, and operation of municipally owned airports, etc. be, and the same are hereby amended as follows: Act of 1949 amended. 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 VI of said aforementioned Act approved February 18, 1949, be amended by striking therefrom Section VI of said Act. Section II. Be it further enacted that Sections II, III, IV, V, VII, IX, X, XI, and XII be stricken and in lieu thereof the following sections added: (Section II): Be it further enacted by the authority of the same that the Savannah Airport Commission shall be composed of the present members thereof and that successors thereto shall be named prior to the termination of their office, for a period of five (5) years, said present members being eligible to succeed themselves. Members. 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 now owned by the Mayor and Aldermen of the City of Savannah located at or on the said airport property, to adopt rules and regulations for the operation of said commission and said airports, to receive all revenues from the sale or lease of any properties used in connection with said airport, rentals, fees, grants, and contributions and to make payment out of said funds for all necessary expenses, salaries, improvements, etc.; to hire and discharge all employees necessary to fulfill the duties of said commission and to fix the salaries and/or compensations, and to have exclusive control, custody and direction of all lands, properties and improvements fixed in them by the Acts of the General Assembly and to have general direction of the same. All employees within the classified service

Page 2311

of the City of Savannah Civil Service Act however are excepted from the provisions of this paragraph. Powers of commission. Section IV: Be it further enacted that said Savannah Airport Commission shall have the right to elect an airport manager, and an attorney, and to fix their tenure, salaries and duties. In addition, said commission shall pay to the chairman of said commission, who may be elected by said board, a salary to be fixed by said commission. Manager, attorney, etc. Section V: Be it further enacted that the members of said commission shall meet at least once monthly and all members shall receive as fees for said monthly meetings the sum of twenty ($20.00) dollars each. Meetings. Section VI: Be it further enacted, that said commission shall be given the right to exercise the power of eminent domain as is now given to other public bodies of said State, the procedure to be followed being similar to that now vested in municipalities, Chapter 36-101, et. seq., Georgia Annotated Code. Eminent domain. Section VII: Be it further enacted that said commission shall not later than December 15th of each year furnish to the Mayor and Aldermen of Savannah a detailed statement of their operations for the year, and their budget for the following year showing anticipated revenues and anticipated expenditures which shall be filed with the clerk of council, and to return to the city treasury all funds that would not be expended by the end of the year or which have not already been contracted for or set aside to match Federal or State funds or for the payment of debts which have been made but have not yet matured. Budget. Section VIII: Be it further enacted, that the chairman of said commission shall from and after the passage of said Act retain and receive all receipts, collections, rentals, and moneys derived from the operation of said airports and from the Mayor and Aldermen of the City of Savannah and all other sources and to deposit said

Page 2312

funds in a bank in said city and all checks to be issued by him and said chairman shall keep a complete detailed account of all said financial transactions, and shall be furnished such clerical assistance as might be required. Said chairman shall post a surety bond in an amount to be fixed by said commission conditioned on the faithful performance of his duties, the fees for said bond to be paid by the commission. Funds. Section IX: Be it further enacted, that the mayor and aldermen shall continue to pay to the Savannah Airport Commission for the remainder of the year 1952 a sum equal to that now set aside in the budget of the mavor and aldermen for the year 1952, said sums to be paid to the Savannah Airport Commission either monthly or quarterly as the mayor and aldermen may decide. For the following years commencing with the year 1953, the Mayor and Aldermen of the City of Savannah are further directed to pay to said Savannah Airport Commission quarterly commencing January 2nd and every three months thereafter a sum sufficient to amplify the difference between the estimated revenue as against anticipated expenditures for that year as fixed in the budget of the commission filed with city council on December 15th of the previous year as provided in Section VII of said Act, and then in the budget for the years commencing with 1953, provide for said payments in the annual budget so that said sums contributed by the city shall together with the anticipated revenues fixed by the commission aggregate the amount fixed by said commission as the anticipated expenditures for the ensuing year. Any sums unexpended and unpledged and unused at the end of each year to be returned to the city treasurer of the City of Savannah, provided however that the mayor and aldermen shall in no case be required to contribute and pay to said Savannah Airport Commission to amplify their anticipated revenues, more than the sum of $40,000 a year. In the event said commission fixes more than said sum as the share to be contributed by the city, the mayor and aldermen shall not be obliged to pay said additional sum in excess of $40,000 unless they approve of said additional amount. Contributions from city.

Page 2313

Section X: Be it further enacted that whenever a vacancy occurs on said body, it shall become the duty of the remaining members of said commission at a meeting to select a person to be recommended to the Mayor and Aldermen of the City of Savannah for appointment to fill said vacancy. Vacancies. Section XI: In the event that the Mayor and Aldermen of the City of Savannah shall refuse to name said appointee, the commission shall recommend another name or names and continue to recommend a name or names until some nominee is approved by the Mayor and Aldermen of the City of Savannah. All nominations for members of the Savannah Airport Commission are to be submitted to the mayor and aldermen not later than the last meeting of city council in December prior to the following February when appointments on the commission expire so that said mayor and aldermen then in office shall have sufficient time to act upon said recommended nomination. Section XII: That said commission shall have the right to acquire, own, lease and to hold title in its own name to all lands and improvements for airport purposes, and to convey, sell and lease lands and improvements acquired by said commission, and the right, title equity and interest to all lands and improvements now used or which may hereafter be used or acquired whether within or without the corporate limits of the City of Savannah, are hereby vested in the Savannah Airport Commission and their successors. Said ownership to include the approaches, runways, easements, hereditaments and appurtenances thereto applying and belonging in said lands and in any other lands or other improvements which may hereafter be acquired for municipally operated airports are vested in said Airport Commission, provided however that no sales or conveyances or agreements for the lease, grant or sale of any of the properties acquired for airport purposes shall be made by the Savannah Airport Commission until said proposed sale or conveyance has been approved by the Mayor and Aldermen of the City of Savannah, and further provided

Page 2314

that any and all agreements or contracts for the expenditure of any sums in excess of one thousand ($1,000.00) dollars for any single project or purchase or undertaking shall be approved by the mayor and aldermen. Property. Section XIII: Be it further enacted that said Savannah Airport Commission is hereby declared to be a body corporate and politic and as such is granted the right to sue and be sued in its own name and to exercise such powers which are customary, pertinent and usual with respect to public corporate bodies generally. Incorporation. Section XIV: Said Airport Commission is given the right to apply for and receive Federal funds for any of the purposes provided for under the Federal Airport Act and to enter into any agreements with the Federal Government, particularly grant agreements, necessary under the provisions of said Act in order to become the recipient of Federal aid, under such terms and conditions as might be required by the Federal Government under grant or aid agreements, and also the right under like conditions to receive State aid or grants under such conditions as the State Government might prescribe, and shall also have the right to receive contributions from any other source, provided that the Savannah Airport Commission shall not match any funds for any purpose from any agency without the consent of the Mayor and Aldermen of the City of Savannah. State and Federal aid. Section XV: The property of said commission is hereby declared to be public property and free from the imposition of taxes of any kind. Taxation. Section XVI: The City of Savannah shall continue to give necessary fire and police protection to said Airport. Fire and police protection. Section XVII: The chairman of the airport committee of city council shall be an ex-officio member of the Savannah Airport Commission. Section XVIII: If any portions of said Act are declared

Page 2315

unconstitutional by any competent court, it shall not affect the remaining portions of said Act, said provisions being severable. Section XIX: Be it further enacted, that all laws and parts of laws in conflict herewith 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, Herman Exley who on oath deposes and says that he 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 Notice to the Public, State of Georgia. Chatham County: To whom it may concern: Notice is hereby given that at the reconvening of the General Assembly of the State of Georgia on the 14th day of January, 1952, there will be introduced and offered for passage in the General Assembly, bills to amend the charter of the Mayor and Aldermen of the City of Savannah and the Acts supplementary thereto and amendatory thereof. Said bills to affect the corporate limits of the City of Savannah, the jurisdictional limits of the City of Savannah, the taxing powers of the City of Savannah, the recorder's court of the City of Savannah, the various departments of the City of Savannah, the commissions, boards, authorities and agencies of the City of Savannah, streets and highways of the City of Savannah, licensing powers of the City of Savannah, zoning and planning powers of the

Page 2316

City of Savannah, pension laws, affecting and changing the form of government of the Mayor and Aldermen of the City of Savannah, creating the office of City Manager of the City of Savannah, prescribing the qualifications, powers, duties, compensation, terms of office and manner of election of city manager by city council, and affecting any and all powers of the City of Savannah which might be lawfully affected by changes in the charter of the Mayor and Aldermen of the City of Savannah, and for other purposes. Spence M. Grayson, Geo. H. McGee. has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit, in the regular issues of Dec. 15-22-29, 1951. Herman Exley. Sworn to and subscribed before me this 10th day of January, 1952. /s/ Viola F. Schwaab, Notary Public, Chatham County, Ga. Approved February 12, 1952. CIVIL COURT OF DEKALB COUNTYAMENDMENTS. No. 614 (House Bill No. 857). An Act to amend an Act approved February 14, 1951 (Ga. L. 1951, p. 2401) creating and establishing the Civil Court of DeKalb County, to provide for the compensation of the judge and other officers thereof; to provide that the Judge of the Civil Court of DeKalb County may preside in the City Court of Decatur; 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 2317

Section 1. Be it enacted by the authority aforesaid that from and after the passage of this Act that the Judge of the Civil Court of DeKalb County may, in the absence of, disqualification of, and/or upon the request of, the Judge of the City Court of Decatur, the said Judge of the Civil Court of DeKalb County may preside in the said City Court of Decatur and that no additional compensation shall be paid to the Judge of the Civil Court of DeKalb County for said services. Judge of City Court of Decatur to preside, when. Section 2. Be it enacted by the authority aforesaid that Section 27 of the Acts of the General Assembly of 1951, page 2401, and approved February 14, 1951, relating to the salary of the Judge of the Civil Court of DeKalb County, be and the same is hereby amended by striking from line four of said paragraph the figure $4800.00 and inserting in lieu thereof the figure $6500.00 dollars. As amended to read as follows: Be it further enacted by the authority aforesaid that from and after the passage of this Act the judge of the said court shall be paid a salary in the sum of $6500.00 dollars per annum to be paid monthly out of the county treasury. Judge's salary. Section 3. Be it further enacted by the authority aforesaid that Section 28 of the Acts of the General Assembly of 1951, page 2401, and approved February 14, 1951, relating to the salary of the Clerk of the Civil Court of DeKalb County, the Marshal of the Civil Court of DeKalb County, and the Deputy Clerk of the Civil Court of DeKalb County, be and the same is hereby amended by striking from line six of said paragraph the figure $250.00 and inserting in lieu thereof the figure $300.00, by striking from line nine of said paragraph the figure of $250.00 and inserting in lieu thereof the figure $300.00, by striking from line twelve of said paragraph the figure of $150.00 and inserting in lieu thereof the figure $200.00, the said paragraph as amended to read as follows: Be it further enacted by the authority aforesaid, that

Page 2318

from and after the passage of this Act the salary of the clerk of said court shall be fixed by the Commissioner of Roads and Revenues of DeKalb County with the approval of the grand jury and shall be not less than $300.00 per month. The salary of the marshal of said court shall be fixed by such commissioner of roads and revenues with approval of the grand jury and shall be not less than $300.00 per month. The salary of the deputy clerk shall be fixed by such commissioner of roads and revenues with approval of the grand jury and shall be not less than $200.00 per month. Said sums shall be paid out of the county treasury as expenses of said court. Salary of marshal, clerk and deputy. Section 4. Be it further enacted by authority aforesaid that 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. Section 5. All laws or parts of laws conflicting herewith 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 13, 20, 27, 1951. The DeKalb New Era. /s/ W. H. McWhorter, W. H. McWhorter, Managing-Editor.

Page 2319

Sworn to and subscribed before me this 31st day of December, 1951. /s/ Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. My commission expires Feb. 3, 1954. Notarial Seal Affixed. Copy of Notice. Notice of Intention to Apply for Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for passage of local legislation at the next 1952 session of the General Assembly of Georgia, the title of which bill to be as follows: An Act to amend an Act approved August 13, Acts 1913, page 145, creating a Municipal Court of Atlanta and Acts amendatory thereto, to provide for jurisdiction of said court, to provide for deputy clerks, to provide for the compensation of the judge and other officers of the court. This 11th day of December, 1951. James A. Mackey. 12-13-3t. Approved February 12, 1952. CITY COURT OF DECATURAMENDMENTS. No. 615 (House Bill No. 861). 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,

Page 2320

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 $9000.00 per annum, and to change and increase the salary of the solicitor of said court and fix the same hereafter at $8000.00 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. Salary of judge and of solicitor. 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 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. 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 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.

Page 2321

Copy of Notice. Georgia, DeKalb County. January 10, 1952. 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 20, 27, 1951, and January 3, 1952. The DeKalb New Era. /s/ W. H. McWhorter, W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 10th day of January, 1952. Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. My commission expires Feb. 3, 1954. (Seal) Notice of Proposed Local Legislation, 1952 Session. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of legislation at the next 1952 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, and the several Acts amendatory thereof,

Page 2322

so as to change and increase the salary of the judge and solicitor of said court, and for other purposes. This December 17, 1951. D. P. Philips, Judge, City Court of Decatur. Walter McCurdy, Solicitor, City Court of Decatur. 12-20-3t. Approved February 12, 1952. WADLEY CHARTER AMENDMENT. No. 616 (House Bill No. 684). An Act to amend the charter of the City of Wadley, Georgia, and the several Acts amendatory thereof so as to change the amount of ad valorem tax which may be levied by the said city from one per cent to two per cent. 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 3, 1905, to consolidate and amend the Acts incorporating the City of Wadley, Georgia, as amended August 5, 1921, be amended by striking the word one appearing in the fifth line of the 27th section of the said Act of August 23, 1905, and the same word appearing in the eighth line of Section 1 of the Act of August 5, 1921, and substituting in lieu thereof the word two, so that the Act when thus amended shall authorize the City of Wadley, Georgia, to levy and collect a tax of two (2%) per cent ad valorem on all property, both real and personal, located within the limits of the said city. 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.

Page 2323

Approved this.....day of....., 1952. City of Wadley Charter Amendment. Notice is hereby given that a local bill will be introduced during the 1952 session of the General Assembly of the State of Georgia to amend the charter of the City of Wadley, Georgia, so as to make the maximum limit the said city is authorized to levy and collect as ad valorem tax two (2%) per cent. This November 28, 1951. J. Roy McCracken, Representative, Jefferson County, Georgia. State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Mrs. Virginia P. Price, who on oath being duly sworn deposes and certifies that the foregoing notice was published in the News and Farmer, a newspaper in which sheriff's advertisements are published in Jefferson County, Georgia, of which paper affiant is the publisher for three (3) weeks during a period sixty (60) days immediately preceding the assembling of the General Assembly of the State of Georgia for its 1952 session, the said publication having been in three (3) December 1951 issues of the said newspaper. /s/ Virginia Polhill Price. Subscribed and sworn to before me this 2nd day of January, 1952. /s/ W. Wright Abbot, Notary Public, Jefferson County, Georgia. Approved February 12, 1952.

Page 2324

WRENS CHARTER AMENDMENTS. No. 617 (House Bill No. 689). An Act to amend the charter of the City of Wrens, Georgia, and the several Acts amendatory thereof so as to change the amount of ad valorem tax which may be levied by the said city from one per cent to two per cent; and to correct a typographical error in Section 2 of the amendment to the charter of the said City of Wrens, Georgia, adopted February 21, 1951, by changing the year 1951 in the ninth line of the said section to the year 1952; and to authorize the mayor and council of the City of Wrens to employ a recorder, should they see fit to do so. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of same, that Section 10 of an Act incorporating the City of Wrens, Georgia, approved December 17, 1901, as amended by an Act approved August 12, 1919, be amended by striking the word one in the fifth line of Section 10 of the said Act and substituting therefor the word two, so that the said city shall have power and authority to assess, levy and collect ad valorem tax upon all the real estate and personal property within the said city at a rate of two (2%) per cent rather than as heretofore at a rate of one (1%) per cent. Ad valorem tax rate. Section 2. Be it further enacted by the authority aforesaid that Section 2 of an Act approved February 21st, 1951, amending the charter of the City of Wrens, Georgia, be amended by striking from the ninth line of the said section the figures 1951 and substituting therefor the figures 1952, so that the sentence in which the said figures appear shall then read: On the third Saturday in November, 1952, the mayor and one (1) councilman shall be elected for a term of three (3) years. Election of mayor and councilman. Section 3. Be it further enacted by authority aforesaid that the charter of the said City of Wrens, Georgia,

Page 2325

be, and the same is hereby amended to authorize the mayor and council of the said city in their discretion, should they see fit to do so, to employ a recorder or police court judge, and to fix and pay his salary or to fix a fee basis for his compensation. Recorder. 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. Approved this.....day of....., 1951. City of Wrens Charter Amendment. Notice is hereby given that a local bill will be introduced during the 1952 session of the General Assembly of the State of Georgia, to amend the charter of the City of Wrens, Georgia, so as to make the maximum limit the said city is authorized to levy and collect as ad valorem tax two (2%) per cent; to correct a typographical error in the Acts of February 21, 1951, amending the charter of the City of Wrens, Georgia, by striking from the ninth line of the said section the figures 1951 and substituting therefor the figures 1952, so that the sentence in which the said figures appear shall then read: On the third Saturday in November, 1952, the mayor and one (1) councilman shall be elected for a term of three (3) years; and to authorize the mayor and council of the City of Wrens, Georgia, to employ a recorder, should they see fit to do so. This November 28, 1951. J. Roy McCracken, Representative, Jefferson County, Georgia. State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Mrs. Virginia P. Price, who on oath being duly sworn deposes and certifies that the foregoing notice was published in the News and Farmer, a newspaper in which sheriff's advertisements are published in Jefferson

Page 2326

County, Georgia, of which paper affiant is the publisher, for three (3) weeks during a period sixty (60) days immediately preceding the assembling of the General Assembly of the State of Georgia for its 1952 session, the said publication having been in three (3) December 1951 issues of the said newspaper. Subscribed and sworn to before me this 2nd day of January, 1952. Virginia Polhill Price. W. Wright Abbot, Notary Public, Jefferson County, Georgia. Approved February 12, 1952. GORDON COUNTYCORONER'S FEES. No. 618 (House Bill No. 957). An Act to provide for the fees of the Coroner of Gordon County in connection with holding an inquest and with furnishing coffin and burial expenses; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The fee of the Coroner of Gordon County for summoning a jury and holding an inquest upon a dead body and for rendering an inquisition shall be $15.00. Fees. Section 2. The fee of the Coroner of Gordon County for furnishing coffin and burial expenses shall be $20.00. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2327

Notice of Local Legislation. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned intends to introduce in the 1952 session of the General Assembly a local bill so as to change the fees received by the Coroner of Gordon County to $15 for each hearing, and for other purposes. This 10th day of January, 1952. Troy F. Knight, Representative, Gordon County. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared Troy Knight, who on oath deposes and says that he is a member of the House of Representatives from Gordon County, and that the attached advertisement of notice of intention to introduce local legislation was published on January 11, 1952, January 18, 1952, and January 25, 1952, in the Calhoun Times, which is the official organ of Gordon County. /s/ Troy Knight, Troy Knight, Representative, Gordon County. Sworn to and subscribed before me, this 28th day of Jan., 1952. /s/ Joe N. Burton, Notary Public. (Notarial Seal) Approved February 12, 1952. LAURENS COUNTY TAX COMMISSIONER. No. 620 (House Bill No. 732). An Act to abolish the offices of tax collector and tax receiver in the County of Laurens; to consolidate the offices of Tax Receiver and Tax Collector of Laurens

Page 2328

County; to create the office of County Tax Commissioner of Laurens 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; and for other purposes. Be it enacted by the General Assembly of the State of Georgia, as follows: Section 1. The offices of Tax Receiver and Tax Collector of Laurens County, Georgia, be and the same are hereby consolidated into one office. Offices abolished. Section 2. The office of Tax Commissioner of Laurens 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 Laurens County, Georgia, shall be the same as the rights, duties and liabilities of the tax receiver and the 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. Section 3. The Tax Commissioner of Laurens County shall be paid a salary of not less than $5500.00 per year, and not more than $7000.00 per year, to be fixed annually as follows, and payable monthly: Salary. At their first meeting in January each year, the board

Page 2329

of commissioners of roads and revenues shall fix the salary of the tax commissioner for such year within the limits stated, and it shall be the duty of such board to submit such salary to the first grand jury of the Superior Court of Laurens County convening after such action. The grand jury shall have the power to disapprove said salary by two-thirds vote of all the members thereof, but unless said grand jury disapprove said salary by a two-thirds vote the salary shall remain as fixed by the board of commissioners of roads and revenues. In the event that the grand jury fails to act upon said salary within five days after the submission thereof, then it shall remain as fixed by the Board of Commissioners of Roads and Revenues of Laurens County, Georgia. In the event the grand jury disapproves the amount of the salary submitted to it by a two-thirds vote as aforesaid, then the foreman of said grand jury shall appoint a committee from said grand jury consisting of as many members as there are members of the county board of commissioners of roads and revenues, which committee shall meet in joint conference with the Board of Commissioners of Roads and Revenues of Laurens County, for the purpose of determining upon a proper amount to be paid as salary for such year to said tax commissioner, and the amount so arrived at, at said conference, shall be final, and be the salary to which the tax commissioner is entitled for such year. Section 4. Be it further enacted that the Board of Commissioners of Roads and Revenues of Laurens County, Georgia, or other fiscal authorities, be and are hereby authorized to levy a tax sufficient to pay said salary as may accrue, as well as any necessary expense of the operation of the office of Tax Commissioner of Laurens County, where such expense has been approved by the said board of commissioners of roads and revenues. Tax to cover salary, etc. At their first meeting in January each year, the board of commissioners of roads and revenues shall fix the salary of any assistants to the tax commissioner for such

Page 2330

year, and it shall be the duty of such board to submit such salary to the first grand jury of the Superior Court of Laurens County convening after such action. The grand jury shall have the power to disapprove said salary by two-thirds vote of all of the members thereof, but unless said grand jury disapprove said salary by a two-thirds vote the salary shall remain as fixed by the board of commissioners of roads and revenues. Salary of assistants. In the event that the grand jury fails to act upon said salary within five days after the submission thereof, then it shall remain as fixed by the Board of Commissioners of Roads and Revenues of Laurens County, Georgia. In the event the grand jury disapproves the amount of the salary submitted to it by a two-thirds vote as aforesaid, then the foreman of said grand jury shall appoint a committee from said grand jury consisting of as many members as there are members of the county board of commissioners of roads and revenues, which committee shall meet in joint conference with the Board of Commissioners of Roads and Revenues of Laurens County, for the purpose of determining upon a proper amount to be paid as salary for such year to said assistants to the tax commissioner, and the amount so arrived at, at said conference, shall be final, and be the salary to which said assistant to the tax commissioner is entitled for such year. Section 5. The tax commissioner shall be furnished an office by the Commissioners of Roads and Revenues of Laurens County, Georgia, and such commissioner shall not be required to make any rounds to receive tax returns, or tax payments. Office. Section 6. All taxes due and payable, and all tax fi. fas. issued by the Tax Collector of Laurens 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, etc. Section 7. All fees, costs, commissions and other compensation now or hereafter allowed by law to the Tax

Page 2331

Receiver and Tax Collector of Laurens 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 Laurens as county funds, subject to disbursement under orders of the commissioners of roads and revenues. Fees, commissions, etc. Section 8. 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 9. Before entering upon the duties of his office, said tax commissioner shal 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 the Commissioners of Roads and Revenues of Laurens County from county funds. Oath, bond. Section 10. The Tax Collector and Tax Receiver of Laurens County shall continue to perform their duties as such until the end of their terms for which they were elected, which expires 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 11. All laws and parts of laws in conflict with this Act be, and they are, hereby repealed. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia: Notice is given that the undersigned will introduce bill in the General Assembly of Georgia at the January session, 1952, for the purpose of abolishing the offices of tax collector and tax receiver in the County of Laurens, State of Georgia, and to consolidate the offices of Tax Collector and Tax Receiver of Laurens County, Georgia;

Page 2332

to create the office of County Tax Commissioner of Laurens County; to fix his salary; to subscribe the rights, liabilities and duties of said officer; to provide that the laws now in force applicable to tax collector and tax receiver shall be in full force and effect as to the county tax commissioner; to provide effective date of the Act, which shall be January 1, 1953; to provide for the election of 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 vacancy in such office; for bond and the payment of premium thereon by the county, and for other purposes. This 28th day of December, 1951. /s/ W. H. Lovett, W. H. Lovett, Representative, Laurens County. /s/ A. O. Hadden, A. O. Hadden, Representative, Laurens County. Georgia, _____ County. Personally appeared before me, the undersigned, attesting officer, W. H. Lovett and A. O. Hadden, who on oath say that they are the Representatives from Laurens County, Georgia, and further depose and say that the above and foregoing notice was published in the Dublin Courier Herald Dispatch Press, on Saturday, December 9, 1951, Saturday, January 5, 1952, and Saturday, January 12, 1952, and that said publication is a publication which the Sheriff of Laurens County uses for his official notices. /s/ W. H. Lovett. /s/ A. O. Hadden. Sworn to and subscribed before me, this _____ day of January, 1952. Notary Public.

Page 2333

County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14th day of January, 1952. /s/ W. H. Champion, W. H. Champion, Editor Publisher, Dublin, Ga., Courier-Herald. Legal 806. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. Notice is given that the undersigned will introduce bill in the General Assembly of Georgia, at the January session, 1952, for the purpose of abolishing the offices of Tax Collector and Tax Receiver in the County of Laurens, State of Georgia, and to consolidate the offices of Tax Collector and Tax Receiver of Laurens County, Georgia; to create the office of County Tax Commissioner of Laurens County; to fix his salary; to subscribe the rights, liabilities and duties of said officer, to provide that the laws now in force applicable to tax collector and tax receiver shall be in full force and effect as to the county tax commissioner; to provide effective date of the Act, which shall be January 1, 1953, to provide for the election of tax commissioner; to provide that all fees, costs, 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 vacancy in such office; for bond and the payment of premium thereon by the county, and for other purposes.

Page 2334

This 28th day of December, 1951. W. H. Lovett, Representative, Laurens County. A. O. Hadden, Representative, Laurens County, Georgia. Approved February 12, 1952. AMERICUS CHARTER AMENDMENTS. No. 621 (House Bill No. 642). An Act to amend an Act entitled An Act to amend, revise and consolidate the several Acts granting corporate authority to 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, February 17, 1949, February 8, 1950, and February 5, 1951, 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, to fix the levy of ad valorem tax at not more than thirteen and one-half (13) mills and to provide for allocation of the amount fixed for certain specified 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: Section 1. That an Act entitled An Act to amend, revise and consolidate the several Acts granting corporate authority to 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, February 17, 1949, February 8, 1950, and February 5, 1951, authorizing the Mayor and City Council of Americus

Page 2335

to assess, levy and collect an ad valorem tax for specified purposes and fix the amount of same for each purpose; to fix the levy of ad valorem tax at not more than thirteen and one-half (13) mills and to provide for the allocation of the amount fixed for certain specified purposes, and for other purposes be and the same is hereby amended as follows: Paragraph 1. By striking that part of Paragraph 1 of Section 1 of said Act, as amended February 5, 1951, and designated as subparagraphs lettered (a), (b) and (c), Sec. 23 of said Act, as amended February 5, 1951, and inserting in lieu thereof the following: (a) To defray the ordinary annual expense of the city government, a tax not to exceed five and four-tenths (5.4) mills on each dollar of the value of property taxable in said city; Tax rates. (b) To maintain a system of public schools, as now established by law, a tax not to exceed six and 75/1000th (6.075) mills on each dollar of the value of property taxable in said city; (c) To pay all indebtedness of said City of Americus and of the Mayor and City Council of Americus, on all bonds now issued and outstanding, or hereafter to be issued, including both principal and interest thereon a tax not to exceed two and 25/1000ths (2.025) mills on each dollar of the value of the property taxable in said city. 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 came before the undersigned officer, authorized by the laws of said State to administer oaths, J. R. Blair, who being duly sworn on oath says that he is editor and publisher of the Americus Times Recorder,

Page 2336

the newspaper in which the sheriff's advertisements for said county are published. Deponent further says that the attached notice of intention to apply to the General Assembly of Georgia for the passage of a local bill was published in the issues of said newspaper on the following dates: Dec. 14, 1951; Dec. 21st, 1951, and Dec. 28th, 1951. Deponent further says that the attached clipping was taken from the issue of said newspaper for Dec. 28th, 1951. J. R. Blair. Sworn to and subscribed before me, this 11th day of January, 1952. Serretus A. Williams, Notary Public, State of Georgia, at Large. (Attached Notarial Seal) 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 the Mayor and City Council of Americus, Georgia. The caption of said bill is as follows: An Act to amend the 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, and as amended February 17, 1949, and Feb. 8, 1950, 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, to fix the levy of ad valorem tax at not more than thirteen and one-half (13) mills and to provide for allocation of the amount fixed for certain specified purposes, and for other purposes. Approved February 12, 1952.

Page 2337

DUBLIN CITY LIMITS. No. 622. (House Bill No. 730). An Act to amend an Act entitled, An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937 (Ga. L. 1937, pp. 1771-1818), and all Acts amendatory thereof, particularly an Act approved February 21, 1951 (Ga. L. 1951, p. 3301), by repealing Section 3 of Article I of said Act which defines and prescribes the incorporate limits of the City of Dublin, and enacting a new section in lieu thereof redefining and prescribing a new corporate limits for said city for the purpose of extending said corporate limits and incorporating additional territory; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 3 of Article I of an Act entitled, An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937 (Ga. L. 1937, pp. 1771-1818), and all Acts amendatory thereof, particularly an Act approved February 21, 1951 (Ga. L. 1951, p. 3301), which section defines and describes the corporate limits of said city, is hereby repealed in its entirety and a new Section 3 of Article I is inserted in lieu thereof redefining, prescribing and extending the territorial limits of said city as follows: Section 3. The corporate limits of the City of Dublin shall begin at a point on the western bank of the Oconee River at the foot of the highway bridge on Federal Route Eighty at low-water mark, in an easterly direction from the center of the courthouse in Laurens County, Georgia, as now situated; thence running in a northerly direction, from this beginning point, up the

Page 2338

western bank (low-water mark) of the Oconee River to the junction of Hunger and Hardship Creek with the Oconee River; thence running in a northwesterly direction along the run of Hunger and Hardship Creek to the junction where the eastern branch of Hunger and Hardship Creek intersects with Hunger and Hardship Creek proper; thence along the center of the eastern branch of Hunger and Hardship Creek to the north side of U. S. Highway Eighty; thence westerly along the north side of U. S. Highway Eighty to a point opposite the western boundary of Veterans' Hospital property; thence across U. S. Highway No. Eighty in line with Veterans' Hospital property and continuing along the western boundary of Veterans' Hospital property in a southerly direction to the center of the Moore Station Road; thence westerly along the center of Moore Station Road (approximately 300 feet) to the intersection of a road leading to the Dublin-Dexter Road; thence along said road in a southerly direction to where the center of Dublin-Dexter Road, and the M. D. S. Railroad intersects; thence continuing in a southerly direction to the head (approximately 600 feet) of a branch (prong of Long Branch); thence along the center of said branch to the intersection of the main course of Long Branch; thence running in an easterly direction along the run of Long Branch or Creek to the junction of said Long Branch or Creek with the Oconee River; thence running in a northerly direction along the west bank (low-water mark) of the Oconee River to the point of beginning. Limits. Where the run of a creek and/or branch is herein designated as the boundary line or corporate limit of the City of Dublin, the same shall be the middle of such stream or the center of the bed of such creek and/or branch. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Legal 811.

Page 2339

Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. The undersigned will introduce in the General Assembly of Georgia, at the January session 1952, bill amending the charter of the City of Dublin, and Acts amendatory thereto, by providing for an extension of the limits of the City of Dublin; and providing for the election of all city officers and employees (except the mayor and aldermen of said city) for a term of one year, and to make said Act become effective upon the approval of the Governor of Georgia, and for other purposes. This 28th day of December, 1951. W. H. Lovett, A. O. Hadden, Representatives, Laurens County, Ga. County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14th day of January, 1952. /s/ W. H. Champion, W. H. Champion, Editor Publisher, Dublin, Ga., Courier-Herald. Approved February 12, 1952.

Page 2340

JEFFERSON COUNTY COMMISSIONERSAMENDMENTS. No. 623 (House Bill No. 691). An Act to amend an Act entitled An Act to fix the compensation for the members of the Board of Roads and Revenues of Jefferson County, Georgia, and the clerk of said board, and to repeal so much of the Act approved December 13, 1871, and the Act approved February 20, 1873, as may be in conflict with this Act, which Acts provide for a Board of Roads and Revenues in and for the County of Jefferson; and for other purposes., as contained in Georgia Laws, 1921, pages 509-510 inclusive, by striking Section 1 of said Act which fixes the compensation of the members of the Board of Roads and Revenues of Jefferson County, Georgia, in its entirety and inserting in lieu thereof a a new section to be called Section 1 which will increase the compensation of the members of said board by providing that said members may draw a monthly salary not in excess of one hundred ($100.00) dollars per month to be determined by said board and by providing that the salary of the chairman of said board may be in an amount not to exceed one hundred twenty-five ($125.00) dollars per month, the amount of said chairman's salary to be determined by said board; and by striking Section 2 of said Act which fixes the compensation of the clerk of said board in its entirety and inserting in lieu thereof a new section to be called Section 2 which will provide that said board may fix the salary of the clerk in a sum not to exceed $100.00 per month; 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 fix the compensation for the members of the Board of Roads and Revenues of Jefferson County, Georgia, and the clerk of said board, and to repeal so much of the Act approved December 13, 1871, and the Act approved February 20, 1873, as may be in conflict with this Act,

Page 2341

which Acts provide for a Board of Roads and Revenues in and for the County of Jefferson; and for other purposes., as contained in Georgia Laws, 1921, pages 509-510 inclusive, be and the same is hereby amended by striking Section 1 and 2 of said Act and inserting in lieu thereof two new sections to be numbered Section 1 and 2 and to read as follows, to wit: 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 January 1, 1953, the compensation for the members of the Board of Roads and Revenues of Jefferson County, Georgia, shall be such amount as may be determined by said board, which amount shall not exceed the sum of one hundred ($100.00) dollars per month provided that said board may fix the salary of the chairman of said board in an amount not to exceed the sum of one hundred twenty-five ($125.00) dollars per month which shall be the only salary that the said chairman is entitled to. Compensation of members. Section 2. Be it further enacted that the compensation of the clerk of said board shall be fixed by said board, which amount shall not exceed the sum of one hundred ($100.00) dollars per month. Clerk. Section 2. Be it further enacted that all laws and parts of laws that may be in conflict with this Act be and the same are hereby repealed. Notice is hereby given that a local bill will be introduced during the 1952 session of the General Assembly to amend an Act of the General Assembly approved August 12, 1921, fixing the compensation of the members of the board of roads and revenues and clerk of said board, by changing the amount of compensation provided in said Act for said members and the employees authorized therein. This 15 day of December, 1951. J. Roy McCracken, Representative, Jefferson County, Georgia.

Page 2342

State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Mrs. Virginia P. Price, who on oath being duly sworn deposes and certifies that the foregoing notice was published in the News and Farmer, a newspaper in which sheriff's advertisements are published in Jefferson County, Georgia, of which paper affiant is the publisher, for three (3) weeks during a period sixty (60) days immediately preceding the assembling of the General Assembly of the State of Georgia for its 1952 session, the said publication having been in the December 20, 1951, December 27, 1951, and January 3, 1952, issues of the said newspaper. /s/ Virginia P. Price. Subscribed and sworn to before me this 8 day of January, 1952. /s/ R. L. Bethea Jr. Notary Public, Jefferson County, Georgia. (Seal) Approved February 12, 1952. NEWNAN CHARTER AMENDMENT. No. 624 (House Bill No. 984). An Act to amend an Act approved December 8, 1893 (Ga. L. 1893, p. 272), and all Acts amendatory thereof, which Act created a new charter for the City of Newnan in Coweta County, so as to authorize the mayor of said city to close and convey Black Street; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved December 8, 1893 (Ga.

Page 2343

L. 1893, p. 272), as amended, which created a new charter for the City of Newnan in Coweta County, is hereby amended by conferring upon the mayor of said city the power to close a certain street conveyed to the aforesaid city by deed recorded in Book 1, Folio 405, Clerk's Office, Coweta Superior Court, known as Black Street running between Spence Street and Farmer Street, upon said mayor is also conferred the power to convey the said Black Street to any person, firm or corporation under such terms and conditions, and for any consideration, or without consideration, as may seem desirable and reasonable in the discretion of the said mayor of Newnan. Conveyance of Black Street authorized. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Fulton County: Personally appeared before the undersigned attesting officer, Clifford A. Cranford, Representative, Coweta County, who after being duly sworn, deposes and says that the above notice of intention to introduce local legislation was published in the newspaper in which the sheriff's advertisments for Coweta County are published on the 20th Dec., 27th Dec., 1951, 3rd Jan., 10th Jan., and 17th Jan., 1952 respectively. /s/ Clifford A. Cranford, Representative, Coweta County Sworn to and subscribed before me, this 29 day of Jan., 1952. /s/ Mildred C. Chambers, Notary Public, State of Ga. Notice. Notice is hereby given that a bill will be introduced in next session of the Legislature to close the street known as Black Place in the City of Newnan. Clifford Cranford. Approved February 12, 1952.

Page 2344

CITY COURT OF DUBLINAMENDMENTS. No. 626 (House Bill No. 733). An Act to amend an Act entitled An Act to amend an Act creating the City Court of Dublin, and all amendatory Acts thereof, and especially the Acts of Georgia Laws of 1904, page 140, and Act of 1900, page 117, an Act of 1917, page 239, and also an Act of 1920, page 325 pertaining to the clerk of said City Court of Dublin; so as to provide that the office of clerk of the City Court of Dublin shall be abolished; and provide instead that the clerk of the Superior Court of Laurens County shall be ex-officio clerk of the City Court of Dublin, and for other purposes, approved February 10, 1939 (Ga. L. 1939, p. 460), so as to provide that when the clerk of the Superior Court of Laurens County acts as ex-officio clerk of the City Court of Dublin he shall receive no additional compensation; to provide that the fees now paid such officer shall be collected and paid into the county treasury; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 3 of an Act entitled An Act to amend an Act creating the City Court of Dublin, and all amendatory Acts thereof, and especially the Acts of Georgia Laws of 1904, page 140, an Act of 1900, page 117, an Act of 1917, page 239, and also an Act of 1920, page 325, pertaining to the clerk of said City Court of Dublin, so as to provide that the office of clerk of the City Court of Dublin shall be abolished; and provide instead that the clerk of the Superior Court of Laurens County shall be ex-officio clerk of the City Court of Dublin, and for other purposes, approved February 10, 1939 (Ga. L. 1939, p. 460), is amended by adding to the end thereof the following sentence: When acting as ex-officio clerk of the City Court of Dublin, the clerk of the Superior Court of Laurens County shall receive

Page 2345

no compensation in addition to that which he receives as clerk of the Superior Court of Laurens County, so that said section when so amended shall read as follows: Section 3. Be it further enacted by the authority aforesaid that from and after the 31st day of December, 1940, the office of clerk of the City Court of Dublin be and the same is hereby abolished, and that the clerk of the Superior Court in and for Laurens County shall be ex-officio clerk of the City Court of Dublin and thereafter the clerk of the Superior Court of Laurens County shall be ex-officio clerk of the City Court of Dublin. And whenever, under the original Act creating the City Court of Dublin and all Acts amendatory thereof, any duty is imposed upon the clerk of the City Court of Dublin the same shall hereafter be imposed on the clerk of the Superior Court of Laurens County, and all things required to be done by the clerk of the City Court of Dublin heretofore, shall hereafter be done by the clerk of the Superior Court of Laurens County; he to be subject to all of the duties, liabilities, costs and fees provided for the clerk of said City Court of Dublin in the original Act creating said city court, and all amendatory Acts thereof. That upon and after the 31st day of December, 1940, the clerk of the Superior Court of Laurens County shall take charge of the said office of the clerk of the City Court of Dublin and thereby perform the duties and functions of said office as contemplated by the original Act creating the said City Court of Dublin, without any salary. When acting as ex-officio clerk of the City Court of Dublin, the clerk of the Superior Court of Laurens County shall receive no compensation in addition to that which he receives as clerk of the Superior Court of Laurens County. Clerk of superior court ex-officio clerk. Section 2. All fees which are now payable to the ex-officio clerk of the City Court of Dublin for services rendered by such officer shall be collected by such officer and shall be paid by him over to the county authorities entitled to receive county funds. All fees, costs, fines, percentages, forfeitures, penalties, allowances and all other perquisites of whatever kind which are now

Page 2346

or may hereafter be allowed by law as compensation for services rendered by the ex-officio clerk of the City Court of Dublin shall be received and collected by such officer for the sole use and benefit of the County of Laurens. Said clerk shall pay all such funds to the county officer entitled to receive county funds, said funds to be transmitted to such county officer monthly and by the county officer receiving said funds held as public monies belonging to the county to be disbursed on orders passed by the county fiscal authorities. Fees, costs, etc. Section 3. This Act shall not become effective unless its companion bill, H. B. No. 731, passes and is approved by the Governor and ratified by the people under the referendum therein provided for. In the event its companion bill does pass, as hereinbefore stated, then this Act shall become effective on January 1, 1953. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Legal 817. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. The undersigned will introduce in the General Assembly of Georgia, at the January session 1952, a bill to amend the Act creating the City Court of Dublin, and Acts amendatory thereof, so as to provide that when the clerk of the Superior Court of Laurens County, Georgia, acts as ex-officio clerk of the City Court of Dublin, he shall receive no additional compensation therefor; to provide that the fee, now paid such officers shall be collected and paid into the county treasury; and to provide an effective date of said Act, which shall be January 1, 1953, and for other purposes. This 28th day of December, 1951. W. H. Lovett. A. O. Hadden. Representatives, Laurens County, Ga.

Page 2347

County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14 day of January, 1952. W. H. Champion, W. H. Champion, Editor Publisher, Dublin, Ga., Courier-Herald. Approved February 12, 1952. BARTOW CHARTER AMENDMENT. No. 627 (House Bill No. 686). An Act to amend an Act approved August 12, 1914, entiled An Act to create and establish a new charter for the Town of Bartow, to declare the rights, powers and privileges of said corporation, and for other purposes; so as to provide for a permanent registration of voters and to change the time in which the book for the registration of voters shall be kept open; 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 8 of an Act, approved August 12, 1914, entitled An Act to create and establish a new charter for the Town of Bartow, to declare the rights, powers and privileges of said corporation, and for other purposes be amended by striking from the seventh line of the said section the words forty-five and substituting in lieu thereof the word fifteen; and

Page 2348

by striking from the eleventh line thereof the words and figures thirty (30) and substituting thereof the word ten; and by striking from the twelfth line of the said section the word thirtieth and substituting in lieu thereof the word tenth; so that the first twelve lines of the said section shall read, as amended, as follows: Be it further enacted by the authority aforesaid, that the clerk of council, or in case of his sickness or absence, any officers of the town duly appointed by the mayor and council for that purpose shall open at the clerk's office, (or at such other place as may be designated by the mayor and council, notice of such change being given), fifteen days prior to each election, a list for the registration of voters, which shall be kept open from nine o'clock a.m. until one o'clock p.m., and from two o'clock p.m. until six o'clock p.m. standard time each and every day, Sunday excepted, for a space of ten days, when it shall be finally and absolutely closed at 6 p.m. on the tenth day.; and by adding at the end of the said section the following: Provided, however, that all persons who duly registered in accordance with the provisions of this section for the last general election, and all persons who shall hereafter once register in accordance with the provisions of this section, shall be deemed to have complied with the provisions of this section, and to have registered for all future elections, so long as their names shall not be purged from the said registration book for legal cause; and, provided, further, that said registration book shall be purged by city council of the names of all persons known or shown to city council not to be qualified to vote, before said registration book is furnished by the clerk of city council to the election managers before each election. And provided, further, that the clerk of council shall furnish to the election managers, along with the said registration book, an alphabetical list of the names so purged from the said registration book by said city council before each election, and said election managers shall be the judges of the right of any person whose name is so purged from the said book to have his name reentered upon the same as a registered voter and to vote in the said election. Registration of voters.

Page 2349

Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with this Act are hereby repealed. Approved _____, 1952. Bartow, Town of, Charter Amendment. Notice is hereby given that a local bill will be introduced during the 1952 session of the General Assembly of the State of Georgia to amend the charter of the Town of Bartow, Georgia, so as to provide for a permanent registration of voters and to change the time registration books are to be kept open. This December 10, 1951. J. Roy McCracken, Representative, Jefferson County, Georgia State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Mrs. Virginia P. Price, who on oath being duly sworn deposes and certifies that the foregoing notice was published in the News and Farmer, a newspaper in which sheriff's advertisements are published in Jefferson County, Georgia, of which paper affiant is the publisher, for three (3) weeks during a period sixty (60) days immediately preceding the assembling of the General Assembly of the State of Georgia for its 1952 session, the said publication having been in three (3) December 1951 issues of the said newspaper. /s/ Virginia Polhill Price, Editor. Subscribed and sworn to before me this 2 day of January, 1952. /s/ N. Wright Abbot, Notary Public, Jefferson County, Georgia. Approved February 12, 1952.

Page 2350

COLUMBUS CHARTER AMENDMENTS. No. 628 (House Bill No. 956). An Act amending the charter of the City of Columbus in the County of Muscogee, so as to provide that, beginning the first Monday in January, 1954, each member of the commission of the City of Columbus shall receive a salary of two hundred ($200.00) dollars per month, and that, beginning on said date, the compensation of the office of mayor of said city shall be one hundred ($100.00) dollars per month in addition to the salary of said official as a member of said commission. Be it enacted by the General Assembly of the State of Georgia, and it is hereby enacted by authority of the same, that in addition to the existing provisions of the charter of the City of Columbus in the County of Muscogee, as said charter has heretofore been amended by Act approved March 8, 1945 (Ga. L. 1945, pp. 995-997), which said Act of 1945 relates to the faithful performance of bonds to be executed by the members of the commission of the City of Columbus and to the salary and compensation of said members and to the office of mayor of said city, there is hereto added to the charter of said city the following provisions: Section 1. That beginning the first Monday in January, 1954, each member of the commission of the City of Columbus shall receive a salary of two hundred ($200.00) dollars per month, and that, beginning on said date, the compensation of the office of mayor of said city shall be one hundred ($100.00) dollars per month in addition to the salary of said official as a member of said commission. Compensation of commissioners and of mayor. Section 2. That it is the intention hereof that when the salaries and compensation of commissioners and mayor herein provided for begin pursuant to this Act, they shall be in lieu of the salaries and compensation now in effect.

Page 2351

Section 3. 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 sheriffs 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. 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 General Assembly of Georgia convening in January, 1952, for the passage of a bill entitled as follows: An Act amending the charter of the City of Columbus in the County of Muscogee, so as to provide that, beginning the first Monday in January, 1954, each member of the commission of the City of Columbus shall receive a salary of two hundred ($200.00) dollars per month, and that beginning on said date, the compensation of the office of mayor of said city shall be one hundred ($100.00) dollars per month in addition to the salary of said official as a member of said commission. This the 9th day of January, 1952. A. M. Pickard, Representative in the General Assembly of Georgia from the County of Muscogee. Publish in Columbus Ledger, 1-11, 18, 25. Georgia, Muscogee County. Personally appeared before me, a notary public in and for said State and county, A. H. Chapman, who on oath certifies and says that he is the acting publisher of 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

Page 2352

published; and that the foregoing and attached notice of intention to apply for local legislation was duly published in said paper once a week for three weeks, to wit, on January 11, 1952, January 18, 1952, and January 25, 1952. /s/ A. H. Chapman Sworn to and subscribed before me, this the 26th day of January, 1952. /s/ Joseph P. Meyer, Notary Public, Muscogee County, Georgia. (Seal) Approved February 12, 1952. JESUP CHARTER AMENDMENTS. No. 629 (House Bill No. 955). An Act to amend the Act incorporating 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, 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 said Act approved December 16, 1937, (Ga. L. 1937-1938, pages Nos. 1142 through 1203,) and the several Acts amendatory thereof, be and the same are hereby amended as follows: Section 1. The Act entitled An Act to amend the

Page 2353

charter of the City of Jesup, Georgia, etc., approved July 19, 1927, (Ga. L. 1927, pp. 1228 through 1240), is hereby re-enacted and the said present charter of the City of Jesup hereby so amended just as though the said Act approved July 19, 1927 was herein fully reiterated. Act of 1927. Section 2. The sections numbered 59 beginning on page 659 of the Laws of 1915 through Section 67, page 661 of the Act incorporating the City of Jesup approved August 16, 1915, are hereby re-enacted and the said present charter of the City of Jesup hereby so amended just as though said Sections Nos. 59 through 67 of said Act approved August 16, 1915, were herein fully reiterated. Act of 1915. Section 3. The two sections of this Act shall be construed as cumulative, the one to the other and to the other laws now in force providing for public improvements for the City of Jesup, and such other laws as are not in conflict with this Act shall be and remain in force. 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. Section 5. There is attached to and made a part of this Act a copy of the notice of the intention to apply for its passage certified by the publisher that same was published in the Jesup Sentinel in the issues of January 3, January 10, and January 17, 1952, said newspaper being the one in which the sheriff's advertisements for Wayne County are published. Georgia, Wayne County. I, W. B. Rhoden, do hereby certify that I am the editor and publisher of the Jesup Sentinel. I further certify that the annexed notice marked Exhibit A, was published in the issues of January 3, January 10, and January 17, 1952.

Page 2354

Witness my hand and seal this January 26, 1952. /s/ W. B. Rhoden W. B. Rhoden Sworn to and subscribed before me this 26th day January, 1952. /s/ C. E. Symmer, Notary Public, Wayne County, Georgia. Exhibit A. Notice. Georgia, Wayne County: Notice is hereby given that at the coming session of the General Assembly, the undersigned intend to apply for a bill to amend the charter of the City of Jesup, the title to such bill or bills to be as follows: An Act to amend the Act incorporating 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' and the several acts amendatory thereof; and for other purposes. This January 4, 1952. J. T. McLaughlin R. L. Harriscofj117 Approved February 12, 1952.

Page 2355

LOUISVILLE CHARTER AMENDMENT. No. 630 (House Bill No. 688). An Act to amend the charter of the City of Louisville, Georgia, and the several Acts amendatory thereof so as to change the amount of ad valorem tax which may be levied by the said city from one percent to two percent. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that the charter of the City of Louisville, Georgia, Laws of 1900, pages 305-313, approved December 18, 1900, be, and the same is hereby amended by striking from the fourth line of the 27th Section of said Act the word one, and substituting therefor the word two, so as to authorize the said city to assess and collect a tax upon all property, both real and personal, within the limits of the said city, ad valorem, not to exceed two (2%) percent. Tax rate. Section 2. Be it enacted by authority aforesaid that all laws and parts of laws in conflict with this Act be, and the same are hereby, repealed. Approved this _____ day of _____, 1952. Charter Amendment, City of Louisville. Notice is hereby given that a local bill will be introduced during the 1952 session of the General Assembly of the State of Georgia, to amend the charter of the City of Louisville, Georgia, so as to make the maximum limit the said city is authorized to levy and collect as ad valorem tax, two (2%) percent. This November 28, 1951. J. Roy McCracken, Representative, Jefferson County, Georgia.

Page 2356

State of Georgia, Jefferson County. Personally appeared before the undersigned attesting officer, Mrs. Virginia P. Price, who on oath being duly sworn deposes and certifies that the foregoing notice was published in the News and Farmer, a newspaper in which sheriff's advertisements are published in Jefferson County, Georgia, of which paper affiant is the publisher, for three (3) weeks during a period of sixty (60) days immediately preceding the assembling of the General Assembly of the State of Georgia for its 1952 session, the said publication having been in three (3) December 1951 issues of the said newspaper. Subscribed and sworn to before me this 2 day of January, 1952. Virginia Polhill Price, Editor. W. Wright Cabot, Notary Public, Jefferson County, Georgia. Approved February 12, 1952. WHEELER COUNTY COMMISSIONERAMENDMENT. No. 631 (House Bill No. 902). An Act to amend an Act creating the office of Commissioner of Roads and Revenues for Wheeler County, approved August 7, 1924 (Ga. L. 1924, p. 378), as amended, more particularly by an Act approved February 25, 1939 (Ga. L. 1939, p. 777), by changing the salary of the commissioner of roads and revenues; by providing for the appointment of a clerk, and a procurement of legal counsel; to further define the duties of said commissioner; to ratify overpayments made to county employees; to repeal conflicting laws; and for other purposes.

Page 2357

Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the office of Commissioner of Roads and Revenues for Wheeler County, approved August 7, 1924 (Ga. L. 1924, p. 378), as amended, more particularly by an Act approved February 25, 1939 (Ga. L. 1939, p. 777), is hereby amended by striking therefrom Section 8, as amended, relating to compensation paid the commissioner, and inserting in lieu thereof the following: From and after the passage of this Act, the Commissioner of Roads and Revenues for Wheeler County shall be paid from the county treasury a salary of $4500.00 per annum, the same to be paid weekly, semimonthly, or monthly in equal installments as the commissioner may fix and determine. Commissioner's salary. Section 2. Section 11 of said Act, as amended, relating to the procurement of legal counsel by the commissioner, is hereby repealed by inserting in lieu thereof the following: The commissioner is hereby authorized to secure such legal advice as he may deem necessary in the performance of his duties, said advice to be paid for out of the salary granted to the commissioner, and such shall not be a debt or charge against the County of Wheeler. Counsel. Section 3. Section 13 of said Act, relating to the duties of the commissioner and the time his office is to be kept open, is hereby repealed and the following inserted in lieu thereof: The commissioner shall keep his office in the courthouse open for the transaction of county business at such times and on such days as the public interest and business may require. When his office is open, said commissioner may hold his court, sit for county purposes and business, enter into and execute county contracts, and transact all county business. He shall devote his full time to the

Page 2358

duties of his office and shall not engage in any such business or accept any other responsibility as will interfere with the discharge of his duties. During such times as the county business does require his keeping his office open, he shall devote such time generally to inspection of roads, bridges and public property of the county, including the public work camp, and giving general advice and direction to the road and bridge work and the care and management of the public property in the public work camp. Office. Section 4. Section 27 of said Act, as amended, relating to employment of a clerk by the commissioner, is hereby repealed and the following inserted in lieu thereof: The commissioner may, if he so desires, employ a clerk to assist him in the performance of his duties, said clerk to be paid by the commissioner out of his salary, and such shall not be a debt or charge against the County of Wheeler. Clerk. Section 5. Any excess compensation heretofore paid by the commissioner to any officer or employee of said County of Wheeler, above the salary or salaries fixed by law, is hereby ratified and approved. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Wheeler County. The undersigned, one of the editors and publishers of Wheeler County Eagle, the newspaper in which sheriff's advertisements for the County of Wheeler are published, do certify that the foregoing advertisement of intention to apply for local legislation was published in the regular issues of Wheeler County Eagle on January 4th, 11th and 18th in the year 1952.

Page 2359

This 19 day of January, 1952. /s/ Mackie A. Simpson /s/ Wm. H. Sightler Editors and Publishers of Wheeler County Eagle. Notice of Local Legislation. Take notice that there will be introduced and pressed for passage in the 1952 session of the General Assembly of Georgia, an Act to repeal the Act approved February 25, 1939 (Acts 1939, pages 777-8), which amended the Act approved August 7, 1924, creating the office of Commissioner of Roads and Revenues of Wheeler County, with reference to the salary of such Commissioner, the County Attorney and the Clerk of the Commissioner, and to amend said Act of 1924 (Acts 1924, pages 378, et. seq.) by repealing Sections 8, 11, 13, and 72 thereof, with reference to the salary of the Commissioner, the salary of the County Attorney, the time the Commissioner shall stay in his office and devote to his duties and with reference to the salary of his Clerk, and to substitute in the place thereof a provision changing and fixing the compensation of the County Commissioner and fixing the time the County Commissioner shall devote to the duties of his office, providing how assistants in the performance of his duties may be procured and how the cost of the same shall be paid, and for other purposes. This 2nd day of January, 1952. C. M. Jordan, Jr., Representative, Wheeler County, Georgia. 5-3t Approved February 12, 1952.

Page 2360

FLOYD COUNTY ZONING REGULATIONS. No. 632 (House Bill No. 982). An Act to grant authority to the Board of Commissioners of Roads and Revenue of Floyd County, Georgia, to pass zoning rules and regulations whereby the territory in said county outside the limits of incorporated municipalities may be zoned or districted for various uses and other or different uses prohibited therein, and regulating the use for which said zones or districts may be set apart, and regulating the plans for development and improvements on real estate therein; to provide for the reading of every zoning rule or regulation at two separate regular meetings of said board before it shall pass; to provide for the publication of notice of the intention to pass a zoning rule or regulation before its first reading; to provide punishment for the violation of a zoning rule or regulation; to provide that a person injured or damaged by such a violation may apply for injunctive relief without making said board, its members, or said county a party to such proceeding; to provide that said county may resort to equity to prevent the violation or continued violation of such rules or regulations; to provide that the unconstitutionality or invalidity of any section, paragraph or clause of this Act shall not affect the remainder thereof; 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, as follows: Section 1. The Board of Commissioners of Roads and Revenues of Floyd County, Georgia, is hereby granted authority to pass zoning rules and regulations whereby the territory in said Floyd County outside the limits of incorporated municipalities may be zoned or districted for various uses and other or different uses prohibited therein and regulating the use for which said zones or districts may be set apart, and regulating the plans for

Page 2361

development and improvements on real estate therein. Zoning rules and regulations. Section 2. Said zoning rules and regulations may include, among other things: a. The creation and establishment of restricted zones or districts; b. Provision for the changing of the boundaries of such zones or districts; c. Provision for the enactment, changing, amending, repealing and enforcing of such rules and regulations; and d. Provision for doing other things necessary and proper for the zoning and regulation of the use of property within said zones or districts. Section 3. Every zoning rule or regulation, before it shall pass, shall be read at two separate regular board meetings. How passed Section 4. Notice of the intention to pass a zoning rule or regulation shall be published once in the newspaper in which are published sheriff's legal advertisements for said county, not more than fifteen (15) days nor less than three (3) days prior to the board meeting at which such rule or regulation is first read. Said notice may be general, and need not specify the rule or regulation to be passed, but shall state the time and place of such meeting. Section 5. Any person who shall violate any valid rule or regulation passed hereunder shall be guilty of a misdemeanor and may be punished by a fine not to exceed one hundred dollars, imprisonment not to exceed thirty (30) days, or both, in the discretion of the judge. Each day of a continued violation of such a rule or regulation shall be a separate offense. Violations. Section 6. Any individual who may be injured or damaged by a violation of any valid rule or regulation

Page 2362

passed hereunder, may apply for and secure injunctive relief against any person who is violating such rule or regulation without making said board or its members of Floyd County a party to such proceedings. The county shall have the right to resort to equity to prevent the violation or continuation of a violation of any such rule or regulation. Injunction. Section 7. Should any section, paragraph or clause of this Act be declared unconstitutional or invalid, the remainder of the Act shall not be affected thereby. Section 8. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County, Personally appeared before the undersigned authority, Robert L. Scoggin, who, being duly sworn, says on oath that he is the author of the above and foregoing bill to which this affidavit is attached and of which this affidavit is made a part; that notice of the intention to apply for the passage of said bill has been published as provided by law; that a copy of said notice is hereto attached marked Exhibit A and is made a part of this affidavit and of said bill; that said notice was published in the Rome News Tribune, the newspaper in which the sheriff's advertisements for Floyd County, Georgia, are published, once a week for three weeks during a period of sixty days immediately preceding the introduction of said bill into the General Assembly, to wit, in the editions of said newspaper on the 11th, 18th, and 25th days of January, 1952. This 29 day of January, 1952. /s/ Robert L. Scoggin. Sworn to and subscribed before me this 29th day of January, 1952. /s/ Harold L. Murphy, N.P., Notary Public, State of Georgia.

Page 2363

Exhibit A. Georgia, Floyd County. Notice is hereby given that application will be made at the adjourned 1951 session of the General Assembly of Georgia, to re-convene in January, 1952, for the passage of a bill authorizing the Board of Commissioners of Roads and Revenue of Floyd County, Georgia, to create and establish restricted zones or districts in said county outside the corporate limits of incorporated cities therein, to enact, change, amend, repeal and enforce rules and regulations concerning the zoning and use of property within said zones or districts, to change the boundaries of such zones or districts, and to do other things necessary and proper for the zoning and regulation of the use of property within said zones or districts; such bill to provide penalties for violating the provisions thereof and the rules and regulations enacted thereunder; and such bill to contain other provisions relating to the zoning and regulation of the use of property in said county outside the corporate limits of incorporated cities therein. Robert L. Scoggin, Representative, Floyd County, Georgia Notice of Local Legislation. Georgia, Floyd County. Notice is hereby given that application will be made at the adjourned 1951 session of the General Assembly of Georgia, to re-convene in January, 1952, for the passage of a bill authorizing the Board of Commissioners of Roads and Revenue of Floyd County, Georgia, to create and establish restricted zones or districts in said county outside the corporate limits of incorporated cities therein, to enact, change, amend, repeal and enforce rules and regulations concerning the zoning and use of property within said zones or districts, to change the boundaries of such zones or districts, and to do other things necessary and proper for the zoning and regulation of the use of property within said zones or districts; such bill to provide penalties for violating the provisions thereof

Page 2364

and the rules and regulations enacted thereunder; and such bill to contain other provisions relating to the zoning and regulation of the use of property in said county outside the corporate limits of incorporated cities therein. Robert L. Scoggins, Representative, Floyd County, Georgia. Jan. 11-18-25 Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared Robert L. Scoggin, who on oath deposes and says that he is a member of the House of Representatives from Floyd County, and that the attached advertisement of notice of intention to introduce local legislation was published on January 11, 1952, January 18, 1952 and January 25, 1952 in the Rome News-Tribune, which is the official organ of Floyd County. Robert L. Scoggin, /s/ Robert L. Scoggin Representative, Floyd County. Sworn to and subscribed before me, this 29 day of January, 1952. /s/ Harold L. Murphy, N. P. Notary Public. Approved February 12, 1952. TAX RECEIVER'S COMMISSION IN CERTAIN COUNTIES. No. 633 (House Bill No. 939). An Act to amend an Act approved February 8, 1951 (Ga. L. 1951, p. 214), which provides a commission of one and one-half percent of the net amount collected by the tax collector to be paid the tax receiver in all counties of the State having a population of not less than 14,180

Page 2365

and not more than 14,200, according to the United States census of 1950 and any future census payable from ad valorem school tax collected for the county board of education; to include counties up to 14,220; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act providing a certain commission to be paid the tax receiver in all counties of the State having a population of not less than 14,180 and not more than 14,200, according to the United States census of 1950, and any future census approved February 19, 1951 (Ga. L. 1951, p. 214) is hereby amended by striking from Section 1 of said Act the figures 14,200 and inserting in lieu thereof the figures 14,220 so that said section when so amended shall read as follows: Act of 1950 amended. Section 1. That from and after the passage of this Act the tax receiver in all counties of the State having a population of not less than 14,180 and not more than 14,220, according to the United States census of 1950, and all future United States census, shall be paid from the ad valorem school tax collected for the county board of education, a commission of one and one-half percent of the net amount collected. Commission. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952. LANIER COUNTY COMMISSIONERSAMENDMENT. No. 634 (House Bill No. 960). An Act to amend an Act approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, creating a Board of

Page 2366

Commissioners of Roads and Revenues for the County of Lanier and providing a referendum to vote on same; by providing that the board shall fix the salary of its clerk; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved March 7, 1933 (Ga. L. 1933, p. 602), as amended, creating a Board of Commissioners of Roads and Revenues for the County of Lanier, and providing a referendum for the same, is hereby amended by striking therefrom the first sentence of Section 10, relating to the clerk, and insertin in lieu thereof the following: Be it further enacted that the board shall elect a clerk for the board for a term of one year, subject to removal for cause, and whose salary shall be determined by the Board in its discretion., so that said Section 10 as amended shall read as follows: Sec. 10, Act of 1933, amended. Section 10. Be it further enacted that the board shall elect a clerk for the board for a term of one year, subject to removal for cause, and whose salary shall be determined by the board in its discretion. Said clerk shall keep the books and records of said board mentioned in Section 9 of this Act, and such other books and records necessary in the discretion of the board. He shall prepare all warrants drawn against the county (which are to be signed by him and countersigned by the chairman), and attach the county seal. He shall prepare the financial report of the board, which is to be submitted to the grand jury at the October and February terms of the superior court of said county, showing the amount of receipts and disbursements, said clerk shall audit the books of the board once a month and submit the report in writing to the board of each preceding month at the regular meeting of the board, which report is to be published in one issue of the official organ of the county, showing receipts and disbursements. Said board may, if it deems advisable, require said clerk to give a bond in a good and solvent fidelity and bonding company, in such sum as said board

Page 2367

may deem proper, which said bond shall be payable to the chairman of said board and his successor in office, and shall be duly recorded in the minutes of the board. Clerk. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Lanier County. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, comes affiant, who first being duly sworn, deposes and says that he is editor of the Lanier County News, a newspaper printed in Lanier County, Georgia, in which all the legal ads are published, and that the advertisement for legislation affecting the position of clerk of the Board of County Commissioners of Lanier County has been published in the Lanier County News as follows: 10th, 17th and 24th, days of January, 1952, as required by law. /s/ W. A. Roquemond, Editor. Sworn to and subscribed before me, this 25th day of Jan., 1952. /s/ M. E. Johnson, Ordinary Lanier Co. Ga. Legal Notice. Notice of Legislation. Notice is hereby given that I will introduce in the next session of the General Assembly of Georgia, a bill to increase the salary of the clerk of the Board of Commissioners of Roads and Revenues of Lanier County. John W. Greer, Representative from Lanier County. Approved February 12, 1952.

Page 2368

RENTZ CHARTER AMENDMENT. No. 635 (House Bill No. 729). An Act to amend an Act approved August 21, 1905 (Ga. L. 1905, p. 1101), incorporating the Town of Rentz in Laurens County, Georgia, as amended by an Act approved August 18, 1913 (Ga. L. 1913, p. 1116), so as to provide that the rate of taxation shall not exceed 1% of the value of the property; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1 Section 14 of an Act approved August 21, 1905 (Ga. L. 1905, p. 1101), incorporating the Town of Rentz in Laurens County, Georgia, as amended by an Act approved August 18, 1913 (Ga. L. 1913, p. 1116) is amended by striking the words one-half of one percent. in line 6 thereof and substituting in lieu thereof the words one and one-half percent. so that said Section 14 when so amended shall read as follows: Section 14. Be it further enacted, that said mayor and alderman shall have power and authority to raise revenue to defray the expenses of said town government, and other expenses of said town by taxation and license; the rate of the taxation for the ordinary current expenses of said town shall not exceed one and one-half percent. on the value of said property with the privilege, however, of raising such additional tax as may be necessary to meet the extraordinary expenses of said town as contemplated by and provided in Section 865 of the Code of 1910; that they shall have the power to regulate the sale of merchandise and all kinds of business by imposing special business or professional license for taxes not otherwise prohibited by law; they shall have power to tax all shows or exhibitions subject to taxes under the State laws, that may show within the limits of said town and in the discretion of the mayor, or mayor and alderman, to prohibit from showing within said town. Tax rate. Licenses.

Page 2369

Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Legal 805. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned intend to introduce at the 1952 session of the General Assembly a local bill to amend the City Charter of Rentz, Georgia, so as to increase the tax from five (5) mills to fifteen (15) mills; and for other purposes. This 28th day of December, 1951. W. H. Lovett, Representative, Laurens County. A. O. Hadden, Representative, Laurens County. County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Goergia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14th day of January, 1952. W. H. Champion, W. H. Champion, Editor Publisher, Dublin, Ga., Courier-Herald. Approved February 12, 1952. EAST DUBLIN CHARTER. No. 636 (House Bill No. 945). An Act to incorporate the Town of East Dublin, in the County of Laurens, State of Georgia, to define the

Page 2370

corporate limits thereof; to provide for a mayor and council, to prescribe their powers, duties and manner of their election; to provide for the support of said town by taxation and otherwise; to provide for the qualification of all electors or voters therein and for the registration of same; to provide for a police court; and the trial and punishment therein of all offenders against the laws of said town; to provide for a chain gang and working of prisoners; to provide for a police department; to authorize the Town of East Dublin to own, maintain, and operate a system of water works, sewer, electric light plants; to authorize said town to borrow money and issue bonds, and other evidences of debt for public purposes, to grant, extend and repeal public utility franchises and to provide for regulation thereof; to provide for streets, avenues, lanes, sidewalks, and crossings and laying out openings, grading, working and paving same; to provide for the assessment, levy and collection of an ad valorem tax on all property, real and personal, for general purposes, and for paying principal and interest of any bonded debt of the town; to authorize a tax or licenses of all kinds for businesses, trades, professions, shows, exhibitions and entertainments in said town; to provide for the control of all intoxicating liquors; to provide for all other matters and things necessary, proper or incident to a municipal corporation; and for other purposes. Be it enacted by the General Assembly of the State of Georgia as follows: Section 1. The inhabitants of the territory hereinafter designated be, and they are hereby constituted and made a body politic under the name and style of Town of East Dublin, and by that name and style shall have perpetual succession with power and authority in and by said corporation to contract and be contracted with, to sue and be sued, to plead and be impleaded in any court of law or equity in this State, or elsewhere, as their rights may come in question; shall have and use a common seal; shall be able in law and equity to purchase, have, hold, enjoy, receive, possess and retain, to them, their successors,

Page 2371

and assigns for the use and benefit of said Town of East Dublin in perpetuity, or for any term of years, any estate or estates, and any and all kinds of property, real and personal, within or without the corporate limits of said town for corporate purposes; they shall have the right to borrow money and give evidences of indebtedness for the same, to issue bonds, and to do and perform all and every act and acts necessary or incident 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, bylaws, regulations, resolutions, ordinances or other orders as they may deem proper, not to conflict with this charter, or the Constitution and laws of this State, or of the United States. Incorporation. Section 2. The corporate limits of the town of East Dublin shall be as follows: Beginning at a point on the eastern bank of the Oconee River, and immediately under and in the center of the railroad trestle, which crosses the Oconee River leading from the City of Dublin, and which trestle is jointly used by the Wrightsville Tennille Railroad Company, and the Macon, Dublin Savannah Railroad Company, and running thence northerly along the center of railroad tracks 67 degrees 30 minutes, east 1231 feet to a point; thence from said point along the center of the track of Macon, Dublin Savannah Railroad north 79 degrees 15 minutes east 650 feet; thence south 61 degrees 30 minutes east 750 feet; thence continuing along the center of said railroad tracks south 35 degrees east 1300 feet to a point; thence south 78 degrees east 550 feet; thence south 52 degrees 45 minutes east 220 feet; thence south 65 degrees 50 minutes east 2860 feet; thence south 58 degrees 40 minutes east 1300 feet; thence north 71 degrees 30 minutes east 1785 feet; thence north 59 degrees east 720 feet to the point in the center of River Road; thence north 40 degrees 30 minutes east 1193 feet; thence south 68 degrees east 267 feet; thence north 24 degrees east 1550 feet; thence north 77 degrees 30 minutes west 1517 feet; thence north 24 degrees west 2145 feet along the Spring Branch; thence continuing

Page 2372

along Spring Branch north 19 degrees east 1850 feet; thence north 79 degrees 30 minutes west 5120 feet to a point in Buckeye Road; thence north 62 degrees west 2500 feet to eastern bank of Oconee River; thence south 15 degrees west along the banks of said Oconee River 2000 feet; thence continuing along the bank of said river south 41 degrees west 1650 feet; thence continuing south 52 degrees west 2310 feet to a point; thence continuing along the banks of said river south 16 degrees west 1000 feet; thence continuing south 26 degrees east 1030 feet to the point of beginning. Limits. Section 3. The municipal government of said town shall be vested in a mayor and five councilmen. Section 4. The mayor and council shall constitute the legislative department of said city, and as such shall have full power and authority to establish such rules, laws, ordinances, regulations and orders as they deem proper, respecting any and all municipal affairs, and which they may consider 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 preservation, peace, good order, and dignity of said government. Mayor and council. Section 5. The mayor and council of said town may elect a town clerk and treasurer, who shall hold office for such period of time and receive such compensation as may be provided by said mayor and council. Said mayor and council likewise may elect a chief of police, and such other policmen as may be needed and such other city employees as in their opinion should be employed. All such employees shall be elected for such term and upon such conditions as may be prescribed by said mayor and council, and shall receive such compensation as may be provided at the time of election. City employees. Section 6. Any person, resident of said Town of East Dublin, and who has been a bona fide resident for six months prior to the time of the election, and who shall

Page 2373

be thirty years of age, and a qualified voter of said town, shall be eligible to hold the office of mayor. Any person, resident of said Town of East Dublin, and who has been a bona fide resident for six months prior to the time of election, and who shall be twenty-one years of age, and a qualified voter of said town, shall be elegible to hold the office of councilman of said town. Should the mayor or any councilman remove his residence from the limits of said town, during his term of office, his office shall thereby become vacant. Qualified voters. Section 7. In the case of a vacancy in office of mayor, or any member of the council from death, removal, disability, or any cause whatever, said vacancy shall be filled by an election ordered by the council of said town, to take place not more than sixty days from the time such vacancy occurred, and to be held under the same rules and regulations that govern other elections in said town. Vacancies. The city clerk, or such other officer as may be designated by the council, shall cause notice of the holding of said election and the time and purpose thereof, to be given by posting at three different public places within the limits of said town. Section 8. Before entering upon their duties as mayor and council, of said town, the mayor and council shall take the following oath: Oath. I do solemnly swear that I will faithfully discharge the duties devolved on me as mayor or councilman (as the case may be) of the Town of East Dublin. That I will faithfully execute and enforce the laws of said town to the best of my ability, skill and knowledge, so help me God. Section 9. The mayor shall be the chief executive officer of said town, and shall be charged with the duty of seeing that all laws, ordinances, rules and regulations of said town are enforced. He shall preside at meetings of the council, but he shall not be allowed to vote except in cases of a tie vote by the council on any question or

Page 2374

measure. The mayor shall have the veto power and may veto any ordinance, order or resolution of the city council, in which event the same shall not become a law unless subsequently passed over his veto by a vote of at least three councilmen duly recorded on the minutes. Unless the mayor shall file in writing with the city clerk his veto of any measure passed by said council, together with his reason for disapproval within three days after its passage, said measure shall become law, as though approved by him. Mayor. Ordinances. Section 10. The mayor shall have full authority and power to pardon, suspend, or commute the sentence of any person for a violation of any ordinance of said city. Section 11. The mayor and council of East Dublin shall have full power to fix the time, place and rules of procedure of their regular sessions. The mayor shall have power to convene the city council in special sessions whenever he deems it proper, and the mayor and council shall have full authority and power to perform any of their duties or powers at a special or called session. Meetings. Section 12. At the first meeting of the appointed council under this charter, they shall elect one of their members as a mayor pro tempore, who shall, in the absence, disability or disqualification of the mayor, perform all of the duties and execute all of the rights, powers and privileges of the office of mayor. Such elected mayor pro tempore shall hold until the first regular meeting of the mayor and council of the Town of East Dublin on the January following such election, and at such meeting council of the Town of East Dublin shall again elect. Mayor pro tem. Section 13. The salary of the mayor shall not exceed $25.00 per month. Members of council shall receive $2.00 per meeting, provided, however, they shall not receive more than $2.00 for any one month, regardless of the number of meetings. Salaries. Section 14. The mayor and council are empowered to elect a chief of police, and such other policeman and

Page 2375

such other police officers as they may by ordinance prescribe, their term of office, compensation, eligibility, and qualifications shall be prescribed by the mayor and council. Police. Section 15. The mayor and council shall likewise have the right to establish a fire department, with such officers and employees and at such salary as the mayor and council may determine. Fire protection. Section 16. The mayor and council are empowered to name and elect such other employees of said town as in their opinion they deem proper, and to fix their salaries and provide for the term of office. Section 17. The following persons shall be the governing body of the Town of East Dublin and shall hold office until the first day of January, 1954, and until their successors are elected and qualified as hereinafter provided; E. B. Warnock, Mayor, W. L. Lake, J. T. Braddy, James E. Sammons, H. D. Keen, and O. D. Cullen, Jr., Councilmen. Officers designated. Section 18. On the second Wednesday in November, 1953, and each two years thereafter, there shall be held an election for mayor and council of said town and the mayor and council so elected shall hold office for a period of two years from January 1st following their election, and until their successors are elected and qualified. Section 19. At the election on the second Wednesday in November, 1953, and all elections thereafter, all residents of the Town of East Dublin who have had bona fide residence within the limits of said town six months and of Laurens County twelve months prior to any election, (or who will be at the such election may be held), shall be eligible to vote, provided, however, that they be properly registered as hereinafter provided for. Elections. Section 20. The mayor and council of the town of East Dublin shall provide for and supervise any elections

Page 2376

and shall name the managers thereof. Such managers shall be a justice of peace, or notary public ex-officio justice of the peace, and two freeholders, who are qualified voters of said town. They shall hold such election, count the votes, declare and certify the results to the mayor and council of the Town of East Dublin, who shall in turn certify to the election of mayor and council. Section 21. All managers of any election provided for in this charter, shall take the following oath: All and each of us do swear that we will faithfully supervise this day's election; that we are qualified to hold such election under the charter of the Town of East Dublin, and that we will make a just and true return thereof, and we will not permit anyone to vote in this election, who is not entitled to vote, according to the laws of said town. Conduct of elections. The polls in all elections shall be open from 8:00 o'clock a.m. Eastern Standard Time, to 5:00 p. m. Eastern Standard Time, when they shall be closed, when the managers shall proceed to count the ballots, consolidate the returns and certify the results. They shall keep a list of voters and tally sheets, and shall deliver said list of voters and tally sheets, sealed, to the clerk of the board of mayor and council, or to any other designated officer, and the mayor and council shall meet within five days after the election and declare the result. In all elections the party receiving plurality of votes shall be declared elected mayor, the five parties receiving plurality of votes shall be declared elected councilmen. Section 22. Within sixty days after the mayor and council named in this charter assume office such mayor and council shall provide suitable books for the permanent registration of qualified voters of said town. Said registration books shall carry the following oath: I do solemnly swear that I am 18 years of age, and that I have been a bona fide and continuous resident in the Town of East Dublin for a period of six months and

Page 2377

in Laurens County for a period of twelve months (or will have by the time of the next city election). Registration of voters. Each party registering shall take such oath, and the town clerk, or the custodian of the registration book, is authorized to administer said oath, and all persons registering shall sign their full name in the registration book entering the sex, age, race of person registering. No person registering as herein provided shall be required to again register as a qualified voter of said town so long as he remains a resident thereof, and does not become otherwise disqualified. Whenever an election is to be held for said town, the clerk shall close the registration book 15 days before such election. The clerk, or other designated officer, shall for the purpose of this Act be the registrar. He shall be a resident of the town and before entering on his duties shall be sworn to faithfully and impartially perform his duties of the office. It shall be the duty of the Registrar to make from said registration books a list of qualified voters in said election. No name of any registered person, who is a resident of the town, shall be stricken from said list, or excluded therefrom as being a disqualified voter without serving such person with notice to show cause why his name should not be excluded. Such notice shall state the time and place of a hearing as to his disqualification and shall be served on such person at least 12 hours before the time of such hearing, such person shall be allowed to appear and submit evidence as to his qualifications, and after completion of any such hearing such registrar shall strike from the permanent registration books and from the voters' list the names of all persons found to be deceased, or disqualified to vote. Section 23. The mayor and council of said town shall have full authority and power to provide for the punishment of illegal registration and illegal voting, and to provide additional regulations covering the registration of voters. Illegal registration, etc. Section 24. The mayor and council of said town are authorized and empowered to provide by ordinance for

Page 2378

the assessment, levy and collecting of ad valorem taxes not exceeding 10 mills on the dollar on all property, real and personal, within the corporate limits of said town. They shall likewise have power and authority to levy and collect a specific tax on any and all professions, trades, calling, or business of any nature whatsoever. Taxation. Section 25. The mayor and council of said town shall have the right to provide for the annual return of property, both real and personal for taxes, by the citizens and tax payers of said town, and shall have the right to supervise all the returns for taxes and, in their discretion, place a proper valuation on such property, subject to taxation, when they are satisfied that said property has not been returned at its proper valuation by the owner, or agent in charge of same; Provided, however, that they give the owner or agent of said property three days notice of their intention to revise said tax returns prior to the time of doing so. The mayor and council of said town shall by ordinance provide the time for the making of such tax returns, and the time when taxes shall be paid to said town. Tax returns. Section 26. The mayor and council of said town shall have 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 and all processes for the collection of taxes or money due to the Town of East Dublin shall be signed by the clerk of said town, or by other designated officer. It shall be the duty of the marshal or deputy marshal to levy and collect all executions for taxes, or other money due the town, to advertise and conduct all sales of property under execution or other process, execute deeds, and other conveyances usual in such cases, and to perform such other services as the mayor and council may direct. All sales of property, both real and personal, under tax executions issued for taxes owing to the Town of East Dublin shall be advertised and sold as now provided by law with reference to the sale of property under tax executions issued for taxes by Laurens County, Georgia. Tax executions.

Page 2379

Section 27. The Town of East Dublin is authorized and empowered to issue bonds for any municipal purposes within the limits provided by the Constitution and laws of the State of Georgia, and in accordance therewith. Bonds. Section 28. There shall be a police court established by said town, which shall have jurisdiction to try offenses against the laws and ordinances of the municipal government, and shall be presided over by the mayor of said town, or the mayor pro tempore in the absence or disqualification of the mayor. Police court. Section 29. The mayor, as the presiding officer of said police court, shall have power to impose fines for the offense of breaking the laws or ordinances of said town in an amount not to exceed $200.00, or to imprison offenders in the town barracks for a period of not more than thirty days, or to labor on the public works or the streets of said town for ninety days. He shall have the power to punish for contempt by a fine not to exceed $50.00, or imprisonment in the town barracks not to exceed thirty days. He shall have the power of a justice of peace, so far as to enable him to issue warrants for offenses committed within the corporate limits of the town, which warrants may be executed by any member of the police force, and to try and to commit the offender to jail in Laurens County, or admit them to bail, for their appearance at the next term of a court of competent jurisdiction to be held in and for said county. Section 30. The chief of police or some other member of the police force, to be designated by him, shall attend the session of said court, and act as clerk thereof. He shall sign and execute all processes, summons, subpoenas, and other processes from said court. Section 31. In the absence, sickness, or disqualification of the mayor, the mayor pro tempore of said town shall be clothed with all powers of the mayor and shall hold said police court. Section 32. There shall be no appeal from the judgments

Page 2380

or decisions of the police court of said town, except by writ of certiorari to the Superior Court of Laurens County, Georgia, and such writ of certiorari shall be obtained in the manner now provided by the general laws of the State of Georgia. Appeal. Section 33. The mayor and council of said town shall have the right and power to abate any nuisance likely to endanger the health of said town, and may abate such nuisance in a summary manner. Where the nuisance is caused by the act of negligence of any individual, firm or corporation, the expenses of such abatement shall be charged against the party causing the same, and payment thereof enforced by fine, or imprisonment, or both, in the discretion of said mayor and council. Nuisances. Section 34. Said Town of East Dublin, by and through its mayor and council, shall have full power and authority to grade, pave and otherwise improve for travel and drainage any street, sidewalks, public lanes, and alleys in said town. They shall have full power and authority to assess [frac34] of the cost of paving, and otherwise improving sidewalks on the real estate abutting on the street, but only on the side of the street on which the sidewalk is improved. The cost of such improvements assessed against the abutting property shall be a lien on such property and collection thereof may be enforced by execution and sale. Streets and sidewalks. Section 35. Said Town of East Dublin, through its mayor and council, is vested with full power and authority to establish, equip and maintain a system of sewerage and drains in said town. Sewerage. Section 36. The Town of East Dublin shall have the power of eminent domain, to condemn public or private property for the use of said town in accordance with the general laws of this State. Eminent domain. Section 37. The mayor and council of said town shall have full power and authority to establish and fix fire limits within said town, and from time to time in their

Page 2381

discretion to extend and enlarge same. When said limits are so established the mayor and council shall have the power and authority to make it unlawful for anyone to erect within said fire limits any building or structure of any material, other than brick, stone, or other non-combustible material, and such other materials as shall be authorized by the mayor and council of said town. Fire limits. Section 38. Said mayor and council shall likewise have the power to prescribe by ordinance, rules and regulations for the erection or improvement of any building of any kind within the limits of said town, with authority to require building permit before same can be erected, and likewise full and complete authority to control and regulate the installation of all plumbing, for the protection of the property, the health and comfort of the inhabitants of said town. Building permits. Section 39. The mayor and council shall have complete control of the manufacturing, wholesaling, storing, keeping, and retailing of all spirituous malt and intoxicating liquors in said city and are hereby authorized and empowered to pass and enforce ordinances not in conflict with the Constitution and laws of this State, or of the United States, in carrying out the provisions of this section. Intoxicating liquors. Section 40. The mayor and council, of said town, may by proper ordinance from time to time give full force and effect to all the powers contained in this charter, and may by ordinance make a violation of any rules or regulations of said mayor and council, an offense punishable as hereinbefore provided in this charter. Section 41. All laws and parts of laws in conflict with this Act are hereby repealed. The Dublin Courier-Herald, Dublin, Georgia.

Page 2382

County of Laurens, State of Georgia. I. W. H. Champion, editor and publisher of the Dublin Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14 day of January, 1952. /s/ W. H. Champion W. H. Champion, Editor Publisher Dublin, Ga., Courier-Herald Legal 813. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. Notice is hereby given that the undersigned intend to introduce at the 1952 session of the General Assembly a local bill to incorporate the Town of East Dublin, and to name E. B. Warnock, as mayor; and O. D. Cullen, Jr., W. L. Lake, James E. Sammons, J. T. Braddy, and Horace D. Keen as councilmen, all of whom shall serve until their successors are elected at the first election provided for in said Act, and for other purposes. This 28th day of December, 1951. W. H. Lovett, Representative, Laurens County. O. Hadden, Representative, Laurens County. Approved February 12, 1952.

Page 2383

PLUMBERS AND STEAM FITTERSBOARD OF EXAMINERS IN CERTAIN COUNTIES. No. 637 (House Bill No. 991). An Act to amend an Act providing for the examination of master and journeyman plumbers and steam fitters, carrying on said vocations in counties having a population of 150,000 inhabitants or more by the U. S. census of 1930, or any future U. S. census; to create a board of examiners for said purpose and to provide for the issuance and renewal of certificates for carrying on the said vocations; and to provide for a penalty of the violation of said Act; and for other purposes, (Ga. L. 1937, pp. 748-750) to provide that Section 7 of said Act be amended so that members of the board of examiners shall receive the sum of fifteen ($15.00) dollars per day for each day actually engaged in the performance of the duties imposed by this Act and so that no member shall receive compensation for more than thirty (30) days per calendar year; and for other purposes. Be it enacted by the General Assembly and it is hereby enacted by the authority of the same that Section 7 of said Act is amended by striking the words and figures, ten ($10.00) and substituting in lieu thereof the word and figures, fifteen $15.00 appearing in line 2 of said section and by striking the figure 30 appearing in line 7 of said section and substituting in lieu thereof the figure 60, so that the section when so amended shall read as follows: Section 7. Each of the members of the board of examiners shall receive the sum of fifteen ($15.00) 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, and no member shall receive compensation for a total of more than 60 days per calendar year. Compensation of examiners. Approved February 12, 1952.

Page 2384

CITY COURT OF BUFORDAMENDMENTS. No. 640 (House Bill No. 929). An Act to amend an Act of the General Assembly of Georgia, approved August 20, 1906, and all Acts amendatory thereof, establishing the City Court of Buford, defining its jurisdiction and powers, regulating proceedings therein, and providing for the election and qualification of its officers, by changing the number of jurors on each panel and by changing the number of strikes each side shall have and by changing the salary of the Judge of the said City Court of Buford; 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 the authority of the same: Section 3 of the Act establishing the City Court of Buford approved August 20, 1906 (Ga. L. 1906, pp. 176-191), and all Acts amendatory thereof, be and the same is hereby amended by striking Section 3 in its entirety, and substituting in lieu thereof the following: Section 3. There shall be a judge and solicitor of the said City Court of Buford, who shall each hold their respective offices for the term of four years and until their successors are elected and qualified respectively. Such judge shall preside in the aforesaid court and shall be clothed with and shall exercise all the powers possessed by the judges of the superior courts and city courts of this State, as well as those conferred by this Act. He shall receive as his compensation the sum of twelve hundred ($1200.00), per annum, to be paid monthly by the city commissioners of the City of Buford, out of the treasury of said city, which they are hereby authorized to do. Such judge may practice law in any court except his own. Such judge and solicitor shall be elected by the qualified voters of the territory over which said court has jurisdiction. The first election under this

Page 2385

Act to be held on the first Saturday in September, 1906, and the second election held under this Act to be on the first Saturday in December, 1910, and every four years thereafter on the same date. The polls for said election under this Act shall be open from 7:00 a. m. to 6:00 p. m., and shall be held by the justice of the peace or three freeholders, and under the same rules and provisions as other elections. As far as possible said managers shall, after counting the votes, fill out tally sheets and certify the result to the city commissioners, who shall declare the result of said election to the executive department, and the persons so elected shall be commissioned by the Governor, and all vacancies shall be filled by election in the same manner. When any vacancy shall occur, the city commissioners shall call the election to fill the vacancy and give twenty days' notice thereof by posting three or more notices calling attention to the time and place of said election. The Judge of said City Court of Buford shall receive the sum of twelve hundred dollars ($1200.00), per annum, effective upon the date of passage of this Act, payable on the first of each month out of the treasury of the City of Buford. Judge and solicitor. Said Act as amended is further amended by striking Section 35 of said Act establishing the City Court of Buford in its entirety, and substituting in lieu thereof the following: Section 35. Be it further enacted, that twenty-four jurors shall be drawn, summoned, sworn and empaneled, and the jurors thus empaneled and sworn in shall each receive as compensation the sum of five dollars for every day of actual attendance. In civil cases each side shall strike six from the panel of twenty-four, and in criminal cases the defendant shall strike seven and the State five from said panel. 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. Juries.

Page 2386

All laws or parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Gwinnett County. Personally appeared before me, a notary public, the undersigned, P. M. Christian who on oath says that he is the editor of the Gwinnett County News Herald, a newspaper published in the City of Lawrenceville, Gwinnett County, Georgia, being of general circulation and being the legal organ for the County of Gwinnett, who certifies that the following legal notice, a 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 13, 1951, December 20, 1951, and December 27, 1951. Said notice was published as follows: An Act to amend an Act of the General Assembly of Georgia, approved August 20, 1906, and all Acts amendatory thereof, establishing the City Court of Buford, defining its jurisdiction and powers, regulating proceedings therein, and providing for the election and qualification of its officers, by changing the number of jurors on each panel and by changing the number of strikes each side shall have and by changing the salary of the Judge of the said City Court of Buford; to repeal all conflicting laws; and for other purposes. News Herald. By: s/ P. M. Christian. P. M. Christian, Editor. Sworn to and subscribed to before me, this 9th day of January, 1952. s/ Carolyn C. Jackson, Notary Public, Gwinnett County, Ga. Notary Public Gwinnett Co., Ga. My commission expires Feb. 21, 1953. (Seal) Approved February 12, 1952.

Page 2387

MACONSTREET CLOSING AND CONVEYANCE AUTHORIZED. No. 646 (House Bill No. 973). An Act to ratify and confirm the action of the mayor and council of the City of Macon as shown by minutes of its meeting of the 2nd day of October, 1951, in abandoning, vacating and closing certain portions of Rose Street in the City of Macon, Georgia, and the conveyance of part of the same to Mrs. Catherine Shands of Alachua County, Florida, D. B. Brown of Dade County, Florida, and John A. Jones of Bibb County, Georgia, doing business as Jones Poster Service and a conveyance of the remainder of the same to Reginald Trice of Bibb County, Georgia, by deeds dated the 31st day of October, 1951, of record in the clerk's office, Superior Court, Bibb County, Georgia, in Deed Book 632, Folio 136 and Deed Book 631, Folio 593, respectively; 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 action of the mayor and council of the City of Macon as shown by the minutes of its regular meeting of the 2nd day of October, 1951, providing for the closing, abandonment and vacating of certain portions of Rose Street, and the conveyance of part of the same to Mrs. Catherine Shands of Alachua County, Florida, D. B. Brown of Dade County, Florida, and John A. Jones of Bibb County, Georgia, doing business as Jones Poster Service and the conveyance of the remainder of the same to Reginald Trice of Bibb County, Georgia, all as shown by certain quit claim deeds from the said City of Macon to the above named parties dated the 31st day of October, 1951, and of record in the clerk's office of the Superior Court of Bibb County, Georgia, in Deed Book 632, Folio 136 and Deed Book 631, Folio 593, respectively, be, and the same is hereby, ratified and confirmed, and the title in said street in and to the above named parties is hereby confirmed. Rose Street.

Page 2388

Section 2. Be it further enacted by the authority aforesaid that said conveyances of the 31st day of October, 1951, executed by the said City of Macon to the parties heretofore named, be and is hereby sanctioned and confirmed as a valid and legal conveyance so as to fully and effectually vest title to all such portions of said street as conveyed in the parties herein above named. 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. Section 4. 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's duly authorized checking clerk, who certifies that said notice has been published as required by law. Georgia, Bibb County. Personally appeared before me, the undersigned attesting officer authorized by law to administer oaths, Florence J. Scott, who, after being first duly sworn deposes and says that she is checking clerk for the Macon News and is duly authorized by the publisher thereof to make this affidavit; and affiant further deposes and says that advertisement as per attached clipping has been published in the Macon News on the following dates: January 10, 1952; January 17, 1952; and, January 24, 1952. s/ Florence J. Scott. Florence J. Scott. Sworn to and subscribed to before me this the 24th day of January, 1952. s/ S. H. Hardin, Notary Public, Bibb County, Georgia. (Notary Seal Attached)

Page 2389

Notice to the Public. Notice is hereby given that Mrs. Catherine Shands, Alachua County, Florida; D. B. Brown, Dade County, Florida, and John A. Jones, Bibb County, Georgia, doing business as Jones Poster Service and Reginald Trice of Bibb County, Georgia, intend to apply to the General Assembly of the State of Georgia for the General Assembly to pass an Act ratifying and confirming the action of the City of Macon, Georgia, in closing, vacating and abandoning for street purposes the following described portions of Rose Street in the City of Macon, Georgia, and the conveyance of the same by written instruments in the form of quit claim deeds by the City of Macon to the above named parties. That portion of Rose Street to be conveyed to Mrs. Catherine Shands, D. B. Brown, and John A. Jones, doing business as Jones Poster Service is described as follows: That tract or parcel of land lying and being in the City of Macon, Bibb County, Georgia, being a portion of what was originally platted as Rose Street lying southeast of Spring Street and being more particularly described as beginning at a point 40 feet southeasterly from the southeasterly curb line of Spring Street as it is now located; this point being on the northeast line of what was originally platted as Rose Street; thence going southeast along the original line of Rose street 134.25 feet; thence going southeast parallel to the southeast curb line of Spring Street 60 feet to property this date conveyed by the City of Macon to Reginald Trice; thence going northwesterly parallel to the northeast line of Rose Street as originally platted, 134.25 feet; thence going northeast parallel to the southeast curb of Spring Street 60 feet to the point of beginning. The portion of Rose Street to be conveyed to Reginald Trice is described as follows: That tract or parcel of land lying and being in what was originally platted and known as Rose Street, lying

Page 2390

southeast of Spring Street in the City of Macon, Bibb County, Georgia, and being more particularly described as beginning at a point 40 feet southeast from the southeast curb line of Spring Street as it is presently located, this point being on the southwest side of Rose Street as it was originally platted and being located on the line of property now owned by Reginald Trice; thence going southeast along the southerly line of Rose Street as originally platted 134.25 feet; thence going northeast parallel to the southeast curb line of Spring Street 60 feet; thence going northwest parallel to the platted line of Rose Street 134.25 feet to a point 40 feet southeast of said curb line of Spring Street; thence in a southwest direction parallel to said curb line 60 feet to the point of beginning. Both tracts or parcels of land above described are in the City of Macon, Bibb County, Georgia. This notice is given in accordance with Paragraph 15 of Article III of the Constitution of the State of Georgia of 1945, codified as Section 1915 of Title 2 of the 1933 Code of Georgia Annotated. Jones Poster Service. Reginald Trice. Anderson, Anderson, Walker Reichert, Attorneys. Approved February 12, 1952. PAVO CHARTER AMENDMENT. No. 647 (House Bill No. 704). An Act to amend an Act entitled An Act to create a new charter in the municipal government for the Town of Pavo, and for other purposes, by changing the name from the Town of Pavo to the City of Pavo, wherever the name of the Town of Pavo appears in said Act and amendments thereto, and for other purposes.

Page 2391

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 name and style of the corporation shall henceforth be the City of Pavo, and that the Act approved August 21, 1911 (Acts 1911, pp. 1503-1523), and amendments thereto, be further amended only to the extent of striking from said Act and amendments thereto the words Town of Pavo, wherever the same occur in said Act and amendments, and to substitute therefor the words City of Pavo, so that when said Acts are so amended the name of said Town of Pavo will be changed to, and the name thereof will be, City of Pavo. City of Pavo. Section 2. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict be, and the same are, hereby repealed. Section 3. Attached hereto and by reference thereto and made a part of this Act is an affidavit by the publisher of the Thomasville Times-Enterprise to the fact that notice of intention to apply for this local legislation was published once a week for three weeks within a 60-day period prior to the introduction of this bill in the General Assembly of Georgia. Georgia, Thomas County. Before me, a notary public in and for said county and State, appears E. R. Jerger, editor and publisher of the Thomasville Times-Enterprise, the newspaper published in said county wherein sheriff's sales are advertised and which has general circulation in Thomas County, and, on oath, says that the following notice appeared in its issues of December 7, 1951, and December 14, 1951, December 21, 1951, and December 28, 1951. Georgia, Thomas County. To whom it may concern: There will be a bill introduced in the January, 1952, session of the Georgia legislature to amend the town charter of Pavo, Georgia, by changing the name of said

Page 2392

Town of Pavo, Georgia, as now appears in said town charter, and inserting in lieu thereof the City of Pavo, Georgia. James Sherrod, Clerk. This the 11th day of January, 1952. E. R. Jerger, Publisher. Sworn to and subscribed before me, this the 11th day of January, 1952. Charles F. Johnson, Notary Public, State of Georgia. Notarial Seal Affixed. Approved February 12, 1952. COCHRAN CHARTER AMENDMENT. No. 648 (House Bill No. 975). An Act to amend an Act approved August 15, 1904 (Ga. L. 1904, pp. 407-444), creating the City of Cochran, and providing a charter therefor, by amending Section 97 of said Act, which provides for municipal elections, managers, place and time of holding such elections, etc., by changing the hours for closing the polls at elections held in and for said city by striking the present closing hour of four o'clock p. m. where the same occurs in said section, and substituting therefor the closing hour of six o'clock p. m.; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved August 15, 1904 (Ga. L. 1904, pp. 407-444), creating the City of Cochran, and

Page 2393

providing a charter thereof, is hereby amended by striking from Section 97 of said Act, which provides for the holding of all elections in said City of Cochran, the words four o'clock p. m. for closing the polls at all such elections and by substituting for the words so stricken, the words six o'clock p. m., so that said section when so amended shall contain the provision: The polls shall open at seven o'clock a. m. and close at six o'clock p. m. Election hours. Section 2. This Act shall be effective immediately upon its approval. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Legal Ads. Notice of Local Legislation. Georgia, Bleckley County. Notice is hereby given that I as Representative in the General Assembly of Georgia, will introduce in the coming session of the General Assembly of Georgia to convene on January 14th, 1952, the following local legislation, to-wit: A bill to amend Section 97 of the charter of the City of Cochran, which provides for the holding of municipal elections in said City of Cochran, by changing the hours for which the polls shall be open for holding municipal elections so that said section as amended shall provide that said polls shall open at seven o'clock a. m. and close at six o'clock p. m., instead of opening at seven o'clock a. m. and closing and four o'clock p. m. as at present provided. This December 19th, 1951. Ben Jessup, Representative for Bleckley County in the General Assembly of Georgia. Run 12/20-27; 1/3-10-17.

Page 2394

Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared Ben Jessup, who on oath deposes and says that he is a member of the House of Representatives from Bleckley County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 20, 1951, December 27, 1951, January 3, 1952, January 10, 1952, and January 17, 1952, in The Cochran Journal, which is the official organ of Bleckley County. /s/ Ben Jessup, Ben Jessup, Representative, Bleckley County. Sworn to and subscribed before me, this 24th day of Jan., 1952. /s/ Dempsey W. Leach, Notary Public. My commission expires April 7, 1952. Approved February 12, 1952. DEKALB COUNTY BOND COMMISSION. No. 649 (House Bill No. 993). An Act to amend an Act approved January 25, 1945 (Ga. L. 1945, p. 493) entitled An Act to create a bond commission for DeKalb County, Georgia; to provide for its membership and duration; to define its duties; to provide compensation for its members and for other purposes, so as to name an additional member to 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 same: Section 1. That from and after the passage of this Act Dan W. Shadburn is hereby named and designated as a member of the Bond Commission of DeKalb County

Page 2395

which was created by an Act approved January 25, 1945 (Ga. L. 1945, p. 493) and the said Dan W. Shadburn, together with the other members of said commission named in Section 2 of said Act and now serving on same, shall constitute the Bond Commission of DeKalb County. Member designated. Section 2. All laws and parts of laws in conflict with this Act 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 10, 17, 24, 1952. Copy of Notice. Notice of Proposed Local Legislation. Notice is hereby given that the undersigned intends to apply for the passage of local legislation in the next 1952 session of the General Assembly of Georgia, the title of such bills to be as follows: An Act to amend an Act approved Jan. 25, 1945 (Ga. L. 1945, p. 493) entitled An Act to create a Bond Commission for DeKalb County, Georgia, to provide for its membership and duration; to define its duties; to provide compensation for its members and for other purposes, so as to name an additional member to said commission and for other purposes. This the 8th day of January, 1952. J. A. McCurdy, County Attorney for DeKalb County. 1-10-3t.
Page 2396

The DeKalb New Era. W. H. McWhorter /s/ W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 24th day of January, 1952. Gwendolyn B. Painter /s/ Notary Public, DeKalb County, Georgia. My commission expires Feb. 3, 1954. (Seal) Approved February 12, 1952. LAURENS COUNTY SHERIFF AND DEPUTIES. No. 650 (House Bill No. 735). An Act to place the Sheriff of Laurens County and his deputies on a salary basis; to fix the salary of said sheriff and to provide that said salary shall be paid from county funds; to provide that the fees now paid such sheriff shall be collected and paid into the county treasury; to make provisions regulating and carrying out this Act; to provide that the county fiscal authorities of Laurens County shall fix the salaries to be paid to deputy sheriffs and shall fix the number of such deputies; to provide that the county fiscal authorities of Laurens County shall fix and determine the mileage fee to be paid the sheriff and his deputies for necessary travel in the performance of their duties and to prescribe rules and regulations relating to such mileage fee for necessary travel; to provide for a referendum; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Sheriff of Laurens County, Georgia, and his deputies shall be paid salaries in lieu of and in the place and stead of fees under the general fee system.

Page 2397

The fees now collected by said officer shall become the property of the County of Laurens, Georgia, and shall be paid to the county officer entitled to receive county funds as hereinafter provided. Salaries in lieu of fees. Section 2. The Sheriff of the Superior Court of Laurens County shall be paid a salary of not less than $6,000.00 per year, and not more than $7,500.00 per year, to be fixed annually as follows, and payable monthly. Sheriff's salary. At their first meeting in January each year, the board of commissioners of roads and revenues shall fix the salary of the sheriff for such year within the limits stated, and it shall be the duty of such board to submit such salary to the first grand jury of the Superior Court of Laurens County convening after such action. The grand jury shall have the power to disapprove said salary by two-thirds vote of all of the members thereof, but unless said grand jury disapproved said salary by a two-thirds vote the salary shall remain as fixed by the board of commissioners of roads and revenues. In the event that the grand jury fails to act upon said salary within five days after the submission thereof, then it shall remain as fixed by the Board of Commissioners of Roads and Revenues of Laurens County, Georgia. In the event the grand jury disapproves the amount of the salary submitted to it by a two-thirds vote as aforesaid, then the foreman of the grand jury shall appoint a committee from said grand jury consisting of as many members as there are members of the county board of commissioners of roads and revenues, which committee shall meet in joint conference with the Board of Commissioners of Roads and Revenues of Laurens County, for the purpose of determining upon a proper amount to be paid as salary for such year to said sheriff, and the amount so arrived at, at said conference, shall be final and be the salary to which the Sheriff of Superior Court is entitled for such year. Section 3. Be it further enacted that the Board of Commissioners of Roads and Revenues of Laurens County,

Page 2398

Georgia, or other fiscal authorities, be and is hereby authorized to levy a tax sufficient to pay said salary as may accrue, as well as any necessary expense of the operation of the office of Sheriff of Superior Court of Laurens County, where such expense has been approved by the said board of commissioners of roads and revenues. Tax to cover. Section 4. The Sheriff of the Superior Court of Laurens County shall, at the first meeting held by the county fiscal authorities of said county, after the effective date of this Act, and at the first January meeting of said county fiscal authorities of each year after the effective date of this Act, make known to the county fiscal authorities the name and names of persons who are to serve as deputy sheriffs. At such meeting the county fiscal authorities shall in their sole discretion fix the number of persons to serve as deputy sheriffs and shall fix the salaries to be paid to each of said deputies. The salaries so fixed for deputy sheriffs of the Superior Court of Laurens County shall be paid monthly by the county authorities from county funds. Deputies. It shall be the duty of such board to submit such salaries to the first grand jury of the Superior Court of Laurens County convening after such action. The grand jury shall have the power to disapprove said salaries by two-thirds vote of all of the members thereof, but unless said grand jury disapproves said salaries by a two-thirds vote the salaries shall remain as fixed by the board of commissioners of roads and revenues. In the event that the grand jury fails to act upon said salaries within five days after the submission thereof, then it shall remain as fixed by the Board of Commissioners of Roads and Revenues of Laurens County, Georgia. In the event the grand jury disapproves the amount of the salaries submitted to it by a two-thirds vote as aforesaid, then the foreman of the grand jury shall appoint a committee from said grand jury consisting of as many members as there are members of the County Board of Commissioners of Roads and Revenues of Laurens County, which committee shall meet in joint conference

Page 2399

with the Board of Commissions of Roads and Revenues of Laurens County, for the purpose of determining upon a proper amount to be paid as salaries for such year to said deputy sheriffs, and the amount so arrived at, at said conference, shall be final and be the salary to which the deputy sheriffs of superior court are entitled for such year. Section 5. In addition to salaries herein provided for the sheriff and his deputies, the county fiscal authorities of Laurens County shall fix and determine a mileage fee to be paid to the sheriff and his deputies for necessary travel in the performance of their duties. The county fiscal authorities of Laurens County shall furnish to the sheriff's office in the county courthouse and shall pay from county funds all necessary expense to which said officers are to put in the performance of their duties, such expenses to be first approved by the county fiscal authorities. Said county fiscal authorities shall also furnish to said officers all necessary office supplies and equipment. The county authorities shall also furnish the necessary automobiles and provide for their maintenance and operating expenses. Mileage and expenses. Section 6. All fees which are now payable to the Sheriff of the Superior Court of Laurens County, Georgia, for services rendered by such officer shall be collected by said officer and shall be paid by him over to the county authorities entitled to receive county funds. All fees, costs, fines, percentages, forfeitures, penalties, allowances, and all other perquisites of what other kind which are now or may hereafter be allowed by law as compensation for services rendered by the Sheriff of the Superior Court of Laurens County, Georgia, shall be received and collected by said officer for the sole use and benefit of the County of Laurens and said sheriff shall pay all such funds to the county officer entitled to receive county funds, said funds to be transmitted to such county officer monthly and by the county officer receiving said funds held as public monies belonging to the county to be disbursed on orders passed by the county fiscal authorities. The sheriff collecting and remitting

Page 2400

the same shall make a detailed, itemized statement under oath showing the amount of collection, the source from which collected and the officer entitled to receive the same shall keep a separate account showing the amount and source from which said funds were paid. Fees, costs, etc. Section 7. This Act shall not become effective until ratified by the qualified voters of the County of Laurens. The county authorities in charge of said county shall hold an election on the same date on which the State primary is held for the purpose of ratifying this Act and notice of said election shall be published in the official organ of Laurens County, Georgia. The ballot prepared for said election shall have printed thereon the words: `For placing the Sheriff of the Superior Court of Laurens County and his deputies on a salary basis'; and the words: `Against placing the Sheriff of the Superior Court of Laurens County and his deputies on a salary basis'; and those voting shall mark `x' to the left of the appropriate words for which they desire to vote. Said election shall be held under the same rules and regulations governing said primary and the results shall be declared as provided by law. If a majority of the votes cast in said election be for ratification of the Act, this Act shall become effective January 1, 1953, but if a majority of the votes cast are against ratification, then this Act shall be null and void. Referendum. Section 8. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. The undersigned will introduce in the General Assembly of Georgia, at the January session 1952, a bill to place the sheriff of the Superior Court of Laurens County and his deputies on a salary basis, to fix the salary of said sheriff and to provide that the said salary shall be paid from county funds; to provide that the fees now paid such sheriff shall be collected and paid into the county treasury, and that the fiscal authorities of Laurens County shall fix the salaries to be paid deputy sheriffs, and

Page 2401

shall fix the number of such deputies, to provide that the county fiscal authorities shall fix and determine the mileage fees to be paid the sheriff and his deputies for necessary travel in the performance of their duties; to provide for an effective date of the Act, which shall be January 1, 1953, and for other purposes. This 28th day of December, 1951. W. H. Lovett, Representative Laurens County, Ga. A. O. Hadden, Representative Laurens County, Ga. Georgia, Fulton County. Personally appeared before me, the undersigned, attesting officer, W. H. Lovett and A. O. Hadden, who on oath say that they are the Representatives from Laurens County, Georgia, and further depose and say that the above and foregoing notice was published in the Dublin Courier-Herald Dispatch Press, on Saturday, December 9, 1951, Saturday, January 5, 1952, and Saturday, January 12, 1952, and that said publication is a publication which the Sheriff of Laurens County uses for his official notices. /s/ W. H. Lovett. /s/ A. O. Hadden. Sworn to and subscribed before me, this 15 day of January, 1952. /s/ Frances L. Williams, Notary Public. Notary Public, Georgia, State at Large. My commission expires December 19, 1954. Approved February 12, 1952.

Page 2402

BROOKS COUNTY TAX COMMISSIONER. No. 651 (House Bill No. 940). An Act to abolish the office of Tax Receiver and Tax Collector of Brooks County, Gerogia; to create the office of County Tax Commissioner of Brooks County, Georgia; to fix the term and compensation of said office; to prescribe the rights, duties and liabilities of said office; to provide that laws now in force as to tax receiver and tax collector shall be of full force and effect as to county tax commissioner so far as the same are applicable; to provide that all taxes now due and all fi. fas. heretofore issued shall have full force and effect and be collectible as issued; to provide that all fees and commissions and other compensation of the tax receiver and tax collector shall be paid into the treasury of Brooks County, Georgia; to provide for the election of tax commissioner of said county and the method of filling vacancies; to provide for giving bond 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 offices of tax receiver and tax collector of Brooks County, Georgia, are hereby consolidated into one office on January 1, 1953. Offices consolidated. Section 2. Be it further enacted by the authority aforesaid, that the office of Tax Commissioner of Brooks County, Georgia, is hereby created in lieu of said abolished offices, and that the rights, duties and liabilities of the said office of Tax Commissioner of Brooks County 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 same can apply. Tax commissioner. Section 3. Be it further enacted by the authority aforesaid, that the taxes now due and payable, and all tax fi. fas. heretofore issued by the Tax Collector of

Page 2403

Brooks County, Georgia, shall have full force and effect and be collectible as issued. Outstanding taxes, etc. Section 4. Be it further enacted by the authority aforesaid, that all fees, commissions and all other compensation now allowed to the Tax Receiver and Tax Collector of Brooks County, Georgia, from both State, county and special taxes shall be collected by the tax commissioner and paid into the county depository of said county and the same shall be placed to the credit of the Commissioners of Roads and Revenue for Brooks County. Fees etc. Section 5. Be it further enacted by the authority aforesaid, that the first election of County Tax Commissioner of Brooks County shall be held at the same time and under the same laws as other county officers are now elected at the general election for county officers in the year 1952, and quadrennially thereafter, and that the person so elected shall enter upon the duties of the office hereby created on January 1, 1953, and shall serve for a term of four years. If a vacancy shall occur, then the office shall be filled in the same manner as vacancies are filled in other county offices. Election. Section 6. Be it further enacted by the authority aforesaid, that the compensation for the County Tax Commissioner of Brooks County shall be the sum of six thousand dollars per year, which amount shall cover any clerical help for said office. Compensation. Section 7. Be it further enacted by the authority aforesaid, that before entering upon the duties of his office the said county tax commissioner shall take the oath now prescribed by law for the tax receiver and tax collector and shall give bond as now required of the tax collector, the cost of said bond to be paid by the Commissioners of Roads and Revenue for Brooks County. Oath, bond. 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 2404

Georgia, Brooks County. This is to certify that the attached legal notice was published as prescribed by law in three consecutive issues of the Quitman Free Press, the official organ of Brooks County, in the issues of January 3, 10 and 17, 1952. This the 19th day of January, 1952. /s/ Beth W. Poiners, Assoc. Editor. Sworn to and subscribed before me this the 19th day of Jan., 1952. /s/ S. Spencer Bennet, N. P. State of Georgia at Large. Notary Seal Affixed. Notice is hereby given that application will be made at the next General Assembly of Georgia in January, 1952, for the passage of the following bill; An Act to consolidate the offices of Tax Receiver and Tax Collector for Brooks County in the office of Tax Commissioner for Brooks County and to fix the compensation of the Tax Commissioner for Brooks County. This the 30th day of December, 1951. J.C. Padgett, Chairman of the Commissioners of Roads and Revenue for Brooks County. Approved February 12, 1952. SPRINGFIELDSTREET CLOSING AUTHORIZED. No. 652 (House Bill No. 938). An Act to amend an Act approved August 19, 1912, (Ga. L. 1912, p. 1296), and all Acts amendatory thereof, which Act created and incorporated the City of Springfield, so as to provide that the mayor and aldermen of

Page 2405

said city may close and convey, if desired, a certain portion of Early Street in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved August 19, 1912 (Ga. L. 1912, p. 1296), as amended, which created and incorporated the City of Springfield, is hereby amended by authorizing and empowering the mayor and aldermen of the City of Springfield to close and abandon as a street and highway that portion of Early Street in the said City of Springfield between Pine Street and Laurel Street, and to convey the said portion of Early Street to any person, firm or corporation upon such terms as to the mayor and aldermen may seem reasonable. Early Street. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice. Notice is hereby given that thirty (30) days after this date there will be introduced in the 1952 regular session of the General Assembly of Georgia a bill to be entitled An Act to amend the several Acts relating to and incorporating the City of Springfield so as to provide that the mayor and aldermen of said city may close and convey, if desired, that portion of Early Street in said city between Pine Street and Laurel Street; and for other purposes. This 16th day of January, 1952. Mayor and Aldermen of the City of Springfield. Walton Usher, Attorney. Georgia, Fulton County. Personally appeared before me, an officer duly authorized to administer oaths, H. N. Ramsey, Sr., who on oath deposes and says that he is a member of the House of Representatives from Effingham County, and that the attached

Page 2406

advertisement of notice of intention to introduce local legislation was published in the Springfield Herald, which is the official organ of Effingham County, on Jan. 18, Jan. 25, 1952 and Feb. 1, 1952. /s/ H. N. Ramsey, Sr., Representative, Effingham County. Sworn to and subscribed before me, this 25th day of January, 1952. /s/ Alfred D. Fears, Notary Public. Notice. Notice is hereby given that thirty (30) days after this date there will be introduced in the 1952 regular session of the General Assembly of Georgia a bill to be entitled: An Act to amend the several Acts relating to and incorporating the City of Springfield so as to provide that the mayor and aldermen of said city may close and convey, if desired, that portion of Early Street in said city between Pine Street and Laurel Street; and for other purposes. This 16th day of January, 1952. Mayor and Aldermen of the City of Springfield. Walton Usher, Attorney. State of Georgia, County of Effingham. Before me, the undersigned attesting officer, personally appear F. H. Shearouse, who being duly sworn, on oath says that the Springfield Herald is a newpaper having a general circulation in said county, published, weekly, therein; that it is the paper in which sheriff's advertisements appear; that it is the official organ of Effingham County; and that he is editor thereof. He further swears that the clipping attached hereto is from an advertisement which was run in said paper in issues of the following dates: Jan. 18, Jan. 25, Feb. 1. /s/ F. H. Shearouse.
Page 2407

Sworn to and subscribed before me this 7th day of Feb., 1952. /s/ J. H. Shearouse, Clerk S. C. Effingham County, Ga. (Seal) Approved February 12, 1952. AUGUSTA CHARTER AMENDMENTS. No. 653 (House Bill NO. 989). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta (Ga. L., 1798), as amended by the various amendatory Acts thereof, and particularly as amended by an Act approved January 31, 1946 (Ga. L. 1946, pp. 328-336) so as to provide additional regulations of all municipal elections in said city; to provide an additional method for the return of all elections, regular or special, in said city, and the declaration of the results of the same; to provide for the use of voting machines in said city, and to authorize the purchase and/or leasing of the same, either individually or in cooperation with the Board of Commissioners of Roads and Revenues of Richmond County; 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 the authority of the same: Section 1. That in addition to the existing provisions of the charter of the City of Augusta incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by the various amendatory Acts thereof, and particularly as amended by an Act approved January 31, 1946 (Ga. L. 1946, pp. 328-336), there are hereby added thereto the following provisions:

Page 2408

Section 2. In addition to the provisions regulating the holding of all municipal elections in the City of Augusta, any or all of such elections may be held in accordance with the provisions of this Act. Section 3. In lieu of holding any election or elections in the City of Augusta by means of printed ballots, any such election or elections may be held by means of the use of voting machines whenever the City Council of Augusta shall provide that such machines shall be used in the holding of any such elections in lieu of printed ballots. Voting machines. Section 4. At any election or elections in said city held by the use of voting machines, the voting booths shall be so arranged as to accommodate the voting machines in lieu of ballot boxes, and the details of the arrangement of the voting booths in any such election or elections shall be specified by the City Council of Augusta by ordinance or resolution and the present provisions of the charter of the City of Augusta as to the arrangement of the voting booths in elections held by means of printed ballots shall not be applied to the elections held by the use of voting machines. Booths. Section 5. Be it further enacted by the authority aforesaid that only one manager and one clerk for each candidate for mayor for each voting machine in each of said booths shall be appointed in the holding of elections for mayor held by means of voting machines. Provided further, that in years of councilmanic elections held by the use of voting machines, the mayor shall appoint managers and clerks representing each candidate for council as provided in the case of election of mayor. Managers and clerks. Section 6. Be it further enacted by the authority aforesaid that the returns from the election shall be made to the State at meeting of the City Council of Augusta at 12:00 noon Eastern Standard Time on the day following any election held by the use of voting machines, and these returns shall be made in accordance with regulations

Page 2409

which shall be provided by the City Council of Augusta by ordinances or by resolution. Returns. Section 7. Be it further enacted by the authority aforesaid that the City Council of Augusta is hereby authorized to purchase voting machines for use in any of its elections and/or to lease the same, and this it may do either individually or in cooperation with the Board of Commissioners of Roads and Revenues of Richmond County upon such terms as may be approved by the City Council of Augusta. Acquisition of machines. Section 8. Be it further enacted by the authority aforesaid that nothing in this Act shall be construed as requiring the City Council of Augusta to hold any election or elections by the use of voting machines nor as prohibiting the holding of any such election or elections by the use of printed ballots in conformity with the Act approved January 31, 1946 (Ga. L. 1946, pp. 328-336), as amended by this Act which shall be supplemental to said last mentioned Act and shall provide an alternative method of holding any and/or all elections in said City. Use optional. Section 9. Nothing in this Act shall be construed to change the method by which registered and qualified voters who are required to be absent from the City of Augusta on the date of any election which is to be held by the use of voting machines shall vote or cast their ballot, but such absentee voters shall vote and cast their ballots as provided by Act approved February 17, 1950 (Ga. L. 1950, pp. 2588-2595). Registration of voters. Section 10. All laws and parts of laws in conflict herewith are hereby repealed. Section 11. There is attached to and made a part hereof a copy of a notice certified by the authors of this Act by affidavit to the effect that notice of intention to apply for the passage of this Act was published in the Augusta Herald, the newspaper in which sheriff's advertisements for Richmond County (in which the City of Augusta lies) once a week for three weeks during a period

Page 2410

of sixty (60) days immediately preceding its introduction into the General Assembly of Georgia, which affidavit and notice read as follows: Notice. Notice is hereby given that the following local legislation will be introduced by the undersigned at the 1952 session of the General Assembly of Georgia: An Act. An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta (Ga. L. 1798), as amended by the various amendatory Acts thereof, so as to provide additional regulations of all municipal elections in said city; to provide an additional method for the return of all elections, regular or special, in said city, and the declaration of the results of the same; to provide for the use of voting machines in said city, and to authorize the purchase and/or leasing of the same, either independently or in cooperation with the Board of Commissioners of Roads and Revenues of Richmond County; to repeal all laws in conflict herewith; and for other purposes. /s/ Sam T. Graham, John C. Bell, W. W. Holley, Members, General Assembly of Georgia. Personally appeared before me the undersigned attesting officer duly authorized by law to administer oath, came Sam T. Graham, John C. Bell and W. W. Holley, members of the General Assembly from Richmond County, Georgia, who being duly and severally sworn, depose and say on oath as follows: That the attached and foregoing notice referred to in the foregoing bill was published in the Augusta Herald, the official gazette for Richmond County, Georgia, and the newspaper in which sheriff's advertisements for said

Page 2411

county are published on the following dates to wit, January 11th, 18th and 25th, 1952, being once a week for three weeks during a period of 60 days immediately preceding the introduction of said bill into the General Assembly, all as provided by law. This affidavit is made by the deponents who are the authors of said bill, for the purpose of showing compliance with the constitution and laws of Georgia, with reference to publication of notice of intention to apply for local legislation, and is made for the purpose of being attached to the bill, notice of which was given in said notice. /s/ W. W. Holley, John C. Bell, Sam T. Graham, Members, General Assembly of Georgia. Sworn to and subscribed before me this 30th day of January, 1952. /s/ J. Roy McCracken, Notary Public Jefferson Co. Ga. Approved February 12, 1952. TAX COMMISSIONER'S CLERK IN CERTAIN COUNTIES. No. 656 (House Bill No. 851). An Act to amend an Act approved February 8, 1951 (Ga. L. 1951, p. 77), which authorizes appointment of an assistant clerk of the board of commissioners of roads and revenues for counties of not less than 15,400 population, and not more than 15,825 population, to include counties up to 15,900 population; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 2412

Section 1. Section 1 of an Act approved February 8, 1951 (Ga. L. 1951, p. 77), which authorizes appointment of an assistant clerk of the board of commissioners of roads and revenues for counties of not less than 15,400 population, and not more than 15,825 population, is hereby amended by striking therefrom the figure 15,825 and substituting therefor the figure 15,900, so that Section 1, as amended, shall read as follows: Section 1. That in all counties having a population of not less than 15,400 and not more than 15,900 according to the Federal census of 1950, or any future Federal census, the tax commissioner shall have the authority to appoint an assistant clerk, who shall assist said tax commissioner with the regular duties of his office. Clerk. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 12, 1952. DUBLIN CHARTER AMENDMENTS. No. 657 (House Bill No. 881). An Act to amend an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937, appearing in Georgia Laws of 1937, pp. 1771-1818, and all Acts amendatory thereof, by repealing in their entirety: Section 6 of Article 11 of said charter, and Section 7 (c) of said Article 11, which said sections pertain to qualifications, eligibility and oath of voters in city elections, and enacting in lieu thereof new sections for the purpose of changing eligibility of voters and the oath required of voters; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of Georgia and

Page 2413

it is hereby enacted by authority of the same as follows: Section 1. Section 6 of Article 11 of an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937, (Ga. L. 1937, pp. 1771-1818), and all Acts amendatory thereof, is hereby repealed in its entirety and a new Section 6 is hereby enacted and inserted in lieu thereof to read and be as follows: Section 6. Eligibility of Voters. No person shall be allowed to vote in said city elections, except he or she shall have bona fide and continuously resided in said City of Dublin as a citizen thereof for a period of not less than six months next preceding said election at which he or she offers to vote, and shall have resided in the State of Georgia at least twelve months, and shall have registered as a qualified voter in the manner hereinafter provided. Eligibility of voters. Section 2. Section 7 (c) of Article 11 of an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937 (Ga. L. of 1937, pp. 1771-1818), and all Acts amendatory thereof, is hereby repealed in its entirety and a new Section 7 (c) is hereby enacted and inserted in lieu thereof to read and be as follows: Section 7 (c). Every person, before registering, shall take the following oath, which shall be either read by him or to him or her: I do solemnly swear (or affirm) that I am eighteen years of age and that I am laboring under no legal disability which deprives me of the right to vote at elections by the people in the State of Georgia, and that I am a citizen of the City of Dublin, Georgia and have bona fide and continuously resided in the said City of Dublin, Georgia, as a citizen thereof for a period of six months, or I will have resided in said city six months by the date of the next city election. The city clerk or

Page 2414

deputy clerk each shall have authority to administer said oath, and thereafter to permit the registration of any such person. All persons registering shall sign their full names at the place indicated on the voters registration book by the city clerk, or deputy clerk, who shall immediately thereafter enter in the appropriate spaces provided therefor the age, sex, race, etc., of each such person so registering. Registrant's oath. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Section 4. This Act shall become effective immediately upon its approval by the Governor of Georgia. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned intend to introduce at the 1952 session of the General Assembly a local bill to provide for a change in the eligibility requirements of the electors in city elections, and for other purposes. This 28th day of December, 1951. /s/ W. H. Lovett, W. H. Lovett, Representative Laurens County. /s/ A. O. Hadden, A. O. Hadden, Representative Laurens County. Georgia, Fulton County: Personally appeared before the undersigned attesting officer, W. H. Lovett and A. O. Hadden, who on oath say that the notice attached herewith has been published in the Dublin Courier-Herald, the newspaper in which the sheriff's advertisements for Laurens County are published on the 29th day of December, 1951, the 5th and 12th days

Page 2415

of January, 1952, as required by the Constitution of Georgia. /s/ W. H. Lovett. /s/ A. O. Hadden. Sworn to and subscribed before me, this 21st day of January, 1952. /s/ Mrs. M. K. Williamson, Notary Public, Ga. State-at-Large. (Notarial Seal) Approved February 12, 1952. SYLVESTER CORPORATE LIMITS EXTENDED. No. 658 (House Bill No. 850) An Act to amend An Act entitled An Act to create a new charter for the City of Sylvester, to declare the rights, powers and privileges of said corporation and to consolidate the Acts relating to the rights and powers of said corporation etc., approved August 18, 1919, which charter Act is published in Georgia Laws, 1919, pp. 1317-1352, and Acts amendatory thereof; to extend and to enlarge the corporate limits of City of Sylvester, and to describe the additional territory to be annexed; 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. Be it enacted by the General Assembly of the State of Georgia that an Act to create a new charter for the City of Sylvester to declare the rights, powers and privileges of said corporation and to consolidate the Acts relating to the rights and powers of said corporation; which charter Act was approved August 18, 1919 and published in Georgia Laws 1919, pages 1317-1352,

Page 2416

and Acts amendatory thereof, be and the same hereby are amended as follows: Section 2. That the incorporate limits of said City of Sylvester are extended and enlarged to embrace and to include the following described additional territory, to wit: Those certain tracts in 7th Land District, Worth County, Georgia, to wit:Tract one:That certain body of land lying and being in Land Lots Nos. 357 and 380, described as follows: beginning in Land Lot No. 357, at point in east boundary line of Morningside Drive, which beginning point is also the northeast corner of the tract of land which was annexed to City of Sylvester by an Act approved March 24, 1939, thence running along east boundary of Morningside Drive north 1 degree 15 minutes east 210.03 feet to south boundary of Wallace Street extended; thence running along south boundary of Wallace Street extended south 89 degrees 42 minutes east 300 feet; thence running north no degree 42 minutes west 625 feet; thence running north 40 degrees 2 minutes west 972 feet to State Highway No. 112; thence running along east boundary of said highway south 43 degrees 41 minutes west 718 feet to present incorporate limits of said city; thence running south 205 feet to Oak Avenue; thence running along north boundary of Oak Avenue south 89 degrees 42 minutes east 510 feet; and thence running south and then east along present incorporate limits of said city to point of beginning. Tract Two:That certain tract of land described as follows: beginning on south boundary of Wallace Street (projected and extended), at point 300 feet south 89 degrees 42 minutes east from east boundary of Morningside Drive, thence running along east boundary of Wallace Street (projected) south 89 degrees 42 minutes east 185 feet to land of Tipton Gas Company; thence running north 1 degree 15 minutes west 100 feet; thence running south 89 degrees 42 minutes east 200 feet to right-of-way of Georgia, Ashburn, Sylvester, Camilla Railway Company; thence running along west boundary of said right-of-way north 13 degrees 50 minutes east 552 feet to north boundary of Oak Avenue (projected); thence running along north boundary of Oak Avenue (projected) north 89 degrees

Page 2417

42 minutes west 543 feet to northeast boundary line of said Tract One; thence running along boundary of said Tract One south 40 degrees 2 minutes east 16 feet; thence running along east boundary of said Tract One south no degrees 42 minutes east 625 feet to point of beginning. Territory added. Section 3. Be it further enacted that all parts of laws in conflict with this Act be, and the same hereby are repealed. Notice of Local Legislation. Notice is hereby given that there will be introduced at the session of the General Assembly of Georgia which will convene in January, 1952, a bill entitled, An Act to amend an Act entitled `An Act to create a new charter for the City of Sylvester, to declare the rights, powers and privileges of said corporation and to consolidate the Acts relating to the rights and powers of said corporation', etc., approved August 18th, 1919, which charter Act is published in Georgia Laws, 1919, pages 1317-1352, and Acts amendatory thereof; so as to enlarge and extend the corporate limits of City of Sylvester, and to describe the additional territory to be annexed; and for other purposes. This December 11th, 1951. J. D. Hall, Clerk of Council. State of Georgia, Worth County. Personally before the undersigned officer authorized by law to administer oaths in said county, appeared Dixon Hollingsworth who, being first sworn, on oath says as follows: That he is owner and publisher of The Sylvester Local, a newspaper published in said county and in the City of Sylvester, being of general circulation and being the newspaper in which the sheriff's advertisements are published in said county; and that the attached and foregoing is a full and true copy of notice of intention to apply for local legislation affecting said City

Page 2418

of Sylvester, and that said notice was duly published once a week for three weeks in said newspaper, the said notice of intention having been published and advertised in said newspaper in the issues thereof published and dated December 13th, 1951, and December 20th, 1951, and December 27th, 1951. /s/ Dixon Hollingsworth. Sworn to and subscribed before me this 10th day of January, 1952. /s/ Peggy B. Greene, N. P. Worth County, Georgia. Approved February 12, 1952. DODGE COUNTY COMMISSIONERAMENDMENTS. No. 659 (House Bill No. 831). An Act to amend an Act approved August 19th, 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. 1937-1938 Extra Session, p. 800), as further amended by an Act approved February 3rd, 1939 (Ga. L. 1939, p. 555), as further amended by an Act approved February 1, 1949 (Ga. L. 1949, p. 45) by increasing the salary of the Commissioner of Roads and Revenues of Dodge County to forty-eight hundred dollars per annum, and by increasing the salary of the clerk to the Commissioner of Roads and Revenues of Dodge County to eighteen hundred dollars per annum; to provide how and when said salaries shall be payable; and for other purposes. Be it enacted by the General Assembly of Georgia,

Page 2419

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. 1937-1938, Extra Session, p. 800), as further amended by an Act approved February 3, 1939 (Ga. L. 1939, p. 555), as further amended by an Act approved February 1, 1949 (Ga. L. 1949, p. 45), is hereby amended by striking from Section 6 of said main Act of 1912, as amended aforesaid, the words and figures $3,000.00 per annum and $125.00 per month and substituting in lieu thereof the words and figures forty-eight hundred dollars ($4800.00) per annum and eighteen hundred dollars ($1800.00) per annum, so that said Section 6 as amended shall read as follows: 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 forty-eight hundred dollars ($4800.00) 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 eighteen hundred dollars ($1800.00) per annum, 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 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

Page 2420

fix such reasonable compensation for such services as he may think proper. Commissioner's salary. Clerk. Section 2. The salaries herein provided for shall be payable on the first of the month following final passage and approval of this Act, and there after on the first day of each succeeding month. Section 3. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Georgia, Dodge County: Notice is hereby given that we will introduce at the next session of the General Assembly of Georgia a bill amending the Acts of the General Assembly of Georgia creating the office of Commissioner of Roads and Revenues of Dodge County, and the several acts of the General Assembly of Georgia amendatory thereof, so as to increase the compensation of the Commissioner of Roads and Revenues of Dodge County, Georgia so that the same shall be $4800.00 annually, to provide how and when the same shall be paid and for other purposes. This 19 day of December, 1951. Gilbert C. Peacock, Representative of Dodge County, Georgia to the General Assembly of Georgia. Edward L. McCranie, State Senator of the 48th Senatorial District of Georgia. Georgia, Dodge County: I. E. T. Methvin, editor of the Times-Journal, Eastman Georgia, Dodge County, the paper in said county in which sheriff's advertisements are published, do certify that the foregoing notice was published by me in said above described newspaper on the following dates, to wit: Dec. 20, Dec. 27, 1951 and January 3, 1952.

Page 2421

This 5th day of January 1952. /s/ E. T. Methvin. /s/ Pearl P. Smith, Notary Public (Seal) Georgia State at Large. Georgia, Dodge County: Notice is hereby given that we will introduce at the next session of the General Assembly of Georgia a bill amending the Acts of the General Assembly of Georgia creating the office of Commissioner of Roads and Revenues of Dodge County, and the several Acts of the General Assembly of Georgia amendatory thereof, so as to increase the compensation of the clerk to the commissioner so that the same shall be $1800.00 annually, to provide how and when the same shall be paid and for other purposes. This 19 day of December, 1951. Gilbert C. Peacock, Representative of Dodge County, Georgia to the General Assembly of Georgia Edward L. McCranie, State Senator of the 48th Senatorial District of Georgia. Georgia, Dodge County: I, E. T. Methvin, editor of the Times-Journal, Eastman, Georgia, Dodge County, the paper in said county in which sheriff's advertisements are published, do certify that the foregoing notice was published by me in said above described newspaper on the following dates, to wit: Dec. 20, Dec. 27, 1951 and January 3, 1952. This 5th day of January 1952. /s/ E. T. Methvin. /s/ Pearl P. Smith, Notary Public (Seal) Georgia State at Large. Approved February 12, 1952.

Page 2422

POLITICAL PARTIESEXECUTIVE COMMITTEE MEMBERS IN CERTAIN COUNTIES. No. 661 (House Bill No. 309). An Act to provide that a member of an executive committee of any political party or organization which may nominate candidates for political office by primary or otherwise shall be ineligible to hold other public office in or be employed by any county having a population of more than 300,000 according to the last or any future Federal decennial census, or by any political subdivision located therein, or hold office in or be employed by any political subdivision located wholly or partially within such counties. 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. This Act shall be applicable to all counties in the State having a population of more than 300,000 according to the last or any future Federal decennial census and to all political subdivisions located in such counties. Where applicable. Section 2. Any person who is a member of an executive committee of any political party or organization which may nominate candidates for political office by primary or otherwise, shall be ineligible to hold other public office or be employed by any such county, or hold office in or be employed by any political subdivision located wholly or partially within any such county. Public office forbidden member of executive committee. Section 3. Any person who is now a member of such an executive committee and is an officer or employee of any such county or political subdivision may serve on said committee until his term of office shall have expired. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 12, 1952.

Page 2423

LAVONIA CHARTER AMENDMENT. No. 662 (House Bill No. 794). An Act to amend an Act approved August 20, 1918 (Acts of 1918, pp. 710-739), and all Acts amendatory thereof, creating a new charter for the City of Lavonia, so as to provide a salary of six hundred dollars per annum for the mayor of said City of Lavonia instead of a salary of one hundred and fifty dollars per annum, to provide a salary of one hundred dollars per annum for each of the four councilmen of said City of Lavonia instead of a salary of fifty dollars per annum, effective as to mayor and four councilmen the first Monday in January, 1952, 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 7 of said Act approved August 20, 1918, be stricken and a new Section 7 be, and the same is hereby, enacted in lieu thereof, so as to provide a salary of six hundred dollars per annum for said mayor instead of one hundred and fifty dollars per annum, and a salary of one hundred dollars per annum for each of the four said councilmen instead of a salary of fifty dollars per annum. Said Section 7 when amended to read as follows: Section 7. Be it further enacted by the authority aforesaid, that the salary of the mayor of said City of Lavonia, shall be six hundred dollars per annum; that the salary of each of the four councilmen shall be one hundred dollars per annum. Effective as to mayor and four councilmen first Monday in January, 1952. Salary of mayor and councilmen. Section 2. Be it further enacted by the authority aforesaid, that in the event any part of this Act is declared unconstitutional or void for any reason by any court of competent jurisdiction, such decisions shall in no wise affect the remaining portions hereof.

Page 2424

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. Section 4. Be it further enacted by the authority aforesaid, 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 the State of Georgia, hereto attached is made a part of this Act. Notice of Intended Legislation. In compliance with Code Section 47-801 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 20, 1918 (Ga. L. 1918, p. 710) and all Acts amendatory thereof, creating a new charter for the City of Lavonia, so as to provide a salary of six hundred dollars per annum instead of one hundred and fifty dollars per annum for said mayor, to provide a salary of one hundred dollars per annum for each of the four councilmen of the said City of Lavonia, all effective as to said mayor and said councilmen as of first Monday in January, 1952. This the 18th day of November, 1951. /s/ Joe T. Jolly Joe T. Jolly, Representative of Franklin County, Georgia. State of Georgia, County of Franklin. We hereby certify that notice of intented legislation in connection with the bill to which this affidavit is attached was published in the Carnesville Herald, which is the official gazette of Franklin County in which the sheriff's sales appear, three consecutive times during the 60 days immediately preceding its introduction in the General Assembly of Georgia. It was published on the

Page 2425

following dates: November 22, November 29, and December 6, 1951. Copy of said publication of notice is attached to said bill herewith. This the 10th day of December, 1951. /s/ Joe T. Jolly, Joe T. Jolly, Representative, Franklin County. /s/ James F. Little, J. F. Little Editor, Carnesville Herald. Sworn to and subscribed before me this the 10th day of December, 1951. /s/ D. W. Cheek, D. W. Cheek, Notary Public, State at Large, Georgia My commission expires May 31, 1953. Notarial Seal Affixed. Notice of Intended Legislation. In compliance with Code Section 47-801 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 20, 1918 (Ga. L. 1918, p. 710) and all Acts amendatory thereof, creating a new charter for the City of Lavonia, so as to provide a salary of six hundred dollars per annum instead of one hundred and fifty dollars per annum for said mayor, to provide a salary of one hundred dollars per annum for each of the four councilmen of the said City of Lavonia, all effective as to said mayor and said councilmen as of first Monday in January, 1952. This the 18th day of November, 1951. Joe T. Jolly Representative of Franklin County, Georgia. 12-6 Approved February 12, 1952.

Page 2426

LAKE PARKSTREET CLOSING AND CONVEYANCE CONFIRMED. No. 663 (House Bill No. 927). An Act to ratify and confirm an ordinance of the Mayor and Council of the Town of Lake Park abandoning and closing that portion of an alley and/or street known as Collins Street east of Forest Street and west of Gordon Street and lying between the said Forest and Gordon Streets and blocks Nos. 46 and 49 in the Town of Lake Park, all according to the Z. R. Hutchinson map of survey made and recorded in the office of the Clerk of the Superior Court of Lowndes County, Georgia, in Deed Book W at pages 150-1, and ratifying and confining the sale of the strip of land above described by the Town of Lake Park to the Board of Education of Lowndes County, Georgia, and its members and their successors in office, 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 action of the Mayor and Council of the Town of Lake Park as shown by the minutes of its meetings on the 4th day of December, 1951, vacating, closing and abandoning that portion of the alley and/or street known as Collins Street east of Forest Street and west of Gordon Street and lying between the said Forest and Gordon Streets and blocks Nos. 46 and 49 in the Town of Lake Park, all according to the Z. R. Hutchinson map of survey made and recorded in the office of the Clerk of the Superior Court of Lowndes County, Georgia, in Deed Book W at pages 150-1, be and the same is hereby ratified and confirmed. Abandonment of part of Gordon Street. Section 2. Be it further enacted by the General Assembly of Georgia that the sale and conveyance of that portion of that certain alley and/or street known as Collins Street, more particularly described in Section One, by the Town of Lake Park to the Board of Education of Lowndes County, Georgia, its members and their successors in office by deed dated December 4, 1951, recorded

Page 2427

on December 10, 1951, in the office of the Clerk of the Superior Court of Lowndes County, Georgia, in Deed Book 7-H at pages 72-3, be and the same is hereby ratified and confirmed. Conveyance 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. There is attached to and made a part of this Act a copy of the notice published in the Lowndes County News, the newspaper in which sheriff's advertisements for Lowndes County are published, certified by the publisher thereof, in which said publisher further certifies that said notice has been published as required by law. Notice of Legislation. Notice is hereby given that there will be introduced in the adjourned session of the General Assembly of Georgia reconvening on January 14, 1952, a bill affecting the Town of Lake Park, the caption of which bill is as follows: An Act to ratify and confirm the ordinance of the Mayor and Council of Lake Park abandoning and closing that portion of Collins Street east of Forest Street and west of Gordon Street and lying between the said Forest and Gordon Streets and blocks Nos. 46 and 49 in the Town of Lake Park, all according to the Z. R. Hutchinson map of survey made and recorded in the office of the Clerk of the Superior Court of Lowndes County, Georgia, in Deed Book W at pages 150-1; and ratifying and confirming the sale of the strip of land above described by the Town of Lake Park to the Board of Education of Lowndes County, Georgia, and its members and their successors in office; and for other purposes. This, the 5th day of December, 1951. Authorized by The Mayor and Council of Lake Park.

Page 2428

Georgia, Lowndes County. I, June Norwood, being first duly sworn, on oath say: That I am editor and publisher of The Lowndes County News, a weekly newspaper and the official organ of Lowndes 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 said newspaper in issues dated December 7, 14, and 21, 1951. /s/ June Norwood. Sworn to and subscribed before me this 21 day of January, 1952. /s/ Mary Lois Dewar, Notary Public, Lowndes County, Ga. Notary Seal Affixed My commission expires 9/30/53. Approved February 12, 1952. ATLANTAPARKING METERS. No. 664 (House Bill No. 804). An Act to establish 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 establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Section 1. The governing authorities of the City of Atlanta are authorized to provide for the installation, operation, maintenance and policing of parking meters to be installed on the streets and public parking areas of

Page 2429

the City of Atlanta and to assess and collect charges for the use of parking spaces, such amounts as are reasonably necessary to defray the expense of purchasing, leasing, installing and policing such parking meters and parking spaces and the expense of maintenance and operation of the meters and the reasonable cost of traffic engineering and installation. Meters authorized. Section 2. All the revenue which may be derived from the use of such meters shall be used exclusively for the lease or purchase of such meters, their maintenance and operation and the cost of providing traffic engineering and control. No part of the proceeds from such meters shall be appropriated to or used for other purposes, it being the declared purpose of this charter amendment to provide for the regulation of traffic and the parking of vehicles on the streets of the city for the convenience and welfare of the inhabitants of the city and for the purpose of preserving good order in connection with such use of the streets. Revenue. Section 3. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and make a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned /s/ Hoke 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

Page 2430

three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly, as required by Article VII, 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, Fulton County. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the adjourned session of the General Assembly of Georgia, convening in January, 1952, 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 28, 1874, and the several Acts amendatory thereof, and for other purposes. This December 11, 1951. J. C. Savage, City Attorney. Dec. 13 20 27 tfn This the 15 day of January, 1952. /s/ Hoke Smith. Sworn to and subscribed before me, this 15th day of January, 1952. /s/ Luther Alverson, Notary Public. Approved February 12, 1952.

Page 2431

DODGE COUNTYORDINARY'S SALARY. No. 666 (House Bill No. 833). An Act to supplement the compensation now received by the Ordinary of Dodge County, by the payment of a salary to said Ordinary by Dodge County; to fix the amount of said salary, by whom paid, the date of said payments, 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 by virtue of the Constitution of the State of Georgia, as contained in Article XI, Section Two, Chapter 2-79, Section of the Code of Georgia, Annotated 1933, No. 2-7902, as supplemented, the County Commissioner of Dodge County, or other officer of said county who may hereafter have in charge the fiscal affairs of said county, is hereby authorized and required to pay to the Ordinary of Dodge County, and his successors in office, a monthly salary of forty dollars ($40.00), the first of said payments being due and payable on the first of the month, following final passage and approval of this Act, and thereafter on the first of each succeeding month. Salary. Section 2. That the above said salary shall be in addition to and supplementary and independent of any other fees, commissions and compensation to which the ordinary of said county is now entitled under the law or may hereafter be entitled to under the laws of the State, and shall in no manner have the effect of terminating, abolishing or eliminating the Ordinary of Dodge County from any fees or other compensation to which he is now or may hereafter be entitled to under the laws of this State. Fees, etc. Section 3. Be it further enacted that all laws in conflict herewith be and the same are hereby repealed. Georgia, Dodge County: Notice is hereby given that under and by virtue of the Constitution of the State of Georgia as contained in

Page 2432

Article XI, Section Two, Chapter 2-79, Section of the Code of Georgia 2-7902, we will introduce at the next session of the General Assembly of Georgia a bill authorizing the supplementing of the compensation now paid the Ordinary of Dodge County, by providing for a monthly salary of $40.00 to be paid by Dodge County to said ordinary; to provide how and when the same shall be paid and for other purposes. This 19 day of December, 1951. Gilbert C. Peacock, Representative of Dodge County, Georgia to the General Assembly of Georgia. Gilbert C. Peacock. Edward L. McCranie, State Senator of the 48th Senatorial District of Georgia. Georgia, Dodge County: I, E. T. Methvin, editor of the Times-Journal, Eastman, Georgia, Dodge County, the paper in said county in which sheriff's advertisements are published, do certify that the foregoing notice was published by me in said above described newspaper on the following dates, to wit: Dec. 20, Dec. 27, 1951 and January 3, 1952. This 5th day of January, 1952. /s/ E. T. Methvin. /s/ Pearl P. Smith, Notary Public. (Seal) Georgia State at Large. Approved February 12, 1952.

Page 2433

ALAMO CHARTER AMENDMENTS. No. 668 (House Bill No. 897). An Act to amend an Act approved in 1909 (Ga. L. 1909, pp. 498-504), incorporating the Town of Alamo, and all Acts amendatory thereof, by changing said name to the City of Alamo; to provide for permanent registration of the voters in said city and the annual purging of the voters lists; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved in 1909 (Ga. L. 1909, pp. 498-504), incorporating the Town of Alamo, and, all Acts amendatory thereof, are hereby amended by striking the word town wherever it appears and substituting in lieu thereof the word city, and by striking the words Town of Alamo wherever they appear and substituting in lieu thereof the word City of Alamo. City of Alamo. Section 2. Section 5 of said Act (Ga. L. 1909, p. 500), relating to the registration of voters, is hereby amended by striking therefrom the first three lines and nine words on the fourth and substituting in lieu thereof following: The mayor and council shall provide a permanent registration of the voters of the City of Alamo, Georgia and have authority to appoint three registrars to purge said list prior to each election to be held in said city. The registration lists shall be closed thirty days before election date and shall be purged within a period of ten days before said election date. Those voters presently registered shall be deemed to be permanently registered upon approval of this Act unless they have since become unqualified to vote., so that said section, as amended, shall read as follows: Section 5. The mayor and council shall provide a

Page 2434

permanent registration of the voters of the City of Alamo, Georgia and have authority to appoint three registrars to purge said list prior to each election to be held in said city. The registration lists shall be closed thirty days before election date and shall be purged within a period of ten days before said election date. Those voters presently registered shall be deemed to be permanently registered upon approval of this Act unless they have since become unqualified to vote. All persons who have been residents of said State twelve months and residents of said town six months next preceding the day of holding such election, and who are qualified under the laws of the State to vote for members of the General Assembly, shall be entitled to register and vote in any election held in said town. Such elections shall be held and conducted in the same manner as elections for county officers in this State, and the certificates of the managers of such elections recorded on the records of said town, shall be sufficient authority for the person receiving the highest number of votes to enter upon the discharge of the duties, after taking and subscribing to an oath to faithfully perform and discharge all the duties of the office to which they have been elected. Registration of voters. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Wheeler County. Comes before me the undersigned authority, authorized by law to administer oaths, Mackie A. Simpson who on oath says that he is editor and/or publisher of the Wheeler County Eagle, the legal organ and official gazette of said county, in which sheriff's advertisements are published, and that a copy of the notice of proposed legislature was published in said newspaper as per attached clipping on the following dates: December 27, 1951, January 3, 1952, January 10, 1952. /s/ Mackie A. Simpson, Editor Wheeler County Eagle.
Page 2435

Sworn to and subscribed before me this 19 January, 1952. /s/ Wm. H. Sightta, Notary Public. Georgia, Wheeler County. Take notice, that there will be introduced and pressed for passage in the 1952 session of the General Assembly of Georgia, a bill to amend the Act of the legislature of 1909 creating a new charter for the Town of Alamo, Georgia. Said bill will be introduced for the purpose of striking the name of the Town of Alamo, Georgia, wherever it appears in said amended charter of 1909, and inserting in lieu thereof the City of Alamo, Georgia, and when amended said new charter will read in its entirety the City of Alamo, Georgia, and not the Town of Alamo, Georgia. Also to amend Section 5 of said Act by striking the first three lines and eight words of the fourth line and inserting in lieu thereof the following: That the mayor and council shall provide a permanent registration of the voters of the City of Alamo, Georgia, and have authority to appoint three registrars to purge said list prior to each election to be held in said city. This December 27, 1951. C. M. Jordan, Jr., Representative of Wheeler County, Georgia. 34-3t. Approved February 12, 1952.

Page 2436

COLLEGE PARK CHARTER AMENDMENT. No. 670 (House Bill No. 918). An Act to amend an Act entitled, An Act to repeal all laws, 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 detaching and excluding from the corporate limits of the City of College Park a small portion of territory next to the southern corporate limits of the City of East Point so that the boundary between these two municipalities may be definitely located on a more logical basis; 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 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 (Ga. L. 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 corporation aforesaid, be and the same are hereby reduced from its present boundaries, as now defined so as to detach the following parcel of territory, to wit: Beginning at a point in the east line of Adams Street at its intersection with the center line of East Vesta Ave. said point being 732.5 feet due north of the south land lot line of land lot No. 158, 14th District, Fulton County, Georgia: Thence westernly along the center line of East and

Page 2437

West Vesta Ave., and West Vesta Ave. extended to a point in the west line of Land Lot No. 163: Thence north along the west line of Land Lot No. 163, a distance of 123.5 feet to a point, said point being 780 feet due north of the southwest corner of Land Lot No. 163: Territory detached. Thence due east along a line 780 feet north of and parallel with the south lines of Land Lot No. 163 and 158, a distance of 5,000 feet to a point in the west line of Adams Street; Thence south along the west line of Adams Street, a distance of 47.5 feet to the point of beginning. Also: Beginning at a point in the center line of Harris Drive, said point being 715 feet due north along center line of Harris Drive from the south land lot line of Land Lot No. 190, 14th District, Fulton County, Georgia; Thence due west 715 feet north of and parallel with the south line of Land Lot No. 190 to a point in the center line of West Washington Road: Thence northeasterly along the center line of West Washington Road to a point, said point being 780 feet due north of the south line of Land Lot No. 190: Thence due east, 780 feet north of and parallel with the south line of Land Lot No. 190, to a point in the center line of Harris Drive: Thence due south, along the center line of Harris Drive, a distance of 65 feet to the point of beginning. Section 2. 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

Page 2438

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 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. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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 27th day of Dec., 1951, and one the 3, 10 and 17th days of January, 1952, as provided by law. /s/ Doris Ashe. Subscribed and sworn to before me this 18th day of January, 1952. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. Notarial Seal Affixed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 detaching and excluding from the

Page 2439

corporate limits of the City of College Park a small portion of territory next to the southern corporate limits of the City of East Point so that the boundary between these two municipalities may be definitely located on a more logical basis; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park, By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta Ga. Dec. 27, Jan. 3, 10, 17. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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 27th day of December, 1951, and on the 3rd, 10th, and 17th days of January, 1952, as provided by law. /s/ W. Lloyd Matthews, Sworn to and subscribed before me this 18 day of January, 1952. /s/ J. D. Bazemore, Notary Public. Notary Public, Fulton County, Georgia. My commission expires June 2, 1952. Notarial Seal Affixed.

Page 2440

Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 detaching and excluding from the corporate limits of the City of College Park a small portion of territory next to the southern corporate limits of the City of East Point so that the boundary between these two municipalities may be definitely located on a more logical basis; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Georgia. Approved February 13, 1952. ST. MARY'S CHARTER AMENDMENT. No. 672 (House Bill No. 745). An Act to amend the charter of the City of St. Marys so as to change the hours for keeping the polls open so that in the future the same will be open from 8:00 a. m. to 6:00 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.

Page 2441

Section 1. That the charter of the City of St. Marys be, and the same hereby is, amended by striking therefrom the provision that the polls in all city elections shall open at 8:00 a. m. and close at 3:00 p. m. and inserting in lieu thereof the provisions that the polls in all city elections shall open at 8:00 a. m. and close at 6:00 p. m. Election hours. Section 2. All laws and parts of laws in conflict herewith be and they hereby are repealed. Section 3. There is attached hereto and made a part of this bill copy of notice of intention to apply for this legislation together with a certificate from the publisher as to the publication of the notice. I, R. B. Yarbrough, Managing Editor of the Southeast Georgian, a newspaper in Camden County, Georgia in which sheriff's advertisements are published, hereby certify that the attached notice of intention to seek local legislation was published in the said Southeast Georgian in its issues of December 13th, 20th, and 27th. In Witness Whereof I have set my hand and seal on this the 27th day of December, 1951. /s/ R. B. Yarbrough, Managing Editor as aforesaid. Witness: /s/ Paulk Tiller Notary Public, Camden County, Ga. My commission expires Nov. 30, 1955 (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that there will be introduced in the General Assembly of Georgia which reconvenes on January 14, 1952 a local bill to amend the charter of the City of St. Marys by changing the hours for keeping the polling places open in city elections so that the polls will be kept open from 8:00 a. m. to 6:00 p. m. and for other purposes.

Page 2442

This December 3, 1951. City of St. Marys By Wm. G. Gray, Jr. Mayor. Dec. 13, 20th and 27th. Approved February 12, 1952. CITY COURT OF BRUNSWICKAMENDMENTS. No. 673 (House Bill No. 925). An Act to amend an Act approved March 9, 1943 (Ga. L. 1943, p. 702), creating the City Court of Brunswick, and all Acts amendatory thereof, so as to provide for the creation of solicitor emeritus of said court; to provide for the specification of certain authority of the judge of said court; to provide for the appointment; and to fix the compensation of, a chief deputy clerk of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 7 of an Act approved March 9, 1943 (Ga. L. 1943, p. 702), creating the City Court of Brunswick, as amended, relating to the solicitor of said court and his compensation, is amended by adding to the end thereof a new paragraph to read as follows: Any solicitor of the City Court of Brunswick who has served as many as three terms and who has attained the age of seventy-five shall retire as solicitor emeritus at the completion of the term in which he reaches his seventy-fifth birthday, and shall be entitled to receive and shall receive a salary of $250.00 per month. Said solicitor emeritus shall perform the duties of the solicitor in the absence or disqualification of said officer of said court,

Page 2443

and when so performing shall exercise and perform all of the powers and duties of the solicitor of said court. In computing the term of service of any solicitor, there shall be included therein, services rendered by him as such solicitor both in the present and former City Courts of Brunswick. Solicitor emeritus. Section 2. Section 24 of said Act as amended, (Ga. L. 1943, p. 702), relating to the power and authority of the judge of said court, is amended by inserting after the word State and before the word and, in line 3 thereof, the following: The judge of said court shall have the power and authority to issue, and to try all issues in connection with dispossessory warrants against tenants holding over and intruders, to issue distress warrants and to hear the same, along with foreclosures of mortgages on personal property and bills of sale and other written contracts retaining title to personal property to secure debts, and to condemn vehicles found transporting lottery equipment. so that said Section 24 when so amended shall read as follows: Section 24. The judge of said court shall have power to cause testimony to be taken and used de bene esse, and for the purpose of perpetuating testimony within his jurisdiction in all cases according to the general laws of this State, and the judge and all other officers of said court shall have power, respectively, to administer all oaths pertaining to their office, as the judge and other officers of the superior court may in like cases do; and said judge shall also have power to attest deeds and other papers, and administer affidavits in all cases anywhere in this State in which, by existing laws, such papers may be attested and the affidavits administered by justices of the peace of this State. The judge of said court shall have the power and authority to issue and to try all issues in connection with dispossessory warrants against tenants holding over and intruders, to issue distress warrants and to hear the same along with the foreclosure of mortgages on personal property and on bills of sale and other written contracts retaining title to personal property to secure debts, and to condemn vehicles found transporting

Page 2444

lottery equipment, and the judge of said court shall have all the power and authority throughout his jurisdiction that judges of the superior courts have, except where by law exclusive power and authority are vested in the judges of the superior court, and all laws relating to and governing judges of the superior courts shall apply to the judge of said court, so far as the same may be applicable. Jurisdiction. Section 3. Section 11 of said Act as amended is hereby repealed in its entirety and a new Section 11 substituted in lieu thereof to read as follows: Section 11. Effective as of January 1, 1952, the clerk of said court shall be paid a salary in the amount of $4,200.00 per annum. The chief deputy clerk shall be paid a salary in the sum of $3,000.00 per annum, and every other deputy shall be paid a salary in the sum of $2,400.00 per annum. The chief deputy clerk shall be charged with the responsibility of keeping the official records of the court, and shall also act as secretary to the judge, and shall be appointed by the judge. The sheriff of said court shall be paid a salary in the amount of $3,300.00 per annum. His chief deputy shall be paid a salary in the amount of $3,300.00, per annum, and every other deputy shall be paid a salary of $3,000.00 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. Salaries. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2445

Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for local legislation at the session of the General Assembly of Georgia which will reconvene January 14, 1952, such legislation being an amendment to the Act creating the City Court of Brunswick so as to create the office of solicitor emeritus of the court and to provide compensation and qualifications for such office; to increase the jurisdiction of the court so that the court will have jurisdiction over dispossessory proceedings against tenants and intruders; distress warrants; proceedings for the foreclosure of mortgages on personal property and the foreclosure of bills of sale and other written contracts retaining title of personal property to secure debts; jurisdiction to condemn automobiles found transporting lottery equipment; to clarify practice in said court with reference to attachments; and to provide for a chief deputy clerk and fix a salary therefor; and for other purposes. This December 31, 1951. James D. Gould, State Senator. Charles L. Gowen and B. N. Nightingale, Representatives. 1/1-8-15. Georgia, Fulton County. Personally appeared before the undersigned attesting officer, Charles L. Gowen and B. N. Nightingale, who after being duly sworn, on oath say that the attached notice of intention to apply for local legislation has been published in the Brunswick News, the official organ of said county in which sheriff's advertisements are published, on January 1st, 8th, and 15th, 1952. /s/ Chas. L. Gowen, Representative, Glynn County. /s/ B. N. Nightingale, Representative, Glynn County.
Page 2446

Sworn to and subscribed before me, this 23rd day of January, 1952. /s/ Robert L. Russell, Jr., Notary Public. Approved February 13, 1952. BUILDING REGULATIONS IN CERTAIN COUNTIES. No. 674 (House Bill No. 852). An Act for the protection of the health and safety of the several counties of this State, to authorize the commissioners of roads and revenues or other authorities having charge of the roads and revenues of all counties in this State having a population of not less than 100,000 nor more than 112,000 by the U. S. census of 1950 or any future U. S. census to make, adopt, amend, change, repeal, and prescribe building codes, rules and regulations as to the erection, construction, repair, equipment, rebuilding, alteration, changing and removal of buildings, houses and any structure whatsoever erected or repaired in all counties of the State outside of the incorporated limits of any municipality, including codes, rules and regulations relating to pluming, electrical work and all matters included or embraced in the erection, construction, alterating, repairing or removal of any building, house or structure of any kind, which codes, rules and regulations shall have the force and effect of laws; to provide for the appointment of building, plumbing and electrical inspectors for said counties, to empower said county commissioners or other governing authorities to prescribe the qualifications, terms, duties, and compensation of said inspectors; to authorize said county commissioners or other governing authorities to fix, change and prescribe inspection fees to be paid; to authorize and empower said governing authorities to require building permits under said building codes, rules and regulations and to charge therefor; to provide for the enforcement of said

Page 2447

codes, rules and regulations and to provide penalties and punishments for the violation of said building codes, rules and regulations; 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 or other county authorities having charge of the roads and revenues of all counties in this State having a population of not less than 100,000 nor more than 112,000 by the U. S. census of 1950 or any future U. S. census are hereby authorized and empowered to make, adopt, alter, amend, change, repeal, and prescribe building codes, rules and regulations concerning, affecting or relating to the construction, erection, equipment, alteration, repair, changing or removal of buildings, houses and any structure whatsoever in the several counties of the State outside of the incorporated limits of any municipality, including codes, rules and regulations relating to plumbing, electrical work and all matters included or embraced in the erection, construction, equipment, alteration, repair, changing or removal of buildings, houses or any structure of any kind. Counties. Building codes. Section 2. Be it further enacted by the authority aforesaid, that said building codes, rules and regulations may embrace such matters as codes, rules and regulations as to fire limits, plans, approvals, repairs, definitions, certificates of occupancy, classification of buildings, permissible area of lot occupied, excavations and foundations, walls, heights and areas, allowable loads, means of ingress and egress, tests, quality and weight of materials, working stresses, cast iron construction, steel construction, timber construction, roofs and roof structures, fire doors, fire windows and fire shutters, protection of vertical openings, cellars, vaults, areaways and projecting structures, mill construction, fire-resistive construction, fire-proofing, reinforced concrete construction, strength tests for floor construction, chimneys, flues and heating and plumbing apparatus, existing buildings razed, altered, repaired or removed, frame buildings, standpipe requirements, sprinkler requirements, construction and

Page 2448

equipment of theatres, dwellings having walls of hollow building tile, hollow concrete block or hollow walls of brick, regulations governing construction and operation of elevators, signs and billboards, protection of workmen and the public, regulations controlling the construction, alteration and use of apartment houses, proceedings in connection with unsafe or collapsed buildings and such other matters relative to the construction, alteration, demolition and removal of houses, buildings and other structures as may be proper or useful for the protection of health and safety. The enumeration herein shall not be construed as exclusive. What to be embraced in codes and regulations. Section 3. Be it further enacted, that the board of commissioners or other governing authorities as the case may be, of the several counties, shall have the right, power and authority to appoint a building, plumbing and electrical inspector for said county and such other assistants as the said governing authorities may deem necessary. Said county commissioners or other governing authority shall have the right, power and authority to prescribe the qualifications, terms, duties and compensation of said building, plumbing and electrical inspector and such assistants as they may authorize or appoint. Inspector. Section 4. Be it further enacted by the authority aforesaid, that the board of county commissioners or other governing authorities shall have the right, power and authority to make rules, codes and regulations as to permits for and inspections of construction, equipment alteration, repairing or removal of houses, buildings, or other structures outside of the incorporated limits of municipalities and may prescribe fees or charges for permits and such inspections which fees shall be fixed and charged by the board of county commissioners and shall be paid to the county treasurer by the owner or owners of the property upon which said construction, altering, equipment or repairing is done or is proposed to be done. Permits. Section 5. Be it further enacted, that the compensation of the county building, plumbing and electrical inspector and his assistants prescribed from time to time

Page 2449

by the board of county commissioners shall be paid from the general funds of all of such counties by the county treasurer. Inspector. Section 6. Be it further, enacted by the authority aforesaid, that all codes, rules and regulations adopted, promulgated or prescribed under this Act shall have the force and effect of laws of the State of Georgia. Section 7. Be it further enacted, that all violations of any of the codes, rules and regulations adopted, promulgated or prescribed by the boards of county commissioners, or other governing authorities, under the provisions of this Act are hereby declared to be misdemeanors and any person violating any such codes, rules and regulations shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor under the provisions of Section 27-2506 of the Code of Georgia of 1933. Violations. Section 8. Be it further enacted by the authority aforesaid, that the violation of any of the provisions of any such codes, rules and regulations as may be adopted, prescribed or promulgated by the board of county commissioners or other authority under this Act may be restrained and enjoined by an action in the name of the county against the person or persons violating or aiding in violating any of the provisions of such codes, rules and regulations and it shall be the duty of the court having jurisdiction thereof to restrain and enjoin such violators in such proceedings, such injunction or restraining order shall likewise be applicable to any threatened violation or any continuance of such codes, rules or regulations. Injunctions, etc. Section 9. Be it further enacted by the authority aforesaid, that if any portion of this Act shall be declared to be unconstitutional the same shall not affect the remaining portions of this Act. Section 10. 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 13, 1952.

Page 2450

GLYNN COUNTYCORONER'S COMPENSATION. No. 675 (House Bill No. 958). An Act to amend an Act creating a Board of Commissioners of Roads and Revenue for Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1337), and all Acts amendatory thereto; to provide a new section in said Act; to authorize the Board of Commissioners of Roads and Revenue for Glynn County, Georgia, to supplement fees and pay expenses of coroner; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a Board of Commissioners of Roads and Revenue for Glynn County, Georgia, approved February 11, 1937 (Ga. L. 1937, p. 1336), and all Acts amendatory thereto, is hereby amended by providing a new section which shall be designated as Section 5A and shall read as follows: Section 5A. The Board of Commissioners of Roads and Revenue of Glynn County are hereby authorized to supplement the fees and pay the expenses of the Glynn County Coroner out of the general funds of the county. Coroner's compensation. Section 2. Should any part of this Act be held to be unconstitutional, such holding shall not affect or destroy the validity of any other portions or parts of this Act. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. State of Georgia, County of Glynn. I, C. H. Leavy, Jr., hereby certify that I am the editor of The Brunswick News, the newspaper in which sheriff's advertisements for the County of Glynn are published;

Page 2451

that the following notice of intention, to apply for local legislation was published in the said newspaper in its issues of January 12, 1952, January 19, 1952, and January 26, 1952, to-wit: Notice of Local Legislation. Notice is hereby given that at the session of the General Assembly of Georgia which will re-convene on January 14, 1952, a local bill will be introduced to authorize the Commissioners of Roads and Revenues of Glynn County to pay the expenses of the coroner while on official business and supplement his compensation, with the right to increase or decrease his supplement from time to time to meet conditions as they then exist. This January 7, 1952. James D. Gould, Jr., State Senator. Charles L. Gowen and B. N. Nightingale, Representatives. This January 26, 1952. s/ C. H. Leavy, Jr., Editor of The Brunswick News. Approved February 13, 1952. COLLEGE PARK CHARTER AMENDMENT. No. 676 (House Bill No. 924). 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 the re-paving of streets in said city, and the assessment and collection of the total cost thereof against and from abutting

Page 2452

property and the owners 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 1. That 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 (Ga. L. 1895), as amended, is hereby amended by adding thereto the following to be known as Section 20: Section 20. That the mayor and council of said city shall have the power and authority at any time, whenever in the judgment of said mayor and council the paving originally laid on any street or alley is worn out to such extent that it is no longer useful or good pavement, to repave such street or alley and to carry into effect the authority herein granted, the said mayor and council shall have full power and authority to assess the actual total cost of re-paving said street or alley against the real estate abutting on each side of said street or alley, upon which said work is done, in just proportions to the frontage by the foot of said property. Whenever the mayor and council of said city shall determine to repave any street or alley, the city clerk shall notify in writing all persons owning property abutting on or fronting on such street or alley of such intention, together with a statement of the amount assessed against said property therefor; and the said city shall proceed at once to do said repaving of such street or alley, or cause it to be done. Said mayor and council shall have full and complete power and authority to require any street or alley to be repaved in such manner and with such material as may be determined by resolution or ordinance. The amount of the assessment on each piece of real estate shall be a lien thereon from the date of the passage of the ordinance providing for the work and making the assessment, which

Page 2453

lien shall be superior to all other liens, except for taxes. Said mayor and council shall have full power and authority to enforce the collection of any assessment so made for repaving, either upon the street or alley, 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 as tax executions are now levied, and the property sold thereunder by said City of College Park. Should any owner of any property upon which such an execution is levied desire to contest the amount of the assessment, they may do so by filing with the levying officers an affidavit of illegality and stating therein the cause of such illegality and the amount admitted to be due, which amount admitted to be due shall be paid to the levying officer before the affidavit shall be received and the affidavit shall be returned to the superior court of the county in which said property is located 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 the superior court of said county to give preference to these cases over all other pending cases in said court. Said mayor and council shall in all cases, in their discretion, have the power to grant a stay of execution for said assessment for such times as they may see fit, and collect the interest on the same at the rate of seven (7) per cent per annum. Repaving. Section 2. 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 3. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict with

Page 2454

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 Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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 27th day of Dec., 1951, and on the 3, 10 and 17th days of January, 1952, as provided by law. /s/ Doris Ashe. Subscribed and sworn to before me this 18th day of January, 1952. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 of under the name of College Park, etc., and for other purposes, approved December 16, 1895, and all amendments thereto, so as to provide for the re-paving of streets in said city, and the assessment and collection of the total cost thereof against and from abutting property and the owners thereof; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law.

Page 2455

This 21st day of December, 1951. City of College Park, By: Henry G. Crawford, City Atty., 229 Candler, Bldg., Atlanta, Ga. Dec. 27, Jan. 3, 10, 17. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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 27th day of December, 1951, and on the 3rd, 10th and 17th days of January, 1952, as provided by law. /s/ W. Lloyd Mathews. Sworn to and subscribed before me this 18 day of January, 1952. J. D. Bazemore /s/ Notary Public. Notary Public, Fulton County, Georgia. My commission expires June 2, 1952. (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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

Page 2456

thereto, so as to provide for the re-paving of streets in said city, and the assessment and collection of the total cost thereof against and from abutting property and the owners thereof; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Georgia. Approved February 13, 1952. LAURENS COUNTY COMMISSIONERSAMENDMENT. No. 677 (House Bill No. 728). An Act to amend an Act 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 the qualified voters of said districts; to define their powers and duties; to fix their compensation, and for other purposes, approved August 17, 1911 (Ga. L. 1911, pp. 453-456), and all Acts amendatory thereto, particularly an Act approved February 20, 1951 (Ga. L. 1951, pp. 2694-2697), which Act provided for the election of commissioners by the people of the respective road districts, so as to provide that the commissioners shall be elected by road districts in the county primary as well as in the general election; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows:

Page 2457

Section 1. Section 2 of an Act 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 the qualified voters of said districts; to define their powers and duties; to fix their compensation, and for other purposes, approved August 17, 1911 (Ga. L. 1911, pp. 453-456), and all Acts amendatory thereto, particularly an Act approved February 20, 1951 (Ga. L. 1951, pp. 2694-2697), which Act provided for the election of commissioners by the people of the respective road districts, is amended by striking said Section 2 in its entirety and substituting in lieu thereof a new section to read as follows: Be it further enacted, that at the next county primary and general election, there shall be elected by the qualified voters of the respective road districts of the County of Laurens as created in this Act, one commissioner from each district, which commissioners shall constitute the Board of Commissioners of Roads and Revenues of Laurens County. They are to hold their office for four years or until their successors are elected and qualified, their term of office to begin on the first day of January following their election. Each succeeding four years their successors shall be elected as other county officers, except that they are to be elected by the voters of their respective districts, and each one to reside in his respective district. Any person shall be eligible to the office of county commissioner who has been a resident of his respective district for at least twelve months and is a qualified elector of said county. The duties devolving upon the present Board of Commissioners of Laurens County shall devolve upon this board that is hereby created, except as may in this Act be hereinafter changed. Election. Section 2. The commissioners who shall take office on January 1, 1953, shall be elected according to the provisions of this Act. Section 3. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed.

Page 2458

County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14 day of January, 1952. /s/ W. H. Champion, W. H. Champion, Editor and Publisher, Dublin, Ga., Courier-Herald. Legal 812. Notice of Local Legislation. Notice is hereby given that it is our intention to introduce at the 1952 session of the General Assembly of Georgia a local bill to provide that the Board of Commissioners of Roads and Revenues of Laurens County shall be elected by the people of the various road districts in both the county primary and the general election. This 28th day of December, 1951. A. O. Hadden, Representative, Laurens County. W. H. Lovett, Representative, Laurens County. Approved February 13, 1952.

Page 2459

CORONER'S FEES IN CERTAIN COUNTIES. No. 678 (House Bill No. 937). An Act to amend an Act relating to the fees of coroners and jurors in certain counties, approved March 6, 1945 (Ga. L. 1945, p. 882), as amended, by an Act approved February 20, 1951 (Ga. L. 1951, p. 353), so as to change the population figures contained therein; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. That an Act relating to the fees for coroners and jurors in certain counties, approved March 6, 1945 (Ga. L. 1945, p. 882), as amended by an Act approved February 20, 1951 (Ga. L. 1951, p. 353) is hereby amended by striking from Section 1 thereof the figures 25,090 and inserting in lieu thereof the figures 25,050 so that said section when so amended shall read as follows: Section 1. That in all counties of the State having a population of not less than 25,050 and not more than 25,125 according to the United States census of 1950, or any future census, the fees of coroners for summoning a jury and holding an inquest upon a dead body and rendering an inquisition shall be $15.00. Fees. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 13, 1952. CORONER'S COMPENSATION IN CERTAIN COUNTIES. No. 679 (House Bill No. 943). An Act to provide that the coroner in all counties of this State having a population of not less than 24,600

Page 2460

and not more than 24,800, according to the 1950 United States census or any future census, shall be compensated on a salary basis rather than a fee basis; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. In all counties of this State having a population of not less than 24,600 and not more than 24,800, according to the United States census of 1950 or any future census, the coroner shall be compensated on a salary basis rather than a fee basis for all his services. Said compensation shall be made in the amount of $40.00 per month and shall be paid from the general funds of such counties. Salary. Section 2. This Act shall become effective on January 1, 1953. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 13, 1952. GWINNETT COUNTYTREASURER'S SALARY. No. 680 (House Bill No. 740). An Act to amend an Act entitled An Act to fix the salary of the Treasurer of Gwinnett County in lieu of commissions as paid; to pay premiums on his bond from funds of the county treasurer, as amended by an Act as set out on page 861 and 862, Georgia Laws 1941 and as amended by an Act as set out on page 1006, Georgia Laws, 1947, 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

Page 2461

of the same, that Section One of the Act to fix the salary of Treasurer of Gwinnett County as set out on pages 1006 and 1007, Georgia Laws 1947, be amended by striking from said Section One of said Act the words: Two hundred ($200.00) dollars and substituting in lieu thereof the words, two hundred and fifty ($250.00) dollars, so that said Section One when so amended shall 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 from and after the approval of this Act and annually thereafter, the compensation or salary of the Treasurer of Gwinnett County shall be two hundred and fifty ($250.00) dollars per month in lieu of the compensation now received in commissions and any and all other compensation now received by the treasurer of said county. Said sum of two hundred and fifty ($250.00) dollars, to be paid out of the treasury of Gwinnett County, monthly, upon the warrant of the county commissioners of said county. Salary. 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. P. V. Kelley, J. A. White. The News-Herald, Lawrenceville, Georgia. Legal Ads. Notice of Proposed Legislation. Notice is hereby given in compliance with the laws and constitutional provisions of said State, that there will be introduced at the next session of the General Assembly of Georgia, which convenes on January 14, 1952, a bill entitled An Act to amend the Act fixing the salary of the Treasurer of Gwinnett County, Georgia, as found in Georgia Laws 1947, pages 1006 and 1007, approved March 27th, 1947, and for other purposes. 7-4-c.

Page 2462

Georgia, Gwinnett County. Personally appeared, P. M. Christian, who after being duly sworn on oath says that he is editor of the News-Herald, a newspaper published in Lawrenceville, Ga., with a general circulation over Gwinnett County, and being the newspaper in which the sheriff's advertisements appear and that the above and foregoing notice of proposed legislation was published in said newspaper on December 13, 20, 27, 1951, and January 3, 1952. Said notice being published for three weeks during sixty (60) days immediately preceding January 14, 1952. /s/ P. M. Christian. (Seal) Sworn to and subscribed to before me this 11th day of January, 1952. /s/ Carolyn C. Jackson, Notary Public. Notary Public, Gwinnett Co., Ga. My commission expires Feb. 21, 1953. Notarial Seal Affixed. Approved February 13, 1952. COUNTY COMMISSIONERS IN CERTAIN COUNTIES. No. 681 (House Bill No. 905). An Act to provide that in all counties having a population of not less than 15,400 and not more than 15,900, according to the Federal census of 1950 or any future Federal census, members of the board of commissioners of roads and revenues in such counties shall be entitled to expense accounts; to provide that the clerk of the board of commissioners of roads and revenues, if any, of such counties, shall have a salary to be determined in the discretion of said board of not less than $1,800.00 per annum; to repeal conflicting laws; and for other purposes.

Page 2463

Be it enacted by the General Assembly of Georgia as follows: Section 1. In all counties of this State having a population of not less than 15,400 and not more than 15,900, according to the Federal census of 1950 or any future Federal census, the chairman of the board of commissioners of roads and revenues in any such county shall be entitled to an expense account that shall not exceed $360.00 per annum, and each other member of said board in any such county shall be entitled to an expense account that shall not exceed $240.00 per annum. Said expense accounts are to be paid out of county funds by the proper authority. Expense accounts. Section 2. The clerk of the board of commissioners of roads and revenues, if any, of any such county shall have a salary to be determined by and in the discretion of the board of commissioners of roads and revenues of any such county to be paid out of county funds by the proper authority. However, in no event shall said clerk of the board of commissioners of roads and revenues in any such county receive a salary of less than $1,800.00 per annum. Clerk. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 13, 1952. COOLIDGE CHARTER AMENDMENTS. No. 682 (House Bill No. 793). An Act to amend an Act incorporating the Town of Coolidge, approved December 10, 1901 (Ga. L. 1901, p. 359), as amended, so as to change the corporate name of the Town of Coolidge to the City of Coolidge; to increase ad valorem tax to not exceeding fifteen

Page 2464

(15) mills; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to incorporate the Town of Coolidge, in the County of Thomas; to define the corporate limits thereof; to provide for a municipal government for said town; to confer certain powers and privileges on the same; to provide for a mayor and councilmen and other officers of said town, and to prescribe their duties; to provide for all matters of municipal concern and cognizance, and for other purposes, approved December 10, 1901 (Ga. L. 1901, p. 359), as amended, is hereby amended by striking the word town and the phrase Town of Coolidge wherever they appear and substituting respectively in lieu thereof the word city and the phrase City of Coolidge so that the corporate name be changed from the Town of Coolidge to the City of Coolidge. City of Coolidge. Section 2. Section 10 of said Act as amended is hereby amended by striking the word and figure ten (10) and substituting in lieu thereof the word and figure fifteen (15), so that said section when so amended shall read as follows: Be it further enacted by the authority aforesaid, that said mayor and councilmen shall have full power and authority to levy and collect a tax upon all and every species of property in said town subject to State tax; upon banking and insurance capital employed in said town; upon brokers and factors; upon each and every business, trade and profession carried on in said town; to tax all theatrical performances, shows and exhibitions for gain; upon bank insurance, telegraph and express agencies in said town, or of any profit in said town; to tax all itinerant traders or peddlers; all venders of patent medicines, drugs, books, nostrums, or devices of any kind, or solicitors or canvassers selling goods, wares or merchandise, by sample or retail, or to customers; all said

Page 2465

taxes (except tax on real and personal property, which shall be ad valorem, and not exceeding fifteen (15) mills for ordinary current expenses) shall be in the nature of a license, which must be paid in advance of doing business or carrying on a trade or occupation, or canvassing, or offering for sale any of the articles above set forth; and the said mayor and councilmen shall provide by ordinance for the punishment of said parties required to take out license, who do, or attempt to do, any business before taking out license, and complying fully with all the requirements of said mayor and councilmen made with reference thereto. Taxation. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Thomas County: Personally appeared before the undersigned, an officer authorized to administer oaths in said State and county, Lee E. Kelly, deposes and swears that he is general manager of the Times-Enterprise Company, Inc., a corporation authorized by law to do business in said State and county. Deponent further swears that by virtue of his title, he has complete access to the books and records of said corporation. Deponent further swears that said corporation publishes The Times-Enterprise, a newspaper published weekly and that said newspaper is the official legal organ of said county. Deponent further swears that Notice of Intention to Apply for Local Legislation, Town of Coolidge, Georgia, a legal notice, appeared in said newspaper in its issues of December 7th, 14th and 21st, 1951, a true copy of said advertisement being attached hereto. /s/ Lee E. Kelly, General Mgr., Times-Enterprise Co., Inc., Thomasville, Georgia. Sworn to and subscribed before me, this the 12th day of January 1952. /s/ L. R. Davis, Notary Public, Thomas County, Georgia. My Commission Expires September 8, 1954. (Notarial Seal)

Page 2466

Notice of Intention to Apply for Local Legislation. Town of Coolidge, Ga. Notice of Intention to Apply for Local Legislation Town of Coolidge, Ga. Notice is hereby given that application will be made at the session of the General Assembly of Georgia convening in January 1952, for passage of a bill entitled as follows: A Bill. To be entitled an Act to amend an Act incorporating the Town of Coolidge, approved December 10, 1901, (Ga. L. 1901, p. 359) as amended so as to change the corporate name of the Town of Coolidge to the City of Coolidge; to increase ad valorem tax to not exceeding fifteen (15) Mills to repeal conflicting laws; and for other purposes. This Nov. 30, 1951. O. S. Willis, Thomas County Representative. Approved February 13, 1952. EARLY COUNTY COMMISSIONERSAMENDMENTS. No. 683 (House Bill No. 900). An Act to amend an Act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Early, State of Georgia; to provide for the election of members thereof; to prescribe their powers, duties, qualifications, and compensation; to repeal all laws in conflict with this Act; and for other purposes., approved March 24, 1933 (Ga. L. 1933, p. 515), and all Acts amendatory thereof, so as to provide that the clerk of the board of county commissioners shall receive $50.00 per month and to provide that all

Page 2467

members of the board of commissioners shall receive $40.00 per month except the chairman who shall receive $50.00; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 7 of an Act entitled An Act to create a Board of Commissioners of Roads and Revenues for the County of Early, State of Georgia; to provide for the election of members thereof; to prescribe their powers, duties, qualifications, and compensation; to repeal all laws in conflict with this Act; and for other purposes, approved March 24, 1933 (Ga. L. 1933, p. 515), and all Acts amendatory thereof, is amended by striking said section in its entirety and substituting in lieu thereof a new section to read as follows: Section 7. The Clerk of the Superior Court of Early County shall be clerk of the board of county commissioners. He shall attend all sessions of the board, and shall keep a record of all the acts and doings of said board in a well-bound book, to be provided at the expense of the county. Said clerk shall receive as compensation the sum of $50.00 per month, to be paid by order upon the county treasury or depository. Clerk. Section 2. Section 8 of said Act is amended by striking said section in its entirety and substituting in lieu thereof a new section to read as follows: Section 8. The said county commissioners shall be paid by order upon the treasury or depository of the county the sum of $40.00 per month, except the chairman, who shall receive $50.00 per month. Compensation of commissioners. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2468

Notice of Local Legislation. To whom it may concern: I shall introduce a bill to amend an act to create a Board of Commissioners of Roads and Revenues for the County of Early, State of Georgia; to provide for the election of members thereof; to prescribe their power, duties qualifications, and compensation; to repeal all laws in conflict with this Act; and for other purposes: Section 7. The Clerk of the Superior Court of Early County shall be clerk of the board of county commissioners. He shall attend all sessions of the board, and shall keep a record of all the acts and doings of said board in a well-bound book, to be provided at the expense of the county. Said clerk shall receive as compensation the sum of fifty dollars per month, to be paid by order upon the county treasury or depository. Section 8. The said county commissioners shall be paid out of the treasury or depository of the county. Four members at forty dollars per month, and the fifth member, who shall be the chairman, fifty dollars per month. Leon H. Baughman, Member of House of Representatives for Early County. Georgia, Fulton County. Personally appeared before the undersigned attesting officer, Leon H. Baughman, who after being duly sworn, deposes and says that the notice attached herewith has been published in the newspaper in which the sheriff's advertisements for Early County are published on Jan. 3rd 1952, Jan. 10th, 1952, and Jan. 17th and 24th, 1952, as required by the Constitution of Georgia. /s/ Leon H. Baughman. Sworn to and subscribed before me, this 23 day of Jan., 1952. /s/ G. R. Robertson, Notary Public. Approved February 13, 1952.

Page 2469

IRWIN COUNTY COMMISSIONERSAMENDMENTS. No. 684 (House Bill No. 853). An Act to amend an Act approved February 16, 1933, creating a board of Commissioners of Roads and Revenues for the County of Irwin, and prescribing and defining their powers, duties and compensation (Ga. L. 1933, p. 571), as amended particularly by an Act approved March 12, 1935 (Ga. L. 1935, p. 690) and an Act approved February 23, 1945 (Ga. L. 1945, p. 772), so as to change the salary of the chairman of said board of commissioners and to change the salary of the clerk of said board of commissioners; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating a Board of Commissioners of Roads and Revenues of the County of Irwin and prescribing and defining their powers, duties and compensation, approved February 16, 1933 (Ga. L. 1933, p. 571) as amended by an Act approved March 12, 1935 (Ga. L. 1935, p. 690), and particularly by an Act approved February 23, 1945 (Ga. L. 1945, p. 772) is hereby amended by striking Section 6 thereof and substituting a new section in lieu thereof to be known as Section 6, so that said section as amended shall read as follows: Section 6. Be it further enacted by the authority aforesaid that the salaries to be received by the commissioners, except the chairman, shall be $300.00 per year, payable monthly in equal installments. The chairman of the board of commissioners shall receive a salary of $3,000.00 per year, payable monthly in equal installments, and such other necessary expenses as are approved by the board. At the first regular meeting in each month the chairman shall render to the board of commissioners a statement of expenses and costs incurred by him during the previous month, and upon approval by the board he shall be paid or reimbursed therefore

Page 2470

in the same manner as are general expenses of the county approved and paid. Salary of commissioners. Section 2. Said Act is further amended by striking therefrom Section 6A, as provided by the amendatory Act of 1945 (Ga. L. 1945, p. 772), and substituting in lieu thereof a new section to be known as Section 6A, so that said section when so amended shall read as follows: Section 6A. Be it further enacted by the authority aforesaid, that the board of commissioners shall elect a clerk of the board of commissioners who shall serve as its clerk and shall have such duties as are specified by the board and shall hold office under the control and direction of the board and serve at its pleasure and may be dismissed by the board at any time and a successor employed. The salary of said clerk shall not exceed the sum of $125.00 per month, which salary shall be paid by warrant issued by said board as other warrants for county costs and expenses are paid. Said clerk may, or may not, be required to give bond, and in the amount, if required, as fixed by the board, the premiums on such bond to be paid out of county funds as are other expenses of the county paid. Clerk. Section 3. This Act shall become effective upon its approval by the Governor. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit as to Publication of Notice Pertaining to Local Legislation. Georgia, Irwin County. Personally before me, the undersigned officers duly authorized by law to administer oaths, appeared Byron Maxwell, to me well known of said State and County, and who first being sworn to speak the truth, on oath says: That he is editor and publisher of The Ocilla Star, a

Page 2471

newspaper with a general circulation throughout said county and in which newspaper the sheriff's advertisements for said county are published. That the attached printing is an exact copy of the notice that has been published in the said The Ocilla Star in the weekly issues of December 13th, December 20, and December 27th, 1951. /s/ Byron Maxwell. Sworn to and subscribed before me, this 1st day of January, 1952. /s/ W. R. Mixon (Seal) Notary Public, Georgia, Irwin County. My commission expires Oct. 11, 1954. Notice of Local Legislation. To the People of Irwin County: At the next session of the General Assembly of Georgia convening in January, 1952, a bill will be introduced to amend the Acts creating a Board of County Commissioners of Irwin County, so as to provide for the increase of the salary of the chairman of said board to not exceeding $3,000.00 per annum, and to provide for the increase of the salary of the clerk of said board to not exceeding $125.00 per month. This December 6th, 1951. Marion Green, Representative, Irwin County, Georgia. 3tDec. 13 Approved February 13, 1952.

Page 2472

AUGUSTA CHARTER AMENDMENT. No. 685 (House Bill No. 988). An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta (Ga. L. 1798) as amended by an Act approved December 4, 1890 (Ga. L. 1890, volume II, p. 459) so as to strike from Section One of the amendment to said charter approved December 4, 1890, the words members of the City Council of Augusta wherever they appear; and to provide that the members of the City Council of Augusta shall be eligible to succeed themselves one time; 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 (Ga. L. 1798), as amended by an act approved December 4, 1890 (Ga. L. 1890, Volume II, p. 459), and as amended by the various other amendatory Acts thereof, is hereby further amended so as to strike from Section 1 of the amendment approved December 4, 1890 (Ga. L. 1890, Volume II, p. 459) the words members of the City Council of Augusta wherever that may appear. Section 2. Be it further enacted by the authority aforesaid that the members of the City Council of Augusta shall be eligible to succeed themselves in office, provided however, no member of the City Council of Augusta shall be eligible to succeed himself after the expiration of a second term for a period of one term of three years, unless the first term has been an unexpired term. If the first term of any member has been an unexpired term he shall thereafter be eligible to be elected and to serve for two full terms after the expiration of the unexpired term which has filled, but after the expiration of such two full terms, he shall not be eligible to succeed himself for a period of one term of three years. Members of Council eligible to succeed themselves.

Page 2473

Section 3. This Act shall take effect upon its approval by the Governor, and shall operate in favor of those members of the City Council of Augusta now holding office, as well as to those hereafter elected. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Section 5. There is attached hereto and made a part hereof a copy of a notice certified by the authors of this Act by affidavit to the effect that notice of intention to apply for the passage of this act was published in the Augusta Herald, the newspaper in which sheriff's advertisements for Richmond County, Georgia, (in which the City of Augusta lies) once a week for three weeks during a period of sixty days immediately preceding its introduction into the General Assembly of Georgia, which affidavit and notice read as follows: Notice. Notice is hereby given that the following local legislation will be introduced by the undersigned at the 1952 session of the General Assembly of Georgia: An Act. An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta (Georgia Laws 1798), as amended by an Act approved December 4, 1890, (Georgia Laws 1890, page 459), so as to strike from Section 1 of the amendment to said charter, approved December 4, 1890, the words members of the City Council of Augusta wherever they may appear; and to provide that the members of the City Council of Augusta shall be eligible to succeed themselves one time; and for other purposes. /s/ Sam T. Graham, /s/ John C. Bell, /s/ W. W. Holley, Members, General Assembly of Georgia.

Page 2474

Personally appeared before me the undersigned attesting officer duly authorized by law to administer oath, came Sam T. Graham, John C. Bell and W. W. Holley, members of the General Assembly from Richmond County, Georgia, who being duly and severally sworn, deposes and say on oath as follows: That the attached and foregoing notice referred to in the foregoing bill was published in the Augusta Herald, the official Gazette for Richmond County, Georgia, and the newspaper in which Sheriff's advertisements for said county are published on the following dates to-wit, January 11th, 18th and 25th, 1952, being once a week for three weeks during a period of 60 days immediately preceding the introduction of said bill into the General Assembly, all as provided by law. This affidavit is made by deponents who are the authors of said bill, for the purpose of showing compliance with the constitution and laws of Georgia, with reference to publication of notice of intention to apply for local legislation, and is made for the purpose of being attached to the bill, notice of which was given in said notice. /s/ W. W. Holley, /s/ John C. Bell, /s/ Sam T. Graham, Members, General Assembly of Georgia. Sworn to and subscribed before me this 30 day of January, 1952. /s/ J. Roy McCracken, Notary Public, Jefferson Co. Ga. Approved February 13, 1952.

Page 2475

WINDER CHARTER AMENDMENTS. No. 686 (House Bill No. 961). An Act to amend an Act approved August 4, 1917, commencing in said Acts on page 926, ending on page 971, so as to confer upon the City of Winder the right, power and authority to operate gas distribution system both within and without the corporate limits of the City of Winder; to distribute, transport, sell and furnish gas to customers located both within and without the corporate limits of the City of Winder, such customers to include persons, firms, corporations or other municipal corporations, and to further authorize the City of Winder to accept franchises granted by other municipalities to the City of Winder; to extend police powers of the City of Winder over the areas so served, 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 Winder found in the Acts of 1917, commencing on page 926 and ending on page 971 thereof, approved August 4, 1917, be amended in accordance with the caption of this Act by adding the following sections thereto: Section 1. The City of Winder shall have the right, power and authority to operate a gas distribution system both within and without the corporate limits of the City of Winder to distribute, transport, sell and furnish gas to customers located both within and without the corporate limits of the City of Winder, such customers to include persons, firms, corporations, or other municipal corporations and to further authorize the City of Winder to accept franchises for that purpose granted by other municipalities to the City of Winder, and any franchises heretofore granted said city are hereby ratified and affirmed. Gas distribution system. Section 2. The power granted by this Act shall and

Page 2476

does authorize the City of Winder to lay or construct gas mains and gas distribution systems both within and without the corporate limits of the City of Winder. Section 3. The City of Winder shall have the right, power and authority to exercise police powers over the entire gas system and shall have the right and authority to make rules and regulations governing the operation, maintenance, extensions and connections with any gas main within or without the corporate limits of the City of Winder and shall have the right and authority to require all users of gas who connect with the gas mains within or without the corporate limits of the City of Winder to install proper meters and make connections in accordance with the rules and regulations provided therefor and shall further have the right and authority to refuse to sell or furnish gas to any person, firm, corporation or municipal corporation who fails or refuses to comply with such rules and regulations. Nothing contained herein shall be construed as granting to any person, firm, private or municipal corporation the right to require said City of Winder to furnish gas and the City of Winder shall not be so required to do, if in its discretion same is not deemed desirable or feasible. Powers of city as to system. Section 4. Be it further enacted by the authority aforesaid that if any portion of this Act shall be held invalid the whole of this Act shall not thereby become void, but only so much of the same as may be declared void. Section 5. Be it further enacted by the authority aforesaid that the notice of application for passage of this bill, said notice being hereto attached and said notice having been published in the Winder News, Winder, Georgia, the newspaper in which the sheriff's advertisements for said locality and Barrow County are published, in the issues of January 17 and 24, 1952, be and the same is hereby made a part and parcel of this Act, reading as follows:

Page 2477

Notice of Intention to Introduce Local Legislation. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convenes January 14, 1952, for the passage of a local bill captioned as follows: An Act to amend an Act approved August 4, 1917, commencing in said Acts on page 926, ending on page 971, so as to confer upon the City of Winder the right, power and authority to operate gas distribution system both within and without the corporate limits of the City of Winder; to distribute, transport, sell and furnish gas to customers located both within and without the corporate limits of the City of Winder, such customers to include persons, firms, corporations or other municipal corporations, and to further authorize the City of Winder to accept franchises granted by other municipalities to the City of Winder; to extend police powers of the City of Winder over the areas so served, and for other purposes. This the 8th day of January, 1952. Mayor and Council of the City of Winder, John W. Robinson, Mayor. and that the affidavit of Harry O. Smith as to the publication of the said notice, a clipping of which from the said The Winder News is hereto attached, reading as follows, to wit: Georgia, Barrow County. Before me, the undersigned notary public, this day personally appeared Harry O. Smith, who, after being first duly sworn, says that he is editor, publisher and manager of the Winder News, the legal organ for the County of Barrow, in the State of Georgia, in which the official advertisements of sales of the Sheriff of Barrow County are published, and that the foregoing notice of intention to introduce this local legislation was published in said the Winder News, Winder, Georgia, in the issues

Page 2478

of January 10, 17 and 24, 1952, as provided by law. /s/ Harry O. Smith. Sworn to and subscribed before me, this the 24th day of January, 1952. Myrtle Booth Johns, Notary Public. be and the same is hereby incorporated in this Act as a part thereof. Section 6. 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, Barrow County. Before me, the undersigned notary public, this day personally appeared Harry O. Smith, who, after being first duly sworn, says that he is editor, publisher and manager of the Winder News, the legal organ of the County of Barrow, in the State of Georgia, in which the official advertisements of sales of the Sheriff of Barrow County are published, and that the foregoing notice of intention to introduce this local legislation was published in said the Winder News, Winder Georgia, in the issues of January 10, 17 and 24, 1952, as provided by law. /s/ Harry O. Smith. Sworn to and subscribed before me, this the 24th day of January, 1952. /s/ Myrtle Booth Johns, Notary Public. Notice of Intention of Introduce Local Legislation. Notice is hereby given that application will be made at the session of the General Assembly of Georgia which convenes January 14, 1952, for the passage of a local bill captioned as follows: An Act to amend an Act approved August 4, 1917, commencing in said Acts on page 926, ending on page 971, so as to confer upon the City of Winder the right,

Page 2479

power and authority to operate gas distribution system both within and without the corporate limits of the City of Winder; to distribute, transport, sell and furnish gas to customers located both within and without the corporate limits of the City of Winder; such customers to include persons, firms, corporations or other municipal corporations, and to further authorize the City of Winder to accept franchises granted by other municipalities to the City of Winder; to extend police powers of the City of Winder over the areas so served, and for other purposes. This the 8th day of January, 1952. Mayor and Council of The City of Winder, John W. Robinson, Mayor. 1-10-37c Approved February 13, 1952. FOREST PARK CHARTER AMENDMENTS. No. 687 (House Bill No. 847). An Act to amend an Act approved August 14, 1908, entitled an Act to incorporate the Town of Forest Park, Georgia, and Acts amendatory thereof; to provide for said municipality to be known as the City of Forest Park instead of the Town of Forest Park; to provide for a mayor and council, their election; to provide for elections to fill vacancies; to provide for a recorder's court in lieu of the mayor's court; to provide the qualifications, term, appointment, and manner of removal of said recorder; 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:

Page 2480

Section 1. That Section 1 of the Act of Georgia Laws of 1908, page 685, and Acts amendatory thereof be stricken in its entirety and a new Section 1 substituted in lieu thereof, which shall read as follows: City of Forest Park. 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 City of Forest Park, in Clayton County, Georgia, is hereby incorporated as a city under the name and style of the City of Forest Park. Section 2. Be it further enacted by the authority aforesaid, that Section 3 of the Georgia Laws of 1908, page 686, and Acts amendatory thereof, be amended by striking the words alderman and aldermen wherever the same shall appear, and substituting in lieu thereof the words councilman and councilmen so that when said Section 3 is so amended it shall read as follows: Corporate powers. Section 3. Be it further enacted, that the municipal government of said city shall consist of a mayor and five councilmen, who are hereby constituted a body corporate under the name and style of the City of Forest Park, and by that name shall be capable of suing and being sued, in any court of law or equity, make contracts, purchase and hold and dispose of real estate, and personalty, and sell, lease and exchange the same, and generally to do all things pertinent to a corporation of such character, whether now allowed by law or which may be hereafter conferred upon the same. Corporate powers. Section 3. Be it further enacted by the authority aforesaid, That Section 8 of the Acts of 1935, page 1079, be amended by striking the following sentence from the section, The persons receiving the highest number of votes for the respective offices shall be elected, and substituting in lieu thereof the following sentence, The persons receiving the majority of votes cast for the respective offices shall be elected, and in the event a candidate fails to receive a majority, a second election shall be called, to be held on the following Saturday, between

Page 2481

the two candidates receiving the highest number of votes for that particular office. so that the said section, when so amended, shall read as follows: Section 8. Be it further enacted by the authority aforesaid, that all elections held under the provisions of this charter, and all elections in which any subject or question is submitted to the qualified voters of the City of Forest Park, shall be managed by a justice of the peace or some judicial officer, and two freeholders who are citizens of said City of Forest Park, owning realty therein; provided, that in the absence of the justice of the peace or other judicial officer, three freeholders shall be qualified to act as managers. Each of said managers before entering upon his duties, shall take or subscribe before some officer authorized to administer oaths the following oath: `Each of us do swear that we will faithfully and impartially conduct this election according to law, and will prevent all illegal voting, to the best of our skill and knowledge, and make true returns thereof; so help us God.' Elections. Said managers shall keep or cause to be kept two lists of voters at said election, and two tally sheets. All elections shall be held in the city hall or other convenient place designated by the mayor and council, and the voting shall be by ballot. The polls shall open at seven o'clock a.m. and close at six o'clock p.m. The persons receiving the majority of votes cast for the respective offices shall be elected, and in the event a candidate fails to receive a majority, a second election shall be called, to be held on the following Saturday, between the two candidates receiving the highest number of votes for that particular office. The managers and clerks for said elections held under the provisions of this charter shall be named and appointed by the mayor and council, prior to the elections, and the mayor and council shall provide for the payment of the managers. Said managers shall make returns of the elections to the mayor and council and deliver all election papers and ballots to them, who shall destroy the same within thirty days after such election, if no contest be filed.

Page 2482

Section 4. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have the right to establish a recorder's court in said city for the trial and punishment of all violators of the ordinances, by-laws, rules and regulations of said city, the punishment inflicted not to exceed a fine of $150.00, or in default of payment of said fine, and the costs, by labor on the streets of said city not to exceed thirty days or confinement in the common jail of said city not to exceed thirty days. There shall be no right of appeal from the judgment of such court, but the right of certiorari shall exist in all criminal cases from the judgment of such court. Said certiorari shall be obtained in the same manner as a writ of certiorari is obtained from a judgment of the justice of the peace. No person shall be released from custody until he has first given written notice of his intention to apply for the writ of certiorari and has also given a good and sufficient bond and security to be fixed and approved by the recorder of said court, for his appearance to carry out and perform the sentence or judgment complained of in the event the same is finally affirmed, and said bond is to be in the form of other supersedeas bonds in criminal cases. Recorder's court. Section 5. Be it further enacted by the authority aforesaid, that upon the establishment of a recorder's court as provided in the foregoing section, it shall be the duty of the mayor and council to elect, by a majority vote of the entire council, a recorder to preside in said court. Such recorder shall be at least 30 years of age, a freeholder and registered voter, and meet such other qualifications as the mayor and council may prescribe. In the absence or disqualification of the recorder in any particular case, the mayor or the mayor pro tem. is authorized to act in place of said recorder. The recorder of said court shall have the right to designate the dates and times for holding such court. The mayor and council shall provide a salary of at least twenty-five dollars per month for said recorder, payable monthly out of the general funds of said city, and shall have the right to remove said recorder at any time and appoint another by a majority vote of the entire council. Recorder.

Page 2483

Section 6. Be it further enacted for the authority aforesaid, that should a vacancy occur in the office of mayor or councilman, that it shall be the duty of said mayor and council to call an election within thirty days to fill such vacancy. The registration book shall be opened for a period of five days following the call of such election. Candidates shall qualify with the city clerk at least five days prior to said election; and in the event a candidate fails to receive a majority of votes cast for a particular office, a second election shall be called one week later, at which election only the two candidates receiving the highest number of votes cast in the first election, for a particular office, shall be candidates in the said second election for that particular office. Vacancies in office of mayor or councilman. Section 7. Be it further enacted by the authority aforesaid, that wherever the words alderman, aldermen, or board of aldermen appears in the Acts of 1908, or Acts amendatory thereof, concerning the Town of Forest (Forrest) Park, they shall be construed to mean councilman, councilmen or council, respectively. Section 8. Be it further enacted by the authority aforesaid, that wherever the name Town of Forest Park or Town of Forrest Park appears in the Acts of 1908, or Acts amendatory thereof, concerning the incorporation of said town, from and after the passage of this Act shall be construed to mean the City of Forest Park. Section 9. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict herewith, is hereby repealed. Georgia, Clayton County. I, Lloyd Matthews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official gazette of said county, and that the attached notice to introduce local legislation was duly published in my paper on the 20th, and 27th days of December 1951 and the 3rd day of January 1952, as provided by law. A copy of said notice being hereto attached.

Page 2484

This the 4th day of January 1952. /s/ W. Lloyd Matthews, Owner and publisher Clayton County News and Farmer. Notice is hereby given that the following Act will be introduced at the Session of the General Assembly convening on the 14th day of January 1952. An Act to amend an Act approved August 14, 1908, entitled an Act to incorporate the Town of Forest Park, Georgia, and Acts amendatory thereof; to provide for said municipality to be known as the City of Forest Park instead of the Town of Forest Park; to provide for a mayor and council, their election; to provide for elections to fill vacancies; to provide for a recorder's court in lieu of the mayor's court; to provide the qualifications, term, appointment, and manner of removal of said Recorder; to repeal conflicting laws and for other purposes. This 18th day of December 1951. Edwin S. Kemp, Representative Clayton County, Georgia. Approved February 13, 1952. CITY COURT OF DUBLINAMENDMENTS. No. 689 (House Bill No. 734). An Act to amend an Act entitled An Act to amend an Act creating the City Court of Dublin; and amendatory Acts thereof; and specially that Act of Georgia Laws of 1904, page 140, Section 3, pertaining to the sheriff of said City Court of Dublin; so as to provide that the office of Sheriff of the City Court of Dublin shall be abolished; and provide instead that the Sheriff of Laurens County shall be ex-officio Sheriff of the

Page 2485

City Court of Dublin; and for other purposes, approved July 27, 1925 (Ga. L. 1925, p. 430), so as to provide that the Sheriff of Laurens County, when acting as ex-officio Sheriff of the City Court of Dublin, shall not receive any additional compensation; to provide that the fees now paid such officer shall be collected and paid into the county treasury; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 2 of an Act entitled An Act to amend an Act creating the City Court of Dublin; and amendatory Acts thereof; and specially that Act of Georgia Laws of 1904, page 140, Section 3, pertaining to the sheriff of said City Court of Dublin; so as to provide that the office of Sheriff of the City Court of Dublin shall be abolished; and provide instead that the Sheriff of Laurens County shall be ex-officio Sheriff of the City Court of Dublin; and for other purposes, approved July 27, 1925 (Ga. L. 1925, p. 430), is amended by adding to the end thereof the following sentence: When acting as ex-officio Sheriff of the City Court of Dublin, the Sheriff of Laurens County shall receive no compensation in addition to that which he receives as Sheriff of Laurens County, so that said Section 2 when amended shall read as follows: Section 2. Be it further enacted by the authority aforesaid, that from the day of the passage of this Act that the office of Sheriff of the City Court of Dublin be and the same is hereby abolished, and that the Sheriff of Laurens County for the remainder of his term of office shall be ex-officio Sheriff of the City Court of Dublin, and thereafter the Sheriff of Laurens County shall be ex-officio Sheriff of the City Court of Dublin. And whenever under the original Act creating the City Court of Dublin, and all Acts amendatory thereof any duty is imposed upon the Sheriff of the City Court of Dublin the same shall hereafter be imposed on the Sheriff of Laurens

Page 2486

County, and all things required to be done by the Sheriff of the City Court of Dublin heretofore shall hereafter be done by the Sheriff of Laurens County; he to be subject to all of the liabilities heretofore imposed on the sheriff of said City Court of Dublin. When acting as ex-officio Sheriff of the City Court of Dublin, the Sheriff of Laurens County shall receive no compensation in addition to that which he receives as Sheriff of Laurens County. Sheriff of Laurens County ex-officio sheriff. Section 2. All fees which are now payable to the ex-officio Sheriff of the City Court of Dublin for services rendered by such officer shall be collected by said officer and shall be paid by him over to the county authorities entitled to receive county funds. All fees, costs, fines, percentages, forfeitures, penalties, allowances and all other perquisites of whatever kind which are now or may hereafter be allowed by law as compensation for services rendered by the ex-officio Sheriff of the City Court of Dublin shall be received and collected by such officer for the sole use and benefit of the County of Laurens. Said sheriff shall pay all such funds to the county officer entitled to receive county funds, said funds to be transmitted to such county officer monthly and by the county officer receiving said funds held as public monies belonging to the county to be disbursed on orders passed by the county fiscal authorities. Fees, costs, etc. Section 3. This Act shall not become effective unless its companion bill, H. B. No. 735, passes and is approved by the Governor and ratified by the people under the referendum therein provided for. In the event its companion bill does pass, as hereinbefore stated, then this Act shall become effective on January 1, 1953. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Legal 816. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. The undersigned will introduce in the General Assembly

Page 2487

of Georgia, at the January session 1952, a bill to amend the Act creating the City Court of Dublin, and Acts amendatory thereof, so as to provide that when the Sheriff of the Superior Court of Laurens County acts as ex-officio Sheriff of the City Court of Dublin, he shall receive no additional compensation therefor; to provide that the fee now paid such officers shall be collected and paid into the county treasury, and to provide an effective date of said Act, which shall be January 1, 1953, and for other purposes. This 28th day of December, 1951. W. H. Lovett, A. O. Hadden, Representatives, Laurens County, Ga. County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14 day of January, 1952. /s/ W. H. Champion, W. H. Champion, Editor and Publisher Dublin, Ga., Courier-Herald. Approved February 13, 1952. MARTIN CHARTER AMENDMENTS. No. 690 (House Bill No. 858). An Act to amend an Act approved September 7, 1891, incorporating the Town of Martin, in Stephens County,

Page 2488

and all Acts amendatory thereto; and conferring upon the Town of Martin the right, power and authority to grant privileges and franchises to any other municipal corporation to own and operate natural gas distribution systems within the corporate limits of the Town of Martin, and to ratify any such privilege or franchise heretofore granted by the Town of Martin; 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. The Town of Martin shall have the right, power and authority to grant privileges and franchises to any other municipal corporation to own and operate natural gas distribution systems within the corporate limits of the Town of Martin. Franchises for natural gas system. Section 2. Be it further enacted by the authority aforesaid that any such privilege and franchise heretofore granted by the Town of Martin be, and the same are hereby ratified and affirmed. Section 3. Be it further enacted by the authority aforesaid that if any portion of this Act shall be held invalid, the whole of this Act shall not thereby become void, but only so much of the same as may be declared void. Section 4. Be it further enacted by the authority aforesaid that the notice of application for passage of this bill, said notice being hereto attached and said notice having been published in the Toccoa Record, Toccoa, Georgia, the newspaper in which the sheriff's advertisements for said locality are published in the issues of January 3rd, 10th and 17th, 1952, be and the same is hereby made a part and parcel of this Act. 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.

Page 2489

Notice of Intention to Apply for Local Legislation. Notice is hereby given that it is the intention of the undersigned to appeal to the 1952 General Assembly of Georgia, next, for the passage of a bill: 1. To provide that the Town of Martin, Georgia, shall have the right, power and authority to grant privileges and franchises to any other municipal corporation, to own and operate natural gas distribution systems within the corporate limits of the Town of Martin, and to ratify any such privilege or franchise heretofore granted by the Town of Martin. 2. To amend or either repeal, either or both, all existing laws necessary to provide for such change in the Charter of the Town of Bowersville above mentioned. This 22nd day of December, 1951. /s/ Ben T. Wiggins, As Representative from Stephens County, House of Representatives. Georgia, Stephens County. I, Robert W. Graves, do hereby certify that I am the editor of the Toccoa Record, Toccoa Georgia, said newspaper being the newspaper in which the sheriff's advertisements for the County of Stephens and Town of Martin are published and that the notice hereto attached concerning the application for an Act to amend the charter of the Town of Martin was published in the issues of January 3rd, 10th and 17th, 1952, of the Toccoa Record. /s/ Robt. W. Graves. Sworn to and subscribed before me this 18th day of January, 1952. /s/ Dorothy P. DeFoor, Notary Public, Stephens County, Georgia. My commission expires June 6, 1955. Notarial Seal Affixed. Approved February 13, 1952.

Page 2490

SPECIAL DEPUTY SHERIFFS IN CERTAIN COUNTIES. No. 691 (House Bill No. 832). An Act to amend an Act approved March 9, 1945, as found in Acts of the General Assembly of Georgia, 1945, pages 1152-1154, which said Act is entitled `An Act to provide for the appointment of special deputy sheriffs in certain counties, to prescribe the qualifications and duties of such special deputy sheriffs, to fix their compensation and to provide for the payment of the same and for other purposes'; by changing the compensation from $150.00 per month to ten percent of the amount of taxes collected; to provide that the sheriff's fi. fa. costs shall be paid into the county treasury; and for other purposes. Section 1. Be it enacted by the authority of the General Assembly of Georgia and it is hereby enacted by authority of the same, that Section 6 of that certain Act approved March 9, 1945, as found in the Acts of the General Assembly of Georgia, 1945, page 1152-1154, said Act being entitled An Act to provide for the appointment of special deputy sheriffs in said county and for other purposes, be stricken and that the following be inserted in lieu thereof: Section 6. Be it further enacted that any special deputy sheriff appointed under the provisions of this law shall be paid a commission of 10% of the amounts of taxes collected by such special deputy sheriff for the preceding month; said commission upon tax collected for general account purposes shall be paid by the treasurer of the county upon a warrant issued by the fiscal authority of the county drawn against county funds, and said commission upon taxes collected for the use of county schools shall be paid by the county school superintendent. This compensation shall be in addition to all fees, salaries and other remunerations allowed to sheriffs. Compensation. Section 2. Be it further enacted by the authority

Page 2491

aforesaid that said Act is hereby further amended by striking Section 8 and inserting in lieu thereof the following: Section 8. Be it further enacted that costs accruing on tax fi. fas. payable to the sheriff of the county shall be paid by said special deputy sheriff to the treasurer of the county. All fees and costs accruing upon tax fi. fas. from time of levy or entry of nulla bona shall be payable to the sheriff of the county. The compensation to said special deputy sheriff shall be in addition to all costs, fees and other compensations now allowable to sheriffs, except as herein stated. Costs on tax fi. fas. 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. Georgia, Dodge County. Notice is hereby given of the intention of the undersigned to apply for the passage of a local bill affecting the County of Dodge, the caption of which is as follows: A Bill. To be entitled An Act to amend an Act approved March 9, 1945, as found in Acts of the General Assembly of Georgia, 1945, pages 1152-1154, which said Act is entitled `An Act to provide for the appointment of special deputy sheriffs in certain counties, to prescribe the qualifications and duties of such special deputy sheriffs, to fix their compensation and to provide for the payment of the same and for other purposes'; by changing the compensation from $150.00 per month to ten percent of the amount of taxes collected; to provide that the sheriff's fi. fa. costs shall be paid into the county treasury; and for other purposes. The undersigned will introduce said bill at the 1952 session of the General Assembly of Georgia and sponsor its passage.

Page 2492

This notice is given as a compliance with Paragraph XV of Section VII of Article III of the Constitution of the State of Georgia of 1945. G. C. Peacock, Representative from Dodge County. Ed. L. McCranie, Senator from_____District. Georgia, Dodge County. I, E. T. Methvin, do certify that I am the publisher of the Times-Journal, the newspaper in which the sheriff's advertisements for Dodge County are published; that the foregoing notice was published in said Times-Journal in the issues published on the 20th and 27th days of December, 1951, and on the 3rd day of January, 1952; that this certificate is hereby attached to and made a part of the aforesaid Bill. Witness my hand, this January 5, 1951. /s/ E. T. Methvin. /s/ Jim Gary, Notary Public. Notarial Seal Affixed. Approved February 13, 1952. FLOYD COUNTY PENSION SYSTEMAMENDMENTS. No. 692 (House Bill No. 983). An Act to amend an Act entitled: An Act authorizing the Board of Commissioners of Roads and Revenues for Floyd 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

Page 2493

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 funds from said pension funds; to provide that employees of said county under the direct jurisdiction of the commissioners come under the terms of this Act; to provide how and under what conditions employees may come under the terms of this Act; to provide that employees of the elective officers are excluded from the terms of this Act; to provide that only those county employees are eligible for said pension who are ineligible for any other pension benefit; to provide the effective date of this Act; to provide a short title for this Act; to provide a separability clause; and for other purpose, approved February 21, 1951. 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. The Act known as: An Act authorizing the Board of Commissioners of Roads and Revenues for Floyd 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 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

Page 2494

propriate 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 funds from said pension funds; to provide that employees of said county under the direct jurisdiction of the commissioners come under the terms of this Act; to provide how and under what conditions employees may come under the terms of this Act; to provide that employees of the elective officers are excluded from the terms of this Act; to provide that only those county employees are eligible for said pension who are ineligible for any other pension benefit; to provide the effective date of this Act; to provide a short title for this Act; to provide a separability clause; and for other purposes, approved February 21, 1951, is hereby amended as follows: Act of 1951 amended. (a) By adding at the end of Section 5 thereof a paragraph as follows: In the event any regular employee of the county is lawfully receiving at the time of his or her death, any pension hereinabove provided for in this section, and shall have received the same for less than ten (10) years, and shall leave a spouse surviving, then and in that event only said pension shall continue to be paid to such spouse until the death or remarriage of such spouse or until the expiration of ten (10) years from the date of the first payment of said pension to said employee, whichever occurs first. Pension to surviving spouse. (b) By inserting, in the first sentence of Section 7 thereof, between the word salary and the word to the following words: but not exceeding six dollars ($6.00) per month. (c) By inserting, in the third sentence of Section 7 thereof, between the word wage and the word from the following words: but not exceeding six dollars ($6.00) per month. (d) By inserting, in the fifth sentence of Section 7 thereof, between the word amount and the word paid

Page 2495

the following words: not in excess of two hundred dollars ($200.00) a month. (e) By inserting, in the first sentence of Section 8 thereof, between the word salary where it last appears in said sentence, and the word and the following words: but not exceeding six dollars ($6.00) per month. (f) By inserting, in the first sentence of Section 13 thereof, between the word salary and the word to the following words: but not exceeding six dollars ($6.00) per month. (g) By striking from the first sentence of Section 6 thereof the words and figures three (3) per cent. (h) By striking from Section 11 thereof the words elective officers and the deputies, clerks and assistants of such elective officers and inserting in lieu thereof the words the Peace Officers Annuity and Benefit Fund of Georgia. (i) By striking from the seventh sentence of Section 7 thereof, the words Treasurer of Floyd County and inserting in lieu thereof the words Trustees of the Floyd County Employees Pension Fund, as hereinafter provided. (j) By inserting, in the eighth sentence of Section 7 thereof, between the word said, where it last appears in said sentence, and the word Commissioners the following words: Trustees subject to the direction of the. (k) By striking from Section 8 thereof the words treasurer of said county, and inserting in lieu thereof the words said trustees. (l) By striking all of Section 9 thereof and inserting in lieu thereof the following:

Page 2496

Section 9. There shall be appropriated by said board of commissioners of roads and revenue from the funds of the county and paid to said trustees for said pension fund each year a sum equal to one-half () of all payments or contributions made to such pension fund by employees of the county during such year, and said board of commissioners of roads and revenue is hereby specifically authorized to levy a tax for Floyd County for such purpose. (m) By adding at the end of said Act the following: Section 20. Said board of commissioners of roads and revenue shall appoint three adult citizens and residents of Floyd County, Georgia, as trustees of the Floyd County Employees' Pension Fund and each shall serve for a term of three (3) years and thereafter until their respective successors are appointed and qualified. Said trustees shall take and subscribe an oath to well and truly perform the duties of their office and shall give a fidelity bond, with good and amply security, to be approved by said board, payable to Floyd County, Georgia, in an amount to be fixed by the board from time to time, the premium for which shall be paid from said pension fund. Said trustees shall be the custodians of said pension fund, and shall receive the payments and contributions thereto hereinbefore provided for. All pension funds now in the hands of the Treasurer of Floyd County shall be paid by him to said trustees promptly upon their appointment and qualification, and said trustees shall issue to said treasurer their receipt for such funds, which receipt shall be a full and complete discharge of said treasurer from any and all liability and responsibility for such funds. Trustees of pension fund. All pensions hereinbefore provided for to be paid by Floyd County or from the pension fund shall be paid from the funds in the hands of said trustees, subject to the direction of said board of roads and revenue as hereinbefore provided. Said trustees shall have the right, power and authority to invest any funds in their hands in any property in which existing laws permit trustees to invest trust funds, and additionally in valid warrants issued by

Page 2497

Floyd County, Georgia. Said trustees may invest and reinvest said funds, and sell any property in which the same are invested, at public or private sale, without the order of any court, with or without advertising and upon such terms and at such times as the board of commissioners of roads and revenue of said county may direct. Said trustees shall make an accounting and return of all of the funds and investments in their hands, and of all of their acts and doings, to the board of commissioners of roads and revenue of said county at its regular meetings in January, April, July and October of each year. Any trustee may be removed from office for malfeasance at any time by action of said board. Notice of Local Legislation. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared Robert L. Scoggin, who on oath deposes and says that he is a member of the House of Representatives from Floyd County, and that the attached advertisement of notice of intention to introduce local legislation was published on January 11, 1952, January 18, 1952, and January 25, 1952, in the Rome News-Tribune, which is the official organ of Floyd County. s/ Robert L. Scoggin, Representative, Floyd County. Sworn to and subscribed before me, this 29 day of January, 1952. s/ Harold L. Murphy, N. P. Notary Public. Approved February 13, 1952.

Page 2498

FISCAL YEAR IN CERTAIN COUNTIES. No. 693 (House Bill No. 791). An Act to amend an Act approved March 2, 1933, as contained in the published Acts of 1933, pages 148 to 149 inclusive, which Act relates to the designation of a fiscal year by certain counties; to change the population classification therein set forth; 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 March 2, 1933, as contained in the published Acts of 1933, pages 148 to 149 inclusive, which Act relates to the designation of a fiscal year by certain counties, be and the same is amended by striking the figures, 75,000 and 100,000 as the same therein appear and inserting in lieu of the same, respectively, the figures 114,000 and 118,000. Act of 1933 amended. 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 13, 1952. CLINCH COUNTYORDINARY'S COMPENSATION. No. 696 (House Bill No. 901). An Act to be entitled an Act to amend an Act entitled An Act to create a Board of Commissioners of Roads and Revenues in and for the County of Clinch, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, by providing that the board shall be authorized to supplement the pay of the Ordinary of Clinch County; to repeal conflicting laws; and for other purposes.

Page 2499

Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to create a Board of Commissioners of Roads and Revenues in and for the County of Clinch, approved March 9, 1933 (Ga. L. 1933, p. 456), as amended, is hereby amended by adding to Section 21 thereof, relating to the payment of salaries by the commissioners, a new sentence to read as follows: The ordinary shall receive a salary in addition to fees sufficient to supplement his or her monthly pay up to $150.00, provided that in no case shall the commissioners pay more than $50.00, so that said section as amended shall read as follows: Section 21. Be it further enacted by authority aforesaid, that the commissioners shall fix the salary of all employees of the county. The ordinary shall receive a a salary in addition to fees sufficient to supplement his or her monthly pay up to $150.00, provided that in no case shall the commissioners pay more than $50.00. Compensation. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Local Legislation. Notice of Local Bill. Notice is hereby given that application will be made at the next session of the General Assembly for the passage of a bill authorizing the Board of County Commissioners of Roads and Revenue of Clinch County, Georgia, to supplement the salary and/or fees now received by the ordinary of said county. This 3rd day of December, 1951. Downing Musgrove, Representative, Clinch County, Ga. (Adv.) (12-28x)

Page 2500

Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared Downing Musgrove, who on oath deposes and says that he is a member of the House of Representatives from Clinch County, and that the attached advertisement of notice of intention to introduce local legislation was published on December 3, 1951, December 10, 1951, and December 17, 1951, in the Clinch County News, which is the official organ of Clinch County. /s/ Downing Musgrove, Representative, Clinch County. Sworn to and subscribed before me, this 23 day of January, 1952. /s/ G. H. Hudson, Notary Public, Notary Public, Fulton County, Georgia. My commission expires May 9, 1955. Approved February 12, 1952. COLLEGE PARK CHARTER AMENDMENT. No. 697 (House Bill No. 922). 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 amend the civil service and pension law for City of College Park employees in order to provide that heads of departments may suspend an employee from duty for a period not exceeding four days for violation of provisions of the civil service law or the violation of any other uniform rule or regulation lawfully adopted for officers and employees

Page 2501

of said city; 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, 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 (Ga. L. 1895), as amended, is hereby further amended by adding a new section to the amendatory Act approved January 30, 1946 (Ga. L. 1946, p. 432) which shall be numbered 15-a and which shall read as follows: 15-a. Notwithstanding any other provision of this Act heads of departments may under regulations prescribed by the mayor and council suspend an employee from duty for a period not exceeding four days for violation of any provision of Section 14 of this Act or for violation of any other uniform rule or regulation lawfully adopted for officers and employees of said city which suspension shall be subject to appeal by written application to the mayor and council. Suspension of city employees. Section 2. 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 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 2502

Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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 27th day of Dec. 1951, and on the 3, 10 and 17th days of January, 1952, as provided by law. /s/ Doris Ashe. Subscribed and sworn to before me this 18th day of January, 1952. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. Notarial Seal Affixed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 amend the civil service and pension law for City of College Park employees in order to provide that heads of departments may suspend an employee from duty for a period not exceeding four days for violation of provisions of the civil service law or the violation of any other uniform rule or regulation lawfully adopted for officers and employees of said city; and for other purposes.

Page 2503

Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler, Bldg., Atlanta, Ga. Dec. 27, Jan. 3, 10, 17. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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 27th day of December, 1951, and on the 3rd, 10th, and 17th days of January, 1952, as provided by law. /s/ W. Lloyd Matthews. Sworn to and subscribed before me this 18 day of January, 1952. /s/ J. D. Bazemore, Notary Public. Notary Public, Fulton County, Georgia. My commission expires June 2, 1952. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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

Page 2504

city under the name of College Park, etc., and for other purposes: approved December 16, 1895, and all amendments thereto, so as to amend the civil service and pension law for City of College Park employees in order to provide that heads of departments may suspend an employee from duty for a period not exceeding four days for violation of provisions of the civil service law or the violation of any other uniform rule or regulation lawfully adopted for officers and employees of said city; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Georgia. Approved February 13, 1952. DANIELSVILLE CHARTER AMENDMENT. No. 698 (House Bill No. 810). An Act to amend an Act, approved February 16, 1949 (Ga. L., Extra Sessions 1948, Regular Session 1949, pp. 587-644 inclusive) entitled An Act to amend, consolidate and supersede the several Acts incorporating the City of Danielsville, in the County of Madison, 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, etc., and by amending Section 2, of said Acts, as follows: Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same:

Page 2505

Section 1. By amending Section 2, of said Acts, Georgia Laws, 1949, corporate limits, by adding to and including the territory and land hereinafter fully described, as follows, to-wit: To include and to take in and to extend the corporate limits of the City of Danielsville, by taking in and adding to the corporate limits, All that parcel or tract of land, situate and located in Madison County, Georgia, and which lies on the left hand side of U. S. Highway No. 29, from Danielsville to Royston, Georgia, belonging to J. Cliff Graham, and which extends from the present city limits in front of the residence of J. Cliff Graham and extends to the property along said U. S. Highway, No. 29, to Harold Lankford's property, and which begins at the present city limits sign and iron pin and running along said U. S. Highway, No. 29, north 30 degrees east, 490.38 feet to iron pin, thence north 72 degrees west, 1017.72 feet to iron pin, thence south 20 degrees west, 424 feet to iron pin, thence south 60[frac34] degrees east, 500.5 feet to iron pin, thence north 31 degrees east, 24 feet to iron pin, thence south 76 degrees east, 439.24 feet to the beginning iron pin corner, containing in the boundary to be included and taken in the city limits, according to a plat of the same, 10.79 acres, more or less, according to a survey and plat of the same, made by C. B. Ayers, county surveyor, and belonging to J. Cliff Graham. Territory added. 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 _____, 1952. Danielsville, Georgia. January 3, 1951. I, W. H. Strickland, Ordinary of Madison County, Georgia, do hereby certify that the foregoing notice, is the original notice posted on the bulletin board at Danielsville, on November 26, 1951, which notice gave notice of intention to apply to the coming session of the General

Page 2506

Assembly, to extend the corporate limits of the City of Danielsville, and has been on said bulletin board at Danielsville, for a period of more than 30 days. Given under my official signature and seal of office, the day and year first above written. /s/ W. H. Strickland, Ordinary of Madison County, Georgia. (Seal) Notice. Georgia, Madison County. To whom it may concern: This is notice that at the January session, 1952, of the General Assembly of Georgia, there will be a bill introduced amending the city charter of the City of Danielsville, Acts of 1949, page 587, extending the city limits of said City of Danielsville, so as to take in 10.79 acres of land, on the north end of said city, and which extends 480.38 feet, along U. S. Highway, 29, from the present limits towards Royston, Georgia, said property now belonging to J. C. Graham. This November 26, 1951. Mayor and Council of the City of Danielsville. Georgia, Madison County. In person came J. C. Ayers, who on oath says that he is editor and publisher of the Danielsville Monitor, a newspaper published in the City of Danielsville, Georgia, in which sheriff's advertisements for Madison County are carried, and that the attached Notice of amendment to City Charter of the City of Danielsville extending the City Limits... property of J. C. Graham was run in the November 30, Dec. 7, 14, 21, and 28, 1951, issues of said publication. /s/ Jere C. Ayers.
Page 2507

Sworn to and subscribed before me, this 4th day of January, 1952. /s/ H. B. Snelling, N. P. Notice. Georgia, Madison County. To whom it may concern: This is notice that at the January session, 1952, of the General Assembly of Georgia, there will be a bill introduced amending the City Charter of the City of Danielsville, Acts of 1949, page 587, extending the city limits of said City of Danielsville, so as to take in 10.79 acres of land, on the north end of said city, and which extends 480.38 feet along U. S. Highway 29, from the present limits towards Royston, Georgia, said property now belonging to J. C. Graham. This November 26, 1951. Mayor and Council of the City of Danielsville. Approved February 13, 1952. MADISON COUNTY COMMISSIONERAMENDMENTS. No. 699 (House Bill No. 849). An Act to amend an Act to create the office of Commissioner of Roads and Revenues for the County of Madison, approved August 17, 1914 (Ga. L. 1914, pp. 316-322), as amended by an Act approved August 8, 1916 (Ga. L. 1916, pp. 462-463), as amended by an Act approved February 17, 1937 (Ga. L. 1937, pp. 1369-1374), as amended by an Act approved February 3, 1939 (Ga. L. 1939, pp. 653-656), as amended by an Act approved February 2, 1945 (Ga. L. 1945, pp. 554-556),

Page 2508

to provide that the salary of the clerk of the commissioner of roads and revenues be increased from $750.00 to $1800.00 per annum; and to provide that the salary of the commissioner of roads and revenues of said county be increased from $2400.00 per annum to $3250.00 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 the same, that the Act creating the office of Commissioner of Roads and Revenues of Madison County, Georgia, approved August 17, 1914 (Ga. L. 1914, pp. 316-322) amended as aforesaid, and the amendment thereto approved February 2, 1945 (Ga. L. 1945, pp. 554-556), be and the same is further amended, as follows: By striking the words seven hundred fifty and by striking the figures $750.00 in the third line of Section 1 of said amendment approved February 2, 1945 (Ga. L. 1945, pp. 554-556), so that when amended Section 6 of the original Act and Section 1 of said amendment will read as follows: Be it further enacted by the authority aforesaid, that the commissioner shall appoint a clerk, whose salary shall not exceed eighteen hundred ($1800.00) dollars per annum, to be paid monthly out of the county treasury, and it shall be the duty of the clerk to attend all business meetings pertaining to the office, and he shall file and keep all papers filed in said office, and shall prepare and record the minutes of all meetings, and shall record all papers required to be recorded. The clerk shall also keep on record and in a separate book a complete record of all receipts and disbursements by said office, and a record of all indebtedness incurred by the county authorities. All the books, files and records required to be kept or used in said office shall at all times be open to inspection by any taxpayer of said county. Said clerk, before entering upon the discharge of his duties, shall take the same oath required of the commissioner, and shall give bond in the sum of one thousand ($1000.00) dollars, payable to said commissioner, and conditioned for the faithful performance

Page 2509

of his duties. Said clerk shall hold his office at the pleasure and discretion of the commissioner. Clerk. 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 the Act creating the office of Commissioner of Roads and Revenues of Madison County, Georgia, approved August 17, 1914 (Ga. L. 1914, pp. 316-322), amended as aforesaid, and the amendment thereto approved February 2, 1945 (Ga. L. 1945, pp. 554-556), be, and the same is further amended, as follows: By striking the words twenty-four hundred and by striking the figures $2400.00 in the fourth line of Section 2 of said amendment approved February 2, 1945 (Ga. L. 1945, pp. 554-556), so that when amended Section 7 of the original Act and Section 2 of said amendment will read as follows: 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 thirty-two hundred fifty ($3250.00) dollars per annum for his services, to be paid monthly at the end of each month's services. Commissioner's salary. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Notice of Local Bill. Notice is hereby given that at the next session of the General Assembly of Georgia, which convenes on the second Monday in January 1952, there will be introduced a local bill to amend the Act to create the office of Commissioner of Roads and Revenues for the County of Madison, approved August 17, 1914 (Ga. L. 1914, pages 316-322) as amended by an Act approved August 8, 1916 (Ga. Laws 1916, pages 462-463), as amended by an Act approved February 17, 1937 (Ga. Laws 1937, pages 1369-1374), as amended by an Act approved February 3, 1939 (Ga. Laws 1939, pages 653-656), as amended by an Act approved February 2, 1945 (Ga. Laws 1945, pages 554-556), the purpose of said amendment being to increase

Page 2510

the salary of the commissioner of roads and revenues of said county to $3250.00 per annum, and to increase the salary of the clerk of the commissioner to $1800.00 per annum; as recommended by the grand jury at the September term 1951, and by the advisory board. This December 10th, 1951. Georgia, Madison County. Personally before the undersigned authority appeared Jere S. Ayers, who being sworn says on oath that he is publisher of The Danielsville Monitor, the newspaper in which the sheriff's advertisements for Madison County, Georgia, are published, and that the above and foregoing notice of local bill was published in said newspaper once a week each week, beginning December 14th, 1951, and ending January 4th, 1952. /s/ Jere S. Ayers, Publisher. Sworn to and subscribed before me, this 7th day of January, 1952. /s/ H. B. Snelling, N. P. Approved February 13, 1952. JONESBORO CORPORATE LIMITS. No. 700 (House Bill No. 846). An Act to amend an Act entitled an Act to incorporate the City of Jonesboro, in the County of Clayton, State of Georgia; to create a new charter and municipal government for said corporation; to declare the rights and powers of same, and for other purposes, approved August 18, 1919, (Acts of 1919, pp. 1067-1089) and Acts amendatory thereof; to extend and re-define the corporate limits of said city; and for other purposes.

Page 2511

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. Be it enacted by the authority aforesaid, that Section 2 of the Act creating the charter of the City of Jonesboro, Georgia, (Ga. L. 1919, p. 1068) be amended by adding the following language at the end of said section: The following described area shall be included and is hereby made a part of the corporate limits of the City of Jonesboro, Georgia: That tract and parcel of land beginning at the present northern boundary of the said present city limits where the east right-of-way line of Highway 54 intersects said limits; and running in a northerly direction along the east side of said highway 2300 feet, more or less, to a public road; thence east along said public road 1500 feet more or less to the west side of the right of way of the Central of Georgia railroad; thence southerly along the western side of said right-of-way 3000 feet, more or less, to the northern boundary of said city limits; thence west along the northern boundary of said city limits 200 feet, more or less, to the point of beginning, so that said Section 2, when so amended shall read as follows: Section 2. Be it further enacted by the authority aforesaid, that the corporate limits of the City of Jonesboro, as enacted by this Act, shall be as follows: The corporate limits of said city shall extend for the distance of two miles north and south and one mile east and west, with the center in the center of the intersection of Main and Mill streets, forming a rectangle. The following described area shall be included and is hereby made a part of the corporate limits of the City of Jonesboro, Georgia: That tract and parcel of land beginning at the present northern boundary of the said present city limits where the east right-of-way line of Highway 54 intersects said limits; and running in a northerly direction along the east side of said highway 2300 feet, more or less, to a public road; thence east along said public road 1500 feet, more or less, to the west side of the right-of-way of the Central of Georgia railroad; thence southerly along the western side of said right-of-way 3000 feet, more

Page 2512

or less, to the northern boundary of said city limits; thence west along the northern boundary of said city limits 200 feet, more or less, to the point of beginning. Corporate limits. Section 2. Be it further enacted by the authority aforesaid, that all laws or parts of laws in conflict herewith are hereby repealed. Georgia, Clayton County. I, W. Lloyd Matthews, do hereby certify that I am the owner and publisher of the Clayton County News and Farmer, the official gazette of said county, and that the attached notice to introduce local legislation was duly published in my paper on the 13th, 20th, and 27th days of December, 1951, as provided by law. A copy of said notice being hereto attached. This the 4th day of January, 1952. /s/ W. Lloyd Matthews, Owner and Publisher, Clayton County News and Farmer. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the undersigned will apply to the 1951 regular session of the General Assembly of Georgia for the passage of local legislation entitled: An Act to amend an Act entitled an Act to incorporate the City of Jonesboro, in the County of Clayton, State of Georgia; to create a new charter and municipal government for said corporation; to declare the rights and powers of same, and for other purposes, approved Auguest 18, 1919, (Acts of 1919, pp. 1067-1089) and Acts amendatory thereof; to extend and re-define the corporate limits of said city; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law.

Page 2513

This 11th day of December, 1951. Mayor and Council of the City of Jonesboro, Georgia. By J. O. Hightower, City Clerk. Approved February 13, 1952. WEBSTER COUNTY TREASURER'S SALARY. No. 702 (House Bill No. 906). An Act to amend an Act approved July 28, 1921 (Ga. L. 1921, p. 588), entitled An Act to create the office of County Treasurer for the County of Webster; to provide a salary for said office; the manner in which said office shall be filled, and for other purposes., as amended by an Act approved February 25, 1949 (Ga. L. 1948-1949, p. 1774); to increase the salary of the County Treasurer of Webster from $480.00 to $600.00 per annum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved July 28, 1921 (Ga. L. 1921, p. 588) creating the office of County Treasurer for the County of Webster; to prescribe the salary for said county treasurer as amended by an Act approved February 25, 1949 (Ga. L. 1948-1949, p. 1774), is hereby amended by striking from Section 5 the character $480.00 and inserting in lieu thereof, the character $600.00 so that said section when so amended shall read as follows: Salary. 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

Page 2514

of roads and revenues of said county, and said county treasurer shall receive a salary of $600.00 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 all other things and fixtures that may be necessary in the proper conduct of said office. Salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. January 18, 1952. To whom it may concern: This is to certify that Notice of Intention to Introduce Local Legislation, in Re: An Act to amend an Act for the Office of the Treasurer of Webster County, was published according to legal requirements in the Stewart-Webster Journal, published at Richland, Ga., and serving as the official organ of Webster County, on the following dates: December 6, 13, 20, and 27, 1951. /s/ Byron C. Anglin, Byron C. Anglin, Associate Editor, Stewart-Webster Journal. Richland, Ga. Witness my signature this 18th day of January, 1952. /s/ Velma L. Burks, N. P. My commission expires 5-31-52. 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 February 25, 1949, entitled An Act to amend an Act to create the office of County Treasurer for the County of Webster, to provide

Page 2515

a salary for said officer; the manner in which same shall be paid, giving of the bond, the manner in which said office shall be filled, and for other purposes; so as to raise the salary provided from $480.00 to $600.00. 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 to amend an Act of the General Assembly of the State of Georgia, approved February 25, 1949, and published in the Acts of 1948-1949, at pages 1774, 1775, and 1776, and having the caption set out in quotation in caption hereto, be amended by striking from Sec. 5 the characters $480.00 and inserting in lieu thereof the characters $600.00, so that said section of said Act, as amended, shall read as follows: 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 $600.00 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 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. (Signed) J. Lucius Black, Preston, Georgia. Approved February 13, 1952.

Page 2516

DUBLIN CHARTER AMENDMENTS. No. 703 (House Bill No. 882). An Act to amend an Act entitled, An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937, appearing in Georgia Laws of 1937, pages 1771-1818, and all Acts amendatory thereof, by repealing in their entirety Sections 17 and 18 and 19 and 20 of Article 11 of said Act and charter, which said sections pertain to election and terms of office of certain officers and employees of said city, and enacting in lieu thereof new sections; and to provide that this Act shall in no manner affect the amendment to said charter as heretofore made by an Act approved March 16, 1943, and found in Georgia Laws of 1943, pages 1397-1400, but shall be supplementary thereto; to provide for election of certain officers and employees of said city for terms of one year each, said elections to be by the mayor and aldermen of said city; 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 as follows: Section 1. Section 17 of Article 11 of an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937 (Ga. L. 1937, pp. 1771-1818) and all Acts amendatory thereof, is hereby repealed in its entirety and a new Section 17 is hereby enacted and inserted in lieu thereof to read and be as follows: Section 17. The police department of said city shall consist of the chief of police, marshal, deputy marshal, and such other officers and men as the mayor and aldermen by ordinance may prescribe. Their term of office shall be for one year, but they or either of them may be suspended or discharged for cause at any time in accordance

Page 2517

with the provisions of Section 9 of Article 11, of this charter, as amended by an Act approved March 16, 1943, and found in Georgia Laws of 1943, pages 1397-1400. Police department. Section 2. Section 18 of Article 11 of an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937 (Ga. L. 1937, pp. 1771-1818) and all Acts amendatory thereof, is hereby repealed in its entirety and a new Section 18 is hereby enacted and inserted in lieu thereof to read and be as follows: Section 18. The mayor and board of aldermen shall elect a chief of the fire department and other officers and men thereof, whose term of office shall be for one year, but they or either of them may be suspended or discharged for cause at any time in accordance with the provisions of Section 9 of Article 11, of this charter, as amended by an Act approved March 16, 1943, and found in Georgia Laws of 1943, pages 1397-1400. Fire department. Section 3. Section 19 of Article 11 of an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937, (Ga. L. 1937, pages 1771-1818) and all Acts amendatory thereof; is hereby repealed in its entirety and a new Section 19 is hereby enacted and inserted in lieu thereof to read and be as follows: Section 19. There shall be a city treasurer, a city clerk, a city marshal and a deputy marshal, a city attorney, a city engineer, a city recorder, and such other officers and agents of the city as the mayor and aldermen may by ordinance prescribe. These officers shall serve for one year and until their successors are elected and qualified, but they or either of them may be suspended or discharged for cause at any time in accordance with the provisions of Section 9 of Article 11 of this charter,

Page 2518

as amended by an Act approved March 16, 1943, and found in Georgia Laws of 1943, pages 1397-1400. Officers. Section 4. Section 20 of Article 11 of an Act entitled An Act to create a new charter for the City of Dublin, in the County of Laurens, and to reincorporate said city and define its territorial limits, and for other purposes, approved March 31, 1937 (Ga. L. 1937, pp. 1771-1818), and all Acts amendatory thereof, is hereby repealed in its entirety and a new Section 20 is hereby enacted and inserted in lieu thereof to read and be as follows: Section 20. Be it further enacted that the mayor and board of aldermen of said city shall, on the first Monday of January, 1953, and every year thereafter elect a chief of police, marshal, deputy marshal, chief of the fire department, and such other officers and men as they deem necessary to maintain an adequate police department and fire department, and a city treasurer, a city clerk, a city sexton, a city attorney, a city recorder, a city engineer, and such other officers as are necessary and proper, in their opinion, for the conduct and supervision of the various and several departments of said city government and for the good government of said city. Each of said officers shall take such oath and give such bond and perform such duties as the mayor and aldermen may prescribe. At the time said officers are so elected, the mayor and aldermen shall fix their salaries for the year for which they are elected and also fix the salaries of the mayor and aldermen. Officers. Section 20-A. The officers who are duly elected and qualified and serving in the positions described hereinbefore at the time this Act is approved shall be deemed to be elected for the calendar year 1952, their terms expiring on December 31, 1952, each holding office until his successor is elected and qualified on the first Monday in January, 1953; provided: That either of said officers may be suspended or removed or discharged for cause in accordance with the provisions of Section 9 of Article 11 of this charter, as amended by an Act approved March 16, 1943, and found in Georgia Laws of 1943,

Page 2519

pages 1397-1400. It is the intent of the General Assembly that nothing in this Act shall be construed to repeal, modify or otherwise affect the said Act approved March 16, 1943, and found in Georgia Laws of 1943, pages 1397-1400. Terms, suspension or removal. Section 5. Should any provision, clause, paragraph, section or part or parts of this Act be held invalid by any court, it is hereby declared to be the legislative intent that the remainder of this Act shall be in full force and effect as though such clause, paragraph, section or part or parts had not been included herein. Section 6. All laws and parts of laws insofar as they conflict with this Act are hereby repealed. Section 7. This Act shall become effective immediately upon its approval by the Governor of Georgia. Approved February 13, 1952. Notice of Intention to Introduce Local Legislation in the General Assembly of Georgia. The undersigned will introduce in the General Assembly of Georgia, at the January session 1952, bill amending the charter of the City of Dublin, and Acts amendatory thereto, by providing for an extension of the limits of the City of Dublin; and providing for the election of all city officers and employees (except the mayor and aldermen of said city) for a term of one year, and to make said Act become effective upon the approval of the Governor of Georgia, and for other purposes. This 28th day of December, 1951. /s/ W. H. Lovett, W. H. Lovett. /s/ A. O. Hadden. A. O. Hadden, Representatives, Laurens County, Ga.

Page 2520

Georgia, Fulton County. Personally appeared before the undersigned attesting officer, W. H. Lovett and A. O. Hadden, who on oath say that the notice attached herewith has been published in the Dublin Courier-Herald, the newspaper in which the sheriff's advertisements for Laurens County are published on December 29, 1951, January 5th and 12, 1952, as required by the Constitution of Georgia. /s/ W. H. Lovett. /s/ A. O. Hadden. Sworn to and subscribed before me, this 21st day of January, 1952. /s/ Mrs. M. K. Williamson, Notary Public, Ga. State-at-Large. (Notarial Seal). Approved February 3, 1952. COLLEGE PARK SEWER ASSESSMENTS. No. 704 (House Hill No. 920). 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 a more equitable sewer assessment of corner property; 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 An Act to repeal all laws, and amendments to laws heretofore passed,

Page 2521

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 (Ga. L. 1895), as amended, is hereby further amended by striking Section 8 set forth under Section II of the amendatory Act approved February 21, 1951 (Ga. L. 1951, page 2797) as amended and inserting in lieu thereof the following: Section 8. Be it further enacted by the authority aforesaid, that the mayor and council of said city shall have power and authority at any time, in their discretion, to lay or cause to be laid, sewers down any street or alley in said city which they see fit, and to carry into effect the authority herein granted. The said mayor and council shall have full power and authority to assess two-thirds of the cost of laying said sewer against the real estate abutting on each side of the street or alley down which such sewer is laid, one-third of such costs to be borne by the city, and the other two-thirds by the abutting property owners in just proportion to the frontage by the foot of said property; provided, corner property shall be assessed as follows: (A) Where the sewer abuts property only on the front, the property shall be assessed for the amount of frontage, (B) Where the sewer abuts property on both the front and the side, the property shall be assessed for the frontage, and the first 150 feet of the side shall be exempted from assessment, (C) Where the sewer abuts property only on the side the first 150 feet of the side shall be exempted from assessment; Provided further, that whenever property has been exempted from assessment for abutting sewers and such property should thereafter be so improved or the condition thereof changes, or the situation is such, that the owner thereof desires a sewer connection from the sewer for which no assessment against such property was made, the owner shall be required to pay the amount said property would have been assessed except for the exemption recognized. The amount of the assessment on each piece of real estate shall be a lien thereon from the date of the passage of the ordinance providing for the work and making the assessment, which lien shall be superior to all

Page 2522

other liens except for taxes. Said mayor and council shall have full power and authority to enforce the collection of any assessment so made for laying sewers, 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 as tax executions are now levied and the property sold thereunder by said City of College Park. Should any owner of any property upon which such an execution is levied desire to contest the legality or amount of the assessment, they may do so by filing with the levying officer an affidavit of illegality, and stating therein the cause of such illegality and the amount, if any, admitted to be due, which amount admitted to be due shall be paid the levying officer before the affidavit shall be received, and the affidavit shall be returned to the superior court of the county in which said property is located 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 the superior court to give preference to those cases over all other pending cases in said court. Said mayor and council shall in all cases, in their discretion, have the power to grant a stay of execution for said assessment for such times as they may see fit, and collect the interest on the same at the rate of seven (7) percent per annum. Said mayor and council shall have the right, and power to make the improvements provided for in this section 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. Sewer assessments. Section 2. 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

Page 2523

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 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. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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 27th day of Dec., 1951, and on the 3, 10 and 17th days of January, 1952, as provided by law. /s/ Doris Ashe. Subscribed and sworn to before me this 18th day of January, 1952. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 a more equitable sewer assessment of corner property; and for other purposes.

Page 2524

Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Ga. Dec. 27, Jan. 3, 10, 17. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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 27th day of December, 1951, and on the 3rd, 10th, and 17th days of January, 1952, as provided by law. /s/ W. Lloyd Matthews. Sworn to and subscribed before me this 18 day of January, 1952. /s/ J. D. Bazemore, Notary Public, Fulton County, Georgia. My commission expires June 2, 1952. Notary Seal Affixed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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

Page 2525

purposes approved December 16, 1895, and all amendments thereto, so as to provide for a more equitable sewer assessment of corner property; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Georgia. Approved February 13, 1952. GLENWOOD CHARTER AMENDMENT. No. 705 (House Bill No. 899). An Act to amend an Act approved August 11, 1908 (Ga. L. 1908, p. 711), and all Acts amendatory thereof, incorporating the Town of Glenwood, Georgia, by changing the name of same to the City of Glenwood; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved August 11, 1908 (Ga. L. 1908, p. 711), incorporating the Town of Glenwood, and and all Acts amendatory thereof, are hereby amended by striking therefrom wherever it appears the word town, and substituting in lieu thereof the word city, and by striking therefrom wherever they appear the words Town of Glenwood and inserting in lieu thereof the words City of Glenwood. City of Glenwood. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2526

Georgia, Wheeler County. Comes before me the undersigned authority, authorized by law to administer oaths, Mackie A. Simpson who on oath says that he is editor and/or publisher of the Wheeler County Eagle, the legal organ and official gazette of said county, in which sheriff's advertisements are published, and that a copy of the notice of proposed legislature was published in said newspaper as per attached clipping on the following dates: December 27, 1951, January 3, 1952, January 10, 1952. /s/ Mackie A. Simpson, Editor, Wheeler County Eagle. Sworn and subscribed before me this 19 January, 1952. Wm. H. Sightta, Notary Public. Georgia, Wheeler County. Take notice, that there will be introduced and pressed for passage in the 1952 session of the General Assembly of Georgia, a bill to amend the Act of the legislature of 1914 creating a new charter for the Town of Glenwood, Georgia. Said bill will be introduced for the purpose of striking out the name of the Town of Glenwood, Georgia wherever it appears in said amended charter of 1914 and inserting in lieu thereof the City of Glenwood, Georgia, and when amended said charter will read in its entirety the City of Glenwood, Georgia, and not Town of Glenwood, Georgia. This December 27, 1951. C. M. Jordan, Jr., Representative of Wheeler County, Georgia. 34-3t. Approved February 13, 1952.

Page 2527

EFFINGHAM COUNTYTREASURER'S SALARY. No. 707 (House Bill No. 880). An Act to amend an Act approved August 3, 1925 (Ga. L. 1925, p. 634), which created the office of County Treasurer for Effingham County, so as to provide that the county treasurer shall have a salary of $1500.00 per annum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 5 of an Act approved August 3, 1925 (Ga. L. 1925, p. 634), which created the office of County Treasurer for Effingham County, is hereby amended by striking therefrom the figure $900.00 and substituting therefor the figure $1500.00, so that said Section 5 when so amended shall read as follows: 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 said 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 $1500.00 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 all other things and fixtures that may be necessary in the proper conduct of said office. Salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Special Legislation. To the People of Effingham County: In accordance with recommendation of the grand jury and approval of the commissioners of roads and revenues

Page 2528

you are notified that at the 1952 session of the Georgia legislature a bill will be introduced increasing the salary of the County Treasurer of Effingham County, Georgia, from $900.00 per year to $1500.00 per year, said proposed salary increase being an amendment to the bill passed and approved by the General Assembly of Georgia, approved August 3, 1925, placing said county treasurer on a salary. This 2 day of December, 1951. H. N. Ramsey, Sr., Effingham County Representative. State of Georgia, County of Effingham. Before me, the undersigned attesting officer, personally appeared F. H. Shearouse, who being duly sworn, on oath says that the Springfield Herald is a newspaper having a general circulation in said county, published weekly, therein; that it is the paper in which sheriff's advertisements appear; that it is the official organ of Effingham County; and that he is editor thereof. He further swears that the clipping attached hereto is from an advertisement which was run in said paper in issues of the following dates: January 4, 1952, January 11, 1952, January 18, 1952. /s/ F. H. Shearouse. Sworn to and subscribed before me, this 19th day of January, 1952. /s/ J. H. Shearouse, Clerk, S. C., Eff. Co., Ga. (Seal) Notice of Local Legislation. Notice of Special Legislation. To the People of Effingham County: In accordance with recommendation of the grand jury, and approval of the commissioners of roads and revenues

Page 2529

you are notified that at the 1952 session of the Georgia legislature a bill will be introduced increasing the salary of the County Treasurer of Effingham County, Georgia, from $900.00 per year to $1500.00 per year, said proposed salary increase being an amendment to the bill passed and approved by the General Assembly of Georgia, approved August 3, 1925, placing said County Treasurer on a salary. This 2 day of December, 1951. H. N. Ramsey, Sr., Effingham County Representative. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared H. N. Ramsey, Sr., who on oath deposes and says that he is a member of the House of Representatives from Effingham County, and that the attached advertisement of notice of intention to introduce local legislation was published in the Herald, which is the official organ of Effingham County. /s/ H. N. Ramsey, Sr. H. N. Ramsey, Sr., Representative, Effingham County. Sworn to and subscribed before me, this 18 day of January, 1952. /s/ Luther Alverson, Notary Public. Approved February 13, 1952. COBB COUNTYDEPUTY SHERIFFS. No. 709 (House Bill No. 801). An Act to amend an Act approved February 9, 1949 (Ga. L. 1949, p. 427), and Acts amendatory thereof, which changed certain county officers of Cobb County

Page 2530

from a fee system to the salary system of compensation; to provide that deputy sheriffs of Cobb County shall have a salary of $4,200.00; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 5 of the Act approved February 9, 1949 (Ga. L. 1949, p. 427), as amended, and particularly as amended by an Act approved February 8, 1951 (Ga. L. 1951, page 2270), which changed certain county officers of Cobb County from a fee system to the salary system of compensation, is amended by striking the figure $3,000.00 in said section and substituting in lieu thereof the figure $4,200.00, so that said Section 5, when so amended, shall read as follows: 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 $4,200.00 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

Page 2531

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 each shall first be approved by the Commissioner of Roads and Revenues and the Advisory Board of Cobb County. Deputy sheriffs. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. Georgia, Cobb County. Personally appeared before the undersigned officer, Brooks Smith, publisher of the Marietta Daily Journal, the legal gazette in which the sheriff's advertisement is published for Cobb County, Georgia, who says under oath that the copy of notice hereto attached. Notice of Intention to Introduce Legislation. To be entitled an Act to amend an Act approved February 9, 1949, p. 427, entitled Cobb CountyFee System Abolished Salary of Clerk of Superior Court, Sheriff, Ordinary, 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 amend Section 5 of said Act by striking the words $3,000.00 and insert in lieu therefor the words $4,200.00; to repeal all conflicting laws and for other purposes. Fred D. Bentley, Harry E. Doc Williams. 12:13-20-27. Marietta Daily Journal, Thursday, Dec. 20, 1951. appeared in the issues of the Marietta Daily Journal newspaper on the dates of December 13, 1951, December 20, 1951, and December 27, 1951, the said newspaper

Page 2532

being published in the City of Marietta, Georgia, Cobb County. /s/ Brooks Smith. Brooks Smith, Publisher, Marietta Daily Journal. Sworn to and subscribed before me, this 11 day of Jan., 1952. /s/ Wm. H. Burke, Notary Public, Cobb County, Georgia. Approved February 13, 1952. BIBB COUNTY PENSION SYSTEMAMENDMENTS. No. 710 (House Bill No. 987). An Act to amend an Act approved February 25, 1949, entitled 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; to provide for the inclusion of officers and employees chosen by popular vote and the terms and conditions upon which such officers and employees

Page 2533

are entitled to service accumulated prior to approval of 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 the same that an Act approved February 25, 1949, providing a pension and/or retirement plan for county employees and/or officers of Bibb County, Georgia, and for other purposes (Ga. L. 1949, pp. 1371 to 1381, both inclusive), and as the same has heretofore been amended, be and the same is hereby further amended as follows: Act of 1949 amended. (a) By striking therefrom Subsection (e) of Section 2 which reads Also excepted from the provisions and benefits of this Act, are all officers and employees, chosen by popular vote; (b) By adding to Subsection (c) of Section 1 of said Act the following: The provisions and benefits of this Act shall also extend to officers and employees chosen by popular vote, provided, however, that any such officer or employee shall not be entitled to any credit for service rendered prior to becoming a participant in this pension and/or retirement plan unless payment is first, and within a period of time prescribed by the County Board of Commissioners for the County of Bibb, made into the pension fund of an amount equal to that which would have been made had such official or employee been a continuous participant in the plan since April 1, 1949 (the effective date of such pension and/or retirement plan) or since the qualification of such elected officer or employee, whichever is the date nearest in point of time to the approval of this Act. Section 2. Be it further enacted that all laws and parts of laws in conflict herewith be and the same are hereby repealed. Affidavit of Author. Before me, the undersigned officer, duly authorized

Page 2534

to administer oaths, personally appeared W. Horace Vandiver, who on oath deposes and says that he is a Representative of Bibb County, Georgia, and is the author of the within attached bill and that the notice of intention to apply for local legislation which is attached hereto and made a part thereof was published in the Macon News, which is the official organ of Bibb County, Georgia, on December 6, 13th and 20th, 1951, as provided for by law. /s/ W. Horace Vandiver, Representative, Bibb County, Georgia. Sworn and subscribed to before me this the 30th day of January, 1952. (Notarial Seal) /s/ Joe N. Burton, Notary Public, Fulton County, Ga. Notice is given of the intention to apply to the 1952 session of the General Assembly of Georgia for the passage of an amendment to an Act of the General Assembly of Georgia approved February 25, 1949, establishing a pension and/or retirement plan and fund for county employees and officers of Bibb County, Georgia. Said amendment to provide for increased benefits and to change the qualifications of the officers and employees all as provided in said Act. Bibb County Employees. Approved February 15, 1952. COLLEGE PARK PENSION SYSTEM AMENDED. No. 711 (House Bill No. 921). 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

Page 2535

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 amend the civil service and pension law for City of College Park employees in order to change the restrictions of a pensioner in connection with his further employment; 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, 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 (Ga. L. 1895), as amended, is hereby amended by striking Section 9 set forth under Section 1 of the amendatory Act approved February 21, 1951 (Ga. L. 1951, p. 2847) as amended and inserting in lieu thereof the following: Sec. 9, Act of 1951, amended. Section 9. If any employee of said city, after having been granted a pension hereunder, shall thereafter become an officer, deputy or employee of this municipality, then and in that event his or her pension shall cease and such pensioner shall have no further rights or benefits under this law. Rights of pensioner to cease, when. Section 2. 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 there is hereto attached and made a part of this Act a copy of notices certified by the publisher 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.

Page 2536

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. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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 27th day of December, 1951, and on the 3, 10, and 17th days of January, 1952, as provided by law. s/ Doris Ashe. Subscribed and sworn to before me this 18th day of January, 1952. /s Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. (Notary Seal Affixed) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 amend the civil service and pension law for City of College Park employees in order to change the restrictions of a pensioner in connection with his future employment; and for other purposes.

Page 2537

Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park, By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Ga. Dec. 27, Jan. 3, 10, 17. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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 27th day of December, 1951, and on the 3rd, 10th, and 17th days of January, 1952, as provided by law. W. Lloyd Mathews /s/ Sworn to and subscribed before me this 18 day of January, 1952. J. D. Bazemore /s/ Notary Public. Notary Public, Fulton County, Georgia. My commission expires June 2, 1952. (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation to amend an Act entitled An Act to repeal all laws and amendments to laws heretofore passed, incorporating the City of Manchester (now the

Page 2538

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 amend the civil service and pension law for City of College Park employees in order to change the restrictions of a pensioner in connection with his future employment; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Georgia. Approved February 15, 1952. GIBSON CHARTER AMENDED. No. 712 (House Bill No. 904). An Act to amend an Act entitled An Act to amend, consolidate and supersede an Act incorporating the Town of Gibson (Ga. L. 1913, pp. 821 to 859), approved August 20, 1913, in the County of Glascock, approved March 3, 1943 (Ga. L. 1943, p. 1409) as amended by an Act approved February 12, 1945 (Ga. L. 1945, p. 647) so as to provide that prospective candidates for the office of mayor or councilman of the City of Gibson shall qualify with the clerk of the city council of Gibson at least fifteen days prior to the election in which they desire to become candidates for such office, and that said clerk shall publish notice of such election and names of the candidates who have qualified therein not less than ten days prior to the date when such election is to be held; to repeal conflicting laws; and for other purposes.

Page 2539

Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved March 3, 1943 (Ga. L. 1943, p. 1409), entitled An Act to amend, consolidate, and supersede the Act incorporating the Town of Gibson (Ga. L. 1913, pp. 821 to 859, approved August 20, 1913), in the County of Glascock, as amended by an Act approved February 12, 1945 (Ga. L., p. 647) is hereby amended as follows: By inserting in Section 4 thereof at the conclusion of the first sentence and following the phrase for which they were elected, and before the second sentence thereof and the words a special election shall be called, the following sentence, which shall then become the second sentence of said section: Persons desiring to become candidates in such an election shall qualify as candidates before the clerk of the city council not less than fifteen days before the date of election; and it shall be the duty of said clerk to post notices of the time and place at which such election shall be held and the names of the persons who have qualified as candidates therein, not less than ten days prior to date of such election at the place of holding of said election and one other public place in the City of Gibson, so that said section, when so amended, shall read as follows: Section 4. Be it further enacted by the authority aforesaid that on the first Tuesday in December, 1945, and annually thereafter on the first Tuesday in December, an election shall be held in the council chamber or in any other place designated by the city council from time to time in said city, for the purpose of electing a mayor and four councilmen, who shall hold their offices for one year each and until their successors are elected and qualified: Provided, however, that the mayor who is now holding office and the person or persons legally elected and duly qualified as councilmen or as councilman shall serve out the term for which they were elected. Persons desiring to become candidates in such an election shall qualify as candidates before the clerk of the city council not less than fifteen days before the date of election;

Page 2540

and it shall be the duty of said clerk to post notices of the time and place at which such election shall be held and the names of the persons who have qualified as candidates therein, not less than ten days prior to date of such election at the place of holding of said election and one other public place in the City of Gibson. A special election shall be called by the mayor within twenty days after the approval of this Act by the Governor to fill the office of the two members hereby created. The mayor and two councilmen shall constitute a quorum, or, in the absence of the mayor, three councilmen shall constitute a quorum. In the event of a vacancy occurring in the office of the mayor or any member of council for any cause, the city council shall order a special election to fill such vacancy and said election shall be held within twenty days from the date of the order of the council, during which time not less than ten days' notice of said election shall be published by posting notices of same at the place of holding of said election and one other public place in the City of Gibson. The special election shall be held under the same rules and regulations as regular elections in said city. Elections for mayor and councilmen. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Notice of Local Legislation. Legal Notice. Notice of Intent to Seek Local Legislation. Notice is hereby given that at the next session of the Georgia Legislature, which convenes in January, 1952, the mayor and council of the City of Gibson intend to have introduced for passage the following local bill to amend the election laws of said city so as to provide that all candidates for the office of mayor and council shall qualify with the clerk of council at least fifteen days prior to election and the clerk of council shall post the names of the candidates ten days before the election. W. G. Todd, Representative. Jan. 4-11-18

Page 2541

Georgia, Fulton County. Personally appeared before me, the undersigned authority, duly authorized to administer oaths, William G. Todd, who on oath deposes and says that he is a member of the House of Representatives from Glascock County, and that the attached notice of intention to introduce local legislation was published on January 4, January 11 and January 18, 1952 in the Georgia Guide, which is the official organ of Glascock County. /s/ William G. Todd, William G. Todd, Representative, Glascock County. Sworn to and subscribed before me, this 23 day of Jan., 1952. /s/ Jean Kenny, Notary Public, Fulton County, Georgia. My commission expires Jan. 26, 1953. (Notarial Seal) Approved February 15, 1952. SALARIES ON FISCAL OR CALENDAR YEAR BASIS IN CERTAIN COUNTIES. No. 714 (House Bill No. 792). An Act to amend an Act approved March 30, 1937, as contained in the published Acts of 1937, pages 619 to 620 inclusive, which Act relates to the fixing of salaries on a calendar or fiscal year basis; to change the population classification therein set forth 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 March 30, 1937, as contained in the published Acts of 1937, pages 619 to

Page 2542

620 inclusive, which Act related to the fixing of salaries on a calendar or fiscal year basis, be and the same is amended by striking the figures 77,000, to 78,000 and 1930, as the same therein appear and inserting in lieu of the same, respectively, the figures 114,000, 118,000 and 1950. Act of 1937 amended. 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 15, 1952. JUDGES' AND SOLICITORS' RETIREMENT SYSTEM OF FULTON COUNTYAMENDMENT. No. 715 (House Bill No. 919). An Act to amend an Act entitled An Act to provide for the retirement of the Judges and the Solicitor-General of the Criminal Court of Fulton County, the Judges of the Civil Court of Fulton County and the Judge of the Juvenile Court of Fulton County, under certain terms and conditions as prescribed in this Act; to provide that such judges and solicitor-general may, after having served continuously in either or both offices for twenty (20) years, be, at his or their option, entitled to retire by filing with the Governor of Georgia a declaration in writing, advising the Governor that such judges or solicitor-general are retiring under the provisions of this Act; to provide that upon such retirement the said judge or judges and/or solicitor-general shall be paid for and during the remainder of his life, by Fulton County, Georgia, and/or its authority, a retirement salary which shall be in each instance, a sum equal to one half of the salary of such retiring judge or solicitor as he or they may be receiving under the law at the time of his or their retirement; to provide the manner and method of its payment; to create the Judges' and Solicitor-Generals' Retirement Fund of

Page 2543

Fulton County; to provide for trustees thereof; to provide for payments into and disbursements from said fund; to repeal all laws in conflict herewith and for other purposes, approved January 31, 1946, so as to provide that continuous service not exceeding ten years in Campbell or Milton Counties, preceding the merger of those counties with Fulton County, as judge or solicitor of a court of record, and continuous service not exceeding ten years rendered prior to January 31, 1946, as Assistant Solicitor-General of the Atlanta Judicial Circuit or as attorney in the office of the Solicitor-General of the Atlanta Judicial Circuit, shall be included in computing the term of service necessary to render such officer eligible for retirement under 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 the same, that from and after the passage of this Act, the act entitled An Act to provide for the retirement of the Judges and Solicitor-General of the Criminal Court of Fulton County, the Judges of the Civil Court of Fulton County and the Judge of the Juvenile Court of Fulton County, under certain terms and conditions as prescribed in this Act; to provide that such judges and solicitor-general may, after having served continuously in either or both offices for twenty (20) years, be, at his or their option, entitled to retire by filing with the Governor of Georgia a declaration in writing, advising the governor that such judges or solicitor-general are retiring under the provisions of this Act; to provide that upon such retirement the said judge or judges and/or solicitor-general shall be paid for and during the remainder of his life, by Fulton County, Georgia, and/or its authority, a retirement salary which shall be in each instance, a sum equal to one half of the salary of such retiring judge or solicitor as he or they may be receiving under the law at the time of his or their retirement; to provide the manner and method of its payment; to create the Judges' and Solicitor-Generals' Retirement Fund of Fulton County; to provide for trustees thereof; to provide for payments into and disbursements from said fund; to repeal all laws

Page 2544

in conflict herewith and for other purposes, approved January 31, 1946, be and the same is hereby amended by adding a new section to follow Section 1 and to precede Section 2, of said Act to be known as Section 1 (a) and to read as follows: Sec. 1, Act of 1946, amended. Section 1 (a): Be it further enacted by the authority aforesaid, that continuous service, not exceeding ten years, in Campbell or Milton Counties, preceding the merger of those counties with Fulton County, as judge or solicitor of a court of record in either of said counties and continuous service, for any period not exceeding ten years, rendered prior to January 31, 1946, as Assistant Solicitor-General of the Atlanta Judicial Circuit or as attorney in the office of the Solicitor-General of the Atlanta Judicial Circuit, shall be included in computing the term of service necessary to render such officer eligible for retirement under this Act, provided such officer was in commission as judge or solicitor-general as aforesaid, on January 31, 1946. Nothing herein shall be construed as authorizing the inclusion of any elapsed time after the end of such period of service as judge or solicitor of a court of record in Campbell or Milton Counties, or as Assistant Solicitor-General of the Atlanta Judicial Circuit, or as attorney in the office of Solicitor-General of the Atlanta Judicial Circuit, and before the beginning of such period of service of such officer as Judge or Solicitor-General of the Criminal Court of Fulton County, or as Judge of the Civil Court of Fulton County or as Judge of the Juvenile Court of Fulton County, nor as authorizing the inclusion of any period of time in which such officer was not in commission, in computing the term of service necessary to render such officer eligible for retirement under this Act. Service in Campbell or Milton County. Section 2. 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. Section 3. Be it further enacted by the authority aforesaid that the General Assembly finds upon investigation, and declares, that notice of intention to apply for

Page 2545

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. A copy of said notice is hereby attached and made a part hereof. Publisher's Affidavit. State of GeorgiaCounty 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 19 and 26 days of Dec., 1951, and on the 2nd and 9th days of Jan. 1952 as provided by law. /s/ Frank Kempton. Subscribed and sworn before me this 10th day of January, 1952. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. Notary Seal Affixed. Notice of Intention to Apply for Local Legislation. Pursuant to the provisions of Article III, Section VII, Paragraph XV of the Constitution of Georgia of 1945, notice is hereby given that the undersigned will apply to the next session of the General Assembly of Georgia, which convenes on January 14, 1952, for the enactment of an amendment to the Act approved January 31, 1946 (Georgia Laws 1946, page 299) entitled: An Act to provide for the retirement of the Judges and the Solicitor-General of the Criminal Court of Fulton County, the Judges of the Civil Court of Fulton County, and the Judge of the Juvenile Court of Fulton County, under certain terms and conditions..., so as to provide

Page 2546

that service rendered in Campbell or Milton Counties as judge or solicitor of a court of record and continuous service, not exceeding ten years, as Assistant Solicitor-General of the Atlanta Judicial Circuit or as attorney in the office of Solicitor-General of the Atlanta Judicial Circuit shall be included in computing the term of service necessary to render such officer eligible to retirement under said act. This December 18, 1951. Luther A. Alverson, Representative from Fulton County in General Assembly. Dec 19 26 Jan 29 Approved February 15, 1952. MACON CHARTER AMENDMENTS. No. 716 (House Bill No. 452). 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 such changes as may have become necessary or proper, all the Acts constituting the charter of the City of Macon and relating to 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 through 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, wherever passed and wherever set forth, including any and all Acts amending, changing or re-enacting any section of said Acts; to repeal Sections 5, 6, 7, 8, 9 and 10 of said Act of 1927 as amended, which said sections relate

Page 2547

to registration for elections in the City of Macon; to re-enact in lieu thereof new sections to be known as Sections 5, 6, 7, 8, 9 and 10; to establish a new and different procedure for registration of voters for city elections; to provide for absentee voting; to prescribe punishment for illegal registration or voting; 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 an Act 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 acts amendatory thereof; and for other purposes, approved August 3, 1927, and appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia for 1927, as the same has since been amended, is hereby further amended by striking therefrom in their entirety, Sections 5, 6, 7, 8, 9 and 10 of said Act as amended, and enacting in lieu thereof new sections to be known as Sections 5, 6, 7, 8, 9 and 10 which shall read as follows: Act of 1927 amended. Section 5. Registration of voters. (a) On the first day of January, 1953, the city registrar (who shall be the person acting as city treasurer) shall open a list to be designated as voters' list. There shall be placed thereon the names of all persons who apply to register to vote in city primaries, elections, and referenda who are qualified as hereinafter provided. Registration of voters. (b) Any person who may truthfully sign the following oath or affirmation, upon application for registration and execution of the oath or affirmation, shall be deemed registered and qualified to vote in city elections:

Page 2548

I do swear (or affirm) that I am eighteen years of age, or older, or will be on the second Tuesday of November next occuring in an odd numbered year; that I will have resided in the City of Macon three months and in Bibb County six months on or before said second Tuesday; that I possess the qualifications of an elector required by the Constitution of Georgia, and am not disqualified for any reason; that I am qualified and registered to vote for members of the General Assembly in Bibb County; and the information given as to residence and identifying data given herein is true and correct. Provided, however, that the name of any person who has not reached the age of eighteen shall be withheld from the list until he arrives at the age of eighteen, and that the name of any person who has not resided within the County of Bibb for six months and in the City of Macon for three months shall be withheld from said list until the later of such events has occurred. (c) The city registrar is authorized to require applicants for registration to furnish such other and further information as shall be necessary for purposes of identification. (d) Any person desiring to vote in any city election, primary or referendum shall execute an application for a ballot, giving his name and then current residence address. If the address on the application for ballot shall differ from that shown on the voters list, the election manager shall determine whether the address as shown on the application for ballot is within the corporate limits of the City of Macon. If the applicant still resides within the city as shown by the application, he shall be permitted to vote. Otherwise, not. Applications for ballots shall be filed with the city registrar who shall compare the same with the voters list, and he shall cause the voters list to be amended to conform to the addresses shown on the applications for ballots. Applications for ballots may be destroyed by the registrar after sixty days after any election, primary or referendum. Upon the request of any person unable to execute the application for ballot,

Page 2549

an election manager may act as scrivener for the applicant. (e) The city registrar will receive applications for registration during usual office hours at any time. Persons registering after the second Tuesday in May of odd numbered years shall not be entitled to vote in the next following general city election, nor in any primary, election or referendum held prior thereto, but shall be entitled to vote in any general or special election or primary held subsequent to such next following general election, and more than twenty (20) days after such registration. Section 6. Use of county registration lists; purging. (a) The Bibb County board of registrars shall by the second Tuesday in May, 1953, furnish to the city registrar a list of the voters who are registered and qualified to vote for members of the General Assembly in Bibb County. Said county board shall thereafter periodically, but not less often than annually, furnish the city registrar with a list of new registrants, and with a list of those whose names have for any reason been deleted from said county list. The City of Macon shall reimburse the county authorities for furnishing said list, the price to be mutually agreed upon, or determined by arbitration as provided in Chapter 7-2 of the Georgia Code Annotated. The action of any board of arbitrators shall be conclusive, and the compensation awarded by it shall be paid. Use of count registration lists. (b) The city registrar shall, upon receipt of the initial list, compare the information given him by applicants for registration with the list so furnished by the county board, and he shall eliminate from the city list the names of those registrants whose names do not appear on said county list. The city registrar shall, upon receipt of the subsequent lists showing additions and deletions from the county list, compare the same with the city registrations and delete therefrom the names of those persons who have been dropped from the county list; and he may add to the city list the names of new registrants shown on the county list who have also applied for registration

Page 2550

to vote in city elections, and who are otherwise qualified as hereinabove provided. Purging. (c) Whenever the city registrar shall eliminate any names from the city registration list under the provisions of (b) next above, he shall notify the person whose name is so eliminated by mailing to him at his address shown upon the city list by regular mail, a notice that such person's name has been eliminated, and such notice shall state the reason therefor. Failure of such person to controvert the facts stated in such notice within fifteen days after it is mailed shall be deemed prima facie proof of the correctness thereof. The city registrar shall restore to the city list the name of any person who within fifteen days after mailing the notice prescribed herein shall present satisfactory evidence that the facts alleged in said notice were in error and that such person is in fact qualified as herein provided. (d) The city registrar, upon like notice and conditions, shall delete from the city registration list the name of any person whom he has reason to believe has moved his residence without the limits of the city. (e) It shall be the duty of persons whose names appear upon the city registration list to report to the city registrar changes in residence of such persons. (f) Persons whose names are deleted from the voters list as being disqualified may upon removal of grounds for disqualification, apply for re-registration as in the case of a first application. Section 7. Voters Lists; deputy registrars. (a) From the list of registrants, the city registrar shall prepare a voters list, alphabetically by wards, of those qualified to vote in city elections. Voters lists. (b) Those persons whose names appear on such list, and no others, shall be qualified to vote in such city elections, primaries or referenda.

Page 2551

(c) The mayor of the City of Macon shall appoint a sufficient number of deputy registrars to enable the city registrar to accomplish the duties herein imposed. Such appointments shall be subject to confirmation by the council. Deputy registrars. Section 8. Hearings before registrars; appeal. (a) Whenever any person shall desire to controvert allegations made in any notice given by the city registrar he shall do so in writing within the time allowed and the notice and answer shall constitute the pleadings in the cause. As expeditiously as possible, but in any event, within ten days, the city registrar shall hold a hearing, at least three days notice of the time and place of which shall be furnished interested parties, at which hearing evidence shall be received touching the matter at issue. The city registrar shall be authorized to administer oaths to witnesses, and evidence may be submitted by affidavit. Following such hearing, the registrar shall decide the issue within five days. All decisions of the city registrar are subject to appeal and all appeals must be in writing and shall be filed with the registrar within ten days from the date of the decision complained of, and shall be returned instanter by the city registrar to the office of the Clerk of Bibb Superior Court to be tried as other appeals. Pending the appeal and until final judgment in the case, the decision of the city registrar shall remain of full force. Hearings before registrars. Appeal. (b) Any person desiring to protest any action of the city registrar, other than in cases controverting allegations in notices, may present his protest in writing to the registrar, who shall promptly answer the same in writing. The issue so made shall be tried as provided in (a) above with right of appeal as therein set forth. Section 9. Absentee ballots. (a) Voting by mail shall be accomplished as provided by law for State elections, the rules for which are set forth in Title 34 of the Georgia Code Annotated and Pocket Supplement thereto and as the same may subsequently

Page 2552

be amended. The city registrar shall perform the duties specified in said Code sections for the registrars, and the city clerk of Macon, executive committee of a political party, or other authority holding an election or primary shall perform the duties therein specified to be done by the ordinary. Absentee ballots. Section 10. Penalty for violation. (a) Any person voting or offering to vote in any election, general, special or primary, knowing that he or she is not a bona fide resident of the City of Macon, or knowing that he or she is otherwise disqualified to vote in such election, and any person who shall execute an application for registration or for a ballot which contains wilfully false statements, shall be guilty of a misdemeanor, and upon conviction, shall be punished as provided by law. Penalty for violation. Section 2. Be it further enacted that if this Act or any part thereof shall be held to be invalid by a court of competent jurisdiction, then the voters list in effect at the effective date hereof, together with the list of persons who have registered under this Act, shall constitute the list of persons qualified to vote in elections in the City of Macon. Section 3. Be it further enacted that evidence of advertising as required by the Constitution of the State of Georgia is hereto attached and made a part hereof. Section 4. Be it further enacted that this Act shall become effective January 1, 1953. Section 5. Be it further enacted that all laws or parts of laws in conflict herewith be, and the same are hereby, repealed. Affidavit of Author. Before me, the undersigned officer, duly authorized to administer oaths, personally appeared W. Horace

Page 2553

Vandiver, who on oath deposes and says that he is a representative of Bibb County, Georgia, and is the author of the within attached bill and that the notice of intention to apply for local legislation which is attached hereto and made a part hereof was published in The Macon News, which is the official organ of Bibb County, Georgia, on January 5th, 12th and 19th, 1951 as provided for by law. /s/ W. Horace Vandiver, Representative, Bibb County, Ga. Sworn and subscribed to before me this the 27th day of January, 1951. /s/Tilman E. Self, Notary Public, Bibb County, Ga. (Notarial Seal) Public Notice. Georgia, Bibb County. Please be advised of the intention to request the General Assembly of Georgia in its 1951 session to amend the charter of the City of Macon, by repealing the sections requiring periodic registrations for voting, said sections contained in Act approved August 17, 1914, and in the Acts amendatory and approved on August 3, 1927, (Ga. Laws 1927, page 1283), and by establishing in lieu thereof provisions for a permanent registration, list for the City of Macon. W. Horace Vandiver. Approved February 15, 1952. TOCCOA CHARTER AMENDED. No. 717 (House Bill No. 860). An Act to amend an Act approved December 20, 1897, incorporating the City of Toccoa, and all Acts amendatory

Page 2554

thereto; and conferring upon the City of Toccoa the right, power and authority to operate a gas distribution system, both within and without the corporate limits of the City of Toccoa, to distribute, transport, sell and furnish gas to customers located both within and without the corporate limits of the City of Toccoa, such customers to include persons, firms, corporations, or other municipal corporations and to further authorize the City of Toccoa to accept franchises granted by other municipalities to the City of Toccoa; 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. The City of Toccoa shall have the right, power and authority to operate a gas distribution system, both within and without the corporate limits of the City of Toccoa, to distribute, transport, sell and furnish gas to customers located both within and without the corporate limits of the City of Toccoa, such customers to include persons, firms, corporations, or other municipal corporations and to further authorize the City of Toccoa to accept franchises for that purpose granted by other municipalities to the City of Toccoa, and any franchises heretofore granted said city are hereby ratified and affirmed. Gas distribution system; extent. Section 2. The power granted by this Act shall authorize the City of Toccoa to lay or construct gas mains, and gas distribution systems both within and without the corporate limits of the City of Toccoa, and to issue gas revenue-anticipation certificates for such purpose in accordance with the provisions of Article VII, Section VII, Paragraph V of the Constitution of the State of Georgia and the Revenue Certificate Law, and any certificates heretofore issued by the city for such purpose are hereby ratified and affirmed. Revenue anticipation certificates. Section 3. The City of Toccoa shall have the right, power and authority to exercise police powers over the

Page 2555

entire gas system and shall have the right and authority to make rules and regulations governing the operation, maintenance, extensions and connections with any gas main within or without the corporate limits of the City of Toccoa and shall have the right and authority to require all users of gas who connect with the gas mains within or without the corporate limits of the City of Toccoa to install proper meters and make connections in accordance with the rules and regulations provided therefor and shall further have the right and authority to refuse to sell or furnish gas to any person, firm, corporation or municipal corporation who fails or refuses to comply with such rules and regulations. Nothing contained herein shall be construed as granting to any person, firm, private or municipal corporation the right to require said city to furnish gas and the city shall not be so required to do, if in its discretion same is not deemed desirable or feasible. General powers of city over system. Section 4. Be it further enacted by the authority aforesaid that if any portion of this Act shall be held invalid, the whole of this Act shall not thereby become void, but only so much of the same as may be declared void. Section 5. Be it further enacted by the authority aforesaid that the notice of application for passage of this bill, said notice being hereto attached and said notice having been published in the Toccoa Record, Toccoa, Georgia, the newspaper in which the sheriff's advertisements for said locality are published in the issues of December 27, 1951, January 3rd and 10th, 1952, be and the same is hereby made a part and parcel of this Act. Section 6. 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. Notice of Intention to Apply for Local Legislation. Notice is hereby given that it is the intention of the undersigned to appeal to the 1952 General Assembly of Georgia, next, for the passage of a bill:

Page 2556

1. To provide that the City of Toccoa, Georgia, shall have the right, power and authority to distribute or sell and furnish natural gas to customers located within and without the corporate limits of the City of Toccoa, Georgia. 2. To amend or either repeal, either or both, all existing laws necessary to provide for such change in the charter of the City of Toccoa above mentioned. This 22nd day of December, 1951. /s/ Ben T. Wiggins, As Representative from Stephens County, House of Representatives. Georgia, Stephens County. I, Robert W. Graves, do hereby certify that I am the editor of the Toccoa Record in Toccoa, Georgia, said newspaper being the newspaper in which the sheriff's advertisements for the City of Toccoa are published and that the notice hereto attached concerning the application for an Act to amend the charter of the City of Toccoa was published in the issues of December 27, 1951, January 3rd and 10th, 1952, of the Toccoa Record. /s/ Robert W. Graves. Sworn to and subscribed before me this 18th day of January, 1952. Dorothy P. DeFoor, Notary Public, Stephens County, Georgia. My commission expires June 6, 1955. (Notarial Seal Affixed) Approved February 15, 1952.

Page 2557

WAYNE COUNTYSALARIES. No. 719 (Senate Bill No. 361). An Act to establish the salary system of compensation for certain county officers and employees of Wayne County in lieu of fees and other compensation with certain exceptions; to provide that the sheriff and chief deputy sheriff of said county may have mileage expenses in addition to the salary for those officers; to provide that the county commissioners may raise the salaries herein provided, in their discretion; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. From and after the passage of this Act, the salaries of certain county officers and commissioners of Wayne County, as named hereafter, shall be as follows: Sheriff $6,000.00 per annum Chief deputy sheriff $3,600.00 per annum Clerk of the Superior Court $6,000.00 per annum Salaries. Deputy Clerk of Superior Court $3,600.00 per annum Ordinary $4,800.00 per annum Tax commissioner $5,000.00 per annum Secretary for the tax commissioner $1,200.00 per annum Section 2. The sheriff and chief deputy sheriff of said county shall be entitled to travel expenses at the rate of six cents (6) per mile traveled when in pursuance of the duties of their respective offices. Travel expenses Section 3. The proper authority of Wayne County is hereby authorized and directed to pay the aforesaid salaries and travel expenses as hereinbefore set forth to the said certain officers and employees out of county funds.

Page 2558

Section 4. Said salaries as set forth in Section 1 herein shall be in lieu of all fees received, if any, by said officers and employees under existing or future laws shall be part of the county fund and immediately upon collection shall become the property of Wayne County, provided, however, that the turnkey fees allowed the sheriff shall not become the property of Wayne County but shall be paid to the sheriff as if he were not on a salary system. Fees. Section 5. The county commissioners may, in their discretion, from time to time, raise the salaries herein provided for. Salaries raised, how. Section 6. The provisions of this Act shall become effective on the first day of January, 1953. Section 7. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. TALIAFERRO COUNTY BOARD OF EDUCATIONPURCHASES. No. 720 (Senate Bill No. 356). An Act to require that the Board of Education of Taliaferro County receive at least three bids on all purchases made by the board in the amount of $500.00 or more; to provide for a penalty; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Board of Education of Taliaferro County is hereby required and directed to receive at

Page 2559

least three bids on all purchases made by the board when such purchases amount to the sum of $500.00 or more, and a record of such bids must be entered on the minutes of the board. Bids required. Section 2. Any person, or persons, violating the provisions of this Act shall be guilty of misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Violations. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. POLICE DEPARTMENT PENSIONS IN CERTAIN CITIES. No. 721 (Senate Bill No. 327). An Act to amend an Act entitled an Act to provide a pension for members of the police departments in cities having a population of 150,000 or more, in the State of Georgia, according to the last census of the United States, and for the other purposes set forth in the Act approved February 15, 1933 (Ga. L. 1933, pp. 213, 222) and the several Acts amendatory thereof, so as to provide pension protection for persons transferred to such cities from counties in which such cities are located; to provide credit for such transferred persons for the time served in the police departments of such counties; to provide for the appointment of a board of trustees; to provide for refunds to officers and employees who leave the service of the city; to provide additional pensions; to repeal conflicting laws, and for other purposes. Be it enacted by the General Assembly of the State of

Page 2560

Georgia and it is hereby enacted by authority of the same that an Act entitled an Act to provide a pension for members of the police departments in cities having a population of 150,000 or more, in the State of Georgia, according to the last census of the United States and for the other purposes set forth in the Act approved February 15, 1933 (Ga. L. 1933, pp. 213, 222) and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Section 1. That Subsection (b) of Section 1 of the amendment to said Act approved February 21, 1951 (Ga. Laws 1951, p. 3057), reading as follows: (b) Such transferred employee shall thereupon receive full credit for the years of service in the county police department towards accumulating time required to be made to retire as a matter of right; is hereby repealed and the following section inserted in lieu thereof: (b) Such transferred officer or employee shall receive the same credit for service that he would have received under the pension plan applicable to such employee at the time of transfer from the county to the city. Every such officer and employee may, as a matter of right, retire from active service provided his service to the city, when added to his county credit, would have authorized him to retire under the county pension plan. Credit for county service. Section 2. That the following provisions of said Act, as amended, is hereby repealed: There is hereby established to serve, without pay, a board of trustees, whose duty it shall be to manage the funds that shall be collected to pay pensions under the provisions of this article, which said funds shall be kept by the city treasurer as a separate fund, and covered by his bond as such. The board of trustees shall consist of the city treasurer, the city comptroller, and three members of the police department, who shall be in good standing at the time of their election and who shall be elected on the first Tuesday in February of each year by the members of the department, active and inactive, who are in good standing and entitled to vote. These three members of the department shall

Page 2561

serve one year and until their successors are elected. After an officer has served 25 years' actual service he shall be entitled to his pension. The city comptroller and city treasurer shall be permanent members of the board by virtue of their offices as such Comptroller and Treasurer., and the following section is enacted in lieu thereof: There is hereby established to serve, without pay, a board of trustees, whose duty it shall be to manage the funds that shall be collected to pay pensions under the provisions of this Act, which said funds shall be kept by the city treasurer as a separate fund, and covered by his bond as such. The board of trustees shall consist of the mayor, city treasurer, city comptroller and two members of the police department, who shall be in good standing at the time of their election and who shall be elected on the first Tuesday in February of each year by the members of the department, active and inactive, who are in good standing and entitled to vote. These two members of the department shall serve one year and until their successors are elected. The mayor shall have the privilege of designating the chairman of the finance committee to serve in his stead and when so acting, he shall have all the powers hereinafter conveyed to the mayor. The mayor, city comptroller and city treasurer shall be permanent members of the board by virtue of their offices as such mayor, comptroller and treasurer. Board of trustees. Section 3. That the following provisions of Section 3 of said Act, as amended, be and the same is hereby repealed: Provided, however, that the pension limit herein provided for 25 years' active service when a member shall retire as a matter of right, shall be increased by a sum equal to 4% of such monthly payments for each full year of active service in excess of 25 years and not in excess of 35 years, which said sum shall be added to the monthly payments herein authorized., and enacting in lieu thereof the following proviso: Provided, however, that the amount of the pension herein provided for shall be increased in the sum of $5.00

Page 2562

per month for each full year's service not in excess of ten years rendered by the officer or employee after the time when he might have retired as a matter of right. Increase of pension for additional service. Section 4. Every person who became a member of the police department since April 1, 1945 and all persons becoming members of such department in the future must attain 55 years of age and must serve a minimum of 25 years to be eligible to retire as a matter of right, provided, that this provision shall not apply in cases of actual total and permanent disability. Length of service and age required. Section 5. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. ATLANTA CHARTER AMENDED. No. 722 (Senate Bill No. 324). An Act to establish 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 establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Section 1. That the provisions of the charter contained in Section 9-110, Code City of Atlanta, 1942 be and the same is amended by adding at the end thereof the following provision: Provided, however, that when any officer or member of the police department shall resign while in good standing he may be reinstated upon the recommendation of the chief of police and when so reinstated, shall have credit for his prior service with

Page 2563

the city., so that said section when amended shall read as follows: The mode of preferring charges against any officer or member of said department, and the manner of trial, shall be prescribed by the rules of the mayor and general council, or said committee. Any officer, member, or employee of said department, may be suspended in the manner provided by the rules of said department until the next session of the general council, or of said committee, at which time a hearing may be had and sentence adjudged: Provided, however, that the mayor and general council, or said committee, within 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, or set aside the acceptance of a resignation; but after the end of such 30 days, there shall be no authority to reopen such case for any cause. Provided, however, that when any officer or member of the police department shall resign while in good standing he may be reinstated upon the recommendation of the chief of police and when so reinstated, shall have credit for his prior service with the city. Suspension, etc., of member of police department. Section 2. There is hereby created the office of land agent which office shall be filled by election by the mayor and general council of some suitable and discreet person to act as land agent. The person so elected shall be nominated by the mayor. His term of office is fixed at four years. The first election hereunder shall be for a term beginning March 1, 1952 and the person so elected shall hold office for a term of four years or until his successor has been elected and has qualified. Land agent. Section 3. The land agent shall be under the direct supervision and control of the finance committee of the general council. His salary shall be $7,000.00 per year which may be increased or decreased by the mayor and general council. Salary.

Page 2564

Section 4. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 5. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. DEPUTY TAX COMMISSIONER IN CERTAIN COUNTIES. No. 723 (Senate Bill No. 270). An Act to provide that in all counties in Georgia having a population of 300,000 or more according to the United States census of 1950 or any future United States census in which the office of tax commissioner exists, such tax commissioner shall appoint a chief deputy from among the assistants or deputies in his office; to provide that such person so appointed may serve at the will and pleasure of the tax commissioner so appointing him but not beyond the current term of the tax commissioner; to provide the method of certifying such appointment to the county authority; to provide that in the event of vacancy occurring in the office of tax commissioner such chief deputy may fill out the unexpired term; to provide for successive appointments by the tax commissioner of chief deputy in the event of resignation or revocation of the appointment of a chief deputy; to provide a separability clause; to repeal conflicting laws and for other purposes.

Page 2565

Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same: Section 1. In all counties in Georgia having a population of 300,000 or more according to the United States census of 1950 or any future United States census and in which the office of tax commissioner exists, such tax commissioner shall be required to appoint from among the assistants or deputies in his office a chief deputy, and upon making said appointment shall notify the board of commissioners of roads and revenues or other governing authority of such county, which county authority shall spread upon its minutes a copy of such appointment. In making said appointment said tax commissioner shall appoint such chief deputy at his will and pleasure, the appointment in no event to extend beyond the term of office of the person making the appointment. Deputy tax commissioner If the person so appointed as chief deputy, as herein provided, resigns or if by revocation of the appointment, or for any other reason the appointment becomes vacated, the person here directed to make such appointment shall reappoint a chief deputy and shall notify the board of commissioners of roads and revenues or other governing authority of such reappointment, so that the same may be spread upon the minutes of such county authority. Vacancy. Section 2. In the event a vacancy should occur in the office of tax commissioner in any county having the population specified in Section 1 of this Act, the person designated by the tax commissioner of such county as chief deputy and so certified to the county authority shall, upon qualifying for the office of tax commissioner in the manner provided by law, succeed to the office of tax commissioner and fill the unexpired term of the tax commissioner of such county. Vacancy in office of tax commissioner. Section 3. Be it further enacted that if any part, parts or section of this Act should for any reason be declared unconstitutional, such decision shall not affect the validity of any remaining portion of this Act, which

Page 2566

remaining portion shall remain of force as if such Act had been passed with the unconstitutional portion thereof eliminated, and it is hereby declared the intention of the General Assembly that it would have adopted the remaining portion of this Act without including therein any such part, parts or section which may for any reason be hereafter declared unconstitutional. 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. Approved February 15, 1952. FIRE DEPARTMENT PENSIONS IN CERTAIN COUNTIES. No. 725 (Senate Bill No. 329). An Act to amend an Act entitled an Act to provide that cities having a population of more than 150,000 by the United States census of 1920 and any subsequent census, shall furnish, aid, relief and pensions to members of paid fire departments now in active service, and whose names are on the payroll of such department and to future members, and their dependents in specified cases and for other purposes in the Act approved August 13, 1924 (Ga. L. 1924, pp. 167, 173) and the several Acts amendatory thereof, so as to provide pension protection for persons transferred to such cities from counties in which such cities are located; to provide credit for such transferred persons for the time served in the fire departments of such counties; to provide additional pensions; 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 an Act entitled an Act to provide that cities having a population of more than 150,000 by the United

Page 2567

States census of 1920 or any subsequent census shall furnish aid, relief and pensions to members of paid fire departments now in active service, and whose names are on the payroll of such departments and to future members, and their dependents in specified cases, and for other purposes set forth in the Act approved August 13, 1924 (Ga. L. 1924, pp. 167, 173) and the several Acts amendatory thereof, be and the same are hereby further amended as follows: Act of 1924 amended. Section 1. By striking all of Subsection (b) of Section 1 of said Act, as amended (Ga. L. 1951, pp. 529, 530), which reads as follows: (b) Such transferred employee shall thereupon receive full credit for the years of service in the county fire department towards accumulating time required to be made to retire as a matter of right;, and enacting in lieu thereof the following subsection (b): (b) Such transferred officer or employee shall thereupon receive the same credit for service that the employee would have received under the pension plan applicable to such employee at the time of transfer from the county to the city, it being the purpose of this provision to grant to all such transferred employees full credit for the years of service in the county towards accumulating time required to be made in order for such employee to retire as a matter of right under the county pension law. Credit for service with county. Section 2. That Section 6 of said Act, as amended, which reads as follows: Said Act approved August 13, 1924, and amended by an Act approved August 24, 1931, is further amended by striking sections 6 and 6-a of said Act, as amended, and inserting in lieu thereof a new section 6 to read as follows: Section 6. Be it further enacted that there is hereby established, to serve without pay, a board of trustees whose duties it shall be to manage said funds which shall be kept by the city treasurer of such cities as a separate fund and covered by his bond as such. The board of trustees shall consist of the city treasurer, the city comptroller, and three members of the fire department to be elected by the members of

Page 2568

said fire department in active service, on the first Monday in September after the passage of this Act. The member receiving the highest number of votes shall serve for a term of three years from his election or until his successor is elected. The member receiving the second highest number of votes shall serve for a term of two years from his election or until his successor is elected. The member receiving the third highest number of votes shall serve for a term of one year from his election or until his successor is elected. Thereafter, upon the expiration of the term of each such trustee the members of said department shall vote upon a successor to said trustee and the member receiving the highest number of votes shall be elected for a term of three years or until his successor is elected. The city comptroller and city treasurer shall be permanent members of the board., is hereby repealed and the following section enacted in lieu thereof: Sec. 6 amended. Section 6. Be it further enacted that there is hereby established, to serve without pay, a board of trustees whose duties it shall be to manage said funds, which shall be kept by the city treasurer of such cities as a separate fund and covered by his bond as such. The board of trustees shall consist of the city treasurer, the city comptroller, the mayor and two members of the fire department to be elected by the members of said department in active service at the date of the approval of this Act or in active service on the first day of the month following the qualifications of any other city under the terms of this Act. The mayor may delegate all of his powers under this Act to the chairman of the finance committee and when so acting, he shall have all of the powers herein conferred upon the mayor. The members of any such department in active service on the date of the approval of this Act in all cities having more than 150,000 population by the United States census of 1920 or any subsequent census shall elect the two members of the department within sixty days after the approval of said Act. The mayor, the treasurer and the city comptroller shall be ex-officio members of such board and the elected members shall serve for a term of

Page 2569

one year and until their successors are elected and qualified. Any existing board of trustees created under this Act, before amendment, is hereby abolished. A majority of the board of trustees shall control on all disputed questions, but such decision shall be subject to review by the superior court in an action at law, suit in equity, writ of certiorari as provided by general law for such writ, or other proper proceedings, upon petition of such city or any person who may have an interest in the funds provided by this Act, as amended. Board of trustees. Section 3. That Section 4 of said Act as amended by the Act approved February 26, 1947 (Ga. L. 1947, p. 719), reading as follows: Provided, however that the amount of pension herein authorized shall be increased by 4% for each full year such member shall serve before retiring in excess of 25 years and not in excess of 35 years., is hereby repealed and the following section enacted in lieu thereof: Sec. 4 amended. Provided, however, the amount of the pension shall be increased $5.00 per month for each full year's service not in excess of ten years rendered by the officer or employee after the time when he might have retired as a matter of right. Increase of pension for additional service. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. PRIMARY ELECTIONSCOMPENSATION OF EXECUTIVE COMMITTEE IN CERTAIN COUNTIES. No. 726 (Senate Bill No. 331). An Act to amend an Act entitled an Act to regulate primary elections in all municipalities having a population of 200,000 or more according to the last or any

Page 2570

future Federal census in the State of Georgia (Acts 1933, p. 227) so as to provide for the compensation of the members of said committee; to provide for the compensation of the chairman and the secretary; 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 to regulate primary elections in municipalities having a population of more than 200,000 according to the last or any future Federal census described in the caption hereof, as amended, be and the same is hereby further amended as follows: Act of 1933 amended. Section 1. The compensation of the members of the executive committee shall not be more than two hundred ($200.00) dollars for each year in which a primary or election is held. No compensation may be paid to such members in any year unless a primary or election is held. Compensation, members of executive committee. Section 2. The executive committee may fix additional compensation for the chairman and for the secretary in an amount not to exceed five hundred ($500.00) dollars additional for any year in which a primary or an election is held. Section 3. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. FORSYTH COUNTY COMMISSIONERSAMENDMENTS. No. 728 (Senate Bill No. 338). An Act to amend an Act approved March 18, 1943, (Ga. L. 1943, p. 965), creating a Board of Commissioners of Roads and Revenues for the County of Forsyth and defining

Page 2571

their duties by providing for the election of the chairman of the board by the people, by increasing the salary of the chairman, the other two members, and the clerk of said board; to provide an effective date to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved March 18, 1943 (Ga. L. 1943, p. 965), creating a Board of Commissioners of Roads and Revenues for the County of Forsyth and defining their duties by providing for the election of the chairman of the board by the people, is hereby amended by striking from Section 6 thereof, relating to the compensation paid to board members, the words and figures one hundred ($100.00) dollars in the third line and inserting in lieu thereof the words and figures one hundred fifty ($150.00) dollars, and by striking from the sixth line of said section the words and figures two hundred ($200.00) dollars and inserting in lieu thereof the words and figures three hundred ($300.00) dollars, so that Section 6 as amended shall read as follows: Sec. 6, Act of 1943, amended. Section 6. Be it further enacted by the authority aforesaid, that the compensation of the chairman of said board of commissioners shall be one hundred fifty ($150.00) dollars per month and the other members of said board of commissioners shall be paid a per diem of five ($5.00) dollars per day, with a minimum of three hundred ($300.00) dollars per annum, each. Compensation of chairman and members. Section 2. Section 1 of said Act is amended by striking said section in its entirety and substituting in lieu thereof a new Section 1 to read as follows: Sec. 1 amended. Section 1. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same, that a Board of Commissioners of Roads and Revenues for the County of Forsyth, Georgia, is hereby created. Said board shall consist of the office of chairman of said board and two other members. The chairman of

Page 2572

said board shall be elected to said office as other county officers are elected and shall offer and qualify for said office as chairman in a lawful election held for said office. The other two members or officers of said board shall be filled from those duly qualified and elected persons receiving the highest and next highest number of votes in a lawful election held to fill said positions. Provided, however, that an unsuccessful candidate for chairman shall not be eligible for either position of the other two offices or memberships on the board, notwithstanding the fact that such candidate may have received the highest or next highest vote cast in said election or elections. The membership of said board must be qualified voters of said county, and whose further qualifications and method of election, except as otherwise herein provided, shall be the same as now provided for other county officers. Board. Election. Section 3. Section 7 of said Act, relating to the clerk is hereby amended by striking from the ninth line thereof the words and figures seventy-five ($75.00) dollars and inserting in lieu thereof the words and figures one hundred twenty-five ($125.00) dollars, so that said section as amended shall read as follows: Sec. 7 amended. 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 such other duties as may 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 exceed the sum of one hundred twenty-five ($125.00) dollars per month. Said board, in its discretion, may require said clerk to give bond with good security for the faithful performance of his duties as such clerk and may pay the premium on such bond from the county funds of Forsyth County, Georgia. Clerk. Section 4. Section 10 of said Act relating to the elections

Page 2573

of the chairman and clerk of said board by the membership of the board is hereby repealed in its entirety and a new Section 10 inserted in lieu thereof to read as follows: Sec. 10 amended. Section 10. Said board of commissioners hereinafter elected shall, at their first meeting, elect their clerk. Clerk. Section 5. This Act shall become effective January 1, 1953, provided, however, the board of commissioners to take office on that date shall be elected in accordance with the provisions of this Act. Section 6. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. TALIAFERRO COUNTY COMMISSIONERSPURCHASES. No. 729 (Senate Bill No. 357). An Act to require that the Board of Commissioners of Taliaferro County receive at least three bids on all purchases made by the board in the amount of $500.00 or more, excluding the purchases made by the board of commissioners of road machinery; to provide for a penalty; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Board of Commissioners of Taliaferro County is hereby required and directed to receive at least three bids on all purchases made by the board when such purchases amount to the sum of $500.00 or more, excluding

Page 2574

the purchases made by the board of commissioners of road machinery, and a record of such bids must be entered on the minutes of the board. Bids required. Section 2. Any person, or persons, violating the provisions of this Act shall be guilty of a misdemeanor and upon conviction thereof shall be punished as for a misdemeanor. Violations. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. MACONLAND CONVEYANCE AUTHORIZED. No. 733 (House Bill No. 790). 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 Broadway adjacent to part of Lot 8, Block 3 of the City of Macon, to authorize said City of Macon to close said part of said street to public use,

Page 2575

to authorize the sale and conveyance of said property 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 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 tract of land located in the City of Macon: All that tract of land located in the City of Macon, Bibb County, Georgia, and being all that portion of Broadway which lies between Lot 8, Block 3, of the City of Macon, designated as Property Line, and the line of the right-of-way of State Highway Department of Georgia, designated as right-of-way line, all as shown on a plat attached to a deed executed by Steve M. Solomon, Jr., Inc., to State Highway Department of Georgia, dated July 3, 1951, and recorded in Book 631, Folio 242, in the Clerk's Office of the Superior Court of Bibb County, Georgia. Description. Section 2. 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 3. Be it further enacted by the General Assembly of Georgia and it is enacted by the authority of the same, that from and after the passage of this Act that the City of Macon shall have full power and authority to sell said above described property to Steve M. Solomon, Jr., Inc., or its successors in title and convey title thereto to said corporation or its successors in title. Conveyance authorized. Section 4. Be it further enacted by the General Assembly of Georgia that all laws and parts of laws in conflict herewith are hereby repealed.

Page 2576

Affidavit of Author. Before me, the undersigned officer, duly authorized to administer oaths, personally appeared W. Horace Vandiver, who on oath deposes and says that he is a representative of Bibb County, Georgia, and is the author of the within attached bill and that the notice of intention to apply for local legislation which is attached hereto and made a part thereof was published in the Macon News, which is the official organ of Bibb County, Georgia, on December 6th, 13th, and 20th, 1951, as provided for by law. /s/ W. Horace Vandiver, Representative, Bibb County, Georgia. Sworn and subscribed to before me this the 15th day of January, 1952. /s/ Jean Kenny, Notary Public, Fulton County, Ga. Notary Public, Fulton County, Georgia. My commission expires Jan. 26, 1953. (Seal) Georgia, Bibb County. Notice is hereby given of the intention of the City of Macon to apply for passage of an Act in the 1952 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 Broadway which lies between lot 8, Block 3, of the City of Macon, designated as property line, and the line of the right-of-way of State Highway Department of Georgia, designated as right-of-way line, all as shown on a plat attached to a deed executed by Steve M. Solomon, Jr., Inc., to

Page 2577

State Highway Department of Georiga, dated July 3, 1951, recorded in book 631, folio 242, in the Clerk's Office of the Superior Court of Bibb County, Georgia, and for all other purposes. This 3rd day of December, 1951. City of Macon. By: E. S. Sell, Jr., City Attorney. Approved February 15, 1952. EAST POINT CHARTER AMENDED. No. 741 (Senate Bill No. 381). 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 Georgia, and it is hereby enacted by authority of the same that the office of deputy marshal of the City of East Point is hereby created, and the duties of deputy marshal shall be to discharge the duties of city marshal in his absence, disability or disqualification or in event of a vacancy in that office for any other reason until such vacancy can be filled as provided by law. Deputy marshal. Section 2. Be it further enacted by the authority aforesaid that the office of deputy or assistant (meaning the same thing) be and the same is hereby created in and for each department of said city not already provided with such deputy or assistant, so that in event of the death of the head of any department of said city, or in event of his absence, disability or disqualification the duties of the head of such department can be performed and discharged by such assistant or deputy. Other deputies and assistants.

Page 2578

Section 3. The term of office of deputy or assistant for each department head of said city not already provided with an assistant or deputy who can legally act in the absence, disability or disqualification of the head of such department, shall be one year unless such assistant or deputy be selected or employed to serve for an indefinite term during good behavior and efficient service; provided, the term of any deputy or assistant selected or employed before the first Tuesday after the first Monday in January, 1953, for a definite term shall expire on said first Tuesday after the first Monday in January, 1953. Their terms. Section 4. 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 thereof as required by the new Constitution of this State. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. EAST POINT CHARTER AMENDED. No. 743 (Senate Bill No. 387). An Act to amend an Act establishing a new charter for the City of East Point approved August 19th, 1912, and the several Acts amendatory thereof, 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

Page 2579

that from and after the passage and approval of this Act all annual business licenses and permits issued by the City of East Point, whether they be required as revenue raising or regulatory measures, shall be issued to take effect on the first day of July in each year commencing with 1952, and to expire on the thirtieth day of June in each year commencing with 1952; provided, that annual licenses and permits hereafter issued prior to July 1, 1952, shall expire at the end of June, 1952, and all annual licenses and permits issued after June, 1952, but before July, 1953, shall be issued to expire on the last day of June, 1953. Licenses, expiration of. 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. Section 3. 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 are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy CHATHAM COUNTYREGISTRATION OF VOTERS. No. 745 (House Bill No. 1029). An Act providing for a new registration of the qualified voters of Chatham County; repealing all laws in conflict herewith; and for other purposes. Section 1. Be it enacted by the General Assembly of

Page 2580

the State of Georgia and it hereby enacted by the authority aforesaid that from and after the passage of this Act there shall be established in the County of Chatham a new registration of voters and a new registration list in order to qualify voters in Chatham County to vote at the next general election for members of the General Assembly and at the primary held prior to said election. Section 2. Be it further enacted that said new registration list shall be composed of those persons who have qualified as registered voters since the 25th day of February, 1949. Said persons who have thus qualified and registered shall not be required to make any further re-registration. All persons who have not qualified as registered voters since February 25, 1949, up until the time of the adoption of this Act shall be required to re-register under existing State laws in order to qualify to vote for members of the General Assembly, at the next general election and at the primary held prior to said election. All persons who have not qualified as set forth above prior to the adoption of this Act and all persons who do not qualify after adoption of this Act as set forth above shall not be placed on the registration list of qualified voters and shall not be permitted to vote in the next general election and the primary held prior to said election. Section 3. 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. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Herman Exley who on oath deposes and says that he 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,

Page 258

and official organ of Chatham County, Georgia, and that the following Notice to the Public. State of Georgia, Chatham County: To Whom It May Concern: Notice is hereby given that at the reconvening of the General Assembly of the State of Georgia on the 14th day of January, 1952, there will be introduced and offered for passage in the General Assembly, bills affecting the Board of County Commissioners and Ex-officio Judges of Chatham County, affecting the courts, to wit: The Superior Court of the Eastern Judicial Circuit of Georgia in Chatham County, the City Court of Savannah, the Municipal Court of Savannah, the Ordinary's Court of Chatham County, the Juvenile Court of Chatham County, the Recorder's Court of Chatham County and the judges of said courts, including the creation of the office of an additional judge of the Superior Court of the Eastern Judicial Circuit of Georgia in Chatham County, affecting the county officers and offices of Chatham County, affecting Chatham County employees, affecting the police and jurisdictional powers of Chatham County, and affecting any and all matters legally and constitutionally within the provinces of the General Assembly to act upon with respect to the conduct and governing of Chatham County, its officials, their salaries, its courts and its laws, including law affecting the Board of Education of the City of Savannah and County of Chatham, as well as laws authorizing the creation and/or erection of public improvements, including highways, buildings, sanitation, sewerage and recreation, and for other purposes. Spence M. Grayson, Owen H. Page, Jr., Geo. H. McGee. has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit, in the regular issues of Dec. 15-22-29, 1951. /s/ Herman Exley.
Page 2582

Sworn to and subscribed before me this 10th day of January, 1952. /s/ Viola F. Schwaab, Notary Public, Chatham County, Ga. Notarial Seal. Approved February 15. 1952. EAST POINT CHARTER AMENDED. No. 747 (Senate Bill No. 380). An Act to amend an Act establishing a new charter for the City of East Point approved August 19th, 1912, and the several Acts amendatory thereof, 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 all unclaimed, stolen or abandoned personal property recovered by or coming into the possession of any City of East Point police officer shall be turned in to and safely and securely kept by the chief of police of said city for 60 days at the police station house, or stored elsewhere if necessary, unless in the meantime, the person or persons entitled thereto furnish said chief of police with satisfactory proof of their right to possession thereof. If no one entitled to possession of such unclaimed, stolen or abandoned personal property has within said sixty days above mentioned furnished said chief of police of said city with satisfactory proof of his or her right to possession of such property it shall be the duty of said chief of police to advertise said property for sale for ten days by posting in three conspicuous and public places in said city a written notice, which shall fully describe the property to be sold, and state the time and place of the sale. Said property shall be sold at the time and place set forth in such notice to the highest bidder for cash by said chief of

Page 2583

police or his lawful deputy unless successfully claimed by the rightful owner in the meantime. Such sale shall be held between 10 o'clock a. m. and 4 o'clock p. m. in front of the police station house in said city. Unclaimed, stolen or abandoned property, disposition of. Unclaimed, stolen or abandoned perishable personal property recovered by or coming into the possession of any member of the East Point police department shall be sold or otherwise disposed of as may be directed by the mayor or any court of competent jurisdiction after such notice shall have been given in such manner as may be required by law. The chief of police shall keep a complete record showing when such property came into the possession of his department, where found, by whom found, or from whom and by whom recovered, a description of the property, the name of the claimant if claimed, and the date any claim to such property is made, when and where advertised, and to whom and for what amount sold. All money arising from such sale shall be immediately turned over to the city treasury with an account therefor. Section 2. Be it further enacted and it is hereby enacted by the authority aforesaid that under no circumstances shall said city or any officer or employee of said city complying with the provisions of this Act be liable or accountable to any person for any loss or damage on account of any sale of any unclaimed, stolen, or abandoned personal property, in excess of the net amount realized for said property when sold or otherwise disposed of by the chief of police as above provided. Liability of officers. 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.

Page 2584

Section 4. Be it further enacted that all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. LANIER COUNTYORDINARY'S COMPENSATION. (No. 748 (House Bill No. 854). An Act to provide for the Ordinary of the County of Lanier, under certain conditions, a supplemental monthly income of not more than $50.00 per month in addition to fees and other compensations; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Board of Commissioners of Roads and Revenues of the County of Lanier are hereby authorized and directed to pay each month to the ordinary of said county a supplemental monthly salary in addition to fees and other compensations paid that county officer. Said supplemental monthly salary shall be a sum equal to the sum of $200.00, less any fees and other compensations collected by said ordinary for that particular month. Provided, however, that in no event shall the aforesaid supplemental monthly salary exceed the sum of $50.00 for any one month. Supplement. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Lanier County. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, comes affiant who first being duly sworn, deposes and says that he is editor of The Lanier County News, a newspaper printed in Lanier County, in which all the legal ads are published,

Page 2585

and that the advertisement for legislation supplementing the fees of the Ordinary of Lanier County, has been published in the Lanier County News as follows: 3rd, 10th, and 17th days of January, 1952, as required by law. s/ J. T. C. Ratcliffe. Sworn to and subscribed before me this 19th day of January, 1952. M. C. Lee, Exo. J. P. 1300 Dist. G. M. My commission expires 8-28-53. Legal Notice. Notice of Legislation. Notice is hereby given that I will introduce in the next session of the General Assembly of Georgia, a bill to supplement the fees of the office of the Ordinary of Lanier County. The fees not being large enough to pay the ordinary to keep open at all times as is required by law. This December 26, 1951. John W. Greer, Representative from Lanier County. Approved February 15, 1952. BIBB COUNTY PENSION SYSTEM AMENDED. No. 749 (House Bill No. 986). An Act to amend an Act approved February 25, 1949, entitled, 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

Page 2586

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, by striking from Section 7 the following 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. Section 2. By striking from Section 7 of said Act the following words: 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 so that Section 7 as amended shall read as follows: Section 7. From and after the passage of the 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. Cessation of pension on other employment. Section 3. It is further enacted that all laws and parts of laws in conflict herewith are hereby repealed.

Page 2587

Affidavit of Author. Before me, the undersigned officer, duly authorized to administer oaths, personally appeared W. Horace Vandiver, who on oath deposes and says that he is a representative of Bibb County, Georgia, and is the author of the within attached bill and that the notice of intention to apply for local legislation which is attached hereto and made a part thereof was published in the Macon News, which is the official organ of Bibb County, Georgia, on December 6th, 13th and 20th 1951 as provided for by law. /s/ W. Horace Vandiver, Representative, Bibb County, Georgia. Sworn and subscribed to before me this the 30th day of January, 1952. /s/ Joe N. Burton, Notary Public, Fulton County, Ga. (Seal) Notice is given of the intention to apply to the 1952 session of the General Assembly of Georgia for the passage of an amendment to an Act of the General Assembly of Georgia approved February 25, 1949, establishing a pension and/or retirement plan and fund for county employees and officers of Bibb County, Georgia. Said amendment to provide for increased benefits and to change the qualifications of the officers and employees all as provided in said Act. Bibb County Employees. Approved February 15, 1952. DUBLIN CHARTER AMENDED. No. 750 (House Bill No. 879). An Act to amend an Act approved March 31, 1937 (Ga. L. 1937, p. 1771) creating a new charter for the City of Dublin so as to change the status of the third and

Page 2588

fourth wards in said city; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 4 of said Act approved March 31, 1937 (Ga. L. 1937, p. 1771) is amended by striking therefrom the third and fourth paragraphs in their entirety and substituting in lieu thereof a new third and fourth paragraph, respectively, to read as follows: Third Ward. The third ward shall consist of all of that part of Dublin lying north of West Jackson Street and Bellevue Avenue and east of North Church Street. Fourth Ward. The fourth ward shall consist of all of that part of Dublin lying west of North Church Street and north of Bellevue Avenue., so that said Section 4 when so amended shall read as follows: Section 4. First Ward. That the first ward shall consist of all that part of the territory of said city lying south of East Jackson Street, south of West Jackson Street, to Monroe Street, east of Monroe Street to Telfair Street, south and east of Telfair Street to city limits. Second Ward. The second ward shall consist of all that part of the territory of said city lying west of South Monroe Street, Telfair Street north and Lawrence Street south, and south of Jackson Street and Bellevue Avenue, Wards. Third Ward. The third ward shall consist of all of that part of Dublin lying north of West Jackson Street and Bellevue Avenue and east of North Church Street. Fourth Ward. The fourth ward shall consist of all of that part of the City of Dublin lying west of North Church Street and north of Bellevue Avenue. Section 2. All laws and parts of laws in conflict with the provisions of this Act are hereby repealed. The Dublin Courier-Herald. Dublin, Georgia.

Page 2589

County of Laurens, State of Georgia. I, W. H. Champion, editor and publisher of the Dublin, Georgia, Courier-Herald, the official organ of Laurens County in which the advertisements of the sheriff's sales are published, do certify that the attached is a true and accurate copy of notice of intention to introduce local legislation, said notice having been published on December 29th, 1951, January 5th, 1952, and January 12th, 1952. This the 14 day of January, 1952. /s/ W. H. Champion, W. H. Champion, Editor Publisher, Dublin, Ga., Courier-Herald. Legal 810. Notice of Intention to Introduce Local Legislation. Notice is hereby given that the undersigned intend to introduce at the 1952 session of the General Assembly of Georgia a local bill to amend the city charter of Dublin so as to change the territory comprising the third and fourth wards; and for other purposes. This 28th day of December, 1951. W. H. Lovett, Representative, Laurens County. A. O. Hadden, Representative, Laurens County. Approved February 15, 1952. COLLEGE PARK CHARTER AMENDED. No. 751 (House Bill No. 923). An Act to amend an Act entitled, An Act to repeal all laws, and amendments to laws heretofore passed, incorporating

Page 2590

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 decrease the time from thirty days to three days before the date of election for electors moving from one ward to another ward to be eligible to vote in the ward to which they have moved; 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, 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 (Ga. L. 1895), as amended, is hereby further amended by striking Section 15 (d) set forth under Section 2 of the amendatory Act approved January 30, 1946 (Ga. L. 1946, page 454) as amended and inserting in lieu thereof the following: Section 15 (d). Be it further enacted by the authority aforesaid, that prior to each election of any kind or character, or for whatever purpose, to be held in said city, the city clerk shall make out three copies of a list or lists, in alphabetical order and according to wards, of all persons who, up to and including the sixtieth day prior to the date of such election, will be eighteen years of age, and will have resided in the State and city for the required period; and shall furnish such list or lists prior to the date of such election, to a board of registrars appointed by the mayor and council as herein provided. In the case of a person who has, since his registration, moved his residence from one ward to another ward in said city, and who is, or will have become a bona fide resident of said later ward at least three days continuously preceding the date of such election, his name shall be placed upon the list of registered voters for the ward to which

Page 2591

he has moved and in which he shall reside at the time of such election, and such person, if qualified, shall be entitled to vote in such election in the ward to which he has so moved, and so resides. The mayor and council shall appoint, either annually for all elections to be held during any year, or for such election, three persons, who shall be registered voters of the city, who shall constitute and be known as the board of registrars of said city. Neither the city clerk nor any of the assistant registrars hereinabove provided for shall be eligible to membership on said board, but any member of council may be appointed as a member thereof. It shall be the duty of said board of registrars, to receive, examine and purge said lists of registered voters so furnished them, as aforesaid, by striking and removing therefrom, before the day of election, the names of all persons who have died, or who have removed from the city, and also the names of all persons who on or before said sixtieth day prior to such election, may have become, or may be disqualified for any other reason to vote in the election prior to which such lists are furnished as aforesaid, including any person who will be under the age of eighteen years or who will not have resided in the State and city for the requisite periods, on the day of such election. In purging said lists said board shall act upon the best evidence or information obtainable within the time available therefor. Said board of registrars shall furnish to the city clerk a list or lists of the names so purged, stricken and removed by them, and said city clerk shall strike and mark said names from the voters' book, and a registrant so stricken and marked from said book shall not be entitled to vote in any election in the city until such registrant has qualified and again registered under the terms of this Act, or unless his name has been restored to said book as herein provided. Said board of registrars shall notify each person whose name is purged, stricken and removed by them, as aforesaid, of that fact, by mailing written notice thereof to such person at the address appearing on the voters' book or oaths signed by such person, or by having the same personally served upon such person, or left at his place of residence; and if such person claims that his or her name has been improperly purged, stricken and removed by

Page 2592

said board of registrars, such person may make written complaint thereof to said board by leaving same with the city clerk at the city hall in said city, and shall be entitled to be heard thereon by said board, at such time and place as may be fixed by said board, after notice thereof in either of the methods above stated. Said notice, however, may be waived by such person, and, in case of waiver, hearing afforded by said board, without notice in its discretion. The action of said board on such complaints shall be final; and if said board finds that the name of such person was improperly stricken and removed, said board shall restore same to the list of registered voters from which it was stricken, and notify the city clerk in writing accordingly, who shall likewise restore same to the voters' book by entry of that fact on such person's oath therein. With respect to any person whose name has been purged, stricken and removed by said board at such time before the day of election that sufficient opportunity may not be afforded for notice and hearing of any complaint prior to the day of such election as herein provided, said board shall give such notice as is reasonably possible, and hear such complaint on the day of the election, and if said board finds that the name of such person has been improperly stricken and removed, said board shall notify the city clerk in writing accordingly, who shall thereupon restore same to the voters' book by entry as above provided, and said board shall furnish to such person whose name has been thus restored, a certificate in form to be provided by the mayor and council, signed by the members of said board, or a majority of them, to the effect that such person's name has been restored to the voters' book, and that he or she is entitled to vote in such election; which certificate, upon presentation and surrender to the manager of the election at the voting precinct where such person is entitled to vote, shall entitle such person to vote in said election. The managers of election shall, upon the presentation and surrender of such certificate, add the name of such person to the official lists of registered voters being used in said election at such voting precinct, followed by the word `certificate'; and all such certificates shall be preserved by the election managers and filed by them with

Page 2593

their returns of the election. Each of the members of the board of registrars provided for by this section of this Act shall, before entering upon the discharge of his duties, take and subscribe 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 a member of the board of registrars of the City of College Park; which oath shall be filed with the city clerk. In the event there is a difference of opinion among the three members of the board with respect to the qualification of a voter in the matter of removal or restoration of his name as aforesaid, the concurrent votes of any two shall control the matter. A majority of said board may act in the discharge of any of its duties. Elections, registration of voters, etc. Section 2. 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 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. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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

Page 2594

27th day of Dec., 1951, and on the 3, 10 and 17th days of January, 1952, as provided by law. s/ Doris Ashe. Subscribed and sworn to before me this 18th day of January, 1952. s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. (Notary Seal Affixed) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 decrease the time from thirty days to three days before date of election for electors moving from one ward to another ward to be eligible to vote in the ward to which they have moved; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park, By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Ga. Dec. 27, Jan. 3rd, 10th, 17th.

Page 2595

State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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 27th day of December, 1951, and on the 3rd, 10th, and 17th days of January, 1952, as provided by law. s/ W. Lloyd Matthews. Sworn to and subscribed before me this 18 day of January, 1952. s/ J. D. Bazemore, Notary Public, Fulton County, Georgia. (Notary Seal Affixed) My commission expires June 2, 1952. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 decrease the time from thirty days to three days before the date of election for electors moving from one ward to another ward to be eligible to vote in the ward to which they have moved; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law.

Page 2596

This 21st day of December, 1951. City of College Park. By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Ga. Approved February 15, 1952. COLLEGE PARK CHARTER AMENDED. No. 753 (House Bill No. 917). 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 that candidates for mayor and councilmen of said city be freeholders; 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 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 (Ga. L. 1895), as amended, is hereby further amended by striking Section 2 set forth under Section VI of the amendatory Act approved February 25, 1949 (Ga. L. 1949, page 1961) as amended and inserting in lieu thereof the following: 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

Page 2597

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 freeholder and 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. Mayor and councilmen, qualifications Section 2. 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 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. Publisher's Affidavit. State of Georgia, County of Fulton. Before me, the undersigned, a notary public, this day personally came Doris Ashe, who, being first duly sworn, according to law, says that she is the agent 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 27th day of Dec., 1951, and on the 3, 10, and 17th days of January, 1952, as provided by law. /s/ Doris Ashe.
Page 2598

Subscribed and sworn to before me this 18th day of January, 1952. /s/ Bessie K. Crowell, Notary Public, Fulton County, Georgia. My commission expires Feb. 3, 1954. (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 that candidates for mayor and councilmen of said city be freeholders; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park, By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Ga. Dec. 27, Jan. 3, 10, 17. State of Georgia, County of Clayton. Before me, the undersigned, a notary public, this day personally came W. Lloyd Mathews, 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

Page 2599

that the publication, of which the annexed is a true copy, was published in said paper on the 27th day of December, 1951, and on the 3rd, 10th, and 17th days of January, 1952, as provided by law. /s W. Lloyd Matthews. Sworn to and subscribed before me this 18 day of January, 1952. s/ J. D. Bazemore, Notary Public, Notary Public, Fulton County, Georgia. My commission expires June 2, 1952. (Seal) Notice of Intention to Apply for Local Legislation. Notice is hereby given that the City of College Park will apply to the session of the General Assembly of Georgia reconvening in January, 1952, for passage of local legislation 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 that candidates for mayor and councilmen of said city be freeholders; and for other purposes. Amendments germane to said legislation may be offered and adopted as provided by law. This 21st day of December, 1951. City of College Park, By: Henry G. Crawford, City Atty., 229 Candler Bldg., Atlanta, Georgia. Approved February 15, 1952.

Page 2600

SUGAR HILL CHARTER AMENDED. No. 755 (Senate Bill No. 376). An Act to amend an Act entitled, An Act to incorporate the Town of Sugar Hill in the County of Gwinnett and State of Georgia, as set out in Georgia Laws 1939, pages 1302-1328, clarifying and making more definite the corporate limits of said town, and providing that the mayor and three members of said town council shall be elected on even years for a term of two years, and two members of said council on odd years for a term of two years, 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 on and after the passage of this Act, Section 2 and Section 3 of the Act incorporating the Town of Sugar Hill in the County of Gwinnett and State of Georgia, approved March 24, 1939, as set out in Georgia Laws of 1939, pages 1302-1328, be and the same are hereby stricken and the following sections substituted in lieu thereof. Section 2. The territory of said Town of Sugar Hill shall embrace the following territory: Beginning at the southwest city limits line of the City of Buford at a point in the center of the south-bound mainline track of the Southern Railway; thence running in a northwesterly direction along with the said Buford city limit line as far as it extends and continuing thence in a straight line a distance of 1 miles from beginning point to a corner; thence in a southwesterly direction a distance of 1 miles to corner; thence in a southeasterly direction a distance of 1 miles to the center of the southbound main line track of the Southern Railway to a point 1 miles along the center of said southbound main-line track of the Southern Railway from the beginning point; thence continuing in a southeasterly direction a straight line to a corner at the right-of-way on the west side of U. S. Highway No. 23; thence running along with the right-of-way of said U. S. Highway No. 23 in a northeasterly direction

Page 2601

to the present city limit line of the City of Buford; thence in a northwesterly direction along with the city limit line of the City of Buford to center of the south-bound mainline track of the Southern Railway the point of beginning. Corporate limits. Section 3. Be it further enacted, that the government of said Town of Sugar Hill shall be vested in a town council composed of the mayor and five councilmen. That an election shall be held at the council chamber, or such other place in said town as the mayor of said town shall direct and designate, on the second Saturday in November of each year; the mayor and five councilmen shall hold their offices for two years, or until their successors are elected and qualified, and should they fail to have an election held in the 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 notices in three public places; said notices shall be posted ten days before said election. The mayor and three councilmen shall be elected on even years and two of said councilmen shall be elected on odd years. Successors to the present Mayor Nelson Brogdon and Councilmen Harvey A. Bailey, George Michael and Carl W. Duncan of the Town of Sugar Hill shall be subject to be named at the election to be held on the second Saturday in November, 1952, and the term of office of the present Councilmen E. E. Camp and Paul Marshall shall be extended for an additional year and their successors to be named at the election to be held in said Town of Sugar Hill on the second Saturday in November, 1953. The polls at all elections shall be closed at six o'clock p. m. Eastern Standard Time. The qualifications of such 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 six months next preceding the election, and the payment of all legal taxes required of them by said corporation. Mayor and Council. 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.

Page 2602

Section 5. There is attached hereto and made a part hereof a copy of the published notice of intention to apply for this local legislation and the affidavit of the publisher to the effect that said notice has been published as prescribed by law, and it is hereby declared that all requirements of the Constitution relating to publication of notice of intention to apply for the passage of this local legislation have been fully complied with. Approved February 15, 1952. MILLEDGEVILLE CORPORATE LIMITS. No. 761 (House Bill No. 434). An Act to amend an Act approved December 15, 1900 (Ga. L. 1900, pp. 345-364), which Act establishes a new charter for the City of Milledgeville, as amended by an Act approved December 14, 1901 (Ga. L. 1901, p. 549) and an Act approved December 5, 1902 (Ga. L. 1902, pp. 510-511) and an Act approved August 12, 1924 (Ga. L. 1924, pp. 666-671), by changing and clarifying the corporate limits of said city; to declare that the southern corporate limits of the City of Milledgeville shall be as laid out in the survey of Calvin W. Rice, titled Plat Showing Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia; to provide that said plat shall be admissible in evidence without proof in all cases in which the southern boundaries of said city are in issue; to provide that said plat shall be filed in the office of the Secretary of State and a certified copy thereof filed in the office of the clerk of the Superior Court of Baldwin 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 authority of the same: Section 1. That an Act approved December 15, 1900

Page 2603

(Ga. L. 1900, pp. 345-364), and entitled An Act to cause and establish a new charter for the City of Milledgeville; to establish the office of recorder; to enlarge the jurisdiction of the police court; to more accurately regulate the power of the mayor and aldermen of said city relative to the public streets; to provide methods of contesting elections; to confer power upon the mayor and aldermen to assess and collect taxes and licenses; to authorize condemnation of private property for public purposes; to authorize the establishment of a city chaingang; to confer jurisdiction upon the mayor and aldermen over the city cemetery and other public property; to regulate the establishment of nuisances; to authorize the collection of gross sales tax; to provide for support of schools within the limits of said city, and for other purposes, as amended by an Act approved December 14, 1901 (Ga. L. 1901, p. 549) and an Act approved December 5, 1902 (Ga. L. 1902, pp. 510-511) and an Act approved August 12, 1924 (Ga. L. 1924, pp. 666-671), be and the same is hereby amended by adding to the first paragraph of Section 3 of said Act, immediately following the phrase, Dr. Mitchell's Survey and Map, the following: however, the southern corporate limits of the City of Milledgeville shall be and are declared to be this day as laid out in the survey and plat of Calvin W. Rice, dated January 16, 1951, and titled `Plat Showing Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia,' and described as follows: starting at a point in the center of Fishing Creek which point is one hundred and forty-five feet south of the center line of Baldwin Street and eighty feet east of the center line of Cobb Street, N 57-04[prime]-42[Prime]W-52 from a six inch square concrete post marked `City Limits,' N 65-08[prime]-12[Prime]W-1440.59[prime] from City Limits Mile Post S-187, N 56-37[prime]-49[Prime]W-1665.04 from Georgia Geodetic Survey Station 13C-97; thence from the starting point S 57-04[prime]-42[Prime]\E for a distance of 5475 feet to a six inch, square, concrete post on the east side of the intersection of Swint Avenue and U. S. Highway 441, said post being four feet east of the concrete gutter, S02-47[prime]-W-90[prime] Right of Way Post, S44-51E-36.2[prime] from the sanitation manhole and N41-O[prime]E-78 from fire

Page 2604

hydrant; then from said post S63-30[prime]-54[Prime]E for a distance of eight thousand nine hundred ninety-three and one-half feet to the terminal point in the normal high-water line at the right bank of the Oconee River, which point is approximately the point where the original county and land district line intersected said river. That said Section 3 is further amended by adding to the second sentence of said section the following: except that the said `Dr. Mitchell's Survey and Map' shall not be admissible in evidence to establish the southern corporate limits of the City of Milledgeville, but the survey and plat of Calvin W. Rice dated January 16, 1951, titled `Plat Showing the Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia,' or any copy thereof certified by the Secretary of State of Georgia or by the Clerk of the Superior Court, Baldwin County, Georgia, shall be admissible in evidence without proof, in all cases in which the southern boundaries of said city are in issue. That said Section 3 is further amended by adding at the end thereof a new paragraph, which shall read as follows: The original survey and plat of Calvin W. Rice, Registered Surveyor No. 58, dated January 16, 1951, and titled, `Plat Showing the Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia,' shall be filed in the office of the Secretary of State, State of Georgia, and a certified copy, certified by the Secretary of State, shall be filed in the office of the Clerk of Superior Court, Baldwin County, Georgia, and in the office of Clerk, City of Milledgeville, Baldwin County, Georgia, so that said Section 3, when amended, shall read as follows: SEC. 3. Be it further enacted by the authority aforesaid, that the corporate limits of said city shall be and remain as at present laid out in the survey and map of said city, known as `Dr. Mitchell's Survey and Map,' however, the southern corporate limits of the City of Milledgeville shall be and are declared to be this day as laid out in the survey and plat of Calvin W. Rice, dated January

Page 2605

16, 1951, and titled `Plat Showing Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia,' and described as follows: starting at a point in the center of Fishing Creek which point is one hundred and forty-five feet south of the center line of Baldwin Street and eighty feet east of the center line of Cobb Street, N57-04[prime]-42[prime]W-52 from a six inch square concrete post marked `City Limits,' N65-08[prime]-12[Prime]W-1440.59[prime] from City Limits Mile Post S-187, N56-37[prime]-49[Prime]W-1665.04[prime] from Georgia Geodetic Survey Station 13C-97; then from the starting point S57-04[prime]-42[Prime]E for a distance of 5475 feet to a six inch, square, concrete post on the east side of the intersection of Swint Avenue and U. S. Highway 441, said post being four feet east of the concrete gutter, S02-47[prime]W-90[Prime] Right of Way Post, S44-51E-36.2[prime] from the sanitation manhole and N41-0[prime]E-78. from fire hydrant; then from said post S6330[prime]-54[Prime]E for a distance of eight thousand nine hundred ninety-three and one-half feet to the terminal point in the normal highwater line at the right bank of the Oconee River, which point is approximately the point where the original county and land district line intersected said river. Said survey and map or any copy thereof made by authority of the mayor and aldermen shall be admissible in evidence, without proof, in all cases in which the boundaries of said city or the divisions into lots and squares therein are in issue, except that the said `Dr. Mitchell's Survey and Map' shall not be admissible in evidence to establish the southern corporate limits of the City of Milledgeville, but the survey and plat of Calvin W. Rice dated January 16, 1951, titled `Plat Showing Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia,' or any copy thereof certified by the Secretary of State of Georgia or by the Clerk of the Superior Court, Baldwin County, Georgia, shall be admissible in evidence without proof, in all cases in which the southern boundaries of said city are in issue. Corporate limits. In addition to the foregoing described territory the corporate limits of said city shall include the following described tract of land, to-wit: That land included within

Page 2606

the boundary line beginning at an iron stake which marks the western corner of the present corporate limits of said city and running thence along the present city boundary north forty-four degrees and thirty minutes, east twenty-five hundred feet; thence north sixty-five degrees, west thirty feet; thence south forty-four degrees and thirty minutes, west twenty-two hundred and three feet to the boundary line between the lands of the State of Georgia, known as the Prison Farm, and the lands of the City of Milledgeville, known as the Pumping Station; thence north sixty-five degrees west two hundred and sixty-seven feet to an iron stake; thence south forty-four degrees and thirty minutes, west across Fishing Creek to the highwater mark on the south west bank of said creek; thence down said Fishing Creek following the highwater mark on the southwest bank of said creek a distance of seven hundred feet; thence north forty-four degrees and thirty minutes east across said Fishing Creek to the highwater mark on the northeast bank of said creek; thence up said Fishing Creek along the highwater mark of said creek to the point of beginning. The original Survey and Plat of Calvin W. Rice, Registered Surveyor No. 58, dated January 16, 1951, and titled, `Plat Showing the Lines to be Established as the Southern Corporation Limits of the City of Milledgeville, Baldwin County, Georgia,' shall be filed in the office of the Secretary of State, State of Georgia, and a certified copy, certified by the Secretary of State shall be filed in the office of the Clerk of Superior Court, Baldwin County, Georgia, and in the office of Clerk, City of Milledgeville, Baldwin County, Georgia. Section 2. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed. Notice. Notice is hereby given to the voters of Baldwin County of intention to introduce into the General Assembly at its regular session which convenes on January 8, 1951, a

Page 2607

bill to change the southern corporate limits of the City of Milledgeville from the location now laid out by said city in a recent survey back to the line which has been known by the local residents for over fifty years as the corporate limits. Said limits which are to be changed extend from the Oconee River west across Swint Avenue. E. C. Kidd, Jr., Representative. Arnold L. Parker, Representative. 1-11-51 3tc Georgia, Baldwin County. I hereby certify that the above ad has been published for three consecutive weeks in The Union-Recorder as follows: January 11, 1951 January 18, 1951 January 26, 1951 /s/ Jere N. Moore. Jere N. Moore. Approved February 15, 1952. CITY COURT OF SAVANNAHAMENDMENTS. No. 763 (Senate Bill No. 311). An Act amending the Act creating the City Court of Savannah and the amendatory and supplemental Acts thereto by prescribing the qualification of the Judge of the City Court of Savannah; by prescribing his duties; authorizing the Chief Judge of the Municipal Court to preside under certain conditions; specifically amending Section 4 of the Act of the General Assembly of 1905 contained in the Acts of the General Assembly of 1905 on pages 351, 352 thereof; repealing all laws in conflict herewith and for other purposes. Section 1. Be it enacted by the General Assembly of

Page 2608

the State of Georgia and it is hereby enacted by the authority of the same that Section 4 of that certain Act pertaining to the City Court of Savannah approved August 22, 1905, and contained in the Acts of the General Assembly of 1905 on pages 351-352 which reads as follows: Section 4. No persons shall be qualified to hold such office of judge unless he has been a practicing attorney for seven years, a citizen of Chatham County for five years and attained the age of thirty years. be and the same is hereby amended by striking the same in its entirety and inserting in lieu thereof a new Section 4 to read as follows: Section 4. No person shall be qualified to hold such office of Judge of the City Court of Savannah unless such person has been a practicing attorney for at least five years or in lieu thereof shall have served as a judge of one of the several courts located in Chatham County, and shall have been a citizen of Chatham County for a period of at least five years and shall have attained the age of thirty years. Judges' qualifications. Section 2. Be it further enacted by the authority aforesaid that from the passage of this Act the said judge of the city court shall preside and have complete jurisdiction in the trial and disposition of all misdemeanor cases and all civil matters arising in said court or properly being within the exclusive jurisdiction of said court. No other judge is authorized to preside in said court as an ex-offico judge of said court but the Chief Judge of the Municipal Court of Savannah may preside during the absence, incapacity or disability of said judge of the city court or when requested to so preside by the presiding and duly elected and qualified judge of the city court. The salary of the Judge of the City Court shall continue to be that as set forth in the Acts of the General Assembly amending the City Court Act of Savannah which is contained in the Acts of the General Assembly of the State of Georgia of 1949. Jurisdiction. Presiding judge. Section 3. Be it further enacted that any part or portion of the Act creating the City Court of Savannah

Page 2609

or any of the Acts supplementary thereto or amendatory thereof which may be in anywise in conflict with the specific provisions of this Act be and the same are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. CITY COURT OF AMERICUSAMENDMENT. No. 764 (House Bill No. 1015). An Act to amend an Act entitled An Act to establish the City Court of Americus, to be located and held in the City of Americus, Georgia, in and for the County of Sumter, etc., approved November 22, 1900, and all Acts amendatory thereof, by making the rules of pleading and practice now provided by law and hereafter provided by law for the superior courts of the State the rules of pleading and practice applicable to the City Court of Americus, 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 Act to establish the City Court of Americus, to be located and held in the City of Americus, Georgia, in and for the County of Sumter, etc., approved November 22, 1900, and all Acts amendatory thereof are hereby amended by adding the following language to said Acts, to-wit: The rules of pleading and practice which are now provided by law for the superior courts of this State and which may hereafter be provided by law for such courts are hereby made the rules of pleading and practice for the City Court of Americus. Pleading and practice rules. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2610

Legal Notice. Notice is hereby given of intention to apply to the General Assembly for local legislation at the January, 1952, adjourned session amending the Acts of the General Assembly relating to the City Court of Americus, Sumter County, Georgia, to amend the said Acts and rules of procedure pertaining to said court and to adopt the rules and procedure of the superior court so that the rules and procedure of the City Court of Americus shall conform to those of the superior court. /s/ Wingate Dykes, /s/ Eugene Horne, Committee of the Americus Bar Association. Legal No. 7 Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply to the General Assembly for local legislation at the January, 1952, adjourned session amending the Acts of the General Assembly relating to the City Court of Americus, Sumter County, Georgia, to amend the said Acts and rules of procedure pertaining to said court and to adopt the rules and procedure of the superior court so that the rules and procedure of the City Court of Americus shall conform to those of the superior court. Wingate Dykes, Eugene Horne, Committee of the Americus Bar Association. Georgia, Sumter County. The undersigned does hereby certify that he is the editor of the Tri-County News, a newspaper in which sheriff's advertisements for the locality affected by this bill is published, and does hereby certify that an exact of the above and foregoing notice was published in the Tri-County News as required by law for local legislation,

Page 2611

and that said notice was published in the Tri-County News on the following dates: January 3, 10, 17, 24, 1952. /s/ J. Rawdone Barnes, Jr. J. Rawdone Barnes, Jr., Editor, Tri-County News. Sworn to and subscribed before me this 1st day of February, 1952. /s/ Virginia H. Murr. Virginia H. Murr, Notary Public, Georgia. My commission expires May 7, 1954. (Notary Seal) Approved February 15, 1952. AUGUSTA CHARTER AMENDED. No. 766 (House Bill No. 1031). 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 the various amendatory Acts thereof, so as to abolish the Board of Civil Service Commission of Augusta; 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 the various amendatory Acts thereof, and particularly as amended by Act approved March 3, 1943 (Ga. L. 1943, pp. 1239-1256) as amended by Act approved February 23, 1945 (Ga. L. 1945, pp. 735-737) and as amended by Act approved February 21, 1951 (Ga. L. 1951, pp. 332-335), is hereby further amended so as to abolish the board of civil service commission, and to

Page 2612

repeal so much of said charter as was added thereto by the Act creating said board of civil service commission approved March 3, 1943 (Ga. L. 1943, pp. 1239-1256) as has not heretofore been repealed by the Act approved February 23, 1945 (Ga. L. 1945, pp. 735-737), and Act approved February 21, 1951 (Ga. L. 1951, pp. 332-335). Board of Civil Service Commission abolished. Section 2. All of the provisions of said charter as amended, relating to the powers, duties, rights and qualifications of the Board of Civil Service Commission of the City of Augusta are hereby repealed. Section 3. That this Act shall become effective upon its approval by the Governor. Section 4. That there is attached to and made a part hereof a copy of a notice certified by the authors of this Act, by affidavit to the effect that notice of intention to apply for the passage of this Act was published in the Augusta Herald, the newspaper in which sheriff's advertisements for Richmond County, Georgia, are published once a week for three weeks, during a period of sixty days immediately preceding its introduction into the General Assembly of Georgia. Section 5. All laws and parts of laws in conflict herewith are hereby repealed. Personally appeared before the undersigned, an officer duly authorized by law to administer an oath, S. T. Graham, W. W. Holley and John C. Bell, members of the General Assembly from Richmond County, Georgia, who being duly and severally sworn depose and say on oath, as follows: That the attached notice referred to in the foregoing bill was published in the Augusta Herald, the official gazette for Richmond County, Georgia, and the newspaper in which sheriff's advertisements for said county are published on the following dates, to-wit: January 15, 22 and 28, 1952, being once a week for three weeks during a period of sixty days immediately preceding the

Page 2613

introduction of said bill into the General Assembly, all as provided by law. The Notice is as follows: Notice. Notice is hereby given that the following local legislation will be introduced by the undersigned at the 1952 session of the General Assembly of Georgia: An Act. 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 various amendatory Acts thereof, so as to abolish the Board of Civil Service Commission of Augusta; and for other purposes. John C. Bell, Sam T. Graham, W. W. Holley, Members, General Assembly of Georgia. Published January 15, 22 and 28, 1952. This affidavit is made by deponents who are the authors of said bill, for the purpose of showing compliance with the Constitution and Laws of Georgia, with reference to publication of notice of intention to apply for local legislation, and is made for the purpose of being attached to the bill, notice of which was given in said notice. /s/ W. W. Holley, /s/ Sam T. Graham, Members of the General Assembly, Richmond Co. Ga. Sworn to and subscribed before me this 5th day of February, 1952. /s/ J. Roy McCracken, Notary Public, Jeff. Co. Ga. Approved February 15, 1952.

Page 2614

DEKALB COUNTYZONING AMENDMENTS. No. 768 (House Bill No. 1030). An Act to amend an Act approved March 9, 1943 (Ga. L. 1943, pp. 930-941) creating and establishing for DeKalb County, a county planning commission and board of zoning appeals by striking from line 8 of Section 8 of said Act the words Said Commission and substituting in lieu thereof The Commissioner of Roads and Revenues of DeKalb County, to provide that hearings held upon the recommendation of the planning commission may be held either before the commissioner of roads and revenues or before an examiner appointed by him; to provide for appointment and compensation of such examiner; to provide that testimony at such hearings may be taken in person or by affidavit; to provide that such hearings may be stenographically reported; 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 Act approved March 9, 1943 (Ga. L. 1945, pp. 930-941) creating and establishing for DeKalb County a county planning commission and board of zoning appeals, be and the same is hereby amended by striking from line 8 of Section 8 of said Act the words Said Commission and substituting in lieu thereof the words The Commissioner of Roads and Revenues of DeKalb County. Sec. 8, Act of 1943. Section 2. That said Act be further amended by adding a section thereto, immediately following Section 8 to be known as Section 8A and reading as follows: The Commissioner of Roads and Revenues of DeKalb County may conduct the hearings provided for in Section 8 of this Act in person or through an examiner appointed by him. Such examiner shall serve during the pleasure of the commissioner of roads and revenues, who shall fix

Page 2615

his compensation, which shall be paid out of the county treausry as part of the expenses of county government. Testimony at such hearings may be taken in person or by affidavit. The commissioner of roads and revenues or the examiner shall have the authority to have such hearings stenographically reported and transcribed. When such hearings are heard before the examiner he shall furnish to the commissioner of roads and revenues a brief of the evidence, together with his recommendations thereon. Hearings. Section 3. Notice of 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 to the effect that said notice has been published as provided by law. 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. January 10, 1952. 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

Page 2616

publication being December 27, 1951, January 3, 10, 1952. The DeKalb New Era. /s/ W. H. McWhorter, W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 10th day of January, 1952. /s/ Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. My commission expires Feb. 3, 1954. Notarial Seal Affixed. Copy of Notice. Notice of Local Legislation. Georgia, DeKalb County. Notice is hereby given that the undersigned intends to apply for the passage of local legislation at the next 1952 session of the General Assembly of Georgia, the title of such bill or bills to be as follows: An Act to amend an Act approved March 9, 1943 (Georgia Laws 1949, pages 930-941) creating and establishing for DeKalb County a county planning commission and board of zoning appeals by striking from line 8 of Section 8 of said Act the word Said Commission and substituting in lieu thereof The Commissioner of Roads and Revenues of DeKalb County; to provide that hearings held upon the recommendation of the planning commission may be held either before the commissioner of roads and revenues or before an examiner appointed by him; to provide for appointment and compensation of such examiner; to provide that testimony at such hearings may be taken in person or by affidavit; to provide that such hearings may be stenographically reported; to repeal conflicting laws and for other purposes. This the 24th day of December, 1951. J. A. McCurdy, County Attorney, DeKalb County. 12-27-3t. Approved February 15, 1952.

Page 2617

ELECTION HOURS IN CERTAIN COUNTIES. No. 771 (House Bill No. 698). An Act to provide for the hours of holding elections in certain counties; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The hours for holding all general, special and primary elections in all the counties of this State having a population of not less than 55,000 and not more than 62,000 according to the United States census of 1950 or any future census shall be from 7:00 o'clock a. m. to 7:00 o'clock p. m., according to the legal time prevailing in the State of Georgia at all of the polling places where State elections are held. Hours. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Affidavit of Publication. Georgia, Cobb County. Personally appeared before the undersigned officer, Brooks Smith, publisher of the Marietta Daily Journal, the legal gazette in which the sheriff's advertisements are published for Cobb County, Georgia, who says under oath that the copy of notice hereto attached appeared in the issues of the Marietta Daily Journal newspaper on the dates of December 13, 1951, December 20, 1951, and December 27, 1951, the said newspaper being published in the City of Marietta, Georgia, Cobb County. /s/ Brooks Smith. Brooks Smith, Publisher, Marietta Daily Journal. Sworn to and subscribed before me, this 11 day of Jan., 1952. /s/ Wm. H. Burke, Notary Public, Cobb County, Georgia.

Page 2618

-M-776- Notice of Intention to Introduce Legislation. To be entitled an Act to provide the hours of holding elections in certain counties of this State having a population of not less than 55,000 and not more than 62,000 according to the United States census of 1950 or any future census shall be from 7 o'clock a. m. to 7 o'clock p. m., according to the legal time prevailing in the State of Georgia at all of the polling places where State elections are held. All laws and parts of laws in conflict with this Act are hereby repealed. Harry E. Doc Williams, Fred D. Bentley. Representatives, Cobb County, Ga. 12:13-20-27. Marietta Daily Journal, Thursday, Dec. 20, 1951. Approved February 15, 1952. CHAMBLEE CHARTER AMENDMENTS. No. 774 (House Bill No. 1001). An Act 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 annex additional territory lying adjacent to the present corporate limits of said municipality, and to extend the jurisdiction of the City of Chamblee over said annexed territory; to authorize said municipality to contract with the County of DeKalb, or with the State Highway Department, or with others for improving county roads and streets and State highways within said municipality and to expend public funds in making such improvement; and for other purposes.

Page 2619

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 1. 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, 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, amended in the following respects: First, by annexing to the corporate limits of said municipality the following additional territory, to wit: All that tract of land situated, lying, and being in Land Lot 277 of the 18th Land District of DeKalb County, Georgia, beginning at the point where the southern right-of-way line of Peachtree Industrial Boulevard intersects the east line of said land lot, at the present corporate limit line of the City of Chamblee, and running south one hundred seventy-eight and nine-tenths (178.9) feet, more or less, along said land lot line to the northern right-of-way line of the Southern Railway; thence southwesterly along said northern right-of-way line of said Southern Railway Company eleven hundred and twenty (1120) feet, more or less to an iron pin located eighty-three (83) feet eastwardly along said right-of-way line from the point where said railway right-of-way line intersects the southern right-of-way line of said Peachtree Industrial Boulevard; thence running north forty-six (46) degrees one (1) minute west one hundred and fifty (150) feet, more or less, to the northern right-of-way line of said Peachtree Industrial Boulevard; thence northeastwardly along the northern right-of-way line of said Peachtree Industrial Boulevard twelve hundred and fifty (1250) feet, more or less, to the present corporate limit line of the City of Chamblee; thence southerly along the present corporate limit line of said City of Chamblee to the point of beginning. Said beginning point being on the line

Page 2620

between the properties of T. A. Hutcheson on the east thereof, and B. T. and W. O. Pierce on the west thereof. Territory added. Section 2. On and after the passage and approval of this Act, the jurisdiction of the City of Chamblee shall extend over all the territory annexed by this Act; the laws and ordinances having effect in all other sections of the City of Chamblee are hereby made applicable to said annexed territory, and to the citizens and residents and all persons affected by said annexation. The annexed territory and the residents now or hereafter within said annexed territory, and all persons now or hereafter engaged in the various businesses, occupations, and professions therein are made liable for their legal proportion of the obligations and liabilities of the City of Chamblee, both as at present existing, as well as such as may accrue hereafter, under the laws and ordinances applicable thereto. Provided however that said annexed real property shall not be subject to a levy of ad valorem taxes by said municipality for the year 1952; after 1952 it shall be subject, as any other now within the corporate limits. Jurisdiction of city in added territory. Section 3. Section 17 of Article 1 of said Act of 1935, found on page 983 of Georgia Laws of 1935, is amended by adding at the end thereof the following: Without assuming further responsibility than is now provided with respect to construction and maintenance of roads, and streets, and highways within said municipality, the mayor and council may, in the exercise of their discretion, contract with DeKalb County, or the State Highway Department, or with others, for the improvement of county roads, county streets, or State highways, when such improvements are made or to be made within the corporate limits of the municipality; and in such cases the said municipality may make contributions out of public funds for payment of the costs of such improvements. Without in any way limiting the purposes of this provision, it shall specifically include the laying of curbs and gutters on such roads, streets, and highways. As amended, said section shall read as follows: Section 17. The maintenance of the public streets,

Page 2621

roads, lanes, and highways in said municipality which constitute a part of the public roads, streets, or highways of the State of Georgia, or the county in which said municipality is located, or of the State Highway Department, shall not devolve upon said municipality until such time as the same may be authorized by a future express legislative enactment, expressly declaring it to be one of the duties of said municipality to maintain such roads, streets, or highways. Said municipality shall have the power and authority however to police and patrol so much of said streets, lanes, roads, and highways as are located within the corporate limits of said municipality, regulate the speed and uses of said streets, roads, lanes, and highways, preserve good order thereon, and protect life, limb and property thereon. Said municipality shall have the power to open, use, and extend its jurisdiction over all lanes, streets, roads and highways therein as are not a part of the public system of roads, streets and highways of the State, State Highway Department or county as aforesaid, and to make all reasonable and necessary rules, ordinances and resolutions respecting the same and their control and uses. Without assuming further responsibility than is now provided with respect to construction and maintenance of roads, and streets, and highways within said municipality, the Mayor and Council may, in the exercise of their discretion, contract with DeKalb County, or the State Highway Department, or with others, for the improvement of county roads, county streets, or State highways, when such improvements are made or to be made within the corporate limits of the municipality; and in such cases the said municipality may make contributions out of the public funds for payment of the costs of such improvements. Without in any way limiting the purposes of this provision, it shall specifically include the laying of curbs and gutters on such roads, streets, and highways. Roads, streets, highways. 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 expressly so held.

Page 2622

Section 5. Be it further enacted by the authority aforesaid, and it is so enacted, that all laws and parts of laws in conflict herewith be, and the same are, hereby repealed. Section 6. Annexed hereto and made a part of this Act is a copy of the published notice and proof of publication, that a bill seeking these amendments would be requested at the January 1952 session of the General Assembly. The DeKalb New Era 128 Atlanta Avenue Decatur, Ga. January 24, 1952. 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 10, 17, 24, 1952. Said newspaper being the one in which sheriff's advertisements in said county are published. The DeKalb New Era, W. H. McWhorter, Managing-Editor. /s/ W. H. McWhorter. Sworn to and subscribed before me this 24th day of January, 1952. /s/ Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. My commission expires Feb. 3, 1954. (Seal)

Page 2623

Copy of Notice. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the mayor and council of the City of Chamblee intend to apply to the General Assembly of Georgia, at the January, 1952, session, to then amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935, found in Georgia Laws of 1935, pages 976 to 994 inclusive, and all Acts amendatory thereof, so as to annex additional territory lying adjacent to the present corporate limits of said municipality, and described as follows: Lying in Land Lot 277 of the 18th District of DeKalb County, Ga., beginning at the point where the southern right-of-way line of Peachtree Industrial Boulevard intersects the east line of said land lot, at the present corporate limit line of the City of Chamblee, and running south 178.9 feet along said land lot line to the northern right-of-way line of the Southern Railway, thence south-westerly along said railroad right-of-way line 1120 feet, more or less, to an iron pin 83 feet eastwardly along said right-of-way from the point where said northern right-of-way line of said railway intersects the southern right-of-way line of Peachtree Industrial Boulevard; thence north 46 degrees 01 minute west 150 feet to the northern side of said Peachtree Industrial Boulevard; thence northeastwardly along the northern side of Peachtree Industrial Boulevard 1250 feet, more or less, to the present corporate limit line of the City of Chamblee; thence southerly along the present corporate limit line of said city to point of beginning; and for other purposes. This the 7th day of January, 1952. W. B. Malone, Mayor. Carl T. Hudgins, Attorney. 1-10-3t Approved February 15, 1952.

Page 2624

HARRIS COUNTY COMMISSIONERSAMENDMENT. No. 775 (House Bill No. 1017). An Act to amend an Act entitled An Act to fix the compensation of the members of the Board of Commissioners of Roads and Revenues of Harris County, Georgia, and for other purposes as approved July 27th, 1921, (Ga. L. of 1921, p. 489), to fix the compensation of the members of said board, as amended, 6 March 1939, (Ga. L. 1939, p. 623), 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 I of the Act of 1939, page 624 of said Act, approved March 6, 1939 appearing at page 624 of the Georgia Laws of 1939, fixing the compensation of the members of the Commissioners of Roads and Revenues of Harris County, Georgia, be amended as follows: Section 1 of said Act is hereby stricken in its entirety and a new section substituted therefor. Said new section to read as follows: Be it enacted that from and after the passage of this Act, that the chairman of the board of commissioners of roads and revenues of said county shall receive as compensation for his duties in connection with the office, the sum of $50.00 per month as salary and an allowance, not to exceed $50.00 per month as expenses. The two other members of said board shall each receive the sum of $50.00 per month as salary, and each shall receive the sum of $25.00 per month as expenses. The total sum to be paid said chairman shall not exceed the sum of $1200.00 per year including salary and expenses, and the total sum to be paid to each of the two remaining members of said board, shall not exceed the sum of $900.00 per year, including salary and expenses. Compensation. Section 2. Be it further enacte that all laws and parts of laws in conflict with this Act, be and the same is hereby repealed.

Page 2625

Notice of Local Legislature. To whom it may concern: As Representative in the General Assembly from Harris County, Georgia, notice is hereby given to the public by legal advertisement in the official organ of said county, as required by law, that it is my intention to introduce a bill in the 1952 session of the legislature to change the salary and compensation of the Commissioners of Roads and Revenues of Harris County, Georgia. /s/ W. D. Sivell. W. D. Sivell, Representative. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared W. D. Sivell, who on oath deposes and says that he is a member of the House of Representatives from Harris County, and that the attached advertisement of notice of intentiion to introduce local legislation was published on January 17, 1952, January 24, 1952, January 31, 1952 and February 7, 1952 in Harris County Journal, which is the official organ of Harris County. /s/ W. D. Sivell. W. D. Sivell, Representative, Harris County. Sworn to and subscribed before me, this 4th day of Feb., 1952. Marion Toms, Notary Public. Approved February 15, 1952. EATONTON CHARTER AMENDMENTS. No. 776 (House Bill No. 1010). An Act to amend an Act entitled: An Act to create and establish a new charter for the City of Eatonton, to

Page 2626

declare the rights, powers and privileges of said corporation, and for other purposes, as found in Georgia Laws of 1908, pp. 620-645, and all Acts amendatory thereof, so as to provide for compensation for the mayor and members of council and other officers of said city, and for other purposes; and to repeal all laws or parts of laws in conflict therewith. 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 5, 1908, (Ga. L. of 1908, pp. 620-645), establishing a new charter for the City of Eatonton, and all Acts amendatory thereof, be and the same are hereby amended by striking from Section 5 thereof the following words and figures: Sec. 5, Act of 1908, amended. He shall receive such reasonable salary, not more than three hundred dollars nor less than one hundred dollars per annum, as may be fixed by the board of council, and his salary shall neither be increased nor diminished during his term of office. Section 2. That Section 4 of said Act be and it is hereby amended by adding at the end thereof the following provision: The mayor shall receive a salary of not less than $50. per month, and the members of council shall receive salaries of $25. each per month, payable monthly, and such other actual expenses as they may incur in the performance of their official duties upon authorization or approval by the mayor and council. Sec. 4 amended. Section 3. That the Act approved March 2, 1942 (Ga. L. of 1943, pp. 1406-1408), changing the method of electing a city clerk and fixing the clerk's compensation, be and the same is hereby amended by striking therefrom and from the new Section 8 thereof the following: The mayor and council shall have power to fix, increase or diminish the salary of the clerk, which shall not exceed the sum of $1,800. per annum, or $150. per month. and by inserting in said Section 8 in lieu thereof the following:

Page 2627

The mayor and council shall have power to fix the salary of the clerk as in the case of other municipal officers elected by them, which shall remain the same during his term of office. so that when amended said new Section 8 shall read as follows: Section 8. There shall be a clerk for the City of Eatonton, appointed annually by the mayor and council on the first Wednesday in September, or later in their discretion. He shall be a qualified voter in the City of Eatonton, and shall hold office until his successor is elected and qualified, subject at all times to removal or suspension for cause by the mayor and council, as in case of other officers of the said city. In the event of vacancy from any cause, the mayor and council shall fill such vacancy, at a regular or special meeting, without undue delay. The mayor and council shall have power to fix the salary of the clerk as in the case of other municipal officers elected by them, which shall remain the same during his term of office. He shall give bond, signed by some company licensed in Georgia, in the sum of $3,000, conditioned for the faithful performance of his duties, as clerk, ex-officio tax collector and treasurer, as well as any other duties required of him by said mayor and council. The cost of such bond shall be paid from the city treasury. The said clerk shall deposit all funds of the city in such bank as shall be designated by the mayor and council, and he shall not be liable for loss of such deposit by bank failure; he shall keep all books, records and minutes of the said city, and the police court; shall attend all meetings of council, unless providentially prevented, and all sessions of the police court; shall have custody of the corporate seal, and affix the same whenever by law the seal of the city is needed; shall sign and issue all summonses, subpoenas, executions, and other process (bearing teste in the name of the mayor) which may be issued under authority of council, the mayor or police court, or as provided by this charter; and he shall enter upon the duties of his office after he shall have given bond and taken the oath required by all city officers. Nothing in this section shall be construed to shorten the terms of the persons holding office as clerk

Page 2628

and as treasurer, who shall continue in office for the terms for which they were elected. Clerk. Section 4. That Section 26 of said Act of 1908 be and it is hereby amended by striking from said section and repealing in its entirety Subsection (3) thereof, which reads as follows: Sec. 26 amended. (3) It shall be the duty of the council to have printed in a local paper a synopsis of the proceedings of each meeting of council containing measures considered, adopted or defeated, and how each alderman voted thereon, and to have printed every proposed new ordinance, except emergency ordinances between the date the same is proposed and the date of its adoption or defeat, provided same can be done on terms deemed reasonable by council. Every application for the granting of a franchise shall be published by the applicants in a local newspaper at least ten days before action by council thereon. Section 5. That Section 29 of said Act of 1908 be and it is hereby amended by adding at the end thereof an additional subsection reading as follows: (16). To option, exchange, sell, convey, quitclaim, rent or lease, at public or private sale, by unanimous approval of the mayor and council as a full body, any real or personal property now or hereafter owned by said city which is no longer needed or suitable for municipal purposes; and in like manner to dispose of, lease, or exchange any unused or abandoned street, lane, sidewalk or alleyway, which is no longer needed or suitable for street or other municipal purposes. Any deed, contract, conveyance or agreement executed by the duly authorized officers of said city pursuant to the foregoing powers shall be admissible in evidence in any court as a muniment of title to any property therein described, and as prima facie proof of the recitals of fact therein contained. Any and all such sales, exchanges, contracts or agreements heretofore made by said city, whether by majority or unanimous vote, within the powers set forth in this subsection, are hereby ratified, confirmed and

Page 2629

validated. Provided, the powers herein contained shall be construed as cumulative of such other powers as may now vest in said mayor and council by the charter of said city or the general law of municipalities. Sec. 29 amended. Section 6. 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 Local Legislation. Notice is hereby given that a bill will be introduced in the 1952 session of the General Assembly of Georgia to amend an Act entitled: An Act to create and establish a new charter for the City of Eatonton, to declare the rights, powers and privileges of said croporation, and for other purposes. Approved August 5, 1908, as found in Georgia Laws of 1908, pp. 620-645, so as to provide for compensation of the mayor and members of council and other officers of said city; to repeal all laws and parts of laws in conflict therewith; and for other purposes. This the 26th day of December, 1951. D. D. Veal, City Attorney. Georgia, Putnam County. I, T. A. Gregory, Jr., editor and publisher of the Eatonton Messenger, the paper in said county in which sheriff's advertisements are published, being duly sworn, on oath says that the foregoing notice of intention to introduce local legislation was published in the said Eatonton Messenger in its editions of December 27, 1951, January 3, 1952, and January 10, 1952. /s/ T. A. Gregory, Jr. T. A. Gregory, Jr., Editor and Publisher of the Eatonton Messenger. Sworn to and subscribed before me this January 18, 1952. /s/ F. J. Melton, N. P. Approved February 15, 1952.

Page 2630

CHAMBLEE CHARTER AMENDMENTS. No. 778 (House Bill No. 1022). An Act 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 Act, and to amend all Acts amendatory of said Acts, so as to prescribe qualifications of the mayor and councilmen of the City of Chamblee, and to prescribe qualifications of voters voting in elections held by 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 1. 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, pages 976 to 994, inclusive, creating a new charter for the City of Chamblee, and all Acts amendatory thereof, and all Acts amended by said Acts, be, and the same are, hereby amended in the following respects: Section 2. By adding at the end of Section 1 of Article 3 of said Act of 1935, found on page 991 of Georgia Laws of 1935, the following: In order to qualify for election at any election hereafter held, to fill the office of mayor or councilman, or to be qualified to hold either of such offices, the person so offering or undertaking shall be at least twenty-five years of age, shall be qualified to vote for members of the General Assembly in the general election next to be held for said purpose of electing members of the General Assembly, shall have been an actual bona fide resident of the City of Chamblee for at least one year before offering for election. In addition, no person shall be qualified to hold either of said offices if in other

Page 2631

respects he would be disqualified to hold office as a member of the lower house of the General Assembly of Georgia, so that said section, as so amended, shall read as follows: Section 1. The entire control, management and legislative functions of said municipality shall be vested in a board of mayor and councilmen. Said board shall consist of a mayor and five councilmen, to be elected as provided in Article 2 of this Act. They shall receive such reasonable compensation for their services as shall be fixed by unanimous vote of the council members. In order to qualify for election at any election hereafter held, to fill the office of Mayor or Councilman, or to be qualified to hold either of such offices, the person so offering or undertaking shall be at least twenty-five years of age, shall be qualified to vote for members of the General Assembly in the general election next to be held for said purpose of electing members of the General Assembly, shall have been an actual bona fide resident of the City of Chamblee for at least one year before offering for election. In addition, no person shall be qualified to hold either of said offices if in other respects he would be disqualified to hold office as a member of the lower house of the General Assembly of Georgia. All such officers shall be qualified voters in city elections. Removal from the city by any such officer will vacate his office. Mayor and councilmen. Qualifications. Section 3. Be it further enacted by the authority aforesaid that Section 3 of Article 2 of said Act of 1935, found on page 990 of the Acts of 1935 (Ga. L. of 1935, page 990) be stricken and a new section substituted in lieu thereof, and to read as follows: Section 3. Any person who has resided in said municipality for ninety (90) days immediately preceding such elections and is qualified to vote for members of the General Assembly of Georgia in the next general election to be held for the purpose of electing members of the General Assembly, and qualified and registered as a voter in said municipality in accordance with the ordinances of said municipality, shall be qualified to vote in all elections

Page 2632

held by said municipality. All municipal elections held under authority of this Act, or held under authority of the general laws of this State, shall be held in accordance with general laws of force in this State relative to the election of members of the General Assembly, unless otherwise provided herein, or by ordinance consistent with these provisions. The mayor and council shall have power to provide for a system of registration of voters in said municipality, and whenever the power is exercised the city clerk shall be the registrar. A certified copy of the registration list of voters of the milita district or county precinct in which said municipality is situated, last made up by the county registrars, or supplemental list, or supplemental certificates made by said registrars, showing persons resident within said municipality who are already qualified to vote for members of the General Assembly in the next general election to be held for the purpose, or will be so qualified upon said county list, shall be eligible for registration as a voter in said municipal elections, and entitled to vote therein so long as all requirements with respect to residence and other conditions and qualifications prescribed by this section, and by general laws, and consistent and valid ordinances of said construed as preventing the mayor and council from purging said lists from time to time, as conditions may require it, and removing disqualified persons from the voters' list of said municipality, even though such names might appear upon the lists and certificates furnished by said registrars. No person shall be entitled to vote in said municipal elections unless he be an actual bona fide resident of the municipality at the time he offers to vote therein. Qualified Voters. Registration. 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 imparing the remaining portion, unless expressly so held. Section 5. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2633

Section 6. Attached to and made a part of this Act to amend the charter of the City of Chamblee so as to prescribe qualifications of mayor and councilmen of said municipality, and to prescribe qualifications of voters in municipal elections, and for other purposes, is the published notice of intention to apply for passage of said legislation, with proof of publication, also made a part hereof. January 24, 1952. 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 laws; said dates of publication being January 10, 17, 24, 1952. Said newspaper being the one in which sheriff's advertisements in said county are published. The DeKalb New Era, /s/ W. H. McWhorter, W. H. McWhorter, Managing-Editor. Sworn to and subscribed before me this 24th day of January, 1952. /s/ Gwendolyn B. Painter, Notary Public, DeKalb County, Georgia. My commission expires Feb. 3, 1954. Notarial Seal Affixed. Notice of Intention to Apply for Local Legislation. Notice is hereby given that the mayor and council of the City of Chamblee intend to apply to the General Assembly of Georgia, at the January, 1952, session, to then

Page 2634

amend an Act creating a new charter for the City of Chamblee, approved March 28, 1935, found in Georgia Laws of 1935, pages 976 to 994 inclusive, and all Acts amendatory thereof, so as to prescribe qualifications of mayor and councilmen, and to prescribe qualifications for voting in municipal elections; and for other purposes. This the 7th day of January, 1952. W. B. Malone, Mayor. Carl T. Hudgins, Attorney. 1-10-3t Approved February 15, 1952. ELECTION HOURS IN CERTAIN COUNTIES. No. 786 (House Bill No. 1007). An Act to amend an Act approved March 19, 1943 (Ga. L. 1943, p. 480), and any Acts amendatory thereof, which Act provided the hours of opening and closing polling places within this State, so as to provide that in counties of at least 34,000 and not more than 34,200, according to the United States census of 1950 or any future United States census, polls shall open at 7 o'clock a. m. and close at 7 o'clock p. m.; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved March 19, 1943 (Ga. L. 1943, p. 480) is hereby amended by adding a new paragraph to read as follows: From and after the passage of this Act, the hours for holding all general, special and primary elections in all counties of this State of not less than 34,000 population and not more than 34,200 population, according to the United States census of 1950 or any future United States

Page 2635

census, shall be from 7 o'clock a. m. to 7 o'clock p. m., according to the legal time prevailing in this State, at all polling places where elections are held. Provided, however, that the provisions of this Act shall not apply to municipal elections in such counties. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. ATLANTA CHARTER AMENDMENTS. No. 787 (House Bill No. 962). 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 is hereby amended as follows: Section 1. Effective January 1, 1954, the number of wards in the city is hereby fixed at 8 and defined and constituted as follows: The First Ward shall consist of the following voting precincts as modified: Precincts 2A, 2G, 1A, 1B, 1C, 3C, 1D less that area bounded by the former limits of the City of Atlanta, Englewood Avenue, S. E., a projection of Cherokee Avenue, and the Atlanta and West Point Belt Line; that portion of 1E bounded by Capitol Avenue, Vanira Street, Martin Street, Haygood Avenue, Hill Street, and the Atlanta and West Point Belt Line; and,

Page 2636

that area bounded by North Avenue, N. E., Bedford Place, Forrest Avenue, and the former boundary line of the Fifth Ward between Forrest Avenue and North Avenue. Wards. The Second Ward shall consist of the following voting precincts: Precincts 2B, 2C, 2D, 2E, 2F, and 6C. The Third Ward shall consist of the following voting precincts: Precincts 3A, 3B, 3D, 3E, 3F, 3G, 3H, 8D, 8E, and 8F. The Fourth Ward shall consist of the following voting precincts, as modified: Precincts 4B, 4D, 4E, 4G, 9D, 9E, 1E less that portion included in the First Ward; that portion of 4 F bounded by Avon Avenue, Westmont Road, and Richland Road; also, that portion of 4F bounded by Lawton Street, Hall Street, Richland Road, and the L. N. Belt Line; and, that portion excluded from 1D. The Fifth Ward shall consist of the following voting precincts: Precincts 5A, 5B, 5C, 5D, 5G, 5E, 7C, and 8B. The Sixth Ward shall consist of the following voting precincts, as modified: Precincts 6A, 6B, 6D, 6E, 6G, 6F, 5H, 7B, and 5F less that area added to the First Ward. The Seventh Ward shall consist of the following voting precincts, as modified: Precincts 4A, 4C, 4H, 9A, 9C, 9B, and 4F less those portions included in the Fourth Ward. The Eighth Ward shall consist of the following voting precincts: Precincts 7A, 8A, and 8C. Section 2. The board of aldermen, created by this amendment, shall have power to make changes in the ward lines designated in Section 1 of this Act at any time on or after the first Monday in January 1954, whenever it is deemed advisable to contract or extend them, for the benefit of the citizens thereof, provided that the

Page 2637

ward lines, when rearranged shall not be more than eight wards. Changes in. Section 3. Each of the wards as herein established and, when established, shall have two aldermen who shall be bona fide residents of the ward. Aldermen. Section 4. The board of aldermen and the board of councilmen created by this charter, as amended, are hereby abolished as of the first Monday in January, 1954, and there is created in lieu thereof a board of aldermen, to consist of two members from each ward, as herein established. The members of the board of aldermen shall be elected on the first Wednesday in December, 1953, and shall serve for a term of four years, beginning the first Monday in January, 1954, or until their successors have been duly elected and qualified. The positions shall be designated as Positions 1 and 2 in each ward and candidates for election to these positions shall designate the position for which he is a candidate. Such member must be elected by a majority vote of the qualified voters of the city. Aldermen, election. Section 5. The board of aldermen, created by this Act, shall succeed to all the rights, powers and privileges vested in the board of aldermen and the board of councilmen under this charter, as amended, and as such shall have all the powers with respect to the government of the City of Atlanta conferred by this charter, as amended, to said board of aldermen and said board of councilmen in whatever capacity acting. Succession to present board. Section 6. Whenever in this charter, as amended, and the ordinances passed pursuant thereto the terms general council, board of aldermen or board of councilmen are used the same shall, from and after the first Monday in January 1954, be deemed to mean and refer to the board of aldermen as created by this amendment. Member of the board of aldermen shall be subject to all the provisions of law of this charter applicable to councilmen or aldermen and shall take the same oath of office.

Page 2638

Section 7. Any one member of the Board of Aldermen created by this Act may give notice of a motion to reconsider any vote, resolution or ordinance having for its object the increase of the indebtedness of the city, or the expenditure of its moneys, or authorizing the sale of any part of the public property of the city, or the granting of any franchise where the streets or public alleys are to be used for any purpuse in the prosecution of the business of the applicant seeking the franchise, which notice shall operate to delay the question until such motion can be acted upon at the next regular or special meeting. Motion to reconsider in council. Section 8. There is hereby created the office of president of the board of aldermen, who shall be elected at the same time and in the same manner as the mayor, for a term of four years or until his successor has been duly elected and qualified. He shall be the presiding officer of the board of aldermen and as such shall have no vote on any question except in case of a tie, and shall serve on no standing committee of the board of aldermen. As presiding officer of that board, he shall have all the powers heretofore conferred upon the mayor pro tem. by this charter, as amended, except as herein limited. He shall receive the sum of $300.00 per month. In the event of a vacancy in the office of mayor, he shall serve for the unexpired term of that office and shall receive the compensation fixed for the mayor. President of board of aldermen. Section 9. There is hereby created the position of vice-president of the board of aldermen, who shall have all the powers now conveyed to the provisional mayor pro tem. He shall be elected annually from the membership of the board the first Monday in January, beginning in 1954. Vice-president. Section 10. The members of the board of aldermen shall be paid a compensation of $2400.00 annually, to be divided into monthly or semi-monthly payments. Compensation. Section 11. The board of education of the City of Atlanta shall consist of one member from each of the eight wards of the city, who shall be a resident of the

Page 2639

ward and in addition thereto there shall be elected one member from the city at large. The said members shall be elected at the same time members of the board of aldermen are elected and shall serve a term of four years or until their successors are elected and qualified. Such members must be elected by a majority vote of the qualified voters of the city. Board of education. Section 12. The members of the board of education shall each receive a salary of $1800 per year, to be divided into monthly or semi-monthly payments, which 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. Compensation. The president of the board of education shall receive $50.00 per month in addition to the salary compensation fixed for members of the board. Section 13. The provisions of each of the preceding sections, numbered one through 12, inclusive, are effective the first Monday in January, 1954, except as otherwise provided herein. Effective date Section 14. Effective as of March 1, 1952, the salary of the mayor of Atlanta shall be $16,000.00 per annum, payable in monthly or semi-monthly installments. Mayor's salary. Section 15. Effective March 1, 1952, the salaries of the officials named below shall be the amount opposite the name of each: City Attorney $12,000.00 Comptroller 11,000.00 Chief of construction 11,000.00 Chief of police 10,000.00 Chief of fire department 10,000.00 General manager of water works 10,000.00 Sanitary engineer 10,000.00 First assistant sanitary engineer 6,500.00 Salaries. Director of personnel 10,000.00 Airport manager 9,000.00

Page 2640

Director of public library 9,000.00 Planning engineer 9,000.00 City traffic engineer 9,000.00 Tax assessors 9,000.00 Municipal revenue collector 9,000.00 Superintendent of electrical affairs 8,400.00 City clerk 8,400.00 General manager of parks 8,400.00 Purchasing agent 8,400.00 Garage superintendent 7,000.00 Prison superintendent 7,000.00 Manager of city auditorium 6,500.00 Building superintendent 5,800.00 Inspector of buildings 9,500.00 Judges of Municipal Court of Atlanta 9,500.00 Chief Associate Judge of Municipal Court of Atlanta 7,500.00 Associate Judge-Probation Officer, Municipal Court of Atlanta 6,000.00 The salaries provided in this section shall be subject to uniform increases or decreases by the mayor and general council subsequent to April 1, 1952. Section 16. The salary of the members of the general council shall be $200.00 per month, effective March 1, 1952, payment to be made in monthly installments. Salaries, members of general council Section 17. The salaries of the members of the board of education shall be $150.00 per month, effective March 1, 1952, payment to be made in monthly installments. Board of education. Section 18. Effective March 1, 1952, the salaries of sergeants and officers of the police and fire departments shall be uniform in the respective departments for each rank. Such salary shall be an amount not less than the highest amount now paid to such sergeants and officers of the police department and officers in the fire department who were transferred to the city from Fulton County as a result of the Plan of Improvement. In determining what is the highest salary, a single exception to the rate of pay for a given rank may be disregarded. Salaries in police and fire departments.

Page 2641

All salaries provided in this section are subject to uniform increases or decreases by the mayor and general council subsequent to April 1, 1952. Section 19. The chief of police shall have the authority to detail any member of the police department to the positions of sergeant and detective without reference to civil service laws, including the Act of Georgia Laws 1951, page 3247. Police department. Section 20. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 21. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before, the undersigned Hoke 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. The following is a printed copy of the published notice: Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of Atlanta intends

Page 2642

to apply for the passage of local legislation at the adjourned session of the General Assembly of Georgia, convening in January, 1952, 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 28, 1874, and the several Acts amendatory thereof, and for other purposes. This December 11, 1951. J. C. Savage, City Attorney. Dec 13 20 27 tfn This 28 day of Jan., 1952. /s/ Hoke Smith. Sworn to and subscribed before me, this 28 day of January, 1952. /s/ Luther Alverson, Notary Public. Approved February 15, 1952. SAVANNAHLAND CONVEYANCE AUTHORIZED. No. 788 (Senate Bill No. 274). An Act amending the charter of the Mayor and Aldermen of the City of Savannah by authorizing and directing the Mayor and Aldermen to convey by deed so as to vest title in the Savannah Machine and Foundry Company a certain portion of an alley located in Savannah, Chatham County, Georgia. Repealing all laws in conflict herewith and for other purposes. Whereas in the year 1926 the Savannah Machine and

Page 2643

Foundry Company, of which Walter L. Mingledorff Sr. is president and owner, with permission and consent of the Mayor and Aldermen of the City of Savannah took possession of a portion of an alley known as Coffee Alley adjacent to plant property of the Savannah Machine and Foundry Company. Said alley being approximately one hundred sixty-five (165[prime]) feet in depth and having a width of sixteen (16[prime]) feet. The agreement permitting said Savannah Machine and Foundry Company and Walter L. Mingledorff Sr. to take possession of said alley has long since become either lost or destroyed and there is left no record of the same; and Whereas after taking possesion of said alley with permission of the Mayor and Aldermen, the Mayor and Aldermen granted to the said Savannah Machine and Foundry Company and Walter L. Mingledorff Sr. permission to construct a building on and across said described alley, the said Savannah Machine and Foundry Company and Walter L. Mingledorff Sr. being the owners of all the lands and properties abutting on both sides of said portion of said alley. That from the time of taking possession Savannah Machine and Foundry Company in 1926, enclosed the portion of the alley above described. Said enclosure including said alley along with its other properties and improvements; and Whereas said alley has been completely enclosed and has been occupied and structures have been built on part of it since 1926 and there has been no objection on the part of the Mayor and Aldermen of the City of Savannah during the period of time from 1926 until the present time, and Whereas said portion of said Coffee Alley could serve no useful purpose to any known person, firm or corporation except the Savannah Machine and Foundry Company, and Whereas the Mayor and Aldermen of the City of Savannah could in no way utilize this portion of alley for any municipal or other purpose.

Page 2644

Therefore 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 Aldermen of the City of Savannah are hereby authorized and directed to convey to the Savannah Machine and Foundry Company and/or Walter L. Mingledorff Sr., president of said company, that portion of Coffee Alley in the City of Savannah, Chatham County, Georgia, which is enclosed within the property fence of the Savannah Machine and Foundry Company and on which the Savannah Machine and Foundry Company has constructed a building many years ago, which alley comprises approximately a length of one hundred sixty-five (165[prime]) feet and a width of approximately sixteen (16[prime]) feet. This conveyance, however, excludes that portion of Coffee Alley which has not been enclosed and has not been in possession of Savannah Machine and Foundry Company, which is described as follows: The southern portion of Coffee Alley which begins at Indian Street and runs north approximately fifty-nine (59[prime]) feet with an approximate width of sixteen (16[prime]) feet. Conveyance of portion of Coffee Alley authorized. Be it further enacted that all laws or parts of laws in conflict herewith be and the same are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. EMANUEL COUNTYTAX COMMISSIONER'S CLERK. No. 789 (House Bill No. 997). An Act to amend an Act entitled An Act to abolish the office of Tax-Receiver and Tax-Collector of Emanuel County, Georgia; to create the office of Tax Commissioner of Emanuel County, Georgia; to fix the term and compensation of said officer, and for other purposes, as approved March 9, 1943.

Page 2645

Be it enacted by the General Assembly of Georgia: Section 1. That Section 10 of said Act approved March 9, 1943 as same appears in Georgia Laws 1943, be and the same is hereby amended by adding thereto a subsection known as Subsection 10 (a), which shall read as follows: Subsection 10 (a). Be it further enacted by the authority aforesaid, that the compensation of the tax commissioner shall have a monthly sum of $75.00 per month, additional compensation, for the purpose of paying a clerk in the office of said tax commissioner. Said additional compensation shall be paid by the Treasurer of Emanuel County, as his other compensation is now paid. Clerk. Section 2. That all laws and parts of laws in conflict with this Act be and the same are hereby repealed. Swainsboro Forest-Blade Established 1859 Official OrganEmanuel County Bob Gentry, Manager Swainsboro, Georgia 1-31-52 This is to certify that the enclosed copy ran in the Swainsboro Forest Blade for three issues, January 17, January 24, and January 31. /s/ Bob Gentry. Bob Gentry, Mgr. Sworn to and subscribed to before me this 31st day of January 1952. /s/ Henry A. Flecher, Ordinary Emanuel County, Georgia. (Ordinary Seal) Notice of Local Legislation. Notice is hereby given that there will be introduced in the General Assembly of Georgia, at the regular session,

Page 2646

1952, legislation to amend the Act creating the office of county Tax Commissioner of Emanuel County, Georgia, so as to provide for a clerk's salary in said office. This January 15, 1952. George L. Smith II, Representative Emanuel County. H. C. Edenfield, Representative Emanuel County. Approved February 15, 1952. VILLA RICA CHARTER AMENDED. No. 791 (House Bill No. 1011). An Act to amend the charter of the City of Villa Rica, located in the Counties of Carroll and Douglas, State of Georgia, and amended Act approved August 19, 1912, and amended Act approved March 4, 1941, to modify, change and provide for a date certain for holding of all elections within said city, the place of holding said elections and regulate the hours of opening and closing the polls for any and all city elections held within said City of Villa Rica, Georgia. 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. Be it enacted that from and after the passage of this Act the City of Villa Rica, in the Counties of Carroll and Douglas, State of Georgia, shall hold elections for the purpose of electing officers within said City of Villa Rica, under the charter of said city, on the first Thursday in December, in such election years for election of officers of City of Villa Rica, any and all councilmen, as provided by the charter of said city. Elections for officers.

Page 2647

Section 2. Be it further enacted by the General Assembly of the State of Georgia, and it is hereby enacted by the authority aforesaid, that all city elections for the election of officers of City of Villa Rica, any and all special elections held in said city shall be held at the city hall in the City of Villa Rica, Georgia, the voting place, and the polls shall open at six o'clock, a. m. and close at six o'clock, p. m., during which hours the managers are permitted to receive votes of all qualified voters in said city in any election so held. Said hours and voting place shall apply to any and all elections held in said City of Villa Rica, Georgia, for any purpose. Hours. Section 3. Be it further enacted by the authority aforesaid that all ordinances, or parts of ordinances in conflict, or inconsistent with this Act be and the same are hereby repealed. Section 4. A copy of the notice of intention to apply for this local legislation and the certificate of the editor 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. Personally appeared before the undersigned, an officer duly authorized by law to administer oaths, [Illegible Text] Parkman, who first being duly sworn, deposes and says on oath that he is the editor of the Carroll County Georgian, a newspaper of general circulation in Carroll County, Georgia, also the legal gazette for sheriff's advertisements, and that the following notice appeared in the Carroll County Georgian on January 17, 1952, January 24, 1952, and January 31, 1952: Notice of Intention to Apply for Local Legislation. Georgia, Carroll County. Notice is hereby given that local legislation having the following title will be introduced at the coming (1952) session of the General Assembly of Georgia:

Page 2648

An Act to amend the charter of the City of Villa Rica, located in the Counties of Carroll and Douglas, State of Georgia, and amended Act approved August 19, 1912, and amended Act approved March 4, 1941, to modify, change and provide for a date certain for holding of all elections within said city, the place of holding said elections and regulate the hours of opening and closing the polls for any and all city elections held within said City of Villa Rica, Georgia. And for other purposes. This January 16, 1952. Mayor and City Council of City of Villa Rica, Georgia. /s/ S. N. Richardson, Mayor. J-31 Legislation. Notice is hereby given of intention to apply for local legislation to change the hours of opening and closing the polls for election purposes in Carroll County. J 17-24-31 County of Carroll, State of Georgia. This is to certify that the above notice to apply for local legislation was published in the Carroll County Georgian legal organ of Carroll County on January 17, 24, and 31, 1952. /s/ Stanley Parkman, Editor, Carroll County Georgian. Sworn to and subscribed before me this January 31, 1952. /s/ Ruth Smith, Notary Public. (Notary Seal Affixed) Approved February 15, 1952. Affidavit attached to enrolled copy.

Page 2649

EAST POINT CHARTER AMENDED. No. 794 (Senate Bill No. 379). 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 Georgia, and it is hereby enacted by authority of the same, that from and after the passage and approval of this Act the salary of each alderman of the City of East Point shall be one hundred dollars ($100.00) per month payable monthly from the treasury of said city. Salary of aldermen. 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. Section 3. Be it further enacted, and it is hereby enacted, that all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Approved February 15, 1952. RICHMOND COUNTY BOARD OF EDUCATIONAMENDMENT. No. 796 (House Bill No. 1012). An Act to amend an Act entitled, 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

Page 2650

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, 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, by striking from said Act, Section 7, Subparagraph g in Line 5 thereof the words two thousand and inserting in lieu thereof the words one thousand. Be it enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that that Act approved February 25, 1949, and all Acts amendatory thereof are hereby amended by striking from Section 7, Subparagraph g in Line 5 thereof the words two thousand and inserting in lieu thereof the words one thousand so that Subparagraph g of Section 7 when amended shall read as follows: 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 is in excess of one 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

Page 2651

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. Procedure in letting contracts. 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. Personally appeared before the undersigned officer, duly authorized to administer oaths, John C. Bell, W. W. Holley and Sam T. Graham, who on oath depose and say that the following notice was published in the Augusta Chronicle, the official gazette for sheriff's advertisements of Richmond County, on January 16, 21, 28, 1952. /s/ John C. Bell, /s/ Sam T. Graham, /s/ W. W. Holley. Sworn to and subscribed before me this 4 day of February, 1952. /s/ J. Roy McCracken, Notary Public, Jefferson Co. Ga. Notice. Notice is hereby given that there will be introduced at the 1952 session of the General Assembly of Georgia, local legislation, to amend the Act of 1949, Ga. Laws

Page 2652

1949, pp. 1435-1460, and all laws amendatory thereof, so that said Act when so amended will provide that the Board of Education of Richmond County, Georgia, shall not purchase any materials, supplies or equipment which cost in excess of $1000.00 without advertising for bids three successive days in some newspaper published daily in Richmond County, Georgia, and for other purposes. John C. Bell, W. W. Holley, Sam Graham, Members of the General Assembly. W. R. Coleman, Sen. 18th Congressional District. Approved February 15, 1952. FISCAL YEAR IN CERTAIN COUNTIES. No. 797 (House Bill No. 1027). An Act to provide that in all counties of this State having a population of not less than 100,000 and not more than 112,000 by the census of 1950 or any future census of the United States, the county board of commissioners, or other fiscal agent of such counties, shall be authorized to designate a fiscal year for any of such counties, which may be different from the calendar year, and to levy a tax at any time during such year for the payment of all lawful charges against such counties during such year; 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 county board of commissioners, or other fiscal agent of any county in this State having, by the present or any future census of the United States, a population of not less than 100,000 and not more than 112,000, shall be authorized, by order entered on the minutes of such

Page 2653

board or other fiscal agent, to designate a fiscal year for such counties, which may be different from the calendar year. Designation of fiscal year. Section 2. Be it further enacted by the authority aforesaid, that when such fiscal year has been so designated, the same shall continue until the further order of the board or fiscal agent making such order, and such board or other fiscal agent shall be authorized to levy a tax at any time during such fiscal year for the payment of all lawful charges against the county, due or to become due during such fiscal year. Tax to cover charge against county. Section 3. Be it further enacted by the authority aforesaid, that nothing in this Act contained shall be held or construed to vary the general laws now or hereafter of force in such counties as to the time and manner in which tax returns therein shall be made, or the manner or method of assessment of fixing values for taxation, or purposes for which said counties are authorized to levy taxes. Existing laws. Section 4. Be it further enacted by the authority aforesaid, that the tax levy to be made by the county authorities, as herein provided for, shall be on the last digest completed by the tax receiver, or other county official performing the functions of such tax receiver, next preceding the making of such levy, and shall be payable on or before the 20th day of December next following the date of such levy, and shall be collected in the same manner and under the same laws as now or hereafter of force for the collection of State and county taxes in such counties. Levy and time of payment. 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. Approved February 15, 1952.

Page 2654

CLAYTON COUNTYSHERIFF'S AUTOMOBILES. No. 798 (House Bill No. 1016). An Act to amend an Act approved February 25, 1949, to change from fee system to salary system in County of Clayton Clerk of Superior Court and Sheriff; to provide for furnishing the sheriff and deputies automobiles to carry out the duties of their office and for the operation, upkeep, and repair of 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. Section 1. Be it enacted by the authority aforesaid that Section 2 of the 1949 Acts of the General Assembly (Ga. L. 1949, p. 1911) be amended by striking the words an automobile and the word automobile where the same appears in said section and substituting in lieu thereof the word automobiles, so that said section when so amended shall read as follows: Section 2. Be it further enacted by the authority aforesaid that the Sheriff of Clayton County may be allowed automobiles for the exclusive use of his office, and when so allowed he shall be furnished with the necessary gasoline, oil, and repairs for such automobiles, the amount of which shall be in the discretion of the commissioner of roads and revenues, and shall be paid out of the general fund of said county. Automobiles. Section 2. Be it further enacted by the authority aforesaid that all laws and parts of laws in conflict herewith are expressly repealed. Georgia, Clayton County. I, W. Lloyd Matthews, owner and editor of the Clayton County News and Farmer, do hereby certify that said newspaper is the paper in which the sheriff's advertisements appear for said county and the attached notice of

Page 2655

intention to apply for local legislation was duly published in said paper on the following date: January 17, 1952, January 24, 1952, January 31, 1952. This the 2nd day of February, 1952. /s/ W. Lloyd Matthews. W. Lloyd Matthews, Owner Editor, Clayton County News Farmer. Notice. The following bill will be introduced at the current session of the General Assembly to wit: Georgia Laws 1949, pages 1910 and 1911. An Act to amend an Act approved February 25, 1949, to change from fee system to salary system in County of Clayton Clerk of Superior Court and Sheriff; to provide for furnishing the sheriff and deputies automobiles to carry out the duties of their office and for the operation, upkeep and repair of the same; and for other purposes. January 14th, 1952. Edwin S. Kemp, Representative, Clayton County, Georgia. Approved February 15, 1952. CHEROKEE COUNTY COMMISSIONER'S CLERK. No. 800 (House Bill No. 1008). 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 (Ga. L. 1929, pp. 561-562), approved July 24, 1929, and as further amended by an Act approved February 17, 1949 (Ga. L. 1949, pp. 896-898), to provide for the striking of

Page 2656

Section 1 of the amended Act of the Georgia Laws 1949, pp. 896-898, which pertains to and deals with the fixing of the salary of the clerk to the Commissioners of Roads and Revenues 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 Commissioners 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, as further amended by an Act approved February 17, 1949 (Ga. L. 1949, pp. 896-898), is hereby amended by striking Section 1 in its entirety, 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 that portion of said Act relating to the clerk to 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

Page 2657

and revenues of the county and to be paid monthly at the end of each month's services. Section 2. Be it further enacted by the authority aforesaid, that a new section is hereby enacted and shall read as follows: `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 $1500.00 and not more than $1800.00, to be paid in 12 equal monthly installments.' Section 2. Be it further enacted by the authority aforesaid, that a new section is hereby enacted and shall read as follows: Section 1. 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 not to exceed $2400.00 per annum, to be paid in 12 equal monthly installments. Clerk. Section 3. 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 of Legislation. Notice is hereby given that I will introduce a bill in the General Assembly which convenes on Jan. 14, 1952, for the following purpose: To increase the salary of County Commissioner and Clerk of the County Commissioner. This the 12th day of Jan., 1952. W. R. Green, Representative, Cherokee County, Georgia.

Page 2658

Georgia, Cherokee County. Before me 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 North Georgia Tribune, a weekly newspaper in which legal advertisements are carried, and having a general circulation in Cherokee County, Georgia. That there was published in said newspaper during the week of January 18th, January 26th and February 1st, 1952, an advertisement Notice of intention to apply for local legislation, a copy of which appears on this page next above. /s/ C. E. Owen. Sworn to and subscribed before me this 2nd day of February, 1952. N. E. Tuckler /s/ Notary Public, Cherokee County, Ga. Approved February 15, 1952. MACON CHARTER AMENDED. No. 801 (House Bill No. 800). An Act to amend an Act 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 described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927; to amend Section 105 of said described Act as the same may have been amended; to specify certain sums required to be paid

Page 2659

by the [Illegible Text] of water commissioners into the treasury of the City of Macon for named purposes; to prescribe the duration of such payments; to direct the board of water commissioners to fix such rates as are necessary to realize such sums; to uthorize the City of Macon to anticipate such revenue; 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 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 described Act appearing on pages 1283 through 1357, both inclusive, of the published Acts of the General Assembly of Georgia of 1927, as the same may have been heretofore amended, is further amended by adding to Section 105 the following: Provided, further, that beginning with the year 1954, and continuing for so long as there shall remain outstanding indebtedness incurred by the City of Macon for the use of the Macon Hospital, whether represented by general obligation bonds or otherwise, the board of water commissioners of the City of Macon shall pay into the treasury of the City of Macon the sum of $140,000.00 per annum, which sum shall be used by the city exclusively for retirement of obligations incurred for the construction of additions, betterments and improvements to said hospital incurred within the next five years from date of approval of this Act. Said board of water commissioners is hereby authorized and directed to fix such water rates as will in the judgment of said board produce said sum in excess of operating expenses, provisions for needful or necessary repairs, improvements and extensions to the water plant or system, and in addition to other sums authorized to be paid by said board. The

Page 2660

duty imposed on said board to make the payments herein provided for and on the City of Macon to use such sums shall expire and be of no further effect on January 1, of the year following which all such obligations incurred for hospital purposes have been retired. Payments by board of water commissioners for hospital. The said City of Macon shall have the right to anticipate the revenues payable hereunder and to sell such revenues so anticipated through the sale of certificates, discount, or otherwise. Be it further enacted that all laws or parts of laws in conflict herewith be, and the same are hereby, repealed. Affidavit of Author. Before me, the undersigned officer, duly authorized to administer oaths, personally appeared W. Horace Vandiver, who on oath deposes and says that he is a representative of Bibb County, Georgia, and is the author of the within attached bill and that the notice of intention to apply for local legislation which is attached hereto and made a part thereof was published in the Macon News, which is the official organ of Bibb County, Georgia, on December 6th, 13th, and 20th, 1951, as provided for by law. /s/ W. Horace Vandiver, Representative, Bibb County, Georgia. Sworn and subscribed to before me this the 15th day of January, 1952. /s/ Jean Kenny, Notary Public, Fulton County, Ga. My commission expires Jan. 26, 1953. (Seal) Georgia, Bibb County. Notice is hereby given that application will be made to the General Assembly of Georgia at its 1952 session for the passage of the following bill, to wit: An Act to amend an Act entitled An Act to re-enact the charter of the City of Macon contained in the Act

Page 2661

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 described Act appearing on pages 1283 through 1357, both inclusive of the published Acts of the General Assembly of Georgia of 1927; to amend Section 105 of said described Act as the same may have been amended; to specify certain sums required to be paid by the board of water commissioners into the treasury of tthe City of Macon for named purposes; to prescribe the duration of such payments; to direct the board of water commissioners to fix such rates as are necessary to realize such sums; to authorize the City of Macon to anticipate such revenue; and for other purposes. This notice is given pursuant to the provisions of the Constitution of the State of Georgia of 1945. This December 3, 1951. E. S. Sell, Jr., City Attorney. Approved February 15, 1952. MOULTRIE CHARTER AMENDED. No. 806 (House Bill No. 999). An Act to amend an Act approved March 3, 1943 (Ga. L. 1943, p. 1458) and all Acts amendatory thereof, which Act established a new charter for the City of Moultrie in Colquitt County, so as to provide that a voter registered in accordance with registration laws of said city shall not also be required to be registered with the county tax collector; to re-state for the purposes

Page 2662

of clarification Section 60 of the said Act approved March 3, 1943 (Ga. L. 1943, p. 1458); to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, is hereby amended by striking Section 16 thereof and substituting therefor a new Section 16 to read as follows: Section 16. All residents of said city who are qualified to vote for members of the General Assembly of this State and who have registered according to the laws of said city shall be qualified to vote in all elections in said city; however, it shall not be necessary for such resident to register with the county tax collector. Section 2. Section 60 of the Act approved March 3, 1943 (Ga. L. 1943, p. 1458), as amended, is hereby amended by striking said Section in its entirety in order to clarify, consolidate, and re-state said Section 60, so that when so amended said Section 60 shall read as follows: Section 60. It shall be the duty of the clerk of said city council to keep open at his office a book for the registration of voters, alphabetically arranged, in which book all qualified voters of said city may register at any time up to the closing of said book ten (10) days prior to each election. Said book shall be closed ten (10) days immediately preceding each election after which time no one shall be allowed to register until after said election. At all other times said book shall be open for registration of voters. All persons so registering shall be permanently registered for voting in all elections of said city and it shall not be necessary for them to re-register. Before registering his name as aforesaid each person shall take the following oath, which oath may be written or printed at the beginning of said registration book or at the top of the page on which said registration is had, to wit: Registration of voters.

Page 2663

`I_____, do solemnly swear (or affirm) that I am eighteen years old (or will be on the _____ day of_____, next), have resided in this State one year (or will have so resided in this State one year on the_____ day' of_____, next), and in this county for six months (or will have so resided in said county for 6 months on the_____ day of_____, next), and have been a citizen of the City of Moultrie, Georgia, for at least 90 days (or will have been a citizen of Moultrie, Georgia, for 90 days on the_____ day of_____, next), so help me God.' The registrar shall date the time of each name so registered. The clerk of the said city shall make or cause to be made and delivered to the manager of each election an accurate alphabetical list of all the registered voters for that election. The managers shall have the right to require said voters to take the above oath before allowing them to vote, even though his name appears on the list of registered voters furnished them by the clerk as above set forth. The council, in regular or special open session, shall appoint three (3) registrars, who shall be free-holders, to purge the registration list of the names of persons not legally qualified to vote. Said purging shall be done prior to the time the clerk makes up the list for the election managers of each election. Said registrars shall give the registrant two days notice by mail of the cause for striking his name before they strike his name from said list for any cause and the registrant shall be heard on said cause if he desires to be heard. The powers of said registrars are hereby limited to ascertain whether the registrant is qualified to vote for members of the General Assembly of this State; however, it shall not be necessary for such registrant to register with the county tax collector. If the registrant is so qualified his name shall be placed on the city's voter's list, provided, the registrant resides and lives in said city and has resided and lived in said city ninety (90) days preceding the election and if said registrant is not so qualified, then his name shall not be put on the city's voter's list.

Page 2664

Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Georgia, Colquitt County. I, W. D. Avera, editor and agent of the Observer Publishing Company, do hereby certify that I am such editor and agent of the Observer Publishing Company, that the Observer Publishing Company is the publisher of the Weekly Moultrie Observer published in Moultrie, Colquitt County, Georgia; that said Weekly Moultrie Observer is the newspaper published in said county in which the sheriff's advertisements for the locality affected, which is the City of Moultrie and Colquitt County, are published; that the notice of the local bill to amend the charter of the City of Moultrie, a copy of which is hereto attached, and same is here certified to be a copy of said notice, was published in said Weekly Moultrie Observer three times, on each of the following dates: December 28, 1951, and January 4 and January 11, 1952. Given under my hand and official seal this 30th day of January, 1952. /s/ W. D. Avera, W. D. Avera, Editor and Agent of the Observer Publishing Company and the Weekly Moultrie Observer. Mabel C. Potts, Witness, Notary Public, Colquitt County, Georgia. My commission expires April 16, 1952. Notarial Seal Affixed. Notice of Local Legislation Applicable to the Charter of the City of Moultrie, Colquitt County, Georgia. There will be proposed for enactment in the session of the General Assembly of Georgia convening in January, 1952, a bill or bills to amend the charter of the City of Moultrie, Colquitt County, Georgia (Georgia Laws 1943, pages 1458-1499), as amended (Georgia Laws 1951, pages 3250-3278) and particularly with reference to the following:

Page 2665

Amendment to: 1. Section 16, to clarify as to what persons are qualified to vote. 2. To make any other needed amendments. 3. And repeal all provisions of said charter in conflict with said amendments. /s/ Hayward R. Beasley, Clerk, City of Moultrie. Approved December 17, 1951. W-Jan. 11 Approved February 15, 1952. FULTON TEACHERS' RETIREMENT SYSTEM AMENDED. No. 808 (Senate Bill No. 386). An Act to amend an Act entitled: An Act to provide in Fulton County a system for pension and retirement pay to teachers and employees of tthe 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

Page 2666

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, and the several Acts amendatory thereof, so as to eliminate the provision authorizing employees hereafter employed by said board of education to retire voluntarily at the age of 60 years after 20 years' service; to provide for the payment of additional pensions to those serving beyond voluntary retirement dates; to provide for pensions for teachers or employees retiring without stated length of service; to provide for the reinstatement as members of said pension fund during the year 1952 of any former teacher or employee of such school system who had terminated such employment for the purpose of serving the City of Atlanta in its school system, upon the re-transfer by the Atlanta pension fund to the Fulton County school pension board of such funds as were transferred by it to the city pension fund on behalf of such teacher or employee; to increase the maximum pension to be paid monthly for twelve months of any year 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: That the Act named in the caption of this bill which is 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

Page 2667

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, and the several Acts amendatory thereof, be and the same are hereby amended in the following particulars: Section 1. Section 4 of said Act is hereby repealed and the following Section 4 is substituted in lieu thereof: Sec. 4 repealed. Section 4. Every teacher or employee, as defined herein, of the board of education, in active service and on the payroll of the Board of Education of Fulton County as of the effective date of this Act, may as a matter of right retire from active service in said school system provided he shall have served (a) at least 25 years and has reached the age of 55 years or (b) has served 20 years and has reached the age of 60 years. Every teacher or employee, as defined herein, of the board of education who is employed by said board of education subsequent to the effective date of this Act may as a matter of right retire from active service in said school system provided he shall have served at least 25 years and has reached the age of 55 years or has reached the compulsory retirement age of 65 years. It shall be compulsory for all teachers or employees to retire at the end of the school fiscal year nearest their 65th birthday. Voluntary retirement. Compulsory at 65. Section 2. A new section shall be added to be known as Section 5 (a) as follows: Section 5 (a). When any teacher or employee shall retire under the compulsory retirement provision of this Act before having served the period of years stated in

Page 2668

Section [Illegible Text], he shall be paid a monthly pension amounting to $4.00 for each full year of service he has performed for said board of education. Pension, compulsory retirement. Section 3. Section 1 of the Act approved March 25, 1947 (Ga. L. 1947, p. 535), being an amendment to the Act approved February 2, 1945 (Ga. L. 1945, p. 528), providing as follows: 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 00/100th ($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 00/100ths ($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 00/100ths ($4.00)

Page 2669

dollars per month for each 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 00/100ths ($3.00) dollars per month for each additional full year of service rendered by such member after he or she was entitled to Section 4 of said Act to retire as a matter of right, is hereby repealed and the following Section 1 is enacted in lieu thereof: Section 1. The amount of pension hereafter allowed to a member or to the widow or minor child of a member, who continues in the active service of the Fulton County school system after having both attained the age and completed the years of service required for retirement as a matter of right in Section 4 of said Act as amended shall be increased as provided in this paragraph for additional years of service by such member after such member has attained the age and also has completed the length of service requirements provided by Section 4 as amended 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 $5.00 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 $3.75 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 upon attaining the age of 55 years had served 25 years or more in said school system, or if such employee who was a member upon the effective date of this Act and upon attaining the age of 60 years had served 20 or more years in said school system, should not retire but should continue in active service as a teacher or employee for additional

Page 2670

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 $5.00 per month for each full year of service rendered by such teacher or employee after he or she was entitled by Section 4 of said Act as amended to retire as a matter of right; and if such pension should hereafter be allowed to the widow or minor child would be increased by the amount of $3.75 per month for each additional full year of service rendered by such member after he or she was entitled under Section 4 of said Act as amended to retire as a matter of right. Increase of pension for additional service. Section 4. There shall be added a new section to the law to be known as Section 26, as follows: Section 26. Any person who on December 31, 1951, was a member, as defined in this Act, and who during the year 1952 terminated his employment for the purpose of being employed by the City of Atlanta in its school system and who during the year 1952 shall have become re-employed by the Fulton County Board of Education as teacher or employee shall automatically again become a member as defined herein upon the repayment by the City of Atlanta pension fund of any amounts which the Fulton County pension fund shall have transferred to the city fund on account of such teacher or employee. Members returning to county from city service. Section 5. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy.

Page 2671

HARRIS COUNTY COMMISSIONERS' COMPENSATION. No. 810 (Senate Bill No. 390). An Act to amend an Act entitled An Act to fix the compensation of the members of the Board of Commissioners of Roads and Revenues of Harris County, Georgia, and for other purposes as approved July 27th, 1921 (Ga. L. 1921, p. 489), to fix the compensation of the members of said board, as amended 6 March, 1939 (Ga. L. 1939, p. 623), 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 1939, page 624 of said Act, approved March 6, 1939, appearing at page 624 of the Georgia Laws of 1939, fixing the compensation of the members of the Commissioners of Roads and Revenues of Harris County, Georgia, be amended as follows: Section 1 of said Act is hereby stricken in its entirety and a new section substituted therefor. Said new section to read as follows: Compensation. Be it enacted that from and after the passage of this Act, that the chairman of the board of commissioners of roads and revenues of said county shall receive as compensation for his duties in connection with the office, the sum of $50.00 per month as salary and an allowance, not to exceed $50.00 per month as expenses. The two other members of said board shall each receive the sum of $50.00 per month as salary, and each shall receive the sum of $25.00 per month as expenses. The total sum to be paid said chairman shall not exceed the sum of $1200.00 per year including salary and expenses, and the total sum to be paid to each of the two remaining members of said board, shall not exceed the sum of $900.00 per year, including salary and expenses. Section 2. Be it further enacted that all laws and parts

Page 2672

of laws in conflict with this Act, be and the same is hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. FULTON COUNTY COMMISSIONERSAMENDMENTS. No. 814 (Senate Bill No. 378). An Act entitled An Act to create a Board of Commissioners of Roads and Revenues of the County of Fulton and to define their powers and duties, and for other purposes, which Act is published Georgia Laws 1880-1881, pages 508-509, as heretofore amended, including the amendment approved December 1, 1892 (Ga. L. 1892, pp. 233-235), which amendment is an Act entitled An Act to amend an Act creating the Commissioners of Roads and Revenues for Fulton County, and the several Acts amendatory thereof, so as to provide for the election of said commissioners by the duly qualified voters of said county, and to provide the manner, time and place of holding said election, and for other purposes, and including the amendment approved August 19, 1912 (Ga. L. 1912, pp. 386-388), and also including the amendment approved March 1, 1937 (Ga. L. 1937, pp. 1332-1333), so as to provide that the successors to the two commissioners whose terms expire December 31, 1952, shall be elected for a term of two (2) years ending December 31, 1954, so as to declare a vacancy in the office of all members of said board of commissioners after December 31, 1954; so as to reduce the number of the members of said board of commissioners from five (5) to three (3) effective January 1, 1955, and thereafter; to classify and provide for separate positions upon said board of commissioners beginning January 1, 1955, and thereafter; to require candidates for membership on said

Page 2673

board for terms beginning January 1, 1955, and thereafter to specify the position for which they are candidates in any primary, general or special election relating to either of said positions; to forbid a candidate to specify more than one position at the same election; to provide that the candidate for the particular position receiving the plurality of the vote for the position for which he is candidate shall be declared nominated or elected as the case may be; 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, that the above entitled Act, which is an Act entitled An Act to create a Board of Commissioners of Roads and Revenues of the County of Fulton, and to define their powers and duties, and for other purposes, approved December 3, 1880, and published Georgia Laws 1880-1881, pages 508 and 509, as heretofore amended by amendments including the amending Act approved December 1, 1892 (Ga. L. 1892, pp. 233-235), and also including the amending Act approved August 19, 1912 (Ga. L. 1912, pp. 386-388), and also including the amending Act approved March 1, 1937 (Ga. L. 1937, pp. 1332-1333), be and the same is hereby further amended, as follows: Section 1. The successors in office to the two members of the Board of Commissioners of Roads and Revenues of Fulton County whose terms expire December 31, 1952, shall each be elected for a term of two years, commencing January 1, 1953, and ending December 31, 1954. The terms of all members of said board of commissioners of roads and revenues shall expire December 31, 1954, and this Act declares a vacancy in the office of all members of said board of commissioners after December 31, 1954. Incumbents and immediate successors. Section 2. Beginning January 1, 1955, and thereafter, the Board of Commissioners of Roads and Revenues of

Page 2674

Fulton County shall consist of three (3) members elected by the qualified voters of said county for four year terms, beginning January 1, 1955, and quadrennially thereafter. All members so elected shall hold office for a term of four years and until their successors are elected and qualified. The first three commissioners to be elected for terms beginning January 1, 1955, shall be elected at the regular election for members of the General Assembly next preceding January 1, 1955, and their successors shall be chosen in the same regular election quadrennially thereafter. Elections after January 1, 1955. Section 3. The three commissioners so elected for terms beginning January 1, 1955, and thereafter, shall occupy offices on said board of commissioners officially designated as Position Number 1, Position Number 2, and Position Number 3. The respective positions shall be separately identified by number in all primary, general and special elections relating to said offices and in the commissioners issued to members of said board of commissioners for terms beginning January 1, 1955, and thereafter. Each candidate for membership on said board of commissioners for any term beginning January 1, 1955, or thereafter, shall designate the position for which he is a candidate, and shall be voted on at any primary, general or special election as a candidate for the particular position for which he chooses to run. No candidate shall be permitted to specify, or be a candidate for, more than one position at the same election. The candidate receiving the plurality of the votes cast for such particular position shall be declared nominated or elected to such position, as the case may be, irrespective of the vote cast for any other position. The successors in office to the three commissioners so elected to Position Number 1, Position Number 2 and Position Number 3 shall be chosen quadrennially thereafter in the same manner, the provisions above made in this section applying. Positions. Section 4. All laws governing the election or qualification, duties, responsibilities, powers and privileges, of the present members of the Board of Commissioners of Roads and Revenues of Fulton County which are not

Page 2675

inconsistent with this Act shall apply to the three members of the board of commissioners of roads and revenues of said county hereby created to occupy positions on said board of commissioners effective January 1, 1955, and thereafter. Existing laws. Section 5. Be it further enacted that if any part, parts or section of this Act should for any reason be declared unconstitutional, such decision shall not affect the validity of any remaining portion of this Act, which remaining portion shall remain of force as if such Act had been passed with the unconstitutional portion thereof eliminated, and it is hereby declared the intention of the General Assembly that it would have adopted the remaining portion of this Act without including therein any such part, parts or section which may for any reason be hereafter declared unconstitutional. Section 6. All portions of said prior amendment approved December 1, 1892 (Ga. L. 1892, pp. 233-235), which are inconsistent with this Act are repealed. Section 7. All portions of said prior amendment approved August 19, 1912 (Ga. L. 1912, pp. 386-388) which are inconsistent with this Act are repealed. Section 8. All portions of said prior amendment approved March 1, 1937 (Ga. L. 1937, pp. 1332-1333) which are inconsistent with this Act are repealed, provided, however, that the provisions of said amending Act approved March 1, 1937, shall continue to apply to terms of all members of the Board of Commissioners of Roads and Revenues of said county which commenced January 1, 1951, and also to the two year terms created by this Act commencing January 1, 1953, and ending December 31, 1954. Section 9. All laws and parts of laws in conflict with this Act are hereby repealed. Section 10. A copy of the notice of intention to apply for this local legislation is attached hereto and made a

Page 2676

part of this bill, and it is hereby declared by the authority aforesaid that all of the requirements of law 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 15, 1952. Affidavit of publication attached to enrolled copy. ATLANTA CHARTER AMENDMENTS. No. 815 (Senate Bill No. 362). 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 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 is hereby amended as follows: Section 1. Effective the first day of the month following the approval of this Act, the recorders court shall be known as the Municipal Court of Atlanta, and the recorders shall be and become judges of said court. Deputy recorders shall be and become associate judges. The recorders and deputy recorders shall hold office until the expiration of their respective terms. The judges and associate judges shall have the jurisdiction powers and duties as now prescribed by the law applicable to recorders and deputy recorders respectively. Recorders. Section 2. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached

Page 2677

hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 3. That the following described territory be withdrawn from the corporate limits of the City of Atlanta: Beginning at a point at the southeasterly corner of Land Lot 154 of the 14th District of Fulton County, said point being located at the intersection of the corporate limits of the City of Atlanta and East Point, Georgia, running thence westerly along the southerly line of Land Lots 154 and 167 of said district to a point eight hundred (800) feet west of the easterly line of Land Lot 167; thence northerly eight hundred (800) feet from and parallel with the easterly line of Land Lot 167 to the northerly line of Land Lot 167; thence easterly along the northerly line of Land Lots 167 and 154 a distance of two thousand and fifty (2,050) feet, more or less, to the westerly line of the property of the United States; thence southerly seventeen hundred (1700) feet, more or less, and easterly one thousand five hundred and ninety-three (1,593) feet along the property of the United States to the easterly line of Land Lot 154; thence southerly along the easterly line of Land Lot 154; thirteen hundred (1300) feet, more or less, to the point of beginning. Territory withdrawn from city Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952.

Page 2678

ATLANTA CHARTER AMENDMENTS. No. 816 (House Bill No. 798). An Act to amend an Act entitled an Act to establish 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 establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Section 1. The municipal revenue collector shall be the chief executive officer of the department of municipal revenue collector. He shall have full power and authority over the management and conduct thereof and shall be charged with full and complete responsibility for its successful and efficient operation. He shall faithfully execute all of the laws of the State of Georgia and the ordinances of the city. He shall have power and authority to give such orders to the officers and employees of his department as he may term proper; and it shall be their duty to render to him and his orders implicit obedience. He shall have full and complete power and authority to assign any officer or employee in his department to the performance of any duty and such officer or employee shall be accountable to the municipal revenue collector alone for his efficient and satisfactory conduct of his duties. Municipal revenue collector. Section 2. The mayor and general council of the City of Atlanta shall have power and authority to authorize the municipal revenue collector and his deputies to collect delinquent county taxes and to qualify as Deputy Tax Commissioner of Fulton County if and when the city shall enter into a contract under the Constitution and laws of the State to collect such taxes or to perform any incidental services in connection therewith. Collection of county taxes.

Page 2679

Section 3. The municipal revenue collector shall have the power and authority to designate any officer or employee in his department as a deputy municipal revenue collector or a deputy marshal, and when so designated, such officer or employee shall take the oath of office required to be taken by the municipal revenue collector as such or as an ex-officio marshal. The municipal revenue collector may designate any officer or employee in his department as his chief deputy, who shall exercise the powers herein conferred at the pleasure of the municipal revenue collector. The said chief deputy shall exercise all the powers of the municipal revenue collector or ex-officio marshal in his absence or disability, and who shall be under such circumstances the head of the department, and shall have as such, all the powers and all the authority of the municipal revenue collector and exofficio marshal. Deputies. Section 4. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 5. Members of the fire department shall receive full pay for time lost while sick for 30 days of sickness in any one calendar year. Any further pay allowance for said sickness shall be subject to the approval of the board of firemasters. No such payment for time lost shall be made except on a certificate signed by the member claiming the pay and his captain or immediate superior officer. The board of firemasters may provide for additional verification. Sick leave, fire department. Section 6. That the provisions of said charter, as amended, contained in Section 12-108, as amended, reading as follows: 12-108. Amount of assessment where sewer laid in street, rights of abutting owners.

Page 2680

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. be and the same is hereby repealed and the following section enacted in lieu thereof: Section_____. In all cases where a sewer shall be laid by or under the authority of said city in any street, the sum of $2.50 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. Sewer assessments. Section 7. That the provisions of said charter, as amended, and as set forth in Section 12-110, Code, City of Atlanta, 1942, reading as follows: 12-110. Exemption of part of frontage of corner lots. In case of real estate situated on street corners, and having frontage on two streets, the owner, and real estate thus situated, shall be assessed as by this chapter provided for the frontage on the street in which a sewer is first laid; and when a sewer is laid on the other street, 75 feet of frontage shall be exempt from assessment on the owner and real estate for the last named sewer, be and the same is hereby repealed and the following section enacted in lieu thereof: Section_____. In case of real estate situated on street corners, and having frontage on two streets, the

Page 2681

owner, and real estate thus situated, shall be assessed as by this chapter provided for the frontage on the street in which a sewer is first laid; and when a sewer is laid on the other street, 150[prime] of frontage shall be exempt from assessment on the owner and real estate for the last named sewer. Exemption of part of frontage of corner lots. Section 8. Any proposal that calls for the expenditure of the funds derived from the special one-half mill from taxes for park or recreation purposes (Ga. L. 1951, pp. 3055-3056), shall be submitted to the citizens committee appointed by the mayor under the provisions of this Act, for their approval or disapproval. The decision of the citizens committee shall be forwarded within ninety (90) days to the mayor and general council. A majority of the membership of the general council shall be required to approve or disapprove the decision of the citizens committee, provided, however, that the mayor may exercise his power of veto over the decision of the general council Park and recreation expenditures. Section 9. The mayor and general council shall annually appropriate not less than $10,000.00 to the commission from the funds raised by the imposition of the one-half mill tax authorized by said amendment. The commission may spend any part of such funds for investigations, promotional activities, or any other purposes which the commission may consider to be in the interest of the general park program. Any unexpended portion of such appropriation shall be used only for the purposes set forth in said Act. Parks. Section 10. All laws and parts of laws in conflict herewith are hereby repealed. Georgia, Fulton County. Personally appeared before me, the undersigned, /s/ Hoke 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

Page 2682

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, Fulton County. Notice is hereby given that the City of Atlanta intends to apply for the passage of local legislation at the adjourned session of the General Assembly of Georgia, convening in January, 1952, 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 28, 1874, and the several Acts amendatory thereof, and for other purposes. This December 11, 1951. J. C. Savage, City Attorney. This the 16 day of January, 1952. /s/ Hoke Smith. Sworn to and subscribed before me, this 16 day of January, 1952. /s/ Luther Alverson, Notary Public. Approved February 15, 1952.

Page 2683

ATLANTA CHARTER AMENDMENTS. No. 817 (Senate Bill No. 363). An Act to amend an Act entitled an Act to establish 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 establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Section 1. The mayor and general council shall have the power and authority to grant to Fulton Bag and Cotton Mills the right to erect an overhead passageway across Tennelle Street, S. E., between Carroll Street, S. E., and Boulevard, S. E., 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. Overhead passageway across street authorized. Section 2. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are hereto attached and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 3. For the purpose of raising revenue to cooperate with and assist any housing authority created under the Housing Authorities Law (Ga. L. 1937, p. 210 et seq.) with respect to redevelopment projects as authorized by the Redevelopment Law (Acts 1946, pp. 157-163, as amended, Acts 1951, pp. 683-691), or as may be authorized by subsequent amendments thereof,

Page 2684

the mayor and general council shall have full power and authority to provide by ordinance for the assessment, levy and collection of an ad valorem tax on all real and personal property, which, under the laws of the State, is subject to taxation within the incorporate limits of said city, not exceeding mill on each dollar of the assessed value thereon for any calendar year. Further, the aggregate of all levies made hereunder shall not exceed 2 mills on each dollar of said assessed value thereon for all years. Taxation for housing projects. Section 4. The proceeds of said taxation shall be used exclusively for the purposes set forth in Section 2 hereof. The proceeds of the levy, when collected, shall be paid into a special trust fund free from all charges for any other purpose within a period of 15 years. Any funds remaining in the said special trust fund after the expiration of 15 years may then be appropriated and used for the support and maintenance of the city government. Proceeds. Section 5. The comptroller of the City of Atlanta is specifically authorized to invest unused funds in short term securities until required in connection with such redevelopment projects. Unused funds. Section 6. On and after March 1, 1952, the salary of the chief plumbing inspector of the City of Atlanta shall be not less than $5,000 dollars per annum payable in monthly or semi-monthly installments out of the general fund of the City of Atlanta. This salary shall be subject to increase or decrease by city council after June 30, 1952. Salary of chief plumbing inspector. Section 7. The salaries of all officers and employees of the City of Atlanta as fixed by an amendment to this charter enacted on the 11th day of February 1952 (House Bill 962) shall remain in full force and effect until June 30, 1952. Thereafter, such salaries shall be subject to uniform increases and decreases by the governing authorities of said city. The provisions of this

Page 2685

amendment shall not apply to the salaries of the mayor and members of the general council. Salaries. Section 8. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. BOARD OF EDUCATIONFUNDS FOR, IN CERTAIN COUNTIES. No. 820 (Senate Bill No. 385). An Act to repeal an Act entitled An Act to require the commissioners of roads and revenues of all counties in the State of Georgia having a population of 300,000 or over to supplement funds of the county board of education from any funds in the treasury of said county derived from sources other than taxation, to provide the method by which the said funds shall be handled, and the purposes for which they shall be expended; and for other purposes, approved February 21, 1951 (Ga. L. 1951, p. 609); 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 entitled An Act to require the commissioners of roads and revenues of all counties in the State of Georgia having a population of 300,000 or over to supplement the funds of the county board of education from any funds in the treasury of said county derived from sources other than taxation, to provide the method by which said funds shall be handled, and the purposes for which they shall be expended; and for other purposes approved February 21, 1951 (Ga. L. 1951, p. 609) be, and the same is hereby repealed. Act of 1951, repealed.

Page 2686

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. Approved February 15, 1952. AUDITS IN CERTAIN COUNTIES AND CITIES. No. 822 (Senate Bill No. 353). An Act to require the governing authorities of counties and cities having more than 300,000 population, according to the last or any future Federal decennial census, to cause an audit to be made annually; 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 as follows: Section 1. This Act shall be applicable to all counties and cities in the State having a population of more than 300,000 according to the last or any future Federal decennial census. Section 2. It shall be the duty of the governing authorities of all such counties and cities to cause a comprehensive audit to be made annually of all the departments of government, which audit shall be made by independent certified public accountants. When completed, the audit shall be filed with the clerk of the governing body not later than June 1st of each year covering the financial operations of the government for the preceding year. Annual audits. Section 3. Upon receipt of the audit, the clerk of the governing body shall forthwith have complete copies of all such reports transmitted to the grand jury of such counties then in session; and shall also send complete copies of said reports to the county manager, the Carnegie Library, the Atlanta Chamber of Commerce and

Page 2687

to each member of the governing authorities of such counties; and shall send copies of each departmental audit to the department heads concerned. The grand jury of such counties then in session, upon the receipt of said copies of the complete audit, after its consideration and examination of the same shall retransmit said copies, together with its recommendations, to the clerk of the governing authorities of such counties. Copies of all or any part of said audit shall be available to any interested party at actual cost. Distribution of copies. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. MARIETTA CHARTER AMENDED. No. 824 (Senate Bill No. 355). An Act to amend an Act relating to the creation of a system of waterworks for the City of Marietta, and the creation of the board of lights and waterworks of the City of Marietta approved August 20, 1906 (Ga. L. 1906, p. 846), as amended, so as to give the board of lights and waterworks of the City of Marietta the authority to assess and collect fees, charges and tolls for sewer services within and without the corporate limits of the City of Marietta, and to pledge the proceeds in accordance with the Revenue Certificate Law of Georgia of 1937, as amended; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act entitled An Act to authorize the mayor and council of the City of Marietta, in the County of Cobb, to order and have held an election by the qualified voters of said city to determine whether or not bonds

Page 2688

shall be issued by the City of Marietta, to be sold for the purpose of purchasing, establishing, maintaining, building and acquiring a system of waterworks for said City of Marietta, and to authorize the issuing of said bonds, and the assessing, levying and collecting of a tax on all property, both real and personal, in said City of Marietta for the purpose of paying interest upon said bonds as well as the principal thereof, and for the purpose of creating the board of light and waterworks, and making them a body corporate, to define their powers and duties, and for other purposes, approved August 20, 1906 (Ga. L. 1906, p. 846), as amended, particularly as amended by an Act approved August 14, 1909 (Ga. L. 1909, p. 1099), and by an Act approved August 14, 1914 (Ga. L. 1914, p. 1045), and as amended by an Act approved August 17, 1917 (Ga. L. 1917, p. 767), and as amended by an Act approved February 13, 1943 (Ga. L. 1943, p. 1441), as hereby amended by adding a new section thereto to be appropriately numbered, and to read as follows: The board of lights and waterworks of the City of Marietta is hereby given the right, power and authority to assess and collect fees, charges and tolls for sewer services rendered both within and without the corporate limits of the City of Marietta, and to pledge the proceeds thereof in accordance with the `Revenue Certificate Law of 1937,' approved March 31, 1937 (Ga. L. 1937, p. 761), as amended. Sewer service charges. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy.

Page 2689

ZONING IN CERTAIN COUNTIES. No. 825 (Senate Bill No. 268). An Act to create and establish for counties having a population of 300,000 or more inhabitants by the last or any future census of the United States a county planning commission and board of zoning appeals and to authorize the board of commissioners of roads and revenues or other governing authorities for such counties 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 of roads and revenues or other governing authorities of such counties a comprehensive plan of zoning; to provide that said board of commissioners of roads and revenues or other governing authorities may adopt a comprehensive zoning plan; said county authorities may provide a method and manner of carrying out the terms of said Act; to provide that said county authorities may pass rules and regulations governing the zoning of property in such counties; 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 or other governing authorities for such counties 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 the 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. Be it enacted by the General Assembly of Georgia, and it is hereby enacted by authority of the same as follows: Section 1. That the board of commissioners of roads

Page 2690

and revenues or other governing authorities of counties having a population of 300,000 or more inhabitants by the last or any future census of the United States 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 or other governing authorities of said counties, with the chairman of said board of commissioners of roads and revenues or other governing authorities as an ex-officio member thereof and the clerk of said board of commissioners of roads and revenues or other governing authorities for such counties as an ex-officio clerk thereof. County planning commission. Members. Section 2. Said planning commission shall have all of the power hereinafter set forth, shall have such other power as may be proper and consistent with the operation of said commission, shall have such additional powers as may by resolution of said board of commissioners of roads and revenues or other governing authorities for such counties from time to time be conferred thereon not inconsistent with the terms of this Act or the laws of this State, now or hereafter existing; the power and authority granted to said planning commission and to be granted them from any other source, as well as the power granted by the board of commissioners of roads and revenues or other county authority is to be exercised only in the un-incorporated area of the county (that is outside any incorporated municipal limits). An office shall be provided for said commission in the courthouse of such counties at which said commission may hold its meetings, transact its business, and keep its records. Said commission shall have the power and authority to employ consulting advisors who may be experts or well-informed persons on county and municipal planning and such other help and personnel as may be necessary and to pay for such services, including any other expenses that may be necessarily incurred, and the expense of its members in the performance of their duties under the direction of said commission; all such expenses are herein authorized to be paid out of said funds as may be appropriated to said county planning commission by the board of commissioners

Page 2691

of roads and revenues or other governing authorities of such counties, in its discretion. Powers of commission. Office. Expenses. Section 3. It shall be the duty of said county planning commission, and they shall have power to recommend or make suggestions to the board of commissioners of roads and revenues or other governing authorities of such counties concerning the laying out, widening, extending, and location of streets, boulevards, roads and highways; the location of parks and playgrounds; the relief of traffic conditions, traffic congestion; the development of housing and supervision of sanitary conditions; and the establishment of zones or districts. Further, it shall be the duty of said planning commission to consider and make recommendations and suggestions to the commissioners of roads and revenues or other governing authorities of such counties in Georgia, concerning the use, height, area, and kind of buildings or structures to be erected in the various sections of said counties; to study and propose such regulations as may be advisable for the promotion of the business interest, health, morals, safety, comfort, convenience and welfare of said counties. Duties. Section 4. Said planning commission and the governing authorities of said counties shall at all times in carrying out the power and authority herein given bear in mind the unincorporated area over which they have jurisdiction and cooperate in so far as possible with the governing authorities of the cities of such counties or other authorities in carrying out the powers that may be granted or may hereinafter be granted from any source. Said planning commission shall have authority to investigate and make recommendations to the governing authorities of said counties concerning all plans for sewers, both sanitary and storm water, wherever placed in any property, subdivision or lots developed for sale. Whenever said counties undertake the erection of any public buildings (other than school buildings), the governing authorities of said counties shall refer the plans and specifications for such buildings or public improvements to the planning commission for consideration and recommendation. Powers.

Page 2692

Section 5. The board of commissioners of roads and revenues or other governing authorities of such counties in Georgia are authorized and directed to make such appropriations to the county planning commission for the carrying on of its work as in the judgment of such governing authorities may be deemed advisable. Appropriations. Section 6. Immediately upon approval of this Act the board of commissioners of roads and revenues or other governing authorities for such counties shall elect the members to comprise said planning commission, being five (5) in all, (together with the chairman of said board of commissioners of roads and revenues or other governing authorities as ex-officio member thereof and the clerk of said board or other governing authorities 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 three of said members shall expire on January 1, 1954. As the terms of said members of said planning commission expire their successor shall be elected for a term of four years. Provided however, that immediately upon the approval of this Act the board of commissioners of roads and revenues or other governing authorities of such counties who under the present law are operating with four members may elect the additional member for a term to expire on January 1, 1954 and upon expiration of said term his successor shall be elected for a term of four (4) years. Selection of members, terms, etc. Section 7. Said planning commission shall prepare and submit to the board of commissioners of roads and revenues or other governing authorities a comprehensive plan for zoning said counties, for the purpose of suggesting the proper location of streets, apartment houses, dwellings and other uses of property or land, the height of buildings, the area of the lot to be occupied, the provision of yard space and the fixing of building lines. It is not intended by the provision to vest in the planning commission, or for that matter in the board of commissioners of roads and revenues or other governing authorities, authority to forthwith adopt a planning or zoning

Page 2693

resolution. Said board of commissioners of roads and revenues or other governing authorities of such counties may however, receive from said planning commission a comprehensive plan for zoning and then proceed to adopt same as hereinafter provided. Zoning plan. Section 8. Upon receipt of the comprehensive plan herein mentioned from said county planning commission the board of commissioners of roads and revenues or other governing authorities of said counties of Georgia may accept or reject the report; they may adopt an entirely new plan or they may adopt the plan of the said planning commission in modified form. Before proceeding to the consideration of such an adoption, however, the county authorities shall advertise once a week for four weeks in a newspaper published in said county the fact that on a given date they will proceed with consideration of the plan offered by the planning commission, so that the public may be informed of the action contemplated by the said county authorities. On the day named in the notice they shall proceed to the adoption of said plan (in modified form if they so desire) or some other plan of their own and may continue the hearing from day to day or to any named day until they take final action on the same. Notice, hearin to adopt plan. Section 9. After the adoption of said comprehensive plan or zoning resolution herein provided for, the same may be modified, amended, and designated areas therein changed, and the rules governing the erection and construction of buildings modified and changed in the following manner: All proposals to amend or modify any portion of the comprehensive plan or zoning resolution, whether proposed by the authorities in charge of county affairs, by the planning commission, by a property owner, or otherwise, shall be filed with the planning commission which shall proceed to hold a public hearing thereon after notice to interested parties, in accordance with the rules and regulations adopted by the authorities in charge of county affairs as a part of the zoning resolution. Such proposal shall likewise be heard by the authorities in charge of county affairs at the next regular

Page 2694

meeting thereof after notice of such hearing (day and hour) of said proposed change has been given to the public by publishing notice thereof in the newspaper in said county in which the sheriff's advertisements are published, once a week for at least three weeks; provided, however, notice of the meeting to be held before the county authorities and of the meeting to be held by the planning commission may be given simultaneously and both notices may be run during the same period. The county authorities may proceed to hear all interested parties in support of and in opposition to the proposed change but in no case shall a final decision be made thereon until the recommendation of the planning commission has been received and filed with the county authorities or considered by the county authorities in final action thereon. On the day and hour appointed for a public hearing the county authorities shall proceed to a hearing on the proposed change, provided they shall have the right to continue the hearing from day to day, or to a named day, as in their discretion they may deem advisable or may table any proposal or postpone any hearing pending receipt of the recommendation of the planning commission, or may proceed with the hearing but withhold final action thereon pending receipt of the recommendation of the planning commission. Procedure to amend adopted plan or resolution. Section 10. The county planning commission shall adopt such rules and regulations as they may deem advisable for the governing of their commission and adopt such rules and regulations as they may deem advisable for the public to appear before said planning commission and be heard as to any changes, modifications or amendments to any planning to zoning resolution that may have been passed by any county authorities; and they may require a deposit of such advertising cost or other cost as they may in their discretion see fit, before they will conduct a hearing in regard to any application, in regard to any change, modification or amendment and before they will recommend the same to the commissioners of roads and revenues or other governing authorities of such counties in Georgia. Rules and regulations of planning commission.

Page 2695

Section 11. The board of commissioners of roads and revenues or other governing authorities for such counties in Georgia may, in the interest of public health, safety, order, convenience, comfort, prosperity or the general welfare of the community, adopt by resolution a plan or plans for the districting and/or zoning of the territory and land in such counties in Georgia, (outside of incorporated areas), for the purpose of regulating location of business, trades, industries, residences, apartment houses, hotels, dwellings, outhouses, or any other use of property or land, or for the purpose of regulating the height, kind and dimensions of buildings or other structures; also they may prescribe for the same purpose the area or dimensions of the lots and yards used in connection with any building or structure to be erected and occupied for any purpose set out in this section; or they may in their discretion regulate the alignment of buildings and structures and prescribe their distances from the street along the front thereof. The zoning regulations may be based on any one or more of the purposes above described. The county may be divided into such number of zones or districts and such districts may be of such shape and area as the county authorities may deem best suited to attain the purpose of the zoning regulations. Such county authorities may go into congested areas and prescribe zoning regulations for any part or all of such congested areas and they are to be the judges of where such congested areas may be and the extent and limitations thereof. In the determination and establishment of districts and regulations, classifications may be based upon the nature or character of the trade, industry, profession or other activity conducted or to be conducted upon the premises or land, the number of persons, families or other group units to reside in or use such buildings, the public, quasi-public, or private nature of the use of the premises or land, or upon any other basis or bases relevant to the promotion of public health, safety, order, morals, convenience, prosperity or welfare of the community. Zoning powers of county. Section 12. For the reasons stated said county authorities shall have the right and power, in any districts

Page 2696

proposed to be set aside primarily for residence purposes, to further classify the use thereof and to provide therein the class or classes of residents to be housed therein and to provide therein such other similar regulations and restrictions as shall secure the peace and good order of the county and the residents thereof. Section 13. No resolution adopting zoning regulations as above authorized shall be passed by the commissioners of roads and revenues or other governing authorities of such counties in Georgia until after a comprehensive plan for the zoning of the county has been prepared and submitted to the commissioners of roads and revenues or other governing authorities of such counties in Georgia by the county planning commission; and the same may be adopted modified or repealed, provided notice is given thereof in the same manner as provided for modifications and changes as in this Act set out. Condition precedent to adoption of zoning regulations. Section 14. The zoning regulations here authorized and adopted by said county authorities shall be administered by the inspector of buildings and/or some other designated official under the rules and regulations of the board of zoning appeals. Administration of zoning regulations. Section 15. The board of commissioners of roads and revenues or other governing authorities of such counties in Georgia are authorized to create a board of zoning appeals which said board shall hear and decide appeals from, and review any order, requirement, or determination made by, the inspector of buildings in the enforcement of zoning regulations or made by any other official of the county to whom the enforcement of these regulations may be delegated. The board of zoning appeals in its administration of said regulations may permit an exception to the regulations herein provided for and shall lay down rules and regulations for hearings on petitions for such exceptions to the said regulations, and grant or reject the same as in their judgment may seem best. Board of zoning appeals. Section 16. The board of zoning appeals here authorized

Page 2697

shall consist of any number of citizens (not exceeding) five (5) appointed by the board of commissioners of roads and revenues or other governing authorities of such counties in Georgia in the same manner and at the same time as the planning commission may be appointed. Said commissioners of roads and revenues or other governing authorities of such counties in Georgia 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 or other governing authorities of such counties in Georgia may see fit to change the same and appoint a separate personnel for said purpose. Members. Planning commission may act board of appeals. Section 17. Every decision of the board of zoning appeals, or the board of adjustment, in the administration of the authority hereinabove set out and in the administration of the zoning regulations of said counties shall be subject to review by the superior court of such county as provided in the Act providing for zoning by municipal authorities (Ga. L. 1946, pp. 191, 194). Review by superior court. Section 18. Be it further enacted by the authority aforesaid that any property in such counties heretofore zoned by any proper authority heretofore existing shall not be changed or upset by reason of the authority here given for the zoning or planning; but all said property shall remain zoned as if this Act had not been passed until such time as the proper county authorities, may, in their discretion re-zone said property, and when so rezoned for said purpose it shall be done under the authority and in the manner here prescribed. Property already zoned. Section 19. Be it further enacted that any person, firm or corporation violating any of the provisions of this Act or any restrictions imposed by authority of this Act, or violating any regulations of any county authority made in pursuance of this Act, shall be guilty of a misdemeanor, and upon conviction, shall be subject to fine

Page 2698

or imprisonment or both, as provided by law, in misdemeanor cases. Violations. Section 20. Be it further enacted by the authority aforesaid that any violation of the terms of this Act by any person, firm or corporation or a violation by such parties of the rules and regulations prescribed by the county authorities in pursuance with this Act shall be termed a nuisance and a continuing nuisance so long as such violation may be continued and such violation may be subject to abatement as a nuisance as provided by the laws of this State. Nuisances. Section 21. Be it further enacted by the authority aforesaid that the authority herein given to the county authorities under the terms and conditions of this Act may be enforced by the county, or proper county authority, by injunction or otherwise. This authority is cumulative and is not to be construed as curtailing the right of any person, firm or corporation, resident, property owner or other persons, of bringing any proper action for the enforcement of this Act or of such rules and regulations as may be promulgated by county authorities in pursuance of this Act. Enforcement of Act. Section 22. Be it further enacted by the authority aforesaid that until the adoption of a comprehensive zoning plan by the board of commissioners of roads and revenues or other governing authorities of such counties in Georgia which is provided for in this Act, that the present laws of force and effect in said counties concerning zoning shall remain of force and effect; it being contemplated by this Act that the present zoning laws for such counties are to remain in force and effect until the time herein set out; namely: upon adoption by said board of commissioners of roads and revenues or other governing authorities of such counties in Georgia of a comprehensive zoning plan as provided for in this Act; and that in the meantime said present law is in no wise amended, modified or repealed except in the following manner: it is hereby specifically provided that immediately upon the approval of this Act the board of commissioners

Page 2699

of roads and revenues or other governing authorities of such counties in Georgia may elect and set up and organize the county planning commission provided for in this Act, and that said county planning commission shall immediately take over the duty of receiving applications, conducting hearings and administer the present zoning regulations under such rules and regulations consistent therewith as may be prescribed by said board of commissioners of roads and revenues or other governing authorities of such counties in Georgia; such petitions for zoning as may be pending before the board of commissioners of roads and revenues or other governing authorities of such counties of Georgia may be transferred by such board of commissioners of roads and revenues or other governing authorities of such counties in Georgia to the county planning commission with a definite date fixed for their hearing so that those interested may be notified. On the day and hour named by the board of commissioners of roads and revenues or other governing authorities of such counties in Georgia for the hearing of such pending petitions the county planning commission may proceed to hear them or if in their judgment it so desires postpone them until a definite time for such hearing. The county planning commission in administering the present law will keep minutes or records and return a record of its findings to the board of commissioners of roads and revenues or other governing authorities of such counties in Georgia so that the same may be spread upon the minutes of such board of governing authorities. Existing zoning laws. Pending applications, etc. Section 23. Be it further enacted by the authority aforesaid that the members of the planning commission and of the board of zoning appeals provided herein shall receive a compensation of ten dollars ($10.00) per day for each day on which such members shall attend a meeting of the planning commission or board of zoning appeals for the purpose of transacting business, said compensation to be paid out of county funds. Compensation of members, commission and board. Section 24. Be it further enacted that if any part, parts or sections of this Act should for any reason be

Page 2700

declared unconstitutional, such decision shall not affect the validity of any remaining portion of this Act, which remaining portion shall remain of force as if such Act had been passed with the unconstitutional portion thereof eliminated, and it is hereby declared the intention of the General Assembly that it would have adopted the remaining portion of this Act without including therein any such part, parts of section which may for any reason be hereafter declared unconstitutional. Section 25. The rules and regulations adopted by the planning commission herein authorized, or the governing authorities of such counties in Georgia shall have the force and effect of law; and said planning commission and said governing authorities of such counties in Georgia being hereby clothed with all of the authority which the General Assembly can grant to such authorities and such planning commission under the laws of the State of Georgia. Rules and regulations, force of. Section 26. Should the largest municipality lying wholly or in part in any such county form a municipal planning board and board of adjustment as authorized by an Act approved January 31, 1946 (Ga. L. 1946, p. 191), 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. as amended, said municipal planning board and board of adjustment shall, respectively, have all of the powers, authority and duties of the county planning commission and county board of zoning appeals provided by this Act or any amendment thereto, and no county planning commission or county board of zoning appeals shall be created or appointed. If municipal planning board. Section 27. This Act is to take effect upon the date of its approval. Section 28. Be it further enacted that all laws and

Page 2701

parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. CITY COURT OF CHATTOOGA COUNTY. No. 827 (Senate Bill No. 375). An Act to repeal an Act approved January 31, 1951 (Ga. L. 1951, p. 2040), which Act amended an Act establishing the City Court of Chattooga County by changing the method of selecting the solicitor of said court; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved January 31, 1951 (Ga. L. 1951, p. 2040), which Act amended an Act establishing the City Court of Chattooga County by changing the method of selecting the solicitor of said court, is hereby repealed in its entirety. Act of 1951 repealed. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. CHATTOOGA COUNTYORDINARY'S COMPENSATION. No. 833 (Senate Bill No. 377). An Act to give the Ordinary of Chattooga County compensation in addition to the fees which he now receives;

Page 2702

to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Ordinary of Chattooga County shall be paid the sum of one hundred ($100.00) dollars per month in addition to fees which he now receives. This sum shall be paid from the general funds of Chattooga County. Compensation. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. CRAWFORDVILLESALARIES. No. 836 (Senate Bill No. 364). An Act to amend the charter of the City of Crawfordville, Georgia for the purpose of fixing the salary of the mayor and council, the marshal, the night watchman, the treasurer and the water works superintendent. 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 an Act of the passage of this Act the salary of the mayor of the City of Crawfordville, Georgia, shall be fixed by the mayor and council of the City of Crawfordville, but not to exceed the sum of $300.00 annually. Mayor's salary. Section 2. That the salary of the councilmen of said

Page 2703

city shall be fixed by the mayor and council of the City of Crawfordville, but not to exceed $75.00 annually. Councilmen's salary. Section 3. That the salary of the marshal of the City of Crawfordville shall be fixed by the mayor and council, but shall not exceed the sum of $200.00 per month. Marshal. Section 4. That the salary of the night watchman of the City of Crawfordville shall be fixed by the mayor and council of said city, but not exceeding the sum of $150.00 per month. Night watchman. Section 5. That the salary of the treasurer of the City of Crawfordville shall be fixed by the mayor and council of said city, but not to exceed the sum of $75.00 per month. Treasurer. Section 6. That the salary of the water works superintendent shall be fixed by the mayor and council of the City of Crawfordville, but not to exceed $80.00 per month. 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 15, 1952. Affidavit of publication attached to enrolled copy. DOUGLAS COUNTY COMMISSIONERS. No. 837 (House Bill No. 876). An Act to repeal an Act creating a nine-member Board of Commissioners of Roads and Revenues for the County of Douglas approved December 22, 1937 (Ga. L. 1937-1938 Extra Session, p. 803), and all Acts amendatory thereof, so as to abolish the nine-member board of commissioners created thereunder; to provide that

Page 2704

the members of said nine-member board shall remain in office through December 31, 1952; to create a three-member Board of Commissioners of Roads and Revenues for Douglas County; to provide for the division of the county into commissioner districts; to provide for election of members of the board; to fix qualifications of the members; to define the powers and duties of the board; to provide for procedure connected with the functions of the board; to provide for compensation; to provide for a clerk; to provide for a referendum; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the nine-member Board of Commissioners of Roads and Revenues for Douglas County approved December 22, 1937 (Ga. L. 1937-1938 Extra Session, p. 803), as amended, is hereby repealed. Provided, however, that the members of the board created thereunder shall continue in office through December 31, 1952. Act of 1937. Section 2. There is hereby created a Board of Commissioners of Roads and Revenues for Douglas County to be composed of three members. In order to be eligible to serve on said board, a person must have resided in Douglas County for a period of five years, and must be qualified to vote for members of the General Assembly. Board. Section 3. For the purpose of electing such members, Douglas County is hereby divided into two commissioner districts. One district shall be composed of the Militia Districts of Douglasville, Connors and Lithia Springs, and shall be known as Commissioner District No. 1. The remaining district shall be composed of the Militia Districts of Chapel Hill, Chestnut Log, Fair-Play, Middle and Crombie's, and shall be known as Commissioner District No. 2. One member shall be elected from District No. 1 and shall be a resident of said district, and shall be voted upon only by the voters of said district.

Page 2705

One member shall be elected from District No. 2 and shall be a resident of said district, and shall be voted upon only by the voters of said district. The remaining member shall be elected from the county at large and shall be voted upon by the voters of the entire county. Such member shall be the chairman of the board and when qualifying to run for office shall signify that he is a candidate for chairman. Commissioner districts. Section 4. The first election for members of the board shall be held in 1952, and the terms of the members elected at that time shall begin January 1, 1953. The members elected at such election and the members elected at all future elections shall be elected at the same time as members of the General Assembly are elected, and in the same manner as county officers are elected. The terms of the members shall be four years. Election. Terms. Section 5. Said board shall meet monthly, on the first Tuesday in each month, at the courthouse. The chairman shall be the financial officer of said board, and shall receive all funds payable to said board or for the benefit thereof, and before entering upon his duties shall give bond in the sum of $10,000.00, payable to the Ordinary of said County of Douglas, for the use and benefit of the county, conditioned for the faithful performance of his duties and a just and true accounting for all funds received. Surety on said bond shall be a surety company authorized to do business in the State of Georgia, and the premium for said bond shall be paid by Douglas County. No other member of said board shall receive or be custodian for any funds belonging to County of Douglas, unless expressly authorized by proper action of said board of commissioners of roads and revenues, in which event, the amount of bond shall be fixed at the time said member or members authorized to receive funds and become custodian thereof. Meetings. Chairman. Section 6. Should a vacancy occur upon said board by resignation, removal, death or otherwise, such vacancy shall be filled by remaining members of said board;

Page 2706

provided no person shall be selected that would not be qualified to serve as a juror in a cause in which said board are parties and the party so elected shall serve the unexpired term of the person whose place becomes, or is, vacant. Vacancies. Section 7. The compensation of the chairman of the board shall be $1000.00 per annum, to be paid in equal monthly installments from the general funds of Douglas County. He shall be paid for his actual expenses incurred while traveling on official business for the county not to exceed $600.00 per annum. The other two members of the board shall be compensated in the amount of $500.00 per annum, which shall be paid in equal monthly installments out of the general funds of Douglas County. Compensation of members. Section 8. The board shall employ a clerk and fix the compensation therefor not to exceed $600.00 per annum, to be paid in equal monthly installments out of the general funds of Douglas County, and it shall be the duty of the clerk to attend all meetings of the board and to keep a correct record of the same; to prepare all warrants for the payment of funds, and keep a record thereof, and to perform such other duties as may be prescribed in this Act, or as may from time to time be prescribed by the board. Clerk. Section 9. The board shall be empowered to employ counsel, and to fix compensation therefor, for the purpose of advising said board and for representing the County of Douglas in all litigation to which the said county may be a party, plaintiff or defendant. Counsel. Section 10. The board shall be empowered to secure medical services for inmates of jail and/or prison of said county, or for such other persons entitled to have medical aid furnished at the expense of the county, and to fix compensation therefor. Medical services. Section 11. No member of any firm of which a commissioner is a member or any corporation in which he is a stockholder, or by which he may be employed, shall

Page 2707

buy from, or sell to, said board or to Douglas County, any article of merchandise or supplies, except upon a competitive bid, after due advertising as herein provided; and a violation of this provision shall constitute a misdemeanor, and upon the conviction thereof in a court of competent jurisdiction the offender or offenders shall be punished accordingly. Purchases. Section 12. The commissioners shall not expend any money for any purpose without express law or authority for the same; and a violation of this provision shall constitute a misdemeanor, and upon conviction thereof in a court of competent jurisdiction the offender or offenders shall be punished accordingly. Expenditures. Section 13. The commissioners shall not pay out any money for any purpose, except upon an itemized, verified or sworn account, submitted and examined at a regular meeting of said board, or at a special meeting held for said purpose of which all members shall have due notice in writing by the clerk of said board, which notice shall state purpose of meeting and shall be recorded with the minutes thereof. All accounts to be paid shall be filed alphabetically, and so indexed that any citizen or other person at interest, may readily find same. All vouchers for the payment of funds or warrants drawn upon funds in hands of treasurer of said county, shall be signed by the chairman of said board, and countersigned by the clerk thereof. Same. Section 14. The board shall be the purchasing agent for said County of Douglas, which shall include all supplies and/or fixtures of every kind that are to be paid for with county funds. No purchase or purchases shall be made by said board, except at a regular meeting of the board at which a majority of members are present, and upon approval by a majority of those present. All purchases in excess of $100.00 shall be made only after competitive bids have been received after at least 10 days' notice given to general public and to dealers in the article to be purchased located in the territory from which Douglas County could be reasonably supplied.

Page 2708

Provided, however, that said board may permit officers of Douglas County to purchase supplies for their respective office, in amounts not to exceed $25.00 for any one month. Requisitions for supplies must be submitted to said board in writing, which requisitions shall be considered only at a regular meeting of the board. Posting of notice upon bulletin board at courthouse shall be deemed sufficient notice to general public, and the mailing of notice to two or more dealers in the article to be purchased, shall be deemed and held sufficient notice to dealers. All such notice shall specify article to be purchased, the amount desired, date of delivery, and the time and place bids will be received and awards made. Provided, however, that in event of an emergency, the chairman, by and with consent of any one member, may make purchases. A violation of any of the provisions of this section shall be a misdemeanor; and upon conviction thereof, in a court of competent jurisdiction, the offender or offenders shall be punished accordingly. Purchases. Section 15. The board shall have exclusive jurisdiction and control over the following matters, to wit: In directing and controlling all the property of the county according to law; in levying taxes according to law; in supervising tax commissioner's books and allowing insolvent lists of said county, and they shall have the right to inspect, or have inspected any office and records of any county officer at any time; having authority to employ a competent person or firm to do said work and to fix reasonable compensation therefor; in settling all claims against the county, examining and auditing all claims and accounts of officers having care, management, keeping, collecting or disbursement of any money belonging to the county or appropriated for its use or benefit and bring them to settlement; in making rules and regulations for the support of the poor of said county, and for the promotion of health; in electing and appointing all officers of said county where election or appointment is not otherwise provided by law, such as superintendents, caretakers of courthouse and other public buildings and grounds, superintendent of pauper farm, county physicians and health officer, and other employees as needed

Page 2709

and authorized by law; in regulating peddling, and to have and exercise all the 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 are indispensable to the jurisdiction of said board over all county matters and finances. Authority and jurisdiction of board. Section 16. At each regular meeting of the board, the clerk shall submit, in writing, a report of all amounts expended by the various officers and/or departments of said Douglas County, during the preceding month, which report shall show the name or designation of office and/or department, and the amount expended and for what purpose. Said clerk is authorized and directed to secure such information from all officers and/or departmental heads; and the failure of any such officer and/or departmental head to furnish such information, upon demand, shall be deemed and held to constitute a misdemeanor and upon conviction thereof, in a court of competent jurisdiction, the offender or offenders shall be punished accordingly. Report of expenditures. Section 17. Within two days from the date of holding any regular meeting of said board, the clerk shall publish, by posting upon the bulletin board at courthouse, the names of all persons, firms or corporations to whom any order, voucher or warrant for payment of money was drawn or issued at such meeting, together with the amount thereof. Within ten days after the holding of the regular April, July, October and January meetings of said board, a financial statement showing the condition of the County of Douglas for the previous three-month period shall be published in one issue of the newspaper in which sheriff's advertisements for said county are published, provided, that the cost thereof shall not exceed the legal rate for sheriff's advertisements, and in event publication cannot be secured for said rate, then posting upon bulletin board at courthouse shall be deemed and held sufficient publication. Such statement shall show the amount of revenues received, the source from which received, the amount paid out and a condensed statement of the different purposes for which

Page 2710

same paid. A violation of the provisions of this section shall be deemed and held to be a misdemeanor, and upon conviction thereof, in a court of competent jurisdiction, the offender or offenders shall be punished accordingly. The reports above required are in addition to the regular reports required by law to be submitted to the grand jury of said County of Douglas. Financial statements and reports. Section 18. The enumeration of powers and duties herein shall not be considered as restrictive; and the board, created by this Act, shall have and exercise all the powers and functions provided by law for the ordinary, when sitting for county purposes, and shall be subject to all restrictions and limitations imposed by law. The said board shall have the right to establish such rules and procedure, not inconsistent with the provisions of this Act or of the general laws of Georgia, as it may deem proper; and where under terms of this Act rights are conferred or powers granted, but the manner of exercising them is not fully defined, the said board may prescribe additional regulations and modes of procedure, not repugnant to the interest and purposes of this Act or the laws of this State. General powers and duties of board. Section 19. 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 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 invalid. Section 20. Any other provisions of this Act to the contrary notwithstanding, the provisions relating to the election of the members of the newly created three-member board shall become effective immediately upon approval of this Act by the people in a referendum election as hereinafter provided. The members of the nine-member board shall remain in office until December 31,

Page 2711

1952, and shall operate under the terms of the Act as amended which created the nine-member board. Referendum. Section 21. Within ten days from the date of the passage and approval of this Act, or the date of its otherwise becoming law, the Ordinary of Douglas County shall issue a call for an election to be held on March 12, 1952 for the purpose of submitting this Act to the voters of Douglas County for approval. The date of the election and the purpose thereof shall be published at least one time in the official organ of Douglas County in the week immediately preceding the week in which the election is to be held. At such election, those persons voting in favor of this Act shall have written or printed on their ballots the words: For approval of the Act abolishing the nine-member Board of Commissioners of Douglas County and creating a three-member Board. Those persons voting against the approval of this Act shall have written or printed on their ballots the words: Against approval of the Act abolishing the nine-member Board of Commissioners of Douglas County and creating a three-member Board. It shall be the duty of the ordinary to ascertain and certify the results of such election. If a majority of the persons voting in said election vote for the approval of this Act, then it shall immediately become of full force and effect. If a majority of those persons voting vote against the approval of this Act, it shall be void and of no force and effect. The expense of such election shall be borne by Douglas County. Section 22. All laws and parts of laws in conflict with this Act are hereby repealed. Legal Advertisements. Public Notice of Intention to Introduce Local Legislation Affecting Douglas County: 1. An Act to change the number of county commissioners in Douglas County from nine (9) members of

Page 2712

the board to three (3) members, method of selection, rates of pay, and other items. 2. An Act to increase the pay of the present nine-man board of county commissioners until such time as the said board is affected by the change brought about by other legislation. It is my hope that we can have a public hearing on these bills before they are voted on in the legislature. /s/ Ernest Waldrop, Representative Douglas County. Georgia, Fulton County. Personally appeared before me, an officer duly authorized to administer oaths, J. E. Waldrop, who on oath deposes and says that he is a member of the House of Representatives from Douglas County, and that the attached notice of intention to introduce local legislation was published in the Douglas County Sentinel, which is the official organ of Douglas County, on January 4, 11, and 18, 1952. /s/ J. E. Waldrop, Representative, Douglas County. Sworn to and subscribed before me, this 22nd day of January, 1952. /s/ Paul B. Weems, Notary Public. Approved February 15, 1952. ATLANTA CHARTER AMENDMENTS. No. 839 (Senate Bill No. 269). An Act to amend an Act entitled an Act to establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof; and for other purposes.

Page 2713

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 establish a new charter for the City of Atlanta, approved February 28, 1874, and the several Acts amendatory thereof, be and the same is hereby further amended as follows: Section 1. The mayor and general council shall have authority to sell or trade approximately ten acres of land in Land Lots 231 and 232 of the 17th District of Fulton County, Georgia, said land now being a part of the water works property. Water works property. Section 2. The mayor and general council are authorized to grant an easement over and across Land Lots 114 and 143 of the 14th District of Fulton County, Georgia, the north line of which adjoins the south line of the property of the City of Atlanta and being known as Maddox Park, the easement not to exceed 60' in width at such location as may be designated by the chief of construction of the City of Atlanta, said property to be used for street purposes. Easement. Section 3. That the provisions of the Charter, as codified in Section 6-325, relating to group insurance on employees, be and the same is hereby amended by adding at the end thereof the following: Elected officials, upon their qualification, may be insured under the group plan. Group insurance. Section 4. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Section 5. The advisory committee created by Section

Page 2714

2 of the Act to amend the Charter of the City of Atlanta, approved February 21, 1951 (Ga. L. 1951, pp. 3055, 3056) shall have supervision of the expenditure of all funds for the permanent improvements of the zoo, golf courses, recreational and other park facilities. Any resolutions proposing such permanent improvement shall first be submitted to and approved by the commission before it can be passed by the general council. Parks. Section 6. The mayor and general council shall annually appropriate not less than $10,000.00 to the commission from the funds raised by the imposition of the one-half mill tax authorized by said amendment which fund shall be cumulative. The commission may spend any part of such funds for investigations, promotional activities, or any other purposes which the commission may consider to be in the interest of the general park program. Parks. Section 7. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. CARROLLTON CORPORATE LIMITS. No. 843 (House Bill No. 823). 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 (Ga. L. 1908, p. 527) so as to 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, and extended in an easterly direction a sufficient distance to include all of the Lake Carroll Development Area as shown on plat recorded in Plat Book 2 page 22 in the office of the Clerk, Carroll Superior Court, and also including all of the property

Page 2715

now composing the Carrollton Municipal Airport, 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 1. 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 (Ga. L. 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, and extending in an easterly direction a sufficient distance to include all of the Lake Carroll Development Area as shown on plat recorded in Plat Book 2 page 22 in the office of the Clerk, Carroll Superior Court, and also including all of the property now composing the Carrollton Municipal Airport. Corporate limits. Section 2. 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 1950 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

Page 2716

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 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 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 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, 1952, to extend the corporate limits of the City of Carrollton three-fourths of a mile in every direction, and in an easterly direction sufficient distance to include all of the Lake Carroll Development Area and all property composing the Carrollton Municipal Airport, 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. Mayor and City Council of Carrollton. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Jewell R. Dean, who after being duly sworn deposes and says that he is the editor of The

Page 2717

Times Free Press and that the foregoing notice of intention to apply for local legislation was published in The Times Free Press, the Legal Organ for Carroll County for 1951, on the 20th and 27th days of December, 1951. /s/ Jewell R. Dean. Sworn to and subscribed before me this 14th day of Jan., 1952. Sarah Irene Dean, Notary Public. Georgia, Carroll County: Personally appeared before me, an officer authorized to administer oaths, Stanley Parkman, who after being duly sworn deposes and says that he is the editor of the Carroll County Georgian and that the foregoing notice of intention to apply for local legislation was published in the Carroll County Georgian, the legal organ for Carroll County for 1952, on the 3rd day of January, 1952. /s/ Stanley Parkman. Sworn to and subscribed before me this 11th day of Jan., 1952. /s/ Mrs. M. B. Ingle, Notary Public. Approved February 15, 1952. ROAD CONSTRUCTION BY CERTAIN COUNTIES. No. 845 (Senate Bill No. 383). An Act to amend an Act entitled An Act to limit in counties having a population of 300,000 or more, according to the United States census of 1950 or any future United States census, the use by such counties of convict labor, county property, or county funds, for the purpose of building or maintaining a system of

Page 2718

county roads... and for other purposes (Ga. L. 1951, p. 817) so as to provide an exception to the operation of said Act in all cases where such counties, acting through its governing authorities have undertaken to construct any public road or to do any work in any municipality or subdivision of such county, as defined in said Act, by official action upon the minutes of the governing authority of such county, adopted prior to December 31, 1951; to provide a limit within which such work thus authorized prior to December 31, 1951, may be completed: and for other purposes. Section 1. Be it enacted by the General Assembly, and it is hereby enacted by the authority of same, that the Act entitled an Act to amend an Act entitled an Act to limit in counties having a population of 300,000 or more, according to the United States census of 1950, or any future United States census, the use by such counties of convict labor, county property, or county funds, for the purpose of building or maintaining a system of county roads... and for other purposes (Ga. L. 1951, p. 817) be and the same is hereby amended by adding at the end of Section 5 thereof the following: Nothing herein shall operate to prevent any county coming within the provisions of this Act from completing any public road, which has been deeded to and accepted by the proper governing authority of road purposes or any subdivision within the limits of any municipality, upon approval of the municipal authorities, or any subdivision as defined by this Act, where the governing authorities of such county have undertaken or authorized same, by official action upon the minutes of the governing authority of such county, adopted prior to December 31, 1951, provided all work thereon shall be completed not later than December 31, 1952. Act of 1951 amended. Provided further, that the total expenditure shall not increase the amount expended for road purposes as authorized by this Act.

Page 2719

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. Approved February 15, 1952. ATLANTA-FULTON COUNTY PLANNING BOARD ABOLISHED. No. 846 (Senate Bill No. 245). An Act to repeal an Act approved February 21, 1951 (Ga. L. 1951, pp. 3033-3050) which is an Act entitled An Act to establish a joint Atlanta-Fulton County Planning Board and a joint Atlanta-Fulton County Board of Zoning Appeals; to provide for the membership, organization, powers, fiscal support and functions of said planning board and board of zoning appeals; to provide for the preparation and adoption of a zoning plan and regulations based thereon and amendments thereto; to provide for the continuation of existing zone classifications and zoning regulations, with certain exceptions, until a new zoning plan and regulations based thereon have been adopted; to provide for non-conforming uses, the approval of subdivision plats and for assistance to be rendered by said planning board to various public officials and agencies; to provide for enforcement of the zoning plan and regulations, for appeals to the superior court, for variances from and special exceptions to said zoning plan and regulations; to provide penalties for violations of this bill and rules and regulations promulgated under its authority; to provide for fixing the annual budget of said boards; to abolish the existing County Planning Commission and Board of Zoning Appeals of Fulton County and the existing City Planning Commission and Board of Zoning appeals of the City of Atlanta and transfer of their property, records and equipment to the new boards; and for other purposes, and to continue in effect planning and zoning ordinances

Page 2720

and regulations until amended or repealed 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 the Act set forth in the caption to this Act be and the same is hereby repealed. This shall not be held to repeal any of the planning and zoning ordinances and regulations in effect within the territorial limits of the City of Atlanta or the unincorporated areas of Fulton County but such planning and zoning ordinances and regulations shall remain in effect until amended or repealed by property authority. Act of 1951 repealed. Section 2. A copy of notice of intention to apply for this local legislation and an affidavit showing the publication of such notice as required by law are attached hereto and made a part of this bill, and it is hereby declared that all the requirements of the Constitution of the State of Georgia of 1945 relating to publication of notice of intention to apply for the passage of this local legislation have been complied with for the enactment of this law. Approved February 15, 1952. TATTNALL COUNTY POLICE. No. 847 (Senate Bill No. 360). An Act to amend an Act entitled An Act to provide for establishment of a county police force in Tattnall County, Georgia, to provide for the maintenance of same, define their duties, designate their appointment and control, and for other purposes, approved July 27, 1925 (Ga. L. 1925, p. 756) so as to change the salary of the officers of the county police force; to repeal Section 4, which subjects the board of commissioners

Page 2721

of roads and revenues to a fine for failure to put the Act into effect; to provide an effective date; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 2 of an Act entitled An Act to provide for establishment of a county police force in Tattnall County, Georgia, to provide for the maintenance of same, define their duties, designate their appointment and control, and for other purposes, approved July 27, 1925 (Ga. L. 1925, p. 756) is amended by striking the same in its entirety and substituting in lieu thereof the following new Section 2: Act of 1925 amended. Section 2. Said officers shall be paid a salary to be fixed by the board of commissioners at not more than $150.00 per month, to be paid from any funds of said county not otherwise appropriated, and in addition to this salary, said officers shall be entitled to a fee of $10.00 for every conviction obtained by them for any violation of any law in said county or any case in which a plea of guilty is offered, said fee to be taxed in the costs and provided for by the sentence of the trial court. Compensation. Section 2. Section 4 of said Act is hereby repealed in its entirety. Section 3. This Act shall become effective on the first day of the month immediately following its passage and approval. Section 4. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952.

Page 2722

CITY COURT OF VALDOSTAAMENDMENTS. No. 849 (House Bill No. 976). An Act to amend an Act creating the City Court of Valdosta (Ga. L. 1901, p. 176 et seq.), as amended, so that all provisions of such Act and of those amendatory thereof pertaining to matters of service, pleading and practice, insofar as the same are inconsistent with the Rules of Procedure, Pleading and Practice in Civil Actions adopted by the Supreme Court on January 12, 1946, be repealed; to provide that such Rules of Procedure, Pleading and Practice in Civil Actions shall apply (with certain exceptions) as to all matters pertaining to service, pleading, and practice, to all proceedings instituted in the City Court of Valdosta on or subsequent to March 1, 1952; 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, that the Act establishing the City Court of Valdosta (Ga. L. 1901, p. 176, et seq.), as amended, be and the same is hereby amended as follows: Section 1. All provisions of the Act creating the City Court of Valdosta (Ga. L. 1901, p. 176, et seq.) and all Acts amendatory thereof pertaining to matters of service, pleading and practice in cases in the City Court of Valdosta, insofar as the same are inconsistent with the provisions of the Rules of Procedure, Pleading, and Practice in Civil Actions adopted by the Supreme Court on January 12, 1946, and thereafter ratified and confirmed, are hereby repealed. Rules of procedure, pleading, practice. Section 2. The provisions of the Rules of Procedure, Pleading and Practice in Civil Actions adopted by the Supreme Court on January 12, 1946 and thereafter ratified and confirmed and all modifications or amendments thereof or thereto now in effect or hereafter adopted shall apply, as to all matters pertaining to service, pleading

Page 2723

and practice, to all cases in the City Court of Valdosta except those proceedings specifically excepted in Section 81-1506 of the Code of Georgia as amended (Georgia Laws 1946, p. 761, 779, Section 24). Section 3. This Act shall be applicable to all proceedings instituted in the City Court of Valdosta on or subsequent to March 1, 1952. Section 4. All laws and parts of laws in conflict herewith are hereby repealed. Section 5. There is attached hereto and made a part hereof a copy of the published notice of intention to apply for this local legislation and the affidavit of the publisher to the effect that said notice has been published as prescribed by law, and it is hereby declared that all requirements of the Constitution relating to publication of notice of intention to apply for the passage of this local legislation have been fully complied with. 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 1952 session of the General Assembly of Georgia, which bill shall be entitled: An Act to amend an Act creating the City Court of Valdosta (Ga. L. 1901, page 176 et seq.), as amended, so that all provisions of such Act and of those amendatory thereof pertaining to matters of service, pleading and practice, insofar as the same are inconsistent with the Rules of Procedure, Pleading and Practice in Civil Actions adopted by the Supreme Court on January 12, 1946, be repealed; to provide that such Rules of Procedure, Pleading and Practice in Civil Actions shall apply (with certain exceptions) as to all matters pertaining to service, pleading, and practice, to all proceedings instituted in the City Court of Valdosta on or subsequent to March 1,

Page 2724

1952; to repeal all laws or parts of laws in conflict herewith; and for other purposes. /s/ G. Troy Register, /s/ John W. Langdale, Representatives, Lowndes County, Georgia. Georgia, Lowndes County. Before the undersigned officer, personally appeared G. Troy Register and John W. Langdale, who, being duly sworn, depose and say that the foregoing notice entitled Notice of Local Bill is a true and correct copy of a notice which was duly published in The Lowndes County News, a newspaper published in Lowndes County, Georgia, and in which sheriff's advertisements for Lowndes County are published, on January 11, 18, and 25, 1952; that the said notice was published in full compliance with the provisions of Article III, Section VII, Paragraph XV, of the Constitution of Georgia. /s/ G. Troy Register, /s/ John W. Langdale. Sworn to and subscribed before me, this 28 day of January, 1952. /s/ E. L. Rowland, Notary Public, State at Large. Approved February 15, 1952. PRIMARY ELECTION OF COUNTY OFFICERS IN CERTAIN COUNTIES. No. 850 (Senate Bill No. 398). An Act to amend an Act to provide the time at which primary elections for nominating candidates for county offices shall be held in counties in this State having a population of 200,000 or more according to the last or any future United States census; and for other purposes, approved February 17, 1950 (Ga. L. 1950, p. 2894) so as to provide that primary elections in all

Page 2725

such counties shall be held at the same time that State primary elections are held. 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 said Act be amended by striking Section 2 thereof, which reads as follows: Section 2. Whenever any political party shall hold a primary election in any of said counties to nominate candidates for county offices who are to run in a regular or general election, such party or its authority shall cause all candidates for its nominations for county offices to be voted on at such time as may be fixed by the county executive committee of such party; provided said executive committee shall not fix the date for such county primary to nominate candidates for county offices earlier than September 1st nor later than October 31st of any year after 1950. and enacting in lieu thereof the following section: Section 2. When any political party in any such county shall hold a primary election to nominate candidates for county offices who are to run in a regular or general election, such party or its authority shall cause all candidates for its nominations for county offices to be voted on at the same time that State officers are to be voted on in a primary held under the general laws of the State of Georgia for the purpose of nominating candidates for State offices. Section 2. That all laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952.

Page 2726

EAST POINT CHARTER AMENDED. No. 856 (Senate Bill No. 382). 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 Georgia, and it is hereby enacted by authority of the same, that the term of office of city recorder for the City of East Point shall be four years, and the term of office of city attorney for the City of East Point shall be four years, and the first of said terms of four years hereby established for each of said offices shall expire on the first Tuesday after the first Monday in January of 1956 and quadrennially thereafter. Terms, recorder and city attorney. Section 2. Be it further enacted, that the present incumbent of each of said offices may, if the city council elect them, serve the balance of the term expiring the first Tuesday after the first Monday in January of 1956, and until their successors are selected and qualified if, before such election, they resign their present term. Incumbents. Section 2A. That the corporate limits of East Point be extended to include the following described property: Beginning at a point at the southeasterly corner of Land Lot 154 of the 14th District of Fulton County, said point being located at the intersection of the corporate limits of the City of Atlanta and East Point, Georgia; running thence westerly along the southerly line of Land Lots 154 and 167 of said district to a point eight hundred (800) feet west of the easterly line of Land Lot 167; thence northerly eight hundred (800) feet from and parallel with the easterly line of Land Lot 167 to the northerly line of Land Lot 167; thence easterly along the northerly line of Land Lots 167 and 154 a distance of two thousand and fifty (2,050) feet, more or less, to the westerly line of the property of the United States;

Page 2727

thence southerly seventeen hundred (1700) feet, more or less, and easterly one thousand five hundred and ninety-three (1,593) feet along the property of the United States to the easterly line of Land Lot 154; thence southerly along the easterly line of Land Lot 154 thirteen hundred (1300) feet, more or less, to the point of beginning. Territory added. Section 3. Be it further enacted, that all laws and parts of laws in conflict with the provisions of this Act are hereby repealed. Section 4. 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. Approved February 15, 1952. CRAWFORD CHARTER AMENDED. No. 863 (House Bill No. 1025). An Act to amend an Act approved July 26, 1910 (Ga. L 1910, p. 497) creating a new charter for the City of Crawford, Georgia, and the several Acts amendatory thereof by authorizing the mayor and council, in their discretion and upon the filing of a petition, to pave the streets and sidewalks in said city; to provide for authorizing said mayor and council to construct such curbs as may be desirable in such paving operations; to provide that none of the foregoing shall be done until a petition is filed by a designated majority of abutting property owners, both in number and in frontage; to provide for the levy and collection of an additional tax to defray the city's share of the cost of such

Page 2728

operations; to provide for assessments against each affected property owner and the means of contesting the levy of such assessments; to authorize the mayor and city council of Crawford to make the contracts necessary for accomplishing such paving and improvements; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. An Act approved July 26, 1910 (Ga. L. 1910, p. 497) creating a new charter for the City of Crawford, Georgia, and the several Acts amendatory thereof are hereby amended by adding thereto the following: a. The mayor and city council shall, in their sound discretion and judgment but subject to the limitations hereinafter set out, provide for the paving of the streets and alleys of the City of Crawford; in addition they shall also provide for the paving and curbing of any sidewalks as they shall deem necessary. Streets and sidewalk improvements. b. No street or alley shall be paved nor any of the foregoing improvements made until a petition has been filed with the city council stating the assent of the affected abutting property owners to such paving and improvements. Such petition must be signed by a number equal to two-thirds of all the abutting property owners affected thereby, which two-thirds in number must also represent the ownership of at least fifty percent of the total foot frontage of such affected property. Filing of such petition shall be a condition precedent to the making of such improvements and paving but notwithstanding such the mayor and council may in their discretion refuse to provide for such improvements and paving. c. The City of crawford shall pay for one-third of the cost of all such paving and improvements. The abutting property owners on one side of the street shall pay one-third, and those on the other side of such street shall

Page 2729

pay the remaining one-third. Any one property owner on one side of the street shall pay a pro rata share of such expense for that side of the street with regard to the proportion which the frontage in feet of the property owned by him bears to the overall frontage for that side. d. The mayor and council shall make the foregoing assessments on each abutting property owner, and shall in its discretion determine whether such assessment shall be payable immediately in one lump sum or whether it shall be payable in five equal annual installments. The city council shall have full power and authority to enforce the collection for the amount of the assessment as aforesaid by execution issued by the city clerk against the owner of said realty at the time of the passage of the ordinance making the assessment, which execution may be levied by the marshal of the City of Crawford or his deputy, on such real estate and after advertising and other proceedings as in case of tax sales; the same shall be sold to the highest bidder. Such sale shall vest absolute title in the purchaser. When the execution shall have been levied as aforesaid the owner of said real estate shall have the right to file his affidavit denying the whole or any part of the amount for which execution was issued, stating the amount which he admits to be due, which amount so admitted, together with the accrued costs, shall be paid before the affidavit will be received, and like other affidavits of illegality shall be returned to the Superior Court of Oglethorpe County and there tried and the issue determined as in cases of illegality subject to the penalties when affidavit is filed for delay only. The lien for assessments on abutting property as herein provided, shall have rank and priority of payment next in point of dignity to liens for taxes, such liens to date from the date of the passage of the ordinance making assessment. e. The mayor and council are hereby authorized to levy and collect a separate ad valorem tax to defray the extraordinary expense of paying the city's one-third of the cost of any paving and improvements. Such special tax shall be levied and collected separately from the ad

Page 2730

valorem tax imposed for ordinary current expenses but the same provisions as to levy, collection and enforcement shall apply as are provided by law for the latter. f. The mayor and city council of Crawford shall have full power and authority to make such contract or contracts for doing the work herein set out of paving streets and alleys within the City of Crawford. They shall provide in such contracts the terms and conditions of payment for said work and shall incorporate therein all things needful for effectuating the work herein contemplated. Section 2. All laws and parts of laws in conflict herewith are hereby repealed. Notice. Having been requested by the Mayor and Council of the City of Crawford to introduce a bill in the session of the General Assembly which convenes January 14, 1952, notice is hereby given in conformity with Code Section 2-1915, that I will introduce a bill in the forthcoming session to amend the charter of the City of Crawford in such manner as to authorize the enactment of ordinances authorizing the paving of the public streets of said municipality, and the enactment of ordinances to levy taxes for and finance said paving of said streets. George B. Brooks, Representative. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared George B. Brooks, who on oath deposes and says that he is a member of the House of Representatives from Oglethorpe County, and that the attached advertisement of notice of intention to introduce local legislation was published on January 17, January 24 and

Page 2731

January 31, 1952, in the Oglethorpe Echo, which is the official organ of Oglethorpe County. /s/ George B. Brooks. George B. Brooks, Representative, Oglethorpe County. Sworn to and subscribed before me, this 5 day of February, 1952. /s/ Joe N. Burton, Notary Public. Approved February 15, 1952. ZONING AND PLANNING BOARDS IN CERTAIN COUNTIES. No. 867 (Senate Bill No. 246). An Act to amend an Act 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 approved January 31, 1946 (Ga. L. 1946, pp. 191-203), so as to provide that it shall apply to municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United States census; to provide that the county authorities of the county shall appoint two members of the municipal planning board; to provide that in municipalities having more than 300,000 according to the last or any future United States census the required public hearings may be had before committees of the governing authority; to provide that in all municipalities having a population of 300,000 according to the last or any future United States census, and counties having a like population, the notices of public hearings required by this Act shall be published in the newspaper

Page 2732

in which the sheriff's advertisements are published; 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, as follows: Section 1. The Act 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 (Ga. L. 1946, pp. 191-203), be and the same is hereby amended by striking the period at the end of Section 17A, and inserting in lieu thereof a comma, and adding thereafter the following: provided, however, the provisions of this Act shall apply to all municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United States census, so that Section 17A, as amended, shall read as follows: Sec. 17A, Act of 1946 amended. Section 17A. This Act shall not affect any municipality now having a system of zoning and planning ordinances and regulations unless the governing authority of such municipality shall by resolution declare this Act to be effective, provided, however, the provisions of this Act shall apply to all municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United States census. If any such municipality, having a population of more than 300,000 according to the United States census of 1950 or any future United States census, lies in more than one county, a condition precedent to any action by the municipal planning commission relating to zoning regulations, changes and amendment thereof or related to the exercise of the duties imposed by this Act, or by the board of adjustment in hearing appeals as herein provided, which affects property lying in the county in which the lesser portion of the population of said municipality resides, shall be the written approval of the

Page 2733

governing authority of such smaller county. Approval of smaller county. Section 2. Be it further enacted by the authority aforesaid that the aforesaid Act be and the same is hereby further amended by adding at the end of the first paragraph of Section 3 the following: In all municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United States census, two of the members of the municipal planning board shall be appointed by the commissioners of roads and revenues, or other governing authority of the county. Should any such municipality lie in more than one county, the two members herein provided shall be appointed by the commissioners of roads and revenues, or other governing authority of the county in which the larger portion of the population of said municipality resides, so that the first paragraph of Section 3, as amended, shall read as follows: Sec. 3 amended. Section 3. In each municipality in which the governing authority undertakes 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 municipal planning board and to have such terms (not to exceed four years) as the said governing authority may determine. Any citizen of the municipality may be appointed to membership on the board except members of the municipal governing authority. The board shall elect one of its own members chairman and shall appoint a secretary, who may be an officer or employee of the municipality. The board shall make its own rules of procedure and determine its time of meeting. If the said municipal governing authority desires it may, instead of appointing a planning board for the municipality, form a planning board in conjunction with the governing authorities of the county in which such municipality is located and thereupon may delegate to such joint planning board any or all of the powers and duties which under the terms of this Act are conferred on the municipal planning board. In all municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United

Page 2734

States census, two of the members of the municipal planning board shall be appointed by the commissioners of roads and revenues, or other governing authority of the county. Should any such municipality lie in more than one county, the two members herein provided shall be appointed by the commissioners of roads and revenues, or other governing authority of the county in which the larger portion of the population of said municipality resides. Municipal planning board. Section 3. Be it further enacted by the authority aforesaid that the aforesaid Act be and the same is hereby further amended by adding at the end of the first paragraph of Section 10 the following: In all municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United States census, two of the members of the board of adjustment shall be appointed by the commissioners of roads and revenues, or other governing authority of the county. Should any such municipality lie in more than one county, the two members herein provided shall be appointed by the commissioners of roads and revenues, or other governing authority of the county in which the larger portion of the population of said municipality resides, so that the first paragraph of Section 10, as amended, shall read as follows: Sec. 10 amended. Section 10. The governing authority of any municipality seeking to exercise the power conferred by this Act shall provide for a board of adjustment of not less than three nor more than five members and for the manner of appointment thereof. None of the members of the board shall be employees or officials of the municipality. In all municipalities having a population of more than 300,000 according to the United States census of 1950 or any future United States census, two of the members of the board of adjustment shall be appointed by the commissioners of roads and revenues, or other governing authority of the county. Should any such municipality lie in more than one county, the two members herein provided shall be appointed by the commissioners of roads and revenues, or other governing authority of the county

Page 2735

in which the larger portion of the population of said municipality resides. Board of adjustment. Section 4. Be it further enacted by the authority aforesaid that the aforesaid Act be and the same is hereby further amended by adding the following sections to be appropriately numbered: Sec. 20 added. Section 20. In all municipalities having a population of more than 300,000, according to the United States census of 1950 or any future United States census, the governing authorities of any such municipality may provide for any public hearing required to be held by this Act as amended by and before a committee of the said governing authority, and that such hearing, when held, shall constitute the hearing required to be held by any provision of this Act as amended. Public hearings. Section 5. Be it further enacted by the authority aforesaid that the aforesaid Act be and the same is hereby further amended by adding the following section to be appropriately numbered: Sec. 21 added. Section 21. In all municipalities having a population of more than 300,000 according to the United States census of 1950, or any future United States census, and in all counties having like population coming under any of the terms of this Act, all notices of public hearing required by this Act as amended shall be given by publishing the required notices in the manner provided by this Act by publishing such notice in the newspapers in which the sheriff's advertisements are carried in the county in which the real estate is located. When so published, such notices shall comply with all the requirements of this Act as amended. Publication of notices. Section 6. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952.

Page 2736

LOWNDES COUNTY COMMISSIONER DISTRICTS. No. 872 (House Bill No. 974). An Act to amend an Act approved February 12, 1945 (Ga. L. 1945, p. 639), and all Acts amendatory thereof, which Act created a Board of Commissioners of Roads and Revenues for Lowndes County, so as to provide that Lowndes County shall be divided into three commissioner districts; to provide that each commissioner district shall be represented by one commissioner on said board; to provide for election of commissioners by county-wide vote; to provide for a referendum; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The Act approved February 12, 1945 (Ga. L. 1945, p. 639), as amended, is hereby amended by inserting a new section to be known as Section 2(a) and to read as follows: Section 2(a). Lowndes County shall be divided into three commissioner districts as follows: Valdosta Commissioner District to be comprised of the 663rd District, G. M.; Northern Commissioner District to be comprised of all that part of Lowndes County lying north of the Atlantic Coast Line Railroad right of way that is outside the 663rd District, G. M.; Southern Commissioner District to be comprised of all that part of Lowndes County lying south of the Atlantic Coast Line Railroad right-of-way that is outside the 663rd District, G. M. Each such commissioner district shall be represented upon the board of commissioners of roads and revenues by one commissioner who resided in the commissioner district which he is elected to represent for the period of one year prior to his offering for election as commissioner to represent such district. Each commissioner shall have county-wide jurisdiction and shall be elected by county-wide vote, and nothing contained herein shall be construed to limit any commissioner's county-wide powers. Districts.

Page 2737

Section 2. The provisions of Section 1 of this Act shall not become operative until a referendum is called by the Ordinary of Lowndes County, to be held on March 18, 1952. Residents of Lowndes County qualified to vote for members of the General Assembly as of January 1, 1952, shall be eligible to vote in said referendum. The ordinary shall name at least two freeholders residing in Lowndes County to be in charge of the referendum in each voting precinct. Said managers shall select proper polling places and shall conduct said referendum. Voting shall be open at 7:00 a. m. and shall close at 6:00 p. m. If a majority of the voters voting shall vote favorably as to provisions of Section 1 herein, then this Act shall become of full force and effect as of March 18, 1952. Provided it shall not apply with respect to the term which the present Lowndes County Commissioners are serving. Those voters voting in said referendum favoring the enactment of the provisions of Section 1 herein shall have written or printed on their ballots the words: Referendum. For dividing Lowndes County into three commissioner districts, each to be represented by one commissioner who resided in the district he seeks to represent for one year prior to his offering for election as such commissioner, and for all commissioners to be elected by county-wide vote. Those voters voting in said referendum who do not favor the passage of provisions of Section 1 herein shall have written or printed on their ballots the words: Against dividing Lowndes County into three commissioner districts, each to be represented by one commissioner who resided in the district he seeks to represent for one year prior to his offering for election as such commissioner, and for all commissioners to be elected by county-wide vote. As soon as ascertained, the results of said referendum shall be transmitted by the ordinary to the Secretary of the State of Georgia.

Page 2738

Section 3. All costs of conducting said referendum shall be paid by the County of Lowndes. Section 4. There is attached hereto and made a part hereof a copy of the published notice of intention to apply for the local legislation and the affidavit to the effect that said notice has been published as prescribed by law. Section 5. All laws and parts of laws in conflict with this Act 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 1952 session of the General Assembly of Georgia, which bill shall provide as follows: That Lowndes County shall be divided into three (3) commissioner districts; that the next primary and election after the effective date of said Act, and in all primaries and elections thereafter, only one candidate shall be elected county commissioner from each of said commissioner districts; that each candidate for the office of county commissioner must have been a resident of the commissioner district he seeks to represent at least twelve months prior to the date of the general election in which he shall run; that in any primary or election all of the qualified voters of Lowndes County may vote for a candidate from each district for the office of county commissioner; and that this Act shall become effective only after having been favored by a majority of the voters who shall vote on the same in a referendum election to be provided for in said bill. John W. Langdale, G. Troy Register, Representatives, Lowndes County, Georgia. Georgia, Lowndes County. Before the undersigned officer, personally appeared G. Troy Register and John W. Langdale, who, being duly

Page 2739

sworn, depose and say that the foregoing notice entitled Notice of Local Bill is a true and correct copy of a notice which was duly published in the Lowndes County News, a newspaper published in Lowndes County, Georgia, and in which sheriff's advertisements for Lowndes County are published, on January 11, 18, and 25, 1952; that the said notice was published in full compliance with the provisions of Article III, Section VII, Paragraph XV, of the Constitution of Georgia. /s/ G. T. Register, /s/ John W. Langdale. Sworn to and subscribed before me, this 28 day of January, 1952. /s/ E. L. Rowland, Notary Public, State of Georgia at Large. Approved February 15, 1952. SAVANNAH CHARTER AMENDED. No. 873 (House Bill No. 802). An Act amending the several Acts creating, incorporating, and relating to the Mayor and Aldermen of the City of Savannah, amendatory thereof and supplementary thereto, by providing that the Mayor and Aldermen of the City of Savannah have the right to operate public parking areas and public parking buildings in the City of Savannah, shall have the right to operate the present city market site and the improvements thereon as a public parking building, and shall have the right to issue revenue certificates for the purpose of acquiring sites to be used for public parking areas and public parking buildings, to erect, alter and repair improvements thereon for said purposes, repealing all laws in conflict herewith; and shall have the right to execute deeds to secure debt, mortgages,

Page 2740

notes and other instruments secured by title to said public parking areas and public parking buildings for the purpose of borrowing funds with which to purchase said buildings or areas or to erect, alter and repair improvements thereon; repealing 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 the authority aforesaid, that the charter of the Mayor and Aldermen of the City of Savannah, which has heretofore been amended, be further amended, authorizing and empowering the Mayor and Aldermen of the City of Savannah to perform and do the acts hereinafter set forth. Section 1. That the Mayor and Aldermen of the City of Savannah, in addition to other rights which it now possesses with regard to the property known as Ellis Square, as defined in the Acts of the General Assembly of Georgia of 1945, page 1172, which contains the present city market, have the right to raze, repair, or alter said improvements for use in whole or in part as a public parking building and to maintain and operate the same as such. Ellis Square. Section 2. That the Mayor and Aldermen of the City of Savannah shall have the right, by complying with the provisions of the Revenue Certificate Law of 1937, as amended, to issue revenue certificates for the purpose of acquiring sites, razing, altering, or repairing buildings and improvements thereon for the purpose of using the same as public parking areas and public parking buildings, including specifically said property known as Ellis Square; said revenue certificates to provide that the principal and interest thereon shall be paid from the proceeds of revenues derived from operation of such public parking areas and public parking buildings. Parking areas. Section 3. That the Mayor and Aldermen of the City of Savannah shall have the right to rent or lease said public parking areas and public parking buildings or parts thereof, for such term of years as it may deem

Page 2741

proper, to such person or corporations as it may deem proper and upon such conditions as it may approve; and said the Mayor and Aldermen of the City of Savannah shall further have the right to collect charges from the public for parking, storing or servicing motor vehicles or other vehicles in said public parking areas and public parking buildings and may make such charges as it may deem proper and may change the schedule of such charges from time to time. Leases. Charges. Section 4. That the Mayor and Aldermen of the City of Savannah shall have the right to borrow funds from any source for the purpose of erecting, altering and repairing improvements on the property known as Ellis Square and shall have the right to secure the payment of said loans by executing to the lender or lenders, deeds to secure debt, mortgages, note or other instruments necessary for property in order to properly secure the repayment of said loans. Loans. Section 5. That all laws and parts of laws in conflict herewith be, and the same are hereby, repealed. Section 6. There is hereto attached and made a part hereof a copy of the notice of the 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 of the publisher showing that the 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. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, /s/Herman Exley who on oath deposes and says that he 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.,

Page 2742

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 Special Notice. Notice is hereby given in accordance with the provisions of Article III, Section VII, Paragraph XV, of the Constitution of the State of Georgia of 1945, and in accordance with the provisions of Section 47-801 of the Code of Georgia, that a bill will be introduced at the adjourned session of the General Assembly of Georgia, which will convene in the month of January, 1952, to be entitled An Act amending the several Acts relating to and incorporating the Mayor and Aldermen of the City of Savannah, amendatory thereof and supplementary thereto. This 7th day of December, 1951. Edward M. Hester, City Attorney for the Mayor and Aldermen of the City of Savannah. has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit, in the regular issues of Dec. 8-15-22, 1951. Sworn to and subscribed before me this 26th day of December, 1951. /s/ Viola F. Schwaab, Notary Public, Chatham County, Ga. (Notarial Seal) Approved February 15, 1952.

Page 2743

CITY COURT OF STATESBOROAMENDMENTS. No. 876 (Senate Bill No. 401). An Act to be entitled an Act to amend an Act creating the City Court of Statesboro, approved August 10, 1903 (Ga. L. 1903, p. 153), as amended, so as to change the amount of the principal sum; to change the date of holding said court; to change the name of the circuit; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act creating the City Court of Statesboro, approved August 10, 1903 (Ga. L. 1903, p. 153), as amended, is hereby amended by striking Section 11 in its entirety and inserting in lieu thereof a new Section 11 to read as follows: Sec. 11, Act of 1903, amended. Section 11. Be it further enacted by the authority aforesaid: That the terms of said city court shall be monthly and quarterly; the monthly terms for the trial and disposition of criminal business and such civil business, in which the principal sum claimed may be not in excess of $200, and the quarterly terms for the trial and disposition of criminal business and all civil business of whatever amount. The time for holding said court shall be on the second Monday in each month, and the terms of said court held in January, April, July, and October shall be the quarterly terms of said court. The terms of such court shall be held at the courthouse in the City of Statesboro in said County of Bulloch for which, when necessary, juries shall be drawn as hereinafter directed, and shall last until the business is disposed of, unless sooner adjourned for good cause. The judge of said city court shall, in his discretion, hold his court at the same place at any other time than the regular terms for the transaction of criminal business which does not require a jury, as speedily as possible consistent with the interests of the State, and accused, and may also hold adjourned

Page 2744

terms for the regular monthly and quarterly terms of said city court, for which he may draw new juries or require the attendance of the same as in his sound legal discretion may seem best. Said city court judge may also in his discretion set cases for trial at convenient times, and the same may be tried as of the terms, whether court has been held from day to day until said time or not. Terms. Section 2. Said Act as amended is further amended by striking Section 41 in its entirety and inserting in lieu thereof a new Section 41 to read as follows: Sec. 41 amended. Section 41. Be it further enacted by the authority aforesaid, that all fines and forfeitures arising from cases tried in said city court shall be collected by the clerk thereof, who shall, on the first day of each month, prepare cost bills for the preceding month, and shall be paid over to the Treasurer of Bulloch County, who shall keep the same, after paying to the officers of said city court and to the justices of the peace and notaries public of Bulloch County, upon order of the judge of said city court, all their costs in that particular case, as the insolvent fund of said city court, which shall be distributed by the county treasurer, upon order of the judge of said city court, as follows: 25 percent to the general county funds; 25 per cent to the Solicitor-General of the Ogeechee Circuit upon his insolvent cost bill in cases transferred to said city court from the Superior Court of Bulloch County; 25 percent to the solicitor of said city court upon his isolvent cost bill; 25 percent to the clerk and sheriff. The judge of said city court shall in January of each year, from a verified and approved cost bill from the various justices of the peace and notaries public of Bulloch County, pass an order authorizing the Treasurer of Bulloch County, in cases in which there were commitments to said city court, to pay pro rata on said insolvent cost bill an amount not to exceed the twenty-five percent insolvent cost realized from said city court, which order shall be paid by said treasurer. Should there be with the treasurer of said county in January of any year from said insolvent fund from said city courts an amount

Page 2745

greater than is required to pay the insolvent cost bills as is provided above, said amount shall be turned over to the general fund of said county, to be used for any purpose for which taxes are levied. In cases arising in said court upon accusation, the insolvent fund therefrom shall be distributed as follows: 50 percent to the solicitor of said court, 25 percent to the clerk and sheriff of said court, and 25 percent to the justices of the peace and notaries public under the same provisions as provided above. Fines and forfeitures. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. FULTON COUNTY COMMISSIONERSAMENDMENTS. No. 882 (Senate Bill No. 384). An Act to amend an Act entitled An Act to create a Board of Commissioners of Roads and Revenues of the County of Fulton and to define their powers and duties, and for other purposes, which Act is published Georgia Laws 1880-1881, pages 508-509, as heretofore amended, including the amendment approved December 1, 1892 (Ga. L. 1892, pp. 233-235), which amendment is an Act entitled An Act to amend an Act creating the Commissioners of Roads and Revenues for Fulton County, and the several Acts amendatory thereof, so as to provide for repeal of all present requirements that one member of said board of commissioners must reside outside Atlanta or any other incorporated town; to repeal the present requirement that one member of said board of commissioners shall be voted for under the designation For commissioner from the country; to provide that no extension of the limits of

Page 2746

an incorporated town or city shall disqualify any pressnt member of said board of commissioners from serving the remainder of his term as commissioner; 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 the above entitled Act, which is an Act entitled An Act to create a Board of Commissioners of Roads and Revenues of the County of Fulton, and to define their powers and duties, and for other purposes, approved December 3, 1880, and published Georgia Laws 1880-1881, pages 508 and 509, as heretofore amended by amendments including the amending Act approved December 1, 1892 (Ga. L. 1892, pp. 233-235), and also including the amending Act approved August 19, 1912 (Ga. L. 1912, pp. 386-388), and also including the amending Act approved March 1, 1937 (Ga. L. 1937, pp. 1332-1333), be and the same is hereby further amended, as follows: Acts amended. Section 1. Effective with approval of this amendment, the requirements contained in said law as amended (including said amendment approved December 1, 1892) that the county commissioner voted for under the designation For Commissioner from the County be a non-resident of the City of Atlanta or any other incorporated town in the county is repealed. No extension of the limits of any city or other incorporated town lying wholly or partly within Fulton County shall qualify any present member of said board of commissioners of roads and revenues from serving the remainder of the term to which he was elected and qualified as a member of said board of commissioners. Every requirement of law that one member of the Board of Commissioners of Roads and Revenues of Fulton County be a resident of the unincorporated area of Fulton County is repealed, effective with the approval of this Act. Act of 1892. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2747

Section 3. A copy of the notice of intention to apply for this local legislation is attached hereto and made a part of this bill, and it is hereby declared by the authority aforesaid that all of the requirements of law 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 15, 1952. CITY COURT OF FLOYD COUNTYAMENDMENTS. No. 883 (House Bill No. 898). An Act to amend an Act entitled An Act to establish a City Court in the County of Floyd, approved September 27, 1883 (Ga. L. 1882-3, page 535), and all Acts amendatory thereof including especially the following, to-wit: Act of 1906, approved August 21st, 1906 (Ga. L. 1906, p. 248); Act of 1908, approved August 17th, 1908 (Ga. L. 1908, p. 144); Act of 1910, approved August 3rd, 1910 (Ga. L. 1910, p. 176); Act of 1921, approved August 1st, 1921 (Ga. L. 1921, p. 347), Act of 1950, approved February 8th, 1950 (Ga. L. 1950, p. 2276); and Act of 1951, approved February 21st, 1951 (Ga. L. 1951, p. 2822); so as to provide among other things: How written demands for the trial of cases in said court shall be made; That in all cases, civil and criminal, in said court in which written demands are made for trial by a jury the same shall be tried by a jury of five jurors; and the manner of drawing, the number of, and empanelling jurors in said court and how the parties shall strike therefrom in the trial of cases; That there shall be monthly terms of said court;

Page 2748

The time for filing plaintiff's original petition and time for service of process in said court; and for pleading and practice in said court; That the office of solicitor of said court shall be abolished and that the Solicitor-General of the Rome Judicial Circuit shall be ex-officio solicitor of said city court and fix his compensation; To fix the salary of the judge of said court; To fix the effective date of this Act; That this Act shall not apply to cases pending in said court on the effective date thereof; That should one or more of the provisions of this Act be held unconstitutional or invalid for any reason the same shall not invalidate the whole or any other provision of this Act; That all laws and parts of laws in conflict with this Act are repealed; and For other purposes. Be it enacted by the General Assembly of Georgia and it is hereby enacted by authority of the same as follows: Section 1. That Section Nine of said Act approved September 27th, 1883, establishing a City Court in the County of Floyd be amended by inserting in the third line of said section and between the words the and defendant the words State or, and by inserting in the fifth line of said section between the words demand and at the following, in criminal cases and other cases not originating by petition, and by adding at the end of said section the following, In all civil cases originating by petition written demand for trial by jury shall be made in or attached to the parties' initial pleadings filed in the case, demurrers and other pleadings raising issues of law excepted, and the clerk of said court shall enter opposite

Page 2749

the case on the issue docket the fact that such demand has been made, so that said section as amended will read as follows: Sec. 9, Act of 1883, amended. Be it further enacted, that the trial of all issues of fact in said court shall be by the court, without a jury, except where either party in a civil case, or the State or defendant in a criminal case, shall, in writing, demand a trial by jury. A failure to file such demand in criminal cases and other cases not originating by petition at or before the beginning of the trial shall be a waiver of said right. In all civil cases originating by petition written demand for trial by jury shall be made in or attached to the parties' initial pleadings filed in the case, demurrers and other pleadings raising issues of law excepted, and that the clerk of said court shall enter opposite the case on the issue docket the fact that such demand has been made. Trials. Section 2. That Section Four of said Act approved August 21st, 1906, being an Act entitled An Act to amend an Act entitled An Act creating the City Court of Floyd County approved September 27, 1883, and the three Acts amendatory of said Act, approved respectively October 24, 1887, October 29, 1889, and August 23, 1905, as follows: Sec. 4 amended. (1) By increasing the qualifications and compensations of the judge of said court, and disqualifying him from practicing law; and providing for the election of the judge of said court by the qualified voters of the County of Floyd. (2) By making it unlawful for said judge to receive directly or indirectly, for himself or his family, from any railroad, telephone, telegraph, or express company, any free pass or other favor not enjoyed by the general public, and to provide a penalty therefor. (3) By providing for the same number of jurors for the trial of cases in said court, and for the same system of drawing, empaneling and striking jurors, and for the

Page 2750

same compensation to them as are now provided as to trial jurors in the superior court. (4) By changing the practice in said court so as to make all civil cases triable at the first or second term under the same rule as like cases are made triable in the superior courts. (5) By making the practice in motions for new trial in said court the same as that in the superior courts. (6) By providing for the review of the rulings, orders, and judgments of said court by bill of exceptions and writ of error to the Supreme Court in the same manner as like rulings, orders and judgments of the superior court are reviewed, be amended by striking therefrom all of said section following the word wit in the sixth line of said section; that Section One of said Act approved August 3rd, 1910, being an Act entitled An Act to amend an Act entitled `An Act creating the City Court of Floyd County' approved September 27, 1883, and the four Acts amendatory of said Act, approved respectively October 24, 1887, October 29, 1889, August 23, 1905, and August 21, 1906, so as to provide the mode and manner in which jurors shall be drawn to serve in said court, and for other purposes, be and the same is hereby repealed; that Section One of said Act approved August 1st, 1921, being an Act entitled An Act to amend an Act approved August 21st, 1906, entitled `An Act to amend an Act entitled an Act creating the City Court of Floyd County, approved September 27, 1883, and three Acts amendatory of said Act, approved, respectively, October 24, 1887, October 29, 1889, and August 23, 1905,' by striking out the word `Thirty' which occurs between the word `Than' and the word `Names' in the twenty-first line of the Fourth Section of said Act and inserting in lieu thereof the words `Thirty-six,' be and the same is hereby repealed; and there is hereby enacted in lieu of said stricken and repealed parts of said Acts of 1906, 1910, and 1921, the following: The trial of issues of facts in all cases in said court,

Page 2751

when a trial by jury is demanded in writing, shall be by a jury of five jurors. In civil cases wherein a trial is to be had by a jury the clerk of said court shall, from the petit jurors draw, make up a panel of nine jurors and the parties shall strike from said panel alternately until there shall be five jurors left, which shall constitute the jury to try the case, the plaintiff to have the first strike. In criminal cases wherein a trial is to be had by a jury said clerk shall, from the petit jurors drawn, make up a panel of ten jurors from which the parties shall strike alternately, the defendant to have first strike and the right to challenge three jurors preemptorily and the State two, thus leaving five jurors, which shall constitute the jury to try the case. Jurors for said city court shall be procured as follows: The clerk of the Superior Court of Floyd County shall deliver to the judge of said city court, the traverse jury box of the superior court, and the judge of the said city court, under the same rules as are provided for the superior court, shall draw from said box for each week of each regular quarterly term when juries may be needed not more than fifteen names of jurors, and whenever jurors shall have been drawn as herein provided, said judge shall then seal and certify said jury box, as is done by the judge of the superior court. At the opening of each week of the quarterly terms of said court, from the persons so drawn, said judge of said city court shall empanel three panels of five jurors each, for service during said week. Said jurors shall be summoned by the sheriff of said county or his deputy, and for their service shall receive the same compensation per diem as is paid during that year to jurors in the superior court. Whenever it may be necessary to provide jurors for any special or adjourned term, or to provide tales jurors for any reason in said city court, the judge thereof may provide such jurors under the same rules as are now or may hereafter be provided in the superior courts. If at any time additional jurors may be needed in said city court, said judge shall have authority to empanel the same in like manner as the same may be done in the superior court.

Page 2752

Section 3. That Section Seven of said Act approved September 27th, 1883, which provides for the terms of said city court, be and the same is hereby repealed and there is hereby enacted in lieu thereof the following: Sec. 7 amended. Said city 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. Terms. Section 4. That Section One of said Act approved February 8th, 1950, being an Act entitled 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, making the rules of procedure, pleading and practice in civil actions and civil proceedings in the courts of this State, as ratified and confirmed by a resolution of the General Assembly of Georgia, approved February 1st, 1946 (Ga. L. 1946, pp. 761 et seq.), as amended or as they may hereafter be amended, applicable to said city court; and to fix the costs in suits or actions ex contractu involving $400.00 principal or less, and in suits ex delicto when the value of the property sued for is said amount or less; to provide a salary for the judge of said court, terms of office of said judge, and for the election of said judge; to fix the date this Act shall go into effect; and for other purposes, be and the same is repealed and there is hereby enacted in lieu thereof the following: Sec. 1 amended. In ordinary civil cases begun by petition plaintiff's original petition shall be filed in the clerk's office at least fifteen days before the term of said court to which it is returnable. Service of process shall be made ten days before the term to which the case is made returnable, however, should service not be thus made no case shall abate for lack of service until so ordered by the judge of said court, and should service of process be made within said ten days or at or after the return term of said court said case shall be held and considered returnable

Page 2753

to the next succeeding term after service of process which convenes ten days after such service. Pleading and practice. In an ordinary civil case in which the defendant has not filed his defensive pleadings on or before the third Monday of the term to which the case is returnable the same shall be considered in default without any entry thereof, and at any time within fifteen days thereafter, upon the payment of all costs which shall have accrued in said case, said default shall be considered as opened without any order therefore being entered, and defendant shall thereupon file his defensive pleadings. The judge of said court may, in his discretion and for cause shown, allow additional time, not exceeding fifteen days, within which a defendant in a civil case may file his defensive pleadings, and if additional time is granted for this purpose said judge shall enter this fact on the civil or issue docket opposite the case as the same appears docketed in said court, and should defendant not file his defensive pleadings within the time allowed the case shall be considered in default without any entry thereof. In any civil case in default in which the default has not been opened and defensive pleadings filed as herein provided plaintiff may thereupon enter a final judgment in said case, which final judgment the judge of said court may, in his discretion, on payment of all accrued costs, vacate and set aside for providential cause preventing the filing of defensive pleadings by defendant, or for excusable neglect, or where said judge, from all the facts, shall determine that a proper case has been made for said final judgment to be vacated and set aside, and upon said final judgment being vacated and set aside the case shall stand for trial immediately should plaintiff announce ready to proceed with the trial thereof. A motion to vacate and set aside a final judgment under this section shall be filed within thirty days after the rendition of said final judgment and a hearing thereon shall be held as soon as practical, of which hearing plaintiff shall have at least five days notice. Section 5. That Sections Two and Three of said Act approved August 17th, 1908, being an Act entitled An

Page 2754

Act to amend an Act entitled `An Act creating the city court of Floyd County,' approved September 27th, 1883, and the four Acts amendatory of said Act, approved respectively October 24, 1887, October 29, 1889, August 23, 1905, and August 21, 1906, as follows: Sec. 2, 3 amended. (1) By providing for a solicitor of said Floyd County city court, prescribing his qualifications, providing for his election, fixing his term of office, fixing his compensation, and for other purposes, be and the same are repealed, and there is hereby enacted in lieu thereof the following: The office of solicitor of said city court is abolished to be effective after December 31st, 1952, and on and after January 1st, 1953, the Solicitor-General of the Rome Judicial Circuit shall be ex-officio the solicitor of said city court, and as such shall represent the State in all cases in said city court in which the State shall be a party, and shall perform therein all other duties as usually appertain to this office. For his services he shall receive the same fees that are provided by law for similar services in the superior court. Solicitor. Section 6. That Section One of said Act approved February 21st, 1951, entitled An Act to amend an Act entitled `An Act to establish a City Court of Floyd County' approved September 27, 1883, and as amended by an Act approved January 31, 1946. To provide the salary of the judge of the city court; to fix the date of beginning and expiration of the term; and for other purposes, be and the same is amended by striking therefrom the words and figures, at least $400.00 and inserting in lieu thereof the figures $500.00, and also by striking from said section the clause beginning with, and an additional sum of $100.00 to the end of said section, so that said section as amended will read as follows: That Section 3 of said Act, approved January 31, 1946, which Act provides as follows: `That from and after the 1st day of October, 1947, the salary of the Judge of the City Court of Floyd County shall be $400.00 per

Page 2755

month in lieu of $250.00 per month as provided now in the Act of September 27, 1883, as amended,' be repealed in its entirety and substituting in lieu thereof, the following section amendatory of said Act: That from and after the passage of this Act, the salary of the Judge of the City Court of Floyd County, Georgia, shall be $500.00 per month. Judge's salary. Notice of Local Legislation. Notice is given of intention to apply for local legislation at the meeting of the General Assembly of Georgia, which convenes in January, 1952, amending the Act to establish a City Court in the County of Floyd, approved September 27th, 1883 (Ga. L. 1882-83, page 535), and all Acts amendatory thereof. G. L. Sullivan, Mack G. Hicks, Leon Covington, Committee from Rome, Ga. Bar Association. State of Georgia, County of Floyd. Personally appeared before the undersigned official authorized to administer oaths, Dean Covington, who on oath states that he is a member of the General Assembly of Georgia 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 Rome News Tribune, the newspaper in which the sheriff's advertisement, for the locality affected by said bill, are published, once a week for three weeks during the period of sixty days immediately preceding its introduction into the General Assembly; and that the above and foregoing on this sheet contained is a true and correct copy of said notice as published in said paper, the same, together with this affidavit being made a part of said bill; and that said notice was published as provided by law. /s/ Dean Covington.
Page 2756

Sworn to and subscribed before me this 24 day of January, 1952. /s/ Robert L. Scoggin, Notary Public. Approved February 15, 1952. MUNICIPAL COURT OF SAVANNAHAMENDMENTS. No. 884 Senate Bill No. 310). An Act amending the Act creating and establishing the Municipal Court of Savannah approved August 13, 1915, and the Acts amendatory thereto, including the Act approved August 20, 1927, and the Act approved February 9, 1949; by providing for the office of Chief Judge of the Municipal Court of Savannah; by eliminating the title and authority of Ex-Officio Judge of the City Court of Savannah; by providing that the Judges of Municipal Court of Savannah shall consist of a chief judge and one associate judge; prescribing and fixing their salaries; and for other purposes. Section 1. Be it enacted by the General Assembly of the State of Georgia and it is enacted by authority of the same that Section 1 of the Act approved February 9, 1949, be and the same is hereby repealed, and a new section to be known as Section 1 be inserted in lieu thereof. Sec. 1 Act of 1949, 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 Section 15 of the Act approved August 20, 1927, amending the Act creating the Municipal Court of Savannah and incorporating the Acts of 1927 on page 462 be and the same is hereby repealed by striking Section 15 in its entirety and inserting in lieu thereof a new Section 15 to read as follows: Chief Judge. `Section 15. Be it enacted by the General Assembly

Page 2757

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 shall receive a salary of ($7,500) seven thousand five hundred dollars 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. Salary. `Said Chief Judge of the Municipal Court of Savannah shall not possess any ex-officio title or powers with respect to the City Court of Savannah except that during the absence, disability or incapacity of the Judge of the City Court of Savannah said Chief Judge may preside in the trial of cases in the City Court of Savannah at or upon the request of the Judge of the City Court of Savannah.' Section 2. Be it further enacted that Section 4 of the Act of the General Assembly approved February 9, 1949, be and the same is hereby amended by striking said section in its entirety and inserting in lieu thereof to be known as Section 4 and to read as follows: Sec. 4, Act of 1949, amended. Section 4. 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 shall be two judges of the Municipal Court of Savannah; one to be known as the Chief Judge of the Municipal Court of Savannah who shall have all the powers heretofore conferred on said Chief Judge by the several Acts of the General Assembly creating and establishing the judge of said court, except that he shall not have the title and powers heretofore conferred on him as Ex-officio Judge of the City Court. The other judge of the Municipal Court of Savannah shall be known as the Associate Judge of the Municipal Court and the said two judges under the direction of the Chief Judge shall perform all the functions and duties as the presiding judges of the Municipal Court of Savannah. Chief Judge, Associate Judge Section 3. Be it further enacted that Section 5 of the

Page 2758

Act approved February 9, 1949, be and the same is hereby amended by striking said section in its entirety and inserting in lieu thereof a new section to read as follows: Sec. 5 amended. Section 5. 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 Associate Judge of the Municipal Court of Savannah shall receive a minimum salary of five thousand ($5,000.00) dollars per annum and may receive any further increase in salary as the Board of County Commissioners and Ex-officio Judges of Chatham County may, in their discretion, deem wise and proper. Said additional compensation however, in no event to be in such an amount that the total salary shall exceed six thousand ($6,000.00) dollars per annum. Said salary shall be paid by the Commissioners of Chatham County and Ex-officio Judges thereof out of the county treasury on a monthly basis. Associate Judge's salary. Section 4. Be it further enacted that Section 6 of the Act approved February 9, 1949, be and the same is hereby amended by striking the same in its entirety and inserting a new section to be known as Section 6 and to read as follows: Sec. 6 amended. Section 6. Be it further enacted by the authority of the same that in the event of death or resignation of the Chief Judge of the Municipal Court of Savannah, the 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 Associate Judge of the Municipal Court of Savannah the successor for the unexpired term shall likewise be elected and appointed by the County Commissioners and ex-officio Judges of Chatham County. Vacancies. Section 5. Be it further enacted by the General Assembly of the State of Georgia and it is hereby enacted by authority of the same that all laws affecting the Municipal Court of the City of Savannah inconsistent herewith

Page 2759

and any parts of laws inconsistent herewith, including any portion of the Acts of 1915, 1916, 1927, 1933, and 1949, be and the same are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. TAX LEVIES IN CERTAIN COUNTIES. No. 887 (Senate Bill No. 388). An Act to amend an Act entitled an Act to require the county authorities in all counties having a population of 300,000 or more by the United States census of 1950 or by any future United States census to specify in any tax levy the percentage, number of mills or fractional part thereof levied for each separate purpose; to repeal conflicting laws and for other purposes (Ga. L. 1951, p. 528). 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 said Act be amended by adding another section thereto as follows: The county authorities of all such counties shall have printed on all tax bills mailed to tax payers, or printed on a slip to be furnished with the tax bill, specific information concerning the purpose of each tax levy and the amount thereof in terms of mills or fractions of mills thereof levied for each separate purpose. Tax bills. Section 2. All laws or parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952.

Page 2760

FULTON COUNTY PENSION SYSTEM AMENDED. No. 897 (Senate Bill No. 394). An Act to amend an Act entitled An Act authorizing the Board of Commissioners of Roads and Revenues of Fulton County to establish rules and regulations governing the payment of pensions to county employees of said county; and for other purposes, approved March 3, 1939 (Ga. L. 1939, p. 571) as heretofore amended, so as to provide for the reinstatement or admission as members of said pension fund during the year 1952, of any employee of Fulton County who had terminated such employment for the purpose of serving the City of Atlanta as an employee, upon the retransfer by the Atlanta pension fund to the Fulton County pension fund of such funds as were transferred by it to the city pension fund on behalf of such employee, together with such employee's contribution and city matching fund which accrued while such employee was on the payroll of the City of Atlanta; to provide credit for the years served with the City of Atlanta by employees of Fulton County in cases where such years of service accrued by reason of membership in the City of Atlanta pension fund or accrued prior to the establishment of such pension fund; to provide for increased payment for extra years of service; 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 the Act named in the caption of this bill which is an Act entitled An Act authorizing the Board of Commissioners of Roads and Revenues of Fulton County to establish rules and regulations governing the payment of pensions to county employees of said county;... and for other purposes (Ga. L. 1939, p. 571) as heretofore amended is hereby amended in the following particulars: Section 1. By striking the words and figures, four and 00/100 ($4.00) dollars, appearing in lines 12 and 13 on page 858 of the Acts of 1949 and substituting in

Page 2761

lieu thereof the words and figures, five and 00/100 ($5.00) dollars; and by striking the words and figures, three and 00/100 ($3.00) dollars, appearing in line 26, page 858 of the Acts of 1949 and substituting in lieu thereof the words and figures, three and 75/100 ($3.75) dollars; and by striking the words and figures, one hundred forty and 00/100 ($140.00) dollars, appearing in lines 32 and 33, page 858 of the Acts of 1949 and substituting in lieu thereof the words and figures, one hundred fifty and 00/100 ($150.00) dollars; and by striking the words and figures, one hundred five and 00/100 ($105.00) dollars, appearing in lines 35 and 36, page 858 of the Acts of 1949 and substituting in lieu thereof the words and figures one hundred twelve and 50/100 ($112.50) dollars; and by striking the words and figures four and 00/100 ($4.00) dollars, appearing in line 8, page 859 of the Acts of 1949 substituting in lieu thereof the words and figures, five and 00/100 ($5.00) dollars; and by striking the words and figures, three and 00/100 ($3.00) dollars, appearing in lines 13 and 14 page 859 of the Acts of 1949 and substituting in lieu thereof the words and figures, three and 75/100 ($3.75) dollars, so that said paragraph when so amended shall read as follows: Act of 1949 amended. 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 five and 00/100 ($5.00) 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 not 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

Page 2762

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 requireed 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 75/100 ($3.75) 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 fifty and 00/100 ($150.00) 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 twelve and 50/100 ($112.50) 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 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 five and 00/100 ($5.00) 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 become 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 75/100 ($3.75) dollars per

Page 2763

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 retirement qualifications. Section 2. It is provided that a new section to be appropriately numbered, shall be added, which section shall read as follows: New section added. Section _____. Any person who, on December 31, 1951, was an employee of Fulton County and who during the year 1952 terminated his employment for the purpose of being employed by the City of Atlanta and who during the year 1952 shall have become re-employed by Fulton County as a regular employee, shall automatically become a member of the Fulton County pension system, upon the repayment by the City of Atlanta pension fund of any amounts which the Fulton County pension fund shall have transferred to the city fund on account of such employee plus the employee's contribution and the city's matching fund which accrued while the said employee was on the payroll of the City of Atlanta. Employee returning to county from city service. Section 3. It is provided that a new section to be appropriately numbered, shall be added, which section shall read as follows: New section added. Section _____. All employes of Fulton County who are members of the Fulton County pension fund shall be given credit for all years of service which may have accrued to them while employed by the City of Atlanta as full time employees except during any period for which the employee was privileged to become a member of a pension fund but did not elect to do so, provided, however, that such credits are not given county employees who are drawing a pension from the City of Atlanta. Credit for service with city. Section 4. By striking the words and figures four and 00/100 ($4.00) dollars appearing in lines 25 and 26, page 869, of the Acts of 1949 and substituting in lieu thereof the words and figures, five and 00/100 ($5.00) dollars and by striking the words and figures four and 00/100 ($4.00) dollars appearing in line 32, page

Page 2764

869 of the Acts of 1949 and substituting in lieu thereof the words and figures, five and 00/100 ($5.00) dollars so that Section 37 as amended will read as follows: Sec. 37 amended. 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 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 five and 00/100 ($5.00) 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 five and 00/100 ($5.00) dollars per month proportionate to the additional months of service completed on the payroll 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

Page 2765

be payable under this section on account of the service of such member. However, if 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 of 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. Retirement at what age, etc., benefits. Section 5. All laws and parts of laws in conflict herewith be and the same are hereby repealed. Approved February 15, 1952. PENSION SYSTEM IN CERTAIN CITIES. No. 898 (Senate Bill No. 326). An Act to amend an Act entitled an Act to provide that cities having a population of more than 150,000 by the United States census of 1920 or any subsequent census shall furnish pensions to all officers and employees of such cities who have served 25 years, now in active service, whose names are on the payroll of the city and to future members specified and for the other purposes set forth in the Act approved August 20, 1927 (Ga. L. 1927, pp. 265, 268) and the several Acts amendatory thereof, so as to provide pension protection for

Page 2766

persons transferred to such cities from counties in which such cities are located; to provide for the appointment of a board of trustees; to provide for refunds to officers and employees who leave the service of the city; to provide for additional pensions; 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 an Act entitled an Act to provide that cities having a population of more than 150,000 by the United States census of 1920 or any subsequent census shall furnish pensions to all officers and employees of such cities who have served for 25 years, now in active service, whose names are on the payroll of the city and to future members specified and for the other purposes set forth in the Act approved August 27, 1927 (Ga. L. 1927, pp. 265, 268) and the several Acts amendatory thereof be and the same is hereby further amended as follows: Section 1. By striking Subsection (b) of Section 1 of said Act as amended (Ga. L. 1951, pp. 3014, 3015) reading as follows: (b) Such transferred officer or employee shall thereupon receive full credit for the years of service in the county towards accumulating time required to be made to retire as a matter of right, and enacting in lieu thereof a new Subsection (b), as follows: Sec. 1, Act of 1927, amended. (b) Such transferred officer or employee shall receive the same credit for service that he would have received under the pension plan applicable to such employee at the time of transfer from the county to the city. Every such officer and employee may, as a matter of right, retire from active service provided his service to the city, when added to his accumulated county credit, would have authorized him to retire under the county pension plan. Transfer from county to city. Section 2. That Section 4 of said Act as amended, reading as follows: There is hereby established a board of trustees, whose duty it shall be to see that the provisions of this article are carried out and that the funds

Page 2767

are kept separate. Said board of trustees shall be composed of the mayor, the city comptroller (or such other officials who may discharge the duties usually assigned to such officers), together with two other members to be elected annually by the board of education from the employees of the school department participating in said pension plan, one to be from the teaching employees and one from the non-teaching employees; and one member to be elected from the non-school employees by the mayor and general council at the first general council meeting to be held after the adoption of this article, and annually thereafter. The mayor shall be chairman of the board of trustees and the comptroller shall be secretary thereof and all members of the board shall serve without pay, except the secretary who shall be paid $50.00 per month, from the pension fund. Whenever any pension has been granted by said board, a check shall be drawn on the fund provided for the payment of the pension each month during the life of the pensioner, signed by the mayor, countersigned by the secretary and paid by the treasurer. The city treasurer shall be the treasurer of said board of trustees but shall have no power to act as a member of said board. The board of trustees shall be authorized to pay out of the pension fund all necessary expenses in the operation of said board. Said board is authorized to make all necessary rules for the carrying out of the provisions of this article, to reconcile conflicts therein, if any should exist, and to provide for the equitable disposition of any matter not specifically covered by the provisions of this article, provided, that all of such rules must be consistent with the terms and spirit of this article. The present membership of said board, as now constituted other than the city treasurer, shall continue as trustees for their respective terms and the trustee to be elected from the nonschool employees shall take office immediately upon notice of his election being certified to the secretary of the board and shall hold for such term as is now provided by law, and successors shall be elected by the mayor and general council. The decision of said board of trustees granting or refusing a pension shall be subject to review by the superior court in an action at law, suit in equity,

Page 2768

writ of certiorari as provided by general law for such writs or other proper proceeding, upon petition of such city or any other person who may have an interest in the funds provided by this Act, as amended. is hereby repealed and the following Section 4 is enacted in lieu thereof: Sec. 4 amended. There is hereby established a board of trustees, whose duty it shall be to see that the provisions of this Act are carried out and that the funds are kept separate. Said board of trustees shall be composed of the mayor, the city comptroller and a member of the board of education, to be elected annually by tthe board of education (or such other officials who may discharge the duties usually assigned to such officers), together with one other member to be elected annually by the employees of the school department participating in said pension plan; and one member to be elected from non-school employees by the mayor and general council annually. The first elections herein authorized shall be had by the respective governing authorities at the first meeting after the approval of this Act. In all cities subsequently coming under this Act, the first elections shall be held at the first regular meeting after the population shall be determined. The mayor shall have the privilege of designating the chairman of the finance committee to serve in his stead and when so acting, he shall have all the powers hereinafter conveyed to the mayor. The mayor shall be the chairman of the board of trustees and the comptroller shall be secretary thereof and all members of the board shall serve without pay, except the secretary who shall be paid $50.00 per month, from the pension fund. Whenever any pension has been granted by said board, a check shall be drawn on the fund provided for the payment of the pension each month during the life of the pensioner, signed by the mayor, countersigned by the secretary and paid by the treasurer. The city treasurer shall be the treasurer of said board of trustees. The board of trustees shall be authorized to pay out of the pension fund all necessary expenses in the operation of said board. Said board is authorized to make all necessary rules for the

Page 2769

carrying out of the provisions of this Act, to reconcile conflicts therein, if any should exist, and to provide for the equitable disposition of any matter not specifically covered by the provisions of this Act, provided, that all such rules must be consistent with the terms and spirit of this Act. The decision of said board of trustees granting or refusing a pension shall be subject to review by the superior court in an action at law, suit in equity, writ of certiorari as provided by general law for such writs or other proper proceeding, upon petition of such city or any other person who may have an interest in the funds provided by this Act, as amended. Any existing board of trustees created under this Act before amendnment is hereby abolished. Board of trustees. Section 3. Section 3 of said Act as amended, which reads as follows: Section 3. That Section 3 of said Act, as amended, providing for a pension to officers and employees be further amended to read as follows: `When such officer or employee shall retire as a matter of right, he shall be paid one-half of the salary he was receiving at the time of his retirement, for the rest of his life, to be paid monthly. The maximum amount to be paid to any officer or employee as a pension, under this Act, shall be the sum of $100.00 per month, except as otherwise provided herein. The pension herein authorized shall be increased by a sum equal to 4% of each of such monthly payments for each full year of active service in excess of 25 years and not in excess of 35 years, which said sum shall be added to the monthly payments herein authorized. The records, kept in the office of the comptroller of such city, shall be conclusive as to the time served,' is hereby repealed and the following section enacted in lieu thereof: Sec. 3 amended. When such officer or employee shall retire as a matter of right, he shall be paid one-half of the salary he was receiving at the time of his retirement, for the rest of his life, to be paid monthly. The maximum amount to be paid to any officer or employee as a pension, under this Act, shall be the sum of $100.00 per month, except

Page 2770

as otherwise provided herein. Provided, however, the amount of the pension shall be increased $5.00 per month for each full year's service not in excess of ten years, rendered by the officer or employee after the time when he might have retired as a matter of right. The records, kept in the office of the comptroller of such city, shall be conclusive as to the time served. Benefits. Section 4. That Section 4 of the Act approved March 20, 1935 (Ga. L. 1935, p. 445), as amended by the Act of 1945 (Ga. L. 1945, p. 1002), reading as follows: Section 4. That any member participating in the provisions of this Act who leaves the employ of said city before being eligible for retirement shall have refunded to him an amount equal to the amount paid into the said fund less one-half of one per centum per year to cover each year that the member had paid into the fund and received protection under this Act. To illustrate, if at the end of the first year, the member has paid into said fund $10.00 and leaves the services of the city or withdraws from the pension fund, he shall be entitled to a refund of said $10.00 less one-half of one per centum or if at the end of twenty-four years, he has paid into said fund $240.00, he would be entitled to a refund of $240.00 less twelve per centum. be and the same is hereby repealed and the following section is hereby enacted in lieu thereof: Sec. 4, Act of 1935, amended. Section 4. That any member participating in the provisions of this Act, who leaves the employ of said city prior to having five years of service, shall have refunded to him an amount equal to the amount paid into said fund less one per centum per year and a member having five years or more service shall have refunded to him an amount equal to the amount he has contributed to the fund during his employment less one-half of one per centum per year. Refund to employees leaving city service. Section 5. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952.

Page 2771

AUGUSTA CIVIL SERVICE COMMISSION. No. 899 (House Bill No. 1032). 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 (Ga. L. 1798), as amended by various amendatory Acts thereof, so as to create a board of civil service commission for the City Council of Augusta, and to prescribe the qualifications, powers, duties, and authority of said board and its members, to fix the compensation of said board, to fix the method of appointment and/or election of the members; to prescribe the method of procedure for removal of said civil service commissioners from office; to prescribe the rules and regulations governing said board; to fix the age limit of all firemen and policemen, including the chiefs and other officers of the police and fire departments and provisions in reference to their retirement; to provide for the election of all officers and employees of the fire and police departments of the City of Augusta; 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 in addition to the existing provisions of the charter of the City of Augusta, incorporated as the City Council of Augusta by an Act approved January 31, 1798 (Ga. L. 1798), as amended by various amendatory Acts thereof, there is hereby added thereto the following provisions: Section 2. That there is hereby created a board of civil service commission for the City Council of Augusta, which shall be known as the Civil Service Commission of the City of Augusta. Its members, their terms of office, powers, duties and authority shall be as hereinafter set out. Civil service commission. Section 3. Be it enacted by the authority aforesaid that the members of said civil service commission, who shall serve as such for the terms herein set out immediately

Page 2772

after taking the oath of office as now prescribed for all officers of the City Council of Augusta, immediately following the approval of this Act shall be the following: Robert Walton, whose term of office shall expire January 1, 1953. Members. E. L. Douglass, whose term of office shall expire January 1, 1954. John L. Murray, whose term of office shall expire January 1, 1955. Warren Walker, whose term of office shall expire January 1, 1956. George A. Huntington, who term of office shall expire January 1, 1957. At the regular December meeting of the City Council of Augusta before the expiration of each of the terms of office aforesaid mentioned, the City Council of Augusta shall elect a citizen and qualified voter of the City of Augusta to succeed said commissioner for a term of five years. No member of said commission shall succeed himself, unless he has been elected to fill some unexpired term. The election thereafter of each member of said commission shall be at the regular meeting of the City Council of Augusta in December, or as soon thereafter as possible before the expiration of the term that expires in January of the following year. All vacancies of said commission caused by death, resignation or otherwise, may be filled by the City Council of Augusta by election at any meeting regular or special. No person shall be eligible as a member of said commission who at the time of his election holds any office of profit or trust under the National, State, county or municipal government, unless he shall resign said office before qualifying as a member of said board. Election. Qualifications. Section 4. Be it further enacted by the authority aforesaid that immediately after the approval of this Act and the members of said commission named herein have

Page 2773

taken the oath of office, they shall elect from their own number a president, who shall preside over the meetings of the commission and be its chief executive officer, that is, of the civil service commission only, which office he shall hold until the first meeting of the commission in January following, when said commission shall elect its president annually in January thereafter. In the absence of said president at any meeting, said board shall elect one of its members to act in his stead as president at and for such meeting. Said commission shall elect a secretary, who shall be elected by the commission upon special qualifications, who may or may not be a member of the fire or police departments of the City of Augusta, and should he be a member of either of said departments, he shall continue to hold the same rank that he held at the time of his election as secretary or such grade or rank as the commission may designate. He shall be a competent stenographer and shall not be removed from office except for cause and after trial before said commission as provided for other officers and members of the police and fire departments of the City of Augusta, as hereinafter provided. He may also act as secretary to any executive officer of either the fire or police department when not in conflict with the duties of his office as secretary of the civil service commission. He shall keep the books of minutes and records of said commission, shall stenographically report the evidence in all trials held by said commission, conduct the correspondence by dictation or otherwise, and shall act as clerk of said commission when it constitutes itself as a trial court as hereinafter provided, and shall perform such other duties connected with said commission as it may deem proper. He shall receive for his services a salary as fixed by city council from time to time. Before entering upon his duties as secretary, he shall take an oath before the president of said commission, as provided for all officers of the City Council of Augusta, to faithfully and honestly perform the duties of his office, and that he will not disclose, except in a court of competent jurisdiction or legal investigation committee; or such other body when summoned to appear before such to testify, any of the matters before said commission,

Page 2774

or concerning same, except to a commissioner himself, each of whom shall have access to all records. President. Secretary. Section 5. Be it further enacted by the authority aforesaid that said commission shall keep minutes of all its proceedings and records of its examinations. Said commission shall employ, promote, suspend, demote and discharge all members of the police and fire department of the City Council of Augusta, as hereinafter provided. Powers of commission. Section 6. Be it further enacted by the authority aforesaid that the civil service commission shall have no authority whatsoever to make rules and give orders except that conferred upon it by the several and/or individual sections of this Act. Section 7. Be it further enacted by the authority aforesaid that the rules of the commission shall provide as follows: (a) For the qualification of each applicant for any of the positions in each department, provided, however, that no person will be qualified to make application for the position of an officer or private in either department who has not arrived at the age of twenty-one (21) or is over the age of thirty-five (35) years. Provided further that the minimum height for the police department shall be five feet, eight and one-half inches (5 ft. 8 in.), and the minimum weight one hundred and fifty-five (155) pounds, and the minimum height for the fire department shall be five feet seven inches (5 ft. 7 in.), and the minimum weight one hundred and forty (140) pounds. Rules of commission for examinations, appointments, etc. (b) For open competitive examinations to test the relative fitness of applicants for such positions. (c) For public advertisement of all examinations at least ten (10) days in advance in at least one newspaper of general circulation in said city and by posting a notice in the city hall. (d) For the creation of eligible lists in which shall be

Page 2775

entered the names of the successful candidates in the order of their standing in examination. Such list shall remain in force for not longer than two (2) years. (e) For the rejection of candidates or eligibles who fail to comply with the requirements of the commission in regard to age, residence, sex, physical condition or who may have been guilty of crimes or misdemeanors, or of infamous or disgraceful conduct, or who have attempted any deception or fraud in connection with the examination. (f) For the appointment of the person standing highest on the appropriate list to fill a vacancy. (g) For a period of probation of six months (6) before appointment or election is made complete, during which period a probationer may be discharged or reduced without trial but with knowledge and consent of the commission. (h) For temporary employment without examination on written request of the chief of the fire or police department, with the consent of the commission. Such temporary employment shall be allowed only in time of war or grave danger and/or in cases of emergency and shall be limited to grade of privates. (i) For the transfer from one position to a similar position in the same grade of employment within the department and for reinstatement within one year of persons who without fault or delinquency on their part are separated from the service or reduced. (j) For promotion based on competitive examination and efficiency, character, conduct, and seniority. Whenever practicable, vacancies shall be filled by promotion. However, it is not the intent of this Act to require physical examinations for promotion to chief of either the fire or police department.

Page 2776

(k) For suspension of personnel under charges, and for granting leaves of absence. (l) For the discharge or reduction in rank or compensation after appointments or promotion is complete only after the person to be discharged or reduced has been presented with reasons for such discharge or reduction specifically stated and has been allowed a reasonable time (not more than ten days) to reply in writing thereto, and if such person shall deny the truth of the charges upon which such reasons are predicated, and shall demand a trial, only after trial by said commission as herein provided. The reasons and the reply shall constitute the pleadings at such trial and shall form a part of and be filed with the record. (m) For the switchboard operators to come under the civil service commission rules, and to have the rank of privates in either the fire or police department, and to provide that those now holding position of switchboard operators shall have the rank of private without further examination, and to provide further that all future switchboard operators must be taken from the eligible list. (n) Said rules shall provide that in the police department, the following grades or ranks shall exist: (1) Chief of police; chief of detectives; captain; lieutenants; sergeants; privates and probationers. Grades and ranks in police department. (2) Said ranks, or grades shall be given their various descriptive duty designation by said commission. (3) The number of grades or rank necessary shall be recommended by the chief and approved by the commission and city council. (4) Said commission shall also have authority to establish divisions or departments within the police department in order that said police department shall be efficiently organized.

Page 2777

(o) Eligibility for promotion in the police department shall be as follows: (1) Privates, who have held the grade of regular private for not less than two (2) years may stand examination for sergeant, sergeants, who have held the grade of sergeant for not less than two (2) years may stand examination for lieutenant. Lieutenants, who have held the grade of lieutenant for not less than two (2) years, may stand examination for captain or for chief of detectives, or for chief of police. (2) The chief of detectives, captain of police and all lieutenants may stand examination for the position of chief of police. Police department. (p) The chief of police shall be the highest ranking police officer with authority over all personnel and equipment, and shall have full responsibility for the well being of same. The captain of police shall be second in authority, and shall assume and hold full authority during the absence of the chief. (q) All radio operators, technicians, and shop personnel shall be under the same rules, regulations, authority, and supervision as are all other officers and personnel of the police department of Augusta, Georgia. (r) Said rules shall provide that in the fire department, the following grades or ranks shall exist: (1) Chief of fire department; first assistant chief; second assistant chief; battalion chief; captains lieutenants and private A, B, and C grades. (s) Eligibilty for promotion in the fire department shall be as follows: (1) Privates, A class, who have held said grade for not less than one (1) year may stand examination for lieutenant. Lieutenants who have held said grade for not less than one (1) year may stand examination for

Page 2778

captain. Captains who have held said grade for not less than two (2) years may stand examination for battalion chief. Captains or battalion chiefs who have held said grades for not less than three (3) years may stand examinations for first or second assistant chief. Captains, battalion chiefs, first assistant chief, second assistant chief, who have held said grades for not less than three (3) years may stand examination for the position of chief of the fire department. (t) The chief of the fire department shall have full authority over all personnel and equipment of the fire department, and shall have responsibility for the well being of the same. The radio operators, technicians, and shop personnel shall be under the same rules, regulations, authority and supervision as are all other officers and personnel of the fire department. The first assistant chief shall assume and hold authority in the absence of the chief, next in authority shall be the second assistant chief who shall command in the absence of the two above mentioned. (u) For the adoption and amendment of rules pertaining to the subject or subjects dealt with in the lettered paragraphs appearing under this section, after public notice and hearing, the commission shall adopt such rules as are not inconsistent with the foregoing provisions of this section as may be necessary and proper for the enforcement of this section. (v) The commission shall have the power and authority to make regulations for the restriction of the political activities of the members of the police and fire department to the extent that may be deemed necessary and conducive to the efficient and non-partisan operation of said departments. (w) The commission shall make all rules and regulalations it may deem necessary for the proper conduct of all members of the fire and police departments, whether on or off duty, relating to the proper discharge of their duties as members of the said departments and their personal

Page 2779

conduct, so long as they hold positions with said departments, and any or all other regulations by them deemed necessary to govern the conduct of said officers and employees tending to the efficient operation of said departments. Section 8. Be it further enacted by the authority aforesaid, that upon charges being preferred against any member of the fire or police department, which may be preferred by any member of the departments or any citizen, for violation of any of the rules of the commission, the chief of the respective department shall in his discretion suspend such officer or employee pending disposition of said charges. The officer or employee against whom charges have been preferred shall be notified thereof in writing and shall file his reply in writing within ten (10) days from the date of receiving notice of said charges. If he should plead guilty to such charges, the commission shall after notice, fine, suspend, demote or discharge such officer or employee. If he should plead not guilty, he shall be brought to trial before the commission after having been given written notice of the time and place of the trial at least three days before the date thereof. He shall have compulsory process to have witnesses present at said trial. The president or acting president shall preside at all such trials and shall determine and decide all questions of pleadings and the admissibility of evidence. The decision at such trials shall be by a majority of said commission. All such trials shall be public, provided after the evidence is submitted, decision may be reached in executive session and announced immediately thereafter. Provided, however, this section shall not apply to any person or persons temporarily employed by said commission in times of emergency or to the appointment of unskilled laborers. Provided, further, that any chief of police, acting chief of police, chief of the fire department, acting chief of the fire department, assistant chiefs, captains, lieutenants, sergeants, privates, or other employees of either police or fire departments, who has or shall reach the age of fifty-five (55) years, and who has had twenty-five (25) years of service with the City of Augusta, may be retired from either of said

Page 2780

departments, with all pension, or retirement rights now allowed by law. Provided further, that if such officer or employee shall not have had said twenty-five (25) years service on reaching his 55th birthday, he shall have the privilege of continuing such service under the rules and regulations of the civil service commission, and upon securing twenty-five (25) years of service and upon being fifty-five (55) years of age, or more, said officer or employee shall be eligible to retire upon his own motion, or upon motion of said commission should said commission deem it necessary to retire him. Trials to discharge, etc. Retirement. Section 9. Be it further enacted by the authority aforesaid, that in the case of vacancy in a position requiring peculiar and exceptional qualifications of a specific, professional or expert character, upon satisfactory evidence that competition is impracticable, and that the position can best be filled by the selection of some person capable of filling the vacancy, the commission may after hearing evidence, or, after having a public hearing, by an affirmative vote of four commissioners, suspend competition, but no such suspension shall be general in its application to such position and all such cases of suspension shall be reported, together with the reason thereof, in the annual report of the commission. This section shall not apply to officers of the police department, or officers of the fire department. Non-competitive appointments. Section 10. Be it further enacted by the authority aforesaid, that all examinations shall be impartial and shall deal with the duties and requirements of the position to be filled. When all tests are used, a complete record of questions and answers shall be made. Any or all of said commissioners shall be in charge of said examination, and, a majority of said commission shall have the power to grade the examination papers and establish eligible lists in accordance therewith. Examinations. Section 11. Be it further enacted by the authority aforesaid, that such employees, officers and privates as are in the employ of either department when said commission shall be constituted and organized, shall not be

Page 2781

subject to examination except for advancement or promotion. Nor shall passage of this Act remove or demote any present officer of private of either the police or fire department. Present, employees. Section 12. Be it further enacted by the authority aforesaid, that in any investigation conducted by the commission, the commission shall have the power to subpoena and require the attendance of witness or witnesses and to punish for contempt the non-appearance of witnesses or the failure of witnesses to produce such books or papers called for, or misbehaviour of any person or persons during such investigations or trials by fine, not exceeding fifty dollars, or imprisonment in the city stockade not exceeding ten days. Witnesses at investigations. Section 13. Be it further enacted by the aforesaid authority, that the civil service commission shall have and maintain its offices at police headquarters and/or fire headquarters, in its discretion; where all meetings shall be held, and which office or offices shall be furnished and kept equipped by said City Council of Augusta in its discretion. Office of commission. Section 14. Be it further enacted by the authority aforesaid, that the medical officer for the examination for firemen and/or policemen be appointed by the civil service commission; that the examination report of said physician be turned over only to the secretary of the civil service commission, and he shall have the right to make such notations thereon as he may deem helpful for the good of the service, and it is hereby required of all applicants for either of said departments in standing said medical examination shall in said medical examination pass and show a negative Wasserman test, and no applicant shall be admitted to examination whose rating in the medical or physical test is either doubtful, unsound or bad. Medical tests. Section 15. Be it further enacted by the authority aforesaid, that the rules and regulations promulgated

Page 2782

and established by the civil service commission which shall be done at least annually, shall be published in book form and each employee of their respective departments furnished therewith, the cost of same to be paid by the City Council of Augusta, Georgia. Should said rules and regulations not be promulgated and established annually, then said rules originally adopted by said civil service commission shall remain in force and effect until such time as new rules shall be adopted as herein provided. Promulgation of rules and regulations. Section 16. Be it further enacted by the authority aforesaid, that each of the civil service commissioners of the City of Augusta, Georgia shall be paid a salary of twenty-five ($25.00) dollars per month, and shall not receive any other remuneration whatsoever in their office as such commissioner. Salary of commissioners. Section 17. Be it further enacted by the authority aforesaid, that it shall be unlawful for any member of the civil service commission to violate this Act, or any section thereof, and any commissioner shall be subject to trial and expulsion from said commission for violation of this Act, or any section thereof, and/or misfeasance, or malfeasance in office, or for the commission of crime or misdemeanor, by the City Council of Augusta, upon two third vote of the qualified members of city council, qualified to try such member of the commission on trial; the mayor, or acting mayor, or mayor protempore, if qualified as a trier, shall be entitled to vote. Provided, however, before said commissioner may be expelled or dismissed by City Council of Augusta, he shall have formal and specific charges preferred against him in writing under oath, setting forth plainly and distinctly the charges preferred against said commissioner, which charges shall first be presented to the City Council of Augusta, whose duty it shall be then to set a date for trial of said commissioner, the date of said trial to be set not later than (20) days after charges are preferred; said commissioner shall have a copy of said charges preferred against him, which the clerk of council shall deliver to the city sheriff, who in turn shall serve same upon said commissioner no less than ten (10) days before date

Page 2783

of said trial. The city sheriff shall make return to the clerk of council setting out his acts and doings. The clerk of council shall issue subpoenas for witnesses to attend said trial, and it shall be the duty of the city sheriff, or his deputy, to serve all such subpoenas, and it shall also be the duty of the city sheriff to furnish said commissioner at least five (5) days before said trial with a list of the witnesses upon whose testimony said charges are preferred. Said commissioner so accused shall file any written defense he so desires to the charges preferred, which shall make the issue in said matter and upon which said commissioner shall be tried, provided, however, after the defense is filed said commissioner or the City Council of Augusta shall have the same right to continuances on the same grounds as are now allowed in the superior courts of this State. The mayor, the mayor protempore, or acting mayor, shall preside at such trials, and, with the advice of the city attorney, or his assistant, as the case may be, shall determine and decide all questions of pleadings and the admissibility of evidence. All shall be stenographically reported. Each member of city council sitting in said trial shall be put on his voir dire as in superior courts of this State, and shall be qualified or disqualified for the same reasons that jurors are in the superior courts in this State. Witnesses, including documentary evidence, that may be furnished by any witnesses or witness, shall be subpoenaed by any of the parties at interest by furnishing a list of said witnesses to the clerk of council, and any witnesses duly subpoenaed who fails or refuses to appear and testify shall be subject to the same penalties as allowed in the superior courts of this State. The trial shall be in open session of city council for this purpose and the vote shall be by acclamation in open session. A copy of the proceedings and findings of said trial shall be filed in the office of the clerk of the City Council of Augusta. A list of all witnesses subpoenaed shall be kept in an open record, as a public record, by the clerk of council. Proceedings to expel commissioner. Section 18. Be it further enacted by the authority aforesaid, that all officers and privates of the police and fire departments of the City of Augusta, Georgia, that

Page 2784

held such office or position on the date of the approval of the Act that repealed the Act approved March 3, 1943 (Ga. L. 1943, pp. 1234-1256), and all amendatory Acts thereof, shall not have any of their pension rights disturbed and shall continue as members of the respective departments under this Act, subject, however, to all rules as provided in this Act; provided, further that if there were any charges pending before said commission against any member of the police or fire department at the time of the repeal of this Act herein mentioned, for insubordination or otherwise, then the commission herein created shall have the same power and authority to try and to pass judgment on all such cases, applying thereto the rules of said commission in existence before the repeal of said Act herein referred to. That all officers and employees who remain in the employ of the police and fire department for a period of thirty (30) days after date of the passage of this Act and approval by the Governor, shall be conclusively deemed to have accepted all of the terms of this Act and all of the rules and regulations of the civil service commission promulgated pursuant to the provisions of this Act. Existing employees. Section 19. Be it further enacted by the authority aforesaid, that if any section or provision of this Act should for any reason be held invalid or unconstitutional by any court of competent jurisdiction, it shall not affect the other provisions of this Act. Section 20. Be it further enacted by the authority aforesaid, that all laws and parts of laws in conflict herewith are hereby repealed. Notice. Notice is hereby given that the following local legislation will be introduced by the undersigned at the 1952 Session of the General Assembly of Georgia: An Act. An Act to amend the charter of the City of Augusta, incorporated as the City Council of Augusta, by an Act

Page 2785

approved January 31, 1798, (Ga. L., 1798), as amended by various amendatory Acts thereof, so as to create a board of civil service commission for the City Council of Augusta, and to prescribe the qualifications, powers, duties, and authority of said board and its members, to fix the compensation of said board, to fix the method of appointment and/or election of the members; to prescribe the method of procedure for removal of said civil service commissioners from office; to prescribe the rules and regulations governing said board; to fix the age limit of all firemen and policemen, including the chiefs and other officers of the police and fire departments and provisions in reference to their retirement; to provide for the election of all officers and employees of the fire and police departments of the City of Augusta; and for other purposes. /s/ W. W. Holley /s/ John C. Bell /s/ Sam T. Graham Members, General Assembly of Georgia. Personally appeared before me the undersigned attesting officer duly authorized by law to administer oath, came Sam T. Graham, John C. Bell and W. W. Holley, Members of the General Assembly from Richmond County, Georgia, who being duly and severally sworn, deposes and say on oath as follows: That the attached and foregoing notice referred to in the foregoing bill was published in the Augusta Herald, the official Gazette for Richmond County, Georgia, and the newspaper in which Sheriff's advertisements for said county are published on the following dates to wit, January 15, 21 and 28, 1952, being once a week for three weeks during a period of 60 days immediately preceding the introduction of said bill into the General Assembly, all as provided by law. This affidavit is made by deponents who are the authors of said bill, for the purpose of showing compliance with the constitution and laws of Georgia, with reference

Page 2786

to publication of notice of intention to apply for local legislation, and is made for the purpose of being attached to the bill, notice of which was given in said notice. /s/ W. W. Holley /s/ Sam T. Graham /s/ John C. Bell Members, General Assembly of Georgia. Sworn to and subscribed before me this 5 day of February, 1952. /s/ J. Roy McCracken, Notary Public, Jefferson Co. Ga. Approved February 15, 1952. MANCHESTER CORPORATE LIMITS. No. 900 (House Bill No. 825). An Act to amend an Act approved August 16, 1909 (Ga. L. 1909, p. 1071), and all Acts amendatory thereof, which incorporated the City of Manchester in the Counties of Meriwether and Talbot, so as to provide that the corporate limits of the City of Manchester shall include lands lying only in Meriwether County; to redefine the corporate limits of the City of Manchester; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of the State of Georgia: Section 1. Section 3 of the Act approved August 16, 1909 (Ga. L. 1909, p. 1071), as amended, which incorporated the City of Manchester in the Counties of Meriwether and Talbot, is hereby amended by striking said Section 3 in its entirety and substituting therefor a new Section 3 to read as follows: Section 3. Be it further enacted, that the corporate

Page 2787

limits of the City of Manchester, as amended, shall include the following terrutiruesm to wit: All of lots of land numbers two hundred forty-three (243), two hundred forty-four (244), two hundred sixty-nine (269), and two hundred seventy (270) in the Gill (originally Second) District of Meriwether County, Georgia; the west half of lot of land number thirteen (13) in the Chalybeate (formerly First) District of Meriwether County, Georgia, and the following portion of the east half of said lot of land number thirteen (13) in the said Chalybeate District, to wit: Commencing at the southeast corner of the west half of said lot of land number thirteen (13), thence running east along the south boundary line of said lot of land number thirteen to a point which is fifteen and 15/100 (15.15) chains east of the first branch east of the residence known as the old A. J. Routon residence; thence running due north a distance of twenty-six and 40/100 (26.40) chains to a branch, thence up and along said branch to a ditch location, thence in a northwesterly direction along said ditch location to the point of intersection of a branch with the north boundary line of said lot of land number thirteen (13), thence running west along the north boundary line of said lot of land number thirteen (13) to the east boundary line of the west half of said lot of land number thirteen (13), thence running south along the east boundary line of the west half of said lot of land to the south boundary line of said lot of land, at the point of beginning; All of that part of lot of land number two hundred thirty-seven (237) in the said Gill District of Meriwether County, Georgia, described as follows: Beginning at the southeast corner of said lot of land number 237, thence running west along the south boundary line of said lot land number 237 a distance of two thousand five hundred ninety-one (2591) feet, thence running north along the west boundary line of the Manchester Development Company subdivision a distance of twenty-two hundred (2200) feet, thence running east along the north boundary line of the Manchester Development Company subdivision to the southerly boundary line of the right-of-way of the Atlantic Coast Line Railroad, thence running northwesterly along the

Page 2788

southerly boundary line of the right-of-way of the Atlantic Coast Line Railroad to its intersection with the north boundary line of said lot of land No. 237, thence running east along the north boundary line of said lot of land No. 237 to its northeast corner, thence running south along the east boundary line of said lot of land No. 237 to its southeast corner and point of beginning; All that part of lot of land number two hundred fortyfive (245) in the said Gill District of Meriwether County, Georgia, described as follows: Beginning at the southwest corner of said lot of land No. 245, thence running north along the west boundary line of said lot of land No. 245 a distance of thirty-three and 15/100 (33.15) chains, thence running due east a distance of twenty-two and 80/100 (22.80) chains, thence running due south a distance of twenty-one and 90/100 (21.90) chains, thence running east to the east boundary line of said lot of land No. 245, thence running south along the east boundary line of said lot of land No. 245 to its southeast corner, thence running west to point of beginning; All that part of lot of land number two hundred sixty-eight (268) in the said Gill District of Meriwether County, Georgia, described as follows: Beginning at the southeast corner of said lot of land No. 268, thence running north along the east boundary line of said lot of land No. 268 a distance of twenty-one and 55/100 (21.55) chains, thence running north thirty-three and 5/10 (33.5) degrees west a distance of seven and one-half (7.5) chains, thence running south eighty-two degrees west a distance of four and 68/100 (4.68) chains, thence running north seventyeight and 75/100 (78.75) degrees west a distance of forty-two and 93/100 (42.93) chains to a public road, thence south fourteen and one-half (14.5) degrees east along said road to its point of intersection with the old Woodbury-Manchester public road, thence along said public road in a southwesterly direction to the north boundary line of the south one-fourth of said lot of land No. 268, thence running west to the west boundary line of said lot of land No. 268, thence running south a distance of eleven and 25/100 (11.25) chains to the southwest corner of said lot of land No. 268, thence running

Page 2789

east along the south boundary line of said lot of land to its southeast corner and point of beginning; All that part of lot of land number fourteen 14) in the Chalybeate (formerly First) District of Meriwether county, Georgia described as follows: Beginning at the northwest corner of said lot of land No. 14, thence running due south along original land lot line a distance of ten (10) chains, thence running due east a distance of twenty-three and 5/100 (23.05) chains, thence running due north a distance of ten (10) chains to the north boundary line of said lot of land No. 14, thence running due west a distance of twenty-three and 5/100 (23.05) chains to point of beginning; All that part of lot of land number two hundred thirty-eight (238) in the said Gill District of Meriwether County, Georgia, described as follows: Beginning at the northeast corner of said lot of land No. 238, thence running south along the east boundary line of said lot of land No. 238 for a distance of seven hundred twentynine (729) feet, thence running west a distance of two hundred thirty-five (235) feet, thence running south a distance of four hundred twenty (420) feet, thence running east a distance of fifteen (15) feet, thence running south a distance of four hundred ten feet (410) feet to the south boundary line of the lands known as the J. L. Webster, Jr. lands, thence running west a distance of one thousand seven hundred thirty (1730) feet to a seasonal stream, thence running northerly down said stream a distance of six hundred sixty (660) feet to a point, thence running due north a distance of nine hundred fifty-five (955) feet to a point which is forty-five (45) feet south of the north boundary line of said lot of land No. 238, thence running east along a line parallel with and fortyfive (45) feet south of the north boundary line of said lot of land No. 238 to a point which is forty-five (45) feet south of the southwest corner of lot number twenty-two (22) in block number one A (1A) of the properties of the Manchester Development Company as shown by plat recorded in Plat Book 1, page 285 of the records in the office of the Clerk of Superior Court of Meriwether County, Georgia, reference to which is hereby made, thence running east a distance of twenty-five (25) feet to the

Page 2790

middle of a branch, thence running southeasterly along the center of said branch to a point which is sixty (60) feet, more or less, south of the southeast corner of lot number twenty-one (21) in said block number one A (1A), thence running north to the north boundary line of said lot of land No. 238, thence running east along the north boundary line of said lot of land No. 238 a distance of one thousand (1000) feet to point of beginning. Corporate limits. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Notice of Intention to Apply for Local Legislation. Notice is hereby given of intention to apply for the passage of a local bill at the January, 1952 session of the General Assembly of Georgia, to amend the charter of the City of Manchester, Georgia and to provide that no lands in Talbot County, Georgia are included in the city limits of Manchester. This December 1, 1951. Board of Commissioners for the City of Manchester. Georgia, Fulton County. Before me, an officer duly authorized to administer oaths, appeared Grady Rollins, who on oath deposes and says that he is a member of the House of Representatives from Meriwether County, and that the above advertisement of notice of intention to introduce local legislation was published on November 30, 1951, December 7, 1951 and December 14, 1951 in the Meriwether Vindicator, which is the official organ of Meriwether County, and on November 29, 1951, December 6, 1951 and December 13, 1951 in the Talbotton New Era, which is the official organ of Talbot County, as provided by law. /s/ Grady Rollins, Grady Rollins, Representative, Meriwether County.
Page 2791

Sworn to and subscribed before me, this 5 day of February, 1952. /s/ H. S. Garrier, Notary Public. Approved February 15, 1952. CHEROKEE COUNTY COMMISSIONER'S SALARY. No. 902 (House Bill No. 1009). 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, (Ga. L. 1924), pp. 299, 300), and as further amended by an Act approved February 9, 1949, (Ga. L. 1949, pp. 404-405), 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 1949, approved February 9, 1949; 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 1949, pp. 404-405, approved February 9, 1949, is hereby stricken in its entirety, which reads as follows: Section 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, `$1800.00', and from

Page 2792

line six (6) of said section the figures, `$2500.00', and inserting in lieu thereof the figures $2,750.00. Also further amend Section Two (2) of said Act by striking therefrom the words, `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 of $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 County is hereby fixed at the sum of $3,600.00 per annum, and shall be paid in equal monthly installments. 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 1949, pp. 404-405, approved February 9, 1949, is hereby created, which section shall read as follows: Section 2. That from and after the expiration of the present term of the official named herein, which shall be on December 31st, 1952, and thereafter, the salary of the Commissioner of Roads and Revenues of Cherokee County is hereby fixed at the sum of $6000.00 per annum, and shall be paid in equal monthly installments. Section 3. That all laws and parts of laws in conflict with the provisions of this Act be and the same are hereby repealed, and if any part of this Act should be declared unconstitutional or invalid, it shall not affect the remaining portions thereof.

Page 2793

Notice of Intention to Apply for Local Legislation. Notice of Legislation. Notice is hereby given that I will introduce a bill in the General Assembly which convenes on Jan. 14, 1952, for the following purpose: To increase the salary of County Commissioner and Clerk of the County Commissioner. This the 12th day of Jan. 1952. W. R. Green, Representative Cherokee County, Georgia. Georgia, Cherokee County: Before me 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 North Georgia Tribune, a weekly newspaper in which legal advertisements are carried, and having a general circulation in Cherokee County, Georgia. That there was published in said newspaper during the weeks of January 18th, 1952, January 25th, 1952, and February 1st, 1952 an advertisement Notice of intention to apply for local legislation, a copy of which appears on this page next above. /s/ C. E. Owen. Sworn to and subscribed before me this 2 day of February, 1952. /s/ N. E. Farkler, Notary Public, Cherokee County, Ga. Approved February 15, 1952.

Page 2794

SHERIFF'S COMPENSATION IN CERTAIN COUNTIES. No. 905 (House Bill No. 978). An Act to provide that sheriffs in all counties of this State with not less than 6,900 population and not more than 7,320 population according to the United States census of 1950, or any future United States census, shall have a supplemental salary in addition to the fees and other compensation; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. The sheriff of any county of this State of not less than 6,900 population and not more than 7,320 population according to the United States census of 1950, or any future United States census, shall receive a supplemental salary of $50.00 per month in addition to any fees or other compensation to which that officer may be entitled. Said sum shall be paid out of general county funds. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. VALDOSTA RETIREMENT SYSTEM AMENDED. No. 907 (House Bill No. 1014). 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 for certain employees of the City of Valdosta; said Act described appearing on pages 928 to 938, both inclusive, of the published

Page 2795

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, as heretofore amended, be and the same is hereby further amended in the following particulars: Section 1. Section 1 of said Act approved March 6, 1945, as heretofore amended, is hereby amended further by striking therefrom the proviso at the end thereof, which reads as follows: 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 employees submit 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; so that said Section 1 as amended shall read as follows: Sec. 1, Act of 1945, amended. Section 1. That there be and there is hereby created a system of retirement payments for certain employees of the City of Valdosta, Georgia, and a method of providing a retirement fund for the payment of retirement benefits to such employees, and that there be and there is hereby created a board of trustees for administering such retirement fund. 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

Page 2796

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. Monthly salaried full-time employees. Section 2. Subsection a-1 of Section 11 of said Act of 1945 as heretofore amended is hereby amended further by striking therefrom the last proviso thereof which reads as follows: 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; so that said subsection as amended shall read as follows: Sec. 11, Act of 1945, amended. (a-1) The monthly retirement payments provided for by Subsection (a) above shall be in an amount equal to one-half () 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. Retirement payments. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed.

Page 2797

Section 4. 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. 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 1952 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, of the published Acts of the General Assembly of Georgia of 1945; and for other purposes. John W. Langdale, G. Troy Register, Lowndes County Representatives. State of Georgia, County of Fulton. Before me, the undersigned officer authorized by law to administer oaths, personally appeared John W. Langdale and G. Troy Register, 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. /s/ John W. Langdale. /s/ G. T. Register.
Page 2798

Sworn to and subscribed before me, this 31st day of January, 1952. /s/ G. R. Robertson, Notary Public. Approved February 15, 1952. PENSION STUDY COMMISSION IN CERTAIN COUNTIES AND CITIES. No. 908 (Senate Bill No. 328). An Act applicable to every county in the State having a population of more than 300,000 according to the last or any future Federal decennial census and to the principal city located wholly or partially in such county, creating a commission to study pensions and providing $25,000.00 for expenses 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. This Act shall apply to every county in this State having a population of more than 300,000 according to the last or any future Federal decennial census and to the principal city located wholly or partly in such county. Counties and cities where applicable. Section 2. There is hereby established a commission for each such county and city to study pension systems. The commission shall be composed of three persons. One members shall be elected from and by the delegation representing the county and the senatorial district in the General Assembly. If the principal city shall be located partially in such county the members of either delegation shall be eligible and shall participate in the election. One member shall be elected by the governing authorities of the city and one by the governing authorities of

Page 2799

the county. With respect to counties now having the required population the election shall be within sixty (60) days after the passage of this Act and with respect to counties subsequently acquiring the population required the election shall be within sixty (60) days after the determination of the population. Commission. Section 3. The governing authorities of such principal city and the governing authority of such county shall appropriate and make available to the commission the sum of $25,000.00, said amount to be shared equally by the city and county. Such appropriation shall be made promptly after the establishment of the commission. Appropriations. Section 4. It shall be the duty of the commission to make a complete and thorough investigation of all existing or proposed pension systems for the officers and employees of such cities and counties and to report to the governing authorities of such cities and counties their findings and recommendations. They may employ such technical and clerical assistance as they may think necessary and proper to effect the purposes of this Act. Duties of commission. Section 5. It is hereby declared that it is the purpose of this Act to provide for such counties and cities pension acts which will be just and fair to the officers and employees and to the governments involved. It is found as a matter of fact that in larger counties and cities there is a confusion with respect to pensions which does not exist in smaller counties. Purpose of Act. Section 6. The members of the commission shall receive no compensation whatever for their services. They shall render a detailed report of all disbursements to the respective governing authorities annually and shall conclude their investigation within two years from the date of the organization of the commission. At the conclusion of their investigations the commission created hereunder shall account to the respective governments for any unexpended portions of the appropriation. Reports and accounts. Section 7. It shall be the duty of the attorneys representing

Page 2800

such cities and counties to render any required legal assistance to any such commission. Section 8. All laws and parts of laws in conflict herewith are hereby repealed. Approved February 15, 1952. MOUNTAIN PARK CHARTER AMENDED. No. 909 (House Bill No. 994). An Act establishing a charter for the City of Mountain Park, approved July 13, 1927, 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 legislative Act establishing a charter for the City of Mountain Park, approved July 13, 1927, and the several Acts amendatory thereof be amended as follows: Section 1. Be it further enacted by the authority aforesaid that section 10 of the charter of the City of Mountain Park, approved July 13, 1927 (Ga. L. 1927, p. 1418) be amended by striking the word one in the ninth (9th) line of said section, and the word thirty in the tenth (10th) line of said section, and inserting in lieu thereof the words three and ninety respectively, and by striking the word thirty in the twelfth (12th) line of said section and inserting in lieu thereof the word ninety, and be further amended by adding to the said section a new sentence as follows: Persons convicted in said court and sentenced to serve a term of imprisonment are to work on the public works in said city, may be confined for safe keeping in the Fulton County jail or the Cherokee County jail or in any jail now or hereafter established by the City of Mountain Park within the corporate limits of said city, in the discretion

Page 2801

of said court; so that said Section 10 when so amended shall read as follows: Sec. 10, Act of 1927, amended. Section 10. Be it further enacted by the authority aforesaid, that the mayor, or, in his absence or disqualification, the mayor pro tem., or, in his absence or disqualification, any member of council, shall as often as may be necessary hold a police court, to be known as the mayor's court, for trial of all offenders against the laws and ordinances of the City of Mountain Park. Said mayor's court shall have power and authority, upon conviction, to sentence such offenders to pay a fine not exceeding $300.00, or be imprisoned not exceeding (90) days, or be put at labor upon the streets or other public works in the said city for a period not to exceed ninety (90) days. Either or all of said penalties may be imposed, in the discretion of the court. Said court shall have power to preserve order and compel the attendance of witnesses, to punish for contempt, said punishment not to exceed the punishment hereinbefore provided for offenders against the laws and ordinances. Persons convicted in said court and sentenced to serve a term of imprisonment or to work on the public works in said city, may be confined for safe keeping in the Fulton County jail or the Cherokee County jail or in any such jail now or hereafter established by the City of Mountain Park within the corporate limits of said city, in the discretion of said court. Mayor's court. Section 2. That all laws and parts of laws in conflict of this Act be and the same are hereby repealed. Georgia, Cherokee County. I, R. D. Owen, publisher of the North Georgia Tribune, a newspaper published in the City of Canton, Cherokee County, Georgia, and of general circulation in said county and being the newspaper in which sheriff's advertisements for said county appear, do hereby certify that notice of the introduction of the bill to which this certificate is attached was published in the North Georgia Tribune once a week for three weeks during the period of sixty

Page 2802

days immediately preceding its introduction in the General Assembly of Georgia, a copy of the notice as published being attached to this certificate. This 5 day of January 1951. /s/ Ralph D. Owen, Publisher, North Georgia Tribune. Georgia, Cherokee County: Notice is hereby given that the City Mountain Park intends to apply for the passage of local legislation at the adjourned session of the General Assembly of Georgia, convening in January 1952, to amend the charter of the City of Mountain Park, the title to such bill or bills to be as follows: An Act to amend an Act establishing a charter for the City of Mountain Park, approved July 13, 1927, and the several Acts amendatory thereto and for other purposes. This December 13, 1951. William F. Lozier, City tAtorney. Georgia, Fulton County. I, Frank Kempton, publisher of the Fulton County Daily Report, a newspaper published in the City of Atlanta, Fulton County, Georgia, and of general circulation in said county and being the newspaper in which sheriff's advertisements for said county appear, do hereby certify that notice of the introduction of the bill to which this certificate is attached was published in the Fulton County Daily Report once a week for three weeks during the period of sixty days immediately preceding its introduction in the General Assembly of Georgia, a copy of the notice as published being attached to this certificate.

Page 2803

This 17th day of January, 1952. /s/ Frank Kempton, Publisher, Fulton County Daily Report. Notice of Intention to Apply for Local Legislation. Georgia, Fulton County. Notice is hereby given that the City of Mountain Park intends to apply for the passage of local legislation at the adjourned session of the General Assembly of Georgia, convening in January 1952, to amend the charter of the City of Mountain Park, the title to such bill or bills to be as follows: An Act to amend an Act establishing a charter for the City of Mountain Park, approved July 13, 1927, and the several Acts amendatory thereof, and for other purposes. This December 13, 1951. William F. Lozier, City Attorney. Dec. 14 21 28 Approved February 15, 1952. JACKSON CHARTER. No. 910 (Senate Bill No. 368). An Act to create a new charter for the City of Jackson; 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 license, taxes; to provide the manner in

Page 2804

which property may be returned for taxation; to require building 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 improvement 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 City of Jackson 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 for water, lights, power and other services rendered by 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 the corporate limits of the City of Jackson shall be and is defined as follows: Beginning at the southwest corner of the incorporate limits of Pepperton where it intersects with the corporate limits of the City of Jackson at the present time, and running in a northerly direction along the boundary line of Pepperton to the northern boundary line of the right-of-way of State Route No. 16; thence west twenty (20) degrees a distance of two thousand one hundred seventy three (2173) feet to the east right-of-way of the Southern Railway Company; thence in a northwesterly direction along said east boundary of Southern Railway System right-of-way to a point where the district line between the 612th and 615th District G. M. Butts County intersects the right-of-way of the Southern Railway System; thence south along said district line five hundred sixty one (561) feet to the intersection of Yellow Water Creek and said district line; thence along the run of said Yellow Water Creek in a northerly direction to the western boundary of the Southern Railway System right-of-way; thence in a southeasterly direction along said right-of-way to a point where this said right-of-way intersects with Covington Street; thence west a distance of nine hundred eighty (980) feet; thence ninety degrees true to a point five hundred (500)

Page 2805

feet from center of McDonough Road; thence northwesterly along McDonough Road five hundred (500) feet from the center of McDonough Road and new Atlanta Highway to First Creek; thence one thousand (1000) feet along creek to a point five hundred (500) feet from center of New Atlanta Highway on southwest side of highway; thence in a southeasterly direction along new Atlanta Highway; five hundred (500) feet from center of said highway to a point that connects with old city corporate line running in a northwesterly direction along Brookwood Terrace; thence westerly along present city limits to present city limits; thence south fifty degrees a distance of one thousand three hundred twenty three (1323) feet; thence south forty degrees east a distance of two thousand five hundred sixty-two (2562) feet; thence east a distance of nine hundred twenty-four (924) feet; thence south a distance of nine hundred (900) feet; thence east a distance of nine hundred (900) feet; thence north forty five degrees east a distance of nine hundred (900) feet to the east and west line; thence east a distance of four thousand five hundred fifty four (4554) feet; thence north a distance of six hundred eighty (680) feet to the point of beginning. Corporate limits. Section 2. Be it further enacted, that the inhabitants of the territory above set forth as the City of Jackson are hereby contained as a body politic and corporate under the name and style of the City of Jackson, with powers 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 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 of and benefit of said City of Jackson or 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 city, for corporate purposes; to use, manage, improve,

Page 2806

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. Incorporation. Section 3. Be it further enacted, that the corporate authority of said city 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 city for waterworks, electric light, sewerage, drainage, or cemetery purposes outside of the territory as indicated in Section 1 hereof. The governing body and officers of said city 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 interest of said city therein as fully and completely as if the same were located within the limits of said city proper as indicated in said first section. Jurisdiction of city. Section 4. The territory of said city as indicated in the first section hereof shall be divided into four wards; each to be nearly as square as practicable; considering population and territory. Wards. Section 5. The municipal government and control of said city shall be vested in a mayor and four councilmen. Mayor and councilmen. Section 6. On the first Wednesday in November there shall be an election for mayor and councilmen from among the qualified voters of said city, said election to be held annually thereafter, all of whom shall be elected to serve two years, but in the following manner, viz: the terms of two councilmen expiring each year, 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 city. The persons elected as councilmen

Page 2807

shall be bona fide residents of their respective wards. Such election to be held by three managers to be appointed by the mayor and council of said city, such managers to be qualified voters of said city. 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 city for sixty days next preceding the date of such election and are qualified to vote for members of the General Assembly from Butts 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 city. Their election. Section 7. 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 thereof in one or more newspapers or at two or more public places in said city; such special election shall be managed and returned and the result thereof shall be declared and published as heretofore provided in Section 6; 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 Section 8. The mayor shall be the chief executive officer of said city 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 question 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 city before the same shall be paid. He shall sign all deeds and contracts, approve all bills and vouchers. Mayor.

Page 2808

Section 9. Every ordinance and resolution passed and every election of an officer or employee by the mayor and council 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 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 councilmen vote in the affirmative, said resolution and ordinance or other action, 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. Mayor's veto power. Section 10. 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 salaries of each councilman shall be a sum not to exceed two hundred fifty ($250.00) 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. Salaries of mayor and councilmen. Section 11. 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 shall constitute a quorum for the transaction of business provided the mayor 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 and appointive powers. Section 12. 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 clerk and 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

Page 2809

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 city. The persons so elected shall hold their respective offices for one year until their successors are elected and qualified unless for sufficient cause be 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 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. Officers. Section 13. In the case of the death, resignation, removal from office or absence from the city 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 city by this charter and the ordinances, rules and regulations of said city. Mayor pro tem. Section 14. 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 probably 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. Such receipts and the disbursements for each preceding quarter shall be verified by the chairman of the finance committee. Financial statements. Section 15. The clerk of said city 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 city for taxation; the clerk shall collect all

Page 2810

taxes and licenses fees due said city and keep such records as is necessary of said office for the proper handling the funds of said city. The clerk shall perform all such duties as may be imposed upon same by the mayor and councilmen for said city. Clerk. Section 16. The board of tax assessors in said city 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 city, 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 city. Said assessors shall receive reasonable compensation for their services, to be fixed by the mayor and council. When any property subject to taxation by the City of Jackson has not been returned for taxation by the first day of April, as required by law, it shall be the duty 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 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 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,

Page 2811

such notice 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 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 council for a correction of such assessment within fifteen days after such assessment shall have been returned, and the judgment of said mayor and council thereon shall be final. Tax assessments. Section 17. It shall be the duty of the police officers to make arrests, within and without the limits of said city of all persons violating any ordinance of said city, 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 Butts County all offenses against the laws of this State committed in said city 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 uniform to be furnished by the city and to remain the property of the city. Police. Section 18. All officers elected by said mayor and council shall discharge such duties in addition to those prescribed in this Act as are, or may be, prescribed by ordinances of said mayor and council and shall give such bonds for the faithful discharge of their respective duties as said mayor and council may require; provided, the surety on the bond or a bond commissioner shall be a duly authorized guaranty or surety company. Duties, bond of officers. Section 19. Each officer of said city before entering

Page 2812

upon the discharge of the duties of his office shall take and subscribe before a judge of some court in Butts County an oath that he will faithfully discharge the duties of his office to the best of his skill and ability. Oath. Section 20. Said mayor and council shall have the sole right to try impeachments of all officers of said city. 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 or 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 21. Said mayor and council 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 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 any persons loitering about the streets of said city; the inspection of steam boilers; the regulation and prevention of the storage of gunpowder, tar, pitch, rosin, coal, oil, benzine, naptha, turpentine, hemp, cotton, nitroglycerine, dynamite and 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 fire crackers, torpedoes, Roman candles, sky rockets and other fireworks. Legislative powers. Section 22. Said mayor and council shall have full power and authority to declare what shall be a nuisance

Page 2813

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 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 city; to acquire lands therefor by gift, bequest or otherwise and to require burial permits to be issued before anybody can be interred within the city limits of said city, and funds now in the treasury of said city 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 council may abolish said present cemetery and purchase lands for a new one. Nuisances, quarantines, cemeteries, etc. Section 23. Said mayor and council 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 fire-proof. Said mayor and council shall have power to determine what buildings and structures are not fire-proof. Should any person erect or cause to be erected within such fire limits any building or structure not fire-proof, said mayor and council shall, after giving such person ten days notice and opportunity in regard thereto cause the same to be removed at the expense of the owner or owners thereof. Said mayor and council shall also have power to declare any building or structure in said city 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. Section 24. Said mayor and council shall have full power and authority to open, lay out, widen, straighten

Page 2814

and otherwise change streets, alleys, and squares in said city; to establish and fix such systems of grading and draining the streets of said city as they shall deem proper; to condemn private property for any of these purposes. Streets, sidewalks, etc. Section 25. Said mayor and council shall have full power and authority to purchase, lease or condemn any land and premises, water rights, rights-of-ways, easements, franchises without or within the limits of said city, for the purpose of establishing or maintaining an electric light plant, a water works system, or either of them. Rights-of-way, easements, etc. Section 26. All rights of eminent domain and all rights and powers to condemn property conferred by this Act upon said city, upon said mayor and council, or upon any officer of said city 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 27. Said mayor and council 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 water works and electric light system of said city for supplying water and lights for said city and the inhabitants thereof and charging and collecting therefor. Water and lights. Section 28. Said mayor and council are hereby authorized to make all necessary and proper arrangements for work on the public streets and public works of said city and to provide rules and regualtions for the working of persons sentenced to confinement at labor for violations of ordinances of said city. Public works. Section 29. Said mayor and council shall have full power and authority to make, adopt and enforce all ordinances, bylaws, rules and regualtions which they may deem proper for the security of the peace, health, morale, good order and general welfare of said city and the inhabitants thereof, and for the protection of the property, rights and interests of said city. General welfare.

Page 2815

Section 30. Said mayor and council shall have full power and authority to prescribe by ordinances adequate penalties for the violations of any of the ordinances, rules and regulations of said city; 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 city, sixty days. Punishment for violation of ordinance. Section 31. Said mayor shall have full power and authority to hold a mayor's court for said city for the trials of persons charged with the offenses against the ordinances of said city and to impose such penalties for the violation of such ordinances as may be prescribed by ordinances of said city. 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 council. Mayor's court. Section 32. Any police officer of said city shall have authority to release any person arrested for violating any such ordinance of said city upon such person giving a bond payable to said city in an amount and surety to be approved by the chief of police or mayor of said city conditioned for the appearance of such person or persons before said mayor's court at the time and place specified in said bond and from time to time until he shall have tried for the offense for which he shall have been arrested. Provided, the authorities of said city may refuse to release on bond any person whose appearance in said city would likely be dangerous, indecent or in violation of any ordinance of said city. Appearance bonds. Section 33. 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 person or persons to whom it shall be directed at least twenty days before the return day thereof personally or by leaving the same at

Page 2816

the most notorious place of abode of the person to be served, or by publishing same once a week in a newpaper in said city. If a the time such rule is made returnable no sufficient cause to the contrary shall be shown the forfeiture of said bond shall be 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 city, shall be directed to all police officers of said city 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. Provided, that said policemen or arresting officers of said city, when the emergencies of the occasion demand it, require cash bonds for the appearance of such arrested person or persons and upon their failure to appear at the trial thereof said cash bonds may be regarded as fines and so assesed by said mayor of said city. Forfeiture of appearance bond. Section 34. For the purpose of raising revenue for the support and maintenance of the government of said city and defray the ordinary current expenses thereof, said mayor and council 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 incorporate limits of said city not exceeding one and one-half percent 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 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. All taxes not paid by December 20th or when due shall bear interest at the legal rate from date when same were due. Ad valorem tax.

Page 2817

Section 35. Said mayor and council 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, vocations and professions annually and to require them to pay for such registration and for license to engaged in, prosecute or carry on the same, not exceeding fifty dollars per annum. This restriction does not apply to the business of selling spirituous or intoxicating liquors. Licenses. Section 36. Said mayor and council shall have full power to pass such ordinances as they may deem proper in regard to granting license 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. Shows, exhibitions. Section 37. Said mayor and council shall have full power and authority to license billiard tables and ten pin alleys, shooting galleries and all public billiard tables kept or used for the purpose of playing or renting and all public ten pin 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 dollars each. Games, etc. Section 38. Said mayor and council 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 city 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 superintendence over pawnbrokers as will insure fair dealing between them and their customers. Brokers. Pawnbrokers. Section 39. Said mayor and council shall have power to levy and collect from itinerant traders, who may, directly

Page 2818

or indirectly, by themselves or others, sell any goods, wares or merchandise in said town, such tax as to them may seem proper. Intinerant traders. Section 40. Said mayor and council shall have authority and power to provide by ordinance for the issuance of executions against the property of any person or 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 41. The annual expenses of said city shall be so restricted as not to exceed the annual income thereof. Expenses. Section 42. Said mayor and council shall have the power and authority to contract debts and issue bonds of said city 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 of convenience of the citizens of said city; to create a debt and issue bonds of said city for any other lawful purpose under the limitations herein stated and to levy a tax upon the assessed property in said city to discharge said debts not to exceed the limitations as set out in the Constitution of Georgia in Section 2-6001 thereof. Bonds. Section 43. A bond commission of the City of Jackson is hereby created to be composed of three bond commissions, who shall be discreet and conservative business men of said city to be elected by the mayor and council as provided in this and preceding sections thereof. At the first election they shall elect three bond commissioners to serve for one, two and three years respectively and until their successors shall be elected and qualified. At each annual election they shall elect one bond commissioner who shall serve for three years and until his successor shall be elected and qualified. Said bond commission shall handle and control the funds which shall be

Page 2819

turned over to them from time to time for the purpose of raising a sinking fund for the final redemption of the bonds for said city which now exist or which may hereafter exist and for the payment of the interest which may become due or any of such bonds. Said mayor and council 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 city 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 city. From the funds which shall go into the hands of said commission all bonds of said city 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 City of Jackson 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 council 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 city 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 city are published. Said commission shall each give a bond with some authorized surety company as surety and as provided in the preceding sections hereof. Said mayor and council shall appropriate each year the sum necessary to defray the expenses of said commission. Bond commission. Section 44. No order, ordinance or resolution having for its object the increase of the indebtedness of said city or the expenditures of the revenues or moneys thereof shall take effect or become binding until the same shall

Page 2820

have received a majority vote of said council; when any ordinance, resolution or order is passed or made, any councilman 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 council. Any member shall have the right to call for the ayes and nays which shall be recorded on the minutes. Passage of ordinance to increase indebtedness. Section 45. Be it further enacted, that the mayor and council of the City of Jackson shall have power and authority to employ competent counsel for said city whose salary or compensation, term of office and duties shall be fixed by ordinance. Counsel. Section 46. Said mayor and council shall have executive power and authority to grant franchises to a person or persons, firm or corporation for the purpose of erecting water systems, light systems, gas systems and telephone systems, and for any other purpose for which the public streets of said city are used. Franchises. Section 47. Said mayor and council shall have power and authority to provide for the registration of voters prior to any municipal election in said city; 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 48. Said mayor and each of said councilman shall have power and authority of justice of peace to issue warrants for offenses committed within the corporate limits of said city or upon property mentioned in the preceding sections hereof, to bind over offenders in bailable cases to the proper court in Butts County and to submit to the jail of said county for trial before such court offenders in cases not bailable and cases in default of bond. Such warrant shall be directed to the police officers of said city and shall be executed by them. It shall be the duty of said jailor of said county to receive all persons so committed and safely keep them until discharged by due cause. Justice of the peace powers of mayor and councilmen.

Page 2821

Section 49. Said mayor and council shall require the clerk to keep a book to be known as The Permanent Registration Book of the Electors of said City in which the electors of said city 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 City of Jackson for sixty days and that I am qualified to vote for members of the General Assembly of the State of Georgia, in the County of Butts. No person not so registered shall be allowed to vote in any election. Permanent registration book. Section 50. 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 council, to enable the electors of said city to register therein; provided, that no person registering therein shall be required to again register as a qualified voter of said city so long as said voter remains a resident of said city, and does not disqualify himself or herself 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. Section 51. Whenever any general or special election is to be held in said city, it shall be the duty of the clerk to close said registration book sixty days before said election and turn over same to the mayor, who shall, with the advice and consent of the councilmen, 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 registrars shall exclude the names of all persons on the registration list who registered less than sixty days 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 council shall, provide

Page 2822

a reasonable compensation for the work done by the registrars. Voters' list. Section 52. There may be an appeal from decision of board of registrars as to the right of a person to register, to a committee of three registered voters of said city 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 list 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 letter addressed to said illegally registered persons by mailing same to him at Jackson, Georgia. Voters' list. Section 53. 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 city. Section 54. The mayor and council of said city are hereby authorized to assess, levy and collect a sanitary tax and to create and maintain a sanitary department of said city, 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 City of Jackson 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 service. Sanitary department. Section 55. The mayor and council of said city are

Page 2823

invested with full power and authority to establish, equip, maintain, extend and improve, a system of sewerage and drains in said City of Jackson and to adopt ordinances and such regulations and rules as may be needful and necessary in connection with the same, including such charges as may in the discretion of said mayor and council may seem reasonable and proper for sewer connections and/or service, which said charge shall be enforceable in the same manner that charges for water furnished by said city are enforced. Sewerage and drainage. Section 56. The mayor and council of said City of Jackson 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 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 is not made and where payment is not promptly paid and to enforce by execution against any consumer or person to be served and enforce in the same manner as tax executions are issued and enforced. Water, lights, gas, etc. Section 57. The mayor and council of said city 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 lands, alleys and parks of said city. In order to carry into effect the authority of the above they shall have the right to assess the costs of such improvements or any part thereof on the real estate abutting upon said street, sidewalk, public lanes, alleys or parks of said city. Streets, sidewalks, etc. Section 58. The mayor and council of said city shall have the right and power to require permits to be obtained for the purpose of erecting any building within the City of Jackson and to require that any person, firm or

Page 2824

corporation conform to the standard building codes in the construction and erection of said buildings. Building permits. Section 59. The mayor and council shall have the authority to regulate or prohibit the soliciting of funds in the City of Jackson. Soliciting of funds. Section 60. 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 61. This Act shall become effective according to the following provisions: None of the provisions [Illegible Text] this Act shall become effective unless approved by a majority of the qualified and voting voters embraced within the present corporate limits of Jackson. Section 1 of this Act, extending the city limits of Jackson to include proposed additional territory, shall not become effective unless this Act is approved by a majority of the qualified and voting voters embraced within such additional territory; in case a majority of the voting and qualified voters within the present corporate limits of Jackson approve this Act, all the provisions thereof shall become effective except Section 1, which undertakes to extend the corporate limits of Jackson, such corporate limits to remain as they presently are. Not less than twenty nor more than sixty days after the passage of this Act, it shall be the duty of the Ordinary of Butts County to call an election for the purpose of submitting to the qualified voters of Jackson and the territory proposed to be annexed thereto the question of whether this Act shall become effective according to the preceding provisions. It shall be the duty of the ordinary to publish the date of the election and the purpose therefor once a week for two weeks in a newspaper of general circulation in the territories affected. The ordinary shall provide one ballot box for the voters embraced within the present corporate limits and a different ballot box for the voters in the proposed additional territory. Approved February 15, 1952. Affidavit of publication attached to enrolled copy.

Page 2825

JOINT COUNTYCITY TAX BOARDS IN CERTAIN COUNTIES. No. 915 (Senate Bill No. 389). An Act to create a joint city-county board of tax assessors in all counties having within its borders all or the greater part of the population of 300,000 or more according to the 1950 or any future United States census, and to define its powers and duties; to create a board of tax appeals and equalization and to define its powers and duties; to provide for the expenses of said boards to be paid by the county and the city; to provide that this Act shall not extend to property which under the general laws of the State must be returned to the State Revenue Commissioner; to require the county to furnish necessary office space; 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, as follows: Section 1. Definitions. These terms when used in this Act, shall have the following definitions unless a different meaning clearly appears from the context: Definitions. City shall mean the largest municipality located completely or in part in any county to which this Act shall be applicable. County shall mean any county in this State having within its boundaries all or the greater part of the population of a city or municipality with a population of 300,000 or more, according to the United States census of 1950 or any future United States census. Commissioners shall mean the commissioners of roads and revenues of any county to which this Act shall be applicable or the governing authority of any such county having no commissioners of roads and revenues.

Page 2826

Governing body in the case of a city shall mean the mayor and council, or other governing body of the city. Appeal board shall mean the board of tax appeals and equalization. Section 2. There is hereby created a joint city-county board of tax assessors for the entire territorial area of the city, and the county. Said board of tax assessors shall consist of 7 members, 4 of whom shall be elected by the governing body of the city and shall be citizens of the city. The remaining 3 members shall be elected by the commissioners who shall be residents of the county and may reside within the territorial limits of any city located wholly or partly therein. The members of the board of tax assessors of the city and of the county at the time of the effective date of this Act shall be and become members of the joint board created by this Act and shall serve out the respective terms for which they or either of them have been elected and until their successors are duly elected and qualified. The terms of office thereafter shall be 6 years. Should there be more assessors either in the county or the city on the effective date of this Act, than required for the organization of the joint board herein created, the governing authority of the political subdivision having the extra assessor or assessors, shall designate the ones to serve on the joint board, and should there be an insufficient number. The governing authorities of the political subdivision affected shall elect an assessor or assessors to supply the deficiency, said assessors to serve for a term of 6 years. Joint city-county board of tax assessors. Section 3. Successors to the county members shall be chosen by the commissioners and successors to the city members of said board shall be elected by the governing authority of the city. Each member shall serve until his successor is duly elected and has qualified unless he becomes disqualified during his term of office or he is removed at an earlier date, in which event the governing authority electing the member shall elect a successor to complete his term. County members, city members.

Page 2827

Section 4. Said members shall give their full time to the duties of the office and shall hold no other public office or position except that one of those elected by the governing authority of the city and one of those elected by the governing authority of the county may be members of the joint city-county board of tax appeals and equalizations created by this Act. Section 5. Said joint board of tax assessors shall have all the duties, powers and authority given to county tax assessors in Chapter 92-69, Code of Georgia, as amended, in carrying out the purposes of this Act. Powers, duties of board. Section 6. It shall be the function and the duty of said joint board of tax assessors to fix the value of all property located within the city for city tax purposes and the value of all property located in the county for all State, county, school or other tax purposes. They shall prepare and keep tax maps and other tax records, adopt and amend such rules and regulations as will establish an equitable and scientific system of assessing property for taxation; shall give notices of assessments as provided by law and perform any and all other duties relating to the assessment of taxable property as may be appropriate and necessary. Valuation of property. Section 7. Said board of tax assessors shall adopt rules for the transaction of its business. At its organization meeting, one of the members of said board shall be elected chairman and another vice-chairman. Chairman, vice-chairman Section 8. The employees required for the efficient operation of the office shall be supplied by the city and the county in the same ratio as the assessors, that is 4/7ths of the employees shall be supplied by the city and 3/7ths by the county. Such employees shall be selected by the joint board and preference shall be given to existing employees of the political subdivisions then assigned to similar duties. The employees provided by the city or by the county shall be subject to any existing civil service rules and regulations of the political subdivision providing the employees and may be removed by said board, Employees.

Page 2830

of such petition, the said board shall fix a date for the hearing thereon after giving notice of the time and place of such hearing to the petitioner, as well as to the tax assessors or other persons whom said appeal board desires to be present. At the time and place fixed for the hearing, the appeal board shall investigate all of the facts relating to the said taxpayer's return and shall hear such relevant evidence as may be presented to the said board and after such investigation and hearing shall order same reduced or raised or approved as the said board may find to be just, fair and reasonable and shall thereupon notify the board of assessors and the taxpayer of such findings. The notices herein required to be given may be served by mailing a copy thereof to the last known address of the taxpayer and by furnishing a copy thereof to the board of tax assessors. Such value shall be final unless the taxpayer, shall within 20 days, institute appropriate proceedings in equity in the superior court of the county on the claim that the assessment is excessive or that the property is exempt from taxation under the laws of the State of Georgia. The provision for review herein set forth shall be in lieu of any arbitration or other review provided by law. Section 17. The appeal board shall have authority to issue subpoenas for the attendance of witnesses and to issue subpoenas duces tecum for the production of any documents, papers or books for the purpose of ascertaining the correctness of any tax return. These subpoenas shall be served by the sheriff of the county or the marshal of the city. Any person who shall refuse to appear and testify or to produce any relevant documents shall be cited to appear before the judge of the superior court of the county who shall have jurisdiction by appropriate process to compel such testimony or production of books, papers or other data. Subpoena power, etc. Section 18. The joint board of tax assessors, for the purpose of ascertaining the correctness of any return under this or any prior law, or for the purpose of making a return where none has been made, is hereby authorized, by agent or employees of their office, to examine

Page 2831

any books, papers, records or memorandum bearing upon any matter required to be included in the return. Power to examine books, papers, etc. Section 19. The power of the joint board of tax assessors to assess property for taxation and the appeal board to review assessments shall not be held to extend to any propety which must be returned to the State Revenue Commissioner. Limitation on power of boards. Section 20. This Act is enacted pursuant to the terms and provisions of a certain amendment to the Constitution of Georgia, as amended, proposed by the General Assembly of Georgia of 1952 to the qualified voters of the State of Georgia for vote at the general election of 1952, which amendment gives to the General Assembly the power and authority to enact such provisions; and this Act shall become effective only if said amendment shall be ratified and adopted at said general election of 1952 as provided by law, and if so ratified and adopted, this Act shall become effective January 1, 1953, with respect to counties and cities now having the required population and with respect to counties and cities subsequently coming within the required population, it shall be effective on the first day of January following the publication of the official census of the United States showing such population. With respect to counties and cities subsequently coming under this Act, the time fixed herein for any action by the governing authority of such city or county shall be taken promptly after the determination of the population qualification. Effective if Constitutional amendment. Section 21. The governing authorities of the county shall furnish adequate space at the courthouse for the boards herein created which shall be conveniently located for use by the public. Office space for boards. Section 22. All laws and parts of laws in conflict herewith are hereby repealed with this proviso: If this Act shall be held unconstitutional, then the repeal of existing laws shall not be effective and all such laws shall remain in effect as fully as though this Act had not been passed. Approved February 15, 1952.

Page 2832

THUNDERBOLT CHARTER AMENDED. No. 917 (House Bill No. 926). An Act to amend the several Acts relating to and incorporating the Town of Thunderbolt, in Chatham County, Georgia, particularly with respect to condemning, acquiring, purchasing, selling or constructing any lands or highways, lanes, easements and appurtenances relating to the proposed new location of Highway 80 through the Town of Thunderbolt and becoming part of the new bridge to be built across the Thunderbolt River 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 whereas the State Highway Commission is contemplating the construction of a new right-of-way and bridge as part of Highway 80 through the Town of Thunderbolt and across the Thunderbolt River and Whereas in order to facilitate the construction of said highway leading up to said proposed bridge and the erection of the bridge itself, it is necessary that the Town of Thunderbolt be given the authority hereinafter set forth in said Act, therefore, Section 1. Be it enacted by the General Assembly of the State of Georgia as aforesaid, and it is hereby enacted by authority of the same, that the Mayor and Aldermen of the Town of Thunderbolt, Chatham County, Georgia, be and they are hereby authorized and empowered to condemn, close, acquire, purchase, sell and/or construct and change to conform any streets, lanes, highways, lands, necessary for the purpose of conforming to the plans of the State Highway Commission with reference to the construction of highways and excess roads through the Town of Thunderbolt leading up to and across the new proposed bridge to be built across the Thunderbolt River, and in that connection the Mayor and Aldermen of the Town of Thunderbolt are authorized to change the location of any present street in said city and to close

Page 2833

any portion of said street that might be necessary and to open such other streets as might be necessary and so doing to expend such sums as might be required for the purpose of obtaining lands, easements, or appurtenances and to sell and do such acts in the premises as might be necessary and desirable and conformative with the present project planned by the State Highway Commission. Condemnation for streets, etc. Section 2. That there is attached to and made a part hereof a copy of a notice certified by the publisher of the Savannah Evening Press, the newspaper in which sheriff's advertisements for the locality affected by this Act are published to the effect that notice of the intention to apply for passage of this Act was published once a week for three weeks during a period of sixty (60) days immediately preceding its introduction into the General Assembly, to wit: on January 11th, 18th and 21st, 1952. Section 3. That all laws and parts of laws in conflict herewith be, and the same are hereby repealed. State of Georgia, Chatham County. Personally appeared before me, the undersigned attesting officer, duly authorized by the laws of the State of Georgia to administer oaths, Julius S. Fine, who, after being duly sworn and on oath swears that he is the author of the bill attached hereto and that notice of the intention to apply for the passage of this Act was published once a week for three (3) weeks during a period of sixty (60) days immediately preceding its introduction to the General Assembly, to wit: on January 11th, 18th and 21st 1952. /s/ Julius S. Fine (L. S.)
Page 2834

Sworn to and subscribed before me this 22nd day of January, 1952. /s/ Verna Lou Tootle, Notary Public, Chatham County, Georgia. Notarial Seal Affixed. State of Georgia, Chatham County. Personally appeared before the undersigned officer, duly authorized under the laws of Georgia to administer oath, Herman Exley who on oath deposes and says that he 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 Legal Notice. Notice is hereby given in accordance with Article III, Section VII, Paragraph XV, of the 1945 Constitution of the State of Georgia, and Section 47-801 of the Code of Georgia of 1933, that at the reconvening of the 1951 session of the General Assembly of Georgia, which convenes on Monday, January 14, 1952, there will be introduced a bill to be entitled An Act to amend the Act or Acts and the amendments thereto creating and relating to and incorporating Town of Thunderbolt so as to authorize the mayor and aldermen of said town to condemn, acquire, purchase or construct any land or highways, lanes, easements and appurtenances relating to the new location of Highway 80 through the Town of Thunderbolt and becoming part of the new bridge to be built across the Thunderbolt River and for other purposes. This 11th day of January, 1952. Julius S. Fine, As Attorney for Town of Thunderbolt.

Page 2835

has been published in said Savannah Evening Press, once a week for 3 weeks, to-wit, in the regular issues of Jan. 11-18-21, 1952. Herman Exley. Sworn to and subscribed before me this 22nd day of January, 1952. /s/ Flournoy J. Mulling, Notary Public, Chatham County, Ga. Notarial Seal Affixed. Approved February 15, 1952. CITY COURT OF REIDSVILLEAMENDMENT. No. 925 (Senate Bill No. 367). An Act to amend an Act approved August 22, 1905, creating the City Court of Reidsville (Ga. L. 1905, p. 335) as amended particularly by an Act approved August 10, 1906 (Ga. L. 1906, p. 329), and by an Act approved August 16, 1915 (Ga. L. 1915, p. 117), and by an Act approved August 19, 1916 (Ga. L. 1916, p. 500), and by an Act approved August 15, 1921 (Ga. L. 1921, p. 383), and by an Act approved July 27, 1923 (Ga. L. 1923, p. 181), so as to increase the salary of the judge of said court to the sum of $2,000.00 per year; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. Section 4 of an Act approved August 22, 1905, establishing the City Court of Reidsville (Ga. L. 1905, p. 335), as amended particularly by an Act approved August 10, 1906 (Ga. L. 1906, p. 329), and by an Act approved August 16, 1915, p. 117 (Ga. L. 1915, p. 117), and by an Act approved August 19, 1916 (Ga. L.

Page 2836

1916, p. 500), and by an Act approved August 15, 1921 (Ga. L. 1921, p. 383), and by an Act approved July 27, 1923 (Ga. L. 1923, p. 181) is hereby amended by striking the words fifteen hundred dollars therein and substituting in lieu thereof the words two thousand dollars per year, so as to provide that the judge of said city court shall receive a salary of $2,000.00 per year, payable monthly, and in the same manner as the salary has been paid heretofore. Judge's salary. Section 2. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. CHATHAM COUNTYGARBAGE COLLECTION. No. 926 (Senate Bill No. 283). 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 granting the right for the commissioners to gather garbage and to charge for same. 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 February 21st, 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

Page 2837

thereto be and the same are hereby amended as follows: (a) That the Commissioners of Chatham County and Ex-Officio Judges thereof shall have the right and privilege of providing for collecting and gathering garbage and trash beyond the corporate limits of any municipality in Chatham County and make such charge for the same as they see fit and proper. Garbage and trash. (b) To make such rules and regulations for the disposing, gathering, collecting and charges for said garbage or trash as they see fit and proper. (c) To make such expenditures in connection with the gathering, collecting and disposing of said garbage or trash as they see fit and proper. Section 2. All Acts or parts of Acts which are in conflict with the provisions of this Act are hereby repealed. Approved February 15, 1952. Affidavit of publication attached to enrolled copy. BOARD OF EDUCATIONCOMPENSATION OF MEMBERS IN CERTAIN COUNTIES. No. 930 (House Bill No. 1002). An Act to repeal an Act approved February 19, 1951 (Ga. L. 1951, p. 263) entitled An Act to fix the compensation of the chairman and the members of the board of education in all of the counties of this State having a population not less than 28,427 and not more than 28,437, according to the 1940 census, amending Acts of the General Assembly, Georgia Laws, Extra Session 1949 and Regular Session 1950, page 2051, approved February 7, 1950, Code Section 32-904; to provide compensation of the chairman and the members

Page 2838

of the board of education in all of the counties of this State having a population not less than 31,000 and not more than 32,000, according to the United States census of 1950, or any future United States census; to repeal conflicting laws; and for other purposes. Be it enacted by the General Assembly of Georgia as follows: Section 1. An Act approved February 19, 1951 (Ga. L. 1951, p. 263) relating to the amount of compensation of the chairman and the members of the board of education in counties having a population not less than 28,427 and not more than 28,437, according to the 1940 census is hereby repealed. Act of 1951 repealed. Section 2. From and after the passage of this Act in all counties of this State having a population of not less than 31,000 and not more than 32,000 according to the United States census of 1950 or any future United States census, the members of the board of education shall be compensated in the amount of $25.00 per month and the chairman of said board shall be compensated in the amount of $35.00 per month. This compensation shall be in lieu of all other compensation, and shall be paid out of the school funds appropriated to the county. Compensation. Section 3. All laws and parts of laws in conflict with this Act are hereby repealed. Approved February 15, 1952. LAW BOOKS TO HANCOCK COUNTY. No. 56 (House Resolution No. 102-476d). A Resolution. Whereas, most of the law books belonging to Hancock County, Georgia, have been lost or destroyed; and

Page 2839

Whereas, such books so lost or destroyed are necessary for the County of Hancock to officially transact its business and that of the State: Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian be and is hereby authorized and directed to furnish to the Clerk of the Superior Court of Hancock County, Georgia, without costs to said county except for payment of packing and transportation charges, the following volumes, to wit: Volumes 3 through 9, 11 through 23, 33, 44, 45, 53, 62, 66, 71, 74, 75 and 135 of the Georgia Reports. Volumes 8, 11, 12, and 47 of the Georgia Appeals Reports. The Clerk of the Superior Court of Hancock County, Georgia, is hereby made the custodian of all the volumes above listed for the use of the officers of the Superior Court of Hancock County, Georgia. If for any reason the State Librarian cannot furnish the law books specified, the Governor is hereby authorized to draw his warrant upon the State Treasurer for the amount required for the same. Approved February 5, 1952. LAW BOOKS TO HOUSTON COUNTY. No. 65 (House Resolution No. 216-830g). A Resolution. Authorizing the State Librarian to furnish to the Superior Court of Houston County, without cost to said county, certain enumerated volumes of the Georgia Supreme Court and Court of Appeals. Whereas there is missing and lost from the library of the Superior Court of Houston County the following

Page 2840

enumerated volumes of the Georgia Reports of the Supreme Court and Court of Appeals, to wit: Georgia Supreme Court Reports as follows: All volumes from 1 to 123, both inclusive; Volumes 125, 128, 130, 132, 133, 135, 136, 144, 145, 146, 147, 148, 149, 154, 156, 158, 160, 166, 175, 179, 188, 190, 194, 196 and 201, a total of 148 volumes; Georgia Court of Appeals Reports as follows: Volumes 5, 6, 10, 13, 14, 17, 18, 19, 21, 22, 23, 24, 26, 29, 59, 60, 64, 73, 77, a total of 19 volumes; Whereas the business of said court is hampered and delayed on account of said lack of said reports; Therefore, be it resolved by the General Assembly of the State of Georgia, that the State Librarian be, and she is hereby authorized and directed to furnish to the said Superior Court of Houston County, for the use of its library, without cost to Houston County, the missing volumes of said Georgia Reports of the Supreme Court and Court of Appeals as above enumerated. If for any reason the State Librarian cannot furnish the law books above specified, the Governor is hereby authorize to draw his warrant upon the State Treasurer for the amount required for same. Approved February 6, 1952. LAW BOOKS TO WHITFIELD COUNTY. No. 67 (House Resolution No. 105-502a). A Resolution. Whereas, most of the Georgia Reports belonging to Whitfield County, Georgia, have been lost or destroyed; and; Whereas, such books so lost or destroyed are necessary

Page 2841

for the County of Whitfield to officially transact its business and that of the State: Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian be and is hereby authorized and directed to furnish to the Clerk of the Superior Court of Whitfield County, Georgia, without costs to said county except for payment of packing and transportation charges, the following volumes, to wit: Volume 20, Georgia Reports. Volumes 35 through 150, Georgia Reports. Volumes 200 through 206, Georgia Reports. The Clerk of the Superior Court of Whitfield County, Georgia, is hereby made the custodian of all the volumes above listed for the use of the officers of the Superior Court of Whitfield County, Georgia. If for any reason the State Librarian cannot furnish the law books specified, the Governor is hereby authorized to draw his warrant upon the State Treasurer for the amount required for the same. Approved February 6, 1952. LAW BOOKS TO HABERSHAM COUNTY. No. 69 (House Resolution No. 193-810f). A Resolution. Authorizing the State Librarian to furnish to the Superior Court of Habersham County, without cost to said county, certain enumerated volumes of the Georgia Reports and the Georgia Appeals Reports kept in the public library of Habersham County. Whereas, there is missing and lost from the library of the Superior Court of Habersham County the following enumerated volumes of the Georgia Reports

Page 2842

and the Georgia Appeals Reports, to wit: Georgia Appeals. Georgia Reports. 1 45 17 104 170 171 2 47 19 117 6 51 20 128 172 7 56 21 130 173 11 61 23 139 177 12 63 24 141 180 19 75 26 147 183 20 76 29 150 188 24 77 32 151 189 29 78 34 152 190 30 79 37 153 196 31 80 40 154 198 32 81 44 155 200 33 82 58 156 203 34 83 60 157 35 84 61 160 36 63 161 37 64 165 39 69 167 41 77 168 44 86 169 Whereas, the business of said court is hampered and delayed because of the lack of said reports, Now, therefore, be it resolved by the General Assembly of the State of Georgia that the State Librarian be, and she is hereby, authorized and directed to furnish to said Superior Court of Habersham County for the use of its library, without cost thereto, the foregoing missing volumes of the Georgia Reports and Georgia Appeals Reports. If for any reason the State Librarian cannot furnish the law books above specified, the Governor is hereby authorized to draw his warrant upon the State Treasurer for the amount required for same. Approved February 6, 1952.

Page 2843

LAW BOOKS TO TOOMBS COUNTY. No. 70 (House Resolution No. 128-605b). A Resolution. Whereas, some of the law books belonging to Toombs County, Georgia, have been lost or destroyed; and Whereas, such books so lost or destroyed are necessary for the County of Toombs to officially transact its business and that of the State: Now therefore, be it resolved by the General Assembly of Georgia that the State Librarian be and is hereby authorized and directed to furnish to the Ordinary of Toombs County, Georgia without costs to said county except for payment of packing and transportation charges, the following volumes, to wit: Volumes 29, 48, 75, 77, 84, 108, 117, 119, 122, 130, and 170 of the Georgia Reports. The Ordinary of Toombs County, Georgia is hereby made the custodian of all the volumes above listed for the use of the officers of all courts of Toombs County, Georgia. If for any reason the State Librarian cannot furnish the law books specified, the Governor is hereby authorized to draw his warrant upon the State Treasurer for the amount required for the same. Approved February 6, 1952.

Page 2844

BIRTH CERTIFICATE TO ROBERT NORTON DOTY. No. 75 (Senate Resolution No. 86). A Resolution. Whereas, Robert Norton Hayes was born in Chatham County, Georgia on May 20, 1933 and his parents immediately after his birth surrendered his custody, care and control to Irving Wakeman Doty and his wife, Margaret Deas Doty, and Whereas, on March 31, 1934 said child was baptised at St. Michael's Episcopal Church in Savannah, Georgia under the name of Robert Norton Doty, both of the adoptive parents being present and consenting thereto, and Whereas, the said Irving Wakeman Doty died on October 6, 1936 before any legal adoption proceedings had been filed for the adoption of said infant tho it was the intention of the said Irving Wakeman Doty to recognize the child as his own and to legally adopt him, and thereafter the said Margaret Deas Doty filed a petition for the adoption of said child and a proper order of the Superior Court of Chatham County, Georgia was entered on January 24, 1939 declaring him to be the adopted child of Mrs. Margaret Deas Doty and that his name should henceforth be Robert Norton Doty, and Whereas, by reason of the adoptive father not having been a party to said adoption proceedings the State Department of Health will not issue a birth certificate showing said Irving Wakeman Doty as the father of said child and Whereas, said Robert Norton Doty is now in the Armed Services of the United States and both he and his adoptive mother, Mrs. Margaret Deas Doty, desire that a birth certificate be issued showing the said Margaret Deas Doty as the mother of said child and

Page 2845

the said Irving Wakeman Doty as the father of said child. Now therefore, be it resolved by the Senate, the House of Representatives conferring, that the State Department of Health be and it is hereby authorized and directed, to issue a birth certificate for the said Robert Norton Doty showing the said Irving Wakeman Doty as his father and the said Margaret Deas Doty as his mother. Approved Feb. 7, 1952. LAW BOOKS TO BEN HILL COUNTY. No. 79 (House Resolution No. 166-708j). A Resolution. Whereas, many of the official reports of the Court of Appeals and of the Supreme Court of Georgia belonging to the Ordinary of Ben Hill County, and to the Clerk of the Superior Court of Ben Hill County, have been lost or destroyed; and Whereas, complete sets of said reports are necessary in each office for the proper conduct of the official business of the county, and the courts thereof. Now, therefore, be it resolved by the General Assembly of Georgia, that the State Librarian be and is hereby authorized and directed to furnish, without cost to said county except for payment of packing and transportation charges, such missing volumes, as follows: To the ordinary: Volumes 93, 99, 123, 134, 190, 198, 205 and 206 of Georgia Reports. Also Volumes 2, 7, 15, 20, 36, 38, 43, 46, 57, 76, 77,

Page 2846

80 and 81 of Georgia Court of Appeals Reports. To the Clerk of Superior Court: Volumes 20, 45, 49, 54, 55, 60, 69, 70, 71, 72, 77, 84, 88, 89, 90, 92, 93, 94, 95, 102, 105, 112, 113, 116, 117, 120, 130, 134, 146, 147, 170, 171, 172, 173, 177 and 206 of Georgia Supreme Court Reports. Also Volumes 1, 2, 10, 18, 35 and 39 of Georgia Court of Appeals Reports. The respective county officers and their successors are hereby made the custodians of the listed volumes for the use of the officers of the court of ordinary and for the use of the officers of the superior court of said county. If for any reason, the State Librarian cannot furnish the books specified, the Governor is authorized to draw his warrant upon the State Treasurer for the amount required for the same. Approved February 13, 1952. COMPENSATION TO T. A. HOLLIDAY FOR LOSS OF COW. No. 80 (House Resolution No. 221-861b). A Resolution. Whereas, the Georgia Forestry Department in erecting a fire tower in Wilcox County, four miles north of Rochelle, failed, as is required, to fence in the area in which construction was being carried on, and Whereas, said department did make excavations on the lands of one T. A. Holliday, and Whereas, a three-year-old Jersey milch cow, with

Page 2847

calf, owned by said T. A. Holliday did, because of the negligence of said department, fall into, and suffer fatal injuries from, said excavation, and Whereas, said T. A. Holliday is now without the use of said cow or expectant calf: Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Georgia Forestry Department be, and hereby is authorized and directed to pay the said T. A. Holliday the sum of two hundred ($200.00) dollars, as compensation for his loss through the negligence of the said department. Said amount shall be taken out of the funds provided for the operation of said department. Approved February 13, 1952. COMPENSATION TO FRED KIRKWOOD, JR., FOR INJURIES TO AUTOMOBILE. No. 81 (House Resolution No. 109-517d). A Resolution. To compensate Fred Kirkwood, Jr., for damages to his automobile when hit by a vehicle owned by the Department of Public Safety and driven by a member of the Georgia State Patrol. Whereas, on the 10th day of May, 1950, Fred Kirkwood, Jr., a resident of Harris County, Georgia, was driving his 1936 Chevrolet coupe automobile along Patterson Street, in the City of Valdosta, Lowndes County, Georgia, when said automobile was struck by a State Patrol car being driven by Sgt. W. C. Thagard, in the line of duty. Whereas, at the time of the occurrence of said accident the said Fred Kirkwood, Jr., was driving his car

Page 2848

in a safe manner and after he had given the proper hand signal while turning into Jane Street, the said State Patrol car making a speed of at least 60 miles per hour, attempted to pass the car driven by Kirkwood. Whereas, the said 1936 Chevorlet was worth the sum of $175.00 immediately before said accident and as a result of said accident was worth only $50.00. Whereas, it appears that said accident and the damages resulting therefrom was due to the negligence of the driver of the State Patrol car in driving at an excessive rate of speed and in failing to operate his siren. Now therefore be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Safety be, and it is hereby ordered and directed to pay to the said Fred Kirkwood, Jr., the sum of one hundred twenty-five ($125.00) dollars as compensation in full for the said damages. The payment of said sum shall be made from funds available to the Department of Public Safety. Approved February 13, 1952. COMPENSATION TO JEFF ROSE FOR INJURIES TO AUTOMOBILE. No. 82 (House Resolution No. 52-271a). A Resolution. Whereas, on the 12th day of December, 1950, Jeff Rose, of Dougherty County, Georgia, was driving his automobile in Coffee County, Georgia, in a legal and orderly manner, and Whereas, State Highway Department truck No. 1-1393

Page 2849

was negligently driven into the automobile of said Jeff Rose, and Whereas, said negligent action on the part of the State Highway Department employee driving said State Highway Department truck caused damage and loss in the amount of $85.00, and Whereas, no part of said sum has been paid to the said Jeff Rose by the State of Georgia and it is only right and proper that said Jeff Rose be reimbursed for the damage and loss to his property by the negligent action of the said State Highway Department employee; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department of Georgia be and it is hereby ordered and directed to pay to the said Jeff Rose the sum of $85.00 as compensation for the damages above set forth. The payment aforesaid shall be made from funds available to said department. The said Jeff Rose 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. Approved February 13, 1952. COMPENSATION TO J. W. BOROM FOR INJURIES TO AUTOMOBILE. No. 84 (House Resolution No. 211-830b). A Resolution. Whereas, on August 23, 1951, 12:45 p. m. the G. M. C. two-ton 1950 year model, stake body truck of J. W. Borom, trading as Builders Supply Company of Waynesboro, Georgia, was parked off public road on private

Page 2850

property of Savannah and Atlanta Railway at Atlas Chemical Company office in Waynesboro, Georgia, and Whereas State truck 1590- S. H. D. 1-1191 of Maintenance Department Division Two, truck four, at the time being driven by Charlie Barefield of State Highway Department of Georgia within the scope of his employment and while in pursuance of its business, said State truck loaded with rock, was negligently backed into said truck of J. W. Borom crushing the left lettered door, glass, frame and channel and which collision was caused by no fault of J. W. Borom, and Whereas J. W. Borom as a result of said collision and negligence of the driver of said State truck, was injured and damaged and compelled to expend for repairs to his said truck the sum of $80.55 consisting of the items, to wit: New Truck Door $36.50 Glass 10.03 One Frame 2.25 One Channel 1.75 Tax 1.52 Lettering truck door 10.00 Labor 18.50 Total $80.55 Therefore, be it resolved by House of Representatives, the Senate concurring, that the State Highway Board of Georgia be and is hereby authorized and directed to pay to said J. W. Borom out of the funds provided for said department the sum of $80.50 as damages and reimbursement for said sum expended by him. Approved February 13, 1952.

Page 2851

LAW BOOKS TO HARALSON COUNTY. No. 90 (House Resolution No. 160-708d). A Resolution. Whereas the majority of Georgia Supreme Court Reports and the Georgia Appeals Reports belonging to Haralson County has been lost or destroyed; and Whereas such books are necessary for said county to transact its business and that of the State: Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Librarian is hereby authorized and directed to furnish to the Clerk of the Superior Court of Haralson County, Georgia the following volumes of the Georgia Supreme Court Reports: Numbers 2, 3, 4, 8, 14, 17, 20, 21, 22, 23, 24, 26, 31, 33, 35, 36, 40, 41, 42, 43 46, 50, 51, 52, 55, 58, 60, 61, 62, 63, 65, 68, 69, 73, 76, 77, 78, 79, 88, 89, 94, 109, 114, 120, 127, 128, 130, 137, 142, 144, 145, 146, 149, 150, 157, 164, 165, 166, 169, 170, 189, 194, 198, 200, and the following Georgia Court of Appeals Reports: Numbers 1, 4, 5, 10, 11, 12, 20, 21, 28, 29, 42, 51, 54, 62, 63, 68, 69, 78, 81, without cost to said county except for payment of packing and transportation charges, said books to be used by the courts and the officials of said county. Be it further resolved, that if for any reason the State Librarian cannot furnish the law books above specified, the Governor is hereby authorized to draw his warrant upon the State treasury for the amount required to purchase said books as set out above. Approved February 15, 1952.

Page 2852

COMPENSATION TO WELLINGTON C. CAIN FOR INJURIES. No. 93 (House Resolution No. 224-861e). A Resolution. Whereas, on the 18th day of December, 1950, Mr. Wellington C. Cain of Richmond County, Georgia, had stopped his motorcycle on Olive Road at its intersection with Milledgeville Road in Richmond County, and while he was waiting for oncoming traffic to pass, a State-owned pickup truck ran into and collided with the said Wellington C. Cain. The said pickup truck was being driven by Daniel L. Fordham, who was then an employee of the Highway Department of the State of Georgia. The accident occurred at seven thirty (7:30) o'clock a. m. and was due solely to the careless and reckless manner in which the said Daniel L. Fordham operated the said State-owned pickup truck, and Whereas, the said Wellington C. Cain had stopped in his proper lane of traffic, and there is no negligence attributable to him, and Whereas, the said Wellington C. Cain sustained damages to his motorcycle, extensive personal injuries, and considerable lost time from his employment, all of which expenses so incurred have been paid, and a statement of the time lost are as follows: University Hospital, Augusta, Ga. $ 26.00 Dr. John L. Chandler 75.00 Dr. Tom W. Goodwin 5.00 Damages to motorcycle 193.50 Wrecker service 4.00 Damage to clothing 45.00 Ambulance service, etc. 25.00 Total $373.50

Page 2853

Therefore, be it resolved that the State Highway Department be authorized to pay said sum out of its surplus funds. Approved February 15, 1952. COMPENSATION TO MRS. FLOYDE ADDINGTON. No. 95 (House Resolution No. 247-927g). A Resolution. To provide funds to compensate Mrs. Floyde Addington for expenses incurred from injuries sustained when a State prisoner, who was an inmate of the Gwinnett County Public Works Camp, attacked Mrs. Floyde Addington in her home. Whereas, on August 9, 1951, Mrs. Floyde Addington was in her home near Buford, Georgia, and on this date a State prisoner, Willie Ford Ballard, a trusty, while temporarily out of the sight of the guard, attacked her and in said attack she was seriously injured; and Whereas, the said negro, Willie Ford Ballard, was tried and found guilty of rape and electrocuted as provided for in a sentence of the Gwinnett Superior Court; and Whereas, as a result of injuries received at the hands of this negro prisoner, the said Mrs. Addington remained in the hospital for some time hovering between life and death, and the following expenses for her treatment and hospitalization were incurred, to wit: Medical services to Dr. Charles E. Dowman, Atlanta, Georgia $350.00 Crawford Long Memorial Hospital, Atlanta, Georgia 308.10

Page 2854

Hutchine Memorial Hospital, Buford, Georgia 44.50 Nursing 180.00 Total $882.60 Be it resolved that the above sum be paid from funds previously appropriated to the Department of Corrections. Approved February 15, 1952. LAW BOOKS TO EMANUEL COUNTY. No. 96 (House Resolution No. 228-1016a). A Resolution. Whereas the majority of Georgia Supreme Court Reports and the Georgia Appeals Reports belonging to Emanuel County has been lost or destroyed; and Whereas such books are necessary for said county to transact its business and that of the State: Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Librarian is hereby authorized and directed to furnish to the Clerk of the Superior Court of Emanuel County, Georgia a complete set of the Georgia Supreme Court Reports and the Georgia Appeals Reports, without cost to said county except for payment of packing and transportation charges, said books to be used by the courts and the officials of said county. Be it further resolved, that if for any reason the State Librarian cannot furnish the law books above specified, the Governor is hereby authorized to draw his warrant

Page 2855

upon the State treasury for the amount required to purchase said books as set out above. Approved February 15, 1952. COMPENSATION TO BRUCE F. ALLEN FOR INJURIES TO AUTOMOBILE. No. 97 (House Resolution No. 271-976a). A Resolution. Authorizing payment for damages to an automobile owned by Mr. Bruce F. Allen. Whereas, at approximately 9 a. m. on January 16, 1952, Mr. Bruce F. Allen, of Madison, Georgia, was driving his 1950 model Buick automobile on State Highway No. 49 about twelve miles north of Americus; and Whereas, at that point several highway trucks were parked along the road and highway men were working; and Whereas, there were no warning signs to show that men were working and there were no highway employees at any point to direct traffic; and Whereas, in order to avoid running into the trucks and workmen Mr. Allen was forced to turn his car to the left very quickly and in so doing ran across the road and into a bank; and Whereas, the damages resulting therefrom amounted to $244.55; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department be hereby directed to pay to Mr.

Page 2856

Bruce F. Allen, of Madison, Georgia the sum of $244.55 for the damages as set out above. Said sum shall be paid from the funds appropriated to said department. Approved February 15, 1852. COMPENSATION TO EMPIRE RADIO AND SPECIALTY CO., INC. No. 98 (House Resolution No. 197-810j). A Resolution. Appropriating the sum of $81.47 out of the State treasury to pay for damage to truck of Empire Radio and Specialty Company, Inc. Whereas on the 18th day of April, 1949, in Chatham County, Savannah, Georgia a 105 mm Howitzer of Battery C, 230th Field Artillery Battalion, broke loose from its caisson and crashed into a truck which was parked in front of the Empire Radio and Specialty Co., Inc., at 2415 Montgomery Street, and Whereas the National Guard Unit has assumed all responsibility for the accident, but could not pay the same without an appropriation by the General Assembly; and Whereas the truck damaged was the property of the Empire Radio and Specialty Co., Inc., which company was put to the expense of repairing said truck in the sum of eighty-one dollars and forty-seven cents ($81.47). Attached hereto and made a part hereof is a copy of a letter from the Adjutant General's office of the State of Georgia suggesting that the claim be the subject matter of legislation, and Whereas from the reports on said accident the damage was the result of negligence of the National Guard

Page 2857

Unit and in nowise contributed to by the owner of the truck. Therefore, be it resolved by the House of Representatives of the State of Georgia, the Senate concurring, there is hereby appropriated from the funds of the Military Department the sum of eighty-one dollars and forty-seven cents ($81.47), and the State Auditor is hereby authorized and directed to pay said amount to the Empire Radio and Specialty Co., Inc., out of the State treasury. Military Department 410 State Office Bldg. Atlanta 3, Ga. 29 September 1949. Maj. Gen. Ernest Vandiver, Jr. The Adjutant General, Subject: Claims regarding vehicle accident. To: Commanding General, 48th Div. Arty., Ga. N. G., Savannah, Ga. 1. This will acknowledge receipt of WD Form 30, Report of Claims Officer, regarding the claim against the Government of Mr. J. M. Wall of Savannah, Georgia, incident to accident involving a 105 mm Howitzer of Btry C, 230th Field Artillery Battalion, and a private vehicle. 2. The report, as received, was approved by this office but due to lack of competent laws there are no State funds available for the payment of this claim. As this accident occurred during an armory drill period there can be no claim made against the Federal Government. 3. The only recourse available to Mr. Wall to obtain compensation for damages received would be to secure private legislation at the next session of the

Page 2858

Georgia legislature. It is suggested that your head-quarters inform Mr. Wall in this matter. For the Adjutant General s/ Charlie F. Camp t/ Charlie F. Camp Colonel, AGD, Ga NG, Asst. Adjutant General I certify that this is a true and correct copy of the original document. Grady P. Hext Major, Arty. Ga. NG Adjutant, Hqs. 48th Div Arty Approved February 15, 1952. COMPENSATION TO ANNE MYRICH. No. 102 (House Resolution No. 287-1007d). A Resolution. Whereas, Anne Myrich of Milledgeville, Georgia was attacked by an inmate of the Georgia State Training School for Boys at Milledgeville, Georgia, and Whereas, as a result thereof the said Anne Myrich received severe injuries to her head, and Whereas, the said Anne Myrich, as a result of said attack, incurred medical expenses and endured great pain and suffering. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that Anne Myrich of Milledgeville, Georgia be paid the sum of $75.00 for medical expenses and pain and suffering sustained

Page 2859

due to her being attacked by an inmate of the Georgia State Training School for Boys at Milledgeville, Georgia. Be it further resolved that the proper authorities are hereby authorized and directed to pay the aforesaid $75.00 to the said Anne Myrich out of funds appropriated for use by the State Prison Commission. Approved February 15, 1952. COMPENSATION TO MRS. MAXIE HOOKS. No. 104 (House Resolution No. 214-830e). A Resolution. Whereas, on March 1, 1951, one Lloyd Hooks of Millen, Georgia was a patient at the Milledgeville State Hospital, and Whereas, on said date the said Lloyd Hooks was choked to death as the result of swallowing a handkerchief, and Whereas, this mishap arose from the willful and wanton recklessness and malfeasance of certain attendants, employees of the State of Georgia, at the Milledgeville State Hospital encouraging the said Lloyd Hooks to swallow such handkerchief, and Whereas, Lloyd Hooks left surviving him a dependent mother, Mrs. Maxie Hooks, and eight younger brothers and sisters, and it is only right and proper that they be in some way compensated for the great loss which has befallen them, Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Welfare is hereby ordered and directed

Page 2860

to pay to Mrs. Maxie Hooks the sum of $3,000.00 as compensation for her loss. The payment of such sum shall be made out of the funds of the Department of Public Welfare, and shall be in full satisfaction of any and all claims which she may have against the State of Georgia. Approved February 15, 1952. COMPENSATION TO W. B. HITCHCOCK FOR INJURIES. No. 105 (House Resolution No. 264-967a). A Resolution. To provide compensation to W. B. Hitchcock for medical expenses incurred for injury received in a gun battle while in the line of duty on the Georgia State Patrol. Whereas, W. B. Hitchcock was seriously wounded in a gun battle with one Lucius Clark, an escaped convict about 1:00 a. m., on July 30, 1947, at a house on the farm of Mrs. Allen Brigman located northeast of Douglas, Georgia; that Whereas, as a result of said wound, the said W. B. Hitchcock had to have the major portion of his shoulder blade removed and, there being shot still present in his shoulder which cannot be removed, he still suffers excruciating pain and must pay doctors' bills and medicine bills to help alleviate this pain; and Whereas, the said W. B. Hitchcock is and will continue to be partially incapacitated as a result of said injury; and Whereas, as a result of said injury, the said W. B. Hitchcock was paid $575.00 by the Workmen's Compensation

Page 2861

Board by an executive order of the Governor on September 20, 1948; and Whereas, the said W. B. Hitchcock received compensation in the amount of $342.64 from the Department of Public Safety for additional medical and drug expenses incurred prior to February 25, 1949, as a result of said injury; and Whereas, the said W. B. Hitchcock due to the serious nature of this injury has continued to incur medical and drug expenses, statements having been rendered since February 25, 1949, as follows: Dr. L. O. Shaw, Tifton, Georgia Mytinger and Casselberry, Inc., $894.00 Long Beach, 13, California making a total expense in the amount of $1,122.16. 114.08, 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. B. Hitchcock the sum of $1,122.16 as compensation for actual expenses incurred by him as a result of said gun wound. The payment of said sum shall be made from the funds available to the Department of Public Safety. Approved February 15, 1952. COMPENSATION TO KING CLARENCE BRYANT FOR INJURIES. No. 108 (House Resolution No. 33-153c). A Resolution. To provide funds to compensate King Clarence Bryant, a citizen of the State of Georgia, for total and permanent

Page 2862

injuries sustained by accident caused by the negligent operation of Milledgeville State Hospital tractor-trailer on Gainesville Highway No. 141 in Hall County, Georgia, on April 1, 1950. Whereas King Clarence Bryant was riding a motorcycle alone on Georgia Highway No. 141 in Hall County, Georgia, and traveling in a southerly direction at 10:40 a. m. on the 1st day of April, 1950; and Whereas Milledgeville State Hospital 1949 International tractor-trailer operated by Eugene Bivion Vinson of Hardwick, Georgia, for said Milledgeville State Hospital at said time was traveling in a northerly direction on said highway; and Whereas when said Milledgeville State Hospital truck being operated by the said Eugene Bivion Vinson traveling in a northerly direction and the motorcycle being operated by King Clarence Bryant traveling in a southerly direction had reached the point where Shallowford Road intersects with said highway from the west, the said Eugene Bivion Vinson suddenly drove the said Milledgeville State Hospital tractortrailer to his left on the wrong side of the road in the direction he was traveling without any warnings or signals whatsoever and in absolute disregard of the life of others apparently for the purpose of entering into the said Shallowford Road directly onto and across the traffic lane in which the said King Clarence Bryant was approaching from the opposite direction and causing the said motorcycle and said tractor-trailer to collide, thereby severely and permanently injuring the said King Clarence Bryant; and Whereas King Clarence Bryant is only twenty-one years of age, an unskilled laborer and he is totally and permanently disabled to perform any type of manual labor: Now, therefore, be it resolved by the General Assembly

Page 2863

of the State of Georgia, and it is hereby resolved by authority of the same: That the Department of Public Welfare is hereby directed to pay to King Clarence Bryant the sum of $3,000.00 from any lawful funds previously appropriated. Approved February 15, 1952. COMPENSATION TO PAUL E. KING FOR INJURIES. No. 112 (House Resolution No. 87-383c). A Resolution. Whereas, on April 5, 1950, on U. S. Highway No. 129, about two (2) miles northwest of Athens, Georgia, Paul E. King was operating his automobile at the speed of approximately 50 miles an hour; and Whereas, Garnett Dellinger, an employee of the State Highway Department, was operating a State Highway truck on said highway traveling in the same direction, and did then and there give a signal for a left-hand turn and did then begin to execute said left-hand turn leaving the right-hand lane of the highway open for traffic; and Whereas, the said automobile which Mr. King was driving did attempt to pass the said truck driven by Mr. Dellinger, but before he could complete the pass the State Highway truck suddenly cut back across the right-hand lane of traffic and although the car driven by Mr. King pulled off onto the shoulder he was struck by the truck, damaging the same in the sum of $340.00; and Whereas, said damage desulted from the negligence of the said employee of the State Highway Department,

Page 2864

in not properly signaling for a turn; and Whereas, no reimbursement has been made to the said Paul E. King, and it is only right and proper that he be reimbursed for his damages incurred by reason of the negligence of an empolyee of the State Highway Department in the performance of his work; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department is hereby ordered and directed to pay to the said Paul E. King the sum of $340.00 as compensation for the damages set forth in this resolution, said payment to be made from funds available to said department and to be in full settlement of said claim, as the claim of a citizen of Georgia. Approved February 15, 1952. LAW BOOKS TO WHITFIELD COUNTY. No. 116 (House Resolution No. 265-967b). A Resolution. Whereas, most of the law books belonging to Whitfield County, Georgia are either lost, destroyed or no longer usable; and Whereas, such books are necessary for the County of Whitfield to officially transact its business and that of the State; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Librarian be and is hereby authorized and directed to furnish the Clerk of the Superior Court of Whitfield County, without cost to said county, a complete set of the Georgia Reports, from Volume 1 through the current volume, inclusive, and the Georgia Appeals

Page 2865

Reports from Volume 1 through the current volume, inclusive. If for any reason the State Librarian cannot furnish the law books specified, the Governor is hereby authorized to draw his warrant on the State Treasurer in the amount required for the same. Approved February 15, 1952. COMPENSATION TO HAROLD H. SMOAK FOR INJURIES TO AUTOMOBILE. No. 117 (House Resolution No. 183-755j). A Resolution. A joint resolution of the House of Representatives and the Senate providing for the compensation of Harold H. Smoak for damages to his automobile when it was struck by a vehicle owned and operated by the National Guard of Georgia and driven by a member of the National Guard of Georgia. Whereas, on the 4th day of December, 1950, Mr. Harold H. Smoak had stopped his 1940 Packard coach east on the south side of Henry Street, at the intersection of Price and Henry Streets in the City of Savannah, Georgia, when the left rear of his automobile was hit by a 1944 G. M. C. truck driven by Pfc. Robert L. Bowers, ASN. 24742792, Btry B 118th F. A. Bn. of the National Guard of Georgia, said truck being owned and operated by the National Guard of Georgia; and, Whereas, Mr. Harold H. Smoak had stopped his car on the right side of Henry Street awaiting the change of the traffic light at said intersection and was in the exercise of all due and ordinary care, and no act of his contributed to the damage sustained by his automobile,

Page 2866

when said automobile was hit by the truck of the National Guard of Georgia; and Whereas, Mr. Harold H. Smoak sustained damage to his automobile in the amount of sixty ($60.00) dollars, as is shown by the following estimate: Estimate of damages to 1940 Packard, Model 1800: Owned by Mr. H. H. Smoak Labor: Material: Renew left rear fender $ 3.00 $24.00 Painting fender 3.00 2.00 Repairing and straightening Left rear quarter panel 15.00 3.00 Painting left rear quarter Panel where damaged 8.00 2.00 Total $29.00 $31.00 Grand total: $60.00 Submitted by, /s/ T. E. Ogletree, Service Manager, Bowyer Motors Whereas, the National Guard of Georgia through its proper officer has recommended the payment of the damages sustained by Mr. Smoak. Now therefore be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Defense of Georgia is hereby authorized and directed to pay the sum of $60.00 dollars to Harold H. Smoak. 1st Ind. Subject: Report of Claims Officer. Hq. Military Div, Dept of Defense, State of Ga., Atlanta, Ga. 6 March 1951, To: Commanding General, 48th Division Artillery,

Page 2867

Georgia National Guard, National Guard Armory, State Port Area, Savannah, Georgia. 1. The basic Report of Claims Officer is returned with no action taken. 2. Under current Federal laws and regulations, claims arising from National Guard activity may be presented only when the claims are as a result of accidents which occur en route to, during, or en route from, annual field training of National Guard units. Current State laws do not provide for the payment of any claims against the Department of Defense or the State of Georgia. 3. In the event claim is presented by the claimant, it is suggested that you inform the claimant that his only redress would be to petition the State Legislature for reimbursement for any damages resulting from this accident. For the Adjutant General: Charlie F. Camp Colonel, AGC, Ga NG, Asst. Adjutant General. I certify that this is a true and correct carbon copy of the original letter signed by Col. Charlie F. Camp, Asst. Adjutant General, State of Georgia /s/ Grady P. Hext Major, Arty Hq 48th Division Artillery Approved February 15, 1952.

Page 2868

COMPENSATION TO MRS. E. H. KELLEY FOR INJURIES TO AUTOMOBILE. No. 126 (House Resolution No. 167-708k). A Resolution. To compensate Mrs. E. H. Kelley for damages to her automobile when struck by a vehicle owned by the Department of Public Safety and driven by a member of the Georgia State Patrol; that Whereas, on August 26, 1951, Miss Joanne Kelley, a resident of Toccoa, Georgia, was driving her mother's 1947 Hudson sedan automobile along Big A Road in the corporate limits of the City of Toccoa when said automobile was struck by a State Patrol car driven by Trooper Harold B. Magness, a member of the Georgia State Patrol, and owned and operated by the Department of Public Safety; and that Whereas, Miss Joanne Kelley was driving said automobile south along Big A Road at the approximate speed of twenty (20) miles per hour when said automobile was struck on its left front side by the State Patrol car, which was proceeding north on said Big A Road and being driven by Trooper Harold B. Magness at an excessive rate of speed; and that Whereas, Mrs. Kelley's automobile was damaged as a result of said collision in the sum of five hundred twenty-seven and 66/100 ($527.66) dollars, that being the lowest competitive bid for doing the necessary repair work on said automobile; and that Whereas, it appears that the collision which resulted in damages to Mrs. Kelley's automobile was caused by the negligence of the driver of the patrol car in driving at an excessive rate of speed within the corporate limits of the City of Toccoa, Georgia, which prevented him from being able to bring the patrol car under control and thereby avoiding the collision, it is therefore,

Page 2869

Resolved by the House of Representatives, the Senate concurring that the Department of Public Safety be, and it is hereby ordered and directed to pay to Mrs. E. H. Kelley, Toccoa, Georgia, the sum of five hundred twenty-seven and 66/100 ($527.66) dollars, as compensation for damages to her 1947 Hudson sedan automobile on August 26, 1951, as the result of said accident. The payment of said sum shall be from funds available to the Department of Public Safety. Approved February 15, 1952. COMPENSATION TO FERMAN B. BULLARD FOR INJURIES TO AUTOMOBILE. No. 127 (House Resolution No. 35-189b). A Resolution. To provide for payment to Ferman B. Bullard, the sum of $135.00 for damages to his automobile caused by the negligence of an employee of the Military Department of the State of Georgia; and for other purposes Whereas, on the 19th day of June, 1949, at about 6:00 o'clock, p. m. on Georgia State Highway No. 41 (by-pass) in the vicinity of Macon, Georgia the automobile of Ferman B. Bullard, while being legally operated by him, the said auto being stopped at a stop intersection, was struck in the rear by a jeep being owned and operated by the Georgia National Guard, said jeep and its driver being on State maneuvers. As a result of said collision the auto of Ferman B. Bullard was damaged in the sum of $135.00, and Whereas, said damages resulted from the negligence of the operator of the said Georgia National Guard jeep in that the operation did not stop the jeep in sufficient space in order not to strike the rear of the auto of Mr. Bullard which was stopped in a legal manner

Page 2870

at a stop intersection, the said Mr. Bullard being free from fault and in full compliance with the law, and Whereas, no reimbursement has been made to said claimant, and it is only right and proper that he be reimbursed for his damages caused by the negligence of the operator of the Georgia National Guard jeep, while the said operator was on State maneuvers and in the performance of his duties as a Georgia National Guardsman. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Military Department of the State of Georgia, be and it is hereby ordered to pay to Ferman B. Bullard, out of the funds available to that department for this purpose, the sum of $135.00 as compensation for the damages set forth in this resolution. Said payment to be made to claimant from the funds available to said Military Department and to be in full and complete settlement of said claim as the claim of a citizen of Georgia. Approved February 15, 1952. COMPENSATION TO GEORGE A. CABE. No. 129 (House Resolution No. 198-810k). A Resolution. Whereas, on September 3, 1950, and F-84 airplane, piloted by 1st Lieutenant Kenneth M. Goodman, of the Georgia Air National Guard, and an F-84 airplane, piloted by 1st Lieutenant Tom A. Martin, of the Georgia Air National Guard, collided in the air some 20,000 feet above Dobbins Air Base at Marietta, Georgia; and Whereas, as a result of the aforesaid collision, heavy parts of the aforesaid colliding airplanes fell crashing through the roof of a house at 205 Beaver Street, Marietta,

Page 2871

Georgia, owned by George A. Cabe; and Whereas, the aforesaid George A. Cabe expended $222.69 to repair damages apparently caused by the aforesaid heavy parts falling from the aforesaid colliding airplanes; Now therefore, be it resolved by the House of Representatives, the Senate concurring, that the proper authority is hereby authorized and directed to pay out of the Military Fund, as defined in Section 10 of an Act approved February 19, 1951 (Ga. L. 1951, p. 311), known as the Military Forces Reorganization Act, to George A. Cabe, 205 Beaver Street, Marietta, Georgia, the sum of $222.69, to reimburse him for monies expended to repair his residence, said repairs being necessitated by damages apparently caused by falling parts of two Georgia National Guard F-84 airplanes which had collided in the sky above Marietta, Georgia. Approved February 15, 1952. MRS. S. C. DANTONE RELIEVED ON APPEARANCE BOND. No. 130 (House Resolution No. 262-962a). A Resolution. Whereas, Mrs. S. C. Dantone, as security, signed an appearance bond for R. E. Gore in the sum of $2,000 on Sept. 21, 1948, to answer in Fulton Superior Court to charges of displaying obscene moving pictures in a motion picture theatre, and two (2) indictments having been returned against him on said charges, on one of which (No. 63,545) he was tried and convicted and sentenced to serve 12 months, and the other indictment (No. 63,673) remaining untried; And whereas, after said conviction, Mrs. S. C. Dantone

Page 2872

signed a $2,000 supersedeas bond for said defendant, pending his appeal, which $2,000 supersedeas bond has been paid by said security following the termination of the appeal and the absconding of the principal; And whereas, Mrs. Dantone diligently caused investigation and pursuit of said absconding principal, and caused him to be arrested in the State of Texas, and paid the expenses of a police officer and another in going to Texas and attempting to extradite said prisoner back to Georgia so that she might surrender him to the Georgia authorities, and she having been prevented from accomplishing said object by the Texas authorities allowing said Gore to make an appearance bond in Texas in said extradition proceeding, whereas said Gore absconded again and is still a fugitive; And whereas, bond forfeiture proceedings were instituted against said security on both said bonds, and after her payment of the $2,000 supersedeas bond the other bond forfeiture went to rule absolute against her on the $2,000 appearance bond in the untried indictment; Now, therefore, in view of her payment of the supersedeas bond, and her diligence and expenses in causing his arrest in Texas, and the circumstances of his absconding there, be it resolved by the House of Representatives, the Senate concurring, that said Mrs. S. C. Dantone, security, be and she is hereby relieved from paying the remaining (appearance bond) rule absolute, and the Clerk of Fulton Superior Court is hereby authorized and instructed to mark the execution issued upon said rule absolute in case No. 63,673, cancelled and satisfied of record. Approved February 15, 1952.

Page 2873

COMPENSATION TO MR. LOUIE RAINES. No. 132 (House Resolution No. 175-755b). A Resolution. Whereas, during the summer months the State maintenance crew of the State Highway Department was repairing the road from LaFayette to Chattanooga, better known as U. S. Highway No. 27; and Whereas, the foreman with the maintenance crew directed Mr. Louie Raines, of Route 1, LaFayette, Georgia, to pull off of the pavement onto the shoulder of the road with his truck; and Whereas, in pulling off of the road onto the shoulder with his truck, a sharp edge or corner of the pavement ripped a large hole in the side of one of his tires, completely ruining said tire; and Whereas, Mr. Raines' truck tire was damaged as a result of said direction of the foreman in the sum of $120.00, that being the amount expended for the replacement for said truck tire; and Whereas, it appears that the damage was caused by the negligence of said foreman; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Highway Department is hereby directed and ordered to pay to Mr. Louie Raines, Rt. 1, LaFayette, Georgia, the sum of $120.00 as compensation for the damage done to his truck tire. The payment of said sum shall be made from funds available to the State Highway Department. Approved February 15, 1952.

Page 2874

LAW BOOKS TO PICKENS COUNTY. No. 134 (House Resolution No. 181-755h). A Resolution. Whereas, the official reports of the Court of Appeals and of the Supreme Court of Georgia, belonging in the library of the Superior Court of Pickens County have been lost or destroyed; and Whereas, complete sets of said reports are necessary for the proper conduct of the official business of the said county and the Superior Court thereof. Now, therefore, be it resolved by the General Assembly of Georgia that the State Librarian be and is hereby authorized and directed to furnish without cost to the said Superior Court of Pickens County for the use of its library full sets of the official reports of the Court of Appeals and of the Supreme Court of Georgia. If for any reason the State Librarian cannot furnish the law books above specified, the Governor is hereby authorized to draw his warrant upon the State Treasurer for the amount required for same. Approved February 15, 1952. COMPENSATION TO WILFORD T. BLANTON FOR INJURIES TO AUTOMOBILE. No. 139 (House Resolution No. 63-303c). A Resolution. Whereas, on November 14, 1949 the automobile of Wilford T. Blanton was parked in the front of his home in Wayne County and several convicts from the Jesup State Prison Camp, which were being chased by State

Page 2875

Prison guards and the State Highway Patrol, stole the automobile, and Whereas, during the chase by the Highway Patrol and State Prison guards, the automobile of Wilford T. Blanton was wrecked and damaged to the extent of one hundred and fifty dollars ($150.00), without any fault of his own, and, Whereas, the proximate cause of the damage to said automobile was due to the escaped convicts endeavoring to outrun the employees of the State, and Whereas, Mr. Wilford T. Blanton does not have any recourse against anyone who could respond to a judgment; Therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Board of Corrections be and it is hereby directed to pay to Wilford T. Blanton, of the County of Wayne, the sum of one hundred and fifty ($150.00) out of the funds available to the State Board of Corrections, in full and final settlement of all damages to the personal property of Wilford T. Blanton. Approved February 15, 1952. COMPENSATION TO J. W. SOUTHWELL FOR INJURIES. No. 140 (House Resolution No. 163-708g). A Resolution. Whereas, J. W. Southwell, while a trooper in the Georgia State Patrol, on the 9th day of August, 1951, was injured in the line of duty as a result of an accident without any fault whatsoever on his part, which accident

Page 2876

took place some eight (8) miles south of Thomaston, Georgia, on U. S. Highway Number 19, and Whereas, due to the seriousness of the injury sustained by the said J. W. Southwell, as a result of said accident, he expended great sums of money for the treatment of such injuries, and Whereas, the said J. W. Southwell is without sufficient funds to bear the costs of such treatment. Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Department of Public Safety be, and it is hereby directed to pay out of the funds available to the Department of Public Safety the sum of four thousand ($4,000.00) dollars to cover hospital bills, doctor bills, nurses bills, and other incidental expenses in connection with the treatment of the injuries of the said J. W. Southwell, upon his presenting the bills therefor. Approved February 15, 1952. LAW BOOKS TO RICHMOND COUNTY. No. 143 (House Resolution No. 223-861d). A Resolution. Whereas, by virtue of the fact that an additional judgship for the Augusta Circuit has been created by the General Assembly of Georgia, it is necessary for the transaction of official business of the Superior Court of Richmond County, Georgia and for the proper functioning of the court so created that the Georgia Reports and the Georgia Appeal Reports be furnished Richmond County for the use of the additional court so created. Now, therefore, be it resolved by the General Assembly

Page 2877

of Georgia that the State Librarian be and is hereby authorized and directed to furnish to the Superior Court of Richmond County, Georgia, without cost to said county except for the payment of transportation charges, the following volumes, to wit: Georgia ReportsVolumes 1 through 206, inclusive. Georgia Appeals ReportsVolumes 1 through 82, inclusive. That the judge of the court above referred to is hereby made the custodian of the volumes above listed for the use of the Superior Court of Richmond County, Georgia. If, for any reason, the State Librarian cannot supply the law books above specified, that the Librarian is authorized and directed to purchase said books for this purpose, and the Governor is hereby authorized and directed to draw his warrant upon the State treasury for the amount required to purchase such law books. Approved February 15, 1952. COMPENSATION TO J. E. YARBROUGH, SR., FOR INJURIES. No. 145 (House Resolution No. 231-882e). A Resolution. Whereas, on the 9th day of June, 1951, Colonel Wyant Bean was in command of the field artillery of the National Guard of the State of Georgia which was under the joint supervision of the Department of Defense of the United States and the National Guard of Georgia, and Whereas, said field artillery was on maneuvers on the property of J. E. Yarbrough, Sr., said property being adjacent to the property of Claude G. Bennett, a

Page 2878

farmer and chicken raiser, located on Georgia Highway Number 155, Decatur, McDonough Highway in Rockdale County, and Whereas, on the 9th day of June, 1951, around 6 o'clock a. m. the field artillery used high explosives and loud speaker systems near the brooder house of Claude G. Bennett which contained 7,500 chickens, approximately 10 weeks old, said chickens becoming frightened by said loud noises and running into each end of the brooder house, piling on each other, with 425 of said chickens being smothered, at a loss of 90 a piece to the said Claude G. Bennett, the reasonable market value of said chickens, or a total of $382.50, said property damage being sustained by the above named party without fault on his part because of no notice of the maneuvers, and Whereas, no part of said sum has been paid and it is only right and proper that said party be reimbursed for the loss of his said chickens and the cost of burial of the same; Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the Department of Defense of the State of Georgia, Military Department, be, and it is hereby ordered and directed to pay to the said Claude G. Bennett the sum of $382.50 as compensation for the loss of said chickens and the consequent damages for burying the same, the payments aforesaid to be made from funds available to said department. Approved February 15, 1952.

Page 2879

COMPENSATION TO W. L. LINENKOHL FOR INJURIES TO AUTOMOBILE. No. 147 (House Resolution No. 176-755c). A Resolution. Authorizing payment to Mr. W. L. Linenkohl for damages to his automobile caused by a truck owned by the State Department of Health; and for other purposes. Whereas on May 26, 1951, Mr. W. L. Linenkohl parked his automobile in the parking lot of Anderson Plumbing Company in Athens, Georgia; and Whereas a truck owned by the State Department of Health rolled into the parking lot and struck Mr. Linenkohl's automobile, damaging it to the extent of $55.47; and Whereas said damage was caused through no fault whatsoever of Mr. Linenkohl; and Whereas it is only just and proper that he be reimbursed for the expense involved in repairing said automobile: Now, therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Department of Health is hereby directed to pay to Mr. W. L. Linenkohl, of Watkinsville, Georgia, out of the funds appropriated to said department, the sum of fifty-five dollars and forty-seven cents ($55.47), which he has expended for the repairs to said automobile. Approved February 15, 1952.

Page 2880

COMPENSATION TO J. W. WILCHER, JR. No. 152 (House Resolution No. 162-708f). A Resolution. Whereas J. W. Wilcher, Jr., of Jefferson County, Georgia, was engaged in the business of selling gasoline during the years of 1950-1951 in said county; and Whereas it was necessary to move the gasoline storage tank of J. W. Wilcher, Jr. in order to widen the highway in front of his business; and Whereas the county forces in moving said tank damaged the same thereby causing the same to leak; and Whereas during the months of June, July, August, September, October, November and December of 1950 and January and February of 1951 the said J. W. Wilcher, Jr. placed the total amount of 15,581 gallons of gasoline in said tank which is shown to have been purchased by him from the Jefferson Oil Company of Louisville, Georgia and out of this amount he only pumped out of said tank the amount of 10,811 gallons of gasoline, all of which is shown by the meter on the pump used by the said J. W. Wilcher, Jr., and which indicates that there was a leakage of 4,770 gallons; and Whereas at the time of said leakage of said gasoline the Georgia State tax on gasoline was seven (7) cents per gallon which was paid by the said J. W. Wilcher, Jr. on said gasoline and which was never recovered by him on the resale thereof because of leakage; Now therefore be it resolved by the House of Representatives, the Senate concurring, that the Treasurer of the State of Georgia be, and he is, hereby directed to pay to J. W. Wilcher, Jr. out of funds belonging to the State of Georgia, the sum of $333.90 to reimburse him for the amount of taxes that he paid on said gasoline

Page 2881

that was never recovered by him on account of the loss of said gasoline. Approved February 15, 1952. AUTOMOBILE LICENSE PLATE FOR COMMANDER OF VETERANS OF FOREIGN WARS. No. 155 (Senate Resolution No. 108). A Resolution. Whereas, the Veterans of Foreign Wars is an outstanding veterans' organization, and Whereas, this organization has rendered valuable service to the State through the conduct of various forms of charitable mercy work, and Whereas, this organization has wide spread following by the citizens of this State, and Whereas, it is fitting that the esteemed Commander of this organization should be recognized wherever he should travel over the State; Now, therefore, be it resolved by the Senate, the House of Representatives concurring, that the State Commander of Veterans of Foreign Wars, upon application and compliance with the State motor vehicle laws relative to registration and licensing of motor vehicles and upon the payment of the regular license fees for tags, as provided by law, and the payment of any additional fee as may be set by the State Revenue Commissioner, shall be issued a license plate as prescribed in Section 68-214 of the 1933 Code of Georgia, as amended, for his official private passenger car upon which, in lieu of the numbers prescribed by said section, shall be inscribed in bold character on two lines

Page 2882

in the center of said tag the words and letters Commander V. F. W. Be it further resolved that the license tag issued under the provisions of this resolution may not be transferred so as to be used by any person other than the person to whom such tag was originally issued. Be it further resolved that said tag may not be used by any person after he has vacated the office of Commander of the Veterans of Foreign Wars. Be it further resolved that this resolution is supplementative to the motor vehicle license laws of Georgia and nothing herein shall be construed as abridging or amending such laws. Approved February 15, 1952. COMPENSATION TO HENRY MACK FOR INJURIES TO AUTOMOBILE. No. 156 (House Resolution No. 225-861f). A Resolution. Whereas, on or about March 3, 1948, Thelma Mack, a colored school teacher employed in Burke County, Georgia, was driving a 1940 Buick automobile owned by Henry Mack, whose address is 1509 Forest Street, Augusta, Georgia, along a public highway in Burke County, Georgia, between the hours of 8:00 and 9:00 p. m. when she was flaged down and stopped by two men and two women standing so as to block the highway and to prevent her passing, and Whereas, the two men and two women got into the automobile driven by her and threatened to kill her with pistols and knives and forced her to drive the

Page 2883

automobile in a direction indicated by them in Burke County, Georgia, under threat of her life, and Whereas, the said Thelma Mack, upon reaching an intersection and seeing a Georgia State Highway Patrol automobile near the intersection, drove her car off the side of the highway and the said car went into the ditch when several State Highway Patrolmen began exchanging shots with the two men and two women who were the occupants of the said automobile, and Whereas, it later developed that the two men in the automobile were fugitives from justice known as the Edwards brothers who had committed a series of crimes in South Carolina, Georgia, and Florida within the week preceding this incident, and they were captured shortly after they fled from the automobile of the said Thelma Mack, and Whereas, the said automobile was damaged by being run into the ditch as a result of the shots fired at the fugitives and it was further damaged by three large bullet holes and several other creases and dents from glancing shots fired by Georgia State Highway Patrolmen to an extent of one hundred thirty-six dollars and twenty-five cents ($136.25), which was the amount of the repair bill which has been paid by Henry Mack, the owner of the automobile. Now, therefore, be it resolved by the General Assembly of the State of Georgia that Henry Mack be reimbursed in the sum of one hundred thirty-six dollars and twenty-five cents ($136.25) which is the amount spent by him to repair damages to his 1940 Buick automobile as a result of shots fired at and into it by Georgia State Highway Patrolmen in the performance of their duty in capturing the Edwards brothers in Burke County, Georgia, on or about March 3, 1948. Be it further resolved that the said sum of $136.25 be paid from funds of the State Highway Patrol.

Page 2884

Provided that the said Henry Mack shall receive said sum in full compensation for all damages arriving out of said accident as against all parties concerned. Approved February 15, 1952. COMPENSATION TO DRS. J. W. PILCHER AND JOHN R. LEWIS. No. 157 (House Resolution No. 96-444a). A Resolution. Whereas, on the 19th day of December, 1949, Dorothy Carswell was brutally attacked with a hammer or other blunt instrument held by one Pete Coleman which said attack fractured her skull, rendered her unconscious for more than forty days and resulted in her being hospitalized for more than six weeks in the Jefferson Hospital, Louisville, Georgia, and Whereas, the said Pete Coleman who made the brutal attack upon said Dorothy Carswell was serving a life sentence for murder but was among prisoners furnished by the State Board of Corrections to the State Highway Department to construct said roads in Jefferson County, and Whereas, on the day named said Pete Coleman was left unsupervised on a highway where the attack was made upon the said Dorothy Carswell for which attack the said Pete Coleman was tried and convicted at the May term, 1950, at the Jefferson Superior Court, and Whereas, the hospital bill and doctors bills of Dr. J. W. Pilcher and Dr. John R. Lewis amounted to $1,055.00, all of which is still due and still unpaid, and, Whereas, the father of the said Dorothy Carswell is

Page 2885

unable to pay said expenses, and Whereas, the said hospital bill and doctors bills were incurred because of the attack made upon the said Dorothy Carswell by the said Pete Coleman, a convict, who at the time was not supervised, now therefore Be it resolved by the House of Representatives, the Senate concurring, that the State Board of Corrections of the State of Georgia be and it is hereby ordered and directed to pay to the Jefferson Hospital, Dr. J. W. Pilcher and Dr. John R. Lewis the sum of $1,055.00 in payment of the hospital bill incurred as results of the injuries of the said Dorothy Carswell by said State convict. Approved February 15, 1952. COMPENSATION TO HENRY A. WIGGS FOR INJURIES TO AUTOMOBILE. No. 160 (House Resolution No. 273-976c). A Resolution. To compensate Mr. Henry A. Wiggs for damage to his automobile when inmate of the State Department of Corrections backed a State-owned truck into the parked automobile of Henry A. Wiggs; that Whereas, on January 12, 1952, Mr. Henry A. Wiggs of Douglas, Georgia, had parked his 1947 Chevrolet automobile on the shoulder of the road on State Route No. 158 in Coffee County, Georgia; and Whereas, on said date Milton Combs, an inmate of the State Department of Corrections, driving a truck owned by the State Department of Corrections, backed said truck into the parked automobile of Henry A.

Page 2886

Wiggs, causing it to be damaged as the result of the negligence on the part of said inmate driver; and Whereas, the low bid for repairs to the automobile of Henry A. Wiggs was in the amount of $44.00. Therefore, be it resolved by the House of Representatives, the Senate concurring, that the State Department of Corrections of Georgia be and it is hereby ordered and directed to pay to Mr. Henry A. Wiggs of Douglas, Georgia, the sum of $44.00 as compensation for damages to his 1947 Chevrolet automobile on January 12, 1952, as a result of said accident. The payment of said sum shall be made from funds available to the State Department of Corrections of Georgia. Approved February 15, 1952.

Page 2887

APPELLATE COURTS SUPREME COURT OF GEORGIA HON. W. H. DUCKWORTH Chief Justice HON. WILLIAM Y. ATKINSON Presiding 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 HON. BOND ALMAND Associate Justice ARTHUR H. CODINGTON Reporter M. M. VIGNAUX Assistant Reporter KATHARINE C. BLECKLEY Clerk HENRY H. COBB Deputy Clerk LEWIS R. WADDEY Sheriff COURT OF APPEALS OF GEORGIA HON. I. H. SUTTON Chief Justice HON. B. C. GARDNER Presiding Judge HON. JULE W. FELTON Judge HON. J. M. C. TOWNSEND Judge HON. CHARLES W. WORRILL Judge HON. IRA CARLYLE Judge ARTHUR H. CODINGTON Reporter M. M. VIGNAUX Assistant Reporter WILLIAM G. ENGLAND Clerk MORGAN THOMAS Deputy Clerk J. I. GUICE Sheriff

Page 2888

SUPERIOR COURT CALENDAR FOR 1952 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 Mondays 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. DecaturFirst Mondays in May and November. DoughertyThird Mondays in March and September. GradyFirst Monday in March and first Monday in September. MitchellSecond Mondays in January, April, July and October. ATLANTA CIRCUIT HONS. VIRLYN B. MOORE, WALTER C. HENDRIX, E. E. ANDREWS, RALPH PHARR, GEORGE P. WHITMAN, SR., JESSE M. WOOD, CLAUDE D. SHAW, Judges, Atlanta. PAUL WEBB, Solicitor-General, Atlanta. FultonFirst Mondays in January, March, May, July, September and November.

Page 2889

ATLANTIC CIRCUIT. HON. MELVILLE PRICE, Judge, Ludowici. BRUCE D. DUBBERLY, Solicitor-General, Glennville. 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. HONS. GROVER C. ANDERSON, Waynesboro; F. FREDERICK KENNEDY, Augusta, Judges. 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, second Monday in September, 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 2890

BRUNSWICK CIRCUIT. HON. DOUGLAS F. THOMAS, Judge, Jesup. W. GLENN THOMAS, Solicitor-General, Jesup. ApplingSecond and third Mondays in February. 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. RUSSELL C. DAVISON, 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, April, June, October, and December. 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. GordonFourth Mondays in February, May, August, and November. MurraySecond Mondays in February and August. WhitfieldThird Monday in January, first Monday in April, third Monday in July, and first Monay in October.

Page 2891

CORDELE CIRCUIT. HON. WENDELL HORNE, JR., 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 2892

EASTERN CIRCUIT HON. DAVID S. ATKINSON, Judge, Savannah. ANDREW J. RYAN, Solicitor-General, Savannah. ChathamFirst Mondays in March, June and December, second Monday in September. 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. LOOKOUT MOUNTAIN CIRCUIT. HON. FREEMAN C. McCLURE, Judge, LaFayette. WARREN AKIN, Solicitor-General, Cartersville. JOHN WILLIAM DAVIS, Solicitor-General, Summerville. CatoosaFirst Mondays in February and August, and second Mondays in May and November. DadeThird Mondays in March, June and September, and second Monday in December. ChattoogaFourth Mondays in January, April, July and October. WalkerThird Mondays in February and August, and first Mondays in May and November.

Page 2893

MACON CIRCUIT. HONS. MALLORY C. ATKINSON, Macon; A. M. ANDERSON, Perry, Judges. WILLIAM M. WEST, 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. Stephens, Second Mondays in January, April, July, and October. TownsFourth Mondays in March and September. UnionFirst Mondays in April and October, first Mondays in January and July. NORTHEASTERN CIRCUIT. HON. HERBERT R. EDMONDSON, Judge, Gainesville. JEFF WAYNE, Solicitor-General, Gainesville. DawsonFirst Mondays in March and August. HallThird Monday in January, first Monday in May, third Monday in July, and first Monday in November. LumpkinThird Mondays in March and October. WhiteSecond Mondays in April and October.

Page 2894

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. ROGER H. LAWSON, Solicitor-General, Hawkinsville. BleckleyFirst Monday in March and second Mondays in July and November. 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.

Page 2895

OGEECHEE CIRCUIT. HON. J. L. RENFORE, 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. ScrevenThird Mondays in May and November. (Second Mondays in January, April, and July, third Monday in NovemberEffective July 1, 1952). PATAULA CIRCUIT. HON. WALTER I. GEER, Judge, Colquitt. 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. 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. JOHN WILLIAM DAVIS, Solicitor-General, Summerville. FloydSecond Mondays in January, April, July, and October. SOUTHERN CIRCUIT. HON. GEORGE R. LILLY, Judge, Quitman. J. B. EDWARDS, Solicitor-General, Thomasville. BrooksFirst Mondays in May and November.

Page 2896

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. CLEVELAND REES, Judge, Preston. WINGATE DYKES, Solicitor-General, Americus. LeeFirst Mondays in May and November. MaconSecond Mondays in May and November. SchleySecond Mondays in February and August. StewartSecond Mondays in January and July. SumterFourth Mondays in May and November. WebsterFirst Mondays in April and October. STONE MOUNTAIN CIRCUIT. HON. FRANK H. GUESS, Judge, Decatur. HON. CLARENCE R. VAUGHN, Judge, Conyers. ROY C. LEATHERS, Solicitor-General, 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. WILLIAM 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.

Page 2897

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. 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 2898

INDEX TABULAR INDEX. PROPOSED AMENDMENTS TO THE CONSTITUTION. Appling County; board of education 570 Augusta-Richmond County Building Authority 576 Bleckley County; board of education 548 Brantley County; board of education 562 Carroll County; board of education 564 Chatham County; police and licensing powers 617 Cobb County; fire prevention districts 516 Cobb County; sewage districts 508 Crisp County; board of education 493 Dodge County; board of education 584 Effingham County; board of education 613 Fannin County; board of education 536 Federal Social Security Act; agreements covering State employees 601 Floyd County; board of education 605 Fulton County; tax commissioner 514 Glynn County; land erosion prevention 597 Governor's veto power 522 Griffin-Spalding County; school system 554 Intangible personal property owned by trust, taxation 574 Judges pro hac vice in Muscogee County 579 Macon; hospital facilities 518 Polk County; board of education 526 Property tax rate 469 Richmond County; department of health 71 Richmond County; street and sidewalk improvements 489 Rockdale County; board of education 545 Tax board in counties of 300,000 or more 591 Tax powers of State 610 Troup County; board of education 510 Union County; board of education 497 Wilcox County; board of education 543 CODE SECTIONS. 3-505AmendedAbatement and survival of actions ex delicto 224 6-1001AmendedBills of exceptions (copy to Attorney-General in certain cases) 191 9-103AmendedQualifications of applicants for bar examinations 150 9-105AmendedBoard of Bar Examiners 262 9-110AmendedSubjects to be covered by bar examinations 128 9-113AmendedAdmission fee, bar examinations 262 13-2048AmendedBank deposits of deceased persons 189 Ch. 16-4AmendedBuilding and loan associations 305

Page 2899

21-105AmendedCoroner's fees in counties of 62,000 to 100,00 115 21-105AmendedCoroner's fees in counties of 34,000 to 38,500 132 22-1504AmendedRight of foreign corporations to own land in State 322 Ch. 22-16AmendedDomestication of foreign corporations 282 24-2104AmendedWhen business may be transacted with ordinary 213 24-2823AmendedFeeding of prisoners in counties of 120,000 to 145,000 118 27-1503RepealedTrial where contention of insanity, effect of acquittal 205 34-1303AmendedCompensation of election managers and clerks 197 34-1304AddedEffect of error in marking of ballots 304 35-240RepealedTrial where contention of insanity, effect of acquittal 205 Title 36AmendedCondemnation proceedings in municipalities or counties of more than 250,000 29 37-1503AmendedGrounds for grant of interpleader, costs 90 45-146AmendedRegulations of Game and Fish Commission as evidence 206 45-222, 45-249AmendedHunting and fishing licenses 258 45-322AmendedHunting with traps, poisons, etc.; hunting at night 362 45-507AmendedKilling of fish by explosives, etc., pollution of streams 236 45-811AmendedDredging for oysters in counties of 6,000 to 6,010 235 46-101AmendedRight to writ of garnishment; wages exempt 153 49-314AmendedLetters of dismission, when granted 172 49-605AmendedTransfer of veterans committed to Milledgeville State Hospital to Federal agencies 165 49-610.1, 49-610.7AmendedRestoration to sanity 188 49-613AmendedLunacy commissions, expenses 24 56-226AmendedInvestments of insurance companies 287 60-422, 60-424AmendedLand registration 164 61-104AmendedConstruction of tenancies 201 62-301, 62-302AmendedEstrays 251 65-10165-111AmendedCooperative marketing associations 157 67-1403AmendedRecording of conditional bills of sale 88 67-2002AmendedForeclosure of materialmen's and laborers' liens 291 68-309AmendedAutomobile turn signals 309 69-407, 69-410AmendedStreet improvements in municipalities 310 71-107AmendedAttestation of deeds 456 73-222AmendedSale of reclaimed lubricating oils 391 74-9902AmendedPenalty for abandonment of child 173 Ch. 75-4Uniform Limited Partnership Act 375

Page 2900

77-103AmendedFeeding of prisoners in counties of 120,000 to 145,000 118 81-301AmendedDemurrers and pleas, filing, service 162 81-1001AmendedJudgment on pleadings after amendment 243 81-1402AmendedContinuance for absence of party or counsel as legislator 26 83-201AmendedEasements for mining companies 38 Ch. 84-3AmendedExamination and registration of architects 456 85-1803AmendedAssignment of accounts receivable 225 92-220, 92-233AmendedHomestead exemptions 317 92-233AmendedHomestead exemption 265 92-1403AmendedRefunds on airplane motor fuel tax 214 92-3105, 92-3106AmendedPersonal exemptions; non-profit agricultural associations 273 Ch. 92-31, 92-33AmendedIncome taxes 405 92-3210, 92-3301AmendedTime of filing returns and payment, income taxes 230 92-3210AmendedIncome tax, filing of returns 360 92-3301AmendedIncome tax, time of payments 360 95-1605AmendedPowers and duties of State Highway Board 180 105-1307AmendedRecovery for homicide of child 54 Chs. 106-1, 106-9 amended 134 109-102AmendedIncorporation of trust companies (approval of Superintendent of Banks) 193 110-401AmendedJudgments by default 195 113-408AmendedRevocation by marriage, divorce, etc. 196 114-101AmendedTelephone cooperative as employer (workmen's compensation) 167 114-421AddedAppointment of guardian for minor claimant 271 114-718AddedInterest on award pending appeal 271 COURTS. SUPREME COURT. Justices emeritus; Act of 1937 amended 260 Officers and employees, retirement 229 Salaries of employees 399 COURT OF APPEALS. Judges emeritus; Act of 1943 amended 316 Officers and employees, retirement 248 Salaries of employees 179 SUPERIOR COURTS. Clerks, retirement fund 238 Clerk's subsistence in counties of 4,500 to 4,525 133 Judges emeritus; amendments 293

Page 2901

Coweta circuit; reporter's compensation 44 Griffin Circuit; reporter's compensation 107 Laurens; clerk and deputies 122 Lookout Mountain Circuit; name 84 Muscogee; clerk's compensation 40 Muscogee; judge's salary; terms 34 Muscogee; judges pro ha vice; proposed amendment to the Constitution; a resolution 579 Oconee; clerk's compensation 25 Rome Circuit; judge's salary 36 Schley; terms 80 Screven; terms 28 Stone Mountain Circuit; solicitor-general's salary 220 Union; terms 29 CITY COURTS. Americus; pleading and practice rules 2609 Brunswick; solicitor emeritus; jurisdiction; salaries 2442 Buford; judge and solicitor, juries 2384 Chattooga County; solicitor, Act of 1951 repealed 2701 Columbus; appeals, writs of error 2155 Columbus; appeals 2177 Columbus; judge's salary; terms 2175 Decatur; compensation of judge and of solicitor 2319 Dublin; clerk; fees, costs, etc. 2344 Dublin; sheriff; fees, costs, etc. 2484 Elberton; compensation of judge and of solicitor 2211 Floyd County; amendments 2747 Hall County; compensation of judge and of solicitor 2217 Louisville; compensation of judge and of solicitor; fees in condemnation cases 2033 Lyons; compensation of judge and of solicitor 2043 Millen; compensation of judge and of solicitor 2038 Polk County; judge's salary, qualifications 2072 Reidsville; judge's salary 2835 Savannah; jurisdiction, judges 2607 Statesboro; terms, fines and forfeitures 2743 Sylvania; terms 2171 Thomasville; compensation of judge and of solicitor 2219 Valdosta; pleading and practice rules 2722 CIVIL COURTS. DeKalb County; judges, salaries 2316 Fulton; costs, etc. 2298 MUNICIPAL COURTS. Columbus; former Acts amended 2184

Page 2902

Columbus; judges pro hac vice; proposed amendment to the Constitution; a resolution 579 Savannah; judges 2756 COUNTIES AND COUNTY MATTERS. BY POPULATION. Audits in counties of more than 300,000 2686 Board of education funds in counties of 300,000 or over 2685 Building regulations in counties of 100,000 to 112,000 2446 Candidates for General Assembly in counties of 22,500 to 23,300 89 Compensation of members of board of education in counties of 28,427 to 28,437 2837 Condemnation proceedings in municipalities or counties of more than 250,000; Code Title 36 amended 29 Coroner's fees in counties of 62,000 to 100,000; Code 21-105 amended 115 Coroner's fees in counties of 34,000 to 38,500; Code 21-105 amended 132 Coroner's fees in counties of 25,050 to 25,125 2459 Coroner's compensation in counties of 24,600 to 24,800 2459 Deputy tax commissioner in counties of 300,000 or more 2564 Election hours in counties of 34,000 to 34,200 2634 Election hours in counties of 55,000 to 62,000 2617 Expense account of commissioners in counties of 15,400 to 15,900; clerk 2462 Feeding of prisoners in counties of 120,000 to 145,000; Code 24-2823, 77-103 amended 118 Fiscal year in counties of 100,000 to 112,000 2652 Fiscal year in counties of 114,000 to 118,000 2498 Health departments in counties of 300,000 or more 332 Members of executive committee of political party in counties of more than 300,000 2422 Pension study commission in counties of 300,000 or more 2798 Plumbers and steamfitters; board of examiners in counties of 150,000 or more 2383 Police department pension system in counties of more than 200,000 2010 Primary elections, compensation of executive committee in counties of 200,000 or more 2569 Primary election of county officers in counties of 200,000 or more 2724 Road construction in counties of 300,000 or more 2717 Salaries on fiscal or calendar year basis in counties of 114,000 to 118,000 2541 Second primary in counties of 18,525 to 18,540 2006 Sheriff's compensation in counties of 6,900 to 7,320 2794 Sheriff's subsistence in counties of 5,815 to 5,845 2051 Special deputy sheriffs in certain counties (Ga. L. 1945, p. 1152) 2490

Page 2903

Subsistence of clerk of superior court in counties of 4,500 to 4,525 133 Tax bills in counties of 300,000 or more 2759 Tax board in counties of 300,000 or more; proposed amendment to the Constitution; a resolution 591 Tax commissioner's clerk in counties of 15,400 to 15,825 2411 Tax receiver's commission in counties of 14,180 to 14,200 2364 Traverse jurors in counties of 120,000 to 145,000 99 Zoning and planning boards in counties of more than 300,000 2731 Zoning in counties of 300,000 or more 2689 COUNTIES AND COUNTY MATTERS. NAMED COUNTIES. Appling; board of education; proposed amendment to the Constitution; a resolution 570 Ben Hill; law books to; a resolution 2845 Bibb; pension system amended 2532 Bibb; pension system amended 2585 Bleckley; board of education; proposed amendment to the Constitution; a resolution 548 Brantley; board of education; proposed amendment to the Constitution; a resolution 562 Brooks; tax commissioner 2402 Calhoun; tax commissioner 2161 Carroll; board of education; proposed amendment to the Constitution; a resolution 564 Carroll; candidates for General Assembly 320 Chatham; police and licensing powers; proposed amendment to the Constitution; a resolution 617 Chatham; registration of voters 2579 Cherokee; commissioner's clerk 2655 Cherokee; commissioner's salary 2791 Clayton; coroner's compensation 2215 Chattooga; commissioners' compensation 2003 Chattooga; ordinary's compensation 2701 Clayton; sheriff's automobiles 2654 Clinch; ordinary's compensation 2498 Cobb; commissioner's compensation 2273 Cobb; deputy sheriffs 2529 Cobb; fire prevention districts; proposed amendment to the Constitution; a resolution 516 Cobb; sewage districts; proposed amendment to the Constitution; a resolution 508 Crisp; board of education; proposed amendment to the Constitution; a resolution 493 Crisp; commissioner districts 2241 Dawson; commissioner 2068 Decatur; commissioners, meetings 2208 DeKalb; bond commission 2394

Page 2904

DeKalb; Fulton and DeKalb planning district, funds 2265 DeKalb; zoning, amendments 2614 Dodge; board of education; proposed amendment to the Constitution; a resolution 584 Dodge; commissioner's salary, clerk 2418 Dodge; ordinary's salary 2431 Dodge; tax commissioner 2274 Douglas; commissioners 2703 Early; commissioners' compensation, clerk 2466 Effingham; board of education; proposed amendment to the Constitution; a resolution 613 Effingham; treasurer's salary 2527 Emanuel; law books to; a resolution 2854 Emanuel; tax commissioner's clerk 2644 Fannin; board of education; proposed amendment to the Constitution; a resolution 536 Floyd; board of education; proposed amendment to the Constitution; a resolution 605 Floyd; zoning regulations 2360 Floyd; pension system amended 2492 Forsyth; commissioners, compensation, clerk, etc. 2570 Fulton; Atlanta-Fulton County Planning Board abolished 2719 Fulton; commissioners 2745 Fulton; commissioners' terms 2672 Fulton; judges' and solicitors' retirement system 2542 Fulton; tax appraising agency 2005 Fulton; civil service system amended 2009 Fulton; group insurance for employees 2012 Fulton; park and recreational facilities 2288 Fulton; pension system; amendments 2760 Fulton; tax commissioner; proposed amendment to the Constitution; a resolution 514 Fulton, teachers' retirement system amended 2665 Fulton and DeKalb planning district; funds 2265 Glynn; coroner's compensation 2450 Glynn; land erosion prevention; proposed amendment to the Constitution; a resolution 597 Gordon; coroner's fees 2326 Gwinnett; treasurer's salary 2460 Habersham; law books to; a resolution 2841 Habersham; tax commissioner 2045 Hancock; law books to; a resolution 2838 Haralson; law books to; a resolution 2851 Harris; commissioners' compensation 2671 Harris; compensation of commissioners 2624 Hart; commissioner 2061 Houston; law books to; a resolution 2839 Irwin; commissioners' compensation, clerk 2469 Jefferson; commissioners 2340 Jenkins; commissioners' compensation 2169

Page 2905

Lanier; commissioners' clerk 2365 Lanier; ordinary's compensation 2584 Laurens; election of commissioners 2456 Laurens; sheriff and deputies 2396 Laurens; tax commissioner 2327 Lowndes; commissioner districts 2736 McDuffie; commissioner's compensation, clerk 2267 McIntosh; ordinary's compensation 2008 Madison; compensation of commissioner and clerk 2507 Miller; commissioners' compensation 2059 Morgan; commissioners' compensation, clerk 2173 Murray; commissioner's salary 2066 Muscogee; ordinary's salary 2182 Muscogee; sheriff's salary 2180 Muscogee; tax commissioner's salary 2150 Oconee; commissioners' compensation 2036 Oconee; ordinary's compensation as treasurer 2235 Oconee; sheriff's compensation 2164 Oconee; tax commissioner's salary 2166 Peach; tax commissioner 2078 Pickens; law books to; a resolution 2874 Polk; board of education; proposed amendment to the Constitution; a resolution 526 Polk; treasurer's salary 2076 Richmond; Augusta-Richmond County Building Authority; proposed amendment to the Constitution; a resolution 576 Richmond; board of education, contracts 2649 Richmond; Augusta-Richmond County Building Authority 338 Richmond; department of health; proposed amendment to the Constitution 71 Richmond; law books to; a resolution 2876 Richmond; strect and sidewalk improvements; proposed amendment to Constitution 489 Rockdale; board of education; proposed amendment to the Constitution; a resolution 545 Spalding; Griffin-Spalding County; school system; proposed amendment to the Constitution; a resolution 554 Stephens; commissioners' compensation 2213 Stephens; ordinary's compensation 2167 Taliaferro; board of education purchases 2558 Taliaferro; board of education expenditures 2272 Taliaferro; commissioners, purchases 2573 Taliaferro; commissioners' compensation 2270 Taliaferro; expenditures 2272 Tattnall; police force 2720 Tattnall; police 2289 Telfair; commissioner's clerk's salary 2041 Telfair; ordinary's clerk 2052 Telfair; tax commissioner's clerk 2049 Tift; land conveyance to; a resolution 620

Page 2906

Toombs; law books to; a resolution 2843 Troup; board of education; proposed amendment to the Constitution; a resolution 510 Union; board of education; proposed amendment to the Constitution; a resolution 497 Wayne; compensation of officers 2557 Webster; treasurer's salary 2513 Wheeler; commissioner, salary, office, etc. 2356 Whitfield County; law books to; a resolution 2840 Whitfield; law books to; a resolution 2864 Wilcox; board of education; proposed amendment to the Constitution; a resolution 543 MUNICIPAL CORPORATIONS. BY POPULATION. Audits in cities of more than 300,000 2686 Condemnation proceedings in municipalities or counties of more than 250,000; Code Title 36 amended 29 Fire department pensions in cities of more than 150,000 2566 Pension system in cities of 150,000 or more 2765 Police department pensions in cities of 150,000 or more 2559 MUNICIPAL CORPORATIONS. NAMED CITIES. Alamo; charter amended 2433 Americus; charter amended 2334 Atlanta; charter amended 2428 Atlanta; charter amended 2562 Atlanta; charter amended 2635 Atlanta; charter amended 2676 Atlanta; charter amended 2678 Atlanta; charter amended 2683 Atlanta; charter amended 2712 Atlanta; Atlanta-Fulton County Planning Board abolished 2719 Augusta; Augusta-Richmond County Building Authority; proposed amendment to the Constitution; a resolution 576 Augusta; Augusta-Richmond County Building Authority 338 Augusta; charter amended 2407 Augusta; charter amended 2472 Augusta; charter amended 2611 Augusta; charter amended 2771 Austell; charter amended 2054 Bartow; charter amended 2347 Blairsville; charter 2081 Carrollton; charter amended 2714 Chamblee; charter amended 2630 Chamblee; charter amended 2618 Cochran; charter amended 2392

Page 2907

College Park; charter amended 2436 College Park; charter amended 2451 College Park; charter amended 2500 College Park; charter amended 2520 College Park; charter amended 2534 College Park; charter amended 2589 College Park; charter amended 2596 Columbus; appeals from recorder's court 2177 Columbus; charter amended 2350 Coolidge; charter amended 2463 Crawford; charter amended 2727 Crawfordville; charter amended 2702 Danielsville; charter amended 2504 Dublin; charter amended 2337 Dublin; charter amended 2412 Dublin; charter amended 2516 Dublin; charter amended 2587 East Dublin; charter 2369 East Point; charter amended 2577 East Point; charter amended 2578 East Point; charter amended 2582 East Point; charter amended 2649 East Point; charter amended 2726 Eatonton; charter amended 2625 Fitzgerald; charter amended 2014 Forest Park; charter amended 2479 Fort Oglethorpe; charter amended 2279 Franklin; charter amended 2236 Garden City; charter amended 2303 Gibson; charter amended 2538 Glenwood; charter amended 2525 Griffin-Spalding County; school system; proposed amendment to the Constitution; a resolution 554 Hinesville; charter 2224 Iron City; charter amended 2238 Jackson; charter 2803 Jesup; charter amended 2352 Jonesboro; charter amended 2510 Lake Park; charter amended 2426 Lavonia; charter amended 2423 Louisville; charter amended 2355 Lyons; charter amended 2026 Macon; charter amended 2387 Macon; charter amended 2546 Macon; charter amended 2574 Macon; charter amended 2658 Macon; hospital facilities; proposed amendment to the Constitution; a resolution 518 Manchester; charter amended 2786 Marietta; charter amended 2246

Page 2908

Marietta; charter amended 2291 Marietta; charter amended 2687 Martin; charter amended 2487 Milledgeville; charter amended 2602 Moultrie; charter amended 2661 Mountain Park; charter amended 2800 Newnan; charter amended 2342 Pavo; charter amended 2390 Perry; charter amendment 2277 Quitman; charter amended 2064 Quitman; charter amended 2244 Rentz; charter amended 2368 Rossville; charter amended 2283 St. Marys; charter amended 2440 Savannah; charter amended 2739 Savannah; charter amended 2642 Savannah Airport Commission; amendments 2309 Snellville; charter amended 2293 Springfield; charter amended 2404 Summerville; election hours 2007 Sylvester; charter amended 2415 Talbotton; name 2207 Thomson; land conveyance to; a resolution 531 Thunderbolt; charter amended 2832 Tifton; land conveyance to; a resolution 620 Tocca; charter amended 2553 Villa Rica; charter amended 2646 Valdosta; charter amended 2794 Wadley; charter amended 2322 Winder; gas distribution system 2475 Wrens; charter amended 2324 PAYMENTS AUTHORIZED. Addington, Mrs. Floyde; compensation for injuries 2853 Allen, Bruce F.; compensation for injuries to automobile 2855 Blanton, Wilford T.; compensation for injuries to automobile 2874 Borom, J. W.; compensation for injuries to automobile 2849 Bryant, King Clarence; compensation for injuries 2861 Bullard, Ferman B.; compensation for injuries 2869 Cabe, George A.; compensation for injuries; a resolution 2870 Cain, Wellington C.; compensation for injuries 2852 Empire Radio Specialty Company; compensation for injury to automobile 2856 Hitchcock, W. B.; compensation for injuries 2860 Holliday, T. A.; compensation for loss of cow 2846 Hooks, Mrs. Maxie; compensation for death of son 2859 Kelley, Mrs. E. H.; compensation for injuries to automobile 2868 King, Paul E.; compensation for injuries 2863 Kirkwood, Fred; compensation for injuries to automobile 2847

Page 2909

Linenkohl, W. L.; compensation for injuries to automobile 2879 Mack, Henry; compensation for injuries to automobile 2882 Myrick, Anne; compensation for injuries 2858 Payment to newspapers for State advertising 503 Pilcher, Dr. J. W., and Dr. John R. Lewis; compensation to 2884 Raines, Louie; compensation for injuries 2873 Rose, Jeff; compensation for injuries to automobile 2848 Smoak, Harold H.; compensation for injuries to automobile 2865 Southwell, J. W.; compensation for injuries 2875 Wiggs, Henry A.; compensation for injuries to automobile 2885 Wilcher, J. W.; compensation for injuries 2880 Yarbrough, J. E.; compensation for injuries 2877 MISCELLANEOUS RESOLUTIONS. Automobile license plate for Commander of Veterans of Foreign Wars 2881 Battle of Bloody Marsh Memorial; a resolution 600 Birth certificate to Robert Norton Doty 2844 Bust of Alexander H. Stephens in Virginia Hall of Fame 582 Care of mentally ill veterans 542 Courses in U. S. history and civics in schools 619 Crop and hail insurance; investigation of rates 492 Dantone, Mrs. S. C.; relieved on appearance bond 2871 Dismantling of buildings at Alto 534 Eugene Talmadge Memorial Hospital 475 Federal aid to States 623 Federal income tax deductions; a resolution 590 Hon. Richard B. Russell urged to run for Presidency 477 Internship of medical students in Milledgeville State Hospital 530 Lake Lanier to honor Sidney Lanier 474 Land conveyance to Tifton and Tift County 620 Land transfer to Forestry Commission 553 Land transfer to Forestry Commission; a resolution 573 Legislative committee to study automobile license plates 624 Naval supply school in Athens 476 Public Safety Department relieved from liability for a theft; a resolution 524 Sale of house on Flowery Branch Nursery property 588 Sequel urged to I'd Climb the Highest Mountain 484 Television sets at Milledgeville State Hospital 578

Page 2910

A ABANDONMENT OF CHILD Penalty; code 74-9902 amended 173 ABATEMENT OF ACTIONS See Torts. ACCIDENT REPORTS See Public Safety Department. ACCOUNT, SUITS ON See Judgments. ACCOUNTS RECEIVABLE Assignment; Code 85-1803 amended 225 ADDINGTON, MRS. FLOYDE Compensation for injuries 2853 ADMINISTRATORS AND EXECUTORS Administrators de bonis non with will annexed; appointment 87 AGED PERSONS Old age assistance; Act of 1937 amended 269 AIRCRAFT MOTOR FUEL TAX See Motor Fuel Tax. ALAMO Charter amended; name 2433 ALCOHOLISM Commission on Alcoholism; meetings, expenses; funds 403 ALLEN, BRUCE F. Compensation for injuries to automobile; a resolution 2855 ALTO Dismantling of buildings; a resolution 534 AMENDMENTS See Pleadings. AMERICUS Charter amended; tax rate 2334

Page 2911

AMERICUS, CITY COURT OF Pleading and practice rules 2609 ANIMALS See Estrays; Hunting; Livestock. APPEARANCE BONDS Cash bond authorized in municipalities 182 APPLING COUNTY Board of education; proposed amendment to the Constitution; a resolution 570 APPROPRIATIONS Assistance to disabled persons 91 Black Rock Mountain State Park 102 ARCHITECTS Examination and registration; Code Ch. 83-3 amended 456 ASSIGNMENT See Accounts Receivable. ASSISTANCE FOR DISABLED PERSONS See Disabled Persons. ATLANTA Charter amended; passageway over Tennelle Street, housing projects, salaries 2683 Charter amended; parking meters 2428 Charter amended; police department, land agent 2562 Charter amended; recorders; territory withdrawn from city 2676 Charter amended; revenue collector, fire department, streets, parks 2678 Charter amended; wards, aldermen, salaries, etc. 2635 Charter amended; waterworks, Maddox Park, group insurance, parks 2712 ATLANTA-FULTON COUNTY PLANNING BOARD Abolished 2719 ATHLETIC GAMES AND CONTESTS Illegal activities in connection with 303

Page 2912

ATTORNEY-GENERAL Charitable trusts; Attorney-General as representative of beneficiaries 121 ATTORNEYS AT LAW See Bar Examinations. AUGUSTA Augusta-Richmond County Building Authority 338 Augusta-Richmond County Building Authority; proposed amendment to the Constitution; a resolution 576 Charter amended; civil service commission 2771 Charter amended; civil service 2611 Charter amended; councilmen 2472 Charter amended; elections, registration 2407 AUGUSTA-RICHMOND COUNTY BUILDING AUTHORITY Creating Act 338 AUSTELL Charter amended; elections, officers 2054 AUTOMOBILE LICENSE PLATES Legislative committee to study; a resolution 624 Special plate for Commander of Veterans of Foreign Wars; a resolution 2881 AUTOMOBILES See Narcotics. Turn signals; Code 68-303 amended 309 B BANKS Deposits of deceased persons; Code 13-2048 amended 189 Taxation of banks; trust companies incorporated under laws of State 46 BAR EXAMINATIONS Board of examiners; admission fee; Code 9-105, 9-113 amended 262 Qualifications of applicants; Code 9-103 amended 150 What subjects examinations to cover; Code 9-110 amended 128

Page 2913

BARTOW Charter amended; registration of voters 2347 BEN HILL COUNTY Law books to; a resolution 2845 BERRY, MARTHA Highway to honor; a resolution 540 BIBB COUNTY Pension system; amendments 2532, 2585 BILLS OF EXCEPTIONS Filing copies, etc., (copy for Attorney-General in certain cases); Code 6-1001 amended 191 BILLS OF SALE Conditional, recording; Code 67-1403 amended 88 BILLS OF SALE TO SECURE DEBT Mortgages and conveyances to secure debt, effect of permission to debtor to exercise dominion over property 154 BLACK ROCK MOUNTAIN STATE PARK Appropriations 102 BLAIRSVILLE Charter 2081 BLANTON, WILFORD T. Compensation for injuries to automobile; a resolution 2874 BLECKLEY COUNTY Board of education; proposed amendment to the Constitution; a resolution 548 BLIND PERSONS Aid to the blind; Act of 1937 amended 233, 359 BOARD OF EDUCATION, STATE Inspection committees 155

Page 2914

BLOODY MARSH, BATTLE OF Memorial; a resolution 600 BOARDS OF EDUCATION See names of counties and municipal corporations. Compensation of members in counties of 28,427 to 28,437 2837 Purchases, county and city boards of education 334 BOATS Traffic rules and regulations, fresh water 281 BONDS See Appearance Bonds; Hospitals. BOONE, JACOB Boone Bridge to honor; a resolution 506 BOROM, J. W. Compensation for injuries to automobile; a resolution 2849 BRACK, GEORGE WASHINGTON Brack Bridge to honor; a resolution 622 BRANTLEY COUNTY Board of education; proposed amendment to the Constitution; a resolution 562 BRIDGES See Highways. BROOKS COUNTY Tax commissioner 2402 BROWN, BOBBY Bobby Brown Memorial Park; a resolution 594 BROWN, JACK AND CARRIE McCRANIE TARPLEY BROWN Jack Brown Road to honor; a resolution 547 BRUNSWICK, CITY COURT OF Solicitor emeritus; jurisdiction; salaries 2442

Page 2915

BRYANT, KING CLARENCE Compensation for injuries; a resolution 2861 BUFORD, CITY COURT OF Judge and solicitor; juries 2384 BUILDING AND LOAN ASSOCIATIONS Act of 1937 amended; Code Ch. 16-4 305 BULLARD, FERMAN B. Compensation for injuries to automobile; a resolution 2869 C CABE, GEORGE A. Compensation for injuries; a resolution 2870 CAIN, WELLINGTON C. Compensation for injuries 2852 CALHOUN COUNTY Tax commissioner 2161 CARRIERS See School Buses; Taxicabs. CARROLL COUNTY Board of education; proposed amendment to the Constitution; a resolution 564 Candidates for General Assembly 320 CARROLLTON Charter amended; corporate limits 2714 CHAMBLEE Charter amended; mayor and councilmen, registration of voters 2630 Charter amended; territory added; roads, streets, etc 2618 CHARITABLE CORPORATIONS See Corporations. CHARITABLE TRUSTS See Trusts.

Page 2916

CHATHAM COUNTY Garbage collection 2836 Police and licensing powers; proposed amendment to the Constitution; a resolution 617 Registration of voters 2579 CHATTOOGA COUNTY Commissioners' compensation 2003 Ordinary's compensation 2701 CHATTOOGA COUNTY, CITY COURT OF Solicitor; Act of 1951 repealed 2701 CHEROKEE COUNTY Commissioner's clerk 2655 Commissioner's salary 2791 CHILDREN Abandonment, penalty; Code 74-9902 amended 173 Aid to dependent children; Act of 1937 amended 253, 363 Recovery for homicide of child; Code 105-1307 amended 54 CITY COURTS See Table, p. 2901. CIVIL COURTS See Table, p. 2901. CIVIL SERVICE See names of counties, municipal corporations, Merit System. CLAYTON COUNTY Coroner's compensation 2215 Sheriff's automobiles 2654 CLINCH COUNTY Ordinary's compensation 2498 COBB COUNTY Commissioner's compensation 2273 Deputy sheriffs 2529 Fire prevention districts; proposed amendment to the Constitution; a resolution 516 Sewage districts; proposed amendment to the Constitution; a resolution 508

Page 2917

COCHRAN Charter amended; elections 2392 COLLEGE PARK Charter amended; city employees 2500 Charter amended; pension system 2534 Charter amended; qualifications of mayor and councilmen 2596 Charter amended; registration of voters 2589 Charter amendments; repaving 2451 Charter amended; sewer assessments 2520 Charter amended; territory detached from 2436 COLUMBUS Charter amended; compensation of commissioners and mayor 2350 Recorder's court, appeals from 2177 COLUMBUS, CITY COURT OF Appeals; writs of error 2155 Appeals 2177 Judges pro hac vice; proposed amendment to the Constitution; a resolution 579 Judge's salary; terms 2175 COLUMBUS, MUNICIPAL COURT OF Former Acts amended 2184 Judges pro hac vice; proposed amendment to the Constitution; a resolution 579 CONDEMNATION See Mining Companies. Proceedings in municipalities or counties of more than 250,000; Code Title 36 amended 29 Vehicles (land, water, air) transporting narcotics 201 CONDITIONAL BILLS OF SALE Recording; Code 67-1403 amended 88 CONFEDERATE MEMORIAL PARK A resolution 535 CONTINUANCES Grounds, absence of party or counsel by reason of attendance as legislator; Code 81-1402 amended 26

Page 2918

COOLIDGE Charter amended; name, taxation 2463 COOPERATIVE MARKETING ASSOCIATIONS Code 65-10165-111 repealed 457 CORONERS See names of counties. Fees in counties of 62,000 to 100,000; Code 21-105 amended 115 Fees in counties of 34,000 to 38,500; Code 21-105 amended 132 CORPORATIONS See Banks; Income Tax; Insurance Companies; Railroads; Trust Companies. Charitable and non-profit corporations, transfer of assets to Department of Public Welfare 97 Corporation Act of 1938 amended 198 Foreign corporations, domestication; Code Ch. 22-16 amended 282 Foreign corporations; right to own land in State; Code 22-1504 amended 322 Taxation 371 CORRECTIONS, STATE BOARD OF Director's compensation 250 COUNTIES AND COUNTY MATTERS See names of counties; and table, p. 2903. Boards of education, purchases 334 Financial statements 337 COUNTY WELFARE BOARDS Records 249 COURT OF APPEALS Judges emeritus; Act of 1943 amended 316 Officers and employees, retirement 248 Salaries of employees 179 COURT OFFICERS See Fees. COWETA JUDICIAL CIRCUIT Reporter's compensation 44

Page 2919

CRAWFORD Charter amended; street and sidewalk improvements 2727 CRAWFORDVILLE Charter amended; salaries 2702 CRIMINAL LAW Abandonment of child, penalty; Code 74-9902 amended 173 Demand for trial; bail 299 Insanity, contention of; trial, and effect of acquittal; Code 27-1503, 35-240 repealed 205 CRISP COUNTY Board of education; proposed amendment to the Constitution; a resolution 493 Commissioner districts 2241 D DANIELSVILLE Charter amended; territory added 2504 DANTONE, MRS. S. C. Relieved on appearance bond; a resolution 2871 DAWSON COUNTY Commissioner 2068 DECATUR, CITY COURT OF Compensation of judge and of solicitor 2319 DECATUR COUNTY Commissioners; meetings 2208 DEEDS Attestation; Code 71-107 amended 456 Certified copy as evidence 169 DEEDS TO SECURE DEBT Mortgages and conveyances to secure debt, effect of permission to debtor to exercise dominion over property 154

Page 2920

DEKALB COUNTY Bond commission 2394 Fulton and DeKalb planning district; funds 2265 Zoning; amendments 2614 DEKALB COUNTY, CIVIL COURT OF Judges; salaries 2316 DESCENT AND DISTRIBUTION Right to inherit from deceased denied to murderer 288 DISABLED PERSONS Appropriation for assistance to, appropriation act of 1951 amended 91 Assistance program 15 DIVORCE Judgments validated (petition filed less than 20 days before appearance term) 115 Registration of marriages, divorces and annulments 103 DOCTORS Internship in Milledgeville State Hospital for medical students; a resolution 530 DODGE COUNTY Board of education; proposed amendment to the Constitution; a resolution 584 Commissioner's salary, clerk 2418 Ordinary's salary 2431 Tax commissioner 2274 DOTY, ROBERT NORTON Birth certificate; a resolution 2844 DOUGLAS COUNTY Commissioners 2703 DUBLIN Charter amended; city limits 2337 Charter amended; police and fire departments, officers 2516 Charter amended; registration 2412 Charter amended; wards 2587

Page 2921

DUBLIN, CITY COURT OF Clerk; fees, costs, etc. 2344 Sheriff; fees, costs, etc. 2484 E EARLY COUNTY Commissioners' compensation; clerk 2466 EASEMENTS See Mining Companies. EAST DUBLIN Charter 2369 EAST POINT Charter amended; deputy officers 2577 Charter amended; licenses 2578 Charter amended; recorder and city attorney; territory added 2726 Charter amended; salary of aldermen 2649 Charter amended; unclaimed, stolen or abandoned property 2582 EATONTON Charter amended 2625 EDUCATION See Vocational Education. Courses in U. S. history and civics in schools; a resolution 619 Minimum foundation program; pupil transportation expenses 400 EFFINGHAM COUNTY Board of education; proposed amendment to the Constitution; a resolution 613 Treasurer's salary 2527 ELBERTON, CITY COURT OF Compensation of judge and of solicitor 2211 ELECTIONS See Presidential Elections. Compensation of managers and clerks; Code 34-1303 amended 197 Error in marking ballots, effect of; Code 34-1304 added 304 General election act of 1943 repealed 40

Page 2922

Hours in counties of 34,000 to 34,200 2634 Primary recounts; Act of 1941 amended 270 Second primary in counties of 18,525 to 18,540 2006 EMANUEL COUNTY Law books to; a resolution 2854 Tax commissioner's clerk 2644 EMERITUS SYSTEM See Court of Appeals; Superior Courts; Supreme Court. EMINENT DOMAIN See Condemnation. EMPIRE RADIO SPECIALTY COMPANY Compensation for injuries to automobile; a resolution 2856 EMPLOYEES See Master and Servant; Workmen's Compensation. EMPLOYEES' RETIREMENT SYSTEM Amendments 175 ENTOMOLOGY DEPARTMENT See Merit System. ESTRAYS Appraisal of value; fees; Code 62-301, 62-302 amended. 251 EUGENE TALMADGE MEMORIAL HOSPITAL A Resolution 475 EVIDENCE Business records, memoranda, etc., as evidence 177 Certified copy of deed as evidence 169 Regulations of Game and Fish Commission; Code 45-146 amended 206 F FANNIN COUNTY Board of education; proposed amendment to the Constitution; a resolution 536

Page 2923

FEDERAL AID TO STATES A resolution 623 FEDERAL CONSTITUTION Income taxes; proposed amendment 480 President, Congress and judiciary urged to uphold; a resolution 485 Treaty-making power; proposed amendment; a resolution 472 FEDERAL INCOME TAXES See Taxation. FEDERAL SOCIAL SECURITY ACT See Social Security. FEES Claims of court officers 246 FISH See Shell Fish; Shrimping. Fishing and hunting licenses; agreements with adjoining States 389 Hunting and fishing licenses; applications; non-resident licenses; Code 45-222, 45-249 amended 258 Killing with explosives, etc., pollution of streams; Code 45-507 amended 236 Lake Burton hatchery; a resolution 507 FITZGERALD Charter amended; officers' compensation, boards, utilities, sidewalks, etc. 2014 FLOWERY BRANCH NURSERY Sale of house located on property; a resolution 588 FLOYD COUNTY Board of education; proposed amendment to the Constitution; a resolution 605 Pension system; amendments 2492 Zoning regulations 2360 FLOYD COUNTY, CITY COURT OF Amendments 2747 FOREST PARK Charter amended; name, powers, elections, recorder, vacancies 2479

Page 2924

FORESTRY COMMISSION Equipment 331 Land transfer to; a resolution 553 Land transfer to; a resolution 573 FORESTRY INVESTIGATORS Power of arrest; Act of 1937 amended 211 FORSYTH COUNTY Commissioners; compensation, election, clerk, etc. 2570 FORT KING GEORGE Development of site; a resolution 502 FORT OGLETHORPE Charter amended; wards, elections 2279 FRANKLIN Charter amended; corporate limits 2236 FULTON COUNTY Atlanta-Fulton County Planning Board abolished 2719 Civil service system; amendment 2009 Commissioners 2745 Commissioners; terms 2672 Crime laboratory, transfer to Department of Public Safety 266 Fulton and DeKalb planning district; funds 2265 Group insurance for employees 2012 Judges' and solicitors' retirement system 2542 Park and recreational facilities 2288 Pension system; amendments 2760 Tax appraising agency 2005 Tax commissioner; proposed amendment to the Constitution; a resolution 514 Teachers' retirement system; amendments 2665 FULTON COUNTY, CIVIL COURT OF Costs; publication of calendars 2298 G GAME AND FISH COMMISSION Regulations as evidence; Code 45-146 amended 206

Page 2925

GAMES See Athletic Games and Contests. GARDEN CITY Charter amended; elections, mayor's court, eminent domain 2303 GARNISHMENT Right to writ; wages exempt; Code 46-101 amended 153 GENERAL ASSEMBLY Candidates in Carroll County 320 Candidates in counties of 22,500 to 23,300 89 Committee to study automobile license plates; a resolution 624 Compensation bills, hearings on, procedure 169 Contract awarding study committee; a resolution 483 GEORGIA HISTORICAL COMMISSION Funds 152 GIBSON Charter amended; elections for mayor and councilmer 2538 GLENWOOD Charter amended; name 2525 GLYNN COUNTY Coroner's compensation 2450 Land erosion prevention; proposed amendment to the Constitution; a resolution 597 GORDON COUNTY Coroner's fees 2326 GOVERNOR Veto power; proposed amendment to the Constitution; a resolution 522 GRIFFIN Griffin-Spalding County; school system; proposed amendment to the Constitution; a resolution 554 GRIFFIN JUDICIAL CIRCUIT Reporter's compensation 107

Page 2926

GROUP INSURANCE See names of counties. GUARDIANS Letters of dismission, when granted; Code 49-314 amended 172 GWINNETT COUNTY Treasurer's salary 2460 H HABERSHAM COUNTY Law books to; a resolution 2841 Tax commissioner 2045 HALL COUNTY, CITY COURT OF Compensation of judge and of solicitor 2217 HALL, HANSFORD A. Hall Bridge to honor; a resolution 479 HANCOCK COUNTY Law books to; a resolution 2838 HARALSON COUNTY Law books to; a resolution 2851 HARRIS COUNTY Commissioners' compensation 2624 , 2671 HART COUNTY Commissioner 2061 HEALTH County health departments in counties of 300,000 or more 332 HIGHWAYS See State Highway Board. HIGHWAYS Boone Bridge to honor Jacob Boone; a resolution 506 Brack Bridge to honor George Washington Brack; a resolution 622

Page 2927

Hall Bridge to honor Hansford A. Hall; a resolution 479 Homer Legg Bridge; a resolution 533 Jack Brown Road to honor Jack and Carrie McCranie Tarpley Brown; a resolution 547 McCook Bridge to honor Shady Ann Brewer McCook and Charles H. McCook 500 Martha Berry Highway; a resolution 540 Matthew H. Hughes Highway designated; a resolution 590 Todd Road designated to honor John Caldwell Calhoun Todd; a resolution 478 Talmadge Memorial Highway to honor Eugene Talmadge; a resolution 561 Toll road from Florida line to St. Marys; Act of 1951 amended 397 Turnpike Authority Act 430 Walden Bridge to honor William Walker Walden; a resolution 491 HINESVILLE Charter 2224 HITCHCOCK, W. B. Compensation for injuries; a resolution 2860 HOLLIDAY, T. A. Compensation for loss of cow; a resolution 2846 HOMESTEAD EXEMPTION See Taxation. HOMICIDE Recovery for homicide of child; Code 105-1307 amended 54 Recovery of funeral expenses 245 Right to inherit or take as beneficiary under insurance policy denied to murderer 288 HOOKS, MRS. MAXIE Compensation 2859 HOSPITALS Bonds, county or municipality; use of surplus 151 HOUSING Housing Authorities Acts amended 365

Page 2928

HOUSTON COUNTY Law books to; a resolution 2839 HUGHES, MATTHEW H. Highway designated to honor; a resolution 590 HUNTING See Minks; Otters. Fishing and hunting licenses; agreements with adjoining States 389 Hunting and fishing licenses, applications; non-resident licenses; Code 45-222, 45-249 amended 258 Traps, poisons, etc.; hunting at night; Code 45-322 amended 362 I I'D CLIMB THE HIGHEST MOUNTAIN Sequel urged; a resolution 484 INCOME TAXES Code Ch. 92-31, 92-33 amended 405 Distribution of stock in reorganization; Code 92-3120 amended 308 Personal exemptions; non-profit agricultural associations; Code 92-3105, 92-3106 amended 273 Time of filing returns, time of payment; Code 92-3210, 92-3301 amended 360 Returns of Korean veterans 92 Time of returns and payment; Code 92-3210, 92-3301 amended 230 INSANE PERSONS See Criminal Law. Care of mentally ill veterans; a resolution 541 Commitment of incompetent or insane veterans; Code 49-813 amended 163 Lunacy commissions, expenses; Code 49-613 amended 24 Restoration to sanity; Code 49-610.1, 49-610.7 amended 188 Veterans committed to Milledgeville State Hospital, transfer to Federal agencies; Code 49-605 amended 165 Voluntary patients, Milledgeville State Hospital 94 INSURANCE Crop and hail insurance; investigation of rates; a resolution 492 Right to take as beneficiary denied to murderer 288

Page 2929

INSURANCE COMPANIES Licensing 144 Investments; Code 56-226 amended 287 INSURANCE, GROUP See names of counties. INTERPLEADER Grounds, costs; Code 37-1503 amended 90 IRON CITY Charter amended; mayor and aldermen 2238 IRWIN COUNTY Commissioners' compensation, clerk 2469 J JACKSON Charter 2803 JEFFERSON COUNTY Commissioners; compensation, clerk 2340 JEKYLL ISLAND STATE PARK AUTHORITY Leases; easements; Act of 1950 amended 276 JENKINS COUNTY Commissioners' compensation 2169 JESUP Charter amended 2352 JONESBORO Charter amended; corporate limits 2510 JUDGMENTS Default judgments, where damages liquidated (suits on account); Code 110-401 amended 195 JURIES AND JURORS Traverse jurors in counties of 120,000 to 145,000 99

Page 2930

K KELLEY, MRS. E. H. Compensation for injuries to automobile; a resolution 2868 KING, PAUL E. Compensation for injuries; a resolution 2863 KIRKWOOD, FRED Compensation for injuries to automobile; a resolution 2847 L LABORERS' LIENS See Liens. LAKE BURTON FISH HATCHERY Development and maintenance; a resolution 507 LAKE LANIER See Lanier, Sidney. LAKE PARK Charter amended; Gordon Street 2426 LAND REGISTRATION Decree; Code 60-422, 60-424 amended 164 LANDLORD AND TENANT Tenancy at will, when tenancy so construed; Code 61-104 amended 201 LANIER, SIDNEY Lake Lanier; a resolution 474 LANIER COUNTY Commissioners' clerk 2365 Ordinary's compensation 2584 LAURENS COUNTY Commissioners, election 2456 Sheriff and deputies 2396 Tax commissioner 2327

Page 2931

LAURENS SUPERIOR COURT Clerk and deputies 122 LAVONIA Charter amended; salary of mayor and councilmen 2423 LAWYERS See Bar Examinations. LEGG, HOMER Bridge to honor; a resolution 533 LEVY AND SALE See Revenue Commissioner. LEWIS, DR. JOHN R. Compensation to; a resolution 2884 LICENSES See Architects; Automobile License Plates; Fish; Hunting; Insurance Companies. Livestock dealers, licensing and regulation 184 LIENS Materialmen's and laborers', foreclosure; Code 67-2002 amended 291 LINENKOHL, W. L. Compensation for injuries to automobile; a resolution 2879 LIVESTOCK See Estrays. LIVESTOCK DEALERS Licensing and regulation 184 LOOKOUT MOUNTAIN JUDICIAL CIRCUIT Name 84 LOUISVILLE Charter amended; tax rate 2355 LOUISVILLE, CITY COURT OF Compensation of judge and of solicitor; fees in condemnation cases 2033

Page 2932

LOWNDES COUNTY Commissioner districts 2736 LUBRICATING OILS Sale of reclaimed oils; Code 73-222 amended 391 LUNACY COMMISSIONS See Insane Persons. LYONS Charter amended; wards, elections, registration, officers 2026 LYONS, CITY COURT OF Compensation of judge and of solicitor 2043 M McCOOK, CHARLES H. AND SHADY ANN BREWER McCOOK McCook Bridge to honor; a resolution 500 McDUFFIE COUNTY Commissioner's compensation; clerk 2267 McINTOSH COUNTY Ordinary's compensation 2008 MACK, HENRY Compensation for injuries to automobile; a resolution 2882 MACON Charter amended; land conveyance 2574 Charter amended; registration of voters 2546 Charter amended; Rose Street 2387 Charter amended; water commissioners, hospital 2658 Hospital facilities; proposed amendment to the Constitution; a resolution 518 MADISON COUNTY Compensation of commissioner and clerk 2507 MANCHESTER Charter amended; corporate limits 2786

Page 2933

MARIETTA Charter amended; mayor and council, sewers, civil service in fire and police departments, registration, officers, expenditures 2246 Charter amended; school property 2291 Charter amended; sewr service charges 2687 MARKETING ASSOCIATIONS See Cooperative Marketing Associations. MARRIAGE Annulment, grounds and procedure 149 Premarital examinations; Act of 1949 amended 217 Registration of marriages, divorces and annulments 103 MARTIN Charter amended; franchises for natural gas system 2487 MASTER AND SERVANT Employees on military leave 93 MATERIALMEN'S LIENS See Liens. MERIT SYSTEM Department of Mines, Mining and Geology, Director 468 Employees not now included; procedure to bring under system 221 Entomology Department, Director 330 MILK CONTROL BOARD Amendments 55 MILLEDGEVILLE Charter amended; corporate limits 2602 MILLEDGEVILLE STATE HOSPITAL Intership for medical students; a resolution 530 Television sets for patients; a resolution 578 Transfer of veterans committed to Milledgeville State Hospital to Federal agencies; Code 49-605 amended 165 Voluntary patients 94 MILLEN, CITY COURT OF Compensation of judge and of solicitor 2038

Page 2934

MILLER COUNTY Commissioners' compensation 2059 MINES, MINING AND GEOLOGY, DEPARTMENT OF Included in merit system 468 MINIMUM FOUNDATION PROGRAM Act of 1949 amended; pupil transportation expenses 400 MINING COMPANIES Easements; Code 83-201 amended 38 MINKS Killing of minks and otters, possession of pelts 114 MISTLETOE STATE PARK A resolution 542 MORTGAGES Permission to debtor to exercise dominion over property conveyed, effect of 154 MORGAN COUNTY Commissioners' compensation; clerk 2173 MOTOR FUEL TAX Refunds; Code 92-1403 amended (aircraft motor fuel) 214 MOULTRIE Charter amended; registration of voters 2661 MOUNTAIN PARK Charter amended; mayor's court 2800 MUNICIPAL CORPORATIONS See table, p Cash appearance bonds 182 Street improvements; Code 69-407, 69-410 amended 310 MUNICIPAL HOME RULE ACT Amendments 46

Page 2935

MURRAY COUNTY Commissioner's salary 2066 MUSCOGEE COUNTY Ordinary's salary 2182 Sheriff's salary 2180 Tax commissioner's salary 2150 MUSCOGEE SUPERIOR COURT Clerk's compensation 40 Judge's salary; terms 34 Judges pro hac vice; proposed amendment to the Constitution; a resolution 579 MYRICH, ANNE Compensation for injuries; a resolution 2858 N NARCOTICS Condemnation of vehicles (land, water, air) transporting 201 Drug Act of 1935 amended 324 NATURAL RESOURCES, DEPARTMENT OF Division of State parks, historical sites and monuments; subleases 86 Forestry investigators, power of arrest; Act of 1937 amended 211 NAVAL SUPPLY SCHOOL See University of Georgia. NEW ECHOTA STATE MEMORIAL PARK A resolution 609 NEWNAN Charter amended; Black Street 2342 NEWSPAPERS Payment to newspapers for State advertising; a resolution 503 NOTARIES Seal; Code 71-107 amended 456

Page 2936

O OCONEE COUNTY Commissioners' compensation 2036 Ordinary's compensation as treasurer 2235 Sheriff's compensation 2164 Tax commissioner's salary 2166 OCONEE SUPERIOR COURT Clerk's compensation 25 OLD AGE ASSISTANCE ACT See Aged Persons. ORDINARIES See names of counties. When business may be transacted with; Code 24-2104 amended 213 OTTERS Killing of minks and otters, possession of pelts 114 OYSTERS Taking by dredge in counties of 6,000 to 6,010; Code 45-811 amended 235 P PARDON AND PAROLE BOARD Compensation of members 6 PARKS Black Rock Mountain State Park; appropriations 102 Bobby Brown Memorial Park; a resolution 594 Confederate Memorial Park at Stone Mountain; a resolution 535 Fort King George site, development; a resolution 502 Jekyll Island State Park Authority; leases, easements; Act of 1950 amended 276 Mistletoe State Park; a resolution 542 New Echota Memorial State Park; a resolution 609 State park in Effingham County; a resolution 522 State park in Seminole County; a resolution 501 PAVO Charter amended; name 2390

Page 2937

PARTNERSHIPS Uniform Limited Partnership Act; Code Ch. 75-4 375 PEACE OFFICERS RETIREMENT SYSTEM Amendments 81 PEACH COUNTY Tax commissioner 2078 PENSIONS See Counties and County Matters, table, p. 2902. PENSIONS See Peace Officers Retirement System. PENSIONS Employees' retirement system, amendments 175 PERRY Charter amended; police court 2277 PICKENS COUNTY Law books to; a resolution 2874 PILCHER, DR. J. W. Compensation to; a resolution 2884 PLEADINGS Demurrers and pleas; service; Code 81-301 amended 162 Judgment on, after amendment; Code 81-1001 amended 243 POLICE DEPARTMENTS See names of counties, municipal corporations. POLK COUNTY Board of education; proposed amendment to the Constitution; a resolution 526 Treasurer's salary 2076 POLK COUNTY, CITY COURT OF Judge's salary, qualifications 2072 POLLUTION OF STREAMS See Fish.

Page 2938

PREMARITAL EXAMINATIONS Act of 1949 amended 217 PRESIDENTIAL ELECTIONS Electors; nomination, certification, etc. 7 PRIMARIES See Elections. PRISONERS Feeding in counties of 120,000 to 145,000; Code 24-2823, 77-103 amended 118 PUBLIC SAFETY DEPARTMENT Accident reports, copies 290 Amendments 129 Relieved from liability for a theft; a resolution 524 Transfer of Fulton County crime laboratory 266 PUBLIC WELFARE, DEPARTMENT OF Transfer of assets of charitable and non-profit corporations 97 Q QUITMAN Charter amended; gas systems 2064 Charter amended; streets, sidewalks, etc. 2244 R RAILROADS Lights on track motor cars 76 RAINES, LOUIE Compensation for injuries; a resolution 2873 RECORDING See Bills of Sale. REGISTRATION See Divorce; Land Registration; Marriage. REGISTRATION OF VOTERS See Voter's Registration Act. REIDSVILLE, CITY COURT OF Judge's salary 2835

Page 2939

RENTZ Charter amended; tax rate, licenses 2368 RETAILERS' AND CONSUMERS' SALES AND USE TAX Monthly returns, delinquencies 334 School lunches, State banks, religious papers 43 RETIREMENT See Peace Officers Retirement System. REVENUE COMMISSIONER Levy and sale by 300 RICHMOND COUNTY Augusta-Richmond County Building Authority 338 Augusta-Richmond County Building Authority; proposed amendment to the Constitution; a resolution 576 Board of education, contracts 2649 Department of health; proposed amendment to the Constitution 71 Law books to; a resolution 2876 Street and sidewalk improvements; proposed amendment to Constitution 489 ROCKDALE COUNTY Board of education; proposed amendment to the Constitution; a resolution 545 ROME JUDICIAL CIRCUIT Judge's salary 36 ROSE, JEFF Compensation for injuries to automobile; a resolution 2848 ROSSVILLE Charter amended; sewerage 2283 RURAL TELEPHONE COOPERATIVE ACT Amendments 4 RUSSELL, RICHARD B. Urged to run for Presidency; a resolution 477

Page 2940

S ST. MARYS Charter amended; election hours 2440 SALES TAX See Retailers' and Consumers' Sales and Use Tax. SAVANNAH Charter amended; Coffee Alley 2642 Charter amended; Ellis Square; parking areas 2739 SAVANNAH AIRPORT COMMISSION Amendments 2309 SAVANNAH, CITY COURT OF Jurisdiction; judges 2607 SAVANNAH, MUNICIPAL COURT OF Judges 2756 SCHLEY SUPERIOR COURT Terms 80 SCHOOL BUSES Marking; Act of 1933 amended 267 SCREVEN SUPERIOR COURT Terms 28 SEALS See Notaries. SHELL FISH Rights of riparian owners, tidal streams 247 SHERIFFS See names of counties. SHRIMPING Dragging with nets; closed season, local option 77 SMOAK, HAROLD H. Compensation for injuries to automobile; a resolution 2865

Page 2941

SNELLVILLE Charter amended; franchises, easements, etc. 2293 SOCIAL SECURITY Federal Social Security Act, agreements covering State employees; proposed amendment to the Constitution; a resolution 601 SOUTHWELL, J. W. Compensation to J. W. Southwell for injuries; a resolution 2875 SPALDING COUNTY Griffin-Spalding County; school system; proposed amendment to the Constitution; a resolution 554 SPRINGFIELD Charter amended; Early Street 2404 STATE BOARD OF CORRECTIONS See Corrections, State Board of. STATE BOARD OF EDUCATION See Board of Education. STATE CONSTITUTION See table, p. 2898. STATE HIGHWAY BOARD Powers and duties; Code 95-1605 amended 180 STATE HIGHWAY DEPARTMENT Airplane 183 STATE PARKS See Parks. STATE PARKS, HISTORICAL SITES AND MONUMENTS, DIVISION OF Subleases 86 STATE PRISON, REIDSVILLE Automobile for warden 3 STATE TERRITORY See Territory of State.

Page 2942

STATESBORO, CITY COURT OF Terms; fines and forfeitures 2743 STEPHENS, ALEXANDER H. Bust in Virginia Hall of Fame; a resolution 582 STEPHENS COUNTY Commissioners' compensation 2213 Ordinary's compensation 2167 STONE MOUNTAIN Confederate Memorial Park; a resolution 535 STONE MOUNTAIN JUDICIAL CIRCUIT Solicitor-General's salary 220 STREAM POLLUTION See Fish. STREET IMPROVEMENTS See Municipal Corporations. SUMMERVILLE Election hours 2007 SUPERIOR COURTS See names of courts. Clerk's retirement fund 238 Judges emeritus; amendments 293 Reporters emeritus 79 SUPREME COURT Bills of exceptions, copies, filing (copy to Attorney-General in capital felony cases); Code 6-1001 amended 191 Justices emeritus; Act of 1937 amended 260 Officers and employees, retirement 229 SUPREME COURT Salaries of employees 399 SURVIVAL OF CAUSES OF ACTION See Torts. SYLVANIA, CITY COURT OF Terms 2171

Page 2943

SYLVESTER Charter amended; corporate limits 2415 T TALBOTTON Charter amendment; City of Talbotton 2207 TALIAFERRO COUNTY Board of education purchases 2558 Board of education, statement of expenditures 2272 Commissioners' compensation 2270 Commissioners; purchases 2573 Expenditures 2272 TALMADGE, EUGENE Eugene Talmadge Memorial Hospital; a resolution 475 Talmadge Memorial Highway designated; a resolution 561 TATTNALL COUNTY Police force 2720 Police 2289 TAXATION See Banks; Income Taxes; Motor Fuel Tax; Retailers' and Consumers' Sales and Use Tax; Trust Companies. Corporation taxes 371 Federal income taxes; proposed amendment to the Federal Constitution 480 Federal income tax deductions; a resolution 590 Homestead exemption; Code 92-220, 92-233 amended 317 Homestead exemption; Code 92-233 amended 265 Intangible personal property owned by trust; proposed amendment to the Constitution; a resolution 574 Property tax; proposed amendment to the Constitution; a resolution 469 Tax board in counties of 300,000 or more; proposed amendment to the Constitution; a resolution 591 Tax powers of State; proposed amendment to the Constitution; a resolution 610 TAXICABS Act of 1941 repealed 358

Page 2944

TEACHERS' RETIREMENT SYSTEM Termination of membership; Act of 1943 amended 254 TELEPHONES See Rural Telephone Cooperative Act. TELEFAIR COUNTY Commissioner's clerk's salary 2041 Ordinary's clerk 2052 Tax commissioner's clerk 2049 TERRITORY OF STATE Jurisdiction in territory ceded to Federal Government 264 THOMASVILLE, CITY COURT OF Compensation of judge and of solicitor 2219 THOMSON Land conveyance to; a resolution 531 THUNDERBOLT Charter amended; streets 2832 TIFT COUNTY Land conveyance to; a resolution 620 TIFTON Land conveyance to; a resolution 620 TOCCOA Charter amended; gas system 2553 TODD, JOHN CALDWELL CALHOUN Road designated to honor 478 TOLL ROADS See Highways. TOOMBS COUNTY Law books to; a resolution 2843 TORTS See Homicide. Abatement and survival of actions; Code 3-505 amended 224

Page 2945

TRADE MARKS Code Chs. 106-1, 106-9 amended 134 TREATIES Federal treaty-making power; proposed amendment to Federal Constitution; a resolution 472 TROUP COUNTY Board of education; proposed amendment to the Constitution; a resolution 510 TRUST COMPANIES Incorporation; approval of Superintendent of Banks; Code 109-102 amended 193 Taxation of banks, trust companies incorporated under laws of State 46 TRUSTS Charitable trusts; Attorney-General as representative of beneficiaries 121 Charitable trusts, contracts for hospital services 256 Intangible personal property tax; proposed amendment to the Constitution; a resolution 574 TURNPIKE AUTHORITY ACT 430 U UNIFORM LIMITED PARTNERSHIP ACT 375 UNIFORM NARCOTIC DRUG ACT See Narcotics. UNION COUNTY Board of education; proposed amendment to the Constitution; a resolution 497 UNION SUPERIOR COURT Terms 28 UNIVERSITY OF GEORGIA Naval supply school in Athens; a resolution 476 UNIVERSITY SYSTEM BUILDING AUTHORITY Amendments 116

Page 2946

V VALDOSTA Charter amended; retirement system 2794 VALDOSTA, CITY COURT OF Pleading and practice rules 2722 VETERANS Care of mentally ill veterans; a resolution 541 Commitment of insane or incompetent veterans; Code 49-813 amended 163 Income tax returns of Korean veterans 92 Transfer to veterans committed to Milledgeville State Hospital to Federal agencies; Code 49-605 amended 165 VILLA RICA Charter amended; elections 2646 VITAL STATISTICS Act of 1945 amended 208 VOCATIONAL EDUCATION Division of Vocational Education Service established 393 VOTERS' REGISTRATION ACT Amendments 12 W WADLEY Charter amended; tax rate 2322 WALDEN, WILLIAM WALKER Bridge to honor; a resolution 491 WAYNE COUNTY Compensation of officers 2557 WEBSTER COUNTY Treasurer's salary 2513

Page 2947

WELFARE See Aged Persons; Blind Persons; Children; Disabled Persons; Public Welfare, Department of. County welfare boards; records 249 WHEELER COUNTY Commissioner; salary, counsel, office 2356 WHITFIELD COUNTY Law books to; a resolution 2840 Law books to; a resolution 2864 WIGGS, HENRY A. Compensation for injuries to automobile; a resolution 2885 WILCHER, J. W., JR. Compensation for injuries; a resolution 2880 WILCOX COUNTY Board of education; proposed amendment to the Constitution; a resolution 543 WILLS Revocation by marriage, divorce, etc.; Code 113-408 amended 196 Right to inherit from deceased denied to murderer 288 WINDER Charter amended; gas distribution system 2475 WORKMEN'S COMPENSATION Employer and employee defined (telephone cooperatives); Code 114-101 amended 167 Interest on award pending appeal; appointment of guardian for minor claimant; Code 114-718, 114-421 271 WRENS Charter amended; tax rate, election of officers, recorder 2324 Y YARBROUGH, J. E. Compensation for injuries; a resolution 2877

Page 2948

POPULATION OF GEORGIA COUNTIES County 1950 1940 1930 1920 Appling 14,003 14,497 13,314 10,594 Atkinson 7,362 7,093 6,894 7,656 Bacon 8,940 8,096 7,055 6,460 Baker 5,952 7,344 7,818 8,298 Baldwin 29,706 24,190 22,878 19,791 Banks 6,935 8,733 9,703 11,814 Barrow 13,115 13,064 12,401 13,188 Bartow 27,370 25,283 25,364 24,527 Ben Hill 14,879 14,523 13,047 14,599 Berrien 13,966 15,370 14,646 15,573 Bibb 114,079 83,783 77,042 71,304 Bleckley 9,218 9,655 9,133 10,532 Brantley 6,387 6,871 6,895 ..... Brooks 18,169 20,497 21,330 24,538 Bryan 5,965 6,288 5,952 6,343 Bulloch 24,740 26,010 26,509 26,133 Burke 23,458 26,520 29,224 30,836 Butts 9,079 9,182 9,345 12,327 Calhoun 8,578 10,438 10,576 10,225 Camden 7,322 5,910 6,338 6,969 Campbell ..... ..... 9,903 11,709 Candler 8,063 9,103 8,991 9,228 Carroll 34,112 34,156 34,272 34,752 Catoosa 15,146 12,199 9,421 6,677 Charlton 4,821 5,256 4,381 4,536 Chatham 151,481 117,970 105,431 100,032 Chattahoochee 12,149 15,138 8,894 5,266 Chattooga 21,197 18,532 15,407 14,312 Cherokee 20,750 20,126 20,003 18,569 Clarke 36,550 28,398 26,613 26,111 Clay 5,844 7,064 6,943 5,557 Clayton 22,872 11,655 10,260 11,159 Clinch 6,007 6,437 7,015 7,984 Cobb 61,830 38,272 35,408 30,437 Coffee 23,961 21,541 19,739 18,653 Colquitt 33,999 33,012 30,622 29,332 Columbia 9,525 9,433 8,793 11,718 Cook 12,201 11,919 11,311 11,180 Coweta 27,786 26,972 25,127 29,047 Crawford 6,080 7,128 7,020 8,893 Crisp 17,663 17,540 17,343 18,914 Dade 7,364 5,894 4,146 3,918 Dawson 3,712 4,479 3,502 4,204 Decatur 23,620 22,234 23,622 31,785 DeKalb 136,395 86,942 70,278 44,051 Dodge 17,865 21,022 21,599 22,540 Dooly 14,159 16,886 18,025 20,522 Dougherty 43,617 28,565 22,306 20,063 Douglas 12,173 10,053 9,461 10,477 Early 17,413 18,679 18,273 18,983

Page 2949

Echols 2,494 2,964 2,744 3,313 Effingham 9,133 9,646 10,164 9,985 Elbert 18,585 19,618 18,485 23,905 Emanuel 19,789 23,517 24,101 25,862 Evans 6,653 7,401 7,102 6,594 Fannin 15,192 14,752 12,969 12,103 Fayette 7,978 8,170 8,665 11,396 Floyd 62,899 56,141 48,677 39,841 Forsyth 11,005 11,322 10,624 11,755 Franklin 14,446 15,612 15,902 19,957 Fulton 473,572 392,886 318,587 232,606 Gilmer 9,963 9,001 7,344 8,406 Glascock 3,579 4,547 4,388 4,192 Glynn 29,046 21,920 19,400 19,370 Gordon 18,922 18,445 16,846 17,736 Grady 18,928 19,654 19,200 20,306 Greene 12,843 13,709 12,616 18,972 Gwinnett 32,320 29,087 27,853 30,327 Habersham 16,553 14,771 12,748 10,730 Hall 40,113 34,822 30,313 26,822 Hancock 11,052 12,764 13,070 18,357 Haralson 14,663 14,377 13,263 14,440 Harris 11,265 11,428 11,140 15,775 Hart 14,495 15,512 15,174 17,944 Heard 6,975 8,610 9,102 11,126 Henry 15,857 15,119 15,924 20,420 Houston 20,964 11,303 11,280 21,964 Irwin 11,973 12,936 12,199 12,670 Jackson 18,997 20,089 21,609 24,654 Jasper 7,473 8,772 8,594 16,362 Jeff Davis 9,299 8,841 8,118 7,322 Jefferson 18,855 20,040 20,727 22,602 Jenkins 10,264 11,843 12,908 14,328 Johnson 9,893 12,953 12,681 13,546 Jones 7,538 8,331 8,992 13,269 Lamar 10,242 10,091 9,745 ..... Lanier 5,151 5,632 5,190 ..... Laurens 33,123 33,606 32,693 39,605 Lee 6,674 7,837 8,328 10,904 Liberty 8,444 8,595 8,153 12,707 Lincoln 6,462 7,042 7,847 9,739 Long 3,598 4,086 4,180 ..... Lowndes 35,211 31,860 29,994 26,521 Lumpkin 6,574 6,223 4,927 5,240 McDuffie 11,443 10,878 9,014 11,509 McIntosh 6,008 5,292 5,763 5,119 Macon 14,213 15,947 16,643 17,667 Madison 12,238 13,431 14,921 18,803 Marion 6,521 6,954 6,968 7,604 Meriwether 21,055 22,055 22,437 26,168

Page 2950

Miller 9,023 9,998 9,076 9,565 Milton ..... ..... 6,730 6,885 Mitchell 22,528 23,261 23,620 25,588 Monroe 10,523 10,749 11,606 20,138 Montgomery 7,901 9,668 10,820 9,167 Morgan 11,899 12,713 12,488 20,143 Murray 10,676 11,137 9,215 9,490 Muscogee 118,028 75,494 57,558 44,195 Newton 20,185 18,576 17,290 21,680 Oconee 7,009 7,576 8,082 11,067 Oglethorpe 9,958 12,430 12,927 20,287 Paulding 11,752 12,832 12,327 14,025 Peach 11,705 10,378 10,268 ..... Pickens 8,855 9,136 9,687 8,222 Pierce 11,112 11,800 12,522 11,934 Pike 8,459 10,375 10,853 21,212 Polk 30,976 28,467 25,141 20,357 Pulaski 8,808 9,829 9,005 11,587 Putnam 7,731 8,514 8,367 15,151 Quitman 3,015 3,435 3,820 3,417 Rabun 7,424 7,821 6,331 5,746 Randolph 13,804 16,609 17,174 16,721 Richmond 108,876 81,863 72,990 63,692 Rockdale 8,464 7,724 7,247 9,521 Schley 4,036 5,033 5,347 5,243 Screven 18,000 20,353 20,503 23,552 Seminole 7,904 8,492 7,389 ..... Spalding 31,045 28,427 23,495 21,908 Stephens 16,647 12,972 11,740 11,215 Stewart 9,194 10,603 11,114 12,089 Sumter 24,208 24,502 26,800 29,640 Talbot 7,687 8,141 8,458 11,158 Taliaferro 4,515 6,278 6,172 8,841 Tattnall 15,939 16,243 15,411 14,502 Taylor 9,113 10,768 10,617 11,473 Telfair 13,221 15,145 14,997 15,291 Terrell 14,314 16,675 18,290 19,601 Thomas 33,932 31,289 32,612 33,044 Tift 22,645 18,599 16,068 14,493 Toombs 17,382 16,952 17,165 13,897 Towns 4,803 4,925 4,346 3,937 Treutlen 6,522 7,632 7,488 7,664 Troup 49,841 43,879 36,752 36,097 Turner 10,479 10,846 11,196 12,466 Twiggs 8,308 9,117 8,372 10,407 Union 7,318 7,680 6,340 6,455 Upson 25,078 25,064 19,509 14,786 Walker 38,198 31,024 26,206 23,370 Walton 20,230 20,777 21,118 24,216 Ware 30,289 27,929 26,558 28,361

Page 2951

Warren 8,779 10,236 11,181 11,828 Washington 21,012 24,230 25,030 28,147 Wayne 14,248 13,122 12,647 14,381 Webster 4,081 4,726 5,032 5,342 Wheeler 6,712 8,535 9,149 9,817 White 5,951 6,417 6,056 6,105 Whitfield 34,432 26,105 20,808 16,897 Wilcox 10,167 12,755 13,439 15,511 Wilkes 12,388 15,084 15,944 24,210 Wilkinson 9,781 11,025 10,844 11,376 Worth 19,357 21,374 21,094 23,863